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

Hearsey, Peter Geoffrey

    Related profiles found in government register
  • Hearsey, Peter Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

      IIF 1
    • icon of address 76 Montgomery Street, Hove, BN3 5BE

      IIF 2 IIF 3
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 4
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 5 IIF 6
    • icon of address 27 Baker Street, London, W1U 8AH, United Kingdom

      IIF 7 IIF 8
  • Hearsey, Peter Geoffrey
    British company director

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 9
  • Hearsey, Peter Geoffrey
    British company secretary

    Registered addresses and corresponding companies
  • Hearsey, Peter Geoffrey
    British solicitor

    Registered addresses and corresponding companies
  • Hearsey, Peter Geoffrey
    British company secretary born in June 1965

    Registered addresses and corresponding companies
    • icon of address 76 Montgomery Street, Hove, BN3 5BE

      IIF 36
  • Hearsey, Peter Geoffrey
    British solicitor born in June 1965

    Registered addresses and corresponding companies
  • Hearsey, Peter Geoffrey

    Registered addresses and corresponding companies
  • Hearsey, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 53
  • Hearsey, Peter Geoffrey
    British executive director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 54
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 55
  • Hearsey, Peter Geoffrey
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grassington Close, London, N11 3FJ

      IIF 56
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 57
  • Hearsey, Peter Geoffrey
    British comany director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 58
  • Hearsey, Peter Geoffrey
    British comapny director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 59
  • Hearsey, Peter Geoffrey
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland, EH3 8EX

      IIF 60
    • icon of address Granite House, 31 Stockwell Street, Glasgow, G1 4RZ

      IIF 61
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 62 IIF 63
  • Hearsey, Peter Geoffrey
    British company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 64
  • Hearsey, Peter Geoffrey
    British company secretary/director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 65
  • Hearsey, Peter Geoffrey
    British company secretary/executive director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heddon House, Regent Street, London, W1B 4JD, England

      IIF 66
  • Hearsey, Peter Geoffrey
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 5, Hanway Place, London, W1T 1HF, England

      IIF 67
  • Hearsey, Peter Geoffrey
    British executive director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Hearsey, Peter Geoffrey
    British executive director & company secretary born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 75
  • Hearsey, Peter Geoffrey
    British executive director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 76
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 77
  • Hearsey, Peter Geoffrey
    British executive director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

      IIF 78
    • icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, Scotland

      IIF 79
    • icon of address 12, Wellington Place, Leeds, LS1 4AP

      IIF 80
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 81
  • Hearsey, Peter

    Registered addresses and corresponding companies
  • Hearsey, Geoffrey
    born in June 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 89
  • Mr Peter Geoffrey Hearsey-zoubie
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, York Gate, London, N14 6HS, England

