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

Mr David Michael Green

    Related profiles found in government register
  • Mr David Michael Green
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 1 IIF 2 IIF 3
    • No 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 4
    • Rocklands, Skelwith Fold, Ambleside, LA22 0HT, England

      IIF 5
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 6
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 7
    • Unit 13 Park Road Estate, Park Road, Timperley Cheshire, WA14 5QH, England

      IIF 8
    • Old West Quarry, Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AE, England

      IIF 9
    • Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 10 IIF 11 IIF 12
    • Yale House, Yale House, Llandegla, Wrexham, Denbighshire, LL11 3AE, United Kingdom

      IIF 13
  • Mr David Michael Green
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 148, County Road, Ormskirk, L39 1NN, England

      IIF 14
  • Green, David Michael
    British commercial director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Rocklands, Skelwith Fold, Ambleside, LA22 0HT, England

      IIF 15
  • Green, David Michael
    British company director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 16
    • 13 Park Road Estates, Park Road, Timperley, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 17
    • Pencoed Technology Park, Pencoed, Bridgend, South Wales, CF35 5HZ, United Kingdom

      IIF 18
    • Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE, Wales

      IIF 19
    • Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 20
    • Yale House, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 21
  • Green, David Michael
    British consultant born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Yale Cottage, Lladnegla, Denbinghshire, North Wales, LL11 3AE, Wales

      IIF 22
    • 7, Meadowside, Smallwood, Sandbach, Cheshire, CW11 2WS, United Kingdom

      IIF 23
  • Green, David Michael
    British director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 24
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 25
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 26
    • Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 27
    • Yale Cottage, Llandegla, Wrexham, LL11 3AE, United Kingdom

      IIF 28
    • Yale Cottage, The Pant, Llandegla, Wrexham, LL11 3AE, United Kingdom

      IIF 29
    • Yale House, Yale House, Llandegla, Wrexham, Denbighshire, LL11 3AE, United Kingdom

      IIF 30
  • Green, David Michael
    British engineer born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Maes Wepre, Connah's Quay, Deeside, Clwyd, CH5 4RX, Wales

      IIF 31
    • C/o De Longa & Company, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, United Kingdom

      IIF 32
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 33 IIF 34
    • Unit 13 Park Road Estate, Park Road, Timperley Cheshire, WA14 5QH, England

      IIF 35
    • Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 36
    • Yale Cottage Pant Lane Llandegla, Pant Lane, Llandegla, Wrexham, Denbishire, LL11 3AE, United Kingdom

      IIF 37
    • Yale House, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 38
  • Green, David Michael
    British investor born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Wrexham, Denbighshire, Wales, LL11 3AE, United Kingdom

      IIF 39
  • Green, David Michael
    British managing director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Yale House, Llandegla, Denbighshire, Wrexham, Clwyd, LL11 3AE, United Kingdom

      IIF 40
  • Green, David Michael
    British marketing director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 1/3, Chester Road, Neston, Cheshire, CH64 9PA

      IIF 41
  • Green, David Michael
    British planning consultant born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Rocklands, Skelwith Fold Farm Bog Lane, Skelwith, Ambleside, Cumbria, LA22 0HT

      IIF 42
  • Green, David Michael
    British sale director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 43
  • Green, David Michael
    British technical director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Denbighshire, LL11 3AE, Wales

      IIF 44
  • Mr David Michael Green
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, First Avenue, Wigan, Lancashire, WN6 7AZ, England

      IIF 45
  • Mr David Michael Green
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Llandegla, Denbighshire, LL11 3AE, United Kingdom

      IIF 46
  • Mr David Green
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 47
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 48
  • Mr David Michael Green
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 49
  • Mr David Green
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 50
    • 57a, Broadway, Leigh On Sea, Essex, SS9 1PE

      IIF 51
    • 118, Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DS

      IIF 52
  • Green, David Michael
    British engineer born in July 1963

    Registered addresses and corresponding companies
    • Moonraker Lodge, Nantglyn, Denbigh, Clwyd, LL16 5PT

      IIF 53
  • Mr Michael David Green
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Summercourt, The Heath, Tattingstone, Ipswich, Suffolk, IP9 2LX, England

      IIF 54 IIF 55
    • Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 56
    • Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 57
    • Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 58
    • Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 59
  • Green, Michael David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Summercourt, The Heath, Tattingstone, Ipswich, Suffolk, IP9 2LX, England

      IIF 60 IIF 61
    • Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 62
  • Green, Michael David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF

      IIF 63
    • Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 64
    • Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 65
  • Green, David Michael
    English cleaning services born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 25, First Avenue, Wigan, Lancashire, WN6 7AZ, England

      IIF 66
  • Green, David Michael
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 67
  • Green, David Michael
    British operations director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Llandegla, Denbighshire, LL11 3AE, United Kingdom

      IIF 68
  • Green, David
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 69
  • Green, David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 70
    • Bridgestones Limited, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 71
  • Green, David Michael
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 72
  • Green, David
    British electrical engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 118 Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DS

      IIF 73
  • Green, David
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 74
  • Green, David
    British site and design engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 118, Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DS, United Kingdom

      IIF 75
  • Green, David Michael
    British management born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 76
  • Green, David Michael
    British property management born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 77
    • 148, County Road, Ormskirk, L39 1NN, England

      IIF 78
  • Green, David Michael
    British management born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 79
  • Green, David
    British

    Registered addresses and corresponding companies
    • 18, Church Street, Ormskirk, Lancashire, L39 3AN, United Kingdom

      IIF 80
  • Green, David Ian John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chequers Cottage, 105a Tonbridge Road, Hildenborough, Kent, TN11 9HL, United Kingdom

      IIF 81
  • Green, David

    Registered addresses and corresponding companies
    • 24, Woodlands Meadow, Chorley, Lancashire, PR7 3QH, United Kingdom

