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

Mr Stephen Booth

    Related profiles found in government register
  • Mr Stephen Booth
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Booth
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wildings, Holton Road, Tetney, Grimsby, DN36 5PB, England

      IIF 13
  • Mr Stephen Booth
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Stephen
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 26
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 27 IIF 28
    • icon of address 17, Reeceton Gardens, Bolton, BL1 5BG, England

      IIF 29
    • icon of address 17, Reeceton Gardens, Bolton, BL1 5BG, United Kingdom

      IIF 30
    • icon of address 17, Reeceton Gardens, Bolton, Lancashire, BL1 5BG, United Kingdom

      IIF 31
    • icon of address Booth Associates Ltd, Booth Associates Ltd, 140, Lee Lane, Bolton, BL6 7AF, England

      IIF 32
    • icon of address Turton Golf Club, Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton, BL7 9QD

      IIF 33
  • Booth, Stephen
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 34 IIF 35
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, United Kingdom

      IIF 36
    • icon of address 17, Reeceton Gardens, Bolton, BL1 5BG, United Kingdom

      IIF 37
    • icon of address 17, Reeceton Gardens Off Overdale Drive, Bolton, BL1 5BG, England

      IIF 38
    • icon of address Booth Associates Ltd, Booth Associates Ltd, 140, Lee Lane, Bolton, BL6 7AF, England

      IIF 39
  • Mr Stephen Booth
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Scobell Street, Bury, BL8 3DF, United Kingdom

      IIF 40
    • icon of address 120, Scobell Street, Tottington, Bury, BL8 3DF, England

      IIF 41
    • icon of address 120, Scobell Street, Tottington, Bury, Lancashire, BL8 3DF, England

      IIF 42
  • Mr Stephen Booth
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 43
  • Booth, Stephen
    British development director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, GL13 9JR, England

      IIF 44
    • icon of address 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 45 IIF 46
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 47 IIF 48
  • Booth, Stephen
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Stephen
    British engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Waterside, Langthorpe, Boroughbridge, YO51 9GE

      IIF 88
    • icon of address 43 Waterside, Langthorpe, Boroughbridge, York, YO51 9GE

      IIF 89
  • Booth, Stephen
    British power and energy consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Waterside, Langthorpe, Boroughbridge, YO51 9GE

      IIF 90
  • Stephen Booth
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbrook Farm, Blackbrook, Hanbury, Staffordshire, DE13 8TX, United Kingdom

      IIF 91
  • Mr Stephen Booth
    English born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildings, Holton Road, Tetney, Grimsby, DN36 5PB, United Kingdom

      IIF 92 IIF 93
  • Booth, Stephen
    British chp developement manager born in November 1959

    Registered addresses and corresponding companies
    • icon of address 4 Beatswell Lawn, North Stainley, Ripon, North Yorkshire, HG4 3HE

      IIF 94
  • Booth, Stephen
    British accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Stephen
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 107
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, United Kingdom

      IIF 108
  • Booth, Stephen
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF

      IIF 109 IIF 110
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 111
  • Booth, Stephen
    British solicitor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, England

      IIF 112
  • Booth, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 13 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 113 IIF 114 IIF 115
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 116
  • Booth, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 13 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 117 IIF 118
  • Booth, Stephen
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 119
  • Booth, Stephen
    British accoutnancy born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, Bl6 7af, BL6 7AF, United Kingdom

      IIF 120
  • Booth, Stephen
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbrook Farm, Blackbrook, Hanbury, Staffordshire, DE13 8TX, United Kingdom

      IIF 121
  • Booth, Stephen
    British retail born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Currie Young Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 122
  • Booth, Stephen
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Scobell Street, Bury, BL8 3DF, United Kingdom

      IIF 123
    • icon of address 120, Scobell Street, Tottington, Bury, BL8 3DF, United Kingdom

      IIF 124
    • icon of address 120, Scobell Street, Tottington, Bury, Lancs, BL8 3DF, United Kingdom

