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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 21
  • 1
    Stollery, Richard Adam
    Company Director born in February 1962
    Individual (5 offsprings)
    Officer
    2018-03-23 ~ 2020-07-07
    OF - Director → CIF 0
  • 2
    Sinniah, Senthilnathan Rajendran
    Manager born in November 1940
    Individual (1 offspring)
    Officer
    1994-09-01 ~ 2002-05-28
    OF - Director → CIF 0
  • 3
    Smith, Glenvil Peter Fryer
    Individual (36 offsprings)
    Officer
    ~ 2007-12-11
    OF - Secretary → CIF 0
  • 4
    Sargeant, John Victor
    Director born in April 1970
    Individual (3 offsprings)
    Officer
    2014-12-08 ~ 2020-07-07
    OF - Director → CIF 0
  • 5
    Bicknell, Barry Michael
    Company Director born in July 1968
    Individual (33 offsprings)
    Officer
    2022-01-10 ~ 2023-03-31
    OF - Director → CIF 0
  • 6
    Pierssene, Barbara Anne
    Individual (10 offsprings)
    Officer
    2007-12-11 ~ 2017-06-09
    OF - Secretary → CIF 0
  • 7
    Birkett, Michael David
    Finance Director born in January 1972
    Individual (9 offsprings)
    Officer
    2014-02-03 ~ 2022-01-10
    OF - Director → CIF 0
  • 8
    Helliwell, Martin Jeremy
    Businessman born in September 1955
    Individual (4 offsprings)
    Officer
    1998-10-26 ~ 2014-10-31
    OF - Director → CIF 0
  • 9
    Kelly, Sandra Claire
    Accountant born in September 1960
    Individual (28 offsprings)
    Officer
    2004-03-01 ~ 2006-05-08
    OF - Director → CIF 0
  • 10
    Pemberton, Giles
    Individual (13 offsprings)
    Officer
    2017-06-12 ~ 2021-03-04
    OF - Secretary → CIF 0
  • 11
    Cornish, Darren James
    Company Director born in July 1970
    Individual (4 offsprings)
    Officer
    2015-03-02 ~ 2017-11-10
    OF - Director → CIF 0
  • 12
    Studholme, Sarah Lucy Rosita, Lady
    Housewife born in September 1958
    Individual (7 offsprings)
    Officer
    ~ 2001-07-06
    OF - Director → CIF 0
  • 13
    Wilson, Richard Simon
    Born in August 1966
    Individual (53 offsprings)
    Officer
    2020-07-07 ~ now
    OF - Director → CIF 0
  • 14
    Tumilty, John
    Born in June 1964
    Individual (8 offsprings)
    Officer
    2023-02-07 ~ now
    OF - Director → CIF 0
  • 15
    Wilson, Roger Edward
    Chartered Accountant born in June 1955
    Individual (23 offsprings)
    Officer
    1993-09-20 ~ 2004-03-26
    OF - Director → CIF 0
  • 16
    Roberts, Linda Elizabeth
    Company Director born in September 1962
    Individual (7 offsprings)
    Officer
    2018-03-23 ~ 2020-07-07
    OF - Director → CIF 0
  • 17
    Oldham, Gavin David Redvers, Mr.
