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

Eaves, Simon Richard

    Related profiles found in government register
  • Eaves, Simon Richard
    Welsh . born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1030, Slutchers Lane, Centre Park, Warrington, WA1 1QL, England

      IIF 1
  • Eaves, Simon Richard
    Welsh director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Capital Dynamics Limited, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 2
  • Eaves, Simon Richard
    Welsh finance director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o A&l Goodbody, 42/46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 3
  • Eaves, Simon Richard
    Welsh fund manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ, England

      IIF 4
  • Eaves, Simon Richard
    Welsh investment manager born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 5
    • icon of address 2nd Floor, Whitfield Court, 30-32 Whitfield Street, London, W1T 2RQ

      IIF 6 IIF 7
  • Eaves, Simon Richard
    Welsh managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Eaves, Simon Richard
    Welsh none born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Eaves, Simon Richard
    British director born in July 1967

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 67
  • Mr Simon Richard Eaves
    Welsh born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL, United Kingdom

      IIF 68
  • Eaves, Simon
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL, England

      IIF 69
  • Eaves, Simon Richard
    British managing director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1030, Centre Park, Slutchers Lane, Warrington, WA1 1QL, United Kingdom

      IIF 70
  • Eaves, Simon
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Plantation Place, 30 Fenchurch Street, London, EC3M 3BD, United Kingdom

      IIF 71
  • Eaves, Simon Richard
    British fund manager born in July 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 211, Corniche Street, Abu Dhabi, Po Box 3600, United Arab Emirates

      IIF 72
    • icon of address 211, Corniche Street, Abu Dhabi, Po Box 3600, Abu Dhabi, United Arab Emirates

      IIF 73 IIF 74 IIF 75
  • Eaves, Simon Richard
    British regional head - adia infrastructure born in July 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Eaves, Simon Richard
    British regional head - aida infrastructure born in July 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 85
  • Eaves, Simon Richard
    British regional head adia infrastructure born in July 1967

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Clearwater Court, Vastern Road, Reading, Berkshire, RG1 8DB

