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

Cowan, Andrew David

    Related profiles found in government register
  • Cowan, Andrew David
    British born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • 46, Grange Road, Bowdon, Cheshire, WA14 3EY

      IIF 1
    • 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE

      IIF 2
  • Cowan, Andrew David
    British capital delivery director born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • 46, Grange Road, Bowdon, Cheshire, WA14 3EY

      IIF 3
  • Cowan, Andrew David
    British chief executive officer born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • 10 Perimeter Road, Elgin, IV30 6AE

      IIF 4
    • Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

      IIF 5 IIF 6
    • 10, Perimeter Road, Elgin, Moray, IV30 6AE

      IIF 7
    • 10 Perimeter Road, Pinefield, Elgin, Morayshire, IV30 6AE

      IIF 8
    • 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 3AE

      IIF 9
    • 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 3AF

      IIF 10 IIF 11
    • 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE

      IIF 12 IIF 13 IIF 14
    • 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire, IV30 6AE

      IIF 18 IIF 19
    • 10, Perimeter Road, Pinefiled Industrial Estate, Elgin, Moray, IV30 3AE

      IIF 20
    • 10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray, IV30 6AE

      IIF 21
    • Robertson House, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EQ, England

      IIF 22
    • 10 Perimeter Road, Elgin, Morayshire, IV30 6AE

      IIF 23
    • Robertson Group Limited, 10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 3AF

      IIF 24
    • Robertson Group Ltd, 10 Perimeter Road, Pinefield Industrial Estate, Elgin, IV30 3AF

      IIF 25
  • Cowan, Andrew David
    British chief exeutive officer born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 3AF

      IIF 26
  • Cowan, Andrew David
    British director born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • C/o Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

      IIF 27
    • 10, Perimeter Road, Pinefield Ind Est, Elgin, Moray, IV30 6AE

      IIF 28 IIF 29 IIF 30
    • 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE

      IIF 31
    • 10 Perimeter Road, Pinefield Ind Est, Elgin, Moray, IV30 6AE

      IIF 32
    • Robertson House, Castle Business Park, Stirling, FK9 4TZ, U.k

      IIF 33
    • Haweswater House, Lingley Green Avenue, Lingley Mere Business Park, Great Sankey, Warrington, WA5 3LP, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Cowan, Andrew David
    British infrastructure capital deliver born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • Haweswater House Lingley Mere, Business Park Lingley Green, Avenue Great Sankey Warrington, Cheshire, WA5 3LP

      IIF 41
    • 46, Grange Road, Bowdon, Cheshire, WA14 3EY

      IIF 42
  • Cowan, Andrew David
    British infrastructure capital delivery dir born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • 46, Grange Road, Bowdon, Cheshire, WA14 3EY

      IIF 43
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington, WA5 3LP

      IIF 44
  • Cowan, Andrew David
    British infrastructure capital delivery director born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • Haweswater House Lingley Mere, Business Park Lingley Green, Avenue Great Sankey Warrington, Cheshire, WA5 3LP

      IIF 45 IIF 46
    • 46, Grange Road, Bowdon, Cheshire, WA14 3EY

      IIF 47 IIF 48 IIF 49
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington, WA5 3LP

      IIF 51 IIF 52 IIF 53
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey, Warrington Wa53lp

      IIF 58 IIF 59
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warringtonwa5 3lp

      IIF 60
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warrington, WA5 3LP

      IIF 61 IIF 62 IIF 63
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue Great, Sankey, Warringtonwa5 3lp

      IIF 65
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warrington, WA5 3LP

      IIF 66 IIF 67
    • Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great, Sankey, Warringtonwa5 3lp

      IIF 68
  • Cowan, Andrew David
    British none born in October 1966

    Resident in Uk/england

    Registered addresses and corresponding companies
    • Commercial House, 2 Rubislaw Terrace, Aberdeen, Aberdeen, AB10 1XE, Scotland

      IIF 69
    • 10, Perimeter Road, Pinefield Industrial Estate, Elgin, Moray, IV30 6AE, United Kingdom

      IIF 70
    • Bankside 6, The Watermark, Gateshead, NE11 9SY, England

      IIF 71
    • Robertson House, Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EQ, England

