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

Stockley, Darren

    Related profiles found in government register
  • Stockley, Darren
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadgate Tower, Floor 4, 20 Primrose Street, London, EC2A 2ES, England

      IIF 1
  • Stockley, Darren
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Stockley, Darren
    British finance director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 20 Waters End, Stotfold, Hitchin, Hertfordshire, SG5 4QA

      IIF 21
  • Stockley, Darren
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Paddock Gardens, Lymington, Hampshire, SO41 9ES

      IIF 22 IIF 23
  • Stockley, Darren
    British company secretary born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 24
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 25
  • Stockley, Darren
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stockley, Darren
    British finance director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Paddock Gardens, Lymington, Hampshire, SO41 9ES

      IIF 68 IIF 69
  • Stockley, Darren
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Paddock Gardens, Lymington, Hampshire, SO41 9ES

      IIF 70
  • Stockley, Darren
    British uk finance director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Paddock Gardens, Lymington, Hampshire, SO41 9ES

      IIF 71
  • Stockley, Darren
    British

    Registered addresses and corresponding companies
  • Stockley, Darren

    Registered addresses and corresponding companies
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

      IIF 95
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 96 IIF 97 IIF 98
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 103
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, England

      IIF 104
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, Uk

      IIF 105
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 113 IIF 114
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -262,735 GBP2018-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 7 - Director → ME
  • 5
    IXORA ENERGY LIMITED - 2024-12-02
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -446,207 GBP2018-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 14 - Director → ME
  • 9
    IXORA HR LIMITED - 2025-04-24
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,520,606 GBP2018-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 12 - Director → ME
Ceased 56
  • 1
    icon of address The Cricket Barn, Nomansland, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,874 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2022-03-07
    IIF 3 - Director → ME
  • 2
    SHANKS AVONDALE LIMITED - 2005-04-08
    GOALDAY LIMITED - 1999-06-11
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2009-05-14
    IIF 34 - Director → ME
  • 3
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2014-12-30 ~ 2015-03-06
    IIF 25 - Director → ME
    icon of calendar 2010-02-22 ~ 2013-06-18
    IIF 60 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 88 - Secretary → ME
  • 4
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2012-02-02 ~ 2015-03-06
    IIF 57 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 103 - Secretary → ME
    icon of calendar 2012-02-02 ~ 2013-06-16
    IIF 86 - Secretary → ME
  • 5
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2011-07-06 ~ 2015-03-06
    IIF 39 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 102 - Secretary → ME
    icon of calendar 2011-07-06 ~ 2013-06-16
    IIF 83 - Secretary → ME
  • 6
    RENEWI ARGYLL & BUTE LIMITED - 2024-10-17
    SHANKS ARGYLL & BUTE LIMITED - 2017-10-09
    LOTHIAN FIFTY (689) LIMITED - 2000-11-14
    icon of address 101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2009-07-31
    IIF 29 - Director → ME
  • 7
    RENEWI CUMBRIA HOLDINGS LIMITED - 2024-10-18
    SHANKS CUMBRIA HOLDINGS LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-23 ~ 2009-07-31
    IIF 35 - Director → ME
  • 8
    RENEWI CUMBRIA LIMITED - 2024-10-18
    SHANKS CUMBRIA LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2009-07-31
    IIF 32 - Director → ME
  • 9
    RENEWI SRF TRADING LIMITED - 2024-10-18
    SHANKS SRF TRADING LIMITED - 2017-10-09
    SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED - 2009-01-23
    LAND FILL GAS (SERVICES) LIMITED - 1994-08-18
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2009-07-31
    IIF 33 - Director → ME
  • 10
    RENEWI UK SERVICES LIMITED - 2024-10-18
    SHANKS WASTE MANAGEMENT LIMITED - 2017-10-09
    VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
    ASM WASTE SERVICES LIMITED - 2001-01-26
    ASM SKIP HIRE LIMITED - 1994-03-21
    icon of address Cressex Business Park Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-04-29 ~ 2009-07-31
    IIF 22 - Director → ME
  • 11
    MERSEY GREEN SOLUTION FACILITIES MANAGEMENT LIMITED - 2011-02-24
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2011-01-28
    IIF 91 - Secretary → ME
  • 12
    NEW EARTH BIOSSENCE LIMITED - 2011-02-24
    BIOSSENCE HOLDINGS LIMITED - 2008-12-15
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2011-01-28
    IIF 26 - Director → ME
  • 13
    CASTLEGATE 449 LIMITED - 2006-12-06
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2009-07-31
    IIF 69 - Director → ME
  • 14
    CAIRD BARDON LIMITED - 2013-04-23
    CAIRD EVERED (ENGLAND) LIMITED - 1997-03-01
    GAINHOPE LIMITED - 1989-11-09
    icon of address Peckfield Landfill Site Ridge Road, Micklefield, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    290,271 GBP2024-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2009-07-31
    IIF 68 - Director → ME
  • 15
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-05-17
    IIF 21 - Director → ME
    icon of calendar 1998-12-16 ~ 2001-03-03
    IIF 72 - Secretary → ME
  • 16
    icon of address The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,688 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2020-10-14
    IIF 5 - Director → ME
  • 17
    INGLEBY (632) LIMITED - 1992-08-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2009-07-31
    IIF 71 - Director → ME
  • 18
    NEW EARTH SOLUTIONS (KENT) LIMITED - 2024-05-02
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 50 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 96 - Secretary → ME
  • 19
    WRG WASTE SERVICES LIMITED - 2012-05-11
    SHANKS WASTE SERVICES LIMITED - 2004-07-21
    SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED - 1999-05-24
    SHANKS & MCEWAN (SOUTHERN) LTD. - 1995-04-03
    LONDON BRICK LANDFILL LIMITED - 1986-06-17
    LONDON BRICK LAND DEVELOPMENT LIMITED - 1977-12-31
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2004-06-18
    IIF 23 - Director → ME
  • 20
    icon of address 22-26 King Street, King's Lynn, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    125,784 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-11-07 ~ 2023-09-12