      IIF 125
  • Booth, Stephen
    British engineering components born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Scobell Street, Tottington, Bury, Lancashire, BL8 3DF

      IIF 126
  • Booth, Stephen
    British development director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, GL13 9JR, England

      IIF 127 IIF 128 IIF 129
    • icon of address C/o Bond Dickinson Llp, 6th Floor, 125 Princes Street, Edinburgh, EH2 4AD, Scotland

      IIF 130
    • icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 131
    • icon of address Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, United Kingdom

      IIF 132 IIF 133
    • icon of address Old Mission Hall, Woking Road, Guildford, GU1 1QD, England

      IIF 134 IIF 135 IIF 136
    • icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 137 IIF 138
    • icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG

      IIF 139
    • icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 140
  • Booth, Stephen
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Stephen
    British renewable energy executive born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 190
    • icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 191
  • Booth, Stephen
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildings, Holton Road, Tetney, Grimsby, DN36 5PB, England

      IIF 192
  • Booth, Stephen
    English director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wildings, Holton Road, Tetney, Grimsby, South Humberside, DN36 5PB, United Kingdom

      IIF 193 IIF 194
  • Booth, Stephen

    Registered addresses and corresponding companies
    • icon of address 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 195
    • icon of address 17, Reeceton Gardens, Bolton, BL1 5BG, England

      IIF 196
    • icon of address 120, Scobell Street, Tottington, Bury, BL83DF, United Kingdom

      IIF 197
    • icon of address 120, Scobell Street, Tottington, Bury, Lancashire, BL8 3DF, England

