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 Russell Edward Warner

    Related profiles found in government register
  • Mr Russell Edward Warner
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Essex Road, Acton, W3 9JA, England

      IIF 1
    • C/o Olive, Grosvenor House, George Street, Corby, Northants, NN17 1QB

      IIF 2
    • Unit H, The Storage, Units 1-6, Commercial Road, Corby, NN17 5XG, England

      IIF 3
    • Unit 27, Riley Square, Coventry, CV2 1LU, England

      IIF 4
    • 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX, England

      IIF 5
    • 1, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 6
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 7
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 8
    • 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 9
    • The Old Tannery, Hensington Road, Woodstock, Oxford, OX20 1JL, United Kingdom

      IIF 10
  • Russell Edward Warner
    English born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanton Cottages Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 11
  • Mr Russell Edward Warner
    English born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 12
  • Warner, Russell Edward
    English che born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 13
  • Warner, Russell Edward
    English commercial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Essex Road, Acton, W3 9JA, England

      IIF 14
  • Warner, Russell Edward
    English commerical director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 15
  • Warner, Russell Edward
    English company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Warner, Russell Edward
    English director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 3a, Essex Road, Acton, W3 9JA, England

      IIF 36
    • Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, England

      IIF 37
    • Branston Court, Branston Street, Hockley, Birmingham, Midlands, B18 6BA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Branston Court, Branston Street, Hockley, Branston Court, Birmingham, West Midlads, B16 6BA, United Kingdom

      IIF 41
    • 27, 27 Whitelands Avenue Chorleywood, Chorleywood, WD3 5RE, United Kingdom

      IIF 42
    • U15 Rockineham Motor Speedway, Mitchell Road, Corby, Northants, NN17 5AF

      IIF 43
    • Ringstead Grange, Ringstead, Kettering, Northamptonshire, NN14 4DT, England

      IIF 44
    • Faber House, 94 Wallis Road, Hackney, London, E9 5LN, United Kingdom

      IIF 45
    • 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

      IIF 46
    • 1, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 47
    • 1, Stanton Cottages, Middle Road, Stanton St John, 1, Oxford, Oxon, OX331EY, England

      IIF 48 IIF 49 IIF 50
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 51
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 52 IIF 53
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, England

      IIF 54
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 55
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxon, OX33 1EY, England

      IIF 56
    • 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 57
    • The Old Tannery, Hensington Road, Woodstock, Oxford, OX20 1JL, United Kingdom

      IIF 58
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 59 IIF 60
    • 1 Stanton Cottages, Middle Road, Stanton St John, Oxon, OX33 1EY

      IIF 61
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, England

      IIF 62
  • Warner, Russell Edward
    English finance director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 63
    • Atrebates, Middle Road, Stanton St. John, Oxford, OX33 1EX

      IIF 64
  • Warner, Russell
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, England

      IIF 65
  • Warner, Russell Edward
    English che

    Registered addresses and corresponding companies
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY

      IIF 66
  • Warner, Russell Edward
    England director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn Shalford Dairy, Wasing Estate, Aldermaston, Berks, Berkshire, RG7 4NB, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Warner, Russell Edward

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 70
    • The Barn Shalford Dairy, Wasing Estate, Aldermaston, Berks, Berkshire, RG7 4NB, United Kingdom

      IIF 71
    • Branston Court, Branston Street, Birmingham, B18 6BA

      IIF 72
    • C/o Olive, Grosvenor House, George Street, Corby, Northants, NN17 1QB

      IIF 73
    • 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 74
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 75
  • Warner, Russell
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Whitelands Avenue, Chorleywood, Herts, WDD3 5RE, United Kingdom

      IIF 76
  • Warner, Russell

    Registered addresses and corresponding companies
    • 3a, Essex Road, Acton, W3 9JA, England