      IIF 82
    • 148, County Road, Ormskirk, L39 1NN, England

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 37
  • 1
    Yale Cottage, Llandegla, Wrexham, Wales
    Dissolved corporate (3 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    148 County Road, Ormskirk, England
    Corporate (2 parents)
    Equity (Company account)
    31,212 GBP2023-10-31
    Officer
    2011-10-07 ~ now
    IIF 78 - director → ME
    2011-10-07 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    13 Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-06-29 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 4
    48 - 52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    57a Broadway, Leigh On Sea, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,533 GBP2017-02-28
    Officer
    2013-02-26 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-02-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 6
    7 Maes Wepre, Connah's Quay, Deeside, Clwyd, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-04-02 ~ dissolved
    IIF 31 - director → ME
  • 7
    Grosvenor House, 8-12 Sirdar House, Rayleigh, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    5,243 GBP2023-07-31
    Officer
    2000-03-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2000-03-30 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Dickens House, Guithavon Street, Witham, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,032 GBP2018-07-31
    Officer
    2003-07-21 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    ELIXIR PURE MEDICARE LIMITED - 2018-03-08
    Yale House, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-07-22 ~ dissolved
    IIF 21 - director → ME
  • 11
    Bridgestones Limited, 2 Cromwell Court, Oldham
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,850 GBP2016-04-30
    Officer
    2002-05-05 ~ now
    IIF 71 - director → ME
  • 12
    Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -398 GBP2023-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 13
    23-27 Bolton Street, Chorley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    913 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    148 County Road, Ormskirk, England
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-07-31
    Officer
    2014-08-01 ~ now
    IIF 83 - secretary → ME
  • 15
    Rocklands Skelwith Fold, Bog Lane, Ambleside, Cumbria, England
    Dissolved corporate (4 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    23-27 Bolton Street, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,996 GBP2024-04-30
    Officer
    2023-04-18 ~ now
    IIF 74 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 17
    CORSAIR WORLDWIDE LIMITED - 2007-01-17
    Yale House, Llandegla, Nr Wrexham, Denbighshire
    Dissolved corporate (1 parent)
    Officer
    2006-12-04 ~ dissolved
    IIF 27 - director → ME
  • 18
    Rocklands, Skelwith Fold, Ambleside, England
    Dissolved corporate (4 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    154,363 GBP2022-04-30
    Officer
    2005-02-04 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    13 Park Road Estate, Timperley, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 21
    13 Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ now
    IIF 67 - director → ME
  • 22
    12 Hay Hill, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    13 Park Road Estate, Timperley, Altrincham, England
    Corporate (1 parent)
    Officer
    2023-07-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    Yale Cottage Pant Lane, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 37 - director → ME
  • 25
    Langley House, Park Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    Yale House, Llandegla, Denbighshire, Clwyd, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 29 - director → ME
  • 27
    13 Park Road Estate, Timperley, Altrincham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Yale House, Llandegla, Wrexham, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-02-24 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2019-02-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 29
    Yale Cottage, Llandegla, Wrexham, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 36 - director → ME
  • 30
    Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,395 GBP2022-06-30
    Officer
    2019-06-05 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5 GBP2022-08-31
    Officer
    2020-08-17 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 56 - Has significant influence or controlOE
  • 32
    Yale House Yale House, Llandegla, Wrexham, Denbighshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 33
    8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved corporate (5 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 28 - director → ME
  • 34
    MAFFAM UK LIMITED - 2012-02-21
    C/o De Longa & Company Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 32 - director → ME
  • 35
    Engreen Environmental Consultants Ltd, 1 Crown Street, Chorley, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 82 - secretary → ME
  • 36
    118 Appley Lane North, Appley Bridge, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,336 GBP2020-03-31
    Officer
    2013-02-19 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 37
    PLUM ENVIRONMENTAL (UK) LTD. - 2021-07-22
    WASTE TECHNOLOGIES LIMITED - 2021-03-02
    P-FUEL EUROPE LIMITED - 2016-02-10
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    -1,530,024 GBP2022-06-30
    Officer
    2015-03-05 ~ now
    IIF 22 - director → ME
Ceased 21
  • 1
    Unit 13 Park Road Estate, Park Road, Timperley, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-11-22 ~ 2017-03-27
    IIF 35 - director → ME
    Person with significant control
    2016-11-22 ~ 2017-10-01
    IIF 8 - Has significant influence or control OE
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    2012-03-12 ~ 2020-12-01
    IIF 76 - director → ME
  • 3
    13 Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-07 ~ 2022-06-28
    IIF 72 - director → ME
    Person with significant control
    2022-03-07 ~ 2022-06-29
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 4
    48 - 52 Penny Lane, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-26 ~ 2020-08-26
    IIF 25 - director → ME
  • 5
    CHRIS PARKER & ASSOCIATES LIMITED - 2008-09-25
    Chris Parker & Sons Ltd, Oakley 88 Oakley Hay Lodge, 9 Great Fold Road, Corby, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-01 ~ 2015-02-01
    IIF 19 - director → ME
  • 6
    Rocklands Skelwith Fold Farm Bog Lane, Skelwith, Ambleside, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    -49,688 GBP2020-08-31
    Officer
    2021-09-02 ~ 2024-04-18
    IIF 42 - director → ME
  • 7
    2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    353,409 GBP2024-03-31
    Officer
    1999-03-01 ~ 2000-06-23
    IIF 53 - director → ME
  • 8
    25 First Avenue, Wigan, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    20,356 GBP2024-01-29
    Officer
    2016-01-26 ~ 2021-01-15
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-15
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,376 GBP2024-09-30
    Officer
    2012-03-13 ~ 2025-04-14
    IIF 79 - director → ME
  • 10
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,606 GBP2017-07-31
    Officer
    2015-07-29 ~ 2015-11-02
    IIF 23 - director → ME
  • 11
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    2014-08-29 ~ 2015-03-09
    IIF 18 - director → ME
  • 12
    51 Penswick Avenue, Thornton-cleveleys, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2014-11-14 ~ 2017-08-12
    IIF 44 - director → ME
    Person with significant control
    2016-11-14 ~ 2017-08-12
    IIF 9 - Has significant influence or control OE
  • 13
    ELMSLIE GARDENS MANAGEMENT COMPANY LIMITED - 2003-10-20
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    30 GBP2023-06-30
    Officer
    2011-10-19 ~ 2019-03-05
    IIF 77 - director → ME
  • 14
    1/3 Chester Road, Neston, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2011-04-06 ~ 2012-02-09
    IIF 41 - director → ME
  • 15
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2004-04-29 ~ 2019-05-01
    IIF 80 - secretary → ME
  • 16
    935 Spring Bank West, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-06 ~ 2013-09-23
    IIF 40 - director → ME
  • 17
    MACHINE FINDER (UK) LIMITED - 2005-07-26
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-07-12 ~ 2007-01-31
    IIF 43 - director → ME
  • 18
    All Saints Primary School Finch Lane, Appley Bridge, Wigan, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    270,760 GBP2023-08-31
    Officer
    2008-04-05 ~ 2008-06-06
    IIF 73 - director → ME
  • 19
    13 Park Road Estate, Timperley, Altrincham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Officer
    2016-10-09 ~ 2017-03-28
    IIF 33 - director → ME
  • 20
    13 Park Road Estate Park Road, Timperley, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-10-09 ~ 2017-03-28
    IIF 34 - director → ME
  • 21
    ONYX ACQUISITIONS LIMITED - 2025-01-28
    Devonshire House, 1 Mayfair Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    -7,752 GBP2023-07-31
    Officer
    2020-07-12 ~ 2020-08-05
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.