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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bell, Graham Robert

    Related profiles found in government register
  • Bell, Graham Robert
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Graham Robert
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Graham Robert
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forge, Dundas St, Queensferry, Flintshire, CH5 1SZ, Wales

      IIF 33
  • Mr Graham Robert Bell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 34
  • Bell, Graham Robert
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE, Scotland

      IIF 35
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, England

      IIF 36 IIF 37
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Westminster House, 10 Westminster Road, Macclesfield, SK10 1BX, England

      IIF 48
    • Fulney Hall, Holbeach Road, Spalding, Lincolnshire, PE12 6ER, United Kingdom

      IIF 49
  • Bell, Graham Robert
    British accountant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Bell, Graham Robert
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 2 Leyton Cross Road, Wilmington, Dartford, Kent, DA2 7AP

      IIF 54
  • Bell, Graham Robert
    British project manager born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 55
  • Mr Graham Robert Bell
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Forge, Dundas St, Queensferry, Flintshire, CH5 1SZ, Wales

      IIF 56
  • Bell, Graham Robert
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Alpin Drive, Dunblane, FK15 0FQ, Scotland

      IIF 57
  • Bell, Graham Robert
    British born in September 1961

    Registered addresses and corresponding companies
    • 39, Larchmoor Park, Stoke Poges, Berks, SL2 4EY

      IIF 58
  • Bell, Graham Robert
    British company director born in September 1961

    Registered addresses and corresponding companies
    • 39, Larchmoor Park, Stoke Poges, Berks, SL2 4EY

      IIF 59 IIF 60
  • Bell, Graham Robert
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 Maplewood Avenue, Garden City, Deeside, Clwyd, CH5 2JL, United Kingdom

      IIF 61
  • Bell, Graham Robert
    British

    Registered addresses and corresponding companies
    • 2 Leyton Cross Road, Wilmington, Dartford, Kent, DA2 7AP

      IIF 62
  • Bell, Graham Robert
    British accountant

    Registered addresses and corresponding companies
    • 2 Leyton Cross Road, Wilmington, Dartford, Kent, DA2 7AP

      IIF 63
  • Bell, Graham Robert
    British director

    Registered addresses and corresponding companies
    • 2 Leyton Cross Road, Wilmington, Dartford, Kent, DA2 7AP

      IIF 64
  • Mr Graham Robert Bell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

      IIF 65 IIF 66
  • Mr Graham Robert Bell
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Alpin Drive, Dunblane, FK15 0FQ, Scotland

      IIF 67
  • Mr Graham Robert Bell
    British born in September 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Forge, Dundas Street, Deeside, Clwyd, CH5 1SZ

