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

Sulley, John Leslie

    Related profiles found in government register
  • Sulley, John Leslie
    British chartered engineer born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ollerton Road, Tuxford, Nr Newark, Nottingham, NG22 0PQ, United Kingdom

      IIF 1
    • icon of address 88 Shrewley Common, Shrewley, Warwickshire, CV35 7AW

      IIF 2 IIF 3
    • icon of address Juliette Suite, Unit 2 Lowes Lane Business Park, Lowes Lane, Wellesbourne, Warwick, Warwickshire, CV35 9RB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Wellesbourne House, Walton Road, Wellesbourne, Warwick, CV35 9JB

      IIF 11
    • icon of address Wellesbourne House, Walton Road, Wellesbourne, Warwickshire, CV35 9JB

      IIF 12 IIF 13
  • Sulley, John Leslie
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ollerton Road, Tuxford, Nr Newark, Nottingham, NG22 0PQ, United Kingdom

      IIF 14
    • icon of address 11 Kingfisher Business Park, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8LG, England

      IIF 15 IIF 16
    • icon of address Juliette Suite, Unit 2 Lowes Lane Business Park, Lowes Lane, Wellesbourne, Warwick, Warwickshire, CV35 9RB, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Sulley, John Leslie
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sulley, John Leslie
    British chartered engineer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kingfisher Business Park, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8LG, England

      IIF 28
  • Sulley, John Leslie
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 29
    • icon of address The Studio, 1 Comberton Road, Kidderminster, Worcestershire, DY10 1UA, England

      IIF 30
  • Sulley, John Leslie
    British engineer born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 31
  • Sulley, John Leslie
    British chartered engineer born in February 1951

    Registered addresses and corresponding companies
    • icon of address 44 Marigold Drive, Hinckley, Leicestershire, LE10 2SJ

      IIF 32
  • Sulley, John Leslie
    British commercial manager born in February 1951

    Registered addresses and corresponding companies
    • icon of address 11 Yeadon Close, Webheath, Redditch, Worcestershire, B97 5TG

      IIF 33
    • icon of address 33 Crumpfields Lane, Webheath, Redditch, Worcs, B97 5PN

      IIF 34
  • Sulley, John Leslie
    British company director born in February 1951

    Registered addresses and corresponding companies
  • Sulley, John Leslie
    British director born in February 1951

    Registered addresses and corresponding companies
  • Sulley, John Leslie
    British general manager commercial born in February 1951

    Registered addresses and corresponding companies
    • icon of address 11 Yeadon Close, Webheath, Redditch, Worcestershire, B97 5TG

      IIF 44
  • Sulley, John
    British director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 44 Marigold Drive, Hinckley, Leicestershire, LE10 2SJ

      IIF 45
  • Mr John Leslie Sulley
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom

      IIF 46
    • icon of address 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 47
    • icon of address 11 Kingfisher Business Park, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8LG, England

