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 Paul Richard Smith

    Related profiles found in government register
  • Mr Paul Richard Smith
    British born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 1
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 2
    • Wessex House, Pixash Lane, Keynsham, Bristol, BS31 1TP

      IIF 3
    • 10 Hillpark Green, Edinburgh, Lothian, Scotland, EH4 7TB

      IIF 4
    • Grampian House, 200, Dunkeld Road, Perth, PH1 3GH, Scotland

      IIF 5
    • 55, Vastern Road, Reading, Berkshire, RG1 8BU, England

      IIF 6
  • Smith, Paul Richard
    British consultant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 7
  • Smith, Paul Richard
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Sidings Court, White Rose Way, Doncaster, DN4 5NU, England

      IIF 8
    • Castle House, 6 Castle Drive, Dunfermline, KY11 8GG

      IIF 9 IIF 10
  • Smith, Paul Richard
    British non-executive director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cadent, Pilot Way, Ansty, Coventry, CV7 9JU, England

      IIF 11
  • Smith, Richard Paul
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 12
    • 3 Cavendish Square, 4th And 5th Floors, London, W1G 0LB, United Kingdom

      IIF 13
    • C/o Tmf Group, 13th Floor , One Angel Court, London, EC2R 7HJ, England

      IIF 14
    • C/o Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ, England

      IIF 15 IIF 16
  • Smith, Richard Paul
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard Paul
    British management born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 34
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Registered addresses and corresponding companies
    • 50 Bedford Street, Belfast, BT2 7FW

      IIF 35
  • Mr Richard Paul Westlake Smith
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 36
  • Smith, Paul Richard
    British chartered engineer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Richard
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Innovation Centre - Orkney, Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney, KW15 1ZL

      IIF 85
    • Grampian House, 200, Dunkeld Road, Perth, PH1 3AQ, United Kingdom

      IIF 86
  • Smith, Paul Richard
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 87
  • Smith, Richard Paul
    British ceo born in November 1964

    Registered addresses and corresponding companies
    • 1 Priory Bank Church Road, Great Milton, Oxford, Oxfordshire, OX44 7PA

      IIF 88
  • Smith, Paul Richard
    British co director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Airedale Gardens, Rodley, Leeds, West Yorkshire, LS13 1DN

      IIF 89
  • Smith, Richard Paul Westlake
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Langdale Estate, Great Langdale, Ambleside, Cumbria, LA22 9JD

      IIF 90
    • 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 91
    • The Manor House, High Street, Buntingford, Hertfordshire, SG9 9AB, England

      IIF 92
    • Daneshill House, Danestrete, Stevenage, Hertfordshire, SG1 1BY, England

      IIF 93
  • Smith, Richard Paul Westlake
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 94
  • Smith, Richard Paul Westlake
    British retired born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Bishop's Stortford Rugby Football Club, Silver Leys, Hadham Road, Bishop's Stortford, Herts, CM23 2QE, England

      IIF 95
  • Smith, Richard Paul Westlake
    British retired born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Skinners Street, Bishop's Stortford, CM23 4GS, England

      IIF 96
  • Mr Richard Paul Westlake Smith
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Skinners Street, Bishops Stortford, Hertfordshire, CM23 4GS, England

      IIF 97
  • Smith, Richard Paul Westlake

    Registered addresses and corresponding companies
    • 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, England

      IIF 98
  • Smith, Richard Paul Westlake
    British banker

    Registered addresses and corresponding companies
    • Jessica House, Red Lion Square, 191 Wandsworth High Street, London, SW18 4LS

      IIF 99
  • Smith, Paul Richard

    Registered addresses and corresponding companies
    • 6, St. Colme Street, Edinburgh, EH3 6AD, Scotland

      IIF 100
    • 32 Airedale Gardens, Rodley, Leeds, West Yorkshire, LS13 1DN

      IIF 101
  • Smith, Richard Paul Westlake
    British bank executive born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regents House, 1 Skinner Street, St Michael's Meads, Bishops Stortford, Hertfordshire, CM23 4GS

      IIF 102
  • Smith, Richard Paul Westlake
    British bank official born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-10, Great Tower Street, London, EC3P 3HX, England

      IIF 103
  • Smith, Richard Paul Westlake
    British banker born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Knightley Walk, 4 Knightley Walk, London, SW18 1GZ, England

      IIF 104
    • 4, Knightley Walk, London, SW18 1GZ, England

      IIF 105
  • Smith, Richard Paul Westlake
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, England

      IIF 106
    • Charringtons House, The Causeway, Bishops Stortford, CM23 2EN, United Kingdom

      IIF 107
  • Smith, Richard Paul Westlake
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Skinners Street, Bishop's Stortford, Hertfordshire, CM23 4GS, United Kingdom

      IIF 108
  • Smith, Richard Paul Westlake
    British senior bank manager born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regents House, 1 Skinner Street, St Michael's Meads, Bishops Stortford, Hertfordshire, CM23 4GS

      IIF 109
  • Smith, Richard Paul Westlake
    born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Skinners St, Bishops Stortford, CM23 4GS, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 28
  • 1
    Silver Leys, Hadham Road, Bishop's Stortford, Herts, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    659,031 GBP2024-04-30
    Officer
    2022-07-27 ~ now
    IIF 96 - director → ME
  • 2
    151 London Road, Bishops Stortford, Hertfordshire
    Corporate (8 parents)
    Officer
    2014-11-17 ~ now
    IIF 106 - director → ME
  • 3
    HALDONCROWN LIMITED - 1984-02-29
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 27 - director → ME
  • 4
    Bishop's Stortford Rugby Football Club Silver Leys, Hadham Road, Bishop's Stortford, Herts, England
    Corporate (10 parents)
    Equity (Company account)
    24,119 GBP2024-04-30
    Officer
    2022-11-21 ~ now
    IIF 95 - director → ME
  • 5
    NATIONAL GRID GAS DISTRIBUTION LIMITED - 2017-05-02
    NATIONAL GRID THIRTY SEVEN LIMITED - 2016-05-05
    Cadent, Pilot Way, Ansty, Coventry, England
    Corporate (22 parents, 5 offsprings)
    Officer
    2021-02-08 ~ now
    IIF 11 - director → ME
  • 6
    MASTERFORM SALES D.S.K. LIMITED - 1995-10-26
    MASTERFORM SALES LIMITED - 1990-04-10
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 30 - director → ME
  • 7
    BISHOP'S STORTFORD AND DISTRICT CITIZENS ADVICE BUREAU LIMITED - 2005-04-11
    The Manor House, High Street, Buntingford, Hertfordshire, England
    Corporate (11 parents)
    Officer
    2018-06-27 ~ now
    IIF 92 - director → ME
  • 8
    3 Sidings Court, White Rose Way, Doncaster, England
    Corporate (9 parents, 6 offsprings)
    Officer
    2024-05-01 ~ now
    IIF 8 - director → ME
  • 9
    BROOMCO (721) LIMITED - 1994-02-02
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 21 - director → ME
  • 10
    SCROLLTRADE LIMITED - 1992-10-05
    Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-15 ~ dissolved
    IIF 40 - director → ME
  • 11
    POPPYGROVE LIMITED - 1991-08-19
    Keadby Power Station, P O Box 89 Keadby, Scunthorpe, North Lincolnshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-15 ~ dissolved
    IIF 50 - director → ME
  • 12
    TRACKMARKET PUBLIC LIMITED COMPANY - 1996-03-28
    Langdale Estate, Great Langdale, Ambleside, Cumbria
    Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    6,942 GBP2023-05-01 ~ 2024-04-30
    Officer
    2023-11-19 ~ now
