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

Hudson, Philip John

    Related profiles found in government register
  • Hudson, Philip John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Longbottom Barn, Warley Wood Lane, Luddendenfoot, Halifax, West Yorkshire, HX2 6BW

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

      IIF 2
  • Hudson, Philip John
    British director born in April 1960

    Resident in England

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

      IIF 3
  • Hudson, Philip John
    British director / trustee born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Baxendale Employee Ownership Limited, Runway East, 20 St Thomas Street, London, SE1 9RS

      IIF 4
    • icon of address Runway East, 20 St Thomas Street, London, SE1 9RS, United Kingdom

      IIF 5
  • Hudson, Philip John
    British independent director / trustee born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alexander Marshall, 84 Hamilton Road, Motherwell, ML1 3BY

      IIF 6
  • Hudson, Philip John
    British lawyer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

      IIF 7
  • Hudson, Philip John
    British non-executive director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rodillian Academy, Longthorpe Lane, Lofthouse, Wakefield, West Yorkshire, WF3 3PS

      IIF 8
  • Hudson, Philip John
    British none born in April 1960

    Resident in England

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

      IIF 9
  • Hudson, Philip John
    British retired born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rishworth School, Oldham Road, Rishworth, West Yorkshire, HX6 4QA

      IIF 10
  • Hudson, Philip John
    British solicitor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hudson, Philip John
    British co sec & solicitor born in April 1960

    Registered addresses and corresponding companies
  • Hudson, Philip John
    British solicitor born in April 1960

    Registered addresses and corresponding companies
  • Hudson, Philip John
    British

    Registered addresses and corresponding companies
  • Hudson, Philip John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Upper Longbottom Barn, Warley Wood Lane, Luddendenfoot, Halifax, West Yorkshire, HX2 6BW

      IIF 56
    • icon of address Drax Power Station, Drax, Selby, North Yorkshire, YO8 8PH

      IIF 57
  • Mr Philip John Hudson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 58
    • icon of address C/o Baxendale Employee Ownership Limited, Runway East, 20 St Thomas Street, London, SE1 9RS

      IIF 59
    • icon of address Runway East, 20 St Thomas Street, London, SE1 9RS, United Kingdom

      IIF 60
    • icon of address C/o Alexander Marshall, 84 Hamilton Road, Motherwell, ML1 3BY

      IIF 61
    • icon of address 6th Floor, West One, Forth Banks, Newcastle Upon Tyne, NE1 3PA

      IIF 62
  • Hudson, Philip John

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 41 Moorgate, London, EC2R 6PP, United Kingdom

      IIF 63
    • icon of address Drax Power Station, ., Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 64 IIF 65
    • icon of address Drax Power Station, Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 66
  • Hudson, Philip

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

      IIF 67
    • icon of address Drax Power Station, Drax, Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 68 IIF 69
    • icon of address Drax Power Station, Selby, North Yorkshire, YO8 8PH

