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

Gregory, Sarah Jane

child relation
Offspring entities and appointments
Active 72
  • 1
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 131 - Secretary → ME
  • 2
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 148 - Secretary → ME
  • 3
    RAPID 8099 LIMITED - 1989-05-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    TWINBURG LIMITED - 1986-02-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    SANDYKIRK LIMITED - 1987-02-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 57 - Secretary → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 53 - Secretary → ME
  • 7
    ISLAND CONSULTANCY LIMITED - 2020-06-26
    icon of address Unit 3 Biglis House, Cardiff Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    31,068 GBP2023-12-31
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Has significant influence or controlOE
  • 8
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 137 - Secretary → ME
  • 9
    icon of address Willow Farm Church Road, Coddenham, Ipswich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 222 - Director → ME
  • 10
    MSG ENERGY LIMITED - 2006-01-05
    AUGURSHIP 287 LIMITED - 2005-11-07
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 206 - Secretary → ME
  • 11
    WORLD FINANCE CORPORATION LTD - 2013-04-11
    icon of address Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 200 - Secretary → ME
  • 12
    COBCO 677 LIMITED - 2005-09-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 208 - Secretary → ME
  • 13
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 136 - Secretary → ME
  • 14
    icon of address Willow Farm Barn, Church Road Coddenham, Ipswich
    Active Corporate (2 parents)
    Equity (Company account)
    140,322 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 240 - Director → ME
    icon of calendar 2011-04-13 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    COFELY WORKPLACE LIMITED - 2013-12-16
    DELTEC MAINTENANCE COMPANY LIMITED - 2013-12-04
    LINKSKY LIMITED - 1992-03-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 209 - Secretary → ME
  • 16
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 138 - Secretary → ME
  • 17
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 18
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 127 - Secretary → ME
  • 19
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 134 - Secretary → ME
  • 20
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 102 - Secretary → ME
  • 21
    icon of address Unit 3 Biglis House, Cardiff Road, Barry, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,885 GBP2019-12-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 274 - Right to appoint or remove directorsOE
  • 22
    IRVINE BIOMASS ENERGY LIMITED - 2016-03-16
    icon of address Level 20 25 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 79 - Secretary → ME
  • 23
    GDF SUEZ SHOTTON LIMITED - 2016-01-27
    GAZ DE FRANCE GENERATION LIMITED - 2008-11-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 24
    EQUANS BUILDINGS LIMITED - 2022-04-04
    icon of address Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 163 - Secretary → ME
  • 25
    EQUANS FM LIMITED - 2022-04-04
    icon of address Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 165 - Secretary → ME
  • 26
    EQUANS HOLDING UK LIMITED - 2022-04-04
    icon of address Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 164 - Secretary → ME
  • 27
    EQUANS REGENERATION LIMITED - 2022-04-04
    icon of address Q3 Office Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 166 - Secretary → ME
  • 28
    EQUANS SERVICES LIMITED - 2022-04-04
    icon of address Q3 Shared Services Centre, Quorum Business Park, Benton Lane, Newcastle-upon-tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 167 - Secretary → ME
  • 29
    icon of address Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 169 - Secretary → ME
  • 30
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 31
    NETSHOPPING LIMITED - 2000-10-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 205 - Secretary → ME
  • 32
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 207 - Secretary → ME
  • 33
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 34
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 35
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 36
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 37
    PRINTGLEN LIMITED - 2005-01-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 51 - Secretary → ME
  • 38
    EDISON MISSION MARKETING AND SERVICES LIMITED - 2005-05-24
    MOONPHASE INVESTMENTS LIMITED - 1999-06-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 39
    EDISON MISSION OPERATION & MAINTENANCE LIMITED - 2005-05-24
    BURGINHALL 873 LIMITED - 1996-02-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 40
    HACKREMCO (NO.1648) LIMITED - 2000-04-28
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 41
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 150 - Secretary → ME
  • 42
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 43
    PITTARTHIE WIND ENERGY LIMITED - 2011-07-11
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 147 - Secretary → ME
  • 44
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 151 - Secretary → ME
  • 45
    INTERNATIONAL POWER LIMITED - 2000-10-02
    HACKREMCO (NO.1564) LIMITED - 1999-11-15
    icon of address 25 Canada Square, Level 20, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 46