    IIF 90 - director → ME
  • 13
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 26 - director → ME
  • 14
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 32 - director → ME
  • 15
    BRITISH THORNTON PACKAGING LIMITED - 2000-03-02
    MEMCOM INTERNATIONAL LTD - 1994-03-29
    MEMCOM INTERNATIONAL (U.K) LIMITED - 1987-09-09
    BIGGLEPORT LIMITED - 1983-01-27
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 23 - director → ME
  • 16
    6 St. Colme Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    338,624 GBP2024-05-31
    Officer
    2016-05-26 ~ now
    IIF 7 - director → ME
    2016-05-26 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    3 Cavendish Square, 4th And 5th Floors, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    48,101,576 GBP2021-12-31
    Officer
    2021-03-31 ~ now
    IIF 13 - director → ME
  • 18
    C/o Mha, 6th Floor, 2 London Wall Place, London
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    8,643 GBP2016-03-31
    Officer
    2004-01-07 ~ now
    IIF 89 - director → ME
    2009-08-01 ~ now
    IIF 101 - secretary → ME
  • 19
    RPWS MANAGMENT LTD - 2014-02-18
    10-12 Mulberry Green, Old Harlow, Essex
    Corporate (1 parent)
    Equity (Company account)
    46,383 GBP2024-02-28
    Officer
    2014-02-17 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 20
    HYDRO-ELECTRIC INVESTMENTS LIMITED - 1999-12-24
    LEGIBUS 1667 LIMITED - 1991-12-13
    55 Vastern Road, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 81 - director → ME
  • 21
    HYDRO-ELECTRIC POWER LIMITED - 1999-12-24
    NORWEB POWER LTD - 1997-04-11
    55 Vastern Road, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-15 ~ dissolved
    IIF 38 - director → ME
  • 22
    9th Floor 107 Cheapside, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-01-26 ~ dissolved
    IIF 34 - director → ME
  • 23
    SHOO 433 LIMITED - 2008-11-20
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 31 - director → ME
  • 24
    C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2022-09-09 ~ now
    IIF 15 - director → ME
  • 25
    BV GIS HOLDINGS LTD. - 2019-03-08
    CHARCO 119 LIMITED - 2017-08-03
    C/o Tmf Group, 13th Floor, One Angel Court, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-08-02 ~ now
    IIF 16 - director → ME
  • 26
    BV GIS SOLUTIONS HOLDINGS LTD. - 2019-02-28
    CHARCO 118 LIMITED - 2017-08-11
    C/o Tmf Group, 13th Floor , One Angel Court, London, England
    Corporate (6 parents)
    Officer
    2017-08-10 ~ now
    IIF 14 - director → ME
  • 27
    3 Gilbey Avenue, Bishop's Stortford, England
    Corporate (4 parents)
    Officer
    2024-02-24 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
  • 28
    Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    19,201 GBP2023-06-30
    Officer
    2021-12-23 ~ now
    IIF 94 - director → ME
Ceased 74
  • 1
    Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    403,442 GBP2023-12-31
    Officer
    2019-08-07 ~ 2019-08-13
    IIF 12 - director → ME
  • 2
    MEADHURST SERVICES (NO.5) LIMITED - 2008-01-14
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2009-05-21 ~ 2016-05-31
    IIF 44 - director → ME
  • 3
    THE ASSOCIATION FOR RESEARCH INTO STAMMERING IN CHILDHOOD - 2012-01-25
    The Michael Palin Centre For Stammering Children, 13-15 Pine Street, London
    Corporate (12 parents)
    Officer
    2009-04-28 ~ 2013-04-12
    IIF 102 - director → ME
    2003-05-08 ~ 2007-11-12
    IIF 109 - director → ME
  • 4
    Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2008-09-29 ~ 2016-05-31
    IIF 2 - director → ME
  • 5
    HMS (469) LIMITED - 2003-06-10
    Fourth Floor 10 Blenheim Place, Blenheim Place, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2009-03-11 ~ 2010-05-21
    IIF 59 - director → ME
  • 6
    FORGESIMPLE LIMITED - 1996-05-14
    4 Knightley Walk, London, England
    Corporate (4 parents)
    Officer
    2008-10-16 ~ 2021-11-10
    IIF 105 - director → ME
    2008-10-16 ~ 2016-09-19
    IIF 99 - secretary → ME
  • 7
    Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Officer
    2009-08-01 ~ 2013-03-27
    IIF 82 - director → ME
  • 8
    151 London Road, Bishops Stortford, Hertfordshire
    Corporate (8 parents)
    Officer
    2014-11-17 ~ 2016-07-11
    IIF 98 - secretary → ME
  • 9
    Cotton House, Old Hall St, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2014-10-14 ~ 2016-02-26
    IIF 110 - llp-member → ME
  • 10
    AIRTRICITY WINDFARM DEVELOPMENT (SCOTLAND) LIMITED - 2005-06-20
    HMS (447) LIMITED - 2003-12-01
    Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2008-07-01 ~ 2013-03-27
    IIF 62 - director → ME
  • 11
    HMS (494) LIMITED - 2003-10-30
    Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Corporate (5 parents)
    Officer
    2008-12-02 ~ 2013-03-27
    IIF 61 - director → ME
  • 12
    BOWMOR HOMES LIMITED - 2005-07-21
    HMS (606) LIMITED - 2005-06-17
    Inveralmond House, 200 Dunkeld Road, Perth
    Corporate (10 parents)
    Officer
    2013-03-19 ~ 2016-05-31
    IIF 74 - director → ME
  • 13
    Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2008-07-01 ~ 2011-04-14
    IIF 45 - director → ME
  • 14
    AGENTSAFE LIMITED - 1991-10-14
    6th Floor, Radcliffe House, Blenheim Court, Solihull, England
    Dissolved corporate (3 parents)
    Officer
    1999-11-17 ~ 2006-06-26
    IIF 55 - director → ME
  • 15
    1 Bartholomew Lane, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-11-27 ~ 2024-04-30
    IIF 87 - director → ME
  • 16
    MULTIFUEL ENERGY LIMITED - 2021-05-21
    SSE GENERAL INSURANCE SERVICES LIMITED - 2011-09-22
    DUNWILCO (1260) LIMITED - 2005-10-04
    Cms Edinburgh Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2015-02-17 ~ 2016-05-19
    IIF 75 - director → ME
    2011-09-27 ~ 2014-10-20
    IIF 37 - director → ME
  • 17
    FERRYBRIDGE MFE LIMITED - 2021-05-21
    123 Victoria Street, London, England
    Corporate (5 parents)
    Officer
    2011-12-12 ~ 2016-05-19
    IIF 72 - director → ME
  • 18
    FERRYBRIDGE MFE 2 LIMITED - 2021-05-21
    123 Victoria Street, London, England
    Corporate (5 parents)
    Officer
    2015-07-14 ~ 2016-05-19
    IIF 86 - director → ME
  • 19
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2007-12-31 ~ 2016-05-31
    IIF 66 - director → ME
  • 20
    FIBRE POWER LIMITED - 1996-04-23
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2007-12-31 ~ 2016-05-31
    IIF 39 - director → ME
  • 21
    29 Grange Park, Bishop's Stortford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2018-03-11 ~ 2020-12-17
    IIF 107 - director → ME
  • 22
    DWSCO 2481 LIMITED - 2004-02-02
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (8 parents)
    Officer
    2012-08-23 ~ 2016-07-07
    IIF 71 - director → ME
  • 23
    PACIFIC SHELF 1539 LIMITED - 2008-12-19
    200 Dunkeld Road, Perth, Perthshire
    Dissolved corporate (3 parents)
    Officer
    2013-03-19 ~ 2016-05-31
    IIF 73 - director → ME
  • 24
