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

Small, Penelope Louise

    Related profiles found in government register
  • Small, Penelope Louise
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL, Scotland

      IIF 1
    • icon of address Drax Power Station, Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 2 IIF 3
    • icon of address Drax Power Station, Drax, Selby, North Yorkshire, YO8 8PH

      IIF 4 IIF 5 IIF 6
    • icon of address Drax Power Station, Drax, Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 8
    • icon of address Drax Power Station, Drax, Selby, YO8 8PH, United Kingdom

      IIF 9 IIF 10
    • icon of address Drax Power Station, Selby, North Yorkshire, YO8 8PH

      IIF 11 IIF 12
    • icon of address Drax Power Stattion, Drax, Selby, YO8 8PH, United Kingdom

      IIF 13
  • Small, Penelope Louise
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL

      IIF 14 IIF 15
    • icon of address Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 16
  • Small, Penelope Louise
    British exectuvie vice-president, strategy & communication born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 17
  • Small, Penelope Louise
    British executive vice-president, strategy & communication born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Small, Penelope Louise
    British executive vp strategy/communication born in May 1966

    Resident in United Kingdom

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

      IIF 31
  • Small, Penelope Louise
    British global resoucres manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL

      IIF 32 IIF 33
  • Small, Penelope Louise
    British global resource manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL

      IIF 34
  • Small, Penelope Louise
    British global resources manaegr born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL

      IIF 35
  • Small, Penelope Louise
    British global resources manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Small, Penelope Louise
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Power Plc Senator House, 85 Queen Victoria Street, London, EC4V 4DP

      IIF 72 IIF 73 IIF 74
  • Small, Penelope
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 20 25, Canada Square, Canary Wharf, London, E14 5LQ, England

      IIF 75
  • Small, Penelope Louise
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drax Power Station, Selby, North Yorkshire, YO8 8PH

      IIF 76 IIF 77
  • Small, Penelope Louise
    British global resources manager born in May 1966

    Registered addresses and corresponding companies
    • icon of address 35 Hazel Grove, Kingwood, Henley On Thames, Oxfordshire, RG9 5NH

      IIF 78
  • Chalmers, Penelope Louise
    British global resources manager born in May 1966

    Registered addresses and corresponding companies
    • icon of address The Oaks, Dodds Lane, Chalfont St Giles, Buckinghamshire, HP8 4EL

      IIF 79 IIF 80
    • icon of address 35 Hazel Grove, Kingwood, Henley On Thames, Oxfordshire, RG9 5NH

      IIF 81 IIF 82
  • Chalmers, Penelope Louise
    born in May 1966

    Registered addresses and corresponding companies
    • icon of address 35 Hazel Grove, Kingwood, Henley-on-thames, RG9 5NH