      IIF 70 IIF 71
    • icon of address Drax Power Station, Selby, North Yorkshire, YO8 8PH, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 1
  • 1
    BAXENDALE EMPLOYEE OWNERSHIP TRUSTEES LIMITED - 2022-11-30
    icon of address Runway East, 20 St Thomas Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 62
  • 1
    icon of address Drax Power Station, ., Selby, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2016-06-30
    IIF 45 - Secretary → ME
  • 2
    icon of address 4th Floor, 115 George Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-09-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-09-06
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (9 parents, 16 offsprings)
    Equity (Company account)
    9,098,248 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-14 ~ 2023-09-06
    IIF 58 - Has significant influence or control over the trustees of a trust OE
  • 4
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2002-05-07
    IIF 19 - Director → ME
  • 5
    BOOKER CASH & CARRY LTD - 2005-06-27
    BOOKER BELMONT WHOLESALE LIMITED - 2000-03-31
    CHARLES ARKCOLL,LIMITED - 1977-12-31
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-16 ~ 2000-10-16
    IIF 54 - Secretary → ME
  • 6
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-18 ~ 2000-10-16
    IIF 35 - Director → ME
  • 7
    FITCH LOVELL NOMINEES LIMITED - 1991-07-05
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-18 ~ 2000-10-16
    IIF 32 - Director → ME
  • 8
    COUNTRY KITCHEN FOODS LIMITED - 1994-09-30
    THAMES VALLEY CANNERIES LIMITED - 1979-12-31
    icon of address Second Avenue, Deeside Industrial Park, Deeside, Flintshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-18 ~ 2000-10-16
    IIF 36 - Director → ME
  • 9
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-10-13
    IIF 41 - Director → ME
  • 10
    SALEROSA TWO LIMITED - 2012-02-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2014-10-06
    IIF 64 - Secretary → ME
  • 11
    INHOCO 2781 LIMITED - 2003-03-14
    BREY UTILITIES LIMITED - 2003-02-12
    CONCEPTHIGH LIMITED - 2001-08-06
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2003-04-22
    IIF 24 - Director → ME
  • 12
    icon of address Drax Power Station, Drax, Selby, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2016-06-30
    IIF 68 - Secretary → ME
  • 13
    SALEROSA ONE LIMITED - 2012-03-30
    icon of address Drax Power Station, ., Selby, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-16 ~ 2016-06-30
    IIF 65 - Secretary → ME
  • 14
    DRAX FINANCE LIMITED - 2017-04-05
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2007-05-15 ~ 2016-06-30
    IIF 50 - Secretary → ME
  • 15
    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 2008-07-28 ~ 2016-06-30
    IIF 46 - Secretary → ME
  • 16
    HAVEN POWER LIMITED - 2021-08-31
    icon of address Drax Power Station, Drax, Selby, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-13 ~ 2016-06-30
    IIF 3 - Director → ME
    icon of calendar 2010-01-21 ~ 2011-01-20
    IIF 28 - Director → ME
    icon of calendar 2009-03-06 ~ 2016-06-30
    IIF 57 - Secretary → ME
  • 17
    DRAX INVESTMENTS LIMITED - 2011-12-08
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2016-06-30
    IIF 49 - Secretary → ME
  • 18
    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 2011-10-24 ~ 2016-06-30
    IIF 69 - Secretary → ME
  • 19
    icon of address Drax Power Station, Selby, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-24 ~ 2016-06-30
    IIF 72 - Secretary → ME
  • 20
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-15 ~ 2016-06-30
    IIF 51 - Secretary → ME
  • 21
    DRAX OUSE
    - now
    DRAX POWER LIMITED - 2003-12-22
    AES DRAX POWER LIMITED - 2003-10-03
    NATIONAL POWER DRAX LIMITED - 1999-12-01
    HACKREMCO (NO.1397) LIMITED - 1999-02-12
    icon of address Drax Power Station, Selby, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2016-06-30
    IIF 53 - Secretary → ME
  • 22
    icon of address Drax Power Station, Selby, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-14 ~ 2016-06-30
    IIF 66 - Secretary → ME
  • 23
    DRAX OPCO LIMITED - 2003-12-22
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2015-03-01
    IIF 2 - Director → ME
    icon of calendar 2007-05-15 ~ 2016-06-30
    IIF 52 - Secretary → ME
  • 24
    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 2008-07-28 ~ 2016-06-30
    IIF 48 - Secretary → ME
  • 25
    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 2008-07-28 ~ 2016-06-30
    IIF 47 - Secretary → ME
  • 26
    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 2011-10-25 ~ 2016-06-30
    IIF 70 - Secretary → ME
  • 27
    DRAX (INTERNATIONAL) LIMITED - 2017-04-05
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-24 ~ 2016-06-30
    IIF 71 - Secretary → ME
  • 28
    DYVELL LIMITED - 1991-10-03
    STACKSPOT LIMITED - 1990-09-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-10 ~ 2000-12-21
    IIF 39 - Director → ME
  • 29
    ELECTCOPY LIMITED - 1993-11-01
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2000-12-21
    IIF 40 - Director → ME
  • 30
    RYCULF LIMITED - 1991-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2000-12-21
    IIF 38 - Director → ME
  • 31
    TYPEMATCH LIMITED - 1993-10-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2000-12-21
    IIF 37 - Director → ME
  • 32
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2014-03-28 ~ 2023-09-06
    IIF 29 - Director → ME
  • 33
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -220,000 GBP2022-03-31
    Officer
    icon of calendar 2023-04-01 ~ 2023-09-06
    IIF 31 - Director → ME
  • 34
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 2017-11-29 ~ 2023-03-31
    IIF 30 - Director → ME
    icon of calendar 2008-12-31 ~ 2012-01-25
