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

Mr Peter Richard Stephen Earl

    Related profiles found in government register
  • Mr Peter Richard Stephen Earl
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 49, Wood Vale, London, SE23 3DT, England

      IIF 4
    • icon of address Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 5 IIF 6
    • icon of address C/o Independent Power Corporation, 17th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 7
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Millbank Tower, 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 14
  • Earl, Peter Richard Stephen
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 18
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Earl, Peter Richard Stephen
    British ceo born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 22
  • Earl, Peter Richard Stephen
    British chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-24 Millbank, 17th Floor, Millbank Tower, London, SW1P 4QP, England

      IIF 23
    • icon of address Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 24
  • Earl, Peter Richard Stephen
    British chief executive officer born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 25
  • Earl, Peter Richard Stephen
    British company chief executive born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 33 IIF 34
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy House / 2, Priory Street, Corsham, Wiltshire, SN13 0AR, England

      IIF 35
    • icon of address Ivy House, 2 Priory Street, Corsham, Wiltshire, SN13 0AR

      IIF 36 IIF 37
    • icon of address Ivy House, 2 Priory Street, Corsham, Wiltshire, SN13 0AR, England

      IIF 38
    • icon of address Ivy House 2, Priory Street, Corsham, Wiltshire, SN13 0AR, United Kingdom

      IIF 39
    • icon of address Unit 24 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 40
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 41
    • icon of address 5th Floor Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ

      IIF 42
    • icon of address Millbank Tower, 17th Floor, 21-24 Millbank, London, SW1P 4QP, England

      IIF 43
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP

      IIF 44 IIF 45
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP, England

      IIF 46 IIF 47
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4QP, England

      IIF 48
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British investment banker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biwater House, Station Approach, Dorking, RH4 1TZ, England

      IIF 54
    • icon of address Biwater House, Station Approach, Dorking, Surrey, RH4 1TZ

      IIF 55
  • Earl, Peter Richard Stephen
    British merchant banker born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 56
  • Earl, Peter Richard Stephen
    British none born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Richard Stephen Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 8 Moorhouse Road, London, W2 5DJ

      IIF 63
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in Gbr

    Registered addresses and corresponding companies
  • Peter Richard Stephen Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 77
    • icon of address 105 Bentinck House, 34 Monck Street, London, SW1P 2BF, United Kingdom

      IIF 78 IIF 79
    • icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 85
    • icon of address 49, Wood Vale, London, London, SE23 3DT, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 49, Wood Vale, London, SE23 3DT, England

      IIF 90
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 91
    • icon of address Millbank Tower, 15th Floor Millbank Tower, 21-24 Millbank, London, London, SW1P 4QP, United Kingdom

      IIF 92 IIF 93
    • icon of address Millbank Tower, 21-24 Millbank, 17th Floor, London, SW1P 4QP, United Kingdom

      IIF 94
  • Earl, Peter Richard Stephen
    British company ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 95
  • Earl, Peter Richard Stephen
    British company director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Teignmouth Road, London, NW2 4EB

      IIF 96
    • icon of address Moray House, 23-31 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 97
    • icon of address Shipton Lodge, High Street, Shipton-under-wychwood, Oxfordshire, OX7 6DG, United Kingdom

      IIF 98
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 99 IIF 100 IIF 101
  • Earl, Peter Richard Stephen
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-29, Albert Embankment, London, SE1 7TJ, United Kingdom

      IIF 103
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 104
  • Earl, Peter Richard Stephen
    British investment banker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 105
  • Earl, Peter Richard Stephen
    British merchant banker born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 106 IIF 107
  • Earl, Peter Richard Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Shipton Lodge, Shipton-under-wychwood, Oxfordshire, OX7 6DG

      IIF 108 IIF 109
  • Earl, Peter Richard Stephen
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Earl, Peter Richard Stephen
    English corporate ceo born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Wood Vale, London, London, SE23 3DT, United Kingdom

