1
Wells Lawrence House, 126 Back Church Lane, London, EnglandCorporate (15 parents, 9 offsprings)
Officer
2001-04-18 ~ 2002-09-30IIF 181 - director → ME
2
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-11 ~ 2021-12-02IIF 73 - director → ME
Person with significant control
2021-02-11 ~ 2021-12-03IIF 161 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 161 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 161 - Right to appoint or remove directors → OE
3
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-03 ~ 2021-12-02IIF 78 - director → ME
Person with significant control
2021-02-03 ~ 2021-12-03IIF 142 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 142 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 142 - Right to appoint or remove directors → OE
4
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-03 ~ 2021-12-02IIF 81 - director → ME
Person with significant control
2021-02-03 ~ 2021-12-03IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 147 - Right to appoint or remove directors → OE
5
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-11 ~ 2021-12-02IIF 82 - director → ME
Person with significant control
2021-02-11 ~ 2021-12-03IIF 163 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 163 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 163 - Right to appoint or remove directors → OE
6
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-04 ~ 2021-12-02IIF 80 - director → ME
Person with significant control
2021-02-04 ~ 2021-12-03IIF 155 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 155 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 155 - Right to appoint or remove directors → OE
7
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandDissolved corporate (1 parent)
Officer
2021-02-02 ~ 2021-12-02IIF 74 - director → ME
Person with significant control
2021-02-02 ~ 2021-12-03IIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 148 - Right to appoint or remove directors → OE
8
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Officer
2021-02-02 ~ 2021-12-02IIF 97 - director → ME
Person with significant control
2021-02-02 ~ 2021-12-03IIF 173 - Ownership of shares – More than 25% but not more than 50% → OE
9
222 Upper Newtownards Road, BelfastDissolved corporate (1 parent)
Officer
2015-06-24 ~ 2015-08-28IIF 180 - director → ME
2013-11-01 ~ 2015-06-24IIF 182 - director → ME
2006-04-07 ~ 2013-11-01IIF 40 - director → ME
2006-04-07 ~ 2013-11-01IIF 109 - secretary → ME
10
Letraset Building, Wotton Road, Ashford, EnglandCorporate (4 parents)
Equity (Company account)
-39,670 GBP2022-08-31
Officer
2017-10-05 ~ 2021-06-10IIF 32 - director → ME
Person with significant control
2017-10-05 ~ 2019-01-23IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
11
16 Kier Park, Ascot, EnglandCorporate (2 parents)
Equity (Company account)
-2 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02IIF 25 - director → ME
Person with significant control
2017-07-17 ~ 2018-09-26IIF 123 - Ownership of shares – 75% or more → OE
2019-08-07 ~ 2021-06-10IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
12
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
-1,207,275 GBP2020-08-31
Officer
2017-11-17 ~ 2021-06-10IIF 30 - director → ME
Person with significant control
2017-11-17 ~ 2018-12-18IIF 129 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 129 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 129 - Right to appoint or remove directors → OE
13
16 Kier Park, Ascot, EnglandCorporate (3 parents, 3 offsprings)
Equity (Company account)
6,319,559 GBP2024-02-29
Officer
2017-11-28 ~ 2021-12-02IIF 27 - director → ME
Person with significant control
2017-11-28 ~ 2018-09-26IIF 128 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 128 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 128 - Right to appoint or remove directors → OE
2019-12-01 ~ 2019-12-01IIF 167 - Ownership of shares – More than 25% but not more than 50% → OE
14
DEP SALES CO LTD - 2018-04-10
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
-450,063 GBP2020-08-31
Officer
2018-09-26 ~ 2021-06-10IIF 57 - director → ME
15
Letraset Building, Wotton Road, Ashford, EnglandCorporate (1 parent)
Equity (Company account)
-1,087,276 GBP2020-08-31
Officer
2017-11-28 ~ 2021-06-10IIF 28 - director → ME
Person with significant control
2017-11-28 ~ 2018-09-26IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 124 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 124 - Right to appoint or remove directors → OE
