logo
explain how to read the page

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

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

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

Holder, Jeffrey James

    Related profiles found in government register
  • Holder, Jeffrey James
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Tailors Corner, Thirsk Row, Leeds, West Yorkshire, LS1 4DP

      IIF 1
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 2
    • Second Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 3
    • Severn Power Station, West Nash Road, Nash, Newport, Gwent, NP18 2BZ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Holder, Jeffrey James
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 16 Bedford House, Bedford Street, Belfast, Antrim, BT2 7DT

      IIF 10
    • 12, Wellington Place, Leeds, LS1 4AP

      IIF 11
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 12 IIF 13
    • Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 14
    • Yorkon House, New Lane, Huntington, York, YO32 9PT, England

      IIF 15
  • Holder, Jeffrey James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Holder, Jeffrey James
    British director of celine jersey midco limited born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334-348, Oxford Street, London, W1C 1JG, United Kingdom

      IIF 23
  • Holder, Jeffrey James
    British director of celine jersey topco limited born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 334-348, Oxford Street, London, W1C 1JG, United Kingdom

      IIF 24
  • Holder, Jeffrey
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Severn Power Station, West Nash Road, Nash, Newport, NP18 2BZ, Wales

      IIF 25 IIF 26 IIF 27
  • Holder, Jeffrey James
    British investment manager born in February 1976

    Registered addresses and corresponding companies
    • 6 Melkridge Gardens, Little Benton, Newcastle Upon Tyne, Tyne & Wear, NE7 7GQ

      IIF 28
  • Holder, Jeffrey James
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Severn Power Station, West Nash Road, Newport, Gwent, NP18 2BZ, Wales

      IIF 29 IIF 30 IIF 31
    • Spout House, Church Hill, North Rigton, LS17 0DB, England

      IIF 32 IIF 33
  • Holder, Jeff James
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hopkin, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA, England

      IIF 34
  • Holder, Jeff James
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 35
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 36
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 37 IIF 38
    • Basepower Limited, Build Studios, London, SE1 7FR, United Kingdom

      IIF 39
    • Spout House, Church Hill, North Rigton, North Yorkshire, LS17 0DB, England

      IIF 40
  • Holder, Jeff James
    British company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pinnacle, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 41
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG, England

      IIF 42
  • Holder, Jeff James
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 43
    • Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 44
    • Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU

      IIF 45
    • 70, St. Margarets Way, Leicester, LE4 0BT, England

      IIF 46
    • 3rd Floor, 86 Brook Street, London, W1K 5AY, England

      IIF 47 IIF 48 IIF 49
    • 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 50 IIF 51
    • 73-79, King Street, Manchester, M2 4NG, United Kingdom

      IIF 52
    • The Pinnacle, 73 - 79 King Street, Manchester, M2 4NG, England

      IIF 53 IIF 54 IIF 55
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG

      IIF 58
    • The Pinnacle, 73-79 King Street, Manchester, M2 4NG, England

      IIF 59
    • The Pinnacle 73-79, King Street, Manchester, M2 4NG, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Robinia House, High Street, Tutbury, Staffordshire, DE13 9LS, England

      IIF 65 IIF 66 IIF 67
  • Holder, Jeff James
    British dirtector born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73-79, King Street, Manchester, M2 4NG

      IIF 69
  • Holder, Jeff James
    British investment manager born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, Wetherby, LS23 6DH

      IIF 70
  • Holder, Jeff James
    British investor born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, Wetherby, LS23 6DH

      IIF 71
  • Holder, Jeff James
    British none born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Project Parkes Limited, Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom

      IIF 72
  • Mr Jeffrey James Holder
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8 Slade Close, Boston Spa, North Yorkshire, LS23 6DH, England

      IIF 73
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 74
  • Mr Jeff Holder
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Spout House, Church Hill, North Rigton, Leeds, LS17 0DB, England

