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

Williams, Richard Mark

    Related profiles found in government register
  • Williams, Richard Mark
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 1
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director and company secretary born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 29
  • Williams, Richard Mark
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Park Square, Bird Hall Lane, Stockport, SK3 0XN, United Kingdom

      IIF 30
  • Williams, Richard James
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 31 IIF 32
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 200, Brook Drive, Green Park, Reading, Berkshire, RG2 6UB

      IIF 33 IIF 34
    • 200, Brook Drive, Green Park, Reading, RG2 6UB, Uk

      IIF 35
  • Williams, Richard Mark
    British careers adviser & consultant born in February 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 8 Grenville Mansions 40-41, Hunter Street, London, WC1N 1BG

      IIF 36
  • Williams, Richard Mark
    British document controller born in February 1960

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 37
  • Williams, Richard James
    British builder born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 38
  • Williams, Richard James
    British director born in January 1967

    Registered addresses and corresponding companies
    • 3a Faith Grove, Greenhithe, Northshore, Auckland, 1450, New Zealand

      IIF 39
  • Williams, Richard Mark
    British cfo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, St. Thomas Street, London, SE1 9RS, England

      IIF 40
  • Williams, Richard Mark
    British chartered accountant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Richard Mark
    British

    Registered addresses and corresponding companies
    • 45 Dulwich Road, Herne Hill, London, SE24 0NJ

      IIF 60
  • Williams, Richard Mark
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 61
  • Williams, Richard Mark
    born in January 1967

    Registered addresses and corresponding companies
    • C/o Deloitte Llp, 2 New Street Square, London, EC4A 3BZ

      IIF 62
  • Williams, Richard
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, England

      IIF 63
    • 20 St Thomas St, London, SE1 9RS, United Kingdom

      IIF 64
  • Williams, Mark Richard
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 65
  • Williams, Richard
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 66
  • Richard Mark Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jsa Service Ltd, 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 67
  • Williams, Richard Mark

    Registered addresses and corresponding companies
    • Nexus House, 4 Gatwick Road, Crawley, RH10 9BG, England

      IIF 68
    • Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 69
  • Mr Richard James Williams
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Williams, Mark Richard
    British consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bushby Lodge, 2 Bushby Avenue, Rustington, BN16 2BZ

      IIF 73
  • Williams, Mark Richard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 74
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Bryn Seiri Road, Conwy, LL32 8NR, Wales

      IIF 75
  • Mr Richard Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Kilbirnie Road, Bristol, BS14 0HZ, United Kingdom

      IIF 76
  • Mr Richard Mark Williams
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Threadneedle Street, London, EC2R 8AY, England

      IIF 77
  • Mr Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Grenville Mansions, 40-41 Hunter Street, London, WC1N 1BG, England