      IIF 86 IIF 87
child relation
Offspring entities and appointments
Active 4
Ceased 81
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    icon of address 338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,559,550 GBP2024-06-30
    Officer
    icon of calendar 2017-09-27 ~ 2022-12-19
    IIF 44 - Director → ME
  • 2
    DERRYGALLY LIMITED - 2006-08-21
    icon of address A&l Goodbody, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2023-05-17
    IIF 62 - Director → ME
  • 3
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2023-05-17
    IIF 45 - Director → ME
  • 4
    icon of address Lesley Tower, 42 Fountain Street, Belfast, Antrim, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-07 ~ 2023-05-17
    IIF 64 - Director → ME
  • 5
    icon of address Lesley Tower, 42 Fountain Street, Belfast, Antrim, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-07 ~ 2023-05-17
    IIF 65 - Director → ME
  • 6
    icon of address Mintel, 11 Pilgrim Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-08-10 ~ 2018-04-10
    IIF 71 - Director → ME
  • 7
    MPF (BAGLAN BAY) LIMITED - 2015-06-18
    SI POWER LIMITED - 2012-12-11
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ 2014-05-30
    IIF 75 - Director → ME
  • 8
    MPF INVESTMENTS LIMITED - 2015-07-13
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-10 ~ 2014-07-22
    IIF 73 - Director → ME
  • 9
    MPF (SEVERN) LIMITED - 2015-06-18
    icon of address 10 Fleet Place, London
    In Administration Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-12-10 ~ 2014-05-30
    IIF 74 - Director → ME
  • 10
    MPF (SUTTON BRIDGE) LIMITED - 2015-06-19
    MPF (WHITE) LIMITED - 2013-04-15
    icon of address 10 Fleet Place, London
    In Administration Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-12-10 ~ 2014-05-30
    IIF 76 - Director → ME
  • 11
    MPF OPERATIONS LIMITED - 2015-06-19
    icon of address 10 Fleet Place, London
    In Administration Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-30
    IIF 67 - Director → ME
  • 12
    WESTPORT GENERAL PARTNERS LIMITED - 2005-10-17
    LOTHIAN FIFTY (624) LIMITED - 2000-03-02
    icon of address 50 Lothian Road, Edinburgh, Midlothian
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2023-03-06
    IIF 17 - Director → ME
  • 13
    WESTPORT PRIVATE EQUITY LIMITED - 2005-03-07
    CROSSROADS MANAGEMENT (U.K.) LIMITED - 1999-09-08
    PALTORTEN LIMITED - 1988-04-13
    icon of address Whitfield Court, 2nd Floor, 30-32 Whitfield Street, London, England
    Active Corporate (3 parents, 58 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2023-03-06
    IIF 16 - Director → ME
  • 14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ 2017-10-26
    IIF 10 - Director → ME
  • 15
    CHJ (128) LIMITED - 2015-10-21
    icon of address 141 Camlough Road, Carrickmore, Omagh, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-30 ~ 2023-05-17
    IIF 3 - Director → ME
  • 16
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-18 ~ 2024-12-05
    IIF 2 - Director → ME
  • 17
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-29 ~ 2024-12-05
    IIF 5 - Director → ME
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-16 ~ 2024-12-05
    IIF 11 - Director → ME
  • 19
    icon of address 82 King Street, Manchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-21 ~ 2024-12-06
    IIF 4 - Director → ME
  • 20
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2023-05-17
    IIF 40 - Director → ME
  • 21
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-09 ~ 2024-12-06
    IIF 38 - Director → ME
  • 22
    icon of address 5th Floor, Horton House, Exchange Flags, Liverpool, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ 2023-05-17
    IIF 46 - Director → ME
    icon of calendar 2023-05-17 ~ 2024-12-06
    IIF 12 - Director → ME
  • 23
    icon of address 5th Floor, Horton House, Exchange Flags, Liverpool, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-19 ~ 2024-12-06
    IIF 13 - Director → ME
  • 24
    icon of address Ground Floor Ibis House, Ibis Court, Centre Park, Warrington, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ 2023-03-08
    IIF 51 - Director → ME
  • 25
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-10 ~ 2023-05-17
    IIF 29 - Director → ME
  • 26
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-09 ~ 2023-05-17
    IIF 70 - Director → ME
  • 27
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2023-05-17
    IIF 30 - Director → ME
  • 28
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-28 ~ 2023-05-17
    IIF 49 - Director → ME
  • 29
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2022-12-19
    IIF 39 - Director → ME
  • 30
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2024-12-06
    IIF 33 - Director → ME
  • 31
    icon of address Ground Floor, Ibis House, Centre Park, Warrington, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    IIF 27 - Director → ME
  • 32
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-24 ~ 2022-04-01
    IIF 36 - Director → ME
  • 33
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    IIF 35 - Director → ME
  • 34
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2023-05-17
    IIF 66 - Director → ME
  • 35
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    IIF 55 - Director → ME
  • 36
    icon of address 42-46 Fountain Street, Belfast, Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    IIF 9 - Director → ME
  • 37
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    IIF 53 - Director → ME
  • 38
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2022-04-01
    IIF 57 - Director → ME
  • 39
    AIRVOLUTION ENERGY (GARLENICK) LIMITED - 2015-01-29
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    IIF 47 - Director → ME
  • 40
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ 2024-12-06
    IIF 6 - Director → ME
  • 41
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2023-05-17
    IIF 7 - Director → ME
  • 42
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    IIF 37 - Director → ME
  • 43
    icon of address 1030 Centre Park Slutchers Lane, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-21