      IIF 72
    • 10, Perimeter Road, Elgin, Moray, IV30 3AE

      IIF 73
  • Cowan, Andrew David
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    AQUAFLOW DRAINAGE SERVICES LIMITED
    04725515
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    674,899 GBP2024-05-31
    Officer
    2025-06-19 ~ now
    IIF 80 - Director → ME
  • 2
    AQUAFLOW DS (HOLDINGS) LIMITED
    11219460
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,411,012 GBP2024-05-31
    Officer
    2025-06-19 ~ now
    IIF 91 - Director → ME
  • 3
    CALM DRAINAGE SOLUTIONS LIMITED
    13105058 08546256
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ now
    IIF 77 - Director → ME
  • 4
    CALM SURVEY SOLUTIONS LIMITED
    13105084 07730859
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ now
    IIF 110 - Director → ME
  • 5
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED
    13106158 08656093
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ now
    IIF 88 - Director → ME
  • 6
    CORE CONTROL SOLUTIONS LIMITED
    06475862
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,521,157 GBP2025-01-31
    Officer
    2025-07-30 ~ now
    IIF 103 - Director → ME
  • 7
    COUNTYCLEAN ENVIRONMENTAL SERVICES LIMITED
    06241918
    Pacific House, Sovereign Harbour Innovation Park, Eastbourne, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,059,413 GBP2024-04-30
    Officer
    2026-01-06 ~ now
    IIF 87 - Director → ME
  • 8
    COUNTYCLEAN GROUNDWORKS AND INSTALLATIONS LIMITED
    10208824
    Pacific House, Sovereign Harbour Innovation Park, Eastbourne, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2026-01-06 ~ now
    IIF 93 - Director → ME
  • 9
    COUNTYCLEAN HOLDINGS LIMITED
    09303189
    Pacific House, Sovereign Harbour Innovation Park, Eastbourne, East Sussex, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -881,795 GBP2024-04-30
    Officer
    2026-01-06 ~ now
    IIF 114 - Director → ME
  • 10
    COUNTYCLEAN SWEEPERS LIMITED
    10092110
    Pacific House, Sovereign Harbour Innovation Park, Eastbourne, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2026-01-06 ~ now
    IIF 111 - Director → ME
  • 11
    COUNTYCLEAN WASTE RECYCLING LIMITED
    - now 10066581
    COUNTY CLEAN WASTE RECYCLING LIMITED - 2016-06-26
    Pacific House, Sovereign Harbour Innovation Park, Eastbourne, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,669 GBP2024-04-30
    Officer
    2026-01-06 ~ now
    IIF 79 - Director → ME
  • 12
    EEG UTILITIES LIMITED
    13105170 SC356488
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ dissolved
    IIF 78 - Director → ME
  • 13
    EEG UTILITY SOLUTIONS LIMITED
    - now SC200651
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11 SC177215
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-14 ~ now
    IIF 112 - Director → ME
  • 14
    EURO ENVIRONMENTAL GROUP LIMITED
    13105178 SC263385, SC371884, 13105166
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ dissolved
    IIF 101 - Director → ME
  • 15
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED
    13105166 SC263385, SC371884, 13105178
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ dissolved
    IIF 86 - Director → ME
  • 16
    HYDRO BIDCO LIMITED
    - now 14607427
    AGHOCO 2251 LIMITED - 2023-03-09 03611743, 06793893, 07036589... (more)
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-14 ~ now
    IIF 75 - Director → ME
  • 17
    HYDRO MIDCO LIMITED
    - now 14607415
    AGHOCO 2250 LIMITED - 2023-03-09 03611743, 06793893, 07036589... (more)
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-14 ~ now
    IIF 74 - Director → ME
  • 18
    HYDRO TOPCO LIMITED
    - now 14607393
    AGHOCO 2249 LIMITED - 2023-03-09 03611743, 06793893, 07036589... (more)
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-10-14 ~ now