      IIF 68
child relation
Offspring entities and appointments 55
  • 1
    ADALA SOLAR LIMITED
    07931274
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 24 - Director → ME
  • 2
    AKYCHA POWER LIMITED
    07446243
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 30 - Director → ME
  • 3
    ALLNET LIMITED - now
    CABLE & WIRELESS (ALLNET) LIMITED - 2007-04-17
    ALLNET LIMITED - 2004-04-30
    GRANT & TAYLOR LIMITED - 2002-06-28
    J.O. GRANT & TAYLOR (LONDON) LIMITED
    - 2001-02-23 00834361
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (38 parents)
    Officer
    (before 1992-11-28) ~ 1994-04-30
    IIF 54 - Director → ME
  • 4
    ATMOSCLEAR HOLDINGS LIMITED
    12377416
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-12-24 ~ now
    IIF 6 - Director → ME
  • 5
    ATMOSCLEAR INTERNATIONAL LTD
    12366949
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-12-17 ~ now
    IIF 7 - Director → ME
  • 6
    ATMOSCLEAR INVESTMENTS LTD
    - now 11160549
    SAULES INVESTMENTS LTD
    - 2018-02-16 11160549
    GRAHAM BELL COMPANY SERVICES LIMITED
    - 2018-01-24 11160549
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2018-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-01-22 ~ 2018-02-16
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    BELL AUTOMOTIVE LIMITED
    08948447
    The Forge, Dundas Street, Deeside, Clwyd
    Active Corporate (1 parent)
    Officer
    2014-03-19 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-03-19 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    CARGEN POWER LIMITED
    SC396895
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    2020-06-11 ~ now
    IIF 45 - Director → ME
  • 9
    CHANTICO SOLAR LIMITED
    - now 07743902 07902161
    LIGHTSOURCE SPV 33 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2018-05-02 ~ now
    IIF 18 - Director → ME
  • 10
    COLCHEN SOLAR LIMITED
    - now 07743583 07932120
    LIGHTSOURCE SPV 14 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2018-05-02 ~ now
    IIF 11 - Director → ME
  • 11
    DAUBREE ENERGY LIMITED
    07818383
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 27 - Director → ME
  • 12
    DEBES ENERGY LIMITED
    07818448
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 29 - Director → ME
  • 13
    DELAMBRE ENERGY LIMITED
    07818427
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 22 - Director → ME
  • 14
    EDISON OAKAPPLE LIMITED
    - now SC505939
    EDISON OAKAPPLE SCOTLAND LIMITED - 2015-09-26
    Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland
    Active Corporate (16 parents)
    Officer
    2020-11-26 ~ now
    IIF 35 - Director → ME
  • 15
    GROUP UTILITIES LIMITED
    - now 08517142
    FREE 2 CALL LIMITED
    - 2013-09-17 08517142
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2013-05-07 ~ 2014-12-19
    IIF 55 - Director → ME
    2015-04-08 ~ now
    IIF 1 - Director → ME
  • 16
    HUYGENS ENERGY LIMITED
    07818543
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 26 - Director → ME
  • 17
    JLEAG SOLAR 1 LIMITED
    09828399
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (11 parents, 10 offsprings)
    Officer
    2024-12-09 ~ now
    IIF 40 - Director → ME
  • 18
    KEVAT SOLAR LIMITED
    - now 07984473 07897867
    LIGHTSOURCE SPV 67 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2018-05-02 ~ now
    IIF 14 - Director → ME
  • 19
    KIRSA SOLAR LIMITED
    - now 07743794 07931995
    LIGHTSOURCE SPV 28 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2018-05-02 ~ now
    IIF 15 - Director → ME
  • 20
    LACAILLE ENERGY LIMITED
    07818562
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 21 - Director → ME
  • 21
    LANDEY4X4.COM LTD
    10321019
    The Forge, Dundas St, Queensferry, Flintshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-08-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 22
    LARCHMOOR PARK MANAGEMENT COMPANY LIMITED
    01656910
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (33 parents)
    Officer
    2009-01-28 ~ 2010-03-12
    IIF 60 - Director → ME
    2018-05-22 ~ 2024-05-30
    IIF 25 - Director → ME
    2006-06-07 ~ 2008-07-23
    IIF 59 - Director → ME
  • 23
    LARCHMOOR PARK PROPERTY LIMITED
    02773768
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (31 parents)
    Officer
