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

Warner, Russell Edward

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
  • 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 4
  • Warner, Russell Edward
    English born in December 1959

    Resident in England

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

      IIF 5
    • Kineton House, 31 Horse Fair, Banbury, Oxfordshire, OX16 0AE, England

      IIF 6
    • 27, 27 Whitelands Avenue Chorleywood, Chorleywood, WD3 5RE, United Kingdom

      IIF 7
    • U15 Rockineham Motor Speedway, Mitchell Road, Corby, Northants, NN17 5AF

      IIF 8
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, Oxon, OX33 1EY, England

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

      IIF 10
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 11
    • Atrebates, Middle Road, Stanton St. John, Oxford, OX33 1EX

      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 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 14
  • 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 34
    • Branston Court, Branston Street, Hockley, Birmingham, Midlands, B18 6BA, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Branston Court, Branston Street, Hockley, Branston Court, Birmingham, West Midlads, B16 6BA, United Kingdom

      IIF 38
    • Ringstead Grange, Ringstead, Kettering, Northamptonshire, NN14 4DT, England

      IIF 39
    • Faber House, 94 Wallis Road, Hackney, London, E9 5LN, United Kingdom

      IIF 40
    • 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

      IIF 41
    • 1, Middle Road, Stanton St. John, Oxford, Oxfordshire, OX33 1EY, United Kingdom

      IIF 42
    • 1, Stanton Cottages, Middle Road, Stanton St John, 1, Oxford, Oxon, OX331EY, England

      IIF 43 IIF 44 IIF 45
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

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

      IIF 47 IIF 48
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxfordshire, OX33 1EY, England

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

      IIF 50
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, Oxon, OX33 1EY, England

      IIF 51
    • 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 52
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 53
    • 1 Stanton Cottages, Middle Road, Stanton St John, Oxon, OX33 1EY

      IIF 54
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL, England

      IIF 55
  • 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 56
  • 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 57
  • Warner, Russell Edward
    English che

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

      IIF 58
  • Warner, Russell
    British born in December 1959

    Resident in England

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

      IIF 59
  • Warner, Russell Edward

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

      IIF 60
    • The Barn Shalford Dairy, Wasing Estate, Aldermaston, Berks, Berkshire, RG7 4NB, United Kingdom

      IIF 61
    • Branston Court, Branston Street, Birmingham, B18 6BA

      IIF 62
    • C/o Olive, Grosvenor House, George Street, Corby, Northants, NN17 1QB

      IIF 63
    • 11, Lime Tree Mews, 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

      IIF 64
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

      IIF 65
  • 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 66
    • C/o Olive, Grosvenor House, George Street, Corby, Northants, NN17 1QB

      IIF 67
    • Unit H, The Storage, Units 1-6, Commercial Road, Corby, NN17 5XG, England

      IIF 68
    • Unit 27, Riley Square, Coventry, CV2 1LU, England

      IIF 69
    • 10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, HU1 2LX, England

      IIF 70
    • 1, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 71
    • 1 Stanton Cottages, Middle Road, Stanton St. John, Oxford, OX33 1EY, England

      IIF 72
    • 1, Stanton Cottages, Middle Road, Stanton St John, Oxford, OX33 1EY, United Kingdom

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

      IIF 74
    • The Old Tannery, Hensington Road, Woodstock, Oxford, OX20 1JL, United Kingdom

      IIF 75
  • 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 76
  • Warner, Russell