      IIF 117
  • Peter Richard Earl
    English born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 118
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 119
  • Earl, Peter Richard Stephen

    Registered addresses and corresponding companies
  • Earl, Peter Richard

    Registered addresses and corresponding companies
    • icon of address 34, Bentinck House, Apartment 105, Monck Street, London, SW1P 2BF, United Kingdom

      IIF 138
    • icon of address 49, Wood Vale, London, SE23 3DT, United Kingdom

      IIF 139
  • Earl, Peter

    Registered addresses and corresponding companies
    • icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 140 IIF 141
    • icon of address Citibase Plc, Millbank Tower 21-24, Millbank, London, SW1P 4QP, United Kingdom

      IIF 142 IIF 143
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address Manor Farmhouse, Halton Gill, Skipton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -11,652 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 94 - Director → ME
  • 2
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    699,371 GBP2015-12-31
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 45 - Director → ME
  • 3
    ANGLO KAZAKH TRANSASIAN PIPELINE CORPORATION LIMITED - 2016-05-05
    icon of address Millbank Tower 15th Floor, Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,161 GBP2018-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 4
    icon of address 49 Wood Vale, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,065,925 GBP2017-09-30
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 23 - Director → ME
    IIF 38 - Director → ME
  • 6
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Citibase Plc, Millbank Tower 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-12-31 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 49 Wood Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,965,077 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-10-19 ~ now
    IIF 86 - Director → ME
    icon of calendar 2024-10-19 ~ now
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LEDGE 1042 LIMITED - 2008-07-11
    THIRD ENERGY LIMITED - 2013-10-11
    THIRD ENERGY OFFSHORE LIMITED - 2018-12-31
    THIRD OIL LIMITED - 2011-02-28
    3RD ENERGY LIMITED - 2012-03-15
    icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 77 - Director → ME
  • 11
    HIP CONNECTION FOUR LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 83 - Director → ME
  • 12
    HIP CONNECTION ONE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 80 - Director → ME
  • 13
    HIP CONNECTION THREE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 81 - Director → ME
  • 14
    HIP CONNECTION TWO LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 84 - Director → ME
  • 15
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 16
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -219,067 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 17
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 113 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 18
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 88 - Director → ME
    icon of calendar 2024-10-01 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 49 Wood Vale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 91 - Director → ME
  • 20
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 110 - Director → ME
    icon of calendar 2023-11-17 ~ now
    IIF 126 - Secretary → ME
  • 21
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 87 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 114 - Director → ME
    icon of calendar 2024-09-23 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -35,287 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 85 - Director → ME
  • 24
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 112 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 127 - Secretary → ME
  • 25
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 79 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 121 - Secretary → ME
  • 26
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 111 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 134 - Secretary → ME
  • 27
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 78 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 120 - Secretary → ME
  • 28
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 116 - Director → ME
    icon of calendar 2025-04-11 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-30 ~ dissolved
    IIF 22 - Director → ME
  • 30
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED - 2022-07-18
    icon of address Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 82 - Director → ME
  • 31
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2023-08-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 15 - Director → ME
  • 32
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 15th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    286,736 GBP2024-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 17 - Director → ME
  • 34
