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

child relation
Offspring entities and appointments
Active 55
  • 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 155 - 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 172 - Secretary → ME
  • 3
    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 161 - Secretary → ME
  • 4
    icon of address Willow Farm Church Road, Coddenham, Ipswich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 202 - Director → ME
  • 5
    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 35 - Secretary → ME
  • 6
    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 31 - Secretary → ME
  • 7
    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 37 - Secretary → ME
  • 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 160 - Secretary → ME
  • 9
    icon of address Willow Farm Barn, Church Road Coddenham, Ipswich
    Active Corporate (3 parents)
    Equity (Company account)
    140,322 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 38 - Secretary → ME
  • 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 162 - Secretary → ME
  • 12
    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 120 - 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 151 - Secretary → ME
  • 14
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 158 - Secretary → ME
  • 15
    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
  • 16
    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 103 - Secretary → ME
  • 17
    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 82 - Secretary → ME
  • 18
    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 187 - Secretary → ME
  • 19
    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 189 - Secretary → ME
  • 20
    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 188 - Secretary → ME
  • 21
    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 190 - Secretary → ME
  • 22
    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 191 - Secretary → ME
  • 23
    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 193 - Secretary → ME
  • 24
    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 114 - Secretary → ME
  • 25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 26
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 174 - Secretary → ME
  • 27
    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 125 - Secretary → ME
  • 28
    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 171 - Secretary → ME
  • 29
    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 175 - Secretary → ME
  • 30
    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 39 - Secretary → ME
  • 31
    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 147 - Secretary → ME
  • 32
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 139 - Secretary → ME
  • 33
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 173 - Secretary → ME
  • 34
    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 119 - Secretary → ME
  • 35
    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 159 - Secretary → ME
  • 36
    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 146 - Secretary → ME
  • 37
    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 144 - Secretary → ME
  • 38
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 177 - Secretary → ME
  • 39
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 154 - Secretary → ME
  • 40
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 176 - Secretary → ME
  • 41
    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 221 - Director → ME
  • 42
    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 142 - Secretary → ME
  • 43
    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 118 - Secretary → ME
  • 44
    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 150 - Secretary → ME
  • 45
    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 149 - Secretary → ME
  • 46
    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 23 - Secretary → ME
  • 47
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 164 - Secretary → ME
  • 48
    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 98 - Secretary → ME
  • 49
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 156 - 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 167 - Secretary → ME
  • 51
    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 165 - Secretary → ME
  • 52
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 148 - Secretary → ME
  • 53
    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 168 - Secretary → ME
  • 54
    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 113 - Secretary → ME
  • 55
    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 157 - Secretary → ME
Ceased 150
  • 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 198 - 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 222 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 75 - 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 248 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 197 - 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 34 - Secretary → ME
  • 5
    SULZER INFRA CBX LIMITED - 2001-08-17
    LENDKIT LIMITED - 1994-06-27
    CBX LIMITED - 1998-12-23