      IIF 48
    • icon of address Juliette Suite, Unit 2 Lowes Lane Business Park, Lowes Lane, Wellesbourne, Warwick, Warwickshire, CV35 9RB, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Mr John Leslie Sulley
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juliette Suite, Unit 2 Lowes Lane Business Park, Lowes Lane, Wellesbourne, Warwick, Warwickshire, CV35 9RB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 25 Church Street, Kidderminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,176 GBP2024-03-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 30 - Director → ME
  • 2
    BIRNAM VILLA LIMITED - 2015-03-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,635 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    GOLDTOUCH GREEN ENERGY LIMITED - 2013-04-16
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,725 GBP2024-09-30
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,363,887 GBP2024-09-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Wellesbourne House Walton Road, Wellesbourne, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2002-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 25 Church Street, Kidderminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,569,895 GBP2024-09-30
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2005-07-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 14
    WARWICK ENERGY SUPPLY & TRANSPORTATION LIMITED - 2010-09-21
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2001-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 15
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174,650 GBP2020-09-30
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 22 - Director → ME
  • 17
    WARWICK ENERGY EXPLORATION NO2 LIMITED - 2001-05-31
    icon of address 11 Kingfisher Business Park Arthur Street, Lakeside, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-03-31 ~ now
    IIF 16 - Director → ME
  • 18
    WARWICK ENERGY EXPLORATION NO1 LIMITED - 2001-06-01
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    517,339 GBP2020-09-30
    Officer
    icon of calendar 2001-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 19
    CENTURY ENERGY LIMITED - 2007-11-06
    icon of address 11 Kingfisher Business Park Arthur Street, Lakeside, Redditch, Worcestershire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    479 GBP2024-09-30
    Officer
    icon of calendar 2004-11-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -632,121 GBP2022-09-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 10 - Director → ME
  • 21
    icon of address 11 Kingfisher Business Park Arthur Street, Lakeside, Redditch, Worcestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,529,700 GBP2024-09-30
    Officer
    icon of calendar 2001-02-08 ~ now
    IIF 15 - Director → ME
  • 22
    WARWICK ENERGY (KNYPERSLEY) LIMITED - 2003-09-09
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,253,149 GBP2020-09-30
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -454,804 GBP2020-09-30
    Officer
    icon of calendar 2001-03-16 ~ dissolved
    IIF 7 - Director → ME
  • 24
    WARWICK ENERGY EXPLORATION NO3 LIMITED - 2001-05-31
    icon of address Juliette Suite, Unit 2 Lowes Lane Business Park Lowes Lane, Wellesbourne, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387,912 GBP2020-09-30
    Officer
    icon of calendar 2001-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 25
    WARWICK OFFSHORE WIND LIMITED - 2009-10-26
    WARWICK ENERGY (PYEBRIDGE) LIMITED - 2004-01-08
    icon of address Wellesbourne House, Walton Road, Wellesbourne, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 26
    DRESSFUTURE LIMITED - 1995-07-04
    icon of address Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ dissolved
    IIF 41 - Director → ME
Ceased 18
  • 1
    WARWICK OFFSHORE WIND LIMITED - 2003-04-24
    icon of address 5 Howick Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-31 ~ 2003-07-10
    IIF 36 - Director → ME
  • 2
    icon of address Woodland House, Woodland Park, Hessle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2008-09-08
    IIF 2 - Director → ME
  • 3
    icon of address 74/76 High Street, Winsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2005-07-28
    IIF 38 - Director → ME
  • 4
    WARWICK IRISH SEA HAAF LIMITED - 2008-09-12
    icon of address C/o Statoil Wind Limited, One Kingdom Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2012-10-16
    IIF 13 - Director → ME
  • 5
    WARWICK ENERGY (CAYTHORPE) LIMITED - 2004-01-08
    icon of address One, Kingdom Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2012-10-16
    IIF 27 - Director → ME
  • 6
    WARWICK ENERGY (HOLDITCH) LIMITED - 2009-12-19
    WARWICK ENERGY (MFS) LIMITED - 2008-03-08
    icon of address 6th Floor Radcliffe House, Blenheim Court, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2009-11-11
    IIF 3 - Director → ME
  • 7
    WARWICK ENERGY (HEYSHAM) LIMITED - 2004-01-08
    HEYSHAM OFFSHORE WIND LIMITED - 2003-09-09
    WARWICK ENERGY (BENTINCK) LIMITED - 2003-04-24
    icon of address Vinson & Elkins R L L P, 33rd Floor Citypoint, One Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2005-06-01
    IIF 43 - Director → ME
  • 8
    I.E. (CAYTHORPE) LTD. - 1999-08-12
    icon of address Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2001-07-25
    IIF 40 - Director → ME
  • 9
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-11-12 ~ 2001-07-25
    IIF 37 - Director → ME
  • 10
    COINCITY PUBLIC LIMITED COMPANY - 1996-04-17
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1996-04-16 ~ 2001-07-25
    IIF 39 - Director → ME
  • 11
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-08-12 ~ 2001-07-25
    IIF 45 - Director → ME
  • 12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-07 ~ 2001-07-25
    IIF 42 - Director → ME
  • 13
    THANET OFFSHORE TRANSMISSION INFRASTRUCTURE LIMITED - 2014-11-24
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2007-09-07
    IIF 32 - Director → ME
  • 14
    NPOWER COGEN LIMITED - 2016-07-01
    INNOGY COGEN LIMITED - 2004-08-02
    NATIONAL POWER (COGENERATION) LIMITED - 2000-10-03
    READYMETHOD LIMITED - 1992-09-17
    icon of address Bishop Fleming Llp, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-23 ~ 1992-09-03
    IIF 33 - Director → ME
  • 15
    WARWICK ENERGY (NEWPORT) LIMITED - 2004-01-08
    icon of address 5th Floor 70, St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-08-15 ~ 2007-09-07
    IIF 35 - Director → ME
  • 16
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    icon of address Heron House 10 Dean Farrar Street, 6th Floor, London
    Active Corporate (11 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    icon of calendar 1994-05-19 ~ 1996-06-19
    IIF 44 - Director → ME
    icon of calendar ~ 1992-06-29
    IIF 34 - Director → ME
  • 17
    icon of address Ollerton Road Tuxford, Nr Newark, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-02-05 ~ 2023-04-14
    IIF 1 - Director → ME
  • 18
    icon of address Ollerton Road Tuxford, Nr Newark, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2001-03-16 ~ 2023-04-14
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.