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

Edwards, Mark

    Related profiles found in government register
  • Edwards, Mark
    British

    Registered addresses and corresponding companies
  • Edwards, Mark
    British company sec

    Registered addresses and corresponding companies
    • icon of address Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 10
  • Edwards, Mark
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 16 Ashley Gardens, Harpenden, Herts, AL5 3EY

      IIF 11
    • icon of address Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 12
  • Edwards, Mary
    British

    Registered addresses and corresponding companies
    • icon of address 40 Home Park Road, Wimbledon Park, London, SW19 7HN

      IIF 13
  • Edwards, Mark
    British chartered secretary born in February 1956

    Registered addresses and corresponding companies
  • Edwards, Mark
    British company sec born in February 1956

    Registered addresses and corresponding companies
    • icon of address Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 25
  • Edwards, Mark
    British company secretary born in February 1956

    Registered addresses and corresponding companies
  • Edwards, Mark
    British secretary born in February 1956

    Registered addresses and corresponding companies
  • Edwards, Mark
    British director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 3 Monyash Drive, Leek, Staffordshire, ST13 5SY

      IIF 61
  • Edwards, Mary
    British senior admistrative manager born in April 1926

    Registered addresses and corresponding companies
    • icon of address 40 Home Park Road, Wimbledon Park, London, SW19 7HN

      IIF 62
  • Edwards, Mark

    Registered addresses and corresponding companies
    • icon of address 16 Ashley Gardens, Harpenden, Herts, AL5 3EY

      IIF 63
    • icon of address 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 64 IIF 65
    • icon of address Beechanger 18 Angel Meadows, Odiham, Hampshire, RG29 1AR

      IIF 66 IIF 67
    • icon of address 77 Hencroft, Leek, Staffordshire, ST13 8EZ

      IIF 68
  • Edwards, Mark
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 69
  • Edwards, Mark
    British accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hencroft, Leek, Staffordshire, ST13 8EZ

      IIF 70
  • Edwards, Mark
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 71
    • icon of address 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 72
  • Mr Mark Edwards
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Hencroft, Leek, Staffordshire, ST13 8EZ

      IIF 73
  • Edwards, Mark
    British American architecture born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Beaufort Cort, Admirals Way, London, E14 9XL, England