    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 9 - 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 140 - 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 100 - Secretary → ME
  • 8
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 24 - 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 44 - 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 90 - Secretary → ME
  • 11
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 16 - Secretary → ME
  • 12
    ENGIE DE HOLDING COMPANY LIMITED - 2022-04-04
    EQUANS DE HOLDING COMPANY LIMITED - 2024-01-25
    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 (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 22 - Secretary → ME
  • 13
    COFELY DISTRICT ENERGY LIMITED - 2016-02-29
    ENGIE URBAN ENERGY LIMITED - 2022-04-04
    UTILICOM LIMITED - 2010-05-10
    EQUANS URBAN ENERGY LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 29 - Secretary → ME
  • 14
    COFELY DISTRICT ENERGY GROUP LIMITED - 2016-02-29
    ENGIE URBAN ENERGY GROUP LIMITED - 2022-04-04
    UTILICOM GROUP LIMITED - 2010-05-10
    EQUANS URBAN ENERGY GROUP LIMITED - 2024-01-25
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 19 - 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 184 - Secretary → ME
  • 16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 19 offsprings)
    Officer
    icon of calendar 2018-08-20 ~ 2021-07-23
    IIF 169 - 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 163 - 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 145 - Secretary → ME
  • 19
    ACHORK WIND ENERGY LIMITED - 2016-08-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 152 - 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 105 - Secretary → ME
  • 21
    COFATEC ENERGY PFI LIMITED - 2001-04-12
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 32 - Secretary → ME
  • 22
    ENERGY SERVICES (GB) LIMITED - 2002-12-11
    AUGURSHIP 227 LIMITED - 2002-07-23
    ENERGY SERVICES LIMITED - 2006-01-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 6 - Secretary → ME
  • 23
    HEATSAVE LIMITED - 2001-06-05
    LONDON HEATSAVE LIMITED - 1987-06-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 7 - Secretary → ME
  • 24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 21 - 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 4 - Secretary → ME
  • 26
    IPR CENTRAL SERVICES (NO.2) LIMITED - 2025-07-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 226 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 64 - Secretary → ME
  • 27
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 10 - Secretary → ME
  • 28
    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 1 - Secretary → ME
  • 29
    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 124 - Secretary → ME
  • 30
    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 51 - Secretary → ME
  • 31
    icon of address Shepherd And Wedderburn Llp, 1- 6 Lombard Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-19 ~ 2021-01-15
    IIF 121 - Secretary → ME
  • 32
    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 (5 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 207 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 26 - Secretary → ME
  • 33
    BP ENERGY LIMITED - 2002-09-30
    THIRDONE PROPERTIES LIMITED - 1984-08-24
    ELYO (UK) INDUSTRIAL LIMITED - 2004-01-19
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 3 - Secretary → ME
  • 34
    HAMSARD 5050 LIMITED - 1999-11-19
    GDF SUEZ SALES LIMITED - 2016-01-27
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    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 58 - Secretary → ME
  • 35
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    HAMSARD 5049 LIMITED - 2000-05-24
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    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 57 - Secretary → ME
  • 36
    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 61 - Secretary → ME
  • 37
    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 17 - Secretary → ME
  • 38
    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 40 - Secretary → ME
  • 39
    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 97 - Secretary → ME
  • 40
    BUILDMILL LIMITED - 2001-09-28
    RWE TRADING DIRECT LIMITED - 2002-11-22
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    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 60 - Secretary → ME
  • 41
    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 170 - Secretary → ME
  • 42
    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 123 - Secretary → ME
  • 43
    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 153 - Secretary → ME
  • 44
    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 127 - Secretary → ME
  • 45
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    TORPELO LIMITED - 1992-05-08
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 55 - Secretary → ME
  • 46
    INTERNATIONAL POWER PLC - 2013-03-19
    INTERNATIONAL POWER LTD. - 2025-08-08
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 2017-07-12 ~ 2021-07-23
    IIF 219 - Director → ME
  • 47
    DEESIDE POWER DEVELOPMENT COMPANY LIMITED - 2007-12-03
    IPM ENERGY TRADING LIMITED - 2020-10-21