    2007-04-11 ~ 2008-07-22
    IIF 58 - Director → ME
    2018-05-22 ~ now
    IIF 16 - Director → ME
  • 24
    LIGHTSPEED BROADBAND LIMITED
    12487672
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (19 parents)
    Officer
    2020-03-24 ~ 2023-07-20
    IIF 32 - Director → ME
  • 25
    LIGHTSPEED CENTRAL SERVICES LTD
    - now 12935691
    LIGHTSPEED CONSTRUCTION LTD
    - 2022-08-03 12935691 12588714... (more)
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (14 parents)
    Officer
    2020-10-07 ~ 2023-07-20
    IIF 49 - Director → ME
  • 26
    LIGHTSPEED FIBRE GROUP LTD
    13708580
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2021-10-28 ~ 2023-07-20
    IIF 43 - Director → ME
  • 27
    LIGHTSPEED FIBRE HOLDINGS LTD
    13013369
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2020-11-12 ~ 2023-07-20
    IIF 44 - Director → ME
  • 28
    LIGHTSPEED NETWORKS LTD
    - now 08671303 08685481... (more)
    MGMT LTD
    - 2020-10-03 08671303 08685481... (more)
    LIGHTSPEED CONSTRUCTION LTD
    - 2020-04-02 08671303 12588714... (more)
    MGMT LTD
    - 2020-03-20 08671303 08685481... (more)
    SOLAR INVESTING LIMITED
    - 2018-06-25 08671303
    Office 2b, Westpoint, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (18 parents)
    Officer
    2015-04-08 ~ 2023-07-20
    IIF 31 - Director → ME
    Person with significant control
    2016-08-11 ~ 2016-08-11
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 65 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Right to appoint or remove directors OE
  • 29
    LONG ASH LANE SOLAR PARK LIMITED
    09624741
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-12-21 ~ now
    IIF 17 - Director → ME
  • 30
    MGMT (DORMANT) LIMITED
    - now 12666748
    LIGHTSPEED FIBRE NETWORKS 1 PLC
    - 2023-09-06 12666748 12546055
    MGMT (DORMANT) PLC
    - 2023-09-06 12666748
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 36 - Director → ME
  • 31
    MGMT GREEN STAR LTD
    - now 08983985
    SOLARACCESS ENERGY UK LIMITED
    - 2026-03-19 08983985 13925593... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2026-03-11 ~ now
    IIF 38 - Director → ME
  • 32
    MGMT INFRASTRUCTURE LTD
    - now 12525686
    MGMT TELECOMS LTD
    - 2020-06-18 12525686
    GB & HHH COMPANY LTD
    - 2020-05-12 12525686
    MGMT LTD
    - 2020-04-02 12525686 08671303... (more)
    GB & HHH COMPANY LTD
    - 2020-03-20 12525686
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2020-03-19 ~ now
    IIF 8 - Director → ME
  • 33
    MGMT INVESTMENTS LTD
    15503412
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-02-19 ~ now
    IIF 47 - Director → ME
  • 34
    MGMT LTD
    - now 08685481 08671303... (more)
    LIGHTSPEED NETWORKS LTD
    - 2020-10-03 08685481 08671303
    LIGHTSPEED WHOLESALE LTD
    - 2020-03-25 08685481
    LIGHTSPEED NETWORKS LTD
    - 2020-03-23 08685481 08671303
    LIGHTSPEED WHOLESALE LTD
    - 2020-03-20 08685481
    SOLAR ENERGY INVESTMENTS LIMITED
    - 2020-03-20 08685481
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Officer
    2015-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-11 ~ 2016-09-11
    IIF 66 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
  • 35
    OPTIMAL MONITORING LIMITED
    - now 03788490 03426721
    OPTIMAL COMMUNICATIONS LIMITED
    - 2008-11-18 03788490 03426721
    OPT-TEL COMMUNICATIONS LIMITED
    - 1999-10-11 03788490
    CONNECTION PROJECT (NO.2) LIMITED - 1999-06-14
    3 Coldbath Square, London, England
    Active Corporate (18 parents)
    Officer
    1999-06-17 ~ 2010-02-18
    IIF 52 - Director → ME
    1999-06-17 ~ 2000-04-20
    IIF 63 - Secretary → ME
  • 36
    OPTIMAL MONITORING SERVICES LTD
    - now 03426721 03788490
    OPTIMAL COMMUNICATIONS SERVICES LIMITED
    - 2009-04-30 03426721 03788490
    UK COMMUNICATIONS SERVICES LIMITED
    - 2006-02-15 03426721
    OPT-TEL HOLDINGS LIMITED
    - 2003-01-15 03426721
    NEW OPT-TEL HOLDINGS LIMITED
    - 1997-09-08 03426721
    4th Floor, 80 Great Portland Street, London
    Dissolved Corporate (14 parents)
    Officer
    1997-08-29 ~ 2010-02-18
    IIF 50 - Director → ME
    1998-12-01 ~ 2000-08-30
    IIF 64 - Secretary → ME
  • 37
    PINNACLE SOLAR LIMITED
    07704594
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 38
    RENEWABLE ENERGY SOLUTIONS SERVICES LTD
    - now 07918994