    Member Of Stock Exchange born in May 1949
    Individual (21 offsprings)
    Officer
    (before 1991-03-02) ~ 2020-07-08
    OF - Director → CIF 0
  • 18
    Remer, Christopher Lawrence
    Stockbroker born in February 1966
    Individual (2 offsprings)
    Officer
    1991-11-30 ~ 1994-01-19
    OF - Director → CIF 0
  • 19
    Stone, Richard William
    Finance Director born in November 1973
    Individual (15 offsprings)
    Officer
    2006-07-10 ~ 2020-09-18
    OF - Director → CIF 0
  • 20
    THE SHARE CENTRE LIMITED
    02461949
    Oxford House, Oxford Road, Aylesbury, England
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-01-10
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 21
    INTERACTIVE INVESTOR SERVICES LIMITED
    - now 02101863 10946145... (more)
    TD DIRECT INVESTING (EUROPE) LIMITED - 2017-12-11
    TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED - 2011-11-25
    GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED - 1999-06-29
    GALL & EKE LIMITED - 1999-02-05
    RIVERMERE MANAGEMENT CO. LIMITED - 1987-03-18
    201 Deansgate, Deansgate, Manchester, England
    Active Corporate (52 parents, 6 offsprings)
    Person with significant control
    2022-01-10 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SHARE NOMINEES LIMITED

Period: 1990-03-02 ~ now
Company number: 02476691
Registered name
SHARE NOMINEES LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • SHARE NOMINEES LIMITED
    Info
    Registered number 02476691
    201 Deansgate, Manchester M3 3NW
    PRIVATE LIMITED COMPANY incorporated on 1990-03-02 (36 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-27
    CIF 0
  • SHARE NOMINEES LTD
    S
    Registered number 02476691
    Oxford House, Oxford Road, Aylesbury, England, HP21 8SZ
    UNITED KINGDOM
    CIF 1
  • SHARE NOMINEES LIMITED
    S
    Registered number missing
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire, England, HP21 8SZ
    Private Limited Company
    CIF 2
  • SHARE NOMINEES LIMITED
    S
    Registered number missing
    Oxford House, Oxford Road, Aylesbury, Buckinghamshire, United Kingdom, HM21 8SZ
    Limited Company
    CIF 3
child relation
Offspring entities and appointments 108
  • 1
    ABERCOMYN SOLAR LIMITED
    08708172
    10 Lower Thames Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2018-01-05 ~ 2020-02-26
    CIF 78 - Ownership of shares – More than 50% but less than 75% OE
    CIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2018-01-05
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 2
    ACAMAR RECORDS LIMITED
    - now 10775405
    AMPLIFY RECORDS 171 LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    ACAMAR SONGS LIMITED
    - now 10775776
    AMPLIFY MUSIC 171 LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AMPLIFY RECORDS 131 LIMITED
    08683047 08683089... (more)
    22 C/o Amp Channel Music Limited, Portland Square, Bristol, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 28 - Ownership of shares – 75% or more OE
  • 5
    AMPLIFY RECORDS 132 LIMITED
    08682937 08817980... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2017-09-21 ~ 2018-09-20
    CIF 27 - Ownership of shares – 75% or more OE
  • 6
    AMPLIFY RECORDS 133 LIMITED
    08683089 08816492... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 30 - Ownership of shares – 75% or more OE
  • 7
    AMPLIFY RECORDS 134 LIMITED
    08683126 08683089... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 31 - Ownership of shares – 75% or more OE
    2018-09-21 ~ 2021-05-28
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    AMPLIFY RECORDS 135 LIMITED
    08683086 08683089... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 29 - Ownership of shares – 75% or more OE
  • 9
    AMPLIFY RECORDS 141 LIMITED
    09315410 09315435... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2016-11-18 ~ 2020-03-31
    CIF 97 - Ownership of shares – 75% or more OE
  • 10
    AMPLIFY RECORDS 142 LIMITED
    09315471 09315435... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    2016-11-18 ~ 2021-05-28
    CIF 99 - Ownership of shares – 75% or more OE
  • 11
    AMPLIFY RECORDS 143 LIMITED
    09315400 09315471... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    2016-11-18 ~ 2020-03-31
    CIF 96 - Ownership of shares – 75% or more OE
  • 12
    AMPLIFY RECORDS 144 LIMITED
    09315435 09315471... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2016-11-18 ~ 2020-03-31
    CIF 98 - Ownership of shares – 75% or more OE
  • 13
    AMPLIFY RECORDS 145 LIMITED
    09315299 09315435... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2016-11-17 ~ 2020-03-31
    CIF 105 - Ownership of shares – 75% or more OE
  • 14
    AMPLIFY RECORDS 161 LIMITED
    10266602 10267248... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 23 - Ownership of shares – 75% or more OE
