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

Berger, Hillary

    Related profiles found in government register
  • Berger, Hillary
    British

    Registered addresses and corresponding companies
  • Berger, Hillary Sue
    British

    Registered addresses and corresponding companies
    • icon of address 57-63, Line Wall Road, Gibraltar

      IIF 43
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 44
    • icon of address Glategney Court, Po Box 140, Glategny Esplanade, St Peter Port, GY1 3HQ, Guernsey

      IIF 45
  • Berger, Hillary Sue
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 29 Aylmer Road, London, W12 9LG

      IIF 46
  • Berger, Hilary Sue
    British

    Registered addresses and corresponding companies
    • icon of address 85, Queen Victoria Street, London, EC4V 4DP, United Kingdom

      IIF 47
    • icon of address Level 20, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 48
  • Berger, Hillary

    Registered addresses and corresponding companies
  • Berger, Hillary Sue

    Registered addresses and corresponding companies
  • Berger, Hillary Sue
    British director and company secretary born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN, United Kingdom

      IIF 105
  • Berger, Hillary Sue
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 20, 25 Canada Square, London, E14 5LQ, United Kingdom

      IIF 106
  • Berger, Hillary Sue
    British general counsel born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Berger, Hillary Sue
    British lawyer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Aylmer Road, London, W12 9LG

      IIF 118
  • Ms Hillary Berger
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Aylmer Road, London, W12 9LG