      IIF 90
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-30 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 16 - Secretary → ME
  • 6
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 7
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 60 - Director → ME
    icon of calendar 1998-06-30 ~ now
    IIF 1 - Secretary → ME
  • 8
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 1998-02-18 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    LINEATECH LIMITED - 2004-01-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2000-10-30 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 11
    FLATNOTE LIMITED - 2000-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2000-10-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2017-04-23 ~ now
    IIF 80 - Director → ME
    icon of calendar 2011-04-05 ~ now
    IIF 82 - Secretary → ME
  • 13
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-26 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2004-03-08 ~ dissolved
    IIF 11 - Secretary → ME
  • 14
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 83 - Secretary → ME
  • 15
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 84 - Secretary → ME
  • 16
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 85 - Secretary → ME
  • 17
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 87 - Secretary → ME
  • 18
    ALNERY NO. 2628 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2006-11-09 ~ dissolved
    IIF 13 - Secretary → ME
  • 19
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 86 - Secretary → ME
  • 20
    ALNERY NO. 2650 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2006-11-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 21
    INTERCEDE 385 LIMITED - 1986-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 1998-06-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 22
    HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
    HIGHLAND ACQUISITION LIMITED - 2006-08-17
    ALNERY NO. 2591 LIMITED - 2006-05-26
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-23 ~ now
    IIF 55 - Director → ME
    icon of calendar 2007-02-27 ~ now
    IIF 15 - Secretary → ME
  • 23
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    ALNERY NO. 2609 LIMITED - 2006-08-17
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 51 - Secretary → ME
  • 24
    HOUSE OF FRASER TRUSTEES 1994 LIMITED - 2007-12-17
    TRUSHELFCO (NO.1951) LIMITED - 1994-01-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 34 - Secretary → ME
  • 25
    JAMES BEATTIE LIMITED - 2018-09-04
    JAMES BEATTIE PUBLIC LIMITED COMPANY - 2005-09-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2005-08-31 ~ dissolved
    IIF 33 - Secretary → ME
  • 26
    JENNERS FINANCIAL SERVICES LIMITED - 2005-06-02
    MM&S (4061) LIMITED - 2005-04-15
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2005-04-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 27
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 46 - Secretary → ME
  • 28
    ALNERY NO. 2846 LIMITED - 2009-03-06
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2009-03-06 ~ dissolved
    IIF 18 - Secretary → ME
  • 29
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 57 - LLP Member → ME
  • 30
    icon of address Flat 3, 5 Hanway Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,649 GBP2021-05-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 88 - Secretary → ME
Ceased 31
  • 1
    HERMCITY PROPERTY MANAGEMENT LIMITED - 1998-09-28
    icon of address 10 Limekiln Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2004-04-15
    IIF 40 - Director → ME
  • 2
    LINEA JUNIOR LIMITED - 2005-10-13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-23 ~ 2018-12-07
    IIF 72 - Director → ME
    icon of calendar 2000-10-30 ~ 2019-01-11
    IIF 6 - Secretary → ME
  • 3
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-23 ~ 2018-12-07
    IIF 73 - Director → ME
    icon of calendar 2009-11-14 ~ 2019-01-11
    IIF 53 - Secretary → ME
  • 4
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-10-14
    IIF 63 - Director → ME
    icon of calendar 1999-04-30 ~ 1999-07-30
    IIF 36 - Director → ME
  • 5
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-10-14
    IIF 62 - Director → ME
  • 6
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-10-14
    IIF 59 - Director → ME
  • 7
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-10-14
    IIF 58 - Director → ME
  • 8
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    336 GBP2024-03-31
    Officer
    icon of calendar 2003-10-03 ~ 2005-07-06
    IIF 38 - Director → ME
    icon of calendar 2003-10-03 ~ 2005-07-06
    IIF 26 - Secretary → ME
  • 9
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-23 ~ 2018-08-16
    IIF 74 - Director → ME
    icon of calendar 2009-08-06 ~ 2018-08-16
    IIF 5 - Secretary → ME
  • 10
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-23 ~ 2018-12-07
    IIF 77 - Director → ME
  • 11
    SSE CONTRACTING LIMITED - 2021-10-27
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    SPECTEMP LIMITED - 1988-12-22
    icon of address Second Floor Eagle Court 2, Hatchford Way, Birmingham, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,600,000 GBP2024-03-31
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 27 - Secretary → ME
  • 12
    FIELD FISHER WATERHOUSE LIMITED - 2007-09-21
    FFW PROTEM LIMITED - 2006-05-15
    FIELD FISHER WATERHOUSE LIMITED - 2006-03-16
    WITHAM SPECIALIST ALCOHOLS LIMITED - 1988-12-01
    VISIONFLASH LIMITED - 1988-09-01
    icon of address Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-17
    IIF 3 - Secretary → ME
  • 13
    icon of address 27 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2018-08-13
    IIF 50 - Secretary → ME
  • 14
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2006-11-08
    IIF 41 - Director → ME
  • 15
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    ALNERY NO. 2609 LIMITED - 2006-08-17
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ 2018-04-13
    IIF 75 - Director → ME
    icon of calendar 2007-02-27 ~ 2018-08-10
    IIF 17 - Secretary → ME
  • 16
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-23 ~ 2018-08-13
    IIF 81 - Director → ME
    icon of calendar 2018-08-10 ~ 2018-08-31
    IIF 48 - Secretary → ME
    icon of calendar 2014-12-17 ~ 2018-08-10
    IIF 47 - Secretary → ME
  • 17
    HOUSE OF FRASER GROUP LIMITED - 2015-01-26
    2NEUHORIZON COMPANY LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-10 ~ 2018-08-31
    IIF 45 - Secretary → ME
    icon of calendar 2014-09-19 ~ 2018-08-10
    IIF 8 - Secretary → ME
  • 18
    HOUSE OF FRASER GLOBAL RETAIL LIMITED - 2015-01-26
    NEUHORIZON GROUP HOLDINGS LIMITED - 2014-07-31
    icon of address 27 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-10 ~ 2018-08-31
    IIF 49 - Secretary → ME
    icon of calendar 2014-09-19 ~ 2018-08-10
    IIF 7 - Secretary → ME
  • 19
    icon of address Cannon Place, 78 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2013-09-04 ~ 2018-10-01
    IIF 52 - Secretary → ME
  • 20
    SSE PIPELINES LIMITED - 2014-09-01
    SOUTHERN ELECTRIC PIPELINES LIMITED - 1999-12-24
    SOUTHERN ENERGY MANAGEMENT SERVICES LIMITED - 1997-05-13
    icon of address 200 Brook Drive, Green Park, Reading, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 44 - Secretary → ME
  • 21
    icon of address 9 Turner Close, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100,280 GBP2024-03-24
    Officer
    icon of calendar 1997-12-09 ~ 1999-11-19
    IIF 39 - Director → ME
  • 22
    SOUTHERN ELECTRIC GAS LIMITED - 2020-01-16
    SOUTHERN AND PHILLIPS GAS LIMITED - 1996-11-01
    JOINTEXCESS LIMITED - 1992-08-17
    icon of address 1 Rivergate Temple Quay, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 43 - Secretary → ME
  • 23
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2010-11-19
    IIF 89 - LLP Member → ME
    icon of calendar 2009-03-31 ~ 2010-06-21
    IIF 56 - LLP Member → ME
  • 24
    SOUTHERN ELECTRICITY PLC - 2013-02-14
    YEARBID PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 37 - Director → ME
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 31 - Secretary → ME
  • 25
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 30 - Secretary → ME
  • 26
    SOUTHERN ELECTRIC PLC - 2001-10-04
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 2 - Secretary → ME
  • 27
    SOUTHERN ELECTRIC SHARE SCHEME TRUSTEES LIMITED - 1999-08-02
    UNITED POWER LIMITED - 1996-12-09
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 25 - Secretary → ME
  • 28
    SSE LIMITED - 2011-09-30
    S E B LIMITED - 2009-07-23
    S E B PLC - 2006-05-04
    SPOTMINE PUBLIC LIMITED COMPANY - 1988-02-18
    icon of address 55 Vastern Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 42 - Director → ME
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 28 - Secretary → ME
  • 29
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-04-28
    IIF 29 - Secretary → ME
  • 30
    PIMCO 2585 LIMITED - 2007-03-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-23 ~ 2018-12-07
    IIF 65 - Director → ME
    icon of calendar 2008-07-26 ~ 2019-01-11
    IIF 9 - Secretary → ME
  • 31
    icon of address 3rd Floor, Heddon House, 149-151 Regent Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    146,403 GBP2018-03-31
    Officer
    icon of calendar 2017-04-03 ~ 2018-10-31
    IIF 66 - 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.