      IIF 74
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 77 Hencroft, Leek, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,483 GBP2024-03-31
    Officer
    icon of calendar 2003-01-28 ~ now
    IIF 70 - Director → ME
    icon of calendar 2014-01-17 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 35 Beaufort Cort, Admirals Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 74 - Director → ME
Ceased 63
  • 1
    BARCLAYS GROUP LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-18 ~ 2003-09-03
    IIF 32 - Director → ME
  • 2
    BARCLAYS LEAGUE LIMITED - 1996-07-23
    BZW BARCLAYS GLOBAL INVESTORS LIMITED - 1996-01-02
    BARCLAYS LEAGUE LIMITED - 1995-12-07
    icon of address 1 Churchill Place, London
    Active Corporate (10 parents, 248 offsprings)
    Officer
    icon of calendar 2003-02-18 ~ 2003-09-03
    IIF 31 - Director → ME
  • 3
    EBBGATE GROUP LIMITED - 1998-06-23
    BARINT S LIMITED - 1987-09-08
    icon of address 1 Churchill Place, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-18 ~ 2003-09-03
    IIF 30 - Director → ME
  • 4
    icon of address 1-3 Strand, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-15
    IIF 3 - Secretary → ME
  • 5
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2002-10-25
    IIF 58 - Director → ME
  • 6
    icon of address C/o Phoenix Natural Gas Limited, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2002-10-25
    IIF 56 - Director → ME
  • 7
    BRITISH GAS CORPORATION LIMITED - 2000-01-11
    HYDROCARBONS PROPERTIES LIMITED - 1990-02-26
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-06 ~ 2002-10-25
    IIF 47 - Director → ME
  • 8
    BG ATLANTIC 2/3 FINANCE LIMITED - 2005-06-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2002-03-01
    IIF 53 - Director → ME
  • 9
    BG 14 LIMITED - 2004-12-22
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-06 ~ 2002-10-25
    IIF 44 - Director → ME
  • 10
    BRITISH GAS INTERNATIONAL LIMITED - 2016-04-08
    SCENTOFFICE LIMITED - 2001-11-06
    BG GROUP LIMITED - 1999-09-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-30 ~ 2002-10-25
    IIF 24 - Director → ME
  • 11
    BRITISH GAS LIMITED - 2004-11-16
    BG LIMITED - 1997-02-17
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-10-21 ~ 2002-10-25
    IIF 50 - Director → ME
    icon of calendar 1996-10-21 ~ 2002-11-01
    IIF 12 - Secretary → ME
  • 12
    BRITISH GAS EMPLOYEE SHARES TRUSTEES LIMITED - 1997-02-17
    PRECIS (507) LIMITED - 1986-09-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-29 ~ 1997-09-25
    IIF 6 - Secretary → ME
    icon of calendar 1995-09-21 ~ 1996-10-29
    IIF 11 - Secretary → ME
  • 13
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 1999-04-28 ~ 1999-10-28
    IIF 15 - Director → ME
    icon of calendar 1999-10-28 ~ 2002-10-25
    IIF 9 - Secretary → ME
  • 14
    BG INTERNATIONAL LIMITED - 1999-07-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-03-06 ~ 2002-10-25
    IIF 35 - Director → ME
  • 15
    BG NO 15 LIMITED - 2000-02-11
    BG TRANSCO LIMITED - 1999-12-13
    BRITISH GAS NO.2 LIMITED - 1996-08-19
    BRITISH GAS SERVICE LIMITED - 1996-05-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-10 ~ 2000-02-03
    IIF 52 - Director → ME
  • 16
    BG EXPLORATION AND PRODUCTION LIMITED - 1999-07-13
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITED - 1997-02-17
    GAS COUNCIL (EXPLORATION) LIMITED - 1991-05-01
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    icon of calendar 1999-12-10 ~ 2002-10-25
    IIF 7 - Secretary → ME
  • 17
    INTERNATIONAL GAS CONSULTANCY LIMITED - 2011-03-18
    BG 14 LIMITED - 2000-01-11
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-25 ~ 2002-10-25
    IIF 21 - Director → ME
  • 18
    BG 15 LIMITED - 2004-12-22
    BRITISH GAS INTERNATIONAL LIMITED - 2001-11-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-03-06 ~ 2002-10-25
    IIF 40 - Director → ME
  • 19
    BG 13 LIMITED - 2006-07-28
    ENERGETICA LIMITED - 1999-12-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2002-10-25
    IIF 38 - Director → ME
  • 20
    BG MUTURI LIMITED - 2012-01-13
    BRITISH NATURAL GAS LIMITED - 2002-09-23
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-28 ~ 2002-10-25
    IIF 23 - Director → ME
  • 21
    BRITISH COUNCIL OF BALLROOM DANCING LIMITED(THE) - 1996-08-13
    OFFICIAL BOARD OF BALLROOM DANCING LIMITED(THE) - 1985-04-10
    icon of address Unit 9, The 1929 Shop, Merton Abbey Mills, Watermill Way, London, England
    Active Corporate (31 parents)