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 49 - Director → ME
  • 35
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 44 - Director → ME
  • 36
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 89 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 37
    PROWESS ENERGY SERVICES LIMITED - 2017-04-07
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 24 - Director → ME
  • 38
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 59 - Director → ME
  • 39
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 58 - Director → ME
  • 40
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,146 GBP2024-06-30
    Officer
    icon of calendar 1991-12-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 41
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    376 GBP2017-09-30
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 42
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 25 - Director → ME
  • 43
    icon of address 15th Floor Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-08-25 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 57 - Director → ME
  • 45
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,394 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 19 - Director → ME
  • 46
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 115 - Director → ME
    icon of calendar 2025-04-14 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
  • 47
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 48
    icon of address 15th Floor Millbank Tower C/o Independent Power, 21-24 Millbank, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 18 - Director → ME
  • 49
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 16 - Director → ME
  • 50
    icon of address 49 Wood Vale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2023-10-05 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Citibase Plc, Millbank Tower 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-05-10 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Unit 24 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 40 - Director → ME
  • 53
    icon of address 2 Westward Ho Cottages Newark Lane, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 140 - Secretary → ME
Ceased 42
  • 1
    icon of address White House, Wollaton Street, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,045 GBP2024-12-31
    Officer
    icon of calendar 2009-11-01 ~ 2011-11-09
    IIF 63 - Director → ME
  • 2
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    699,371 GBP2015-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2016-03-16
    IIF 52 - Director → ME
  • 3
    ORBITEAGLE PUBLIC LIMITED COMPANY - 2004-10-19
    icon of address Taylor Wessing, 5 New Street Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2008-01-09
    IIF 101 - Director → ME
  • 4
    BIWATER TREATMENT CO.LIMITED - 1977-12-31
    BIWATER LIMITED - 1980-12-31
    BIWATER PLC - 2010-03-30
    BIWATER HOLDINGS PLC - 2010-03-30
    BIWATER GROUP LIMITED - 1985-10-28
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (8 parents, 55 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-06
    IIF 55 - Director → ME
  • 5
    BIWATER (LEASING) LIMITED - 1988-08-01
    PETROCON (LEASING) LIMITED - 1980-12-31
    BIWATER PROJECTS LIMITED - 1991-01-01
    icon of address Biwater House, Station Approach, Dorking, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2022-10-06
    IIF 54 - Director → ME
  • 6
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,065,925 GBP2017-09-30
    Officer
    icon of calendar 2006-05-12 ~ 2011-11-25
    IIF 42 - Director → ME
  • 7
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    951 GBP2024-03-31
    Officer
    icon of calendar 2011-05-19 ~ 2015-06-29
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2018-03-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address 49 Wood Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,965,077 GBP2024-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-06-29
    IIF 48 - Director → ME
  • 9
    ENCOR POWER LIMITED - 2016-08-23
    icon of address C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-23 ~ 2017-12-22
    IIF 43 - Director → ME
  • 10
    INDEPENDENT POWER GENERATION LIMITED - 2005-03-01
    icon of address 34 Bramshill Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2005-02-08
    IIF 102 - Director → ME
  • 11
    KEMPDOWN LIMITED - 1991-01-02
    icon of address 2nd Floor Maritime Place Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,621,955 GBP2021-03-31
    Officer
    icon of calendar 1994-04-18 ~ 1995-04-05
    IIF 105 - Director → ME
  • 12
    icon of address 49 Wood Vale, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ 2024-10-19
    IIF 117 - Director → ME
    icon of calendar 2023-10-12 ~ 2024-10-18
    IIF 136 - Secretary → ME
  • 13
    HIP CONNECTION FOUR LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-14 ~ 2022-07-14
    IIF 29 - Director → ME
    icon of calendar 2021-05-14 ~ 2022-07-14
    IIF 122 - Secretary → ME
  • 14
    HIP CONNECTION ONE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 31 - Director → ME