16
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents)
Equity (Company account)
-629,299 GBP2024-02-29
Officer
2018-09-26 ~ 2021-12-02IIF 56 - director → ME
Person with significant control
2018-09-17 ~ 2020-05-29IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
Finlay House, 10-14 West Nile Street, GlasgowDissolved corporate (2 parents)
Officer
2011-03-08 ~ 2014-04-08IIF 20 - director → ME
18
Apex 3 95 Haymarket Terrace, EdinburghDissolved corporate (1 parent, 1 offspring)
Officer
2009-04-01 ~ 2015-05-29IIF 43 - director → ME
19
The Paddock, Stirling Agricultural Centre, StirlingDissolved corporate (1 parent)
Officer
2014-04-15 ~ 2015-05-29IIF 10 - director → ME
20
The Paddock, Stirling Agricultural Centre, StirlingDissolved corporate (1 parent)
Officer
2014-04-14 ~ 2015-05-29IIF 9 - director → ME
21
272 Bath Street, GlasgowCorporate (2 parents)
Equity (Company account)
99,795 GBP2023-12-31
Officer
2013-08-20 ~ 2014-10-01IIF 7 - director → ME
22
Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, ScotlandDissolved corporate (1 parent)
Officer
2014-08-20 ~ 2015-05-29IIF 12 - director → ME
23
The Paddock, Stirling Agricultural Centre, StirlingDissolved corporate (3 parents)
Officer
2013-09-20 ~ 2014-10-01IIF 8 - director → ME
24
The Paddock, Stirling Agricultural Centre, StirlingDissolved corporate (3 parents)
Officer
2013-09-20 ~ 2014-10-01IIF 11 - director → ME
25
9 St. Thomas Street, London, United KingdomCorporate (1 parent)
Officer
2018-11-21 ~ 2020-01-20IIF 47 - director → ME
Person with significant control
2018-11-21 ~ 2022-02-18IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - Right to appoint or remove directors → OE
26
21 York Place, EdinburghDissolved corporate (1 parent)
Officer
2009-10-14 ~ 2010-01-26IIF 44 - director → ME
27
Letraset Building, Wotton Road, Ashford, EnglandCorporate (4 parents, 10 offsprings)
Equity (Company account)
3,719,209 GBP2022-08-31
Person with significant control
2019-02-11 ~ 2023-08-25IIF 174 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 174 - Ownership of voting rights - More than 25% but not more than 50% → OE
28
Letraset Building, Wotton Road, Ashford, EnglandCorporate (3 parents)
Equity (Company account)
8,787,330 GBP2022-08-31
Person with significant control
2016-12-08 ~ 2021-08-30IIF 120 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 120 - Ownership of voting rights - More than 25% but not more than 50% → OE
29
16 Kier Park, Ascot, EnglandDissolved corporate (2 parents)
Equity (Company account)
150,001 GBP2022-08-31
Officer
2019-08-21 ~ 2021-12-02IIF 100 - director → ME
30
DINGLE ABW LTD - 2021-12-10
DEP DINGLE LTD - 2020-04-03
Letraset Building, Wotton Road, Ashford, EnglandDissolved corporate (2 parents)
Equity (Company account)
-21,703 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02IIF 26 - director → ME
Person with significant control
2017-07-17 ~ 2018-07-16IIF 121 - Ownership of shares – 75% or more → OE
2020-05-22 ~ 2021-12-03IIF 139 - Ownership of voting rights - 75% or more → OE
IIF 139 - Right to appoint or remove directors → OE
31
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandCorporate (2 parents)
Equity (Company account)
-251,122 GBP2024-02-29
Officer
2016-12-22 ~ 2021-12-02IIF 13 - director → ME
2016-05-13 ~ 2016-12-07IIF 39 - director → ME
32
Fox Fold House Steventon Road, East Hanney, Wantage, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Officer
2017-06-22 ~ 2018-12-06IIF 4 - director → ME
33
Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, EnglandCorporate (1 parent)
Equity (Company account)
89,804 GBP2022-08-31
Officer
2020-01-23 ~ 2021-12-02IIF 83 - director → ME
Person with significant control
2020-01-23 ~ 2021-08-30IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 144 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 144 - Right to appoint or remove directors → OE
34
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02IIF 91 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-03IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 157 - Right to appoint or remove directors → OE
35
16 Kier Park, Ascot, EnglandDissolved corporate (2 parents, 4 offsprings)
Equity (Company account)
2 GBP2023-01-31
Officer
2020-01-23 ~ 2021-12-02IIF 79 - director → ME
Person with significant control
