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

Williams, Richard James

    Related profiles found in government register
  • Williams, Richard James
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 1 IIF 2
  • Williams, Richard Mark
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 3
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director and company secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 31
  • Williams, Richard Mark
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Square, Bird Hall Lane, Stockport, SK3 0XN, United Kingdom

      IIF 32
  • Williams, Richard James
    British builder born in January 1967

    Registered addresses and corresponding companies
    • icon of address 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 33
  • Williams, Richard James
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 34
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 35 IIF 36
    • icon of address 200, Brook Drive, Green Park, Reading, RG2 6UB, Uk

      IIF 37
  • Williams, Richard Mark
    British careers adviser & consultant born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Grenville Mansions 40-41, Hunter Street, London, WC1N 1BG

      IIF 38
  • Williams, Richard Mark
    British document controller born in February 1960

    Registered addresses and corresponding companies
    • icon of address 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 39
  • Williams, Richard Mark
    British cfo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Thomas Street, London, SE1 9RS, England

      IIF 40
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 60
  • Mr Richard James Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Williams, Richard
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kilbirnie Road, Bristol, BS14 0HZ, England

      IIF 64
    • icon of address 20 St Thomas St, London, SE1 9RS, United Kingdom

      IIF 65
  • Williams, Richard Mark
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 66
  • Williams, Richard Mark
    born in January 1967

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 67
  • Williams, Mark Richard
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 68
  • Williams, Richard
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 69
  • Richard Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 70
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • icon of address Nexus House, 4 Gatwick Road, Crawley, RH10 9BG, England

      IIF 71
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 72
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 73
  • Williams, Mark Richard
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushby Lodge, 2 Bushby Avenue, Rustington, BN16 2BZ

      IIF 74
  • Williams, Mark Richard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 75
  • Mr Richard Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Kilbirnie Road, Bristol, BS14 0HZ, United Kingdom

