logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gregory, Sarah Jane

child relation
Offspring entities and appointments
Active 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 170 - 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 187 - 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 176 - 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 2 - 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 243 - 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 239 - 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 245 - 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 175 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - 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 246 - 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 177 - 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 135 - 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 166 - 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 173 - 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 141 - 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 118 - 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 97 - 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 202 - 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 204 - 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 203 - 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 205 - 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 206 - 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 208 - 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 129 - Secretary → ME
  • 25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 244 - 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 189 - 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 140 - 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 186 - 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 190 - 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 247 - 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 162 - 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 154 - 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 188 - 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 134 - 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 174 - 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 161 - 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 159 - 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 192 - 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 169 - 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 191 - 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 21 - 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 157 - 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 133 - 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 165 - 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 164 - 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 231 - 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 179 - 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 113 - 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 171 - 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 182 - 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 180 - 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 163 - 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 183 - 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 128 - 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 172 - 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 56 - 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 22 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 90 - 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 50 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 55 - 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 242 - 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 217 - 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 155 - 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 115 - 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 232 - 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 59 - 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 105 - 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 224 - 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 230 - 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 237 - 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 227 - 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 199 - 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 184 - 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 178 - 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 160 - 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 167 - 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 120 - 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 240 - 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 214 - 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 215 - 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 229 - 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 212 - 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 26 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 79 - 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 218 - 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 209 - 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 139 - 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 66 - 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 136 - 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 7 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 234 - 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 211 - 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 73 - 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 72 - 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 76 - 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 225 - 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 248 - 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 112 - 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 75 - 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 185 - 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 138 - 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 168 - 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 142 - 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 70 - 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 19 - 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 127 - 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 6 - Director → ME
    icon of calendar 2016-01-01 ~ 2021-07-23
    IIF 116 - 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 10 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 216 - 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 197 - 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 222 - 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 1 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 223 - 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 95 - 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 8 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 219 - 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 12 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 233 - 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 14 - Director → ME
    icon of calendar 2021-09-02 ~ 2021-10-31
    IIF 15 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 249 - 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 145 - 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 198 - 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 147 - 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 196 - 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 152 - 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 150 - 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 144 - 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 151 - 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 17 - Director → ME
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 149 - 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 16 - Director → ME
    icon of calendar 2017-04-30 ~ 2022-07-15
    IIF 148 - 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 11 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 236 - 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 195 - 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 13 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 220 - 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 235 - 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 63 - 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 61 - 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 60 - 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 62 - 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 119 - 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 146 - 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 153 - 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 156 - 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 58 - 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 124 - 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 108 - 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 69 - 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 65 - 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 226 - 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 43 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 91 - 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 44 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 126 - 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 46 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 87 - 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 23 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 82 - 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 36 - Director → ME
    icon of calendar 2017-09-07 ~ 2021-07-23
    IIF 104 - 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 42 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 83 - 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 47 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 92 - 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 32 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 102 - 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 29 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 122 - 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 114 - 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 41 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 109 - 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 35 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 101 - 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 78 - 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 34 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 89 - 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 25 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 94 - 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 71 - 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 110 - 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 38 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 125 - 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 33 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 111 - 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 85 - 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 74 - 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 5 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-06-30
    IIF 107 - 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 31 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 96 - 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 24 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 93 - 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 27 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 81 - 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 132 - 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 137 - 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 67 - 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 201 - 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 238 - 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 194 - 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 51 - 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 99 - 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 100 - 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 53 - 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 30 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 84 - 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 45 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 88 - 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 121 - 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 117 - 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 39 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 103 - 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 40 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 80 - 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 181 - 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 158 - 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 250 - 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 37 - Director → ME
    icon of calendar 2017-06-01 ~ 2021-07-23
    IIF 86 - 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 106 - 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 221 - 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 9 - Director → ME
    icon of calendar 2015-05-01 ~ 2022-07-15
    IIF 210 - 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 4 - 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 3 - 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 200 - 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 130 - 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 18 - Director → ME
    icon of calendar 2016-01-01 ~ 2022-05-12
    IIF 207 - 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 241 - 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 213 - 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 64 - 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 68 - 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 123 - 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 48 - Director → ME
    icon of calendar ~ 1992-07-01
    IIF 77 - Secretary → ME
    icon of calendar 1996-09-24 ~ 1999-09-26
    IIF 98 - 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 193 - 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 131 - 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 228 - 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 28 - 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 52 - 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 49 - Director → ME
    icon of calendar 2005-01-31 ~ 2012-07-23
    IIF 54 - 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 143 - 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.