2020-01-23 ~ 2021-08-30IIF 141 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 141 - Right to appoint or remove directors → OE
36
HMAE 2 LTD - 2020-05-14
128 City Road, London, United KingdomCorporate (2 parents)
Equity (Company account)
-1,536,818 GBP2023-09-30
Person with significant control
2018-05-24 ~ 2019-02-18IIF 185 - Ownership of shares – 75% or more → OE
2020-05-13 ~ 2020-08-01IIF 158 - Has significant influence or control → OE
37
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02IIF 72 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-03IIF 145 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 145 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 145 - Right to appoint or remove directors → OE
38
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02IIF 86 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-03IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 150 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 150 - Right to appoint or remove directors → OE
39
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02IIF 71 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-03IIF 159 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 159 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 159 - Right to appoint or remove directors → OE
40
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02IIF 89 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-03IIF 156 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 156 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 156 - Right to appoint or remove directors → OE
41
9 St. Thomas Street, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02IIF 87 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-02IIF 164 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 164 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 164 - Right to appoint or remove directors → OE
42
HM LAND AND SECURITIES LTD - 2018-05-02
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2018-04-18 ~ 2021-12-02IIF 108 - director → ME
Person with significant control
2018-04-18 ~ 2021-06-10IIF 189 - Ownership of shares – 75% or more → OE
43
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents)
Equity (Company account)
1,920,698 GBP2022-08-31
Officer
2017-02-21 ~ 2021-12-02IIF 22 - director → ME
Person with significant control
2017-02-21 ~ 2018-03-01IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
44
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents, 1 offspring)
Equity (Company account)
438,730 GBP2022-08-31
Officer
2016-08-19 ~ 2021-12-02IIF 6 - director → ME
45
HMAA LTD - 2022-10-07
HMAE 3 LTD - 2020-09-04
16 Kier Park Kier Park, Ascot, EnglandDissolved corporate (2 parents)
Equity (Company account)
4 GBP2022-08-31
Officer
2018-05-24 ~ 2021-12-02IIF 112 - director → ME
Person with significant control
2018-05-24 ~ 2019-02-18IIF 186 - Ownership of shares – 75% or more → OE
2019-12-01 ~ 2021-12-02IIF 132 - Ownership of shares – More than 25% but not more than 50% → OE
46
HMAM (WIND) LTD - 2022-08-10
HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
16 Kier Park, Ascot, EnglandCorporate (3 parents)
Equity (Company account)
-84,840 GBP2024-02-29
Officer
2020-01-23 ~ 2021-12-02IIF 93 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-03IIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 160 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 160 - Right to appoint or remove directors → OE
47
Saltire House, Kier Park, Ascot, Berkshire, EnglandCorporate (1 parent)
Equity (Company account)
-68,885 GBP2024-03-31
Officer
2021-03-03 ~ 2024-06-13IIF 58 - director → ME
Person with significant control
2021-03-03 ~ 2024-03-13IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
48
DEP GRM1 LTD - 2020-04-24
HMJMK1 LIMITED - 2018-08-24
16 Kier Park, Ascot, EnglandDissolved corporate (2 parents)
Equity (Company account)
341,966 GBP2022-08-31
Officer
2017-08-24 ~ 2021-12-02IIF 29 - director → ME
Person with significant control
2017-08-24 ~ 2018-08-21IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
49
HMAM (DIESEL) LTD - 2022-03-25
HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
Letraset Building, Wotton Road, Ashford, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2022-08-31
Officer
2020-01-23 ~ 2021-12-02IIF 88 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-03IIF 151 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 151 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 151 - Right to appoint or remove directors → OE