      IIF 75
  • Holder, Jeffrey James

    Registered addresses and corresponding companies
    • Project Parkes Limited, Hemswell Business Park, Hemswell, Lincolnshire, DN21 5TU, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 72
  • 1
    AIS SECURUS LTD
    - now 02369621
    A.I.S. TOTAL SECURITY LIMITED - 2014-10-14
    DAWNGREAT LIMITED - 1989-07-17
    20 Old Bailey, London
    Dissolved Corporate (14 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 41 - Director → ME
  • 2
    AUTOFIL HOLDINGS LIMITED
    03604141
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (14 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 65 - Director → ME
  • 3
    AUTOFIL PROPERTIES LIMITED
    - now 03598142
    HAMSARD FIVE THOUSAND AND TWO LIMITED - 1998-08-13
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (12 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 68 - Director → ME
  • 4
    AUTOFIL WORLDWIDE LIMITED
    - now 03091869
    AUTOFIL LIMITED - 1998-09-04
    GWECO 68 LIMITED - 1995-12-01
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (15 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 66 - Director → ME
  • 5
    AUTOFIL YARNS LIMITED
    03604124
    Robinia House, High Street, Tutbury, Staffordshire, England
    Dissolved Corporate (14 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 67 - Director → ME
  • 6
    AVONMOUTH BIO POWER (OPERATIONS) LIMITED
    09666577
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (11 parents)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 51 - Director → ME
  • 7
    AVONMOUTH BIO POWER CONTRACTING LIMITED
    - now 07061917
    NEAT CONTRACTING LIMITED
    - 2015-07-28 07061917
    NEE (CANFORD) LIMITED - 2012-08-13
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (21 parents)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 48 - Director → ME
  • 8
    AVONMOUTH BIO POWER ENERGY LIMITED
    - now 07932861
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED
    - 2015-07-28 07932861
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 49 - Director → ME
  • 9
    AVONMOUTH BIO POWER LIMITED
    09626128
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 50 - Director → ME
  • 10
    AVONMOUTH BIO POWER PROPERTY LIMITED
    - now 07695099
    NEW EARTH ENERGY (WEST) LIMITED
    - 2015-07-28 07695099
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Officer
    2015-07-25 ~ 2016-06-24
    IIF 47 - Director → ME
  • 11
    BAGLAN DEVELOPMENTS LIMITED
    - now 12773021
    BUSINESS OF THE DAY LIMITED
    - 2020-11-17 12773021
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-08 ~ 2023-05-23
    IIF 25 - Director → ME
  • 12
    BAGLAN GENERATING LIMITED
    03689741
    10 Fleet Place, London
    Liquidation Corporate (36 parents, 2 offsprings)
    Officer
    2020-08-05 ~ now
    IIF 8 - Director → ME
  • 13
    BAGLAN OPERATIONS LIMITED
    03882153
    10 Fleet Place, London
    Liquidation Corporate (32 parents)
    Officer
    2020-08-05 ~ now
    IIF 4 - Director → ME
  • 14
    CALON ENERGY (BAGLAN BAY) LIMITED
    - now 08249830
    MPF (BAGLAN BAY) LIMITED - 2015-06-18
    SI POWER LIMITED - 2012-12-11
    10 Fleet Place, London
    Liquidation Corporate (23 parents, 1 offspring)
    Officer
    2020-11-25 ~ now
    IIF 18 - Director → ME
  • 15
    CEL SECURUS LTD
    - now 04510346
    C.E.L. ELECTRICAL LOGISTICS LTD. - 2014-10-14
    COPLEY ELECTRICAL LOGISTICS LTD - 2004-06-16
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 59 - Director → ME
  • 16
    CELINE GROUP HOLDINGS LIMITED
    - now 03430071
    DEBENHAMS GROUP HOLDINGS LIMITED - 2019-07-02
    DEBENHAMS LIMITED - 2006-04-18
    Second Floor, 110 Cannon Street, London
    Liquidation Corporate (42 parents, 2 offsprings)
    Officer
    2020-05-22 ~ now
    IIF 3 - Director → ME
  • 17
    CELINE JERSEY MIDCO LIMITED
    FC036569
    44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    2020-05-22 ~ now
    IIF 23 - Director → ME
  • 18
    CELINE JERSEY TOPCO LIMITED
    FC036610
    44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (10 parents)
    Officer
    2020-05-22 ~ now
    IIF 24 - Director → ME
  • 19
    CELINE UK NEWCO 1 LIMITED
    11899940