    LAW 215 LIMITED - 1990-04-12
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2020-04-16
    IIF 112 - Secretary → ME
  • 48
    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 206 - Director → ME
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 101 - Secretary → ME
  • 49
    LEND LEASE FACILITIES MANAGEMENT (EMEA) LIMITED - 2014-07-08
    VITA LEND LEASE LIMITED - 2011-03-11
    MODAC.COM LIMITED - 2005-06-06
    COFELY FM LIMITED - 2016-02-29
    ENGIE BUILDINGS LIMITED - 2022-04-04
    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 210 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 8 - Secretary → ME
  • 50
    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 182 - Secretary → ME
  • 51
    ENERGY SERVICES (UK) LIMITED - 2006-01-05
    POWERLINE ENERGY SERVICES LIMITED - 1999-07-09
    COFATHEC ENERGY SERVICES (UK) LIMITED - 2012-07-04
    COFELY ENERGY SERVICES UK LIMITED - 2016-02-29
    FORAY 334 LIMITED - 1991-12-17
    MIDLANDS ENERGY SERVICES LIMITED - 1996-10-03
    ENGIE ENERGY SERVICES UK LIMITED - 2022-04-04
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 14 - Secretary → ME
  • 52
    CHAINDELTA LIMITED - 1986-12-16
    SULZER INFRA (UK) LIMITED - 2001-08-14
    SULZER (UK) BUILDING SERVICES LIMITED - 1991-04-08
    COFELY ENGINEERING SERVICES LIMITED - 2022-04-04
    AXIMA BUILDING SERVICES LIMITED - 2009-04-15
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ 2022-07-15
    IIF 201 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 15 - Secretary → ME
  • 53
    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 80 - Secretary → ME
  • 54
    ELYO SERVICES LIMITED - 2008-07-14
    AXIMA LIMITED - 2002-11-05
    ENGIE FM LIMITED - 2022-04-04
    ELYO SUEZ LIMITED - 2009-02-24
    BRAVAC LIMITED - 1993-06-01
    COFELY LIMITED - 2016-02-29
    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 208 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 11 - Secretary → ME
  • 55
    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
    ENGIE UK HOLDING (SERVICES) LIMITED - 2022-04-04
    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)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 212 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 25 - Secretary → ME
  • 56
    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, 36 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 214 - Director → ME
    icon of calendar 2021-09-02 ~ 2021-10-31
    IIF 215 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 41 - Secretary → ME
  • 57
    APOLLO IN PARTNERSHIP LIMITED - 2013-08-30
    ENGIE IN PARTNERSHIP LIMITED - 2022-04-04
    KEEPMOAT IN PARTNERSHIP LIMITED - 2017-07-27
    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 130 - Secretary → ME
  • 58
    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 183 - Secretary → ME
  • 59
    ENGIE LEEDS PFI LIMITED - 2022-04-04
    KEEPMOAT LEEDS PFI LIMITED - 2017-07-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 132 - Secretary → ME
  • 60
    ENGIE PLACE DEVELOPMENTS UK LIMITED - 2022-04-04
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-26 ~ 2022-07-15
    IIF 181 - Secretary → ME
  • 61
    ENGIE PROPERTY SERVICES LIMITED - 2022-04-04
    MILNERBUILD LIMITED - 2013-04-15
    KEEPMOAT PROPERTY SERVICES LIMITED - 2017-07-27
    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 137 - Secretary → ME
  • 62
    ENGIE REGENERATION (APOLLO) LIMITED - 2022-04-04
    APOLLO LONDON LIMITED - 2007-11-02
    KEEPMOAT REGENERATION (APOLLO) LIMITED - 2017-07-27
    APOLLO PROPERTY SERVICES GROUP LIMITED - 2013-08-30
    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)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 135 - Secretary → ME
  • 63
    BRAMALL CONSTRUCTION LIMITED - 2013-08-30
    KEEPMOAT REGENERATION (BRAMALL) LIMITED - 2017-07-27
    ENGIE REGENERATION (BRAMALL) LIMITED - 2022-04-04
    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 129 - Secretary → ME
  • 64
    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 136 - Secretary → ME
  • 65
    KEEPMOAT REGENERATION 2 LIMITED - 2013-07-10
    ENGIE REGENERATION HOLDINGS LIMITED - 2022-04-04
    ALNERY NO. 3102 LIMITED - 2013-06-26
    KEEPMOAT REGENERATION HOLDINGS LIMITED - 2017-07-27
    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 217 - Director → ME
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 134 - Secretary → ME
  • 66
    KEEPMOAT LIMITED - 1997-06-26
    KEEPMOAT WADWORTH LIMITED - 1998-04-07
    KEEPMOAT REGENERATION LIMITED - 2017-07-27
    ENGIE REGENERATION LIMITED - 2022-04-04
    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 216 - Director → ME
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 133 - Secretary → ME
  • 67
    HADEN MAINTENANCE LIMITED - 1998-01-27
    COFELY WORKPLACE LIMITED - 2016-02-29
    HADEN BUILDING MANAGEMENT LIMITED - 2008-11-14
    BALFOUR BEATTY WORKPLACE LIMITED - 2013-12-16
    ENGIE SERVICES LIMITED - 2022-04-04
    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)
    Officer
    icon of calendar 2022-01-31 ~ 2022-02-04
    IIF 211 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 28 - Secretary → ME
  • 68