50
HMAM (GP) LTD - 2022-03-25
HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
128 City Road, London, United KingdomCorporate (2 parents)
Equity (Company account)
-3,063 GBP2023-09-30
Officer
2020-01-23 ~ 2021-12-02IIF 92 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-03IIF 146 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 146 - Right to appoint or remove directors → OE
51
HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
16 Kier Park, Ascot, Berkshire, EnglandDissolved corporate (2 parents)
Equity (Company account)
4,221 GBP2023-08-31
Officer
2019-03-15 ~ 2020-01-20IIF 96 - director → ME
Person with significant control
2019-03-15 ~ 2020-03-15IIF 170 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 170 - Ownership of voting rights - More than 25% but not more than 50% → OE
52
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandDissolved corporate (2 parents)
Equity (Company account)
100 GBP2022-01-31
Officer
2016-06-01 ~ 2021-12-02IIF 2 - director → ME
53
16 Kier Park, Ascot, EnglandCorporate (1 parent)
Equity (Company account)
-6,807 GBP2024-02-29
Officer
2018-05-24 ~ 2018-09-26IIF 110 - director → ME
Person with significant control
2018-05-24 ~ 2018-09-26IIF 183 - Ownership of shares – 75% or more → OE
54
HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
16 Kier Park, Ascot, EnglandCorporate (2 parents)
Equity (Company account)
-9,527 GBP2023-08-31
Officer
2020-10-05 ~ 2021-12-02IIF 46 - director → ME
2019-03-15 ~ 2020-01-20IIF 95 - director → ME
Person with significant control
2019-03-15 ~ 2021-12-03IIF 171 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 171 - Ownership of voting rights - More than 25% but not more than 50% → OE
55
16 Kier Park, Ascot, EnglandDissolved corporate (1 parent)
Equity (Company account)
2 GBP2022-01-31
Officer
2020-01-23 ~ 2021-12-02IIF 90 - director → ME
Person with significant control
2020-01-23 ~ 2021-12-02IIF 162 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 162 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 162 - Right to appoint or remove directors → OE
56
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents, 2 offsprings)
Equity (Company account)
-428,734 GBP2024-02-29
Officer
2016-12-08 ~ 2021-04-23IIF 70 - director → ME
Person with significant control
2016-12-08 ~ 2021-08-05IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
57
DEP STOCKCLOUGH LTD - 2020-04-24
16 Kier Park, Ascot, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02IIF 24 - director → ME
Person with significant control
2017-07-17 ~ 2018-09-26IIF 122 - Ownership of shares – 75% or more → OE
58
HMWT 1 LTD - 2021-03-05
PARK FARM 1 LIMITED - 2016-02-29
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandCorporate (2 parents, 3 offsprings)
Equity (Company account)
54,040 GBP2024-02-29
Officer
2016-05-23 ~ 2021-12-02IIF 5 - director → ME
Person with significant control
2019-02-18 ~ 2021-12-02IIF 135 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 135 - Ownership of voting rights - More than 25% but not more than 50% → OE
59
128 City Road, London, United KingdomCorporate (2 parents, 1 offspring)
Equity (Company account)
4 GBP2023-09-30
Person with significant control
2021-03-17 ~ 2021-03-17IIF 165 - Ownership of shares – 75% or more → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
IIF 165 - Right to appoint or remove directors → OE
60
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandCorporate (2 parents)
Equity (Company account)
-1,788,785 GBP2020-08-31
Officer
2015-06-15 ~ 2021-12-02IIF 178 - director → ME
61
CASTLELAW (NO.744) LIMITED - 2008-08-13
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandCorporate (2 parents)
Equity (Company account)
-54,855 GBP2020-08-31
Officer
2019-02-12 ~ 2021-12-02IIF 61 - director → ME
2016-06-06 ~ 2018-03-03IIF 3 - director → ME
Person with significant control
2016-06-06 ~ 2019-02-12IIF 115 - Ownership of shares – 75% or more → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
62
3 Kilallan Avenue, Bridge Of Weir, ScotlandCorporate (1 parent)
Equity (Company account)
2,291,076 GBP2023-12-31
Officer
2016-12-22 ~ 2017-11-07IIF 14 - director → ME
2016-05-13 ~ 2016-12-07IIF 38 - director → ME
63
Letraset Building, Wotton Road, Ashford, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06IIF 77 - director → ME
Person with significant control