    SOLARFAIR LIMITED
    - 2017-09-26 07918994
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Officer
    2015-04-08 ~ now
    IIF 2 - Director → ME
  • 39
    RENEWABLES (SW) LIMITED
    - now 08450273
    PENARE WIND FARM LIMITED - 2014-01-28
    EQUIPMENT PROCUREMENT COMPANY LTD - 2013-06-10
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-12-21 ~ now
    IIF 19 - Director → ME
  • 40
    RUBENA SOLAR LIMITED
    - now 07743572 07897735
    LIGHTSOURCE SPV 12 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (20 parents, 8 offsprings)
    Officer
    2018-05-02 ~ now
    IIF 10 - Director → ME
  • 41
    SENATE SQUARE LTD
    - now 12546055
    LIGHTSPEED SERVICES LTD
    - 2021-02-25 12546055
    LIGHTSPEED FIBRE NETWORKS 1 LTD
    - 2020-05-30 12546055 12666748
    LIGHTSPEED CONSTRUCTION LTD
    - 2020-05-14 12546055 12935691... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-04-03 ~ dissolved
    IIF 28 - Director → ME
  • 42
    SIMBELL LAND & PROPERTY MANAGEMENT LIMITED
    SC692063
    35 Alpin Drive, Dunblane, Scotland
    Active Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    SJD FREE SOLAR (UK) 1 LTD
    08433672 08425377... (more)
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2020-09-22 ~ dissolved
    IIF 37 - Director → ME
  • 44
    SJD FREE SOLAR (UK) 2 LTD
    - now 08425377 08433672... (more)
    WHEB EUROPEAN SOLAR (UK) 1 LIMITED - 2017-06-29
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2020-09-22 ~ now
    IIF 46 - Director → ME
  • 45
    SJD FREE SOLAR (UK) 3 LTD
    - now 08474016 08433672... (more)
    WHEB EUROPEAN SOLAR (UK) 4 LIMITED - 2017-06-29
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2020-09-22 ~ now
    IIF 39 - Director → ME
  • 46
    SPPT LIMITED - now
    TELEFFICIENCY II LIMITED
    - 1999-06-16 03326628
    TELEFFICIENCY 2 LIMITED - 1997-05-15
    PHASETEST LIMITED - 1997-03-26
    Kpmg Llp, 15 Canada Square, London
    Dissolved Corporate (25 parents)
    Officer
    1997-05-27 ~ 1999-04-01
    IIF 51 - Director → ME
    1997-09-25 ~ 1999-04-01
    IIF 62 - Secretary → ME
  • 47
    STOCK SQUARE LTD
    - now 12588667
    LIGHTSPEED GROUP LTD
    - 2021-02-25 12588667
    LSA1 LTD
    - 2020-05-27 12588667 12588714
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    2020-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 48
    T1 ... POWERED BY PREEN (IPSWICH) LIMITED
    16869933
    Westminster House, 10 Westminster Road, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    2026-01-26 ~ now
    IIF 48 - Director → ME
  • 49
    TELECOM PLUS PLC
    03263464
    Network Hq 508 Edgware Road, The Hyde, London, England
    Active Corporate (30 parents, 16 offsprings)
    Officer
    1998-05-05 ~ 1999-09-20
    IIF 53 - Director → ME
  • 50
    TOUCH SOLAR NW LIMITED
    07750559
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, England
    Active Corporate (9 parents)
    Officer
    2019-08-02 ~ now
    IIF 4 - Director → ME
  • 51
    UTILITAS NETWORKS LTD
    - now 13687434
    LIGHTSPEED GROUP HOLDINGS LTD
    - 2022-10-28 13687434
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2021-10-19 ~ 2023-12-07
    IIF 42 - Director → ME
  • 52
    UTILITAS POWER LTD
    - now 12588714
    DELAMBRE INFRASTRUCTURE LTD
    - 2022-10-28 12588714
    UTILAS POWER LTD
    - 2022-10-28 12588714
    VELOTON INVESTMENTS LTD
    - 2020-08-11 12588714
    LIGHTSPEED CONSTRUCTION LTD
    - 2020-06-11 12588714 12935691... (more)
    LSA2 LTD
    - 2020-05-15 12588714 12588667
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    2020-05-06 ~ 2023-12-07
    IIF 9 - Director → ME
  • 53
    UTILITAS RENEWABLE SOLUTIONS LTD - now
    UTILITAS GROUP LTD - 2023-09-12
    UTILAS GROUP LTD - 2022-10-28
    MGMT CONSTRUCTION LTD
    - 2022-10-28 13689695
    C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (7 parents, 3 offsprings)
    Officer
    2021-10-19 ~ 2022-10-18
    IIF 41 - Director → ME
  • 54
    VELLEDA ENERGY LIMITED
    - now 07743447 07818653
    LIGHTSOURCE SPV 11 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    2018-05-02 ~ now
    IIF 12 - Director → ME
  • 55
    VOTAN SOLAR LIMITED
    - now 07738848 07900780
    LIGHTSOURCE SPV 6 LIMITED - 2015-09-25
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2018-05-02 ~ now
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.