logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Robert

    Related profiles found in government register
  • Taylor, Robert
    British business consultant born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill House, Badger, Burnhill Green, Wolverhampton, Shropshire, WV6 7JU

      IIF 1
  • Taylor, Robert
    British business development director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill House, Burnhill Green, Wolverhampton, West Midlands, WV6 7JU

      IIF 2
  • Taylor, Robert
    British company director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Robert
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Telford School, Old Park, Telford, Shropshire, TF3 4NW

      IIF 10
    • icon of address Mill House, Burnhill Green, Wolverhampton, West Midlands, WV6 7JU

      IIF 11
  • Taylor, Robert
    British director of companies born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thomas Telford School, Old Park, Telford, Shropshire, TF3 4NW

      IIF 12
  • Taylor, Robert
    British managing director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Robert
    British haulage born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Worcester Road, Walthamstow, London, E17 5QR, United Kingdom

      IIF 16
  • Taylor, Robert
    British business coach and company director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY, United Kingdom

      IIF 17
  • Taylor, Robert
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 18 IIF 19
  • Taylor, Robert
    British managing director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, Robert
    British managing director central netw born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 37 IIF 38
  • Taylor, Robert
    British managing director east midland born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 39
  • Taylor, Robert
    British managing director energy whole born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 40 IIF 41
  • Taylor, Robert
    British managing director generation born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 42
  • Taylor, Robert
    British md east midlands electricity born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 43
  • Taylor, Robert
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, White Lion Close, Amersham, HP7 9JU, England

      IIF 44
  • Taylor, Robert
    British hgv driver born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, White Lion Close, Amersham, HP7 9JU, United Kingdom

      IIF 45
  • Taylor, Robert
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Grove Road, London, N12 9EB, England

      IIF 46
  • Taylor, Robert
    British digital artist born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 47 IIF 48
  • Taylor, Robert
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No7 Roundshill, Off Wokingham Road, Bracknell, Berkshire, RG42 1PD

      IIF 49
  • Taylor, Robert
    British non-executive director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Castle Hill, Maidenhead, Berkshire, SL6 4AA, United Kingdom

      IIF 50
  • Taylor, Robert
    British managing director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 8 Paddock Drive, Dorridge, Solihull, West Midlands, BR3 8BZ

      IIF 51
  • Taylor, Robert
    British station manager rheidol ps born in February 1961

    Registered addresses and corresponding companies
    • icon of address Glasdir, New Cross, Aberystwyth, Dyfed, SY23 4JT

      IIF 52
  • Taylor, Robert
    British architectural born in June 1976

    Registered addresses and corresponding companies
    • icon of address 12 Lytchett Minster Close, The Warren, Bracknell, Berkshire, RG12 9RY

      IIF 53 IIF 54
  • Taylor, Robert
    British architectural technician born in June 1976

    Registered addresses and corresponding companies
    • icon of address 12 Lytchett Minster Close, The Warren, Bracknell, Berkshire, RG12 9RY

      IIF 55
  • Taylor, Robert Ronald
    British director/plumber born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 South Close, Hailsham, East Sussex, BN27 3XF

      IIF 56
  • Taylor, Robert
    British

    Registered addresses and corresponding companies
    • icon of address Mill House, Burnhill Green, Wolverhampton, West Midlands, WV6 7JU

      IIF 57
  • Taylor, Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Mill House, Burnhill Green, Wolverhampton, West Midlands, WV6 7JU

      IIF 58
  • Mr Robert Taylor
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gairloch Road, Willenhall, WV12 5FB, England

      IIF 59
  • Taylor, Robert
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash View, Hunts Lane, Hibaldstow, Brigg, North Lincolnshire, DN20 9EH

      IIF 60
  • Taylor, Robert
    British security consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashview, Hunts Lane, Hibaldstow, North Lincolnshire, DN20 9EH

      IIF 61
    • icon of address Ashview, Hunts Lane, Hibaldstow, North Lincolnshire, DN20 9EH, United Kingdom

      IIF 62
  • Taylor, Robert
    British security engineer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash View, Hunts Lane, Hibaldstow, Brigg, North Lincolnshire, DN20 9EH

      IIF 63
  • Taylor, Robert
    British tour guide born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashview, Hunts Lane, Hibaldstow, DN20 9EH, United Kingdom

      IIF 64
  • Taylor, Robert
    British digital artist born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 65
  • Taylor, Robert
    British photographic retoucher born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 66
  • Taylor, Robert
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Opus Accounting Ltd, 2b The Votec Centre, Hambridge Lane, Newbury, RG14 5TN