      IIF 119
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 29 Aylmer Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 118 - Director → ME
    icon of calendar 2004-01-01 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 53 - Secretary → ME
  • 3
    icon of address 141 Bothwell Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 50 - Secretary → ME
  • 4
    DEESIDE POWER LIMITED - 2015-04-07
    icon of address International Power Plc, 57-63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 43 - Secretary → ME
  • 5
    icon of address 57/63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 47 - Secretary → ME
  • 6
    icon of address West Coast Energy, Mynydd Awel Maes Gwern, Mold Business Park, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    icon of address West Coast Energy, Mynydd Awel Maes Gwern, Mold Business Park, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 11 - Secretary → ME
  • 8
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 9
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 94
  • 1
    HAYABUSA HOLDINGS LIMITED - 2013-10-24
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2013-10-22
    IIF 74 - Secretary → ME
  • 2
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 15 - Secretary → ME
  • 3
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 5 - Secretary → ME
  • 4
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-22 ~ 2016-01-01
    IIF 100 - Secretary → ME
  • 5
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 14 - Secretary → ME
  • 6
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-05-30 ~ 2016-01-01
    IIF 86 - Secretary → ME
  • 7
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 16 - Secretary → ME
  • 8
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 7 - Secretary → ME
  • 9
    ACHORK WIND ENERGY LIMITED - 2016-08-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2016-01-01
    IIF 63 - Secretary → ME
  • 10
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-23 ~ 2016-01-01
    IIF 95 - Secretary → ME
  • 11
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 21 - Secretary → ME
  • 12
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 26 - Secretary → ME
  • 13
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 87 - Secretary → ME
  • 14
    icon of address C/o Engie Fm Limited, Suite F6, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-24 ~ 2016-01-01
    IIF 1 - Secretary → ME
  • 15
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-07-04 ~ 2016-01-01
    IIF 48 - Secretary → ME
  • 16
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 22 - Secretary → ME
  • 17
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 34 - Secretary → ME
  • 18
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 28 - Secretary → ME
  • 19
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 27 - Secretary → ME
  • 20
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 32 - Secretary → ME
  • 21
    IRVINE BIOMASS ENERGY LIMITED - 2016-03-16
    icon of address Level 20 25 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-15 ~ 2016-01-01
    IIF 77 - Secretary → ME
  • 22
    GDF SUEZ SALES LIMITED - 2016-01-27
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    HAMSARD 5050 LIMITED - 1999-11-19
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 113 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 56 - Secretary → ME
  • 23
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    HAMSARD 5049 LIMITED - 2000-05-24
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 115 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 54 - Secretary → ME
  • 24
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 114 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 51 - Secretary → ME
  • 25
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    RWE TRADING DIRECT LIMITED - 2002-11-22
    BUILDMILL LIMITED - 2001-09-28
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 116 - Director → ME
    icon of calendar 2011-10-25 ~ 2016-01-01
    IIF 57 - Secretary → ME
  • 26
    WCE ESTATES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 31 - Secretary → ME
  • 27
    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 2014-03-24 ~ 2016-01-01
    IIF 85 - Secretary → ME
  • 28
    WEST COAST ENERGY LIMITED - 2016-01-27
    AARCO 138 LIMITED - 1996-04-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 105 - Director → ME
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 36 - Secretary → ME
  • 29
    INTERNATIONAL POWER RETAIL (UK) LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 99 - Secretary → ME
  • 30
    GDF SUEZ SHOTTON LIMITED - 2016-01-27
    GAZ DE FRANCE GENERATION LIMITED - 2008-11-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2016-01-01
    IIF 110 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 55 - Secretary → ME
  • 31
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    TORPELO LIMITED - 1992-05-08
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 111 - Director → ME
    icon of calendar 2011-10-01 ~ 2016-01-01
    IIF 4 - Secretary → ME
  • 32
    IPM ENERGY TRADING LIMITED - 2020-10-21
    DEESIDE POWER DEVELOPMENT COMPANY LIMITED - 2007-12-03
    LAW 215 LIMITED - 1990-04-12
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 96 - Secretary → ME
  • 33
    GDF SUEZ UK WIND SERVICES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-12-16 ~ 2016-01-01
    IIF 108 - Director → ME
    icon of calendar 2013-10-10 ~ 2016-01-01
    IIF 73 - Secretary → ME
  • 34
    icon of address Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 45 - Secretary → ME
  • 35
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 92 - Secretary → ME
  • 36
    NGC PUMPED STORAGE LIMITED - 1995-06-27
    INTERCEDE 746 LIMITED - 1990-01-15
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 94 - Secretary → ME
  • 37
    MISSION FUNDING PLC - 1995-12-14
    MOSSDRIVE PLC - 1995-12-11
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 79 - Secretary → ME
  • 38
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 83 - Secretary → ME
  • 39
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2016-01-01
    IIF 44 - Secretary → ME
  • 40
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 19 - Secretary → ME
  • 41
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2016-01-01
    IIF 2 - Secretary → ME
  • 42
    GLENRIGH HYDRO LIMITED - 2018-01-12
    DUMFRIES WIND ENERGY LIMITED - 2017-11-27