    IIF 20 - Director → ME
  • 35
    TEMPLEGATE DEVELOPMENTS LIMITED - 2024-11-29
    SKELTON BUSINESS PARK LIMITED - 2008-01-25
    GRINDSTONE LIMITED - 2001-01-09
    icon of address Evans Property Group, Millshaw, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-01
    IIF 1 - Director → ME
  • 36
    WASTE RECYCLING GROUP LIMITED - 2012-05-11
    WASTE RECYCLING GROUP PLC - 2003-07-31
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2002-03-18 ~ 2003-07-29
    IIF 11 - Director → ME
  • 37
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2007-04-27
    IIF 13 - Director → ME
  • 38
    INHOCO 2611 LIMITED - 2002-01-24
    icon of address Western House, Halifax Road, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-21 ~ 2007-04-27
    IIF 15 - Director → ME
  • 39
    BOOKER LIMITED - 2005-02-16
    BOOKER PLC - 2005-02-08
    BOOKER MCCONNELL PLC - 1986-07-01
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-07 ~ 2000-10-16
    IIF 55 - Secretary → ME
  • 40
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ 2007-04-27
    IIF 26 - Director → ME
  • 41
    DRAX BIOMASS (TYNESIDE) LIMITED - 2015-02-25
    MID SUFFOLK POWER LIMITED - 2010-11-08
    icon of address Drax Power Station, Selby, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-28 ~ 2016-06-30
    IIF 44 - Secretary → ME
  • 42
    HAVEN TRUSTEE LIMITED - 2010-11-10
    icon of address Drax Power Station, Drax, Selby, North Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2011-01-20
    IIF 9 - Director → ME
    icon of calendar 2010-08-20 ~ 2016-06-30
    IIF 67 - Secretary → ME
  • 43
    BOOKER SERVICES LIMITED - 2011-12-08
    BOOKER MCCONNELL SERVICES LIMITED - 1986-06-27
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-18 ~ 2000-10-16
    IIF 34 - Director → ME
  • 44
    PARRISH & FENN LIMITED - 2011-12-22
    NEWFORGE FOODS LIMITED - 1992-05-01
    PARRISH & FENN LIMITED - 1989-01-18
    icon of address Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-18 ~ 2000-10-16
    IIF 33 - Director → ME
  • 45
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-10 ~ 2007-04-27
    IIF 22 - Director → ME
  • 46
    KELDA GROUP PLC - 2008-07-03
    YORKSHIRE WATER PLC - 1999-08-04
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2000-11-09 ~ 2007-04-27
    IIF 56 - Secretary → ME
  • 47
    YORKSHIRE WATER PENSION TRUSTEES LIMITED - 1999-09-24
    YORKCO 119G LIMITED - 1997-05-12
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2007-04-27
    IIF 27 - Director → ME
  • 48
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-31 ~ 2007-04-27
    IIF 25 - Director → ME
  • 49
    YORKSHIRE WATER SHARE SCHEME TRUSTEES LIMITED - 1999-08-26
    PRECIS (922) LIMITED - 1989-09-12
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2007-04-27
    IIF 12 - Director → ME
  • 50
    YW NOMINEES LTD. - 2011-01-24
    THE YORKSHIRE WATER GROUP LIMITED - 1991-05-16
    PRECIS (647) LIMITED - 1988-03-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2007-04-27
    IIF 17 - Director → ME
  • 51
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-30 ~ 2007-04-27
    IIF 16 - Director → ME
  • 52
    NEIGHBOURHOOD ENERGY ACTION - 1995-09-28
    icon of address 6th Floor West One, Forth Banks, Newcastle Upon Tyne
    Active Corporate (13 parents)
    Officer
    icon of calendar 2016-02-11 ~ 2018-10-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF 62 - Has significant influence or control OE
  • 53
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-13 ~ 2023-10-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-07-29
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    THE RODILLIAN MULTI ACADEMY TRUST - 2024-11-26
    THE RODILLIAN ACADEMY - 2014-08-13
    RODILLIAN SCHOOL - 2012-04-03
    icon of address The Featherstone Academy Pontefract Road, Featherstone, Pontefract, West Yorkshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-21 ~ 2020-07-22
    IIF 8 - Director → ME
  • 55
    icon of address Rishworth School, Oldham Road, Rishworth, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-05 ~ 2023-05-03
    IIF 10 - Director → ME
  • 56
    THE SUSTAINABLE BIOMASS PARTNERSHIP LIMITED - 2016-12-15
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    241,881 EUR2015-12-31
    Officer
    icon of calendar 2014-01-09 ~ 2016-06-30
    IIF 63 - Secretary → ME
  • 57
    KEYLAND DEVELOPMENTS LIMITED - 1999-08-25
    WIDESCAN LIMITED - 1999-08-02
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2007-04-27
    IIF 23 - Director → ME
  • 58
    LAB SERVICES LIMITED - 1995-05-10
    YORKSHIRE WATER BUSINESS SERVICES LIMITED - 1990-05-11
    PRECIS (650) LIMITED - 1988-01-22
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2007-04-27
    IIF 21 - Director → ME
  • 59
    KELDA GROUP LIMITED - 1999-08-04
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-10 ~ 2007-04-27
    IIF 14 - Director → ME
  • 60
    KELDA WATER SERVICES LIMITED - 2004-12-21
    CROSSCO 2000 LIMITED - 2004-11-11
    ALCONTROL LIMITED - 2000-12-20
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-10-29
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LIMITED - 1998-04-06
    YORKSHIRE WATER (SIX) FINANCE LIMITED - 1998-01-30
    TITLERUN LIMITED - 1995-03-27
    icon of address Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2007-04-27
    IIF 18 - Director → ME
  • 61
    YORKSHIRE WATER SERVICES FINANCE PLC - 2008-12-17
    INHOCO 2797 PUBLIC LIMITED COMPANY - 2003-02-11
    icon of address Western House, Halifax Road, Bradford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2007-04-27
    IIF 43 - Secretary → ME
  • 62
    icon of address Western House, Halifax Road, Bradford, West Yorkshire
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2007-04-27
    IIF 42 - Secretary → 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.