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 125 - Secretary → ME
  • 15
    HIP CONNECTION THREE LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-27 ~ 2022-07-14
    IIF 32 - Director → ME
    icon of calendar 2021-02-27 ~ 2022-07-14
    IIF 124 - Secretary → ME
  • 16
    HIP CONNECTION TWO LIMITED - 2022-07-15
    icon of address 49 Wood Vale, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 30 - Director → ME
    icon of calendar 2021-02-25 ~ 2022-07-14
    IIF 123 - Secretary → ME
  • 17
    HYDROCARBON EXPLORATION PLC - 2011-05-23
    HYDROCARBON PROSPECTING PLC - 2010-02-19
    icon of address C/o Ignition Law, 23-31 Moray House, Great Titchfield Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-11 ~ 2017-01-26
    IIF 97 - Director → ME
  • 18
    icon of address C/o Ignition Law 23-31 Great Titchfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-14 ~ 2017-01-26
    IIF 47 - Director → ME
  • 19
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -219,067 GBP2024-12-31
    Officer
    icon of calendar 2001-11-14 ~ 2005-02-08
    IIF 100 - Director → ME
  • 20
    icon of address Millbank Tower 15th Floor, 21-24 Millbank, London, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -35,287 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ 2024-10-04
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ 2024-07-12
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-17
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-07-17
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-07-17
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 105 Bentinck House 34 Monck Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-04 ~ 2025-07-17
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ 2015-07-31
    IIF 36 - Director → ME
    icon of calendar 2016-03-01 ~ 2018-01-15
    IIF 35 - Director → ME
  • 26
    HECATE OFFSHORE WIND LIMITED - 2024-08-19
    HECATE INDEPENDENT POWER LIMITED - 2022-07-18
    icon of address Suite 105 Bentinck House Suite 105 Bentinck House, 34 Monck Street, London, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ 2022-07-14
    IIF 27 - Director → ME
  • 27
    SPEED 7180 LIMITED - 1998-08-11
    THE OXFORD PHILOMUSICA PRODUCTIONS LIMITED - 2015-09-09
    icon of address 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    77,337 GBP2018-08-31
    Officer
    icon of calendar 2010-02-01 ~ 2020-02-01
    IIF 96 - Director → ME
  • 28
    THE OXFORD PHILOMUSICA TRUST - 2015-09-11
    icon of address 2 The Old Estate Yard, High Street, East Hendred, Wantage, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2021-07-01
    IIF 98 - Director → ME
  • 29
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 1997-06-20 ~ 2004-07-20
    IIF 107 - Director → ME
  • 30
    RURELEC LIMITED - 2004-07-19
    INDEPENDENT POWER INTERNATIONAL LIMITED - 2004-02-16
    icon of address 5 St. John's Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-03 ~ 2015-06-19
    IIF 37 - Director → ME
  • 31
    icon of address 18 Soho Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2015-06-29
    IIF 51 - Director → ME
  • 32
    STERLING TRUST SECURITIES LIMITED - 2011-07-20
    icon of address 5 St. John's Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,040 GBP2022-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-06-29
    IIF 46 - Director → ME
  • 33
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 65 - Director → ME
  • 34
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 64 - Director → ME
  • 35
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    155,146 GBP2024-06-30
    Officer
    icon of calendar 1991-12-19 ~ 1992-06-01
    IIF 109 - Secretary → ME
  • 36
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    376 GBP2017-09-30
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 67 - Director → ME
  • 37
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-07 ~ 2011-05-27
    IIF 66 - Director → ME
  • 38
    icon of address Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,394 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ 2022-01-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 39
    GALEAGE LIMITED - 1985-07-16
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2010-06-21
    IIF 106 - Director → ME
    icon of calendar ~ 2010-06-21
    IIF 108 - Secretary → ME
  • 40
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2010-10-20
    IIF 99 - Director → ME
  • 41
    TIGER RESOURCE FINANCE PLC - 2018-06-25
    TIGER RESOURCE PLC - 2020-07-18
    LAWGRA (NO.232) LIMITED - 1994-03-23
    RUSSIAMONEY PUBLICATIONS LIMITED - 1995-09-12
    MINMET (UK) LIMITED - 1996-07-08
    icon of address 2nd Floor 7-8 Kendrick Mews, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-24 ~ 1997-09-19
    IIF 104 - Director → ME
  • 42
    icon of address Millbank Tower 21-24 Millbank, 17th Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99,336 GBP2020-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2014-08-19
    IIF 103 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.