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

Irvine, Iain Malcolm

    Related profiles found in government register
  • Irvine, Iain Malcolm
    British

    Registered addresses and corresponding companies
  • Irvine, Iain Malcolm
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 25 Cooper Road, Bristol, BS9 3QZ

      IIF 21
  • Irvine, Iain Malcolm
    British charterd secretary born in July 1963

    Registered addresses and corresponding companies
    • icon of address 25 Cooper Road, Bristol, BS9 3QZ

      IIF 22
  • Irvine, Iain Malcolm
    British chartered secretary born in July 1963

    Registered addresses and corresponding companies
  • Irvine, Iain Malcolm
    British chartereed secretary born in July 1963

    Registered addresses and corresponding companies
    • icon of address Flat 64 Tideside Court, Harlinger Street, London, SE18 5SW

      IIF 34
  • Irvine, Iain Malcolm

    Registered addresses and corresponding companies
    • icon of address 2, Westbury Mews Westbury Hill, Westbury-on-trym, Bristol, BS9 3QA

      IIF 35
    • icon of address 25 Cooper Road, Bristol, BS9 3QZ

      IIF 36 IIF 37
    • icon of address 30 Goodeve Park, Hazelwood Road Sneyd Park, Bristol, BS9 1QF

      IIF 38
    • icon of address Flat 64 Tideside Court, Harlinger Street, London, SE18 5SW

      IIF 39
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 40
  • Irvine, Iain Malcolm
    British chartered secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Westbury Mews Westbury Hill, Westbury-on-trym, Bristol, BS9 3QA

      IIF 41
  • Irvine, Iain Malcolm
    British chartered secretary born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Goodeve Park, Hazelwood Road Sneyd Park, Bristol, BS9 1QF