  • 15
    AMPLIFY RECORDS 162 LIMITED
    10266635 10267248... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2018-07-17 ~ 2021-05-28
    CIF 17 - Ownership of shares – 75% or more OE
  • 16
    AMPLIFY RECORDS 163 LIMITED
    10267248 10266437... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 26 - Ownership of shares – 75% or more OE
  • 17
    AMPLIFY RECORDS 164 LIMITED
    10266437 10267248... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 21 - Ownership of shares – 75% or more OE
  • 18
    AMPLIFY RECORDS 165 LIMITED
    10266733 10267248... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 25 - Ownership of shares – 75% or more OE
  • 19
    AMPLIFY SONGS 131 LIMITED
    08683176 08683411... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (8 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 32 - Ownership of shares – 75% or more OE
  • 20
    AMPLIFY SONGS 132 LIMITED
    08683241 08683411... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (8 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 33 - Ownership of shares – 75% or more OE
  • 21
    AMPLIFY SONGS 133 LIMITED
    08683389 08816768... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (8 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 34 - Ownership of shares – 75% or more OE
  • 22
    AMPLIFY SONGS 134 LIMITED
    08683411 09316208... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 35 - Ownership of shares – 75% or more OE
    2018-09-21 ~ 2021-05-28
    CIF 5 - Ownership of shares – 75% or more OE
  • 23
    AMPLIFY SONGS 135 LIMITED
    08683440 10775866... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (8 parents)
    Person with significant control
    2017-09-09 ~ 2018-09-20
    CIF 36 - Ownership of shares – 75% or more OE
  • 24
    AMPLIFY SONGS 141 LIMITED
    09315882 10266699... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2016-11-18 ~ 2020-03-31
    CIF 101 - Ownership of shares – 75% or more OE
  • 25
    AMPLIFY SONGS 142 LIMITED
    09315924 08683241... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2016-11-18 ~ 2021-05-28
    CIF 102 - Ownership of shares – 75% or more OE
  • 26
    AMPLIFY SONGS 143 LIMITED
    09315824 09315882... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2016-11-18 ~ 2020-03-31
    CIF 100 - Ownership of shares – 75% or more OE
  • 27
    AMPLIFY SONGS 144 LIMITED
    09316208 09315824... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2016-11-18 ~ 2020-03-31
    CIF 103 - Ownership of shares – 75% or more OE
  • 28
    AMPLIFY SONGS 145 LIMITED
    09316219 10775866... (more)
    22 C/o Amp Channel Music Limited, Portland Square, Bristol, England
    Active Corporate (7 parents)
    Person with significant control
    2016-11-18 ~ 2020-03-31
    CIF 104 - Ownership of shares – 75% or more OE
  • 29
    AMPLIFY SONGS 161 LIMITED
    10266699 10266442... (more)
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 24 - Ownership of shares – 75% or more OE
  • 30
    AMPLIFY SONGS 162 LIMITED
    10266295 10266699... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 18 - Ownership of shares – 75% or more OE
  • 31
    AMPLIFY SONGS 163 LIMITED
    10266442 10266699... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 22 - Ownership of shares – 75% or more OE
  • 32
    AMPLIFY SONGS 164 LIMITED
    10266377 10266699... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 19 - Ownership of shares – 75% or more OE
  • 33
    AMPLIFY SONGS 165 LIMITED
    10266431 10266699... (more)
    C/o Amp Channel Music Ltd, 22 Portland Square, Bristol
    Active Corporate (7 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 20 - Ownership of shares – 75% or more OE
  • 34
    APPLETON RENEWABLES LIMITED
    08304077
    10 Lower Thames Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
  • 35
    ATLAS POWER LIMITED
    08263956
    Oxford Capital Partners Llp, 201 Cumnor Hill, Oxford
    Dissolved Corporate (7 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 36
    BARTLEY POWER LIMITED
    09343016
    Level 8 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-27
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 37
    BEESTON SOLAR LIMITED
    08426394
    10 Lower Thames Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Ownership of shares – 75% or more OE
  • 38
    BELLATRIX RECORDS LIMITED
    10799732
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    BELLATRIX SONGS LIMITED
    - now 10775684
    172 AMPLIFY SONGS LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (6 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    BRADSHAW POWER LIMITED
    09342395
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 41
    BRIMMS NESS POWER LIMITED
    09341257
    Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
