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

Parry-jones, Gwen Susan

    Related profiles found in government register
  • Parry-jones, Gwen Susan
    British ceo magnox ltd born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Building D2003, Dounreay, Thurso, Caithness, KW14 7TZ

      IIF 1
  • Parry-jones, Gwen Susan
    British director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sunrise House, 1420 Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England

      IIF 2 IIF 3
    • icon of address Oldbury Technical Centre, Oldbury Naite, Thornbury, South Gloucestershire, BS35 1RQ, England

      IIF 4 IIF 5
  • Parry-jones, Gwen Susan
    British campus project director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Europe Way, Cockermouth, Cumbria, CA13 0RJ, United Kingdom

      IIF 6
  • Parry-jones, Gwen Susan
    British engineer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnett Way, Barnwood, Gloucester, GL4 3RS

      IIF 7 IIF 8
  • Parry-jones, Gwen Susan
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parry-jones, Gwen Susan
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Aztec West, Bristol, BS32 4UB

      IIF 14
  • Parry-jones, Gwen Susan
    British engineer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 47
  • 1
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 20 - Director → ME
  • 2
    EDF ER WINDFARM 1 LIMITED - 2016-02-02
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-02-01
    IIF 13 - Director → ME
  • 3
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 22 - Director → ME
  • 4
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-29 ~ 2016-03-14
    IIF 8 - Director → ME
  • 5
    EDF BRITAIN LIMITED - 2012-05-15
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 16 - Director → ME
  • 6
    EDF GB LIMITED - 2012-05-15
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 17 - Director → ME
  • 7
    ROYAL OAK WINDFARM LIMITED - 2018-04-13
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 23 - Director → ME
  • 8
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 39 - Director → ME
  • 9
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2017-02-01
    IIF 24 - Director → ME
  • 10
    BROOMCO (4120) LIMITED - 2007-12-11
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2017-12-22
    IIF 46 - Director → ME
  • 11
    BRITISH SALT LIMITED - 2008-01-08
    UK SALT HOLDINGS LIMITED - 2000-04-07
    UK SALT LIMITED - 2000-03-10
    INTERCEDE 1505 LIMITED - 1999-12-09
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-19 ~ 2017-12-22
    IIF 47 - Director → ME
  • 12
    COLD NORTHCOTT WIND FARM LIMITED - 1992-08-13
    CHARMGOLDEN LIMITED - 1991-08-19
    icon of address C/o Mark Quinn Kernick Farm, Otterham Station, Camelford, Cornwall, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -537,803 GBP2023-12-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-02-01
    IIF 34 - Director → ME
  • 13
    EDF ER CM1 LIMITED - 2015-05-07
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring Sunderland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2017-02-01
    IIF 12 - Director → ME
  • 14
    DORENELL LIMITED - 2016-02-08
    SCAUTHILL LIMITED - 2007-07-23
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2017-02-01
    IIF 9 - Director → ME
  • 15
    icon of address 250 Aztec West, Park Avenue, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-02-29 ~ 2018-05-18
    IIF 14 - Director → ME
  • 16
    DOUNREAY LIMITED - 2006-11-29
    icon of address Building D2003, Dounreay, Thurso, Caithness
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2023-04-01
    IIF 1 - Director → ME
  • 17
    COTTAM POWER LIMITED - 2003-06-30
    HACKREMCO (NO.1719) LIMITED - 2000-10-04
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2017-12-22
    IIF 44 - Director → ME
  • 18
    EDF ENERGY (ENERGY BRANCH) PLC - 2016-11-28
    THE LONDON POWER COMPANY PLC - 2003-06-30
    icon of address 90 Whitfield Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-20 ~ 2017-12-22
    IIF 45 - Director → ME
  • 19
    EDF ENERGY (WEST BURTON POWER) LIMITED - 2018-01-02
    WEST BURTON POWER LIMITED - 2003-06-30
    WEST BURTON OPERATIONS LIMITED - 2002-01-14
    TXU EUROPE (HOOD NO. 2) LIMITED - 2002-01-11
    ALNERY NO.2186 LIMITED - 2001-09-07
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-22 ~ 2017-12-22
    IIF 42 - Director → ME
  • 20
    BRITISH ENERGY GENERATION LIMITED - 2011-07-01
    NUCLEAR ELECTRIC LIMITED - 1998-12-31
    AGR & PWR CO. LIMITED - 1996-04-01
    icon of address Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-21 ~ 2017-12-22
    IIF 7 - Director → ME
  • 21