    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 180 - Secretary → ME
  • 69
    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 C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-10
    IIF 213 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 12 - Secretary → ME
  • 70
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 27 - Secretary → ME
  • 71
    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 48 - Secretary → ME
  • 72
    INTERCEDE 746 LIMITED - 1990-01-15
    NGC PUMPED STORAGE LIMITED - 1995-06-27
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 46 - Secretary → ME
  • 73
    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 45 - Secretary → ME
  • 74
    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 47 - Secretary → ME
  • 75
    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 104 - Secretary → ME
  • 76
    GROUP TWELVE LIMITED - 1991-05-24
    FAIRHURST PIPPARD LIMITED - 1999-08-23
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 131 - Secretary → ME
  • 77
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    TEESSIDE POWER LIMITED - 2008-11-18
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2022-04-07
    IIF 138 - Secretary → ME
  • 78
    DUMFRIES WIND ENERGY LIMITED - 2017-11-27
    GLENRIGH HYDRO LIMITED - 2018-01-12
    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 141 - Secretary → ME
  • 79
    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 43 - Secretary → ME
  • 80
    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 109 - Secretary → ME
  • 81
    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 93 - Secretary → ME
  • 82
    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 54 - Secretary → ME
  • 83
    INDIAN QUEENS POWER LIMITED - 1998-06-18
    AES INDIAN QUEENS POWER LTD - 2006-09-29
    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 50 - Secretary → ME
  • 84
    RESOURCE AND UTILITY CONTROL LIMITED - 1998-04-01
    ELYO (UK) LIMITED - 2004-01-19
    ELYO INDUSTRIAL LIMITED - 2012-02-23
    COFELY INDUSTRIAL ENERGY SERVICES LIMITED - 2016-02-29
    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 18 - Secretary → ME
  • 85
    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 243 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 76 - Secretary → ME
  • 86
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation 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 111 - Secretary → ME
  • 87
    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 246 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 72 - Secretary → ME
  • 88
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 223 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 67 - Secretary → ME
  • 89
    LUMION ENERGY LIMITED - 2001-07-13
    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 236 - Director → ME
    icon of calendar 2017-09-07 ~ 2021-07-23
    IIF 89 - Secretary → ME
  • 90
    FORAY 884 LIMITED - 1996-02-01
    MIDLANDS POWER SERVICES LIMITED - 2005-03-21
    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 68 - Secretary → ME
  • 91
    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 200 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 77 - Secretary → ME
  • 92
    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 232 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 87 - Secretary → ME
  • 93
    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 229 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 107 - Secretary → ME
  • 94
    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 99 - Secretary → ME
  • 95
    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 241 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 94 - Secretary → ME
  • 96
    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 235 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 86 - Secretary → ME
  • 97
    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 63 - Secretary → 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 234 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 74 - 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 225 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 79 - 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 56 - 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 95 - Secretary → ME
  • 102
    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 238 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 110 - 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 233 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 96 - 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 70 - 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 59 - 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 205 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 92 - 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 231 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 81 - Secretary → ME
  • 108
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 224 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 78 - Secretary → ME
  • 109
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 227 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 66 - Secretary → ME
  • 110