      IIF 42
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 43
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Australian National Power, Level 37, Rialto North Tower, 525 Collins Street, Melbourne 3000,australia, Australia
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Iain Malcolm Irvine, International Power Plc, Senator House 85 Queen Victoria, Street London, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-07-31 ~ now
    IIF 22 - Director → ME
    icon of calendar 2002-07-31 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address Australian National Power, Level 37, Rialto North Tower, 525 Collins Street, Melbourne 3000, Australia, Australia
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 3 - Secretary → ME
Ceased 32
  • 1
    SCOT MEATS LIMITED - 1987-03-12
    SCOT BOWYERS LIMITED - 1985-08-19
    BOWYERS (WILTSHIRE) LIMITED - 1982-04-02
    G. BRAZIL & COMPANY (WINCHESTER) LIMITED - 1972-05-18
    icon of address C/o Malton Bacon Factory, Parliament Street, Norton, Malton, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-03
    IIF 31 - Director → ME
    icon of calendar ~ 1992-12-03
    IIF 10 - Secretary → ME
  • 2
    icon of address Unigate House, Wood Lane, London
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-03
    IIF 29 - Director → ME
    icon of calendar ~ 1992-12-03
    IIF 8 - Secretary → ME
  • 3
    RAPID 8099 LIMITED - 1989-05-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2017-09-06
    IIF 16 - Secretary → ME
  • 4
    TWINBURG LIMITED - 1986-02-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2017-09-06
    IIF 12 - Secretary → ME
  • 5
    SANDYKIRK LIMITED - 1987-02-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-13 ~ 2017-09-06
    IIF 14 - Secretary → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2000-10-13 ~ 2017-09-06
    IIF 13 - Secretary → ME
  • 7
    INTERNATIONAL POWER MARINE DEVELOPMENTS LIMITED - 2016-02-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2016-03-31
    IIF 20 - Secretary → ME
  • 8
    GDF SUEZ WCE LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-19 ~ 2014-03-24
    IIF 43 - Director → ME
    icon of calendar 2014-03-19 ~ 2014-03-24
    IIF 40 - Secretary → ME
  • 9
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    739,692 GBP2018-03-31
    Officer
    icon of calendar 2021-01-25 ~ 2022-05-05
    IIF 41 - Director → ME
    icon of calendar 2022-03-01 ~ 2022-05-05
    IIF 35 - Secretary → ME
  • 10
    FOLDEREMPLOY LIMITED - 2004-04-28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-23 ~ 2004-04-30
    IIF 37 - Secretary → ME
  • 11
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2003-12-18
    IIF 23 - Director → ME
  • 12
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ 2004-07-23
    IIF 28 - Director → ME
  • 13
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2003-11-04
    IIF 32 - Director → ME
  • 14
    LUMION ENERGY LIMITED - 2001-07-13
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-24 ~ 2017-09-06
    IIF 18 - Secretary → ME
  • 15
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2003-12-18
    IIF 27 - Director → ME
  • 16
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-19
    IIF 34 - Director → ME
    icon of calendar 2003-03-11 ~ 2003-03-19
    IIF 17 - Secretary → ME
  • 17
    icon of address 47 Esplande, St Helier, Jersey, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-27 ~ 2007-11-27
    IIF 42 - Director → ME
  • 18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2017-09-06
    IIF 19 - Secretary → ME
  • 19
    INTERNATIONAL POWER HOLDINGS SPV LIMITED - 2000-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-04-03 ~ 2005-02-07
    IIF 36 - Secretary → ME
  • 20
    GOLDENEYE (GREAT YARMOUTH) LIMITED - 2006-10-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2006-10-11
    IIF 38 - Secretary → ME
  • 21
    ENERGYPICNIC LIMITED - 2003-06-26
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-20 ~ 2003-08-04
    IIF 39 - Secretary → ME
  • 22
    icon of address Farringdon Place, 20 Farringdon Place Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-05 ~ 2004-01-13
    IIF 25 - Director → ME
    icon of calendar 2003-12-05 ~ 2004-01-13
    IIF 21 - Secretary → ME
  • 23
    HACKREMCO (NO.1648) LIMITED - 2000-04-28
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2017-09-06
    IIF 15 - Secretary → ME
  • 24
    WAYPICNIC LIMITED - 2003-10-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-08-22 ~ 2003-10-03
    IIF 33 - Director → ME
  • 25
    WINCANTON LOGISTICS LIMITED - 2001-03-09
    AMRAF (BOREHAMWOOD) LIMITED - 1995-11-20
    BULLENS LIMITED - 1991-12-09
    GILTSPUR BULLENS TRANSPORT SERVICES LIMITED - 1987-08-14
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-03
    IIF 11 - Secretary → ME
  • 26
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2004-02-17
    IIF 26 - Director → ME
  • 27
    THORNHILL LIMITED - 1983-07-29
    KENNETH ASHER LIMITED - 1979-12-31
    icon of address Unigate House, Wood Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-03
    IIF 5 - Secretary → ME
  • 28
    NATIONAL POWER INTERNATIONAL HOLDINGS B.V. - 2014-11-27
    icon of address 291 Grote Voort, Zwolle, 8041bl, Netherlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2017-09-26
    IIF 24 - Director → ME
  • 29
    DRIED MILK PRODUCTS LIMITED - 1990-06-11
    ST IVEL CREAMERIES LIMITED - 1989-01-03
    DRIED MILK PRODUCTS LIMITED - 1988-09-28
    icon of address Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-03
    IIF 9 - Secretary → ME
  • 30
    icon of address 333 Western Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    -202,756 GBP2023-12-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 7 - Secretary → ME
  • 31
    SOUTH COAST DAIRIES LIMITED - 2000-06-02
    icon of address No1 Chalfont Park, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-31
    IIF 30 - Director → ME
    icon of calendar ~ 1993-03-31
    IIF 4 - Secretary → ME
  • 32
    WINCANTON (THAMES STREET) LIMITED - 2007-03-26
    UNIQ MEALS AND SNACKS LIMITED - 2000-11-17
    AMRAF THAMES STREET LIMITED - 2000-06-02
    SCOT MEAT PRODUCTS LIMITED - 1999-08-23
    AMRAF (THAMES STREET) LIMITED - 1999-05-28
    GILTSPUR LIMITED - 1992-10-22
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-03
    IIF 6 - Secretary → 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.