      IIF 67
  • Mr Robert Taylor
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Worcester Road, Walthamstow, London, E17 5QR

      IIF 68
  • Robert Taylor
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Tintern Avenue, Worcester, WR3 8EB, United Kingdom

      IIF 69
  • Mr Robert Taylor
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Arundales, Stowe House, 1688 High Street, Knowle, Solihull, West Midlands, B93 0LY

      IIF 70
  • Mr Robert Taylor
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Ingrams Way, Hailsham, East Sussex, BN27 3NX

      IIF 71
  • Mr Robert Taylor
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 72
  • Mr Robert Taylor
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashview, Hunts Lane, Hibaldstow, DN20 9EH, United Kingdom

      IIF 73
  • Mr Robert Taylor
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD

      IIF 74
  • Mr Robert Taylor
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lexham House, Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP

      IIF 75
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 23 Grove Road, All Flats, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-11 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,340 GBP2019-01-31
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lexham House Forest Road, Binfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,721 GBP2019-02-28
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 20 Planetary Ind. Estate, Planetary Road, Willenhall, West Midlands.
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Ashview, Hunts Lane, Hibaldstow, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-13 ~ dissolved
    IIF 61 - Director → ME
  • 6
    PROACTIVE ELECTRONIC SECURITY LTD - 2009-12-21
    icon of address Ashview, Hunts Lane, Hibaldstow, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 63 - Director → ME
  • 7
    icon of address Ashview, Hunts Lane, Hibaldstow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 9 Gairloch Road, Willenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,379 GBP2019-06-30
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Arundales Stowe House, 1688 High Street, Knowle, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,930 GBP2016-11-30
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    icon of address 34 Worcester Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -453 GBP2021-04-30
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 123 Ingrams Way, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,546 GBP2019-05-31
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address Orchard House Field Dalling Road, Langham, Holt, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 1999-06-24 ~ 2000-02-04
    IIF 5 - Director → ME
  • 2
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-11
    IIF 4 - Director → ME
  • 3
    ACCURA ENGINEERING SERVICES LIMITED - 2006-03-08
    BUSH HOLDINGS LIMITED - 1998-07-08
    ALBRIGHTON HOLDINGS LIMITED - 1990-04-12
    icon of address Hickman Avenue, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-09-11
    IIF 9 - Director → ME
  • 4
    GPU POWER INVESTMENTS LTD - 2002-05-09
    BRITGEN LIMITED - 2000-12-22
    FORAY 1142 LIMITED - 1998-09-07
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2007-07-04
    IIF 25 - Director → ME
  • 5
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2007-07-04
    IIF 34 - Director → ME
  • 6
    ASSOCIATION OF INDEPENDENT ELECTRICITY PRODUCERS LIMITED - 1994-12-23
    SHIFTPROJECT LIMITED - 1993-04-26
    icon of address Third Floor Candlewick House, 116-126 Cannon Street, London, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2007-12-06 ~ 2008-09-18
    IIF 40 - Director → ME
  • 7
    icon of address 18 Bennetts Hill, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-24 ~ 2021-04-19
    IIF 3 - Director → ME
  • 8
    FIORDCROWN - 1996-05-08
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2007-07-04
    IIF 32 - Director → ME
  • 9
    ENNSTONE PRECAST LIMITED - 2009-03-06
    ENNSTONE BUILDING PRODUCTS LIMITED - 2006-01-04
    NATURAL STONE PRODUCTS LIMITED - 2000-02-21
    FIVE HUNDRED AND NINTH SHELF TRADING COMPANY LIMITED - 1989-08-29
    icon of address Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-01-08
    IIF 15 - Director → ME
  • 10
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2006-12-01
    IIF 55 - Director → ME
  • 11
    icon of address Suite 28 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    35,659 GBP2024-03-31
    Officer
    icon of calendar 2003-06-18 ~ 2006-07-31
    IIF 53 - Director → ME
  • 12
    icon of address Suite 28 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,174 GBP2024-06-30
    Officer
    icon of calendar 2003-06-19 ~ 2006-07-31
    IIF 54 - Director → ME
  • 13
    POWERGEN POWER NO. 5 LIMITED - 2003-06-20
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2007-07-04
    IIF 23 - Director → ME
  • 14
    CITIGEN LIMITED - 1993-07-02
    AMONDALE LIMITED - 1990-02-19
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-10-01
    IIF 36 - Director → ME
  • 15
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of address Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-10-01
    IIF 35 - Director → ME
  • 16
    E.ON IS UK LIMITED - 2010-04-01
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-09 ~ 2007-09-12
    IIF 37 - Director → ME
  • 17
    POWERGEN CHP LIMITED - 2004-07-05
    POWERBASIS LIMITED - 1992-03-06
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-10-01
    IIF 42 - Director → ME
  • 18
    E.ON ENERGY ECO INSTALLATIONS LIMITED - 2024-02-12
    E.ON UK COGENERATION LIMITED - 2021-03-24
    POWERGEN COGENERATION LIMITED - 2004-07-05
    YORKSHIRE COGEN LIMITED - 1999-02-02
    YELECO 12 LIMITED - 1992-09-08
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-10-01
    IIF 28 - Director → ME
  • 19
    POWERGEN UK PLC - 2004-07-05
    POWERGEN PLC - 1998-12-09
    THE POWER GENERATION COMPANY PLC - 1990-01-18
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents, 40 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2008-10-01
    IIF 41 - Director → ME
  • 20
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2007-07-04
    IIF 38 - Director → ME
  • 21
    ELECTRICITY INDUSTRY SERVICES LIMITED - 1989-10-30
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2003-10-16 ~ 2007-07-04
    IIF 43 - Director → ME
  • 22
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2007-07-04
    IIF 30 - Director → ME
  • 23
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2004-05-28
    IIF 18 - Director → ME
  • 24
    ALBRIGHTON PLC - 1996-12-19
    G F LOVELL PUBLIC LIMITED COMPANY - 1990-05-30
    icon of address 4 Brindleyplace, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-01-08
    IIF 8 - Director → ME
  • 25
    HUTCHISON NETWORK SERVICES LONDON LIMITED - 2008-02-15
    URBAND LIMITED - 2006-02-16
    EIGERNET LIMITED - 2002-01-15
    HACKREMCO (NO.1770) LIMITED - 2001-01-29
    icon of address 100 New Bridge Street, London, United Kingdom
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2002-10-23
    IIF 2 - Director → ME
    icon of calendar 2002-06-13 ~ 2002-12-31
    IIF 58 - Secretary → ME
  • 26
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-10-01
    IIF 27 - Director → ME
  • 27
    icon of address 3 Welham Close, North Mymms, Hatfield, Herts, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -51,130 GBP2023-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2018-04-27
    IIF 44 - Director → ME
  • 28
    FORAY 1050 LIMITED - 1997-10-10
    icon of address Westwood Way, Westwood Business Park, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2006-05-18
    IIF 29 - Director → ME
  • 29
    icon of address Aspire Business Centre, Ordnance Road, Tidworth, Wiltshire
    Active Corporate (7 parents)
    Equity (Company account)
    307,644 GBP2023-12-31
    Officer
    icon of calendar 2005-06-06 ~ 2006-01-06
    IIF 11 - Director → ME
  • 30
    icon of address Reflex House Lowton Way, Hellaby Industrial Est, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2002-01-01 ~ 2004-04-30
    IIF 60 - Director → ME
  • 31
    WESTERN POWER DISTRIBUTION (EAST MIDLANDS) PLC - 2022-09-20
    CENTRAL NETWORKS EAST PLC - 2011-04-01
    EAST MIDLANDS ELECTRICITY DISTRIBUTION PLC. - 2004-04-05
    POWERGEN ENERGY PLC - 2001-10-01
    EAST MIDLANDS ELECTRICITY PLC - 1999-07-12
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2007-07-04
    IIF 39 - Director → ME
  • 32
    WESTERN POWER DISTRIBUTION (WEST MIDLANDS) PLC - 2022-09-20
    CENTRAL NETWORKS WEST PLC - 2011-04-01
    AQUILA NETWORKS PLC - 2004-04-05
    GPU POWER NETWORKS (UK) PLC - 2002-05-09
    ENERGENT LIMITED - 2001-05-14
    FORAY 1152 LIMITED - 1998-09-07
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-16 ~ 2007-07-04
    IIF 21 - Director → ME
  • 33
    WPD MIDLANDS LIMITED - 2022-09-20
    PPL MIDLANDS LIMITED - 2021-06-17
    WPD MIDLANDS HOLDINGS LIMITED - 2014-11-10
    CENTRAL NETWORKS LIMITED - 2011-04-01
    CENTRAL NETWORKS PLC - 2010-12-22
