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

Hull, Christopher John

    Related profiles found in government register
  • Hull, Christopher John
    British cfo born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafford House (9th Floor), Chester Road, Manchester, M32 0RL, United Kingdom

      IIF 1 IIF 2
  • Hull, Christopher John
    British chartered accountant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchfield, Church Lane, Grappenhall, Cheshire, WA4 3EP

      IIF 3
  • Hull, Christopher John
    British chief financial officer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Trafford House, Chester Road, Manchester, Lancashire, M32 0RL, England

      IIF 4
    • icon of address Trafford House, Chester Road, Stretford, Manchester, M32 0RL, England

      IIF 5
  • Hull, Christopher John
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 6
  • Hull, Christopher John
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchfield, Church Lane, Grappenhall, Cheshire, WA4 3EP

      IIF 7 IIF 8 IIF 9
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 10
    • icon of address Edison House, 2 Daniel Adamson Road, Salford, M50 1DT, England

      IIF 11 IIF 12
    • icon of address Edison House, Daniel Adamson Road, Salford, M50 1DT, United Kingdom

      IIF 13
    • icon of address Edison House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, BD17 7EZ, United Kingdom

      IIF 30
    • icon of address Cobaco House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9TP, England

      IIF 31 IIF 32 IIF 33
    • icon of address Cobaco House, North Florida Road, Haydock, St. Helens, Merseyside, WA11 9TP, England

      IIF 34
    • icon of address Birchfield, Church Lane, Grappenhall, Warrington, WA4 3EP, United Kingdom

      IIF 35
  • Hull, Christopher John
    British financial director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchfield, Church Lane, Grappenhall, Cheshire, WA4 3EP

      IIF 36
  • Hull, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Birchfield, Church Lane, Grappenhall, Cheshire, WA4 3EP

      IIF 37
child relation
Offspring entities and appointments
Active 25
  • 1
    REALMSIDE ENVIRONMENTAL LIMITED - 1991-11-21
    REALMSIDE MARINE (ENVIRONMENTAL SERVICES) LIMITED - 1991-05-16
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 26 - Director → ME
  • 4
    ENER.G CONTROLS LIMITED - 2016-10-19
    SMARTKONTROLS LIMITED - 2004-04-07
    SEACHANGE CONTROLS LIMITED - 2001-02-02
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 5 - Director → ME
  • 7
    HEWDEN STUART LIMITED - 2016-11-23
    HEWDEN STUART PLC - 2010-05-04
    HEWDEN-STUART PLANT PUBLIC LIMITED COMPANY - 1987-07-01
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 4 - Director → ME
  • 8
    STEVTON (NO.459) LIMITED - 2009-12-10
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Edison House, 2 Daniel Adamson Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,083 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 27 - Director → ME
  • 12
    YLEM BESS (NORTH) LIMITED - 2024-07-15
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 21 - Director → ME
  • 13
    YLEM BESS (SOUTH) LIMITED - 2024-07-15
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 18 - Director → ME
  • 14
    YLEM BESS LIMITED - 2024-07-15
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 24 - Director → ME
  • 16
    ENER-G SWITCH2 LIMITED - 2015-10-13
    SWITCH2 ENERGY SOLUTIONS LIMITED - 2010-05-28
    VITERRA ENERGY SERVICES LIMITED - 2004-02-11
    RAAB KARCHER ENERGY SERVICES LIMITED - 1999-09-20
    ISS CLORIUS LIMITED - 1994-12-13
    ISS CLORIUS METERING LIMITED - 1993-01-01
    NISPUN LIMITED - 1990-01-17
    icon of address The Waterfront, Salts Mill Road, Shipley, West Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9,556,558 GBP2024-03-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 30 - Director → ME
  • 17
    C.D.C. GLOBAL LTD - 2013-11-01
    icon of address C/0 Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    103,440 GBP2015-09-30
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 17 - Director → ME
  • 19
    INTERLIFT LTD - 2016-11-23
    LIFT RITE MATERIAL HANDLING LIMITED - 2006-06-26
    icon of address C/0 Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address Mrs Liz Hull, Birchfield Church Lane, Grappenhall, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 35 - Director → ME
  • 21
    ENER-G NATURAL POWER LIMITED - 2016-10-25
    NORGEN RENEWABLES LIMITED - 2006-04-10
    NORGEN (CHESTER ROAD) LIMITED - 2005-11-17
    LAND FILL GAS (CHESTER ROAD) LIMITED - 1991-08-21
    RAVENMYSTIC LIMITED - 1987-10-19
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 28 - Director → ME
  • 23
    YLEM GROUP PLC - 2016-11-17
    ENER-G HOLDINGS PLC - 2016-11-17
    ENER-G PLC - 2007-03-30
    NATURAL POWER AND ENERGY PLC - 1998-12-02
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (6 parents, 26 offsprings)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 20 - Director → ME
  • 24
    icon of address Edison House, Daniel Adamson Road, Salford, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 29 - Director → ME
  • 25
    YLEM EPC LIMITED - 2022-06-17
    icon of address Edison House, Daniel Adamson Road, Salford, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 13 - Director → ME
Ceased 11
  • 1
    ATG ACCESS LIMITED - 2003-06-12
    BROOMCO (1957) LIMITED - 2000-02-15
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-04-09
    IIF 31 - Director → ME
  • 2
    MWH BYPRODUCT LIMITED - 2011-09-29
    BIPRODUCT RECOVERY LIMITED - 2010-12-29
    BIENERGY LIMITED - 2008-03-06
    icon of address Control House A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-24 ~ 2010-12-23
    IIF 9 - Director → ME
  • 3
    ATG GATES LIMITED - 2009-02-26
    AT GATES LIMITED - 2001-07-30
    BROOMCO (2059) LIMITED - 2000-12-11
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2018-04-09
    IIF 34 - Director → ME
  • 4
    MARPLACE (NUMBER 666) LIMITED - 2006-03-21
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2018-04-09
    IIF 32 - Director → ME
  • 5
    SMARTER FINANCIAL SERVICES (HOLDINGS) LIMITED - 2020-12-02
    icon of address 250 Bishopsgate, London, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -16,952,995 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-04-04 ~ 2023-06-01
    IIF 10 - Director → ME
  • 6
    icon of address 250 Bishopsgate, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    33,998,813 GBP2023-12-31
    Officer
    icon of calendar 2022-11-16 ~ 2023-06-01
    IIF 6 - Director → ME
  • 7
    icon of address 2 Grange Green Manor Grange Green Manor, Mill Lane, Higher Walton, Warrington
    Active Corporate (10 parents)
    Equity (Company account)
    6,228 GBP2024-10-31
    Officer
    icon of calendar 2001-11-30 ~ 2004-01-28
    IIF 3 - Director → ME
    icon of calendar 2001-11-30 ~ 2004-01-28
    IIF 37 - Secretary → ME
  • 8
    STANTEC FARRER LIMITED - 2018-12-05
    MWH FARRER LIMITED - 2017-12-29
    FARRER CONSULTING LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-02 ~ 2010-12-23
    IIF 7 - Director → ME
  • 9
    STANTEC TREATMENT LIMITED - 2018-12-05
    MWH TREATMENT LIMITED - 2017-12-29
    BIWATER TREATMENT LIMITED - 2010-12-29
    BIWATER EUROPE LIMITED - 1997-07-10
    BIWATER TREATMENT LIMITED - 1993-01-01
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-01 ~ 2010-12-23
    IIF 36 - Director → ME
  • 10
    MWH LIMITED - 2017-12-29
    BIWATER SERVICES LIMITED - 2010-12-29
    icon of address Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-02 ~ 2010-12-23
    IIF 8 - Director → ME
  • 11
    icon of address Westhaven House Arleston Way, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2018-04-09
    IIF 33 - 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.