2021-02-05 ~ 2021-02-06IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 154 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 154 - Right to appoint or remove directors → OE
64
Letraset Building, Wotton Road, Ashford, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06IIF 76 - director → ME
Person with significant control
2021-02-05 ~ 2021-02-06IIF 152 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 152 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 152 - Right to appoint or remove directors → OE
65
Letraset Building, Wotton Road, Ashford, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06IIF 75 - director → ME
Person with significant control
2021-02-05 ~ 2021-02-06IIF 153 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 153 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 153 - Right to appoint or remove directors → OE
66
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-04 ~ 2021-02-05IIF 94 - director → ME
Person with significant control
2021-02-04 ~ 2021-02-05IIF 140 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 140 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 140 - Right to appoint or remove directors → OE
67
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-04 ~ 2021-02-05IIF 84 - director → ME
Person with significant control
2021-02-04 ~ 2021-02-05IIF 143 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 143 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 143 - Right to appoint or remove directors → OE
68
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-11 ~ 2021-02-12IIF 60 - director → ME
Person with significant control
2021-02-11 ~ 2021-02-12IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 134 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 134 - Right to appoint or remove directors → OE
69
Letraset Building, Wotton Road, Ashford, EnglandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2022-08-31
Officer
2021-02-02 ~ 2021-02-03IIF 98 - director → ME
Person with significant control
2021-02-02 ~ 2021-02-03IIF 168 - Ownership of shares – More than 25% but not more than 50% → OE
70
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-02 ~ 2021-02-03IIF 99 - director → ME
Person with significant control
2021-02-02 ~ 2021-02-03IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
71
HMAE CONSTRUCTION LTD - 2021-05-14
HMAE 4 LTD - 2020-02-13
16 Kier Park, Ascot, EnglandCorporate (3 parents, 9 offsprings)
Equity (Company account)
-378,606 GBP2024-02-29
Officer
2018-05-24 ~ 2021-12-02IIF 113 - director → ME
Person with significant control
2018-05-24 ~ 2019-02-18IIF 184 - Ownership of shares – 75% or more → OE
72
DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
Letraset Building, Wotton Road, Ashford, EnglandDissolved corporate (1 parent)
Equity (Company account)
170,116 GBP2022-08-31
Officer
2017-09-22 ~ 2021-12-02IIF 31 - director → ME
Person with significant control
2017-09-22 ~ 2018-09-26IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
73
Letraset Building, Wotton Road, Ashford, EnglandCorporate (2 parents)
Equity (Company account)
-384,759 GBP2022-08-31
Officer
2018-06-13 ~ 2021-06-10IIF 23 - director → ME
74
3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United KingdomDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-10-31
Officer
2020-05-14 ~ 2021-12-02IIF 49 - director → ME
75
HAMILTON MARCH (UK) LTD - 2022-04-19
16 Kier Park, Ascot, EnglandCorporate (1 parent)
Equity (Company account)
23,633 GBP2024-02-29
Person with significant control
2019-09-06 ~ 2019-12-01IIF 137 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 137 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 137 - Right to appoint or remove directors → OE
76
16 Kier Park, Ascot, EnglandCorporate (2 parents)
Equity (Company account)
1,829,760 GBP2024-01-31
Officer
2020-10-30 ~ 2021-12-02IIF 45 - director → ME
77
DEP IA2 LTD - 2020-03-30
16 Kier Park, Ascot, EnglandDissolved corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2018-08-08 ~ 2021-12-02IIF 106 - director → ME
Person with significant control
2018-08-08 ~ 2019-02-12IIF 187 - Ownership of shares – More than 25% but not more than 50% → OE
78
4 Valentine Court, Dunsinane Industrial Estate, Dundee, ScotlandDissolved corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2016-12-08 ~ 2021-12-02IIF 18 - director → ME
Person with significant control
2016-12-08 ~ 2017-12-07IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE