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 William Edward Riddle

    Related profiles found in government register
  • Mr William Edward Riddle
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tabor Hill Farm, Heasley Mill, South Molton, Devon, EX36 3LQ, England

      IIF 1
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW

      IIF 2
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, United Kingdom

      IIF 6
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW

      IIF 7
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, England

      IIF 8
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 9
  • Mr Wiliam Edward Riddle
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 10
  • Mr William Edward Riddle
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Troika, Quay House, 7 The Quay, Poole, Dorset, BH15 1HA

      IIF 11
    • icon of address Energy Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, England

      IIF 12
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 13
    • icon of address The Manor House, Woodlands Manor Farm, Wimborne, BH21 6ND, United Kingdom

      IIF 14
  • Riddle, William Edward
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tabor Hill Farm, Heasley Mill, South Molton, Devon, EX36 3LQ, England

      IIF 15
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 16
    • icon of address Manor House, Horton Road, Woodlands, Wimborne, BH21 8ND, England

      IIF 17
  • Riddle, William Edward
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 18
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, United Kingdom

      IIF 19 IIF 20
    • icon of address The Manor House, Woodlands, Manor Farm, Woodlands, Wimborne, Dorset, BH21 3AP, England

      IIF 21
  • Mr Wiliam Riddle
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy Site Control Centre, Arena Way, Off Magna Road, Wimborne, BH21 3BW, England

      IIF 22
  • Riddle, William
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 23
  • Riddle, William Edward
    born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Woodlands Manor Farm, Horton, BH21 8ND

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

      IIF 25
  • Riddle, William Edward
    British chairman born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Woodlands Manor Farm, Woodlands, Wimborne, Dorset, BH21 3AP

      IIF 26
  • Riddle, William Edward
    British co director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Woodlands Manor Farm, Woodlands, Wimborne, Dorset, BH21 3AP

      IIF 27
  • Riddle, William Edward
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Troika, Quay House, 7 The Quay, Poole, Dorset, BH15 1HA, England

      IIF 28
    • icon of address Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 29
    • icon of address 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 30 IIF 31
    • icon of address Energy Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, England

      IIF 32
    • icon of address Manor House, Woodlands Manor Farm, Horton, Wimborne, Dorset, BH21 8ND

      IIF 33
    • icon of address The Manor House, Woodlands Manor Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8ND, United Kingdom

      IIF 34
    • icon of address The Manor House, Woodlands Manor Farm, Woodlands, Wimborne, Dorset, BH21 3AP

      IIF 35 IIF 36 IIF 37
  • Riddle, William Edward
    British director born in February 1952

    Resident in United Kingdom

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

      IIF 40
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 41 IIF 42 IIF 43
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 59
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, England

      IIF 60
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, Uk

      IIF 61 IIF 62
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, United Kingdom

      IIF 70
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW

      IIF 71 IIF 72
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 77
    • icon of address The Manor House, Woodlands Manor Farm, Wimborne, BH21 6ND, United Kingdom

      IIF 78
    • icon of address The Manor House, Woodlands Manor Farm, Woodlands, Wimborne, Dorset, BH21 3AP

      IIF 79
  • Riddle, William Edward
    British none born in February 1952

    Resident in United Kingdom

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

      IIF 80
  • Riddle, William
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unity Chambers, 34 High East Street, Dorchester, DT1 1HA, England