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 117 - Secretary → ME
  • 111
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 122 - Secretary → ME
  • 112
    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 52 - Secretary → ME
  • 113
    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 186 - Secretary → ME
  • 114
    RESIDENTIAL HEAT AND POWER LIMITED - 2011-01-12
    icon of address Thomas House, 84 Eccleston Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 30 - Secretary → ME
  • 115
    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 179 - Secretary → ME
  • 116
    icon of address 120 Holborn, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-15 ~ 2012-07-23
    IIF 249 - Director → ME
  • 117
    TMP WORLDWIDE HOLDINGS LIMITED - 2003-06-13
    icon of address 120 Holborn, 7th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 84 - Secretary → ME
  • 118
    TMP WORLDWIDE LIMITED - 2006-07-03
    BUSINESS & MEDIA COMMUNICATIONS LIMITED - 1992-02-26
    OPTIMA DIRECT LIMITED - 1996-08-15
    BUSINESS AND MEDIA PUBLISHING LIMITED - 1986-04-07
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 85 - Secretary → ME
  • 119
    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 195 - Secretary → ME
  • 120
    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 230 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 69 - Secretary → ME
  • 121
    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 245 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 73 - Secretary → ME
  • 122
    AGECROFT WASTE TO ENERGY LIMITED - 1996-08-19
    GRADEDELUXE LIMITED - 1991-07-30
    DERBY WASTE TO ENERGY LIMITED - 1992-06-08
    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 106 - Secretary → ME
  • 123
    ACTUALDELVE PROJECTS LIMITED - 1996-07-31
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 102 - Secretary → ME
  • 124
    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 239 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 88 - Secretary → ME
  • 125
    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 240 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 65 - Secretary → ME
  • 126
    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 166 - Secretary → ME
  • 127
    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 143 - Secretary → ME
  • 128
    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 42 - Secretary → ME
  • 129
    IPR CENTRAL SERVICES (NO.1) LIMITED - 2025-06-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 237 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 71 - Secretary → ME
  • 130
    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 (4 parents)
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 91 - Secretary → ME
  • 131
    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 13 - Secretary → ME
  • 132
    FIRST AXIS LIMITED - 1992-09-22
    icon of address C/o Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2018-01-10
    IIF 209 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 2 - Secretary → ME
  • 133
    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 204 - Director → ME
  • 134
    icon of address Highbank House, Exchange Street, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-03-31
    IIF 203 - Director → ME
  • 135
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2022-07-15
    IIF 185 - Secretary → ME
  • 136
    EASTERN NINETEEN LIMITED - 1997-04-07
    TXU EUROPE RUGELEY LIMITED - 2001-07-20
    DOWLAIS POWER LIMITED - 2000-08-21
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2021-06-30
    IIF 115 - Secretary → ME
  • 137
    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 218 - Director → ME
    icon of calendar 2016-01-01 ~ 2022-05-12
    IIF 192 - Secretary → ME
  • 138
    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 33 - Secretary → ME
  • 139
    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 5 - Secretary → ME
  • 140
    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 49 - Secretary → ME
  • 141
    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 53 - Secretary → ME
  • 142
    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 108 - Secretary → ME
  • 143
    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 199 - Director → ME
    icon of calendar ~ 1992-07-01
    IIF 62 - Secretary → ME
    icon of calendar 1996-09-24 ~ 1999-09-26
    IIF 83 - Secretary → ME
  • 144
    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 178 - Secretary → ME
  • 145
    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 116 - Secretary → ME
  • 146
    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 20 - Secretary → ME
  • 147
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-31
    IIF 228 - Director → ME
  • 148
    BLUERAVEN LIMITED - 1982-04-01
    icon of address 349 Royal College Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-06-16
    IIF 194 - Secretary → ME
  • 149
    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 247 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 196 - Secretary → ME
  • 150
    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 128 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.