    IIF 76 - Director → ME
  • 19
    IPSUM BIDCO LIMITED
    13105088 11243426
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ dissolved
    IIF 102 - Director → ME
  • 20
    IPSUM DRAINAGE (SCOTLAND) LIMITED
    - now SC356488
    EEG UTILITIES LIMITED - 2020-12-29 13105170
    DCS UTILITIES LIMITED - 2013-04-23
    EEG UTILITIES LIMITED - 2012-07-24 13105170
    DCS UTILITIES LIMITED - 2012-07-19
    ENSCO 266 LIMITED - 2009-03-30 00512966, 00980794, 01229038... (more)
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2024-10-14 ~ now
    IIF 106 - Director → ME
  • 21
    IPSUM DRAINAGE SOLUTIONS LIMITED
    - now 08546256
    CALM DRAINAGE SOLUTIONS LIMITED - 2020-12-29 13105058
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    2024-10-14 ~ now
    IIF 96 - Director → ME
  • 22
    IPSUM GROUP LIMITED
    10566393
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-10-14 ~ now
    IIF 89 - Director → ME
  • 23
    IPSUM INFRASTRUCTURE LIMITED
    - now SC263385
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29 SC371884, 13105166, 13105178
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-14 ~ now
    IIF 85 - Director → ME
  • 24
    IPSUM POWER (ICP) LIMITED
    - now 05644354
    UTILITY ENGINEERING SOLUTIONS LIMITED - 2024-02-16
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,661,228 GBP2023-12-31
    Officer
    2024-10-14 ~ now
    IIF 84 - Director → ME
  • 25
    IPSUM POWER (LICENSED NETWORKS) LIMITED
    - now 06805980
    STORMPORT PROFESSIONAL SERVICES LIMITED - 2020-12-29 13105082
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    2024-10-14 ~ now
    IIF 82 - Director → ME
  • 26
    IPSUM POWER (MIDLANDS) LIMITED
    - now 11479068
    SITE ENERGY LIMITED - 2024-08-21 07684863
    Rochester House Foxhole Road, Ackhurst Business Park, Chorley, England
    Active Corporate (6 parents)
    Equity (Company account)
    653,307 GBP2024-07-31
    Officer
    2024-10-14 ~ now
    IIF 97 - Director → ME
  • 27
    IPSUM POWER (NORTH WEST) LIMITED
    - now 06497299
    MMC ENGINEERING SERVICES LIMITED - 2021-05-04
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    544,206 GBP2019-05-01 ~ 2020-04-30
    Officer
    2024-10-14 ~ now
    IIF 98 - Director → ME
  • 28
    IPSUM POWER (OHL) LIMITED
    - now 07955072
    GERAGHTY LTD - 2024-04-30 08286282
    POWER DISTRIBUTION RESOURCING LTD - 2013-03-05
    GERAGHTY HOLDINGS LTD - 2013-01-07
    POWER DISTRIBUTION RESOURCING LTD - 2012-11-28
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    94,011 GBP2024-02-29
    Officer
    2024-10-14 ~ now
    IIF 92 - Director → ME
  • 29
    IPSUM POWER (PRIVATE NETWORKS) LIMITED
    - now 04051023
    SPECIALIST POWER ENGINEERING CONTRACTS LIMITED - 2020-12-29 13105090
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    2024-10-14 ~ now
    IIF 104 - Director → ME
  • 30
    IPSUM POWER (TRAINING SERVICES) LIMITED
    - now 07684863
    SITE ENERGY SERVICES LIMITED - 2024-08-21 11479068
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    298,515 GBP2024-06-30
    Officer
    2024-10-14 ~ now
    IIF 108 - Director → ME
  • 31
    IPSUM POWER (TRYDAN) HOLDCO LIMITED
    - now 09991769
    OTL POWER LIMITED - 2023-09-25
    Rochester House, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,976,625 GBP2023-03-31
    Officer
    2024-10-14 ~ now
    IIF 116 - Director → ME
  • 32
    IPSUM POWER (TRYDAN) LIMITED
    - now 02339189
    O.T.L. ELECTRICAL SERVICES LIMITED - 2023-09-25
    POWER SERVICES LIMITED - 1996-08-08
    NORTHERN SWITCHGEAR SERVICES LIMITED - 1990-01-24
    Rochester House, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    965,952 GBP2023-03-31
    Officer
    2024-10-14 ~ now
    IIF 117 - Director → ME
  • 33
    IPSUM SURVEY SOLUTIONS LIMITED
    - now 07730859
    CALM SURVEY SOLUTIONS LIMITED - 2020-12-29 13105084
    COMPLETE ASSET LIFE MANAGEMENT LIMITED - 2013-08-06
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    2024-10-14 ~ now
    IIF 94 - Director → ME
  • 34
    IPSUM UTILITIES LIMITED
    - now 11243426
    IPSUM BIDCO LIMITED - 2020-12-29 13105088
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 28 offsprings)
    Officer
    2024-10-14 ~ now
    IIF 109 - Director → ME
  • 35
    IPSUM WATER (ENGLAND & WALES) LIMITED
    - now 08656093
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED - 2020-12-30 13106158
    COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED - 2014-01-27
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2024-10-14 ~ now
    IIF 99 - Director → ME
  • 36
    IPSUM WATER (SCOTLAND) LIMITED
    - now SC371884
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29 SC263385, 13105166, 13105178
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2024-10-14 ~ now
    IIF 121 - Director → ME
  • 37
    MATRIX POWER LIMITED
    07380939 03298375
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,902,316 GBP2024-11-30
    Officer
    2025-03-07 ~ now
    IIF 95 - Director → ME
  • 38
    NORHAM HOUSE 1030 LIMITED
    05453960 05915096, 05984855, 06048365... (more)
    Robertson House Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 22 - Director → ME
  • 39
    PARCO CIVIL ENGINEERING & GROUNDWORKS LTD
    - now 11240204
    GI HOLDINGS (SOUTHERN) LIMITED - 2020-06-12
    Tml House, 1a The Anchorage, Gosport, England
    Active Corporate (4 parents)
    Equity (Company account)
    889,449 GBP2024-04-30
    Officer
    2025-11-25 ~ now
    IIF 105 - Director → ME
  • 40
    PARCO EV SOLUTIONS LIMITED
    - now 13564240
    FLOSTAN LIMITED - 2022-05-03
    Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    199,684 GBP2024-04-30
    Officer
    2025-11-25 ~ now
    IIF 115 - Director → ME
  • 41
    RJ POWER ( NORTH) LIMITED
    12329473
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    129,140 GBP2023-03-31
    Officer
    2025-06-24 ~ now
    IIF 119 - Director → ME
  • 42
    RJ POWER CONNECTIONS LTD
    10520301
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    292,050 GBP2023-03-31
    Officer
    2025-06-24 ~ now
    IIF 118 - Director → ME
  • 43
    RJ POWER GROUP LIMITED
    - now 06722508 10010167
    RJ POWER LIMITED - 2016-04-30 10010167, 11812042
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    342,873 GBP2023-03-31
    Officer
    2025-06-24 ~ now
    IIF 113 - Director → ME
  • 44
    RJ POWER NETWORKS HOLDINGS LIMITED
    11906144
    Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    46,212 GBP2023-03-31
    Officer
    2025-06-24 ~ now
    IIF 81 - Director → ME
  • 45
    RJ POWER NETWORKS LTD
    09825864
    Rochester House,ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,363,021 GBP2023-03-31
    Officer
    2025-06-24 ~ now
    IIF 120 - Director → ME
  • 46
    SPECIALIST POWER ENGINEERING CONTRACTS LIMITED
    13105090 04051023
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ dissolved
    IIF 83 - Director → ME
  • 47
    STORMPORT PROFESSIONAL SERVICES LIMITED
    13105082 06805980
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2024-10-14 ~ dissolved
    IIF 107 - Director → ME
  • 48
    WOOTTON & WOOTTON (T & D) LIMITED
    07246268 04635345
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    383,298 GBP2024-02-01 ~ 2025-01-31
    Officer
    2025-03-18 ~ now
    IIF 90 - Director → ME
  • 49
    WOOTTON & WOOTTON LIMITED
    04635345 07246268
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,047,662 GBP2025-01-31
    Officer
    2025-03-18 ~ now
    IIF 100 - Director → ME
Ceased 74

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.