    MIDLANDS ELECTRICITY PLC - 2004-04-05
    icon of address Avonbank, Feeder Road, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-16 ~ 2007-07-04
    IIF 20 - Director → ME
  • 34
    SLOTCERTAIN LIMITED - 1997-01-20
    icon of address 4 More London Riverside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-11-28
    IIF 19 - Director → ME
  • 35
    icon of address Ashview, Hunts Lane, Hibaldstow, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2015-12-31
    IIF 62 - Director → ME
  • 36
    INEXUS GAS INFRASTRUCTURE LIMITED - 2005-06-20
    QUADRANT PIPELINES LIMITED - 2005-04-08
    EAST MIDLANDS PIPELINES LIMITED - 2003-04-01
    EAST MIDLANDS ENERGY LIMITED - 1998-08-10
    GRANTHAM GREEN LIMITED - 1997-01-08
    icon of address Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2001-10-24 ~ 2003-03-31
    IIF 51 - Director → ME
  • 37
    SAYCE IB LIMITED - 2012-09-12
    icon of address 11 Castle Hill, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2012-06-19
    IIF 50 - Director → ME
  • 38
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2016-04-05 ~ 2016-09-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-09-19
    IIF 69 - Ownership of shares – 75% or more OE
  • 39
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -283,227 GBP2019-06-30
    Officer
    icon of calendar 2017-05-31 ~ 2021-04-19
    IIF 65 - Director → ME
  • 40
    icon of address 38 Salisbury Road, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,010 GBP2024-04-30
    Officer
    icon of calendar 2009-05-26 ~ 2014-05-01
    IIF 49 - Director → ME
  • 41
    icon of address 1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    700 GBP2024-12-31
    Officer
    icon of calendar 2006-07-31 ~ 2022-04-23
    IIF 48 - Director → ME
  • 42
    icon of address 24a Ainslie Place, Edinburgh, Lothian
    Active Corporate (1 parent)
    Equity (Company account)
    107,622 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2021-04-07
    IIF 1 - Director → ME
    icon of calendar 2008-10-01 ~ 2021-04-07
    IIF 57 - Secretary → ME
  • 43
    TARMAC CITY TECHNOLOGY COLLEGE LIMITED - 1990-05-09
    icon of address Thomas Telford School, Old Park, Telford, Shropshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar ~ 2021-05-07
    IIF 10 - Director → ME
  • 44
    SANDWELL ACADEMY TRUST LIMITED - 2017-10-24
    icon of address Thomas Telford School, Old Park, Telford, Shropshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2021-05-07
    IIF 12 - Director → ME
  • 45
    ADAPROJECTS (RYG) LIMITED - 1993-06-03
    GRADEACTUAL LIMITED - 1992-02-24
    icon of address Second Floor St David's House, New Road, Newtown, Powys, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-02-01 ~ 1995-09-06
    IIF 52 - Director → ME
  • 46
    E.ON GAS STORAGE UK LIMITED - 2015-10-01
    ENSCO 661 LIMITED - 2008-03-25
    icon of address C/o Duff And Phelps, 35 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-06 ~ 2008-10-01
    IIF 24 - Director → ME
  • 47
    COTTAM DEVELOPMENT CENTRE LIMITED - 2015-06-01
    SYSTEMENGAGE LIMITED - 1996-12-20
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2007-10-15
    IIF 26 - Director → ME
  • 48
    E.ON UK GAS LIMITED - 2015-10-01
    POWERGEN GAS LIMITED - 2004-07-05
    KINETICA LIMITED - 1999-02-01
    TRADSTACK LIMITED - 1989-11-13
    icon of address Compton House 2300 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2008-10-01
    IIF 22 - Director → ME
  • 49
    THAMES WATER NEVIS LIMITED - 2007-11-29
    NEVIS WATER LIMITED - 2004-06-23
    icon of address 210 Pentonville Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2007-11-28
    IIF 7 - Director → ME
  • 50
    CENTRAL NETWORKS CONTRACTING LIMITED - 2011-04-01
    MIDLANDS ELECTRICITY CONTRACTING LIMITED - 2004-02-26
    MEB (CONTRACTING) LIMITED - 2003-10-03
    FORAY 429 LIMITED - 1992-06-05
    icon of address Avonbank, Feeder Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2007-07-04
    IIF 31 - Director → ME
  • 51
    WPD MIDLANDS NETWORKS SERVICES LIMITED - 2014-11-10
    CENTRAL NETWORKS SERVICES LIMITED - 2011-04-01
    AQUILA NETWORKS SERVICES LIMITED - 2004-04-05
    GPU POWER UK LIMITED - 2002-05-09
    MEB ELECTRICITY SUPPLY LIMITED - 2000-03-16
    FORAY 1156 LIMITED - 1998-08-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2007-07-04
    IIF 33 - Director → ME
  • 52
    icon of address 135 Allport Street, Cannock, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-08
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.