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 David John Collett

    Related profiles found in government register
  • Mr David John Collett
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Querns Business Centre, Cirencester, GL7 1RT, United Kingdom

      IIF 1
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 2
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 3
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 4
  • Mr David John Collett
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Nasturtium Grove, Melksham, Wiltshire, England

      IIF 5
  • Mr David John Collett
    British born in September 1950

    Resident in Director

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, Spine Road East, Gloucestershire, Cirencester, GL7 5TL, England

      IIF 6
  • Mr David John Collett
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 7
    • icon of address 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 8
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 9
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 10 IIF 11
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 12
    • icon of address Suite 2, The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 13
    • icon of address The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 14 IIF 15 IIF 16
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 18 IIF 19 IIF 20
  • Mr David John Collett
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 27
  • Mr David John Collett
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 28
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 29
  • Mr David John Collett
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 30 IIF 31 IIF 32
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 33
  • Mr David John Collett
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pear Tree Orchard, Bratton, Westbury, BA13 4EU, England

      IIF 34
  • Collett, David John
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 35 IIF 36
    • icon of address 26, 26 Imperial Park, Rawreth Lane, Rayleigh, Essex, S56 9RS, United Kingdom

      IIF 37
  • Collett, David John
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 38
    • icon of address 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 39
    • icon of address Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 40
  • Mr David John Collett
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 41
  • Collett, David John
    British security born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Nasturtium Grove, Melksham, Wiltshire, England

      IIF 42
  • Collett, David John
    British security services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Old Broughton Road, Melksham, Wiltshire, SN12 8BX, United Kingdom

      IIF 43
  • Collett, David John
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 44
  • Collett, David John
    British co director consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 45
  • Collett, David John
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 46
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, GL7 5TL, England

      IIF 47
    • icon of address 163 Herne Hill, London, SE24 9LR, United Kingdom

      IIF 48
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 49
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 50
    • icon of address 99 Bishopsgate, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 51
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 52
    • icon of address 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 53
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Glocuestershire, GL7 5TL, England

      IIF 54
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershie, GL7 5TL, England

      IIF 55
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 56 IIF 57 IIF 58
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 62
  • Collett, David John
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lake, Spine Road East South Cerney, Cirencester, Gloucestershire, GL7 5TL, United Kingdom

      IIF 63
    • icon of address 82 Isis Lake, The Watermark, Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5LT, United Kingdom

      IIF 64 IIF 65
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, Gloucestershire, GL7 5TL, England

      IIF 66
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 67
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 68
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Gloucerstershire, GL7 5TL, England

      IIF 69
    • icon of address 82, Isis Lakes, Spine Road East, Gloucestershire, South Cerney, GL7 5TL, England

      IIF 70
    • icon of address 28, Bruton Street, London, W19 6QW

      IIF 71
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 72
    • icon of address 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 73
    • icon of address Klaco House 28-30, St. John's Square, London, EC1M 4DN, Uk

      IIF 74
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 75 IIF 76
    • icon of address 82 Isis Lake, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 77 IIF 78
    • icon of address 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 79 IIF 80 IIF 81
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, GL7 5TL, England

      IIF 83
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 84 IIF 85 IIF 86
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 105
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 106
    • icon of address Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 107
    • icon of address Top Barn Offices, Bownhill, Woodchester, Stroud, Gloucestershire, GL5 5PW, United Kingdom

      IIF 108
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 109
  • Collett, David John
    British energy management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 10 Gough Square, London, EC4A 3DE, Uk

      IIF 110
  • Collett, David John
    British energy management director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House Unit 10, College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

      IIF 111
    • icon of address Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 112
  • Collett, David John
    British executive born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12 Gough Square, London, London, EC4A 3DW, England

      IIF 113
  • Collett, David John
    British co director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 114
  • Collett, David John
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 115
    • icon of address Westmoreland House, Westmoreland Street, Harrogate, North Yorkshire, HG1 5AT, England

