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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Holder, Jeff James

    Related profiles found in government register
  • Holder, Jeff James
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 1
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 2
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 3 IIF 4
    • Basepower Limited, Build Studios, London, SE1 7FR, United Kingdom

      IIF 5
    • Spout House, Church Hill, North Rigton, North Yorkshire, LS17 0DB, England

      IIF 6
  • Holder, Jeff James
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinnacle, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 7
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG, England

      IIF 8
  • Holder, Jeff James
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 9
    • Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 10
    • Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU

      IIF 11
    • 70, St. Margarets Way, Leicester, LE4 0BT, England

      IIF 12
    • 3rd Floor, 86 Brook Street, London, W1K 5AY, England

      IIF 13 IIF 14 IIF 15
    • 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 16 IIF 17
    • 73-79, King Street, Manchester, M2 4NG, United Kingdom

      IIF 18
    • The Pinnacle, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 19 IIF 20 IIF 21
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG

      IIF 24
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG, England

      IIF 25
    • The Pinnacle 73-79, King Street, Manchester, M2 4NG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Robinia House, High Street, Tutbury, Staffordshire, DE13 9LS, England

      IIF 31 IIF 32 IIF 33
  • Holder, Jeff James
    British dirtector born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73-79, King Street, Manchester, M2 4NG

      IIF 35
  • Holder, Jeff James
    British investment manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, Wetherby, LS23 6DH

      IIF 36
  • Holder, Jeff James
    British investor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, Wetherby, LS23 6DH

      IIF 37
  • Holder, Jeff James
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Project Parkes Limited, Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom

      IIF 38
  • Holder, Jeffrey James
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Severn Power Station, West Nash Road, Newport, Gwent, NP18 2BZ, Wales

      IIF 39 IIF 40 IIF 41
    • Spout House, Church Hill, North Rigton, LS17 0DB, England

      IIF 42 IIF 43
  • Holder, Jeff James
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hopkin, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA, England

      IIF 44
  • Holder, Jeffrey James
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Tailors Corner, Thirsk Row, Leeds, West Yorkshire, LS1 4DP

      IIF 45
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 46
    • Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 47
    • Severn Power Station, West Nash Road, Nash, Newport, Gwent, NP18 2BZ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Holder, Jeffrey James
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Bedford House, Bedford Street, Belfast, Antrim, BT2 7DT

      IIF 54
    • 12, Wellington Place, Leeds, LS1 4AP

      IIF 55
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 56 IIF 57
    • Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 58
    • Yorkon House, New Lane, Huntington, York, YO32 9PT, England

      IIF 59
  • Holder, Jeffrey James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Holder, Jeffrey James
    British director of celine jersey midco limited born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334-348, Oxford Street, London, W1C 1JG, United Kingdom

      IIF 67
  • Holder, Jeffrey James
    British director of celine jersey topco limited born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334-348, Oxford Street, London, W1C 1JG, United Kingdom

      IIF 68
  • Holder, Jeffrey
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Severn Power Station, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 69 IIF 70 IIF 71
  • Holder, Jeffrey James
    British investment manager born in February 1976

    Registered addresses and corresponding companies
    • 6 Melkridge Gardens, Little Benton, Newcastle Upon Tyne, Tyne & Wear, NE7 7GQ

      IIF 72
  • Mr Jeff Holder
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 73
  • Mr Jeffrey James Holder
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, North Yorkshire, LS23 6DH, England

      IIF 74
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 75
  • Holder, Jeffrey James

    Registered addresses and corresponding companies
    • Project Parkes Limited, Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 72
  • 1
    AIS SECURUS LTD
    - now 02369621
    A.I.S. TOTAL SECURITY LIMITED - 2014-10-14
    DAWNGREAT LIMITED - 1989-07-17
    20 Old Bailey, London
    Dissolved Corporate (14 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 7 - Director → ME
  • 2
    AUTOFIL HOLDINGS LIMITED
    03604141
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (14 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 31 - Director → ME
  • 3
    AUTOFIL PROPERTIES LIMITED
    - now 03598142
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (12 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 34 - Director → ME
  • 4
    AUTOFIL WORLDWIDE LIMITED
    - now 03091869
    AUTOFIL LIMITED - 1998-09-04
    GWECO 68 LIMITED - 1995-12-01
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (15 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 32 - Director → ME
  • 5
    AUTOFIL YARNS LIMITED
    03604124
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (14 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 33 - Director → ME
  • 6
    AVONMOUTH BIO POWER (OPERATIONS) LIMITED
    09666577
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (11 parents)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 17 - Director → ME
  • 7
    AVONMOUTH BIO POWER CONTRACTING LIMITED
    - now 07061917
    NEAT CONTRACTING LIMITED
    - 2015-07-28 07061917
    NEE (CANFORD) LIMITED - 2012-08-13
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (21 parents)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 14 - Director → ME
  • 8
    AVONMOUTH BIO POWER ENERGY LIMITED
    - now 07932861
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED
    - 2015-07-28 07932861 07695099
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 15 - Director → ME
  • 9
    AVONMOUTH BIO POWER LIMITED
    09626128
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 16 - Director → ME
  • 10
    AVONMOUTH BIO POWER PROPERTY LIMITED
    - now 07695099
    NEW EARTH ENERGY (WEST) LIMITED
    - 2015-07-28 07695099 07932861
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 13 - Director → ME
  • 11
    BAGLAN DEVELOPMENTS LIMITED
    - now 12773021
    BUSINESS OF THE DAY LIMITED
    - 2020-11-17 12773021
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-08 ~ 2023-05-23
    IIF 69 - Director → ME
  • 12
    BAGLAN GENERATING LIMITED
    03689741
    10 Fleet Place, London
    Liquidation Corporate (36 parents, 2 offsprings)
    Officer
    2020-08-05 ~ now
    IIF 52 - Director → ME
  • 13
    BAGLAN OPERATIONS LIMITED
    03882153
    10 Fleet Place, London
    Liquidation Corporate (32 parents)
    Officer
    2020-08-05 ~ now
    IIF 48 - Director → ME
  • 14
    CALON ENERGY (BAGLAN BAY) LIMITED
    - now 08249830
    MPF (BAGLAN BAY) LIMITED - 2015-06-18
    SI POWER LIMITED - 2012-12-11
    10 Fleet Place, London
    Liquidation Corporate (23 parents, 1 offspring)
    Officer
    2020-11-25 ~ now
    IIF 62 - Director → ME
  • 15
    CEL SECURUS LTD
    - now 04510346
    C.E.L. ELECTRICAL LOGISTICS LTD. - 2014-10-14
    COPLEY ELECTRICAL LOGISTICS LTD - 2004-06-16
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 25 - Director → ME
  • 16
    CELINE GROUP HOLDINGS LIMITED
    - now 03430071
    DEBENHAMS GROUP HOLDINGS LIMITED - 2019-07-02
    DEBENHAMS LIMITED - 2006-04-18
    Second Floor, 110 Cannon Street, London
    Liquidation Corporate (42 parents, 2 offsprings)
    Officer
    2020-05-22 ~ now
    IIF 47 - Director → ME
  • 17
    CELINE JERSEY MIDCO LIMITED
    FC036569
    44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2020-05-22 ~ now
    IIF 67 - Director → ME
  • 18
    CELINE JERSEY TOPCO LIMITED
    FC036610
    44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (10 parents)
    Officer
    2020-05-22 ~ now
    IIF 68 - Director → ME
  • 19
    CELINE UK NEWCO 1 LIMITED
    11899940
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2020-05-22 ~ dissolved
    IIF 60 - Director → ME
  • 20
    DAMSLE LLP
    OC347460
    Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2014-05-20 ~ 2015-07-31
    IIF 44 - LLP Member → ME
  • 21
    DEETRONIC FIRE SYSTEMS LIMITED
    - now 03972502
    DEETRONIC LIMITED - 2000-11-27
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 23 - Director → ME
  • 22
    DIVERSE SECURUS LIMITED
    - now 03713576
    DIVERSE COMMUNICATION SERVICES LTD - 2014-12-01
    DC SECURITY & COMMUNICATIONS LIMITED - 2005-05-03
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 18 - Director → ME
  • 23
    DOMINO ENERGY LIMITED
    09945075
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-21 ~ now
    IIF 3 - Director → ME
  • 24
    ECO PLASTICS LIMITED
    - now 03948149 09343045
    AWS ECO PLASTICS LIMITED
    - 2010-12-13 03948149
    AWS ECOPLASTICS LIMITED - 2008-10-03
    ALTERNATIVE WASTE SOLUTIONS LIMITED - 2008-07-16
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (21 parents)
    Officer
    2009-10-16 ~ 2013-06-30
    IIF 11 - Director → ME
  • 25
    EREBUS 1 LIMITED
    - now 00525808 06956110... (more)
    PORTASILO LIMITED
    - 2019-12-20 00525808
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2019-12-13 ~ dissolved
    IIF 57 - Director → ME
  • 26
    EREBUS 2 LIMITED
    - now 06956110 00525808... (more)
    PORTASTOR LIMITED
    - 2019-12-20 06956110
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 56 - Director → ME
  • 27
    EREBUS 3 LIMITED
    - now 06433314 06956110... (more)
    PORTASILO BULK HANDLING (ASIA) LIMITED
    - 2019-12-20 06433314
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 58 - Director → ME
  • 28
    ESTABLISHED BUSINESS LIMITED
    12761659
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 70 - Director → ME
  • 29
    EVOLVE POLYMERS SALES LIMITED - now
    EVOLVE POLYMERS LIMITED - 2016-01-26
    EVOLVE POLYMERS SALES LIMITED - 2015-11-20
    EVOLVE POLYMERS LIMITED - 2015-11-04
    ECOPLASTICS SALES LTD - 2015-08-16
    CONTINUUM RECYCLING LIMITED
    - 2014-12-19 07532532
    PROJECT PARKES LIMITED
    - 2011-09-16 07532532
    Four, Brindleyplace, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2011-02-16 ~ 2013-06-30
    IIF 38 - Director → ME
    2011-02-16 ~ 2014-12-11
    IIF 76 - Secretary → ME
  • 30
    EXPLORING BUSINESS LIMITED
    12805357
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 71 - Director → ME
  • 31
    FIDUCIA ESTATES LIMITED
    08696672
    Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 9 - Director → ME
  • 32
    GOLDSHIELD ELECTRICAL SERVICES LTD
    - now 07438409
    NEOS (INTEGRAL PHYSICAL SECURITY) LTD - 2011-10-18
    MINDIMPRESSION LIMITED - 2011-05-17
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 27 - Director → ME
  • 33
    GOLDSHIELD SAFETY SYSTEMS LIMITED
    - now 08838616 06505225
    SECURUS SECURITY SYSTEMS GROUP LIMITED - 2014-02-07
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (9 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 35 - Director → ME
  • 34
    GOLDSHIELD SECURUS LIMITED
    - now 02304297
    GOLDSHIELD ELECTRONIC SECURITY LIMITED - 2014-10-14
    GOLD SHIELD ELECTRONIC SECURITY LIMITED - 2002-08-30
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 22 - Director → ME
  • 35
    JHEA 2.0 LIMITED
    13108083 08507972
    Spout House Church Hill, North Rigton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2020-12-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    JHEA LIMITED
    08507972 13108083
    Spout House, Church Hill, North Rigton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-04-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 37
    KNIGHT VALETING LIMITED
    - now 05215262
    K & S (536) LIMITED - 2004-12-21
    9 King Street, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (12 parents)
    Officer
    2005-02-10 ~ 2009-03-31
    IIF 36 - Director → ME
  • 38
    LEDA & CO (NORTHERN) LIMITED
    02322827
    The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (10 parents)
    Officer
    2005-08-04 ~ 2005-11-11
    IIF 72 - Director → ME
  • 39
    LYRICO SECURUS LIMITED
    - now 05783032
    LYRICO SYSTEMS LIMITED - 2014-10-14
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 28 - Director → ME
  • 40
    LYRICO SECURUS PROJECTS LIMITED
    - now 06768432
    LYRICO SYSTEMS (PROJECTS) LIMITED - 2014-10-14
    LYRICO SYSTEMS (MAINTENANCE) LTD. - 2013-02-05
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 30 - Director → ME
  • 41
    PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED
    01263399
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Active Corporate (11 parents)
    Officer
    2018-09-13 ~ 2020-07-28
    IIF 10 - Director → ME
  • 42
    PROGRESS PLANT LIMITED - now
    P.J.C. PLANT SERVICES (LEICESTER) LIMITED
    - 2022-08-01 01765935
    ALLPLANT SERVICES (LEICESTER) LIMITED - 1984-09-19
    BRANTLIMES LIMITED - 1983-12-13
    33 Ravensbridge Drive Ravensbridge Drive, Leicester, England
    Active Corporate (14 parents)
    Officer
    2018-09-13 ~ 2020-07-28
    IIF 12 - Director → ME
  • 43
    QIAGEN MANCHESTER LIMITED - now
    DXS LIMITED
    - 2010-07-30 04160032 07087138
    EVER 1501 LIMITED - 2001-04-24
    Citylabs 2.0 Hathersage Road, Manchester, England
    Active Corporate (24 parents)
    Officer
    2008-05-07 ~ 2009-01-30
    IIF 37 - Director → ME
  • 44
    QINECSA SOLUTIONS UK OPCO LIMITED
    - now 13916274
    HUMMINGBIRD UK OPCO LIMITED - 2022-07-29
    2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 2 - Director → ME
  • 45
    RODGERS SECURUS LIMITED
    - now SC091041
    RODGERS (SERVICES + SECURITY) LIMITED - 2014-10-14
    Century House Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 19 - Director → ME
  • 46
    SCALA DISTRIBUTION LIMITED
    10437698
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-07-01 ~ now
    IIF 5 - Director → ME
  • 47
    SECURITY CENTRES SECURUS LIMITED
    - now 02345265
    SECURITY CENTRES (G.B.) LIMITED - 2014-10-14
    NOVABURN LIMITED - 1989-02-28
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 20 - Director → ME
  • 48
    SES SECURUS LIMITED
    - now 07968297
    SES SAFETY GROUP LIMITED - 2014-10-14
    TIMEBAY LIMITED - 2014-04-07
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 26 - Director → ME
  • 49
    SEVEN TECHNOLOGIES GROUP LIMITED
    - now 04797081
    SEVEN TECHNOLOGIES LTD - 2013-09-02
    NANNY WATCH LTD - 2003-12-29
    12 Wellington Place, Leeds
    Dissolved Corporate (21 parents, 2 offsprings)
    Officer
    2022-04-01 ~ dissolved
    IIF 55 - Director → ME
  • 50
    SEVEN TECHNOLOGIES HOLDINGS LIMITED
    NI611438
    16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2022-03-01 ~ dissolved
    IIF 54 - Director → ME
  • 51
    SEVERN GAS TRANSPORTATION LIMITED
    - now 05121224
    CARRON ENERGY OPERATIONS LIMITED - 2007-04-16
    CARRON ENERGY LIMITED - 2004-07-05
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Active Corporate (30 parents)
    Officer
    2020-08-05 ~ now
    IIF 50 - Director → ME
  • 52
    SEVERN POWER HOLDINGS LIMITED
    15849004 06454112
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 41 - Director → ME
  • 53
    SEVERN POWER LIMITED
    05392552
    Severn Power Station West Nash Road, Nash, Newport, Wales
    Active Corporate (27 parents, 1 offspring)
    Officer
    2020-08-05 ~ now
    IIF 49 - Director → ME
  • 54
    SHEPHERD CONSTRUCTION LIMITED
    00201860
    Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Liquidation Corporate (44 parents, 2 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 45 - Director → ME
  • 55
    SHEPHERD DEVELOPMENT COMPANY LIMITED
    00833056
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (28 parents, 10 offsprings)
    Officer
    2022-01-01 ~ 2023-07-03
    IIF 59 - Director → ME
  • 56
    SIGHTLINE ENERGY LIMITED
    09947901
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-06-21 ~ now
    IIF 4 - Director → ME
  • 57
    SUFFOLK ELECTRICAL SERVICES LIMITED
    01336876
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 21 - Director → ME
  • 58
    SUFFOLK FIRE PROTECTION SERVICES LIMITED
    - now 08430387
    CLEARAGAIN LIMITED - 2013-04-09
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 24 - Director → ME
  • 59
    SUFFOLK PLUMBING & HEATING LIMITED
    - now 08430383
    TIMERCHANGE LIMITED - 2013-04-09
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 29 - Director → ME
  • 60
    SUTTON BRIDGE (TRANSACTIONS) LIMITED
    - now 06978551
    EDF ENERGY (TRANSACTIONS) LIMITED - 2013-03-28
    EDF ENERGY (SUTTON BRIDGE POWER B) LIMITED - 2010-09-30
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (20 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 64 - Director → ME
  • 61
    SUTTON BRIDGE HOLDINGS LIMITED
    15848243 03812284... (more)
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-19 ~ now
    IIF 40 - Director → ME
  • 62
    SUTTON BRIDGE INVESTORS LIMITED
    - now 03398665
    SUTTON BRIDGE INVESTORS - 2015-04-13
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (40 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 63 - Director → ME
  • 63
    SUTTON BRIDGE POWER GENERATION
    - now 02586357
    EDF ENERGY (SUTTON BRIDGE POWER) - 2013-03-28
    SUTTON BRIDGE POWER - 2003-06-30
    INDEPENDENT POWER GENERATORS LIMITED - 1997-01-31
    ARMJUST LIMITED - 1991-07-25
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (72 parents)
    Officer
    2020-08-05 ~ 2025-09-09
    IIF 65 - Director → ME
  • 64
    SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED
    - now 03064440
    EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITED - 2013-03-28
    LONDON POWER SB LIMITED - 2010-10-05
    ENRON SB LIMITED - 2000-04-27
    IPG HOLDINGS LIMITED - 1997-04-10
    DRESSNEWS LIMITED - 1995-07-13
    10 Fleet Place, London
    In Administration Corporate (46 parents, 2 offsprings)
    Officer
    2020-08-05 ~ now
    IIF 53 - Director → ME
  • 65
    SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED
    - now 03812284 15848243
    EDF ENERGY (SUTTON BRIDGE HOLDINGS) LIMITED - 2013-04-04
    SUTTON BRIDGE HOLDINGS LIMITED - 2003-06-30
    ALNERY NO. 1891 LIMITED - 1999-10-01
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (37 parents, 3 offsprings)
    Officer
    2020-08-05 ~ dissolved
    IIF 66 - Director → ME
  • 66
    TAIGA ASSOCIATES LIMITED
    10085258
    Spout House Church Hill, North Rigton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2016-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 67
    TFS SECURUS LIMITED
    - now 02752266
    TFS SYSTEMS LIMITED - 2014-10-14
    SPEED 2975 LIMITED - 1992-10-21
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 8 - Director → ME
  • 68
    THALIA IOW ODC LIMITED
    - now 07580751
    ALLERTON WASTE RECOVERY PARK INTERIM SPV LIMITED - 2021-08-09
    3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (18 parents)
    Officer
    2025-10-21 ~ now
    IIF 42 - Director → ME
  • 69
    THALIA IOW SPV LIMITED
    - now 09731236
    AMEY (IOW) SPV LIMITED - 2022-11-16
    3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (15 parents)
    Officer
    2025-10-21 ~ now
    IIF 43 - Director → ME
  • 70
    THE MPF TRUSTEE COMPANY (NO.2) LIMITED
    08393355
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (12 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 61 - Director → ME
  • 71
    WILLINGTON HOLDINGS LIMITED
    15848156
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 39 - Director → ME
  • 72
    WILLINGTON POWER LIMITED
    - now 10125876
    MPF GENERATION LIMITED - 2017-04-11
    Severn Power Limited West Nash Road, Nash, Newport, Wales
    Active Corporate (9 parents)
    Officer
    2020-08-05 ~ now
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.