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

Brindle, Anthony Daryl

    Related profiles found in government register
  • Brindle, Anthony Daryl
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 17
    • icon of address 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 18
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 19
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 20
    • icon of address 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 21 IIF 22
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 23 IIF 24
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 25
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 26
    • icon of address Parkhall, 40 Martell Road, Dulwich, London, SE21 8EN, England

      IIF 27
  • Brindle, Anthony Daryl
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beardell Street, London, SE19 1TP, United Kingdom

      IIF 28
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 29
  • Brindle, Anthony
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 30
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Brindle, Anthony
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 35
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 36
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 37
  • Brindle, Anthony
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 38
  • Brindle, Anthony
    British investment director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, 31b, 40, Martell Road, Se21 8en, England

      IIF 39
  • Brindle, Anthony
    British investment manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, Parkhall Unit F31b, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 40
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617 The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 41
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 42
  • Brindle, Anthony
    born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 43
  • Riley, Anthony
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Riley, Anthony
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 47
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 48
  • Mr Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 49
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 50 IIF 51
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 52
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 53
    • icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, England

      IIF 54
  • Riley, Anthony Stephen
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55
  • Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 56
  • Brindle, Anthony Daryl
    English born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 57
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 58
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 59 IIF 60 IIF 61
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 62 IIF 63
    • icon of address 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 64
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 65 IIF 66
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 67
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 68
    • icon of address F15, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 69 IIF 70
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 77
  • Mr Anthony Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83a, Wendover Road, Stoke Mandeville, Aylesbury, HP22 5TD, England

      IIF 78
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 79
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 84 IIF 85
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 86
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 87
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Brindle, Anthony
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Riley, Anthony
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 97
  • Riley, Anthony
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 98
  • Riley, Anthony
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 104
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 111
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 112 IIF 113
  • Riley, Anthony
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN

      IIF 114
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 115
  • Mr Anthony Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 116 IIF 117
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 118
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 119
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 120
  • Riley, Anthony Stephen
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 121
  • Riley, Anthony Stephen
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 122
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 123
  • Mr Anthony Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 124
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 125
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 126
  • Riley, Anthony Stephen
    born in December 1972

    Registered addresses and corresponding companies
    • icon of address 3 More London Riverside, London, SE1 2AQ

      IIF 127
  • Riley, Anthony

    Registered addresses and corresponding companies
    • icon of address 45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

      IIF 128
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 129
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4385, 10183508: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 6 Church Street, Giggleswick, Settle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    890 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 56 - Right to surplus assets - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 4
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -909 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 96 - Director → ME
  • 5
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    YETI SOLAR HOLDINGS LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,151 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 1 - Director → ME
  • 9
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 2 - Director → ME
  • 10
    LOWHOUSE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,007 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 3 The Pines, Formby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,764 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 5 - Director → ME
  • 15
    WING BURROWS SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 13 - Director → ME
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,086 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,972 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 94 - Director → ME
  • 19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,422 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -747 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 95 - Director → ME
  • 22
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,252 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 45 - Director → ME
    IIF 32 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    279,120 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 129 - Has significant influence or controlOE
  • 24
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 33 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 31 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to surplus assets - 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (12 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    5,144,879 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 130 - Right to surplus assets - 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -805 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 97 - Director → ME
    IIF 57 - Director → ME
  • 29
    YETI GENERATION LIMITED - 2020-03-03
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    847,692 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 31
    AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-03-25
    AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-04-17
    GREENFIELDS (E) LIMITED - 2015-03-24
    AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2017-09-04
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,307 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 16 - Director → ME
  • 32
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 34 - Director → ME
  • 33
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,082 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 9 - Director → ME
  • 34
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 15 - Director → ME
  • 35
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 3 - Director → ME
Ceased 40
  • 1
    NEUTRINOREALM LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 105 - Director → ME
  • 2
    NEOSTAR LIMITED - 2000-04-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 106 - Director → ME
  • 3
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -909 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2021-12-09
    IIF 17 - Director → ME
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-09 ~ 2021-02-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GREENFIELDS (L) LIMITED - 2015-03-24
    CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
    GREENFIELDS (J) WIND LIMITED - 2019-07-13
    HALF ACRE SOLAR LIMITED - 2016-06-29
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,945 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 27 - Director → ME
  • 7
    CECCHI MEDIA LIMITED - 2021-01-20
    icon of address 183 Priests Lane, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-10-27
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 109 - Director → ME
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 111 - Secretary → ME
  • 9
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    270,887 GBP2024-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 10
    icon of address 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48.06 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    icon of calendar 2020-06-02 ~ 2020-07-11
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 105 Piccadilly, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 100 - Director → ME
  • 13
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 101 - Director → ME
  • 14
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,244 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-06
    IIF 22 - Director → ME
    icon of calendar 2022-10-14 ~ 2022-10-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 15
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    279,491 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-05-25
    IIF 26 - Director → ME
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-09 ~ 2021-02-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,086 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-06-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,972 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
  • 19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,422 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -747 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -906 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 22
    NORTON ROSE LLP - 2013-06-03
    icon of address 3 More London Riverside, London
    Active Corporate (340 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2011-12-30
    IIF 127 - LLP Member → ME
  • 23
    icon of address 9th Floor 107 Cheapside, London
    Active Corporate (50 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2019-03-23
    IIF 114 - LLP Member → ME
  • 24
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (51 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2019-03-23
    IIF 115 - LLP Member → ME
  • 25
    FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,132 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2025-02-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 26
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-01-06
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
  • 27
    TREASUREREALM LIMITED - 2000-04-13
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 107 - Director → ME
  • 28
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 47 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 29
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,889 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 48 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SMIF (ST. DAVID'S) LIMITED - 2007-09-17
    TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
    LIMITLESS CORP LIMITED - 2004-11-09
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 103 - Director → ME
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 128 - Secretary → ME
  • 31
    TRILLIUM BORROWERCO LIMITED - 2009-02-02
    BEST OF ALL LIMITED - 2006-10-11
    SMIF BORROWERCO LIMITED - 2007-09-17
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 102 - Director → ME
  • 32
    TRILLIUM HOLDCO LIMITED - 2009-02-02
    MANAGELORD LIMITED - 2006-10-11
    SMIF HOLDCO LIMITED - 2007-09-17
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 99 - Director → ME
  • 33
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-01-22
    IIF 40 - Director → ME
  • 34
    RESOLVELAND LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 108 - Director → ME
  • 35
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-23
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 4th Floor 361-373, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -290,240 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 37
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-31
    IIF 110 - Director → ME
  • 38
    icon of address 100 Bishopsgate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2021-04-30
    IIF 98 - LLP Member → ME
  • 39
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,082 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 40
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2020-02-01
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.