    Second Floor, 110 Cannon Street, London
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2020-05-22 ~ dissolved
    IIF 16 - Director → ME
  • 20
    DAMSLE LLP
    OC347460
    Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2014-05-20 ~ 2015-07-31
    IIF 34 - LLP Member → ME
  • 21
    DEETRONIC FIRE SYSTEMS LIMITED
    - now 03972502
    DEETRONIC LIMITED - 2000-11-27
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 57 - Director → ME
  • 22
    DIVERSE SECURUS LIMITED
    - now 03713576
    DIVERSE COMMUNICATION SERVICES LTD - 2014-12-01
    DC SECURITY & COMMUNICATIONS LIMITED - 2005-05-03
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 52 - Director → ME
  • 23
    DOMINO ENERGY LIMITED
    09945075
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-21 ~ now
    IIF 37 - Director → ME
  • 24
    ECO PLASTICS LIMITED
    - now 03948149 09343045
    AWS ECO PLASTICS LIMITED
    - 2010-12-13 03948149
    AWS ECOPLASTICS LIMITED - 2008-10-03
    ALTERNATIVE WASTE SOLUTIONS LIMITED - 2008-07-16
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (21 parents)
    Officer
    2009-10-16 ~ 2013-06-30
    IIF 45 - Director → ME
  • 25
    EREBUS 1 LIMITED
    - now 00525808 06433314... (more)
    PORTASILO LIMITED
    - 2019-12-20 00525808
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2019-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 26
    EREBUS 2 LIMITED
    - now 06956110 00525808... (more)
    PORTASTOR LIMITED
    - 2019-12-20 06956110
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (12 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 12 - Director → ME
  • 27
    EREBUS 3 LIMITED
    - now 06433314 00525808... (more)
    PORTASILO BULK HANDLING (ASIA) LIMITED
    - 2019-12-20 06433314
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (13 parents)
    Officer
    2019-12-13 ~ dissolved
    IIF 14 - Director → ME
  • 28
    ESTABLISHED BUSINESS LIMITED
    12761659
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 26 - Director → ME
  • 29
    EVOLVE POLYMERS SALES LIMITED - now
    EVOLVE POLYMERS LIMITED - 2016-01-26
    EVOLVE POLYMERS SALES LIMITED - 2015-11-20
    EVOLVE POLYMERS LIMITED - 2015-11-04
    ECOPLASTICS SALES LTD - 2015-08-16
    CONTINUUM RECYCLING LIMITED
    - 2014-12-19 07532532
    PROJECT PARKES LIMITED
    - 2011-09-16 07532532
    Four, Brindleyplace, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2011-02-16 ~ 2013-06-30
    IIF 72 - Director → ME
    2011-02-16 ~ 2014-12-11
    IIF 76 - Secretary → ME
  • 30
    EXPLORING BUSINESS LIMITED
    12805357
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Dissolved Corporate (6 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 27 - Director → ME
  • 31
    FIDUCIA ESTATES LIMITED
    08696672
    Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2018-09-13 ~ dissolved
    IIF 43 - Director → ME
  • 32
    GOLDSHIELD ELECTRICAL SERVICES LTD
    - now 07438409
    NEOS (INTEGRAL PHYSICAL SECURITY) LTD - 2011-10-18
    MINDIMPRESSION LIMITED - 2011-05-17
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 61 - Director → ME
  • 33
    GOLDSHIELD SAFETY SYSTEMS LIMITED
    - now 08838616 06505225
    SECURUS SECURITY SYSTEMS GROUP LIMITED - 2014-02-07
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (9 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 69 - Director → ME
  • 34
    GOLDSHIELD SECURUS LIMITED
    - now 02304297
    GOLDSHIELD ELECTRONIC SECURITY LIMITED - 2014-10-14
    GOLD SHIELD ELECTRONIC SECURITY LIMITED - 2002-08-30
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 56 - Director → ME
  • 35
    JHEA 2.0 LIMITED
    13108083 08507972
    Spout House Church Hill, North Rigton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2020-12-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    JHEA LIMITED
    08507972 13108083
    Spout House, Church Hill, North Rigton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-04-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 37
    KNIGHT VALETING LIMITED
    - now 05215262
    K & S (536) LIMITED - 2004-12-21
    9 King Street, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (12 parents)
    Officer
    2005-02-10 ~ 2009-03-31
    IIF 70 - Director → ME