      IIF 77
    • 1 Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 78
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 79
    • 1, Middle Road, Stanton St John, OX33 1EY, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 15
  • 1
    ACT ON TECHNOLOGY LTD - 2014-11-21
    1 Middle Road, Stanton St. John, Oxford, Oxfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2014-11-19 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    Branston Court Branston Street, Birmingham, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 54 - director → ME
  • 3
    PAYROLL NATIONWIDE LTD - 2011-12-22
    Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -89,529 GBP2023-10-31
    Officer
    2021-05-14 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    1 Stanton Cottages, Middle Road, Stanton St John, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-02 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    The Old Tannery Hensington Road, Woodstock, Oxford, Oxon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 55 - director → ME
    2013-04-22 ~ dissolved
    IIF 79 - secretary → ME
  • 6
    ENVIRONMENTAL TAILORED SERVICES LTD - 2013-05-09
    Russell Warner, The Old Tannery, Hensington Road, Woodstock, Oxfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 62 - director → ME
  • 7
    Unit H The Storage, Units 1-6, Commercial Road, Corby, England
    Corporate (5 parents)
    Equity (Company account)
    -173,896 GBP2024-01-30
    Person with significant control
    2018-02-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Old Tannery Hensington Road, Woodstock, Oxford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 50 - director → ME
  • 10
    1 Stanton Cottages, Middle Road, Stanton St John, Oxford, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 60 - director → ME
  • 11
    1 Stanton Cottages Middle Road, Stanton St. John, Oxford, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-01-01 ~ dissolved
    IIF 16 - director → ME
    2015-04-10 ~ dissolved
    IIF 80 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    KEYSPARE LIMITED - 2006-08-08
    Mike Mckenna, 3a Essex Road, Acton, England
    Corporate (4 parents)
    Equity (Company account)
    291,306 GBP2023-12-31
    Officer
    2018-06-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    -87,149 GBP2021-03-31
    Person with significant control
    2021-10-01 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    11 Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2013-10-18 ~ dissolved
    IIF 57 - director → ME
    2013-10-18 ~ dissolved
    IIF 74 - secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    TRADE CAPITAL MANAGEMENT LTD - 2019-09-05
    124 City Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    244,485 USD2023-12-31
    Officer
    2020-09-08 ~ now
    IIF 42 - director → ME
Ceased 43
  • 1
    MICROSOFT SLATE LTD - 2013-08-15
    Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-22 ~ 2011-09-02
    IIF 56 - director → ME
  • 2
    3G PRINTING LIMITED - 2012-11-15
    Recovery House Hainault Business Park, 15 - 17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-07-12 ~ 2012-05-01
    IIF 45 - director → ME
  • 3
    121-125 Wellington Street, Winson Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ 2013-02-01
    IIF 49 - director → ME
  • 4
    AQUATERREN TECHNOLOGIES LIMITED - 2014-11-21
    3a Essex Road, Acton, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-12-21 ~ 2014-12-31
    IIF 59 - director → ME
    2011-12-21 ~ 2016-12-30
    IIF 75 - secretary → ME
  • 5
    Adam Powell, 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-17 ~ 2011-09-01
    IIF 69 - director → ME
    2009-12-17 ~ 2011-10-01
    IIF 71 - secretary → ME
  • 6
    BANKSIDE CORPORATE BRANDS LIMITED - 2018-07-24
    Atrebates, Middle Road, Stanton St. John, Oxford
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-01-01 ~ 2022-07-19
    IIF 64 - director → ME
  • 7
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-09-27 ~ 2010-07-15
    IIF 67 - director → ME
  • 8
    PAYROLL NATIONWIDE LTD - 2011-12-22
    Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -89,529 GBP2023-10-31
    Officer
    2009-10-15 ~ 2021-05-01
    IIF 37 - director → ME
  • 9
    TRADE CAPITAL SOLUTIONS LTD - 2019-09-05
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    246,224 GBP2023-12-31
    Officer
    2016-11-21 ~ 2020-09-08
    IIF 76 - director → ME
  • 10
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 18 - director → ME
  • 11
    DEBTSOLVER 4 U LTD - 2019-07-06
    Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    2009-02-23 ~ 2009-02-23
    IIF 33 - director → ME
    2009-02-20 ~ 2015-04-21
    IIF 30 - director → ME
  • 12
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 22 - director → ME
  • 13
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 31 - director → ME
  • 14
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 17 - director → ME
  • 15
    Unit 18b Maypole Crescent Darent Industrial Estate, Darent Industrial Park, Erith, England
    Corporate (1 parent)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    2009-02-18 ~ 2016-07-21