      IIF 116
  • Collett, David John
    British managing director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 117
  • Collett, David John
    British non executive director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 118
  • Collett, David John
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 119 IIF 120
    • icon of address Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR, United Kingdom

      IIF 121
  • Collett, David John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Avalon Close, Erdington, B24 9JY, Birmingham

      IIF 122
  • Collett, David John
    British director and company secretary born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pear Tree Orchard, Bratton, Westbury, BA13 4EU, England

      IIF 123
  • Collett, David
    British company director born in September 1950

    Registered addresses and corresponding companies
    • icon of address 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 124
  • Collett, David
    British consultant born in September 1950

    Registered addresses and corresponding companies
    • icon of address 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 125
  • Collett, David
    British director born in September 1950

    Registered addresses and corresponding companies
  • Collett, David John
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL

      IIF 128
  • Collett, David John
    British

    Registered addresses and corresponding companies
    • icon of address Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 129
    • icon of address Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 130
  • Collett, David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 131
  • Collett, David John, Mr.

    Registered addresses and corresponding companies
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 132 IIF 133
  • Collett, David John

    Registered addresses and corresponding companies
  • Collett, David

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 154
    • icon of address 82, Spine Road East, Gloucestershire, GL7 5TL, United Kingdom

      IIF 155
child relation
Offspring entities and appointments
Active 25
  • 1
    DISPLAY2PROMOTE LIMITED - 2010-04-17
    icon of address Unit 10 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 56 - Director → ME
  • 2
    AGRI GROW ENERGY LTD - 2018-04-20
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 66 - Director → ME
  • 4
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 5
    SPECIALIST SECURITY SOLUTIONS LTD. - 2022-07-07
    icon of address 1 Nasturtium Grove, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-08-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2022-04-13 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 6
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    icon of address 4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 142 - Secretary → ME
  • 9
    icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address 12 Windermere Hall Stonegrove, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,329 GBP2017-03-31
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 51 - Director → ME
  • 11
    PURE AQUA GLOBAL LTD - 2016-05-21
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 46 - Director → ME
  • 12
    MAYFIELD COMMUNITY CHURCH - 2011-09-19
    icon of address Westmoreland House, Westmoreland Street, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 116 - Director → ME
  • 13
    icon of address 4385, 12318691: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 77 - Director → ME
  • 16
    SOURCE CAPITAL LTD - 2018-01-08
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 78 - Director → ME
  • 18
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 62 - Director → ME
  • 21
    icon of address 34 Old Broughton Road, Melksham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 43 - Director → ME
  • 22
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (264 parents)
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 128 - LLP Member → ME
  • 23
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 9 Pear Tree Orchard, Bratton, Westbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    icon of address Marriotts Recovery Llp Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 71 - Director → ME
Ceased 72
  • 1
    ENERGYBASE (UK) LTD - 2014-06-10
    icon of address A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2010-08-23
    IIF 72 - Director → ME
  • 2
    AMTRUST EUROPE LIMITED - 2025-01-31
    I.G.I. INSURANCE COMPANY LIMITED - 2010-06-30
    INCOGEN INSURANCE COMPANY LIMITED - 1982-08-31
    INCOGEN LIMITED - 1976-12-31
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-25 ~ 2006-01-30
    IIF 114 - Director → ME
  • 3
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    icon of address 59 Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 94 - Director → ME
  • 4
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-05-25
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ 2015-11-23
    IIF 101 - Director → ME
  • 6
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 54 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 133 - Secretary → ME
  • 7
    ASCON TRADING GMBH UK LTD - 2020-05-05
    BIOSECURE AG TECH LTD - 2019-09-26
    FUTURE FARM HOLDINGS LTD - 2018-08-30
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-05-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-05-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    CE-SESPCO LIMITED - 2013-11-15