  • 42
    BRIMSTONE LIFE HOLDINGS LIMITED
    08830928
    10 Lower Thames Street, London, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    CIF 85 - Ownership of voting rights - 75% or more OE
    CIF 85 - Ownership of shares – 75% or more OE
  • 43
    BROOKSIDE SOLAR LIMITED
    08435388
    10 Lower Thames Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-26
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 44
    CAMBRIDGE TOUCH TECHNOLOGIES LTD
    08226094 08342527
    Parallax 270 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (18 parents)
    Person with significant control
    2016-11-07 ~ 2021-05-28
    CIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    CAMEL POWER LIMITED
    09226095
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-23
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 46
    CAPELLA RECORDS LIMITED
    - now 10775244
    AMPLIFY RECORDS 173 LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (5 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    CAPELLA SONGS LIMITED
    - now 10776127
    AMPLIFY SONGS 173 LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (5 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    CHALKHILL LIFE HOLDINGS LIMITED
    08830819
    10 Lower Thames Street, London, England
    Active Corporate (17 parents, 29 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 49
    CORNER ENERGY LIMITED
    08850192
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-02
    CIF 57 - Ownership of voting rights - 75% or more OE
    CIF 57 - Ownership of shares – 75% or more OE
  • 50
    CULTURESHIFT COMMUNICATIONS LTD
    11168431
    4th Floor 86 Princess Street, Manchester, England
    Active Corporate (11 parents)
    Person with significant control
    2020-03-05 ~ 2021-05-28
    CIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    DERWENT POWER LIMITED
    09241290 09714157
    Argoed Trefeglwys, Caersws, Newtown, Powys, Wales
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-07-10
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 52
    DIADEM RECORDS LIMITED
    - now 10775921
    AMPLIFY MUSIC 174 LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (5 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    DIADEM SONGS LIMITED
    - now 10775926
    AMPLIFY SONGS 174 LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (5 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    DR FERTILITY LTD
    11403516
    C/o Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Person with significant control
    2019-07-11 ~ 2021-05-28
    CIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    ELECTRA RECORDS LIMITED
    - now 10775518
    AMPLIFY MUSIC 175 LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (5 parents, 9 offsprings)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2018-04-04 ~ 2018-05-30
    CIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    ELECTRA SONGS LIMITED
    - now 10775866
    AMPLIFY SONGS 175 LIMITED - 2017-06-01
    22 C/o Amp Channel Music Ltd, Portland Square, Bristol
    Active Corporate (5 parents)
    Person with significant control
    2018-04-05 ~ 2021-05-28
    CIF 11 - Ownership of shares – 75% or more OE
  • 57
    EMERALD ISLE SOLAR LIMITED
    08409356
    10 Lower Thames Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-13
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    ESSENCE ENERGY LIMITED
    09361149
    Prospect House, Rouen Road, Norwich
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-18
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 59
    FUTR AI LIMITED
    - now 10673540
    BOTSKILL LIMITED - 2018-06-06
    7 Bell Yard, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2019-07-18 ~ 2022-04-01
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    GREAT BRITISH PRAWNS LIMITED
    - now SC514743
    FISHFROMGB LIMITED - 2018-02-05
    MM&S (5895) LIMITED - 2015-12-10
    227 West George Street, Glasgow
    Dissolved Corporate (20 parents, 2 offsprings)
    Person with significant control
    2018-10-15 ~ 2018-10-15
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    GREENACRE SOLAR LIMITED
    - now 08336553
    GREEN ACRE SOLAR LIMITED - 2013-04-04
    SANDYS MOOR ENERGY LIMITED - 2013-04-04
    ANDOVER ENERGY LIMITED - 2013-01-23
    10 Lower Thames Street, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 62
    HAMBLE POWER LIMITED
    09342479
    Level 8 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-15
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 63
    HEULWEN SOLAR LIMITED
    - now 08839079
    HUELWEN SOLAR LIMITED - 2014-01-29
    10 Lower Thames Street, London, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2020-02-26
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 64