    HAMSARD 2734 LIMITED - 2004-03-29
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 210 - Secretary → ME
  • 47
    icon of address Mynydd Awel Mold Business Park, Maes Gern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 123 - Secretary → ME
  • 48
    NORMANTRAIL LIMITED - 2004-10-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 49
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 115 - Secretary → ME
  • 50
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 149 - Secretary → ME
  • 51
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 52
    WEBBERY BARTON WIND ENERGY LIMITED - 2011-10-05
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 135 - Secretary → ME
  • 53
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 122 - Secretary → ME
  • 54
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 55
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 153 - Secretary → ME
  • 56
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 130 - Secretary → ME
  • 57
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 152 - Secretary → ME
  • 58
    icon of address Willow Farm Barn, Church Road Coddenham, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 241 - Director → ME
  • 59
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 60
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 94 - Secretary → ME
  • 61
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 126 - Secretary → ME
  • 62
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 125 - Secretary → ME
  • 63
    icon of address Shared Services Centre Q3 Office, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 192 - Secretary → ME
  • 64
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 140 - Secretary → ME
  • 65
    icon of address Collas Day, Po Box 140 Manor Place, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 74 - Secretary → ME
  • 66
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 132 - Secretary → ME
  • 67
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 143 - Secretary → ME
  • 68
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 141 - Secretary → ME
  • 69
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 124 - Secretary → ME
  • 70
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Clwyd, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 144 - Secretary → ME
  • 71
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 72
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 133 - Secretary → ME
Ceased 155
  • 1
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    29 GBP2024-09-30
    Officer
    icon of calendar 2004-10-06 ~ 2004-10-24
    IIF 218 - Director → ME
  • 2
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 242 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 37 - Secretary → ME
  • 3
    COPSESTAR LIMITED - 1984-02-27
    icon of address C/o Monster Worldwide, Chancery House, 53-64 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2012-07-23
    IIF 268 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 217 - Secretary → ME
  • 4
    SULZER INFRA FM LIMITED - 2002-07-22
    BOARDREPORT LIMITED - 1998-12-08
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 203 - Secretary → ME
  • 5
    SULZER INFRA CBX LIMITED - 2001-08-17
    CBX LIMITED - 1998-12-23
    LENDKIT LIMITED - 1994-06-27
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 178 - Secretary → ME
  • 6
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 116 - Secretary → ME
  • 7
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 76 - Secretary → ME
  • 8
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 193 - Secretary → ME
  • 9
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-08 ~ 2022-07-15
    IIF 2 - Secretary → ME
  • 10
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 66 - Secretary → ME
  • 11
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 185 - Secretary → ME
  • 12
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    COFELY DE HOLDING COMPANY LIMITED - 2016-02-29
    IDEX ENERGY UK LIMITED - 2010-07-14
    UTILICOM HOLDINGS LIMITED - 2000-03-20
    SWAPTONE LIMITED - 1988-07-21
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 191 - Secretary → ME
  • 13
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    UTILICOM LIMITED - 2010-05-10
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 198 - Secretary → ME
  • 14
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    UTILICOM GROUP LIMITED - 2010-05-10
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 188 - Secretary → ME
  • 15
    icon of address 100 New Oxford Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    198,100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-06-30
    IIF 160 - Secretary → ME
  • 16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2021-07-23
    IIF 145 - Secretary → ME
  • 17
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 139 - Secretary → ME
  • 18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 121 - Secretary → ME
  • 19
    ACHORK WIND ENERGY LIMITED - 2016-08-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 128 - Secretary → ME
  • 20
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 81 - Secretary → ME
  • 21
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 201 - Secretary → ME
  • 22
    ENERGY SERVICES LIMITED - 2006-01-05
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 175 - Secretary → ME
  • 23
    HEATSAVE LIMITED - 2001-06-05
    LONDON HEATSAVE LIMITED - 1987-06-05
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 176 - Secretary → ME