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

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

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

      IIF 79
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 42 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 71 - 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 49 - Director → ME
  • 3
    PAYROLL NATIONWIDE LTD - 2011-12-22
    Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -89,620 GBP2024-10-31
    Officer
    2021-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - 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 46 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - 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 50 - Director → ME
    2013-04-22 ~ dissolved
    IIF 78 - 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 55 - Director → ME
  • 7
    Unit H The Storage, Units 1-6, Commercial Road, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -203,364 GBP2023-07-30
    Person with significant control
    2018-02-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    The Old Tannery Hensington Road, Woodstock, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 9
    Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 45 - Director → ME
  • 10
    1 Stanton Cottages, Middle Road, Stanton St John, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 53 - 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 15 - Director → ME
    2015-04-10 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    291,306 GBP2024-12-31
    Officer
    2018-06-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,149 GBP2021-03-31
    Person with significant control
    2021-10-01 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 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 52 - Director → ME
    2013-10-18 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 15
    TRADE CAPITAL MANAGEMENT LTD - 2019-09-05
    124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    189,360 GBP2024-12-31
    Officer
    2020-09-08 ~ now
    IIF 7 - 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 51 - 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 40 - Director → ME
  • 3
    121-125 Wellington Street, Winson Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-09-02 ~ 2013-02-01
    IIF 44 - Director → ME
  • 4
    AQUATERREN TECHNOLOGIES LIMITED - 2014-11-21
    3a Essex Road, Acton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-12-21 ~ 2014-12-31
    IIF 11 - Director → ME
    2011-12-21 ~ 2016-12-30
    IIF 65 - 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 3 - Director → ME
    2009-12-17 ~ 2011-10-01
    IIF 61 - Secretary → ME
  • 6
    BANKSIDE CORPORATE BRANDS LIMITED - 2018-07-24
    Atrebates, Middle Road, Stanton St. John, Oxford
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2021-01-01 ~ 2022-07-19
    IIF 12 - Director → ME
  • 7
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-09-27 ~ 2010-07-15
    IIF 1 - Director → ME
  • 8
    PAYROLL NATIONWIDE LTD - 2011-12-22
    Kineton House, 31 Horse Fair, Banbury, Oxfordshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -89,620 GBP2024-10-31
    Officer
    2009-10-15 ~ 2021-05-01
    IIF 6 - Director → ME
  • 9
    TRADE CAPITAL SOLUTIONS LTD - 2019-09-05
    124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    331,603 GBP2024-12-31
    Officer
    2016-11-21 ~ 2020-09-08
    IIF 4 - Director → ME
  • 10
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 17 - Director → ME
  • 11
    DEBTSOLVER 4 U LTD - 2019-07-06
    Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,058 GBP2020-06-30
    Officer
    2009-02-20 ~ 2015-04-21
    IIF 29 - Director → ME
    2009-02-23 ~ 2009-02-23
    IIF 32 - Director → ME
  • 12
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,121 GBP2024-09-30
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 21 - Director → ME
  • 13
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 30 - Director → ME
  • 14
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 16 - Director → ME
  • 15
    1-3 North Street, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,198,611 GBP2024-12-31
    Officer
    2009-02-18 ~ 2016-07-21
    IIF 20 - Director → ME
  • 16
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-09-25 ~ 2011-07-01
    IIF 54 - Director → ME
  • 17
    Kineton House, 31 Horsefair, Banbury
    Dissolved Corporate
    Officer
    2009-10-23 ~ 2012-06-01
    IIF 2 - 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 39 - 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 60 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    1,536,576 GBP2024-12-31
    Officer
    2010-01-15 ~ 2010-09-30
    IIF 33 - Director → ME
  • 21
    PALOMA BEACH PROPERTIES LIMITED - 2025-07-03
    130 Auckland Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 22 - Director → ME
  • 22
    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 14 - Director → ME
  • 23
    GLOBAL COMPANY FORMATIONS LTD - 2019-04-02
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 25 - Director → ME
  • 24
    11 Lime Tree Mews, 2 Lime Walk Headington, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2009-09-23 ~ 2012-02-02
    IIF 47 - Director → ME
  • 25
    4385, 05966503 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-13
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 28 - Director → ME
  • 26
    Office D, Beresford House, Town Quay, Southampton
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,253,897 GBP2022-11-30
    Officer
    2016-04-01 ~ 2023-06-08
    IIF 8 - Director → ME
    2016-02-25 ~ 2017-01-19
    IIF 77 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2023-10-23
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    REFRESH PARTNERS LIMITED - 2019-04-23
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 18 - Director → ME
  • 28
    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 62 - Secretary → ME
    2008-04-01 ~ 2014-08-01
    IIF 58 - Secretary → ME
  • 29
    EURO SALES FINANCE (UK) LIMITED - 2003-08-12
    1 Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    1999-08-19 ~ 2001-10-22
    IIF 48 - Director → ME
  • 30
    10 Lisle Court, Dagger Lane, Kingston Upon Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2008-06-20 ~ 2019-09-30
    IIF 27 - Director → ME
    Person with significant control
    2016-05-01 ~ 2019-09-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 31
    VASS (UK) LIMITED - 2014-06-23
    VASS (UK) PLC - 2013-11-20
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,979 GBP2024-05-31
    Officer
    2009-02-18 ~ 2010-05-17
    IIF 19 - Director → ME
  • 32
    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 35 - Director → ME
  • 33
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ 2012-10-01
    IIF 38 - Director → ME
  • 34
    C/o Russell Warner The Old Tannery, Hensington Road, Woodstock, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,301 GBP2022-03-31
    Officer
    2020-01-31 ~ 2023-02-01
    IIF 59 - Director → ME
  • 35
    KEYSPARE LIMITED - 2006-08-08
    Mike Mckenna, 3a Essex Road, Acton, England
    Active Corporate (4 parents)
    Equity (Company account)
    291,306 GBP2024-12-31
    Officer
    2015-10-12 ~ 2016-06-01
    IIF 34 - Director → ME
  • 36
    RAMSEL RENEWABLES LIMITED - 2017-04-04
    ULTRA ENERGY LIMITED - 2013-05-23
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    126,579 GBP2021-12-31
    Officer
    2011-07-25 ~ 2012-02-02
    IIF 36 - Director → ME
    2012-07-01 ~ 2012-11-01
    IIF 37 - Director → ME
    2015-06-26 ~ 2019-09-30
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-04
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -87,149 GBP2021-03-31
    Officer
    2021-01-11 ~ 2021-11-10
    IIF 56 - Director → ME
  • 38
    DEBTBUSTER 4 U LTD - 2022-11-02
    351 Nether Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-02-20 ~ 2015-04-21
    IIF 26 - Director → ME
  • 39
    Branston Court Branston Street, Hockley, Birmingham, Midlands, United Kingdom
    Dissolved Corporate
    Officer
    2011-08-23 ~ 2012-08-24
    IIF 43 - Director → ME
  • 40
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2025-01-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 23 - Director → ME
  • 41
    Mark Jones, 2 Clifton Moor Business Village, James Nicolson Link, York
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 31 - Director → ME
  • 42
    4385, 06017918 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-13
    Officer
    2009-02-20 ~ 2010-05-17
    IIF 24 - 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
    Active Corporate (2 parents)
    Equity (Company account)
    -51,995 GBP2024-05-31
    Officer
    2013-05-07 ~ 2013-05-14
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.