    IIF 18 - Director → ME
  • 44
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-10-15
    IIF 84 - Director → ME
  • 45
    BRITANNIA PORTS LIMITED - 2006-10-06
    BOUNTYBAY LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-10-15
    IIF 82 - Director → ME
  • 46
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-10-15
    IIF 78 - Director → ME
  • 47
    ALNERY NO. 2619 LIMITED - 2006-10-06
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-19
    IIF 79 - Director → ME
  • 48
    BRITANNIA PORTS EUROBONDCO LIMITED - 2006-10-06
    BOUNTYDEW LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-19
    IIF 83 - Director → ME
  • 49
    ALNERY NO. 2618 LIMITED - 2006-10-06
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-19
    IIF 77 - Director → ME
  • 50
    BRITANNIA PORTS MIDCO LIMITED - 2006-10-06
    BOUNTYGRANGE LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-19
    IIF 81 - Director → ME
  • 51
    ENERGYFARM UK LO I LTD - 2021-03-05
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,007,703 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2023-05-17
    IIF 52 - Director → ME
  • 52
    ENERGYFARM UK LO II LTD - 2021-03-05
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,007,703 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ 2023-05-17
    IIF 59 - Director → ME
  • 53
    AIRVOLUTION ENERGY (MIDDLE BALBEGGIE) LIMITED - 2017-02-02
    KIRKCALDY WIND DIRECT LIMITED - 2014-04-15
    MOSSMORRAN WIND DIRECT LIMITED - 2012-11-19
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2022-12-19
    IIF 1 - Director → ME
  • 54
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    icon of address 13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2022-04-01
    IIF 8 - Director → ME
  • 55
    icon of address 37 Esplanade, 3rd Floor, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-07-22
    IIF 72 - Director → ME
  • 56
    CD AREVON UK LIMITED - 2022-05-09
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-08-10 ~ 2024-12-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2018-12-28
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 57
    icon of address Ground Floor, Ibis House, Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-24 ~ 2022-04-01
    IIF 26 - Director → ME
  • 58
    ENERGYFARM UK PI I LTD - 2022-04-19
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -9,499 GBP2021-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-05-17
    IIF 14 - Director → ME
  • 59
    ENERGYFARM UK PI II LTD - 2022-04-19
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -9,499 GBP2021-12-31
    Officer
    icon of calendar 2022-03-31 ~ 2023-05-17
    IIF 15 - Director → ME
  • 60
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2022-04-01
    IIF 23 - Director → ME
  • 61
    AIRVOLUTION ENERGY (RGM) LIMITED - 2017-07-13
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2022-12-19
    IIF 48 - Director → ME
  • 62
    icon of address 1030 Centre Park, Slutchers Lane, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-21
    IIF 21 - Director → ME
  • 63
    TGC SOLAR 84 LIMITED - 2015-07-22
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2017-12-08 ~ 2023-05-17
    IIF 42 - Director → ME
  • 64
    SEAGRONAN WINDFARM LIMITED - 2015-07-30
    icon of address 21 Arthur Street, Belfast, Antrim
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2023-05-17
    IIF 63 - Director → ME
  • 65
    SORBIE WIND FARM HOLDINGS 2 LIMITED - 2021-04-19
    ENERGYFARM UK SO I LTD - 2021-04-16
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -481,886 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-05-17
    IIF 60 - Director → ME
  • 66
    ENERGYFARM UK SO II LTD - 2021-04-20
    icon of address 114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -481,886 GBP2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2023-05-17
    IIF 58 - Director → ME
  • 67
    ENERGYFARM UK ST I LTD - 2023-03-23
    icon of address 114 St. Martin's Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ 2023-05-17
    IIF 28 - Director → ME
  • 68
    ENERGYFARM UK ST II LTD - 2023-03-23
    icon of address 114 St. Martin's Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ 2023-05-17
    IIF 25 - Director → ME
  • 69
    THAMES WATER HOLDINGS PLC - 2007-06-04
    YPCS 142 PLC - 2006-09-28
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2014-03-19
    IIF 80 - Director → ME
  • 70
    THAMES WATER PLC - 2007-06-04
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-10-15
    IIF 85 - Director → ME
  • 71
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-20 ~ 2014-10-15
    IIF 86 - Director → ME
  • 72
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2014-10-15
    IIF 87 - Director → ME
  • 73
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-10-07 ~ 2023-05-17
    IIF 61 - Director → ME
  • 74
    AREVON SERVICES LIMITED - 2020-09-24
    icon of address 1030 Centre Park, Slutchers Lane, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-06 ~ 2020-09-21
    IIF 20 - Director → ME
  • 75
    ENER-G NATURAL POWER LIMITED - 2006-04-10
    NATURAL POWER LIMITED - 2005-01-28
    STEVTON (NO. 80) LIMITED - 1995-07-20
    icon of address 1030 Centre Park, Slutchers Lane, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2020-09-21
    IIF 19 - Director → ME
  • 76
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-04 ~ 2023-05-17
    IIF 41 - Director → ME
  • 77
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2023-05-17
    IIF 43 - Director → ME
  • 78
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-04 ~ 2023-05-17
    IIF 31 - Director → ME
  • 79
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-31 ~ 2022-04-01
    IIF 22 - Director → ME
  • 80
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-19 ~ 2022-04-01
    IIF 50 - Director → ME
  • 81
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED - 2013-12-19
    icon of address Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-01 ~ 2022-04-01
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

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

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