    Equity (Company account)
    151,631 GBP2023-12-31
    Officer
    icon of calendar ~ 1997-03-02
    IIF 13 - Secretary → ME
  • 22
    icon of address Bank Of Nova Scotia Building, Po Box 258, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2001-10-19 ~ 2003-04-01
    IIF 33 - Director → ME
  • 23
    AQUILA TRUCK CENTRES LIMITED - 2003-02-13
    WORLD GAS LIMITED - 1999-05-10
    icon of address Brook Henderson House, 37-43 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-06 ~ 1999-05-10
    IIF 45 - Director → ME
  • 24
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-05 ~ 1997-01-30
    IIF 28 - Director → ME
  • 25
    ACCORD ENERGY LIMITED - 2011-02-01
    ACCORD ELECTRICITY LIMITED - 1994-03-14
    icon of address Millstream Maidenhead Road, Windsor, Berkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-09 ~ 1997-01-30
    IIF 1 - Secretary → ME
  • 26
    BG ENERGY FINANCE LIMITED - 1997-02-11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-14 ~ 1997-01-30
    IIF 27 - Director → ME
  • 27
    IQARA ECO FUELS LIMITED - 2002-05-02
    BG ECO FUELS LIMITED - 2001-07-02
    BG ECO FUEL LIMITED - 2000-09-25
    BRITGAS LIMITED - 2000-07-25
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-05-04 ~ 2000-09-22
    IIF 49 - Director → ME
  • 28
    THE CICELY SAUNDERS FOUNDATION - 2007-03-16
    THE DAME CICELY FOUNDATION - 2001-02-02
    icon of address 1st Floor Arthur Stanley House 40-50 Tottenham Street, Tottenham Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2001-03-14
    IIF 25 - Director → ME
    icon of calendar 2000-11-30 ~ 2002-12-02
    IIF 10 - Secretary → ME
  • 29
    CALKER LIMITED - 1993-08-18
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2002-10-25
    IIF 41 - Director → ME
  • 30
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    FIRST CONNECT LIMITED - 2002-07-29
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    BG CONNECTIONS LIMITED - 2000-10-13
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-09-05
    IIF 48 - Director → ME
  • 31
    GOLDEN EAGLE LIMITED - 1996-07-23
    icon of address Millstream, Maidenhead Road, Windsor Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-16 ~ 1996-02-16
    IIF 29 - Director → ME
  • 32
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-07 ~ 2002-10-25
    IIF 46 - Director → ME
  • 33
    icon of address 1-3 Strand, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-09 ~ 2000-09-05
    IIF 54 - Director → ME
    icon of calendar ~ 1997-04-09
    IIF 63 - Secretary → ME
  • 34
    AERION FUND MANAGEMENT LIMITED - 2015-12-10
    BG PENSION FUNDS MANAGEMENT LIMITED - 2000-10-23
    BRITISH GAS PENSION FUNDS MANAGEMENT LIMITED - 1997-02-17
    ARROWING LIMITED - 1987-12-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-04-15
    IIF 2 - Secretary → ME
  • 35
    MORRISON DATA SERVICES LIMITED - 2025-04-01
    G4S UTILITY AND OUTSOURCING SERVICES (UK) LIMITED - 2017-01-23
    G4S UTILITY SERVICES (UK) LIMITED - 2011-09-06
    ACCUREAD LIMITED - 2009-03-23
    THE METERING READING AGENCY LIMITED - 1996-07-31
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-05 ~ 1996-10-09
    IIF 26 - Director → ME
  • 36
    BG EVS1 LIMITED - 2017-08-01
    BRITISH GAS CORPORATION LIMITED - 2016-04-08
    BG 12 LIMITED - 2000-01-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-10 ~ 2002-10-25
    IIF 39 - Director → ME
    icon of calendar 1999-11-25 ~ 2000-09-05
    IIF 20 - Director → ME
  • 37
    icon of address 100 Thames Valley Park Drive, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2002-10-25
    IIF 17 - Director → ME
  • 38
    NATIONAL GRID METERING LIMITED - 2023-02-06
    TRANSCO METERING SERVICES LIMITED - 2005-10-10
    TRANSCO METERING SERVICES (WALES) LIMITED - 2002-04-26
    BG METERING SERVICES (WALES) LIMITED - 2000-10-13
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-09-05
    IIF 43 - Director → ME
  • 39
    SECONDSITE PROPERTY HOLDINGS LIMITED - 2005-10-10
    LATTICE PROPERTY HOLDINGS LIMITED - 2002-10-21
    BG PROPERTY HOLDINGS LIMITED - 2000-10-23
    BG PROPERTY PORTFOLIO LIMITED - 1999-07-19
    icon of address 1-3 Strand, London
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1999-06-24 ~ 1999-07-21
    IIF 34 - Director → ME
  • 40
    186K LIMITED - 2003-05-21
    FPLTELECOM LIMITED - 2000-11-07
    FIXED P.T.O. LIMITED - 2000-08-14
    BG (TVP) HOLDINGS LIMITED - 2000-06-05
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-04-09 ~ 2000-06-05
    IIF 19 - Director → ME
  • 41
