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

Songini, Tania Louise

    Related profiles found in government register
  • Songini, Tania Louise
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossways Point 15, Victory Way, Crossways Business Park, Dartford, Kent, DA2 6DT, England

      IIF 1
  • Songini, Tania Louise
    British consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bevis Marks, London, EC3A 7BA, England

      IIF 2
  • Songini, Tania Louise
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 3
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD, United Kingdom

      IIF 4
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD

      IIF 5 IIF 6
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
    • icon of address 6, Bevis Marks, 10th Floor, London, EC3A 7BA, England

      IIF 8
    • icon of address Audrey House, Ely Place, London, EC1N 6SN, England

      IIF 9
  • Songini, Tania Louise
    British finance director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deanery Road, Bristol, Avon, BS1 5AS

      IIF 10
    • icon of address 112 Unit 61, York Road, London, SW11 3RS, United Kingdom

      IIF 11
    • icon of address Auckland House, Lydiard Fields, Great Western Way, Swindon, SN5 8ZT, England

      IIF 12
  • Songini, Tania Louise
    British finance director and non executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 13
  • Songini, Tania Louise
    British freelance born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Price's Court, Cotton Row, London, SW11 3YR, United Kingdom

      IIF 14
  • Songini, Tania Louise
    British management born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Faraday House, Sir William Siemens Square, Frimley, Surrey, GU16 8QD, England

      IIF 15
  • Songini, Tania Louise
    British non-executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 18 The Priory Queensway, Birmingham, B4 6BS, United Kingdom

      IIF 16
    • icon of address 1 Prince's Court, Cotton Row, London, SW11 3YR, England

      IIF 17
    • icon of address Artemis House, 8 Greek Street, Stockport, SK3 8AB, England

      IIF 18
  • Songini, Tania Louise
    British non-executive director, consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 19
  • Songini, Tania Louise
    British non-executive director/finance director/consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
  • Songini, Tania Louise
    British portfolio non-executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whitehall Quay, Leeds, LS1 4HR, United Kingdom

      IIF 21
  • Ms Tania Louise Songini
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,201 GBP2024-03-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16-20 Ely Place, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 16 - Director → ME
  • 5
    INFRASTRUCTURE DELIVERY FINANCE FUND LIMITED - 2009-02-17
    INFRASTRUCTURE FINANCE UNIT LIMITED - 2021-05-21
    UK INFRASTRUCTURE BANK LIMITED - 2024-10-14
    THE INFRASTRUCTURE FUND LIMITED - 2009-04-01
    icon of address 2 Whitehall Quay, Leeds, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Artemis House, 8 Greek Street, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 18 - Director → ME
  • 7
    THE WIND FUND PLC - 2003-01-03
    TRIODOS RENEWABLES PLC - 2016-02-29
    TRIODOS RENEWABLE ENERGY FUND PLC - 2009-07-01
    icon of address Deanery Road, Bristol, Avon
    Active Corporate (11 parents, 20 offsprings)
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 10 - Director → ME
Ceased 14
  • 1
    icon of address Regents Wharf 8 All Saints, Street, London
    Active Corporate (18 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2020-11-12
    IIF 14 - Director → ME
  • 2
    ENERGY DIRECT INTERNATIONAL LIMITED - 2004-01-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2014-04-30
    IIF 12 - Director → ME
  • 3
    GYM RENEWABLES HOLDINGS LIMITED - 2010-07-05
    icon of address Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2014-04-30
    IIF 4 - Director → ME
  • 4
    RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED - 2010-07-05
    INTERCEDE 2355 LIMITED - 2010-05-10
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2014-04-30
    IIF 3 - Director → ME
  • 5
    icon of address 6 Bevis Marks, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-02 ~ 2022-04-30
    IIF 19 - Director → ME
  • 6
    INFRACO LIMITED - 2013-04-30
    icon of address 6 Bevis Marks, 10th Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-31 ~ 2022-04-30
    IIF 8 - Director → ME
  • 7
    LONDONWASTE LIMITED - 2017-09-05
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    icon of address Ecopark, Advent Way, Edmonton, London
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-06-19 ~ 2022-09-30
    IIF 13 - Director → ME
  • 8
    SPEED 5147 LIMITED - 1995-11-20
    icon of address Ground Floor, 40-41 Park End Street, Oxford, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2021-12-17
    IIF 17 - Director → ME
  • 9
    V A TECH TRANSMISSION AND DISTRIBUTION LIMITED - 2002-10-04
    VA TECH REYROLLE PROJECTS LIMITED - 2001-08-29
    VA TECH REYROLLE LIMITED - 2002-08-20
    INTERNATIONAL DEVELOPMENT ENGINEERS LIMITED - 1983-03-22
    VA TECH TRANSMISSION & DISTRIBUTION LIMITED - 2006-04-03
    NEI-FP DISPLAYS LIMITED - 1996-04-23
    NEI WEST AFRICA LIMITED - 1985-11-06
    SIEMENS TRANSMISSION AND DISTRIBUTION LIMITED - 2020-04-02
    REYROLLE PROJECTS LIMITED - 1998-11-02
    icon of address C A Parsons Works, Shields Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-29 ~ 2014-04-30
    IIF 6 - Director → ME
  • 10
    DADE BEHRING LIMITED - 2008-08-01
    BEHRING DIAGNOSTICS UK LIMITED - 1998-04-20
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-28 ~ 2011-08-15
    IIF 15 - Director → ME
  • 11
    CIBA CORNING DIAGNOSTICS LIMITED - 1996-11-01
    CHIRON DIAGNOSTICS LTD - 1999-09-07
    TRUSHELFCO (NO. 807) LIMITED - 1985-07-01
    SIEMENS MEDICAL SOLUTIONS DIAGNOSTICS MANUFACTURING LIMITED - 2008-07-01
    BAYER DIAGNOSTICS MANUFACTURING (SUDBURY) LIMITED - 2007-01-05
    icon of address Park View, Watchmoor Park, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2011-07-01
    IIF 5 - Director → ME
  • 12
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2023-07-11
    IIF 1 - Director → ME
  • 13
    icon of address 6 Bevis Marks, London, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-20 ~ 2023-06-30
    IIF 2 - Director → ME
  • 14
    icon of address 6-7 St Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,150 GBP2024-06-30
    Officer
    icon of calendar 2014-07-10 ~ 2023-08-14
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.