    HULSE ENERGY LIMITED
    08871790
    10 Lower Thames Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-02-26
    CIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    IKAROVEC LIMITED
    11504964
    Innovation Centre Norwich Research Park, Colney Lane, Colney, Norwich, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-03-24 ~ 2020-03-24
    CIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    INFLOWMATIX LIMITED
    - now 09571934
    INFRA LIMITED - 2015-05-13
    Suez House, Grenfell Road, Maidenhead, England
    Dissolved Corporate (31 parents)
    Person with significant control
    2018-04-05 ~ 2019-09-03
    CIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    IRIS CLOTHING LIMITED
    - now 05096361
    IRIS FASHION LIMITED
    - 2020-07-23 05096361 12657100
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    CIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    JONES FOOD COMPANY LIMITED
    10504047
    Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    In Administration Corporate (13 parents)
    Person with significant control
    2018-03-07 ~ 2018-03-07
    CIF 93 - Ownership of shares – 75% or more OE
  • 69
    JUMP XTREME LIMITED
    09586014
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-20 ~ dissolved
    CIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 70
    KAPOK POWER LIMITED
    09954704
    C/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 77 - Ownership of voting rights - 75% or more OE
    CIF 77 - Ownership of shares – 75% or more OE
  • 71
    KEEKLE POWER LIMITED
    09393206
    Level 8 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-21
    CIF 73 - Ownership of shares – 75% or more OE
    CIF 73 - Ownership of voting rights - 75% or more OE
  • 72
    LAVANT POWER LIMITED
    09342736
    Level 8 123 Buckingham Palace Road, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-27
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 73
    LYFORD POWER LIMITED
    09241231
    Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 74
    LYFORD RENEWABLES LIMITED
    08959040
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-30
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 75
    MIMRAM CAPACITY LIMITED
    09610997
    C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 74 - Ownership of voting rights - 75% or more OE
    CIF 74 - Ownership of shares – 75% or more OE
  • 76
    MIRRIAD ADVERTISING PLC
    - now 09550311
    MIRRIAD ADVERTISING LIMITED
    - 2017-11-22 09550311
    BROADWALL ACQUISITIONS LIMITED - 2015-06-03
    6th Floor One London Wall, London, England
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-19
    CIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    MORAY POWER LIMITED
    08255180
    10 Lower Thames Street, London, England
    Active Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 78
    MYLOR LIMITED
    09804297 17029347
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-08-30
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 79
    NEWTON SOLAR LIMITED
    08410126
    10 Lower Thames Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 80
    NOVIACHP LIMITED
    09926277 12001711
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-05-04 ~ 2017-08-30
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 81
    O-GEN UK LIMITED
    - now 06759792 05525420
    MEAUJO (743) LIMITED - 2008-12-28
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-19
    CIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    OUTPLAY ENTERTAINMENT LIMITED
    SC386157
    Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (13 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-12-02
    CIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    OXFORD BIOTHERAPEUTICS LTD
    - now 04974481
    OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
    GW 1155 LIMITED - 2003-12-19
    Suite A, Second Floor, The Schrodinger Building Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2018-11-24
    CIF 107 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 107 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 84
    OXFORD QUANTUM CIRCUITS LIMITED
    10803852
    Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2017-09-08 ~ 2017-09-09
    CIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    PASTA EVANGELISTS LTD
    - now 10188849
    SAVELLI LTD - 2017-03-08
    Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-03-26 ~ 2021-01-08
    CIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 86
    PENARTH ENERGY LIMITED
    08785231 08785585
    10 Lower Thames Street, London, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-13
    CIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 87
    PENBERTH POWER LIMITED
    09315116