  • 38
    LEDA & CO (NORTHERN) LIMITED
    02322827
    The Chancery, 58 Spring Gardens, Manchester
    Active Corporate (10 parents)
    Officer
    2005-08-04 ~ 2005-11-11
    IIF 28 - Director → ME
  • 39
    LYRICO SECURUS LIMITED
    - now 05783032
    LYRICO SYSTEMS LIMITED - 2014-10-14
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 62 - Director → ME
  • 40
    LYRICO SECURUS PROJECTS LIMITED
    - now 06768432
    LYRICO SYSTEMS (PROJECTS) LIMITED - 2014-10-14
    LYRICO SYSTEMS (MAINTENANCE) LTD. - 2013-02-05
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 64 - Director → ME
  • 41
    PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED
    01263399
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Active Corporate (11 parents)
    Officer
    2018-09-13 ~ 2020-07-28
    IIF 44 - Director → ME
  • 42
    PROGRESS PLANT LIMITED - now
    P.J.C. PLANT SERVICES (LEICESTER) LIMITED
    - 2022-08-01 01765935
    ALLPLANT SERVICES (LEICESTER) LIMITED - 1984-09-19
    BRANTLIMES LIMITED - 1983-12-13
    33 Ravensbridge Drive Ravensbridge Drive, Leicester, England
    Active Corporate (14 parents)
    Officer
    2018-09-13 ~ 2020-07-28
    IIF 46 - Director → ME
  • 43
    QIAGEN MANCHESTER LIMITED - now
    DXS LIMITED
    - 2010-07-30 04160032 07087138
    EVER 1501 LIMITED - 2001-04-24
    Citylabs 2.0 Hathersage Road, Manchester, England
    Active Corporate (24 parents)
    Officer
    2008-05-07 ~ 2009-01-30
    IIF 71 - Director → ME
  • 44
    QINECSA SOLUTIONS UK OPCO LIMITED
    - now 13916274
    HUMMINGBIRD UK OPCO LIMITED - 2022-07-29
    2 Leman Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-03-27 ~ now
    IIF 36 - Director → ME
  • 45
    RODGERS SECURUS LIMITED
    - now SC091041
    RODGERS (SERVICES + SECURITY) LIMITED - 2014-10-14
    Century House Chapelhall Industrial Estate, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (14 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 53 - Director → ME
  • 46
    SCALA DISTRIBUTION LIMITED
    10437698
    2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2017-07-01 ~ now
    IIF 39 - Director → ME
  • 47
    SECURITY CENTRES SECURUS LIMITED
    - now 02345265
    SECURITY CENTRES (G.B.) LIMITED - 2014-10-14
    NOVABURN LIMITED - 1989-02-28
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 54 - Director → ME
  • 48
    SES SECURUS LIMITED
    - now 07968297
    SES SAFETY GROUP LIMITED - 2014-10-14
    TIMEBAY LIMITED - 2014-04-07
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 60 - Director → ME
  • 49
    SEVEN TECHNOLOGIES GROUP LIMITED
    - now 04797081
    SEVEN TECHNOLOGIES LTD - 2013-09-02
    NANNY WATCH LTD - 2003-12-29
    12 Wellington Place, Leeds
    Dissolved Corporate (21 parents, 2 offsprings)
    Officer
    2022-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 50
    SEVEN TECHNOLOGIES HOLDINGS LIMITED
    NI611438
    16 Bedford House Bedford Street, Belfast, Antrim
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2022-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 51
    SEVERN GAS TRANSPORTATION LIMITED
    - now 05121224
    CARRON ENERGY OPERATIONS LIMITED - 2007-04-16
    CARRON ENERGY LIMITED - 2004-07-05
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Active Corporate (30 parents)
    Officer
    2020-08-05 ~ now
    IIF 6 - Director → ME
  • 52
    SEVERN POWER HOLDINGS LIMITED
    15849004 06454112
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 31 - Director → ME
  • 53
    SEVERN POWER LIMITED
    05392552
    Severn Power Station West Nash Road, Nash, Newport, Wales
    Active Corporate (27 parents, 1 offspring)
    Officer
    2020-08-05 ~ now
    IIF 5 - Director → ME
  • 54
    SHEPHERD CONSTRUCTION LIMITED
    00201860
    Interpath Advisory, 4th Floor Tailors Corner Thirsk Row, Leeds, West Yorkshire
    Liquidation Corporate (44 parents, 2 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 1 - Director → ME
  • 55
    SHEPHERD DEVELOPMENT COMPANY LIMITED
    00833056
    Vincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (28 parents, 10 offsprings)
    Officer
    2022-01-01 ~ 2023-07-03
    IIF 15 - Director → ME
  • 56
    SIGHTLINE ENERGY LIMITED
    09947901