    ARQIVA TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2020-07-16
    LATTICE TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2014-01-27
    TRANSCO TELECOMMUNICATIONS ASSET DEVELOPMENT COMPANY LIMITED - 2000-11-27
    HACKREMCO (NO.1636) LIMITED - 2000-04-10
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-04-10 ~ 2000-09-05
    IIF 66 - Secretary → ME
  • 42
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 69 - LLP Designated Member → ME
  • 43
    PHOENIX NATURAL GAS LIMITED - 2023-10-13
    PHOENIX DISTRIBUTION (NORTHERN IRELAND) LIMITED - 2008-09-24
    BELFAST GAS LIMITED - 2007-06-18
    icon of address 197 Airport Road West, Belfast
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-11 ~ 2002-10-25
    IIF 57 - Director → ME
  • 44
    icon of address 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2002-10-25
    IIF 60 - Director → ME
  • 45
    icon of address C/o Phoenix Natural Gas Ltd, 197 Airport Road West, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-31 ~ 2002-10-25
    IIF 55 - Director → ME
  • 46
    PREMIER TRANSCO LIMITED - 2001-05-15
    icon of address Mark Edwards, Bg Group Plc, 100 Thames Valley Park Drive, Reading, Northern Ireland
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2002-10-25
    IIF 8 - Secretary → ME
  • 47
    CUSSONS (U.K.) LIMITED - 2002-05-31
    CUSSONS SONS & COMPANY LIMITED - 1979-12-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-09-15 ~ 2000-06-30
    IIF 61 - Director → ME
  • 48
    BG STORAGE HOLDINGS LIMITED - 1999-12-01
    BG NO.7 LIMITED - 1999-11-01
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2002-10-25
    IIF 42 - Director → ME
  • 49
    GIGABIT SERVICES LIMITED - 1991-07-26
    icon of address Severn Road, Hallen, Bristol
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-01-17 ~ 2002-10-25
    IIF 67 - Secretary → ME
  • 50
    icon of address Shell Centre, London
    Active Corporate (4 parents, 96 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2005-09-08
    IIF 14 - Director → ME
    icon of calendar 2004-01-15 ~ 2004-10-04
    IIF 64 - Secretary → ME
  • 51
    BG KENYA L10A LIMITED - 2024-04-16
    BG ENERGY LIMITED - 2011-03-18
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2002-10-25
    IIF 22 - Director → ME
  • 52
    BG TANZANIA LIMITED - 2017-08-01
    BG SOUTH AMERICA INVESTMENTS LIMITED - 2011-04-20
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-25 ~ 2002-10-25
    IIF 16 - Director → ME
  • 53
    BG GLOBAL ENERGY LIMITED - 2019-07-11
    BG INTERNATIONAL (NSW) LIMITED - 2014-10-08
    BRITISH MARINE PIPELINES LIMITED - 2001-01-04
    TRUSHELFCO (NO. 99) LIMITED - 1976-12-31
    icon of address Shell Centre, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-06 ~ 2001-02-07
    IIF 36 - Director → ME
  • 54
    icon of address Shell Centre, London
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ 2005-09-13
    IIF 65 - Secretary → ME
  • 55
    AIRTRICITY GAS SUPPLY (NI) LIMITED - 2014-01-31
    PHOENIX SUPPLY LIMITED - 2012-06-28
    BELFAST POWER LIMITED - 2006-11-22
    icon of address Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-08-11 ~ 2002-10-25
    IIF 59 - Director → ME
  • 56
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-10 ~ 2016-03-29
    IIF 71 - Director → ME
  • 57
    icon of address 6th Floor 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2016-05-24
    IIF 72 - Director → ME
  • 58
    icon of address 1-3 Strand, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1997-04-15
    IIF 4 - Secretary → ME
  • 59
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2000-05-22
    IIF 18 - Director → ME
  • 60
    SHELL TRANSPORT AND TRADING COMPANY PUBLIC LIMITED COMPANY(THE) - 2005-07-20
    icon of address Shell Centre, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-20 ~ 2006-12-20
    IIF 5 - Secretary → ME
  • 61
    TLG GROUP PLC - 2012-01-16
    icon of address 3rd Floor Network House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2000-09-05
    IIF 37 - Director → ME
  • 62
    TRANSCO METERING SERVICES LIMITED - 2001-04-02
    BG METERING SERVICES LIMITED - 2000-10-16
    icon of address Ropemaker Place, 28 Ropemaker Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-16 ~ 2000-09-05
    IIF 51 - Director → ME
  • 63
    WORLD DANCE & DANCE SPORT COUNCIL - 2006-06-26
    icon of address Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    245,983 GBP2023-12-31
    Officer
    icon of calendar 1996-01-22 ~ 2001-05-31
    IIF 62 - 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.