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

Rawson, Paul Edwin

    Related profiles found in government register
  • Rawson, Paul Edwin
    British accountant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 1
  • Rawson, Paul Edwin
    British chief financial officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 2
    • icon of address Cpk House, 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY, England

      IIF 3
    • icon of address Cpk House, 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, NG8 6PY

      IIF 4
    • icon of address Cpk House, Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 5
    • icon of address Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 6
  • Rawson, Paul Edwin
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

      IIF 7
  • Rawson, Paul Edwin
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 8 IIF 9 IIF 10
    • icon of address Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 22 IIF 23 IIF 24
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TA

      IIF 25
    • icon of address Stuart House, Coronation Road, Cressex Business Park, High Wycombe, HP12 3TA

      IIF 26 IIF 27 IIF 28
    • icon of address No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE

      IIF 34 IIF 35 IIF 36
    • icon of address 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 40 IIF 41
    • icon of address 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, United Kingdom

      IIF 42
    • icon of address Unit 2, Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, NG21 0HJ, United Kingdom

      IIF 43
    • icon of address Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX, England

      IIF 44 IIF 45
    • icon of address 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, NG8 6PY, United Kingdom

      IIF 46
    • icon of address 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 47 IIF 48
    • icon of address Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 49
  • Rawson, Paul Edwin
    British director and company secretary born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 50
  • Rawson, Paul Edwin
    British managing director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shared Services Centre, Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX

      IIF 51 IIF 52 IIF 53
    • icon of address Heron House, 10 Dean Farrar Street, 6th Floor, London, SW1H 0DX, United Kingdom

      IIF 54
    • icon of address 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, England

      IIF 55
  • Rawson, Paul Edwin
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cpk House, 2 Horizon Place, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 56
  • Rawson, Paul Edwin
    British finance director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PY

      IIF 57
  • Rawson, Paul Edwin
    British

    Registered addresses and corresponding companies
    • icon of address 46, Lichfield Lane, Mansfield, Nottinghamshire, NG18 4RE, United Kingdom

      IIF 58
  • Mr Paul Edwin Rawson
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, NG21 0HJ, United Kingdom