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-06-21 ~ now
    IIF 38 - Director → ME
  • 57
    SUFFOLK ELECTRICAL SERVICES LIMITED
    01336876
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 55 - Director → ME
  • 58
    SUFFOLK FIRE PROTECTION SERVICES LIMITED
    - now 08430387
    CLEARAGAIN LIMITED - 2013-04-09
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 58 - Director → ME
  • 59
    SUFFOLK PLUMBING & HEATING LIMITED
    - now 08430383
    TIMERCHANGE LIMITED - 2013-04-09
    The Securus Group, Suite 506, Chadwick House Warrington Road, Birchwood Park, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 63 - Director → ME
  • 60
    SUTTON BRIDGE (TRANSACTIONS) LIMITED
    - now 06978551
    EDF ENERGY (TRANSACTIONS) LIMITED - 2013-03-28
    EDF ENERGY (SUTTON BRIDGE POWER B) LIMITED - 2010-09-30
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (20 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 61
    SUTTON BRIDGE HOLDINGS LIMITED
    15848243 03812284
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-19 ~ now
    IIF 30 - Director → ME
  • 62
    SUTTON BRIDGE INVESTORS LIMITED
    - now 03398665
    SUTTON BRIDGE INVESTORS - 2015-04-13
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (40 parents)
    Officer
    2020-11-25 ~ dissolved
    IIF 19 - Director → ME
  • 63
    SUTTON BRIDGE POWER GENERATION
    - now 02586357
    EDF ENERGY (SUTTON BRIDGE POWER) - 2013-03-28
    SUTTON BRIDGE POWER - 2003-06-30
    INDEPENDENT POWER GENERATORS LIMITED - 1997-01-31
    ARMJUST LIMITED - 1991-07-25
    Sutton Bridge Power Station Centenary Way, Sutton Bridge, Spalding, Lincs, England
    Active Corporate (72 parents)
    Officer
    2020-08-05 ~ 2025-09-09
    IIF 21 - Director → ME
  • 64
    SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED
    - now 03064440
    EDF ENERGY SB POWER SYSTEMS (LONDON) LIMITED - 2013-03-28
    LONDON POWER SB LIMITED - 2010-10-05
    ENRON SB LIMITED - 2000-04-27
    IPG HOLDINGS LIMITED - 1997-04-10
    DRESSNEWS LIMITED - 1995-07-13
    10 Fleet Place, London
    In Administration Corporate (46 parents, 2 offsprings)
    Officer
    2020-08-05 ~ now
    IIF 9 - Director → ME
  • 65
    SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED
    - now 03812284
    EDF ENERGY (SUTTON BRIDGE HOLDINGS) LIMITED - 2013-04-04
    SUTTON BRIDGE HOLDINGS LIMITED - 2003-06-30
    ALNERY NO. 1891 LIMITED - 1999-10-01
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (37 parents, 3 offsprings)
    Officer
    2020-08-05 ~ dissolved
    IIF 22 - Director → ME
  • 66
    TAIGA ASSOCIATES LIMITED
    10085258
    Spout House Church Hill, North Rigton, Leeds, England
    Active Corporate (2 parents)
    Officer
    2016-03-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 67
    TFS SECURUS LIMITED
    - now 02752266
    TFS SYSTEMS LIMITED - 2014-10-14
    SPEED 2975 LIMITED - 1992-10-21
    Ruby Court (no.9-18) Wesley Drive, Benton Square Industrial Estate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2016-11-30 ~ 2017-07-12
    IIF 42 - Director → ME
  • 68
    THALIA IOW ODC LIMITED
    - now 07580751
    ALLERTON WASTE RECOVERY PARK INTERIM SPV LIMITED - 2021-08-09
    3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (18 parents)
    Officer
    2025-10-21 ~ now
    IIF 32 - Director → ME
  • 69
    THALIA IOW SPV LIMITED
    - now 09731236
    AMEY (IOW) SPV LIMITED - 2022-11-16
    3rd Floor 3-5 Charlotte Street, Manchester, England
    Active Corporate (15 parents)
    Officer
    2025-10-21 ~ now
    IIF 33 - Director → ME
  • 70
    THE MPF TRUSTEE COMPANY (NO.2) LIMITED
    08393355
    Severn Power Station West Nash Road, Nash, Newport, Gwent
    Dissolved Corporate (12 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 17 - Director → ME
  • 71
    WILLINGTON HOLDINGS LIMITED
    15848156
    Severn Power Station, West Nash Road, Newport, Gwent, Wales
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 29 - Director → ME
  • 72
    WILLINGTON POWER LIMITED
    - now 10125876
    MPF GENERATION LIMITED - 2017-04-11
    Severn Power Limited West Nash Road, Nash, Newport, Wales
    Active Corporate (9 parents)
    Officer
    2020-08-05 ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.