    icon of address Curzon House Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2014-08-01
    IIF 111 - Director → ME
  • 9
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2015-11-23
    IIF 59 - Director → ME
    icon of calendar 2015-11-23 ~ 2015-11-23
    IIF 134 - Secretary → ME
    icon of calendar 2015-03-10 ~ 2015-11-23
    IIF 132 - Secretary → ME
  • 10
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-23
    IIF 97 - Director → ME
  • 11
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    icon of address 7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 90 - Director → ME
  • 12
    CAPTURED ENERGY INTERNATIONAL LIMITED - 2016-10-19
    SESCO SOLAR LTD - 2016-03-17
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2022-11-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Adaxia Capital Partners Llp, Metal Box Factory, Great Guildford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2013-10-31
    IIF 112 - Director → ME
  • 14
    CET AFRASIA UK LTD - 2024-12-30
    SILVA ORTUS UK LTD - 2024-07-19
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -687,482 GBP2024-03-31
    Officer
    icon of calendar 2024-07-29 ~ 2024-09-24
    IIF 49 - Director → ME
  • 15
    icon of address 15 Newland, Lincoln, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2012-03-26
    IIF 119 - Director → ME
    icon of calendar ~ 2012-03-26
    IIF 129 - Secretary → ME
  • 16
    icon of address Currer House, Currer Street, Bradford, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2013-12-31
    IIF 120 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 130 - Secretary → ME
  • 17
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-23
    IIF 85 - Director → ME
  • 18
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 55 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 138 - Secretary → ME
  • 19
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 20 - Has significant influence or control OE
  • 20
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-01
    IIF 96 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 29 - Has significant influence or control OE
  • 21
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 23 - Has significant influence or control OE
  • 22
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ 2018-02-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-02-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-01
    IIF 103 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 22 - Has significant influence or control OE
  • 24
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 61 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 153 - Secretary → ME
  • 25
    TRADEWIND SOLUTIONS LIMITED - 2003-08-05
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-27 ~ 2011-08-18
    IIF 45 - Director → ME
    icon of calendar 2004-10-01 ~ 2005-08-31
    IIF 127 - Director → ME
    icon of calendar 2005-03-15 ~ 2005-08-31
    IIF 131 - Secretary → ME
  • 26
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 58 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 148 - Secretary → ME
  • 27
    CAM U.K. LIMITED - 2000-12-06
    FORAY 1177 LIMITED - 1998-12-03
    icon of address 2 Statham Court, Statham Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    385,191 GBP2024-03-31
    Officer
    icon of calendar 2000-12-16 ~ 2002-12-31
    IIF 125 - Director → ME
  • 28
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 14 - Has significant influence or control OE
  • 29
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 92 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 25 - Has significant influence or control OE
  • 30
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-02-01
    IIF 91 - Director → ME
    icon of calendar 2015-12-04 ~ 2018-09-19
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 33 - Has significant influence or control OE
  • 31
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 89 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 32 - Has significant influence or control OE
  • 32
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-07
    IIF 86 - Director → ME
    icon of calendar 2015-12-01 ~ 2018-09-19
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 17 - Has significant influence or control OE
  • 33
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2018-02-01
    IIF 69 - Director → ME
    icon of calendar 2015-02-20 ~ 2015-03-02
    IIF 122 - Director → ME
    icon of calendar 2015-02-20 ~ 2018-09-19
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 26 - Has significant influence or control OE
  • 34
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 98 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 15 - Has significant influence or control OE
  • 35
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 87 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 28 - Has significant influence or control OE
  • 36
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 100 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 16 - Has significant influence or control OE
  • 37
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-02-07
    IIF 88 - Director → ME
    icon of calendar 2015-12-04 ~ 2018-09-19
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 31 - Has significant influence or control OE
  • 38