      IIF 78
  • Mr Mark Richard Williams
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bushby Avenue, Rustington, BN16 2BZ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 15
  • 1
    Silvertrees Wayside, Chipperfield, Kings Langley, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-02-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    8 Grenville Mansions 40-41 Hunter Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ dissolved
    IIF 36 - Director → ME
  • 3
    CLAY & PARTNERS LIMITED - 1982-06-23
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 51 - Director → ME
  • 4
    2 Bushby Avenue, Rustington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,830 GBP2019-03-31
    Officer
    2018-10-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2018-10-11 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 5
    XAFINITY SOFTWARE LIMITED - 2013-02-28
    CLAYBROOK PROPERTY LIMITED - 2005-07-11
    RAPID 7118 LIMITED - 1988-12-30
    Sutherland House, Russell Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 50 - Director → ME
  • 6
    Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    4,485 GBP2024-12-31
    Officer
    2010-11-09 ~ now
    IIF 61 - Director → ME
  • 7
    HAZELL CARR MORTGAGE FUNDAMENTALS LIMITED - 2002-05-17
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 49 - Director → ME
  • 8
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 52 - Director → ME
  • 9
    18 Bryn Seiri Road, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    37,028 GBP2024-03-31
    Officer
    2002-04-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-04-29 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    VERACITY SEARCH LIMITED - 2023-10-13
    8 Grenville Mansions, 40-41 Hunter Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,406 GBP2024-03-31
    Officer
    2019-07-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    7 Kilbirnie Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2014-10-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 12
    4th Floor 4th Floor - Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,793 GBP2024-07-31
    Officer
    2019-07-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 13
    SILVER HOMES CONSTRUCTION LIMITED - 2018-02-27
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    207,999 GBP2024-06-30
    Officer
    2015-02-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-02-19 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 14
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,190 GBP2024-11-30
    Officer
    2011-11-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-06-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 51
  • 1
    45 Dulwich Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    ~ 1998-07-01
    IIF 37 - Director → ME
    ~ 1993-03-02
    IIF 60 - Secretary → ME
  • 2
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 14 - Director → ME
  • 3
    ATLANTIC STAR LIMITED - 2003-08-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 15 - Director → ME
  • 4
    RED TOWN LIMITED - 2006-01-31
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 16 - Director → ME
  • 5
    EQUINITI HR SOLUTIONS LIMITED - 2020-12-11
    Southbank Central, 30 Stamford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-05 ~ 2019-02-01
    IIF 18 - Director → ME
  • 6
    PEBBLESHELD LIMITED - 1978-12-31
    Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 21 - Director → ME
  • 7
    DELOITTE & TOUCHE LLP - 2008-12-01
    1 New Street Square, London, United Kingdom
    Active Corporate (818 parents, 31 offsprings)
    Officer
    2003-07-31 ~ 2009-05-31
    IIF 62 - LLP Member → ME
  • 8
    MDNX ENTERPRISE SERVICES LIMITED - 2014-08-29
    VTL (UK) LIMITED - 2010-11-15
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Converted / Closed Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 46 - Director → ME
  • 9
    MDNX INTERNET SERVICES LIMITED - 2014-08-29
    SOLUTION1 (INTERNET SERVICES) LIMITED - 2011-07-04
    SOLUTION 1 (INTERNET SERVICES) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 42 - Director → ME
  • 10
    MDNX MANAGED SERVICES LIMITED - 2014-08-29
    SOLUTION1 LIMITED - 2011-02-14
    SOLUTION 1 LIMITED - 2007-01-30
    PLATINUM COMMUNICATIONS (UK) LIMITED - 2007-01-05
    272 Bath Street, Glasgow
    Converted / Closed Corporate (4 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 43 - Director → ME
  • 11
    MDNX NETWORK SERVICES LIMITED - 2014-08-29
    COMMUNITY INTERNET PLC - 2008-03-28
    OXFORD COMMUNITY INTERNET PLC - 1999-04-12
    CI-NET PLC - 1999-04-12
    5th Floor 40 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 48 - Director → ME
  • 12
    BEOND GROUP LIMITED - 2022-07-01
    BUYENERGYONLINE.COM LIMITED - 2015-09-07
    E-NERGYBID.COM LIMITED - 2000-02-29
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-03-31
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 57 - Director → ME
  • 13
    20 St Thomas St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,001 GBP2023-03-31
    Officer
    2022-03-02 ~ 2022-07-31
    IIF 64 - Director → ME
  • 14
    ALEXANDER MINING PLC - 2020-01-08
    20 St. Thomas Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-01-09 ~ 2022-07-31
    IIF 29 - Director → ME
    2020-01-09 ~ 2022-07-31
    IIF 69 - Secretary → ME
  • 15
    EENERGY GROUP LIMITED - 2020-01-08
    20 St. Thomas Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,617,000 GBP2023-12-31
    Officer
    2019-10-15 ~ 2022-07-31
    IIF 41 - Director → ME
