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

Hume, Alan Douglas

    Related profiles found in government register
  • Hume, Alan Douglas
    American company director born in January 1959

    Registered addresses and corresponding companies
  • Hume, Alan Douglas
    American director born in January 1959

    Registered addresses and corresponding companies
  • Hume, Alan Douglas
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 26
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 27
    • icon of address C/o Arch Law, Floor 2, 8 Bishopsgate, London, EC2N 4BQ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Hume, Alan Douglas
    British accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 31
  • Hume, Alan Douglas
    British cfo born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hume, Alan Douglas
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 37
  • Mr Alan Douglas Hume
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 6
  • 1
    MOUNTWEST 655 LIMITED - 2006-03-02
    icon of address 34 Albyn Place, Aberdeen, Aberdeenshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 32 - Director → ME
  • 2
    ELKO BUSINESS SERVICES LIMITED - 2008-08-05
    RPK BUSINESS SERVICES LIMITED - 2007-10-24
    icon of address 483 Green Lanes, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 33 - Director → ME
  • 3
    LEDGE 1042 LIMITED - 2008-07-11
    THIRD ENERGY LIMITED - 2013-10-11
    THIRD ENERGY OFFSHORE LIMITED - 2018-12-31
    THIRD OIL LIMITED - 2011-02-28
    3RD ENERGY LIMITED - 2012-03-15
    icon of address C/o Shakespeare Martineau Llp, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 26 - Director → ME
  • 4
    THE STEAM OIL PRODUCTION COMPANY LTD - 2018-06-21
    PHARIS ENERGY LTD - 2021-03-31
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    217,922 GBP2018-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 28 - Director → ME
  • 6
    ORCADIAN ENERGY LIMITED - 2021-06-15
    icon of address C/o Arch Law Floor 2, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 30 - Director → ME
Ceased 29
  • 1
    icon of address Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-06-30
    IIF 24 - Director → ME
  • 2
    icon of address Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-06-30
    IIF 22 - Director → ME
  • 3
    icon of address Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2004-12-16
    IIF 6 - Director → ME
    icon of calendar 2004-05-26 ~ 2004-05-26
    IIF 4 - Director → ME
  • 4
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-09 ~ 2004-12-16
    IIF 5 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ 2004-12-16
    IIF 3 - Director → ME
  • 6
    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 2003-03-10 ~ 2004-12-16
    IIF 25 - Director → ME
  • 7
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-10 ~ 2004-12-16
    IIF 7 - Director → ME
  • 8
    icon of address Orrick Herrington & Sutcliffe (europe) Llp, 9th Floor 107 Cheapside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-06-30
    IIF 11 - Director → ME
  • 9
    EDISON MISSION SERVICES LIMITED - 2005-05-10
    MISSION ENERGY SERVICES LIMITED - 1998-04-01
    icon of address 16 The Havens, Ransomes Europark, Ipswich, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2004-12-16
    IIF 16 - Director → ME
  • 10
    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 2003-03-10 ~ 2004-11-08
    IIF 19 - Director → ME
    icon of calendar 2004-12-14 ~ 2004-12-16
    IIF 21 - Director → ME
  • 11
    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 2003-03-10 ~ 2004-12-16
    IIF 13 - Director → ME
  • 12
    MISSION HYDRO (UK) LIMITED - 2005-06-01
    LOGANFLAME LIMITED - 1995-12-14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2004-12-16
    IIF 20 - Director → ME
  • 13
    EDISON MISSION MARKETING AND SERVICES LIMITED - 2005-05-24
    MOONPHASE INVESTMENTS LIMITED - 1999-06-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2004-12-16
    IIF 12 - Director → ME
  • 14
    BURGINHALL 873 LIMITED - 1996-02-28
    EDISON MISSION OPERATION & MAINTENANCE LIMITED - 2005-05-24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2004-12-16
    IIF 8 - Director → ME
  • 15
    SPINNAKER OPPORTUNITIES PLC - 2021-02-11
    icon of address Churchill House, 137-139 Brent Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-17 ~ 2021-02-16
    IIF 27 - Director → ME
  • 16
    VOGELOAK LIMITED - 1986-09-22
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2025-03-31
    Officer
    icon of calendar 2001-07-09 ~ 2016-05-17
    IIF 31 - Director → ME
  • 17
    BURGINHALL 954 LIMITED - 1997-04-24
    IPM GENERATION HOLDINGS - 2018-03-15
    EME GENERATION HOLDINGS - 2005-04-22
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2004-12-16
    IIF 14 - Director → ME
  • 18
    IPM VICTORIA GENERATION LIMITED - 2018-03-15
    BURGINHALL 955 LIMITED - 1997-04-15
    EME VICTORIA GENERATION LIMITED - 2005-05-24
    icon of address Tricor Suite, 4th Floor, 50 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2004-12-16
    IIF 15 - Director → ME
  • 19
    HASTACOMP LIMITED - 1999-03-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2004-12-16
    IIF 2 - Director → ME
  • 20
    icon of address Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-06-30
    IIF 18 - Director → ME
  • 21
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-03-10 ~ 2006-06-30
    IIF 17 - Director → ME
  • 22
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-06-30
    IIF 10 - Director → ME
  • 23
    EDISON FIRST POWER HOLDINGS I - 2014-05-16
    icon of address Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-10 ~ 2006-06-30
    IIF 9 - Director → ME
  • 24
    EDISON FIRST POWER HOLDINGS II - 2014-05-19
    icon of address Suite 1 3rd Floor, 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-10 ~ 2006-06-30
    IIF 23 - Director → ME
  • 25
    SPINNAKER ACQUISITIONS LIMITED - 2021-05-12
    SPINNAKER ACQUISITIONS PLC - 2022-03-22
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-23 ~ 2022-03-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-04-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    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 2004-05-26 ~ 2004-12-16
    IIF 1 - Director → ME
  • 27
    STILLNESS 906 LIMITED - 2007-12-03
    icon of address 1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-17 ~ 2012-11-01
    IIF 35 - Director → ME
  • 28
    SILVER MINES MEDIA PLC - 2004-03-26
    SILVERMINES MEDIA PLC - 2005-03-01
    icon of address 1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2012-11-01
    IIF 36 - Director → ME
  • 29
    XTRACT ENERGY PLC - 2013-06-25
    RESMEX PLC - 2006-05-08
    icon of address 1st Floor 7/8 Kendrick Mews, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2012-11-01
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.