  • 24
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 190 - Secretary → ME
  • 25
    INSURETACTIC LIMITED - 1996-07-23
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 173 - Secretary → ME
  • 26
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 179 - Secretary → ME
  • 27
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 170 - Secretary → ME
  • 28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 100 - Secretary → ME
  • 29
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 9 - Secretary → ME
  • 30
    icon of address Shepherd And Wedderburn Llp Octagon Point, 5 Cheapside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ 2021-01-15
    IIF 97 - Secretary → ME
  • 31
    COFELY EAST LONDON ENERGY LIMITED - 2016-02-29
    ELYO EAST LONDON ENERGY LTD - 2009-03-27
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 227 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 195 - Secretary → ME
  • 32
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    BP ENERGY LIMITED - 2002-09-30
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 172 - Secretary → ME
  • 33
    GDF SUEZ SALES LIMITED - 2016-01-27
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    HAMSARD 5050 LIMITED - 1999-11-19
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 16 - Secretary → ME
  • 34
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    HAMSARD 5049 LIMITED - 2000-05-24
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 15 - Secretary → ME
  • 35
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 19 - Secretary → ME
  • 36
    ECOVA, INC. LIMITED - 2019-10-15
    POWER EFFICIENCY LIMITED - 2016-03-18
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,425,078 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-10-14
    IIF 186 - Secretary → ME
  • 37
    COFELY INTERNATIONAL FM LIMITED - 2016-02-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2021-12-08
    IIF 211 - Secretary → ME
  • 38
    INTERNATIONAL POWER MARINE DEVELOPMENTS LIMITED - 2016-02-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2021-06-30
    IIF 73 - Secretary → ME
  • 39
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    RWE TRADING DIRECT LIMITED - 2002-11-22
    BUILDMILL LIMITED - 2001-09-28
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 18 - Secretary → ME
  • 40
    WCE ESTATES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-11-30
    IIF 146 - Secretary → ME
  • 41
    GDF SUEZ WCE LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 99 - Secretary → ME
  • 42
    WEST COAST ENERGY LIMITED - 2016-01-27
    AARCO 138 LIMITED - 1996-04-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 129 - Secretary → ME
  • 43
    INTERNATIONAL POWER RETAIL (UK) LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 103 - Secretary → ME
  • 44
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    TORPELO LIMITED - 1992-05-08
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 13 - Secretary → ME
  • 45
    IPM ENERGY TRADING LIMITED - 2020-10-21
    DEESIDE POWER DEVELOPMENT COMPANY LIMITED - 2007-12-03
    LAW 215 LIMITED - 1990-04-12
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2020-04-16
    IIF 88 - Secretary → ME
  • 46
    GDF SUEZ UK WIND SERVICES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 226 - Director → ME
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 77 - Secretary → ME
  • 47
    ENGIE BUILDINGS LIMITED - 2022-04-04
    COFELY FM LIMITED - 2016-02-29
    LEND LEASE FACILITIES MANAGEMENT (EMEA) LIMITED - 2014-07-08
    VITA LEND LEASE LIMITED - 2011-03-11
    MODAC.COM LIMITED - 2005-06-06
    INTERCEDE 1455 LIMITED - 1999-08-13
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 230 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 177 - Secretary → ME
  • 48
    ENGIE DEVELOPMENTS HOLDINGS UK LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-17 ~ 2022-07-15
    IIF 158 - Secretary → ME
  • 49
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    FORAY 334 LIMITED - 1991-12-17
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 183 - Secretary → ME
  • 50
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    SULZER INFRA (UK) LIMITED - 2001-08-14
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    CHAINDELTA LIMITED - 1986-12-16
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2022-07-15
    IIF 221 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 184 - Secretary → ME
  • 51
    ENGIE EV SOLUTIONS LIMITED - 2022-04-04
    CHARGEPOINT SERVICES LIMITED - 2019-11-07
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -993,743 GBP2018-09-30
    Officer
    icon of calendar 2021-06-09 ~ 2022-07-15
    IIF 47 - Secretary → ME
  • 52
    ENGIE FM LIMITED - 2022-04-04
    COFELY LIMITED - 2016-02-29
    ELYO SUEZ LIMITED - 2009-02-24
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    BRAVAC LIMITED - 1993-06-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 228 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 180 - Secretary → ME
  • 53
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    GDF SUEZ ENERGY SERVICES LIMITED - 2016-02-29
    SUEZ ENERGY SERVICES LIMITED - 2008-12-05
    SOUTH HUMBERSIDE ENGINEERING AND FABRICATION SERVICES LIMITED - 2005-12-01
    PROMOTEPRINT LIMITED - 1996-05-17
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 232 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 194 - Secretary → ME
  • 54
    ENGIE SERVICES HOLDING UK LIMITED - 2022-04-04