      IIF 76
  • Mr Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 77
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 78
  • Mr Richard Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 79
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Silvertrees Wayside, Chipperfield, Kings Langley, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 8 Grenville Mansions 40-41 Hunter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 38 - Director → ME
  • 3
    CLAY & PARTNERS LIMITED - 1982-06-23
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address 2 Bushby Avenue, Rustington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,830 GBP2019-03-31
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    RAPID 7118 LIMITED - 1988-12-30
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,485 GBP2024-12-31
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 66 - Director → ME
  • 7
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 49 - Director → ME
  • 8
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address 18 Bryn Seiri Road, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    37,028 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-04-29 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VERACITY SEARCH LIMITED - 2023-10-13
    icon of address 8 Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,406 GBP2024-03-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    icon of address 7 Kilbirnie Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 4th Floor 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,793 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 13
    SILVER HOMES CONSTRUCTION LIMITED - 2018-02-27
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,999 GBP2024-06-30
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 14
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,190 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 51
  • 1
    icon of address 45 Dulwich Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-07-01
    IIF 39 - Director → ME
    icon of calendar ~ 1993-03-02
    IIF 60 - Secretary → ME
  • 2
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-01
    IIF 16 - Director → ME
  • 3
    ATLANTIC STAR LIMITED - 2003-08-21
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-01
    IIF 17 - Director → ME
  • 4
    RED TOWN LIMITED - 2006-01-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-01
    IIF 18 - Director → ME
  • 5
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    icon of address Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2019-02-01
    IIF 20 - Director → ME
  • 6
    PEBBLESHELD LIMITED - 1978-12-31
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2019-02-01
    IIF 23 - Director → ME
  • 7
    DELOITTE & TOUCHE LLP - 2008-12-01
    icon of address 1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2009-05-31
    IIF 67 - LLP Member → ME
  • 8
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 46 - Director → ME
  • 9
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 42 - Director → ME
  • 10
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    icon of address 272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 43 - Director → ME
  • 11
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    CI-NET PLC - 1999-04-12
    COMMUNITY INTERNET PLC - 2008-03-28
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    icon of address 5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 48 - Director → ME
  • 12
    E-NERGYBID.COM LIMITED - 2000-02-29
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    BEOND GROUP LIMITED - 2022-07-01
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 57 - Director → ME
  • 13
    icon of address 20 St Thomas St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,001 GBP2023-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-07-31
    IIF 65 - Director → ME
  • 14
    ALEXANDER MINING PLC - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-09 ~ 2022-07-31
    IIF 31 - Director → ME
    icon of calendar 2020-01-09 ~ 2022-07-31
    IIF 72 - Secretary → ME
  • 15
    EENERGY GROUP LIMITED - 2020-01-08
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-07-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-03-20
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2021-04-18
    IIF 59 - Director → ME
    icon of calendar 2021-06-21 ~ 2022-07-31
    IIF 58 - Director → ME
  • 17
    UTILITYTEAM (HOLDINGS) LIMITED - 2022-07-01
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,917 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-07-31
    IIF 28 - Director → ME
  • 18
    UTILITYTEAM TOPCO LIMITED - 2022-07-01
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,639,172 GBP2023-06-30
    Officer
    icon of calendar 2021-09-17 ~ 2022-07-31
    IIF 26 - Director → ME
  • 19
    UTILITYTEAM U.S. LIMITED - 2022-07-12
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,555 GBP2023-06-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-07-31
    IIF 25 - Director → ME
  • 20
    ELIGHT N.I. LTD - 2022-07-04
    icon of address 19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    795,000 GBP2023-12-31
    Officer
    icon of calendar 2020-09-14 ~ 2022-07-31
    IIF 29 - Director → ME
  • 21
    RENEWABLE SOLUTIONS LIGHTING LIMITED - 2022-07-18
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-07-31
    IIF 53 - Director → ME
  • 22
    ELIGHT WORKS LIMITED - 2018-08-31
    ELIGHT U.K LIMITED - 2022-07-01
    icon of address 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2022-07-31
    IIF 40 - Director → ME
  • 23
    icon of address Energy Centric Limited, 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 55 - Director → ME
  • 24
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2019-02-01
    IIF 24 - Director → ME
  • 25
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    SKYWEBS LIMITED - 1998-09-21
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-31 ~ 2019-02-01
    IIF 19 - Director → ME
  • 26
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    HAZELL CARR PLC - 2008-08-29
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2019-02-01
    IIF 21 - Director → ME
  • 27
    EQUITY ENERGIES CARBON MANAGEMENT LIMITED - 2025-03-28
    UTILITYTEAM TRADING LIMITED - 2022-07-01
    EQUITY ENERGIES LIMITED - 2024-11-20
    EENERGY MANAGEMENT LIMITED - 2024-07-05
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2021-09-17 ~ 2022-07-31
    IIF 27 - Director → ME
  • 28
    JUST CHARGING LTD - 2021-04-28
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Officer
    icon of calendar 2023-02-14 ~ 2024-01-31
    IIF 6 - Director → ME
  • 29
    JCEV1 LTD - 2022-03-17
    icon of address Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 14 - Director → ME
  • 30
    JUST MAINTENANCE EV LTD - 2022-03-17
    EVC SPV 1 LTD - 2022-07-06
    icon of address Nexus House, 4 Gatwick Road, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 15 - Director → ME
    icon of calendar 2023-05-31 ~ 2024-01-31
    IIF 71 - Secretary → ME
  • 31
    JCEV2 LTD - 2022-08-16
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 5 - Director → ME
  • 32
    JCEV3 LTD - 2022-08-16
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 7 - Director → ME
  • 33
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 47 - Director → ME
  • 34
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 9 - Director → ME
  • 35
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 4 - Director → ME
  • 36
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 13 - Director → ME
  • 37
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 11 - Director → ME
  • 38
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 8 - Director → ME
  • 39
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 12 - Director → ME
  • 40
    icon of address Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2023-03-30 ~ 2024-01-31
    IIF 10 - Director → ME
  • 41
    icon of address 210b 210b Lawn Lane, Hemel Hempstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    icon of calendar 2005-10-14 ~ 2008-03-06
    IIF 34 - Director → ME
  • 42
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 35 - Director → ME
  • 43
    FRETWOOD LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-29
    IIF 36 - Director → ME
  • 44
    NETCOM INTERNET LIMITED - 2004-01-12
    VIATEL INTERNET LIMITED - 2010-11-15
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 37 - Director → ME
  • 45
    DASHSET LIMITED - 2010-09-23
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2010-11-29
    IIF 45 - Director → ME
  • 46
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2010-11-29
    IIF 44 - Director → ME
  • 47
    icon of address Landmark House, Station Road, Cheadle, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-20 ~ 2016-08-19
    IIF 32 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-01-31
    IIF 30 - Director → ME
  • 48
    BIRSABRE LIMITED - 1997-04-14
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-30 ~ 2019-02-01
    IIF 22 - Director → ME
  • 49
    icon of address 107 Sea Road, East Preston, Littlehampton, England
    Active Corporate (14 parents)
    Equity (Company account)
    95,162 GBP2025-03-31
    Officer
    icon of calendar 2007-07-09 ~ 2009-09-01
    IIF 74 - Director → ME
  • 50
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,000 GBP2023-12-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-07-31
    IIF 56 - Director → ME
  • 51
    icon of address 20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,080 GBP2023-06-30
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.