      IIF 198
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address 2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 154 - Director → ME
  • 2
    REG SANCTON HILL II LIMITED - 2015-09-04
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 67 - Director → ME
  • 3
    BOOTH ASTBURY & COMPANY LTD - 1999-05-24
    BOOTH HAWORTH ASSOCIATES LIMITED - 1999-03-09
    HAWORTH CONSULTING LIMITED - 1998-03-09
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 1999-02-25 ~ dissolved
    IIF 117 - Secretary → ME
  • 4
    icon of address 140 Lee Lane, Horwich, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    5,918 GBP2024-06-30
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 43 Waterside, Langthorpe, Boroughbridge, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 6
    DIGITAL SIGNAGE DISPLAYS LTD - 2018-09-13
    icon of address 140 Lee Lane, Horwich, Bolton
    Active Corporate (1 parent)
    Equity (Company account)
    9,988 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wildings Holton Road, Tetney, Grimsby, South Humberside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,892 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 8
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,785 GBP2017-09-30
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Blackbrook Farm, Blackbrook, Hanbury, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    281,962 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 121 - Director → ME
  • 10
    icon of address Wildings Holton Road, Tetney, Grimsby, South Humberside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 11
    DESIRE SZN LTD - 2022-08-04
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    REG BANK HOUSE FARM LIMITED - 2016-08-16
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 142 - Director → ME
  • 13
    NORTH WEST BUS & COACH SALES LIMITED - 2017-09-26
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -139,479 GBP2023-01-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 5 - Has significant influence or controlOE
  • 14
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 140 - Director → ME
  • 15
    MERIDIAN PAYROLL SERVICES LTD - 2014-11-14
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,054 GBP2018-10-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 140 Lee Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    420,774 GBP2018-10-30
    Officer
    icon of calendar 2002-09-11 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 18
    icon of address 70 Market Street, Tottington, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,319 GBP2022-01-31
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 19
    icon of address 70 Market Street, Tottington, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    377,193 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 124 - Director → ME
    icon of calendar 2014-07-21 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address National Distribution Centre Unit E, Winchester Avenue, Blaby, Leicestershire, England
    Active Corporate (22 parents)
    Equity (Company account)
    78,000 GBP2024-12-31
    Officer
    icon of calendar 2010-02-15 ~ now
    IIF 125 - Director → ME
  • 22
    icon of address C/o Booth Associates, 140 Lee Lane, Horwich, Bolton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ now
    IIF 95 - Director → ME
    icon of calendar 2002-07-01 ~ now
    IIF 114 - Secretary → ME
  • 23
    PERCY HILL WIND FARM LIMITED - 2011-06-28
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 178 - Director → ME
  • 24
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,491 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81 GBP2016-11-30
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    MERIDIAN PCV DRIVER LTD - 2012-11-20
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,528 GBP2023-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 70 Market Street, Tottington, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    990,445 GBP2024-02-29
    Officer
    icon of calendar 1999-02-19 ~ now
    IIF 126 - Director → ME
    icon of calendar 2010-02-19 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 179 - Director → ME
  • 30
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 188 - Director → ME
  • 31
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 187 - Director → ME
  • 32
    icon of address 140 Lee Lane, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,711 GBP2021-02-28
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 116 - Secretary → ME
  • 33
    icon of address 2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 177 - Director → ME
  • 34
    POSITIVE INFLUENCE STORE LTD - 2020-11-28
    MAZONA COURIER SERVICES LTD - 2020-09-16
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 35
    AFTER CARE FINANCIAL PLANNING LIMITED - 2021-07-28
    MELIA CAM LTD - 2020-10-28
    AFTER CARE FINANCIAL PLANNING LIMITED - 2020-04-16
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    874 GBP2021-09-30
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 49 Peter Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 120 - Director → ME
  • 37
    icon of address 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 180 - Director → ME
  • 38
    REG CEFN-Y-MAES LIMITED - 2013-04-05
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 66 - Director → ME
  • 39
    REG LLANELWEDD ROCKS LIMITED - 2015-03-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 144 - Director → ME
  • 40
    REG MENDENNICK HOLDINGS LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 81 - Director → ME
  • 41
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 147 - Director → ME
  • 42