    GREENPOWER (GRIFFIN) LIMITED - 2009-03-09
    GREENPOWER (NO.1) LIMITED - 2003-07-01
    Inveralmond House, 200 Dunkeld Road, Perth
    Corporate (14 parents)
    Officer
    2013-03-19 ~ 2016-05-31
    IIF 77 - director → ME
  • 25
    Daneshill House, Danestrete, Stevenage, Hertfordshire, England
    Dissolved corporate (10 parents)
    Officer
    2019-01-07 ~ 2020-03-17
    IIF 93 - director → ME
  • 26
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2011-09-30 ~ 2014-08-07
    IIF 29 - director → ME
  • 27
    INTERNATIONAL BUSINESS SYSTEMS (PUBLIC SERVICES) LIMITED - 2006-01-04
    INTERNATIONAL BUSINESS SYSTEMS (SOUTHERN) LIMITED - 1996-01-01
    GILTSTATE LIMITED - 1991-01-15
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2007-12-28 ~ 2008-07-18
    IIF 88 - director → ME
  • 28
    RUBYDOVE LIMITED - 1992-03-26
    Sse Plc , Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Corporate (11 parents)
    Officer
    2005-04-15 ~ 2016-05-31
    IIF 52 - director → ME
  • 29
    BALLTRADE LIMITED - 1992-10-05
    Keadby Power Station Trentside, Keadby, Scunthorpe, United Kingdom
    Corporate (11 parents)
    Officer
    2005-04-15 ~ 2016-05-31
    IIF 68 - director → ME
  • 30
    Oceanic Way, Marchwood Industrial Park, Marchwood, Southampton
    Corporate (9 parents)
    Officer
    2006-07-12 ~ 2016-05-31
    IIF 51 - director → ME
  • 31
    AES MEDWAY LIMITED - 1992-02-28
    SERVICERULE LIMITED - 1991-03-12
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (11 parents)
    Officer
    1999-11-12 ~ 2016-05-31
    IIF 41 - director → ME
  • 32
    HMS (587) LIMITED - 2005-02-11
    Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2008-07-01 ~ 2011-04-14
    IIF 47 - director → ME
  • 33
    INFINIS RENEWABLES GENERATION (GB) LIMITED - 2017-05-23
    SSE RENEWABLES GENERATION (GB) LIMITED - 2011-05-03
    AIRTRICITY GENERATION (GB) LIMITED - 2009-12-23
    Fourth Floor, 12 Blenheim Place, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2008-07-01 ~ 2011-04-14
    IIF 60 - director → ME
  • 34
    SCOTRENEWABLES TIDAL POWER LIMITED - 2018-10-15
    SCOTRENEWABLES (MARINE POWER) LTD. - 2010-11-10
    SCOTTIDE LIMITED - 2004-10-01
    Innovation Centre - Orkney Hatston Pier Road, Crowness Business Park, Kirkwall, Orkney
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,126,028 GBP2023-12-31
    Officer
    2019-02-18 ~ 2024-10-01
    IIF 85 - director → ME
  • 35
    PATHTRACE PLC - 2006-01-16
    TRULINE TECHNOLOGY LIMITED - 1998-11-17
    SIDEMART LIMITED - 1990-07-20
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2011-09-30 ~ 2014-08-07
    IIF 33 - director → ME
  • 36
    PLANIT HOLDINGS PLC - 2006-12-01
    BRITISH THORNTON HOLDINGS PLC - 1998-10-30
    TELFORD GROUP PLC - 1991-03-04
    MEMCOM INTERNATIONAL HOLDINGS PLC - 1989-03-08
    1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved corporate (4 parents)
    Officer
    2011-09-30 ~ 2014-08-07
    IIF 28 - director → ME
  • 37
    LICOM SYSTEMS LIMITED - 2008-08-21
    Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-09-30 ~ 2014-08-07
    IIF 20 - director → ME
  • 38
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-12-31 ~ 2016-07-13
    IIF 54 - director → ME
  • 39
    Hadley House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2011-09-30 ~ 2014-08-07
    IIF 22 - director → ME
  • 40
    DUNWILCO (144) LIMITED - 1989-02-23
    36 St Andrew Square, Edinburgh
    Corporate (3 parents)
    Officer
    2011-06-28 ~ 2011-09-19
    IIF 103 - director → ME