    IIF 21 - director → ME
  • 16
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-09-25 ~ 2011-07-01
    IIF 61 - director → ME
  • 17
    Kineton House, 31 Horsefair, Banbury
    Dissolved corporate
    Officer
    2009-10-23 ~ 2012-06-01
    IIF 68 - director → ME
  • 18
    EVERGREEN ENERGY PARTNERS LIMITED - 2013-05-01
    Ringstead Grange, Ringstead, Kettering, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2013-08-09
    IIF 44 - director → ME
  • 19
    STAFFSALARY LIMITED - 2012-10-16
    5 Honeyborne Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-01 ~ 2015-01-01
    IIF 70 - secretary → ME
  • 20
    EXCEL POLYTHENE LIMITED - 2011-07-21
    MDG INVESTMENTS LIMITED - 2010-01-21
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,311,201 GBP2023-12-31
    Officer
    2010-01-15 ~ 2010-09-30
    IIF 35 - director → ME
  • 21
    EUROFACTOR (UK) LIMITED - 2011-10-24
    CREDIT LYONNAIS COMMERCIAL FINANCE LIMITED - 2000-10-31
    WOODCHESTER TRADE FINANCE LIMITED - 1995-05-15
    MALL TRUST CORPORATION PUBLIC LIMITED COMPANY(THE) CERT TO S SPILLMAN C - 1991-02-12
    1 More London Place, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-28 ~ 2006-01-31
    IIF 15 - director → ME
  • 22
    GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 26 - director → ME
  • 23
    11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon
    Dissolved corporate (1 parent)
    Officer
    2009-09-23 ~ 2012-02-02
    IIF 52 - director → ME
  • 24
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 29 - director → ME
  • 25
    Office D, Beresford House, Town Quay, Southampton
    Corporate (2 parents)
    Equity (Company account)
    1,342,118 GBP2023-11-30
    Officer
    2016-04-01 ~ 2023-06-08
    IIF 43 - director → ME
    2016-02-25 ~ 2017-01-19
    IIF 78 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-10-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    REFRESH PARTNERS LIMITED - 2019-04-23
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 19 - director → ME
  • 27
    Barone Giovanni, Branston Court, Branston Street, Birmingham
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2008-04-01 ~ 2014-03-12
    IIF 13 - director → ME
    2014-11-02 ~ 2014-12-19
    IIF 72 - secretary → ME
    2008-04-01 ~ 2014-08-01
    IIF 66 - secretary → ME
  • 28
    EURO SALES FINANCE (UK) LIMITED - 2003-08-12
    1 Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-08-19 ~ 2001-10-22
    IIF 53 - director → ME
  • 29
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2008-06-20 ~ 2019-09-30
    IIF 28 - director → ME
    Person with significant control
    2016-05-01 ~ 2019-09-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC - 2013-11-20
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (2 parents)
    Equity (Company account)
    -43,564 GBP2021-05-31
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 20 - director → ME
  • 31
    114 Little Hardwick Road, Aldridge, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2012-03-12 ~ 2012-04-25
    IIF 38 - director → ME
  • 32
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-03-16 ~ 2012-10-01
    IIF 41 - director → ME
  • 33
    C/o Russell Warner The Old Tannery, Hensington Road, Woodstock, Oxon, England
    Corporate (1 parent)
    Equity (Company account)
    -25,301 GBP2022-03-31
    Officer
    2020-01-31 ~ 2023-02-01
    IIF 65 - director → ME
  • 34
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 23 - director → ME
  • 35
    KEYSPARE LIMITED - 2006-08-08
    Mike Mckenna, 3a Essex Road, Acton, England
    Corporate (4 parents)
    Equity (Company account)
    291,306 GBP2023-12-31
    Officer
    2015-10-12 ~ 2016-06-01
    IIF 36 - director → ME
    2016-06-01 ~ 2017-01-01
    IIF 77 - secretary → ME
  • 36
    RAMSEL RENEWABLES LIMITED - 2017-04-04
    ULTRA ENERGY LIMITED - 2013-05-23
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (3 parents)
    Equity (Company account)
    126,579 GBP2021-12-31
    Officer
    2012-07-01 ~ 2012-11-01
    IIF 40 - director → ME
    2011-07-25 ~ 2012-02-02
    IIF 39 - director → ME
    2015-06-26 ~ 2019-09-30
    IIF 73 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    -87,149 GBP2021-03-31
    Officer
    2021-01-11 ~ 2021-11-10
    IIF 63 - director → ME
  • 38
    DEBTBUSTER 4 U LTD - 2022-11-02
    351 Nether Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-02-20 ~ 2015-04-21
    IIF 27 - director → ME
  • 39
    Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved corporate
    Officer
    2011-08-23 ~ 2012-08-24
    IIF 48 - director → ME
  • 40
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Corporate (1 parent)
    Equity (Company account)
    -459 GBP2024-01-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 24 - director → ME
  • 41
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 32 - director → ME
  • 42
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 25 - director → ME
  • 43
    PENYGROES QUARRIES LTD - 2013-08-13
    CAPITAL LANDFILL RESTORATION (BATH) LIMITED - 2012-04-13
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2013-05-07 ~ 2013-05-14
    IIF 46 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.