    COFELY UK LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 29 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 234 - Director → ME
    icon of calendar 2021-09-02 ~ 2021-10-31
    IIF 235 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 212 - Secretary → ME
  • 55
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27
    APOLLO IN PARTNERSHIP LIMITED - 2013-08-30
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 106 - Secretary → ME
  • 56
    ENGIE LCEG LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-12 ~ 2022-07-15
    IIF 159 - Secretary → ME
  • 57
    ENGIE LEEDS PFI LIMITED - 2022-04-04
    KEEPMOAT LEEDS PFI LIMITED - 2017-07-27
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 108 - Secretary → ME
  • 58
    ENGIE PLACE DEVELOPMENTS UK LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-26 ~ 2022-07-15
    IIF 157 - Secretary → ME
  • 59
    ENGIE PROPERTY SERVICES LIMITED - 2022-04-04
    KEEPMOAT PROPERTY SERVICES LIMITED - 2017-07-27
    MILNERBUILD LIMITED - 2013-04-15
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 113 - Secretary → ME
  • 60
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    APOLLO LONDON LIMITED - 2007-11-02
    APOLLO ROOFING & SCREEDING CO. LIMITED - 1986-11-11
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 111 - Secretary → ME
  • 61
    ENGIE REGENERATION (BRAMALL) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (BRAMALL) LIMITED - 2017-07-27
    BRAMALL CONSTRUCTION LIMITED - 2013-08-30
    BRAMALL & OGDEN CONSTRUCTION LIMITED - 1987-06-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 105 - Secretary → ME
  • 62
    ENGIE REGENERATION (FHM) LIMITED - 2022-04-04
    KEEPMOAT REGENERATION (FHM) LIMITED - 2017-07-27
    FRANK HASLAM MILAN & COMPANY LIMITED - 2013-08-30
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 112 - Secretary → ME
  • 63
    ENGIE REGENERATION HOLDINGS LIMITED - 2022-04-04
    KEEPMOAT REGENERATION HOLDINGS LIMITED - 2017-07-27
    KEEPMOAT REGENERATION 2 LIMITED - 2013-07-10
    ALNERY NO. 3102 LIMITED - 2013-06-26
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 237 - Director → ME
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 110 - Secretary → ME
  • 64
    ENGIE REGENERATION LIMITED - 2022-04-04
    KEEPMOAT REGENERATION LIMITED - 2017-07-27
    KEEPMOAT WADWORTH LIMITED - 1998-04-07
    KEEPMOAT LIMITED - 1997-06-26
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 236 - Director → ME
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 109 - Secretary → ME
  • 65
    ENGIE SERVICES LIMITED - 2022-04-04
    COFELY WORKPLACE LIMITED - 2016-02-29
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    HADEN MAINTENANCE LIMITED - 1998-01-27
    TROUGHTON & YOUNG LIMITED - 1981-12-31
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 231 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 197 - Secretary → ME
  • 66
    ENGIE SERVICES TRUSTEE LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2022-07-15
    IIF 156 - Secretary → ME
  • 67
    ROMEC SERVICES LIMITED - 2016-02-29
    ROMEC (NO.2) LIMITED - 2002-07-29
    3283RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-07-11
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-10
    IIF 233 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 181 - Secretary → ME
  • 68
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 196 - Secretary → ME
  • 69
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 6 - Secretary → ME
  • 70
    NGC PUMPED STORAGE LIMITED - 1995-06-27
    INTERCEDE 746 LIMITED - 1990-01-15
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 4 - Secretary → ME
  • 71
    MISSION FUNDING PLC - 1995-12-14
    MOSSDRIVE PLC - 1995-12-11
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 3 - Secretary → ME
  • 72
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 5 - Secretary → ME
  • 73
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 80 - Secretary → ME
  • 74
    FAIRHURST PIPPARD LIMITED - 1999-08-23
    GROUP TWELVE LIMITED - 1991-05-24
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 107 - Secretary → ME
  • 75
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2022-04-07
    IIF 114 - Secretary → ME
  • 76
    GLENRIGH HYDRO LIMITED - 2018-01-12
    DUMFRIES WIND ENERGY LIMITED - 2017-11-27
    icon of address Unit 12 Station Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,397 GBP2021-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-12
    IIF 117 - Secretary → ME
  • 77
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2022-07-15
    IIF 1 - Secretary → ME
  • 78
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 85 - Secretary → ME
  • 79
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 69 - Secretary → ME
  • 80
    icon of address Concierge Office Hayes Point, Hayes Road, Sully, Penarth, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    14,340 GBP2023-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2016-12-09
    IIF 271 - Director → ME
  • 81
    AES INDIAN QUEENS OPERATIONS LTD - 2006-09-29
    UK ASSET MANAGEMENT SERVICES LIMITED - 1998-06-18
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 12 - Secretary → ME
  • 82
    AES INDIAN QUEENS POWER LTD - 2006-09-29
    INDIAN QUEENS POWER LIMITED - 1998-06-18
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 8 - Secretary → ME
  • 83
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    ELYO (UK) LIMITED - 2004-01-19
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 187 - Secretary → ME
  • 84