      IIF 83
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Merchants House, 24 North Quay, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-16 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 65 - Director → ME
  • 3
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Iain Malcolm Irvine, International Power Plc, Senator House 85 Queen Victoria, Street London, Ireland
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-09-04 ~ now
    IIF 78 - Director → ME
  • 5
    SPACECLOSE LIMITED - 2005-06-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 17 - Director → ME
  • 6
    GLOWGREEN LIMITED - 2005-06-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-15 ~ now
    IIF 56 - Director → ME
  • 8
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 71 - Director → ME
  • 9
    COLNBROOK WASTE TO ENERGY LIMITED - 1998-12-16
    GAINLOCAL LIMITED - 1991-07-29
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 69
  • 1
    GWENT POWER LIMITED - 2014-02-25
    RASSAU POWER LIMITED - 2012-09-03
    icon of address Drax Power Stattion, Drax, Selby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 13 - Director → ME
  • 2
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2017-03-31
    IIF 26 - Director → ME
  • 3
    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 2008-01-28 ~ 2008-01-28
    IIF 14 - Director → ME
  • 4
    icon of address Drax Power Station, Drax, Selby, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 4 - Director → ME
  • 5
    DRAX GENERATION (SELBY) LIMITED - 2021-07-29
    DRAX BIOMASS (SELBY) LIMITED - 2015-07-16
    EMERGEFORCE LIMITED - 2009-07-03
    icon of address Drax Power Station, Drax, Selby, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 6 - Director → ME
  • 6
    DRAX INVESTMENTS LIMITED - 2011-12-08
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 76 - Director → ME
  • 7
    DRAX GROUP PROJECT SERVICES LIMITED - 2017-04-05
    DRAX BIOMASS INTERNATIONAL LIMITED - 2015-02-25
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 11 - Director → ME
  • 8
    DOMUS ENERGY LIMITED - 2020-12-09
    icon of address Drax Power Station, Selby, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 3 - Director → ME
  • 9
    DRAX OPCO LIMITED - 2003-12-22
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 77 - Director → ME
  • 10
    DRAX CORPORATE DEVELOPMENTS LIMITED - 2020-12-09
    DRAX BIOMASS (IMMINGHAM) LIMITED - 2017-04-05
    EMERGESTYLE LIMITED - 2009-07-11
    icon of address Drax Power Station, Drax, Selby, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 7 - Director → ME
  • 11
    DRAX DEVELOPMENTS LIMITED - 2017-04-05
    DRAX BIOMASS DEVELOPMENTS LIMITED - 2016-11-24
    BIOMASS DEVELOPMENTS LIMITED - 2009-07-11
    icon of address Drax Power Station, Drax, Selby, North Yorkshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 5 - Director → ME
  • 12
    DAMHEAD CREEK II LIMITED - 2020-12-09
    SELECT ENERGY LIMITED - 2019-08-14
    icon of address Drax Power Station, Selby, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 2 - Director → ME
  • 13
    DRAX GROUP SERVICES LIMITED - 2017-04-05
    DRAX POWER INTERNATIONAL LIMITED - 2015-02-25
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 12 - Director → ME
  • 14
    icon of address Rialto North Tower Level 37, 525 Collins Street, Melbourne Victoria 3000, Australia, Australia
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2010-03-25
    IIF 52 - Director → ME
  • 15
    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 2004-10-05 ~ 2006-01-23
    IIF 81 - Director → ME
  • 16
    icon of address Drax Power Station, Drax, Selby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 9 - Director → ME
  • 17
    icon of address Antony Dennis Moore (+ 4 Other, International Power Plc, C/o International Power Plc, Senator House 85 Queen Victoria Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2010-03-25
    IIF 54 - Director → ME
  • 18
    icon of address One Lefebvre Street, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2010-11-30
    IIF 35 - Director → ME
  • 19
    FOLDEREMPLOY LIMITED - 2004-04-28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2017-03-31
    IIF 60 - Director → ME
  • 20
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-23 ~ 2010-03-25
    IIF 42 - Director → ME
  • 21
    icon of address One Lefebvre Street, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-11-13 ~ 2010-11-30
    IIF 53 - Director → ME
  • 22
    icon of address Antony Dennis Moore (+ 4 Other, International Power Plc, C/o International Power Plc, Senator House 85 Queen Victoria Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2013-07-12
    IIF 32 - Director → ME
  • 23
    icon of address Antony Dennis Moore (+ 4 Other, International Power Plc, C/o International Power Plc, Senator House 85 Queen Victoria Street, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2013-07-12
    IIF 33 - Director → ME
  • 24
    INTERNATIONAL POWER (UCH) LIMITED - 2013-11-26
    MIDLANDS POWER (UCH) LIMITED - 2005-03-21
    FORAY 836 LIMITED - 1996-04-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2018-09-12
    IIF 66 - Director → ME
  • 25
    MIDLANDS POWER SERVICES LIMITED - 2005-03-21
    FORAY 884 LIMITED - 1996-02-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2017-03-31
    IIF 61 - Director → ME
  • 26
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2014-10-31
    IIF 24 - Director → ME
  • 27
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-04 ~ 2014-10-31
    IIF 23 - Director → ME
  • 28
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-04 ~ 2014-10-31
    IIF 20 - Director → ME
  • 29
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2017-03-31
    IIF 68 - Director → ME
  • 30
    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 2004-10-05 ~ 2007-08-08