  • 41
    One, Redcliff Street, Bristol
    Dissolved corporate (3 parents)
    Officer
    2007-02-02 ~ 2010-10-01
    IIF 3 - director → ME
  • 42
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Corporate (12 parents, 1 offspring)
    Officer
    2016-08-31 ~ 2021-06-29
    IIF 10 - director → ME
  • 43
    SCOTTISH WATER VENTURES HOLDINGS LIMITED - 2008-03-29
    SCOTTISH WATER VENTURE HOLDINGS LIMITED - 2007-12-06
    The Bridge 6 Buchanan Gate, Stepps, Glasgow, Scotland
    Corporate (13 parents, 4 offsprings)
    Officer
    2016-10-26 ~ 2021-06-29
    IIF 9 - director → ME
  • 44
    GIGABIT SERVICES LIMITED - 1991-07-26
    Severn Road, Hallen, Bristol
    Corporate (10 parents)
    Officer
    2001-10-02 ~ 2016-06-16
    IIF 49 - director → ME
  • 45
    USKMOUTH POWER COMPANY LIMITED - 2015-04-13
    HACKREMCO (NO.2141) LIMITED - 2004-06-03
    Uskmouth Power Station, West Nash Road, Nash, Newport
    Corporate (4 parents)
    Equity (Company account)
    24,991,000 GBP2023-12-31
    Officer
    2009-08-13 ~ 2014-12-15
    IIF 84 - director → ME
  • 46
    SHELFCO (NO.1421) LIMITED - 1998-03-04
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2007-12-31 ~ 2016-07-13
    IIF 56 - director → ME
  • 47
    SLOUGH CONTRACTS LIMITED - 1995-02-01
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2007-12-31 ~ 2016-05-31
    IIF 63 - director → ME
  • 48
    SLOUGH ELECTRICITY SUPPLIES LIMITED - 1994-09-12
    MATAHARI 290 LIMITED - 1990-03-14
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2007-12-31 ~ 2016-07-13
    IIF 64 - director → ME
  • 49
    SLOUGH ESTATES (UTILITY SERVICES) LIMITED - 1994-11-11
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2007-12-31 ~ 2016-05-31
    IIF 46 - director → ME
  • 50
    SLOUGH UTILITIES SERVICES LIMITED - 1998-03-27
    SHELFCO (NO.1422) LIMITED - 1998-03-04
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    2007-12-31 ~ 2016-07-13
    IIF 67 - director → ME
  • 51
    Inveralmond House, 200 Dunkeld Road, Perth
    Dissolved corporate (3 parents)
    Officer
    2012-06-26 ~ 2016-05-31
    IIF 5 - director → ME
  • 52
    SSE POWER GENERATION LIMITED - 2001-08-30
    SOUTHERN ELECTRIC POWER GENERATION LIMITED - 1999-12-24
    RIVALFORGE LIMITED - 1988-12-29
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (14 parents, 9 offsprings)
    Officer
    2005-04-15 ~ 2016-05-31
    IIF 58 - director → ME
  • 53
    DYNEGY HORNSEA LIMITED - 2002-10-11
    VELVETGLEN LIMITED - 2002-07-24
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (11 parents)
    Officer
    2002-09-30 ~ 2012-05-22
    IIF 48 - director → ME
  • 54
    AES MEDWAY OPERATIONS LIMITED - 2003-11-13
    SWANFALL LIMITED - 1992-02-21
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (11 parents)
    Officer
    2003-11-07 ~ 2016-05-31
    IIF 69 - director → ME
  • 55
    ROCKTRON (WIDNES) LIMITED - 2010-10-19
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-10-30 ~ 2016-05-31
    IIF 6 - director → ME
  • 56
    SSE ELECTRICITY LIMITED - 2018-02-16
    SSE NUCLEAR LIMITED - 2018-01-29
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-13 ~ 2016-05-31
    IIF 79 - director → ME
  • 57
    HYDRO-ELECTRIC PRODUCTION SERVICES LIMITED - 2000-01-07
    REFAL 331 LIMITED - 1992-12-14
    NEPTUNE POWER LIMITED - 1992-01-22
    COUNTRETURN LIMITED - 1990-06-25
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (11 parents)
    Officer
    2013-03-29 ~ 2016-05-31
    IIF 80 - director → ME
  • 58