    FOLDEREMPLOY LIMITED - 2004-04-28
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 263 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 38 - Secretary → ME
  • 85
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 264 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 87 - Secretary → ME
  • 86
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 266 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 33 - Secretary → ME
  • 87
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 243 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 27 - Secretary → ME
  • 88
    LUMION ENERGY LIMITED - 2001-07-13
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 256 - Director → ME
    icon of calendar 2017-09-07 ~ 2021-07-23
    IIF 65 - Secretary → ME
  • 89
    MIDLANDS POWER SERVICES LIMITED - 2005-03-21
    FORAY 884 LIMITED - 1996-02-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 262 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 29 - Secretary → ME
  • 90
    SNAKEBAY LIMITED - 2011-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-30
    IIF 220 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 39 - Secretary → ME
  • 91
    DUSTCOVE LIMITED - 2006-11-06
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 252 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 63 - Secretary → ME
  • 92
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 249 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 83 - Secretary → ME
  • 93
    NATIONAL POWER FUEL COMPANY LIMITED - 2003-07-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 75 - Secretary → ME
  • 94
    NATIONAL POWER INTERNATIONAL LIMITED - 2001-10-31
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 261 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 70 - Secretary → ME
  • 95
    INTERNATIONAL POWER HOLDINGS SPV LIMITED - 2000-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 255 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 62 - Secretary → ME
  • 96
    GOLDENEYE (GREAT YARMOUTH) LIMITED - 2006-10-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 21 - Secretary → ME
  • 97
    INTERNATIONAL POWER PLC - 2013-03-19
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2021-07-23
    IIF 239 - Director → ME
  • 98
    STYLESTRIPE LIMITED - 2003-11-18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 254 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 36 - Secretary → ME
  • 99
    ENERGYPICNIC LIMITED - 2003-06-26
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 245 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 45 - Secretary → ME
  • 100
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 14 - Secretary → ME
  • 101
    INTERNATIONAL POWER (AKSAZ) HOLDINGS LIMITED - 2010-12-09
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 71 - Secretary → ME
  • 102
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 258 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 86 - Secretary → ME
  • 103
    MISSION ENERGY COMPANY (UK) LIMITED - 2005-05-24
    MULTICLAIM LIMITED - 1990-07-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 253 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 72 - Secretary → ME
  • 104
    EDISON MISSION ENERGY LIMITED - 2005-03-29
    MISSION ENERGY LIMITED - 1996-01-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2021-06-30
    IIF 31 - Secretary → ME
  • 105
    ENERGY 4 SALE LIMITED - 2008-10-23
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 17 - Secretary → ME
  • 106
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-21 ~ 2021-06-30
    IIF 225 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 68 - Secretary → ME
  • 107
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 251 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 48 - Secretary → ME
  • 108
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 257 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 32 - Secretary → ME
  • 109
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 246 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 22 - Secretary → ME
  • 110
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 244 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 40 - Secretary → ME
  • 111
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 247 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 26 - Secretary → ME
  • 112
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 93 - Secretary → ME
  • 113
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 98 - Secretary → ME
  • 114
    INTERNATIONAL POWER IQ LIMITED - 2017-11-09
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 10 - Secretary → ME
  • 115
    icon of address First Floor, Neon, Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2022-07-15
    IIF 162 - Secretary → ME
  • 116
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 199 - Secretary → ME
  • 117
    EDUCATIONAL INVESTMENTS LIMITED - 2019-05-14
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-04 ~ 2022-07-15
    IIF 155 - Secretary → ME
  • 118
    IPM GENERATION HOLDINGS - 2018-03-15
    EME GENERATION HOLDINGS - 2005-04-22
    BURGINHALL 954 LIMITED - 1997-04-24
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2018-01-15
    IIF 46 - Secretary → ME
  • 119
    IPM VICTORIA GENERATION LIMITED - 2018-03-15
    EME VICTORIA GENERATION LIMITED - 2005-05-24
    BURGINHALL 955 LIMITED - 1997-04-15
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2018-01-15
    IIF 28 - Secretary → ME
  • 120