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Energy Site Control Centre, Arena Way, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,796 GBP2021-06-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -32,424 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    BEALDON LIMITED - 1994-03-15
    icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,443,154 GBP2024-03-31
    Officer
    icon of calendar 1994-04-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 82 - Director → ME
  • 8
    SOUTHWOOD COMMERCIAL PROPERTY LIMITED - 2016-01-26
    icon of address Energy Control Centre, Arena Way, Wimborne, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,126,923 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CARDONVALE LIMITED - 2000-08-07
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-16 ~ dissolved
    IIF 70 - Director → ME
  • 10
    STONERIVER HOMES LTD - 2022-11-14
    icon of address Ivy Cottage Farm Horton Road, Woodlands, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, Dorset
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,383,565 GBP2024-03-31
    Officer
    icon of calendar 1991-12-02 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, Dorset, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,769,281 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 14
    icon of address Energy Site Control Centre, Arena Way, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SUNSEEKER CORPORATE AVIATION LIMITED - 2013-06-26
    icon of address C/o Troika, Quay House, 7 The Quay, Poole, Dorset
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -52,453 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    COMMERCIAL RECYCLING (SOUTHERN) LIMITED - 2016-01-26
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 31 - Director → ME
  • 17
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ dissolved
    IIF 30 - Director → ME
  • 18
    DUDSBURY HOMES (LYMINGTON) LIMITED - 2022-11-14
    icon of address Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,161 GBP2024-09-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 21 - Director → ME
  • 19
    SYNGAS SYSTEMS (CANFORD) LIMITED - 2015-03-03
    SYNGAS SYSTEMS LIMITED - 2015-02-25
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 74 - Director → ME
  • 20
    SYNGAS SYSTEMS GROUP LIMITED - 2015-03-03
    NEAT TECHNOLOGY GROUP LIMITED - 2015-02-26
    NEAT TECHNOLOGY LIMITED - 2013-04-10
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,392,223 GBP2019-06-30
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -330,106 GBP2020-12-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    SYNGAS SYSTEMS LIMITED - 2015-03-03
    NEW EARTH ADVANCED THERMAL TECHNOLOGIES LIMITED - 2015-02-26
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,109,248 GBP2020-12-31
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 75 - Director → ME
  • 23
    SYNGAS SYSTEMS MANAGEMENT AND DESIGN LIMITED - 2015-03-03
    NEAT MANAGEMENT AND DESIGN LIMITED - 2015-02-26
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,636,558 GBP2020-12-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 72 - Director → ME
  • 24
    NEAT PROJECTS (UK) LIMITED - 2017-02-23
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Tabor Hill Farm, Heasley Mill, South Molton, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -184,190 GBP2024-01-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 24 - LLP Member → ME
  • 27
    icon of address Alan W Simons & Co, 2, Hillview Business Centre, Leybourne Avenue, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    189,896 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 19 - Director → ME
  • 28
    icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    6,589,872 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Energy Site Control Centre, Arena Way, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -77,870 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 30
    NATUREPORT LIMITED - 1991-04-18
    icon of address Energy Site Control Centre Arena Way, Off Magna Road, Wimborne, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1991-02-08 ~ now
    IIF 17 - Director → ME
Ceased 36
  • 1
    icon of address Lawn House Slough Lane, Horton, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2008-03-24
    IIF 35 - Director → ME
  • 2
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-30
    IIF 59 - Director → ME
  • 3
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2012-02-02 ~ 2014-12-12
    IIF 56 - Director → ME
  • 4
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2011-07-06 ~ 2014-12-12
    IIF 43 - Director → ME
  • 5
    NEW EARTH BIOSSENCE LIMITED - 2011-02-24
    BIOSSENCE HOLDINGS LIMITED - 2008-12-15
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2011-01-28
    IIF 33 - Director → ME
  • 6
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    9,790 GBP2024-01-31
    Officer
    icon of calendar 1996-12-27 ~ 2010-08-25
    IIF 39 - Director → ME
  • 7
    SOUTHWOOD COMMERCIAL PROPERTY LIMITED - 2016-01-26
    icon of address Energy Control Centre, Arena Way, Wimborne, Dorset, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,126,923 GBP2024-04-30
    Officer
    icon of calendar 2008-05-15 ~ 2022-04-30
    IIF 32 - Director → ME
  • 8
    NEW EARTH SOLUTIONS (KENT) LIMITED - 2024-05-02
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-16 ~ 2014-12-12
    IIF 46 - Director → ME
  • 9
    NEW EARTH SOLUTIONS (LEICESTERSHIRE) LIMITED - 2021-04-01
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2014-12-12
    IIF 52 - Director → ME
  • 10
    icon of address 5 Moortown Farm, Moortown Drive, Wimborne, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    646 GBP2024-12-31
    Officer
    icon of calendar 2001-07-13 ~ 2003-04-14
    IIF 36 - Director → ME
  • 11
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2014-12-12
    IIF 55 - Director → ME
  • 12
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2014-12-12
    IIF 51 - Director → ME
  • 13
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2014-12-12
    IIF 54 - Director → ME
  • 14
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2014-12-12
    IIF 48 - Director → ME
  • 15
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2014-12-12
    IIF 49 - Director → ME
  • 16
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2014-12-12
    IIF 63 - Director → ME
  • 17
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2014-12-12
    IIF 58 - Director → ME
  • 18
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-12-12
    IIF 64 - Director → ME
  • 19
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 80 - Director → ME
  • 20
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-13 ~ 2014-12-12
    IIF 61 - Director → ME
  • 21
    NEW EARTH ENERGY PUBLIC LIMITED COMPANY - 2008-10-07
    RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2008-10-07
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2014-12-12
    IIF 50 - Director → ME
  • 22
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 62 - Director → ME
  • 23
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2014-12-12
    IIF 41 - Director → ME
  • 24
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ 2014-12-12
    IIF 42 - Director → ME
  • 25
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-16 ~ 2014-12-12
    IIF 45 - Director → ME
  • 26
    icon of address C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-06-17 ~ 2014-12-12
    IIF 53 - Director → ME
  • 27
    icon of address Key House 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-18 ~ 2014-12-12
    IIF 66 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-16
    IIF 69 - Director → ME
  • 28
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2014-12-12
    IIF 40 - Director → ME
  • 29
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ 2014-12-12
    IIF 68 - Director → ME
    icon of calendar 2013-06-16 ~ 2014-12-12
    IIF 67 - Director → ME
    icon of calendar 2013-01-31 ~ 2013-06-16
    IIF 29 - Director → ME
  • 30
    NEW EARTH SOLUTIONS PROPERTIES LIMITED - 2007-09-25
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ 2014-12-12
    IIF 44 - Director → ME
  • 31
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2014-12-12
    IIF 65 - Director → ME
  • 32
    NEW EARTH SOLUTIONS LIMITED - 2009-01-06
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-18 ~ 2014-12-12
    IIF 79 - Director → ME
  • 33
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2014-12-12
    IIF 57 - Director → ME
  • 34
    NEW EARTH SOLUTIONS OPERATIONS LIMITED - 2009-01-06
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2014-12-12
    IIF 47 - Director → ME
  • 35
    icon of address C/o Thomson Gray East Port, Melrose, Rosburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-12-12
    IIF 60 - Director → ME
  • 36
    icon of address Tabor Hill Farm, Heasley Mill, South Molton, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    -184,190 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2023-09-19
    IIF 1 - Ownership of voting rights - 75% or more OE

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.