    SEA ACQUISITIONS LIMITED - 2013-10-25
    SEA ACQUISITIONS PUBLIC LIMITED COMPANY - 2011-08-02
    LAKE ACQUISITIONS PUBLIC LIMITED COMPANY - 2008-09-16
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring Sunderland, England
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2017-09-14
    IIF 41 - Director → ME
  • 22
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (8 parents, 34 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 15 - Director → ME
  • 23
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 25 - Director → ME
  • 24
    EDF ER WINDFARM 2 LIMITED - 2016-03-17
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2017-02-01
    IIF 37 - Director → ME
  • 25
    DEEPING WIND LIMITED - 2004-12-29
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 28 - Director → ME
  • 26
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 29 - Director → ME
  • 27
    E ENERGY LIMITED - 2012-05-15
    HAMSARD 2633 LIMITED - 2003-06-10
    icon of address Squire Patton Boggs (uk) Llp (ref:csu) Rutland House 148, Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2014-12-16
    IIF 19 - Director → ME
  • 28
    OVAL (1348) LIMITED - 1998-11-02
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring Sunderland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2017-02-01
    IIF 32 - Director → ME
  • 29
    icon of address Squire Patton Boggs (uk) Llp (ref:csu) Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2014-12-16
    IIF 38 - Director → ME
  • 30
    CROSSCO (505) LIMITED - 2000-10-06
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 18 - Director → ME
  • 31
    HNP (SERVICES) LIMITED - 2009-11-20
    BOW BIDCO BRADWELL LIMITED - 2009-11-11
    INTERCEDE 2311 LIMITED - 2009-02-19
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ 2019-03-31
    IIF 2 - Director → ME
  • 32
    BOW BIDCO WYLFA LIMITED - 2009-11-11
    INTERCEDE 2313 LIMITED - 2009-02-19
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-01 ~ 2019-03-31
    IIF 3 - Director → ME
  • 33
    EDF ENERGY (GAS STORAGE) LIMITED - 2024-04-24
    EDF ENERGY (GAS STORAGE HOLE HOUSE) LIMITED - 2020-09-14
    EDF TRADING GAS STORAGE LIMITED - 2014-04-04
    ENERGY MERCHANTS GAS STORAGE (UK) LIMITED - 2006-05-16
    AQUILA ENERGY STORAGE LIMITED - 2002-10-15
    UNITED GAS STORAGE LIMITED - 1999-05-04
    icon of address 2nd Floor 3 St James's Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2017-12-22
    IIF 43 - Director → ME
  • 34
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2017-02-01
    IIF 33 - Director → ME
  • 35
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 36 - Director → ME
  • 36
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (13 parents)
    Equity (Company account)
    271,001 GBP2018-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2012-11-29
    IIF 6 - Director → ME
  • 37
    MAGNOX LIMITED - 2024-04-02
    MAGNOX NORTH LIMITED - 2011-01-05
    MAGNOX ELECTRIC LIMITED - 2008-10-01
    MAGNOX ELECTRIC PLC - 2005-04-01
    NUCLEAR ELECTRIC PLC - 1996-04-01
    TRUSHELFCO (NO.1305) LIMITED - 1989-11-28
    icon of address Hinton House Birchwood Park Avenue, Risley, Warrington, Cheshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-01 ~ 2023-04-30
    IIF 4 - Director → ME
  • 38
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2017-02-01
    IIF 10 - Director → ME
  • 39
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-02-01
    IIF 11 - Director → ME
  • 40
    HAMSARD 2745 LIMITED - 2004-09-16
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 27 - Director → ME
  • 41
    RESEARCH SITE RESTORATION LIMITED - 2007-02-22
    HARWELL-WINFRITH LIMITED - 2006-12-05
    icon of address Oldbury Technical Centre, Oldbury Naite, Thornbury, South Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2024-09-01
    IIF 5 - Director → ME
  • 42
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 40 - Director → ME
  • 43
    BURNFOOT WINDFARM LIMITED - 2022-06-28
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 21 - Director → ME
  • 44
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2014-12-16
    IIF 31 - Director → ME
  • 45
    CUMBRIA WIND FARMS LIMITED - 2017-11-22
    SCALABUSH LIMITED - 1993-08-11
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 26 - Director → ME
  • 46
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park Houghton Le Spring, Sunderland, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 30 - Director → ME
  • 47
    icon of address Alexander House 1 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, Sunderland, England, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2017-02-01
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.