    icon of address Unit 12 Station Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,397 GBP2021-03-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-01-01
    IIF 60 - Secretary → ME
  • 43
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-29 ~ 2016-01-01
    IIF 106 - Director → ME
    icon of calendar 2013-10-25 ~ 2016-01-01
    IIF 75 - Secretary → ME
  • 44
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-10-25 ~ 2016-01-01
    IIF 76 - Secretary → ME
  • 45
    AES INDIAN QUEENS OPERATIONS LTD - 2006-09-29
    UK ASSET MANAGEMENT SERVICES LIMITED - 1998-06-18
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 98 - Secretary → ME
  • 46
    AES INDIAN QUEENS POWER LTD - 2006-09-29
    INDIAN QUEENS POWER LIMITED - 1998-06-18
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 82 - Secretary → ME
  • 47
    NATIONAL POWER FUEL COMPANY LIMITED - 2003-07-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 89 - Secretary → ME
    icon of calendar 2011-11-25 ~ 2012-01-31
    IIF 103 - Secretary → ME
  • 48
    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 2012-01-31 ~ 2016-02-18
    IIF 69 - Secretary → ME
  • 49
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 117 - Director → ME
    icon of calendar 2011-09-30 ~ 2016-01-01
    IIF 3 - Secretary → ME
  • 50
    PRINTGLEN LIMITED - 2005-01-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 70 - Secretary → ME
  • 51
    EDISON MISSION ENERGY LIMITED - 2005-03-29
    MISSION ENERGY LIMITED - 1996-01-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-02-18
    IIF 71 - Secretary → ME
  • 52
    ENERGY 4 SALE LIMITED - 2008-10-23
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 112 - Director → ME
    icon of calendar 2011-09-30 ~ 2016-01-01
    IIF 68 - Secretary → ME
  • 53
    EDISON MISSION MARKETING AND SERVICES LIMITED - 2005-05-24
    MOONPHASE INVESTMENTS LIMITED - 1999-06-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 91 - Secretary → ME
  • 54
    EDISON MISSION OPERATION & MAINTENANCE LIMITED - 2005-05-24
    BURGINHALL 873 LIMITED - 1996-02-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 80 - Secretary → ME
  • 55
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2016-01-01
    IIF 101 - Secretary → ME
  • 56
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-05 ~ 2016-01-01
    IIF 88 - Secretary → ME
  • 57
    INTERNATIONAL POWER IQ LIMITED - 2017-11-09
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 84 - Secretary → ME
  • 58
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-21 ~ 2016-01-01
    IIF 61 - Secretary → ME
  • 59
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 17 - Secretary → ME
  • 60
    PITTARTHIE WIND ENERGY LIMITED - 2011-07-11
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 24 - Secretary → ME
  • 61
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 67 - Secretary → ME
  • 62
    icon of address Mynydd Awel Mold Business Park, Maes Gern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2016-01-01
    IIF 104 - Secretary → ME
  • 63
    NORMANTRAIL LIMITED - 2004-10-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-31 ~ 2016-02-18
    IIF 78 - Secretary → ME
  • 64
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 13 - Secretary → ME
  • 65
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 23 - Secretary → ME
  • 66
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 25 - Secretary → ME
  • 67
    WEBBERY BARTON WIND ENERGY LIMITED - 2011-10-05
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 66 - Secretary → ME
  • 68
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-01-01
    IIF 59 - Secretary → ME
  • 69
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 8 - Secretary → ME
  • 70
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 33 - Secretary → ME
  • 71
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2016-01-01
    IIF 64 - Secretary → ME
  • 72
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 42 - Secretary → ME
  • 73
    HAYABUSA LIMITED - 2013-10-24
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ 2013-10-22
    IIF 72 - Secretary → ME
  • 74
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-15 ~ 2016-01-01
    IIF 62 - Secretary → ME
  • 75
    TXU EUROPE RUGELEY LIMITED - 2001-07-20
    DOWLAIS POWER LIMITED - 2000-08-21
    EASTERN NINETEEN LIMITED - 1997-04-07
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 102 - Secretary → ME
  • 76
    COMBLINK LIMITED - 2001-05-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 97 - Secretary → ME
  • 77
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-01-31 ~ 2016-01-01
    IIF 81 - Secretary → ME
  • 78
    CALPINE UK OPERATIONS LIMITED - 2005-08-25
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2016-01-01
    IIF 93 - Secretary → ME
  • 79
    SCOTIA WIND LIMITED - 2006-12-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2014-09-29
    IIF 109 - Director → ME
    icon of calendar 2011-12-05 ~ 2016-01-01
    IIF 52 - Secretary → ME
  • 80
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2016-01-01
    IIF 90 - Secretary → ME
  • 81
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 41 - Secretary → ME
  • 82
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 30 - Secretary → ME
  • 83
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 12 - Secretary → ME
  • 84
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 65 - Secretary → ME
  • 85
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2016-01-01
    IIF 107 - Director → ME
    icon of calendar 2011-11-01 ~ 2016-01-01
    IIF 49 - Secretary → ME
  • 86
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-01-01
    IIF 58 - Secretary → ME
  • 87
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 18 - Secretary → ME
  • 88
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 6 - Secretary → ME
  • 89
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 35 - Secretary → ME
  • 90
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 9 - Secretary → ME
  • 91
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 10 - Secretary → ME
  • 92
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Clwyd, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 29 - Secretary → ME
  • 93
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 37 - Secretary → ME
  • 94
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2016-01-01
    IIF 20 - 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.