    icon of address 120 Holborn, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-07-23
    IIF 269 - Director → ME
  • 121
    TMP WORLDWIDE HOLDINGS LIMITED - 2003-06-13
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 60 - Secretary → ME
  • 122
    TMP WORLDWIDE LIMITED - 2006-07-03
    OPTIMA DIRECT LIMITED - 1996-08-15
    BUSINESS & MEDIA COMMUNICATIONS LIMITED - 1992-02-26
    BUSINESS AND MEDIA PUBLISHING LIMITED - 1986-04-07
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 61 - Secretary → ME
  • 123
    MSL GROUP LIMITED - 1994-09-06
    MSL ADVERTISING SERVICES LIMITED - 1994-01-01
    icon of address C/o, Monster Worldwide, Monster Worldwide, Chancery House 53-64 Chancery Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 215 - Secretary → ME
  • 124
    WORKSTATE LIMITED - 1996-06-07
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 250 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 30 - Secretary → ME
  • 125
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 265 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 34 - Secretary → ME
  • 126
    AGECROFT WASTE TO ENERGY LIMITED - 1996-08-19
    DERBY WASTE TO ENERGY LIMITED - 1992-06-08
    GRADEDELUXE LIMITED - 1991-07-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 82 - Secretary → ME
  • 127
    ACTUALDELVE PROJECTS LIMITED - 1996-07-31
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 78 - Secretary → ME
  • 128
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 259 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 64 - Secretary → ME
  • 129
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 260 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 24 - Secretary → ME
  • 130
    NORMANBRIGHT LIMITED - 2004-10-08
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 42 - Secretary → ME
  • 131
    NORMANFRAME LIMITED - 2004-10-18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 35 - Secretary → ME
  • 132
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2016-01-01
    IIF 142 - Secretary → ME
  • 133
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2022-07-15
    IIF 119 - Secretary → ME
  • 134
    STAT 123 C.I.C. - 2014-11-06
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 213 - Secretary → ME
  • 135
    NATIONAL POWER SOUTH AUSTRALIA INVESTMENTS LIMITED - 2000-11-27
    BEDLINOG WINDFARM LIMITED - 1999-02-04
    RHOSWEN WINDFARM LIMITED - 1996-06-21
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 67 - Secretary → ME
  • 136
    icon of address 100 New Oxford Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,729,421 GBP2023-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2019-10-14
    IIF 182 - Secretary → ME
  • 137
    FIRST AXIS LIMITED - 1992-09-22
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-01-10
    IIF 229 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 171 - Secretary → ME
  • 138
    ROMEC LIMITED - 2017-02-21
    ROMEC (NO.1) LIMITED - 2002-07-29
    3249TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-07-19
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-31
    IIF 224 - Director → ME
  • 139
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-31
    IIF 223 - Director → ME
  • 140
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2022-07-15
    IIF 161 - Secretary → ME
  • 141
    TXU EUROPE RUGELEY LIMITED - 2001-07-20
    DOWLAIS POWER LIMITED - 2000-08-21
    EASTERN NINETEEN LIMITED - 1997-04-07
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 91 - Secretary → ME
  • 142
    COMBLINK LIMITED - 2001-05-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 238 - Director → ME
    icon of calendar 2016-01-01 ~ 2022-05-12
    IIF 168 - Secretary → ME
  • 143
    COFATHEC FACILITIES MANAGEMENT LTD - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 202 - Secretary → ME
  • 144
    COFATHEC SALE PFI LIMITED - 2016-02-29
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 174 - Secretary → ME
  • 145
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 7 - Secretary → ME
  • 146
    CALPINE UK OPERATIONS LIMITED - 2005-08-25
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-10-31
    IIF 11 - Secretary → ME
  • 147
    SCOTIA WIND LIMITED - 2006-12-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 84 - Secretary → ME
  • 148
    icon of address 923 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-09-26
    IIF 219 - Director → ME
    icon of calendar 1996-09-24 ~ 1999-09-26
    IIF 59 - Secretary → ME
    icon of calendar ~ 1992-07-01
    IIF 20 - Secretary → ME
  • 149
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2022-07-15
    IIF 154 - Secretary → ME
  • 150
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 92 - Secretary → ME
  • 151
    ANYREALM LIMITED - 1986-09-23
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 189 - Secretary → ME
  • 152
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 248 - Director → ME
  • 153
    BLUERAVEN LIMITED - 1982-04-01
    icon of address 349 Royal College Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    46 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-06-16
    IIF 214 - Secretary → ME
  • 154
    icon of address 120 Holborn, C/o Monster Worldwide Ltd, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,142,003 GBP2022-12-31
    Officer
    icon of calendar 2009-02-11 ~ 2012-07-23
    IIF 267 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 216 - Secretary → ME
  • 155
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 104 - 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.