      IIF 59
  • Rawson, Paul
    British finance manager

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    YU ENERGY LIMITED - 2019-11-07
    icon of address Cpk House Mellors Way, 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -0 GBP2023-12-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 47 - Director → ME
  • 3
    icon of address Unit 2 Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of address Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 56 - Director → ME
  • 5
    icon of address Cpk House, 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 3 - Director → ME
  • 6
    KAL-ENERGY LIMITED - 2019-11-07
    icon of address Cpk House 2 Horizon Place, Mellors Way, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 2 - Director → ME
  • 7
    KENSINGTON POWER LIMITED - 2019-11-07
    icon of address Cpk House 2 Horizon Place, Nottingham Business Park, Mellors Way, Nottingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 4 - Director → ME
  • 8
    YODA NEWCO 1 LIMITED - 2016-02-26
    YODA NEWCO 1 PLC - 2016-02-26
    icon of address Cpk House Mellors Way 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 6 - Director → ME
  • 9
    YÜ PROPCO LTD - 2024-10-04
    icon of address 2 Horizon Place, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 48 - Director → ME
  • 10
    icon of address Cpk House 2 Horizon Place, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 49 - Director → ME
  • 11
    WARRANT COLLECTIONS LIMITED - 2019-11-07
    icon of address 2 Horizon Place Nottingham Business Park, Mellors Way, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 46 - Director → ME
  • 12
    YÜ GROUP MANAGEMENT LTD - 2022-05-09
    icon of address Cpk House 2 Horizon Place Mellors Way, Nottingham Business Park, Nottingham, Nottinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 57 - Director → ME
Ceased 34
  • 1
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 26 - Director → ME
    icon of calendar 2014-12-15 ~ 2018-01-09
    IIF 21 - Director → ME
  • 2
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-01-09
    IIF 13 - Director → ME
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 27 - Director → ME
  • 3
    icon of address Michael Booth, Stuart House Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-31 ~ 2008-03-12
    IIF 61 - Secretary → ME
  • 4
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    SWAPTONE LIMITED - 1988-07-21
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 10 - Director → ME
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 28 - Director → ME
  • 5
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    UTILICOM LIMITED - 2010-05-10
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 32 - Director → ME
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 23 - Director → ME
  • 6
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    UTILICOM GROUP LIMITED - 2010-05-10
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 22 - Director → ME
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 33 - Director → ME
  • 7
    icon of address 100 New Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 45 - Director → ME
  • 8
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2018-01-09
    IIF 44 - Director → ME
  • 9
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-18 ~ 2018-01-09
    IIF 51 - Director → ME
  • 10
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 41 - Director → ME
  • 11
    ENERGY SERVICES LIMITED - 2006-01-05
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-18 ~ 2018-01-09
    IIF 52 - Director → ME
  • 12
    INSURETACTIC LIMITED - 1996-07-23
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 16 - Director → ME
  • 13
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 8 - Director → ME
  • 14
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 14 - Director → ME
    icon of calendar 2007-07-10 ~ 2013-07-18
    IIF 42 - Director → ME
    icon of calendar 2007-07-10 ~ 2011-11-15
    IIF 58 - Secretary → ME
  • 15
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    BP ENERGY LIMITED - 2002-09-30
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2016-01-01
    IIF 1 - Director → ME
    icon of calendar 2003-02-28 ~ 2008-03-12
    IIF 62 - Secretary → ME
  • 16
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    GDF SUEZ SALES LIMITED - 2016-01-27
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    HAMSARD 5050 LIMITED - 1999-11-19
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 37 - Director → ME
  • 17
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    HAMSARD 5049 LIMITED - 2000-05-24
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 39 - Director → ME
  • 18
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 34 - Director → ME
  • 19
    POWER EFFICIENCY LIMITED - 2016-03-18
    ECOVA, INC. LIMITED - 2019-10-15
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    icon of calendar 2017-01-17 ~ 2018-01-09
    IIF 9 - Director → ME
    icon of calendar 2013-12-12 ~ 2015-03-31
    IIF 40 - Director → ME
    icon of calendar 2017-01-16 ~ 2017-01-16
    IIF 17 - Director → ME
  • 20
    BUILDMILL LIMITED - 2001-09-28
    RWE TRADING DIRECT LIMITED - 2002-11-22
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 36 - Director → ME
  • 21
    TORPELO LIMITED - 1992-05-08
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 35 - Director → ME
  • 22
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    FORAY 334 LIMITED - 1991-12-17
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-07-18 ~ 2016-01-01
    IIF 55 - Director → ME
  • 23
    ELYO SERVICES LIMITED - 2008-07-14
    ENGIE FM LIMITED - 2022-04-04
    AXIMA LIMITED - 2002-11-05
    BRAVAC LIMITED - 1993-06-01
    ELYO SUEZ LIMITED - 2009-02-24
    COFELY LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2018-01-09
    IIF 50 - Director → ME
  • 24
    COFELY WORKPLACE LIMITED - 2016-02-29
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    ENGIE SERVICES LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2016-03-14 ~ 2018-01-09
    IIF 19 - Director → ME
  • 25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 20 - Director → ME
  • 26
    NETSHOPPING LIMITED - 2000-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 12 - Director → ME
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 25 - Director → ME
  • 27
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2018-01-09
    IIF 53 - Director → ME
    icon of calendar 2003-08-31 ~ 2008-01-11
    IIF 60 - Secretary → ME
  • 28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 29 - Director → ME
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 11 - Director → ME
  • 29
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 38 - Director → ME
  • 30
    ENERGY 4 SALE LIMITED - 2008-10-23
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-09
    IIF 7 - Director → ME
  • 31
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 30 - Director → ME
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 15 - Director → ME
  • 32
    icon of address 100 New Oxford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,729,421 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2018-01-09
    IIF 18 - Director → ME
  • 33
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2013-07-18
    IIF 31 - Director → ME
    icon of calendar 2014-12-16 ~ 2018-01-09
    IIF 24 - Director → ME
  • 34
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    icon of address Heron House 10 Dean Farrar Street, 6th Floor, London
    Active Corporate (11 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2014-04-01
    IIF 54 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.