    1 Aston Court George Road, Bromsgrove Technology Park, Bromsgrove, Worcestershire, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-04-09
    CIF 64 - Ownership of shares – 75% or more OE
    CIF 64 - Ownership of voting rights - 75% or more OE
  • 88
    PENDLE POWER LIMITED
    09341458 09916408
    Leeward House, Fitzroy Road, Exeter, Devon, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-24
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 89
    POPLAR POWER LIMITED
    09920590
    C/o Kre Corporate Recovery Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-04-09
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 90
    QUDINI LIMITED
    - now 08121501
    WAIT UP LIMITED - 2012-07-30
    2nd Floor, The Forge, 43 Church Street, Woking, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2019-04-03 ~ 2021-04-08
    CIF 111 - Right to appoint or remove directors OE
    CIF 111 - Ownership of shares – More than 50% but less than 75% OE
    CIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
  • 91
    RIDGEWAY SOLAR LIMITED
    08773658
    10 Lower Thames Street, London, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-13
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 92
    RIO AI (UK) LIMITED - now
    RIO ESG LTD - 2025-02-17
    DITTO SUSTAINABILITY LIMITED - 2021-02-08
    CLOUD SUSTAINABILITY LIMITED
    - 2018-07-05 06863577
    REVISE LIMITED - 2014-11-11
    REVISE UK LIMITED - 2009-09-11
    4 Wharfe Mews, Cliffe Terrace, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-19
    CIF 2 - Has significant influence or control OE
  • 93
    ROC SOLAR LIMITED
    08192174
    10 Lower Thames Street, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 94
    SKIPPER LIFE HOLDINGS LIMITED
    09815215
    6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-09-01
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 95
    SOTHERTON ENERGY LIMITED
    08925997
    James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 96
    STAFFORD RENEWABLES LIMITED
    08444654
    Dairy Farm Office Dairy Road, Semer, Ipswich, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-10-02
    CIF 52 - Ownership of voting rights - 75% or more OE
    CIF 52 - Ownership of shares – 75% or more OE
  • 97
    STOWSAFE FULFILMENT LIMITED - now
    BATH QUARTERMASTER LIMITED
    - 2022-07-07 10533975
    C/o Rrs Dept, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-11-21 ~ 2017-11-21
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Right to appoint or remove directors OE
  • 98
    TIGRE PROJECT DEVELOPMENTS LIMITED
    - now 10868469
    INDIGO TIGRE LTD - 2017-09-29
    C/o Kre Corporate Recovery Limited Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2017-11-22 ~ 2021-04-09
    CIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    TRINITY POWER LIMITED
    09340624
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 100
    TRIUMPH SOLAR LIMITED
    08426390
    10 Lower Thames Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-01-05
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 101
    VOLTAISE LIMITED
    08406007
    10 Lower Thames Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-09-13
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 102
    WAKEHURST RENEWABLES LIMITED
    08859291
    10 Lower Thames Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-02-26
    CIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 103
    WENSUM POWER LIMITED
    09891269
    C/o James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 104
    WORKER X LIMITED
    10712067
    3rd Floor 6-8 Bonhill Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-05-01 ~ 2018-05-01
    CIF 1 - Director → ME
    Person with significant control
    2018-03-07 ~ 2018-03-07
    CIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    WSR MEDICAL SOLUTIONS LIMITED
    - now 09366606
    WSR NORTH WEST LIMITED - 2015-01-05
    Unit 2 Hargreaves Mill Hargreaves Street, Haslingden, Rossendale, Lancashire, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-12-04
    CIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 106
    XIHELM LIMITED
    10184001
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    In Administration Corporate (10 parents)
    Person with significant control
    2018-05-15 ~ 2019-10-09
    CIF 106 - Has significant influence or control as a member of a firm OE
    CIF 106 - Has significant influence or control OE
  • 107
    YEO POWER LIMITED
    09342002
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 108
    YORK RENEWABLES LIMITED
    08433585
    10 Lower Thames Street, London, England
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-13
    CIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 50 - Ownership of shares – More than 50% but less than 75% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.