    Person with significant control
    2019-10-15 ~ 2020-03-20
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 16
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,000 GBP2024-03-31
    Officer
    2021-03-23 ~ 2021-04-18
    IIF 59 - Director → ME
    2021-06-21 ~ 2022-07-31
    IIF 58 - Director → ME
  • 17
    UTILITYTEAM (HOLDINGS) LIMITED - 2022-07-01
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,917 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 26 - Director → ME
  • 18
    UTILITYTEAM TOPCO LIMITED - 2022-07-01
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,639,172 GBP2023-06-30
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 24 - Director → ME
  • 19
    UTILITYTEAM U.S. LIMITED - 2022-07-12
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,555 GBP2023-06-30
    Officer
    2021-10-01 ~ 2022-07-31
    IIF 23 - Director → ME
  • 20
    ELIGHT N.I. LTD - 2022-07-04
    19 Arthur Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    795,000 GBP2023-12-31
    Officer
    2020-09-14 ~ 2022-07-31
    IIF 27 - Director → ME
  • 21
    RENEWABLE SOLUTIONS LIGHTING LIMITED - 2022-07-18
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    2020-07-01 ~ 2022-07-31
    IIF 53 - Director → ME
  • 22
    ELIGHT U.K LIMITED - 2022-07-01
    ELIGHT WORKS LIMITED - 2018-08-31
    20 St. Thomas Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2020-03-19 ~ 2022-07-31
    IIF 40 - Director → ME
  • 23
    Energy Centric Limited, 20 St. Thomas Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 55 - Director → ME
  • 24
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-09-13 ~ 2019-02-01
    IIF 22 - Director → ME
  • 25
    AQUILA GROUP HOLDINGS LIMITED - 2019-01-30
    WATSON WYATT SYSTEMS LIMITED - 2001-06-29
    SKYWEBS LIMITED - 1998-09-21
    Sutherland House, Russell Way, Crawley, West Sussex, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2018-10-31 ~ 2019-02-01
    IIF 17 - Director → ME
  • 26
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-02-14 ~ 2019-02-01
    IIF 19 - Director → ME
  • 27
    EQUITY ENERGIES CARBON MANAGEMENT LIMITED - 2025-03-28
    EQUITY ENERGIES LIMITED - 2024-11-20
    EENERGY MANAGEMENT LIMITED - 2024-07-05
    UTILITYTEAM TRADING LIMITED - 2022-07-01
    81 Rayns Way, Syston, Leicester, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2021-09-17 ~ 2022-07-31
    IIF 25 - Director → ME
  • 28
    JUST CHARGING LTD - 2021-04-28
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    -2,185,361 GBP2022-12-31
    Officer
    2023-02-14 ~ 2024-01-31
    IIF 4 - Director → ME
  • 29
    JCEV1 LTD - 2022-03-17
    Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 12 - Director → ME
  • 30
    EVC SPV 1 LTD - 2022-07-06
    JUST MAINTENANCE EV LTD - 2022-03-17
    Nexus House, 4 Gatwick Road, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 13 - Director → ME
    2023-05-31 ~ 2024-01-31
    IIF 68 - Secretary → ME
  • 31
    JCEV2 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 3 - Director → ME
  • 32
    JCEV3 LTD - 2022-08-16
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 5 - Director → ME
  • 33
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 47 - Director → ME
  • 34
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 7 - Director → ME
  • 35
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 2 - Director → ME
  • 36
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 11 - Director → ME
  • 37
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 9 - Director → ME
  • 38
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 6 - Director → ME
  • 39
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 10 - Director → ME
  • 40
    Ev Chargers Ltd, Nexus House, 4 Gatwick Rd, Crawley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-03-30 ~ 2024-01-31
    IIF 8 - Director → ME
  • 41
    210b 210b Lawn Lane, Hemel Hempstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    2005-10-14 ~ 2008-03-06
    IIF 39 - Director → ME
  • 42
    COMMUNITY INTERNET GROUP LIMITED - 2011-03-04
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 33 - Director → ME
  • 43
    FRETWOOD LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 34 - Director → ME
  • 44
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 35 - Director → ME
  • 45
    DASHSET LIMITED - 2010-09-23
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-09-29 ~ 2010-11-29
    IIF 45 - Director → ME
  • 46
    SOLUTION1 (HOLDINGS) LIMITED - 2011-02-14
    SOLUTION 1 (HOLDINGS) LIMITED - 2007-01-30
    272 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ 2010-11-29
    IIF 44 - Director → ME
  • 47
    Landmark House, Station Road, Cheadle, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2013-06-20 ~ 2016-08-19
    IIF 30 - Director → ME
    2017-10-25 ~ 2019-01-31
    IIF 28 - Director → ME
  • 48
    BIRSABRE LIMITED - 1997-04-14
    Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2014-10-30 ~ 2019-02-01
    IIF 20 - Director → ME
  • 49
    107 Sea Road, East Preston, Littlehampton, England
    Active Corporate (14 parents)
    Equity (Company account)
    95,162 GBP2025-03-31
    Officer
    2007-07-09 ~ 2009-09-01
    IIF 73 - Director → ME
  • 50
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,000 GBP2023-12-31
    Officer
    2021-10-22 ~ 2022-07-31
    IIF 56 - Director → ME
  • 51
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,080 GBP2023-06-30
    Officer
    2020-12-15 ~ 2022-07-31
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.