    IIF 2 - Director → ME
  • 21
    NEW EARTH SOLUTIONS (LEICESTERSHIRE) LIMITED - 2021-04-01
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 42 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 97 - Secretary → ME
  • 22
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 49 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 100 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 79 - Secretary → ME
  • 23
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 44 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 112 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 73 - Secretary → ME
  • 24
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 40 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 98 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 75 - Secretary → ME
  • 25
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 48 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 109 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 76 - Secretary → ME
  • 26
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 52 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 110 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 78 - Secretary → ME
  • 27
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 64 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 94 - Secretary → ME
  • 28
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2015-03-06
    IIF 55 - Director → ME
  • 29
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-06
    IIF 65 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-03-06
    IIF 106 - Secretary → ME
  • 30
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 59 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 89 - Secretary → ME
  • 31
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 62 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 105 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 92 - Secretary → ME
  • 32
    NEW EARTH ENERGY PUBLIC LIMITED COMPANY - 2008-10-07
    RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2008-10-07
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2014-10-26
    IIF 41 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 111 - Secretary → ME
    icon of calendar 2010-04-01 ~ 2013-06-16
    IIF 74 - Secretary → ME
  • 33
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 63 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 90 - Secretary → ME
  • 34
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2015-03-06
    IIF 24 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 84 - Secretary → ME
  • 35
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 46 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 81 - Secretary → ME
  • 36
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 53 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 101 - Secretary → ME
  • 37
    icon of address C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 43 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 99 - Secretary → ME
  • 38
    icon of address Key House 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2015-03-06
    IIF 66 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 114 - Secretary → ME
    icon of calendar 2012-04-12 ~ 2013-06-16
    IIF 113 - Secretary → ME
  • 39
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 37 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 95 - Secretary → ME
  • 40
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2015-03-06
    IIF 67 - Director → ME
  • 41
    NEW EARTH SOLUTIONS PROPERTIES LIMITED - 2007-09-25
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 45 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 85 - Secretary → ME
  • 42
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2015-03-06
    IIF 70 - Director → ME
    icon of calendar 2009-11-17 ~ 2013-06-18
    IIF 93 - Secretary → ME
  • 43
    NEW EARTH SOLUTIONS LIMITED - 2009-01-06
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 38 - Director → ME
    icon of calendar 2010-01-19 ~ 2014-02-26
    IIF 82 - Secretary → ME
  • 44
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2015-03-06
    IIF 56 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 107 - Secretary → ME
    icon of calendar 2011-09-20 ~ 2013-06-16
    IIF 87 - Secretary → ME
  • 45
    NEW EARTH SOLUTIONS OPERATIONS LIMITED - 2009-01-06
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-10-26
    IIF 51 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 108 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 77 - Secretary → ME
  • 46
    icon of address The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2022-03-07
    IIF 4 - Director → ME
  • 47
    SHANKS FINANCIAL MANAGEMENT LIMITED - 2017-10-09
    WASTECO LIMITED - 2009-02-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-03-10
    IIF 27 - Director → ME
  • 48
    icon of address C/o Thomson Gray East Port, Melrose, Rosburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2015-03-06
    IIF 61 - Director → ME
    icon of calendar 2013-04-19 ~ 2015-03-06
    IIF 104 - Secretary → ME
  • 49
    RECHEM INTERNATIONAL LIMITED - 1999-05-17
    RE-CHEM INTERNATIONAL LIMITED - 1988-04-28
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2009-07-31
    IIF 31 - Director → ME
  • 50
    LOTHIAN FIFTY (978) LIMITED - 2004-03-24
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ 2009-07-31
    IIF 28 - Director → ME
  • 51
    LOTHIAN FIFTY (977) LIMITED - 2003-11-19
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2009-07-31
    IIF 36 - Director → ME
  • 52
    SYNGAS SYSTEMS GROUP LIMITED - 2015-03-03
    NEAT TECHNOLOGY GROUP LIMITED - 2015-02-26
    NEAT TECHNOLOGY LIMITED - 2013-04-10
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,392,223 GBP2019-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2013-06-18
    IIF 58 - Director → ME
  • 53
    SYNGAS SYSTEMS LIMITED - 2015-03-03
    NEW EARTH ADVANCED THERMAL TECHNOLOGIES LIMITED - 2015-02-26
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,109,248 GBP2020-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2013-06-18
    IIF 47 - Director → ME
    icon of calendar 2011-06-28 ~ 2013-06-18
    IIF 80 - Secretary → ME
  • 54
    SYNGAS SYSTEMS MANAGEMENT AND DESIGN LIMITED - 2015-03-03
    NEAT MANAGEMENT AND DESIGN LIMITED - 2015-02-26
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,636,558 GBP2020-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2013-06-18
    IIF 54 - Director → ME
  • 55
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-07-31
    IIF 30 - Director → ME
  • 56
    icon of address Greendale Business Park, Woodbury Salterton, Nr Exeter, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,338,327 GBP2018-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2023-06-28
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

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

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