    AIRTRICITY HOLDINGS (UK) LIMITED - 2009-12-15
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Corporate (14 parents, 2 offsprings)
    Officer
    2008-07-01 ~ 2016-05-31
    IIF 4 - director → ME
  • 59
    SSE RENEWABLES GROUP (UK) LIMITED - 2016-03-08
    AIRTRICITY GROUP (UK) LIMITED - 2009-12-15
    CFR 26 LIMITED - 2004-03-12
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Corporate (13 parents, 20 offsprings)
    Officer
    2013-03-15 ~ 2016-05-31
    IIF 70 - director → ME
  • 60
    SSE RENEWABLES DEVELOPMENTS (UK) LIMITED - 2020-08-24
    AIRTRICITY DEVELOPMENTS (UK) LIMITED - 2009-12-15
    AIRTRICITY DEVELOPMENTS (NORTHERN IRELAND) LIMITED - 2004-03-30
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Corporate (14 parents, 2 offsprings)
    Officer
    2013-03-19 ~ 2016-05-31
    IIF 78 - director → ME
  • 61
    BESSY BELL WINDFARM (N.I.) LIMITED - 2010-03-30
    Millennium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Corporate (14 parents)
    Officer
    2009-08-01 ~ 2016-05-31
    IIF 57 - director → ME
  • 62
    HE SEABANK INVESTMENTS LIMITED - 1999-12-24
    HYDRO-ELECTRIC SUPPLY LIMITED - 1996-01-17
    HYDRO-ELECTRIC GENERATION LIMITED - 1992-03-20
    LEGIBUS 1643 LIMITED - 1991-09-02
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2005-04-15 ~ 2016-07-13
    IIF 43 - director → ME
  • 63
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (11 parents)
    Officer
    2011-12-09 ~ 2016-05-31
    IIF 76 - director → ME
  • 64
    I & H BROWN TODDLEBURN LIMITED - 2008-01-03
    Inveralmond House, 200 Dunkeld Road, Perth, Perthshire
    Corporate (14 parents)
    Officer
    2007-12-20 ~ 2013-01-11
    IIF 53 - director → ME
  • 65
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-07-29 ~ 2016-05-31
    IIF 83 - director → ME
  • 66
    DUNWILCO (1402) LIMITED - 2007-01-17
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (13 parents, 2 offsprings)
    Officer
    2007-01-16 ~ 2013-01-11
    IIF 65 - director → ME
  • 67
    SEPG (OPERATIONS) LIMITED - 1999-12-24
    TIDYEVER ENTERPRISES LIMITED - 1992-12-15
    No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Corporate (11 parents)
    Officer
    2005-04-15 ~ 2016-05-31
    IIF 42 - director → ME
  • 68
    TAPPAGAN WIND FARM (N.I.) LIMITED - 2004-01-22
    Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland
    Corporate (5 parents)
    Officer
    2008-09-29 ~ 2013-03-27
    IIF 35 - director → ME
  • 69
    THE BACKUP TRUST - 1999-01-22
    4 Knightley Walk, 4 Knightley Walk, London, England
    Corporate (11 parents, 1 offspring)
    Officer
    2004-09-23 ~ 2021-11-10
    IIF 104 - director → ME
  • 70
    1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-09-30 ~ 2014-08-07
    IIF 19 - director → ME
  • 71
    1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-09-30 ~ 2014-08-07
    IIF 24 - director → ME
  • 72
    1370 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2011-09-30 ~ 2014-08-07
    IIF 25 - director → ME
  • 73
    VERO SOFTWARE PLC - 2010-07-15
    VI GROUP PLC - 2007-08-31
    DEEPCREDIT LIMITED - 1998-02-25
    Cedar House, 78 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2011-03-07 ~ 2014-08-07
    IIF 18 - director → ME
  • 74
    VERO INTERNATIONAL SOFTWARE UK LIMITED - 2007-09-25
    ADVANCED NUMERICAL TECHNOLOGY LIMITED - 1992-09-03
    Cedar House, 78 Portsmouth Road, Cobham, England
    Dissolved corporate (4 parents)
    Officer
    2010-10-01 ~ 2014-08-07
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.