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 130 - Director → ME
  • 43
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 51 - Director → ME
  • 44
    REG LETTON & CARBROOKE LIMITED - 2013-09-27
    REG CEFN-Y-MAES HOLDINGS LIMITED - 2013-03-05
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 62 - Director → ME
  • 45
    REG FRENCH FARM II LIMITED - 2016-07-12
    WHITTLESEY WINDFARM LIMITED - 2015-10-27
    REG FRENCH FARM II LIMITED - 2015-10-21
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 59 - Director → ME
  • 46
    REG ORBY MARSH LIMITED - 2016-08-16
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 148 - Director → ME
  • 47
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 159 - Director → ME
  • 48
    icon of address C/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 184 - Director → ME
  • 49
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 182 - Director → ME
  • 50
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 166 - Director → ME
  • 51
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 75 - Director → ME
  • 52
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 60 - Director → ME
  • 53
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 57 - Director → ME
  • 54
    HIGHFIELD WIND ENERGY LIMITED - 2013-09-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 70 - Director → ME
  • 55
    CLP HOLDINGS LIMITED - 2007-11-02
    NMG CORNWALL LIMITED - 2005-01-06
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (8 parents, 42 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 129 - Director → ME
  • 56
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 164 - Director → ME
  • 57
    REG GLAKE LIMITED - 2017-07-11
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 131 - Director → ME
  • 58
    REG KNOCKSHINNOCK LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 78 - Director → ME
  • 59
    KNOTTINGLEY WIND FARM LIMITED - 2014-01-30
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 68 - Director → ME
  • 60
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 150 - Director → ME
  • 61
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 72 - Director → ME
  • 62
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 73 - Director → ME
  • 63
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 69 - Director → ME
  • 64
    MYNYDD FFORCH DWM RENEWABLES LIMITED - 2021-10-21
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 186 - Director → ME
  • 65
    icon of address C/o Carson Mcdowell Llp, Murray House, Murray Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 87 - Director → ME
  • 66
    REG STEADFOLD LANE LIMITED - 2012-11-27
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 167 - Director → ME
  • 67
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 80 - Director → ME
  • 68
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 64 - Director → ME
  • 69
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 145 - Director → ME
  • 70
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 127 - Director → ME
  • 71
    REG SOLARPOWER LIMITED - 2024-11-27
    REG SOLAR LIMITED - 2011-02-11
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 149 - Director → ME
  • 72
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 139 - Director → ME
  • 73
    HELIUM MIRACLE 184 LIMITED - 2016-06-10
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 141 - Director → ME
  • 74
    REG KNOCKSHINNOCK HOLDINGS LIMITED - 2013-05-23
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 77 - Director → ME
  • 75
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 52 - Director → ME
  • 76
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 146 - Director → ME
  • 77
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 170 - Director → ME
  • 78
    REG STRATH TIRRY LIMITED - 2021-10-21
    REG HEN TOE BURN LIMITED - 2013-09-04
    REG TREGENNA LIMITED - 2013-04-05
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 82 - Director → ME
  • 79
    REG TOUCH ESTATE LIMITED - 2021-10-21
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 50 - Director → ME
  • 80
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 44 - Director → ME
  • 81
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 158 - Director → ME
  • 82
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 168 - Director → ME
  • 83
    GOONHILLY SOLAR LIMITED - 2014-02-25
    REG RAMSEY II HOLDINGS LIMITED - 2014-02-19
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-13 ~ dissolved
    IIF 46 - Director → ME
  • 84
    REG TREGENNA HOLDINGS LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ now
    IIF 79 - Director → ME
  • 85
    THE CORNWALL LIGHT & POWER CO LIMITED - 2011-07-21
    REG WINDPOWER LIMITED - 2011-06-22
    THE CORNWALL LIGHT & POWER CO. LIMITED - 2011-06-13
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 143 - Director → ME
  • 86
    icon of address Wildings Holton Road, Tetney, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,848 GBP2020-08-31
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 87
    PROJECTION SCREEN SALES LTD - 2011-09-15
    DOOH MEDIA LTD - 2011-08-12
    PRINTWORKS LED ADVERTISING LIMITED - 2009-04-09
    icon of address 140 Lee Lane, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 110 - Director → ME
  • 88
    KINDSTATUS LIMITED - 1990-12-07
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,047 GBP2015-12-31
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-03-12 ~ dissolved
    IIF 196 - Secretary → ME
  • 89
    icon of address 140 Lee Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,132 GBP2025-03-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 35 - Director → ME
  • 90