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-01
    IIF 84 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 30 - Has significant influence or control OE
  • 39
    icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2018-10-03
    IIF 73 - Director → ME
  • 40
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-24
    IIF 39 - Director → ME
  • 41
    icon of address 2 Adelaide Street, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-23
    IIF 106 - Director → ME
  • 42
    GREENER ENERGY CONSULTING SERVICES LIMITED - 2011-12-20
    icon of address 435 Broadstone Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2012-06-27
    IIF 63 - Director → ME
  • 43
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-11-23
    IIF 102 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-11-23
    IIF 139 - Secretary → ME
  • 44
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    icon of address 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 93 - Director → ME
  • 45
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 60 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 151 - Secretary → ME
  • 46
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2009-05-01
    IIF 80 - Director → ME
  • 47
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    icon of calendar 2007-04-18 ~ 2010-01-21
    IIF 53 - Director → ME
  • 48
    DIRECT PROFESSIONAL PARTNERSHIP LIMITED - 2007-08-15
    DESTINI PROFESSIONAL PARTNERSHIPS LIMITED - 2005-12-02
    DESTINI NORTH LIMITED - 2004-12-13
    GREENOAK HEALTHCARE LIMITED - 2002-10-07
    FIELDTREE LIMITED - 2001-10-22
    icon of address 2 Pendlebury Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-03 ~ 2005-11-24
    IIF 126 - Director → ME
  • 49
    GWECO 424 LIMITED - 2009-01-20
    icon of address Suite 2b West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2011-08-18
    IIF 118 - Director → ME
  • 50
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 57 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 145 - Secretary → ME
  • 51
    icon of address Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,580 GBP2023-12-31
    Officer
    icon of calendar 2017-04-24 ~ 2024-01-18
    IIF 121 - Director → ME
  • 52
    CLEAN RENEWABLE ENERGY GENERATION LIMITED - 2011-03-14
    icon of address 2nd Floor Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2011-05-28
    IIF 105 - Director → ME
  • 53
    TELLCOSOL EMEA LTD - 2020-03-18
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-11-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-05-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 54
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-01-08 ~ 2021-05-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 55
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-03-30
    IIF 113 - Director → ME
  • 56
    EUROCLAIMS MANAGERS LIMITED - 2008-05-16
    FIRST PROPERTY DIRECT LIMITED - 2005-03-29
    icon of address 18 Grove Park Flat 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2012-06-27
    IIF 81 - Director → ME
  • 57
    AIKAN CAPITAL PARTNERS PLC - 2012-06-29
    AKAN CAPITAL PARTNERS PLC - 2012-03-27
    PROSERV CAPITAL PLC - 2011-09-21
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2011-09-28
    IIF 79 - Director → ME
  • 58
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 59
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 60
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2018-06-01
    IIF 65 - Director → ME
  • 61
    CORGI RENEWABLES LIMITED - 2014-12-03
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    icon of calendar 2014-09-14 ~ 2015-09-29
    IIF 107 - Director → ME
  • 62
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-07-29
    IIF 108 - Director → ME
    icon of calendar 2014-11-17 ~ 2018-06-01
    IIF 109 - Director → ME
  • 63
    icon of address C/o Pkf Gm, 15 Westferry Circus, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,216,701 GBP2019-12-31
    Officer
    icon of calendar 2012-07-16 ~ 2018-06-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-06-01 ~ 2019-05-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 64
    WOT INTERNATIONAL LTD - 2019-03-27
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2019-03-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 13 - Ownership of shares – 75% or more OE
  • 65
    MULTICOOK LTD - 2022-05-20
    icon of address 2 Startshill Avenue, Farnborough, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-06-20 ~ 2022-11-07
    IIF 37 - Director → ME
  • 66
    icon of address 163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2015-04-17
    IIF 48 - Director → ME
  • 67
    icon of address 1 Vincent Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-07-09
    IIF 50 - Director → ME
  • 68
    icon of address 37 Mowbray Road, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2002-04-17
    IIF 117 - Director → ME
  • 69
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2006-01-31
    IIF 124 - Director → ME
  • 70
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    icon of calendar 2011-07-07 ~ 2013-01-14
    IIF 110 - Director → ME
  • 71
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 2000-01-26 ~ 2003-07-28
    IIF 115 - Director → ME
  • 72
    icon of address 3rd Floor Klaco House 28-30, St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-09-06
    IIF 74 - 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.