    IIF 55 - Director → ME
  • 31
    NATIONAL POWER INTERNATIONAL LIMITED - 2001-10-31
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2017-03-31
    IIF 30 - Director → ME
  • 32
    STYLESTRIPE LIMITED - 2003-11-18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-03 ~ 2017-03-31
    IIF 25 - Director → ME
    icon of calendar 2003-11-17 ~ 2011-02-03
    IIF 69 - Director → ME
  • 33
    ENERGYPICNIC LIMITED - 2003-06-26
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-04 ~ 2017-03-31
    IIF 22 - Director → ME
  • 34
    IP KARUGAMO HOLDINGS LIMITED - 2015-04-07
    icon of address 57/63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2014-06-24
    IIF 49 - Director → ME
  • 35
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2014-05-02 ~ 2017-03-31
    IIF 31 - Director → ME
  • 36
    IP INDONESIA INVESTMENTS LIMITED - 2007-11-11
    icon of address 57/63 Line Wall Road, Gibraltar, Gibraltar
    Converted / Closed Corporate
    Officer
    icon of calendar 2007-08-21 ~ 2010-07-22
    IIF 43 - Director → ME
  • 37
    PRINTGLEN LIMITED - 2005-01-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2010-03-25
    IIF 16 - Director → ME
  • 38
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-03 ~ 2010-03-25
    IIF 38 - Director → ME
  • 39
    icon of address 57/63 Line Wall Road, Gibraltar, Gibraltar
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2010-03-25
    IIF 41 - Director → ME
  • 40
    icon of address 57/63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2010-03-25
    IIF 40 - Director → ME
  • 41
    IPM (UK) POWER LIMITED - 2015-04-07
    icon of address 57/63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2010-03-25
    IIF 80 - Director → ME
  • 42
    IPM (UK) POWER HOLDINGS LIMITED - 2015-04-07
    icon of address 57-63 Line Wall Road, Gibraltar, Gibraltar
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2010-03-25
    IIF 79 - Director → ME
  • 43
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-06
    IIF 70 - Director → ME
    icon of calendar 2008-10-06 ~ 2010-03-25
    IIF 36 - Director → ME
  • 44
    icon of address Clifton House, 75 Fort Street, Po Box 1350, Grand Cayman Ky 1-1108, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2017-03-27
    IIF 75 - Director → ME
  • 45
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2004-11-18
    IIF 83 - LLP Designated Member → ME
  • 46
    IPM WALES B.V. - 2009-02-25
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2012-01-06
    IIF 72 - Director → ME
    icon of calendar 2008-10-06 ~ 2010-03-25
    IIF 46 - Director → ME
  • 47
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2010-06-21 ~ 2012-01-06
    IIF 74 - Director → ME
    icon of calendar 2008-10-06 ~ 2010-03-25
    IIF 45 - Director → ME
  • 48
    icon of address 291 Grote Voort, Zwolle 8041 Bl, Netherlands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2008-10-06 ~ 2012-01-06
    IIF 37 - Director → ME
  • 49
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ 2012-01-31
    IIF 73 - Director → ME
    icon of calendar 2008-10-06 ~ 2010-03-25
    IIF 50 - Director → ME
  • 50
    EME TRI GEN B.V. - 2008-05-21
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-11-29 ~ 2010-03-25
    IIF 15 - Director → ME
  • 51
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2012-01-06
    IIF 44 - Director → ME
  • 52
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2010-03-25
    IIF 48 - Director → ME
  • 53
    HACKREMCO (NO.1648) LIMITED - 2000-04-28
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2017-03-31
    IIF 63 - Director → ME
  • 54
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2017-03-31
    IIF 64 - Director → ME
  • 55
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2017-03-31
    IIF 62 - Director → ME
  • 56
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2017-03-31
    IIF 58 - Director → ME
  • 57
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-03 ~ 2017-03-31
    IIF 59 - Director → ME
  • 58
    icon of address Drax Power Station, Drax, Selby, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 8 - Director → ME
  • 59
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2017-03-31
    IIF 27 - Director → ME
  • 60
    AGECROFT WASTE TO ENERGY LIMITED - 1996-08-19
    DERBY WASTE TO ENERGY LIMITED - 1992-06-08
    GRADEDELUXE LIMITED - 1991-07-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2016-12-09
    IIF 29 - Director → ME
  • 61
    ACTUALDELVE PROJECTS LIMITED - 1996-07-31
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-04 ~ 2009-11-05
    IIF 39 - Director → ME
  • 62
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-10 ~ 2017-03-31
    IIF 67 - Director → ME
  • 63
    INTERNATIONAL POWER LIMITED - 2000-10-02
    HACKREMCO (NO.1564) LIMITED - 1999-11-15
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2017-03-31
    IIF 57 - Director → ME
  • 64
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2017-03-31
    IIF 21 - Director → ME
  • 65
    NORMANTRAIL LIMITED - 2004-10-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-26 ~ 2010-03-31
    IIF 47 - Director → ME
  • 66
    icon of address 2nd Floor Galatariotis Building, Lemesou Avenue, Nicosia, 2112, Cyprus
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2012-01-06
    IIF 34 - Director → ME
  • 67
    icon of address Drax Power Station, Drax, Selby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 10 - Director → ME
  • 68
    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 2004-10-05 ~ 2006-01-23
    IIF 82 - Director → ME
  • 69
    RANDOTTE (NO. 409) LIMITED - 1996-08-12
    icon of address 13 Queen's Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-27 ~ 2024-08-01
    IIF 1 - 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.