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,685 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 91
    icon of address Turton Golf Club Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    26,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 33 - Director → ME
  • 92
    icon of address Wood End Farm, Hospital Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 93
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 112 - Director → ME
    icon of calendar 2015-12-11 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 140 Lee Lane Horwich, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 140 Lee Lane, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -275 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 34 - Director → ME
  • 97
    ZBY LTD
    - now
    THE INSIDE E-COMMERCE ACADEMY LTD - 2021-02-26
    icon of address 140 Lee Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 65
  • 1
    REG BARLBOROUGH LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 176 - Director → ME
  • 2
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-09-26
    IIF 128 - Director → ME
  • 3
    DESIRE SZN LTD - 2022-08-04
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ 2024-08-11
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2024-08-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2015-12-21
    IIF 185 - Director → ME
  • 5
    REG BRAICH DDU LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 153 - Director → ME
  • 6
    REG BURNTHOUSE FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 163 - Director → ME
  • 7
    CO2SENSE LIMITED - 2012-02-15
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED - 2009-10-17
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED - 2005-03-09
    icon of address Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-01 ~ 2019-06-01
    IIF 190 - Director → ME
  • 8
    icon of address Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    663,285 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ 2019-06-01
    IIF 191 - Director → ME
  • 9
    BELENCO UK LTD - 2015-03-03
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2015-12-31
    IIF 31 - Director → ME
  • 10
    CONTRA STONE LTD - 2015-09-30
    icon of address C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,418 GBP2018-03-31
    Officer
    icon of calendar 2015-04-14 ~ 2015-11-20
    IIF 30 - Director → ME
  • 11
    REG DENZELL DOWNS LIMITED - 2015-03-09
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-02-23
    IIF 181 - Director → ME
  • 12
    REG NETLEY SOLAR NORTH LIMITED - 2019-08-30
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    icon of address Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,696 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ 2019-08-23
    IIF 169 - Director → ME
  • 13
    REG FRENCH FARM LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 161 - Director → ME
  • 14
    icon of address 140 Lee Lane, Horwich, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-08-02
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ 2024-08-02
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 15
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2014-06-30
    IIF 85 - Director → ME
  • 16
    EPG NETLEY SOLAR LIMITED - 2018-11-01
    REG NETLEY SOLAR LIMITED - 2017-01-05
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    574,242 GBP2017-06-30
    Officer
    icon of calendar 2014-05-28 ~ 2016-12-30
    IIF 56 - Director → ME
  • 17
    REG HALLBURN FARM HOLDINGS LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2017-02-17
    IIF 133 - Director → ME
  • 18
    REG HALLBURN FARM LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2017-02-17
    IIF 171 - Director → ME
  • 19
    HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN LIMITED - 2013-12-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 165 - Director → ME
  • 20
    REG HIGH HASWELL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 61 - Director → ME
  • 21
    REG HIGH POW LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 183 - Director → ME
  • 22
    REG HIGH SHARPLEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 162 - Director → ME
  • 23
    icon of address The Auction House 2nd Floor, 63a George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2019-06-19
    IIF 189 - Director → ME
  • 24
    REG LING HALL SOLAR LIMITED - 2020-09-25
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-05-28 ~ 2020-06-18
    IIF 53 - Director → ME
  • 25
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2007-10-05
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    icon of calendar 2010-01-26 ~ 2019-09-26
    IIF 136 - Director → ME
  • 26
    LIVING BUILDINGS LIMITED - 2006-10-24
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    icon of calendar 2010-01-26 ~ 2019-09-26
    IIF 134 - Director → ME
  • 27
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    LIVING POWER LIMITED - 2016-12-20
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    icon of calendar 2010-01-26 ~ 2019-09-26
    IIF 135 - Director → ME
  • 28
    KNIGHTPEARL PUBLIC LIMITED COMPANY - 2007-06-14
    icon of address 58 Southdean Gardens, Wimbledon Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2007-04-11 ~ 2009-04-02
    IIF 89 - Director → ME
  • 29
    REG LOSCAR LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 76 - Director → ME
  • 30
    icon of address Unit 15-16, Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2022-11-11
    IIF 151 - Director → ME
  • 31
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ 2015-12-21
    IIF 58 - Director → ME
  • 32
    icon of address 140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81 GBP2016-11-30
    Officer
    icon of calendar 2010-04-29 ~ 2010-04-29
    IIF 119 - Director → ME
  • 33
    ADENOVALE LIMITED - 2001-12-19
    icon of address Resolve Partners Llp, One America Square, Crosswell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2005-01-30
    IIF 113 - Secretary → ME
  • 34
    REG MYNYDD BROMBIL HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ 2015-12-21
    IIF 65 - Director → ME
  • 35
    REG MYNYDD BROMBIL LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ 2015-12-21
    IIF 86 - Director → ME
  • 36
    icon of address 2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-18 ~ 2015-12-21
    IIF 155 - Director → ME
  • 37
    RI MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-27
    REG MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-27 ~ 2015-12-21
    IIF 84 - Director → ME
  • 38
    RI MYNYDD PORTREF LIMITED - 2016-01-27
    REG MYNYDD PORTREF LIMITED - 2016-01-21
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-12-21
    IIF 71 - Director → ME
  • 39
    X13 LTD - 2022-06-01
    icon of address 3rd Floor Tootal Building 56 Oxford Street, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    699 GBP2023-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2022-05-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ 2022-05-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 40
    REG OCKENDON SOLAR LIMITED - 2022-01-07
    REG OCKENDEN SOLAR LIMITED - 2014-07-04
    icon of address Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ 2021-12-22
    IIF 54 - Director → ME
  • 41
    REG ORCHARD END HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ 2015-12-21
    IIF 63 - Director → ME
  • 42
    REG ORCHARD END LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 160 - Director → ME
  • 43
    REG PEN BRYN OER HOLDINGS LIMITED - 2016-12-22
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2016-12-15
    IIF 132 - Director → ME
  • 44
    REG PEN BRYN OER LIMITED - 2016-12-22
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2016-12-15
    IIF 172 - Director → ME
  • 45
    E-FLETS LTD - 2007-11-20
    MEDITERRANEAN IMPORTS LTD - 2001-12-11
    AINSWORTH PROPERTY MANAGEMENT LTD - 2000-08-07
    CRUISEMICRO LIMITED - 1997-11-20
    icon of address 140 Lee Lane, Horwich, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-15 ~ 2007-04-01
    IIF 96 - Director → ME
    icon of calendar 2000-07-15 ~ 2007-04-01
    IIF 118 - Secretary → ME
  • 46
    REG RAMSEY II LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2014-10-14
    IIF 47 - Director → ME
  • 47
    REG RAMSEY LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 173 - Director → ME
  • 48
    REG WHITE LIMITED - 2019-07-19
    icon of address C/o Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2019-03-28
    IIF 137 - Director → ME
  • 49
    REG RODBASTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-12-21
    IIF 74 - Director → ME
  • 50
    REG ROSKROW BARTON LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 156 - Director → ME
  • 51
    KINDSTATUS LIMITED - 1990-12-07
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,047 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE
  • 52
    EYE-POD DISPLAYS LIMITED - 2011-12-01
    icon of address 6th Floor International House, 223 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2012-01-10
    IIF 103 - Director → ME
    icon of calendar 2011-03-22 ~ 2011-11-21
    IIF 38 - Director → ME
  • 53
    REG ST BREOCK LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2014-10-14
    IIF 45 - Director → ME
  • 54
    icon of address 140 Lee Lane, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2002-07-31
    IIF 115 - Secretary → ME
  • 55
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    icon of address Heron House 10 Dean Farrar Street, 6th Floor, London
    Active Corporate (11 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    icon of calendar 1994-05-19 ~ 1995-05-18
    IIF 94 - Director → ME
  • 56
    icon of address 140 Lee Lane, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,132 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2024-07-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 57
    icon of address 3 Foundry Yard, New Row, Boroughbridge, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,482 GBP2023-12-31
    Officer
    icon of calendar 2008-10-31 ~ 2011-11-01
    IIF 90 - Director → ME
  • 58
    REG ABERGORKI LTD - 2024-09-06
    icon of address Deanery Road, Bristol, Avon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-30 ~ 2024-09-04
    IIF 83 - Director → ME
  • 59
    REG TRANCHE 1 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 157 - Director → ME
  • 60
    REG TRANCHE 2 HOLDINGS LIMITED - 2016-01-27
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-26 ~ 2015-12-21
    IIF 55 - Director → ME
  • 61
    REG TRANCHE 5 LIMITED - 2014-10-17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ 2014-10-14
    IIF 48 - Director → ME
  • 62
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    icon of address 210 Pentonville Road, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2001-02-21
    IIF 88 - Director → ME
  • 63
    REG HULL LIMITED - 2018-10-31
    REG M48/M4 LIMITED - 2016-08-16
    icon of address Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,235,396 GBP2022-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2018-10-31
    IIF 174 - Director → ME
  • 64
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-31 ~ 2019-03-28
    IIF 138 - Director → ME
  • 65
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2015-12-21
    IIF 175 - 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.