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 Stephen James Ball

    Related profiles found in government register
  • Mr Stephen James Ball
    British born in March 1954

    Resident in Guernsey

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

      IIF 1
    • 3, Peel Park Place, East Kilbride, Glasgow, G74 5LW

      IIF 2
    • Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 3
    • Po Box 587, St Peter Port, Guernsey, GY1 6LS, Guernsey

      IIF 4
    • 23, Lamport Close, Kettering Park Way, Kettering, NN15 6XY, England

      IIF 5
    • Unit 2 Zephyr House, Calleva Park, Reading, Berkshire, RG7 8JN, England

      IIF 6
    • Elm House, St Julian's Avenue, St Peter Port, GY1 1GZ, Guernsey

      IIF 7
    • Elm House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1GZ, Guernsey

      IIF 8
    • Po Box 587, Po Box 587, St Peter Port, GY1 6LS, Guernsey

      IIF 9
    • Po Box 587, Sphere Management Ltd, St Peter Port, GY1 6LS, Guernsey

      IIF 10 IIF 11
    • Po Box 587, St Peter Port, St Peter Port, GY1 6LS, Guernsey

      IIF 12
    • Elm House, St. Julian’s Avenue, St. Peter Port, Guernsey, GY1 1GZ, Guernsey

      IIF 13
    • Elm House, St.julians Avenue, St. Peter Port, Guernsey, GY1 1GZ, British Isles

      IIF 14
    • Po Box 587, St. Peter Port, Guernsey, GY1 6LS, Guernsey

      IIF 15 IIF 16 IIF 17
    • Lindenmuth House, Greenham Business Park, Thatcham, RG19 6HW, England

      IIF 18
    • La Cloture, Rocque Balan Lane, L'ancresse, Vale, GY3 5AL, Guernsey

      IIF 19
    • Crane House, Molly Millars Lane, Wokingham, Berkshire, RG41 2RZ

      IIF 20
  • Mr Stephen Ball
    British born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Jml Business Services Ltd, 25 Church Street, Godalming, GU7 1EL, England

      IIF 21
  • Mr Stephen James Ball
    British born in March 1954

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan, L'ancresse, Vale, GY3 5AL, Guernsey

      IIF 22 IIF 23
  • Stephen Ball
    British born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Elm House, St Julian's Avenue, St Peter Port, Guernsey

      IIF 24
  • Ball, Stephen James
    British born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 25 IIF 26
    • Elm House, St Julian's Avenue, St Peter Port, GY1 1GZ, Guernsey

      IIF 27
    • Po Box 587, St Peter Port, St Peter Port, GY1 6LS, Guernsey

      IIF 28
  • Ball, Stephen James
    British business man born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 29 IIF 30
  • Ball, Stephen James
    British chartered accountant born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 31
  • Ball, Stephen James
    British co director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 32
  • Ball, Stephen James
    British director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 33
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 34
    • Elm House, St Julian's Avenue, St Peter Port, Guernsey, GY1 1GZ, Guernsey

      IIF 35
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 36
    • Po Box 587, Guernsey, GY1 6LS, United Kingdom

      IIF 37
    • Po Box 587, St Peter Port, Guernsey, GY1 6LS, Channel Islands

      IIF 38
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 39 IIF 40
    • 14 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN, England

      IIF 41
    • Elm House, St Julian's Avenue, St Peter Port, GY1 1GZ, Guernsey

      IIF 42 IIF 43
    • La Cloture, Rocque Balan, L'ancresse, Vale, Guernsey, GY3 5AL, Channel Islands

      IIF 44
  • Ball, Stephen James
    British finance director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp 2nd Floor 120, Colmore Row, Birmingham, B3 3BD

      IIF 45
  • Ball, Stephen James
    British managing director born in March 1954

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 46
  • Mr Stephen James Ball
    British born in March 1954

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, GY3 5AL, Channel Islands

      IIF 47 IIF 48
  • Ball, Stephen James
    British managing director

    Registered addresses and corresponding companies
    • La Cloture, Rocque Balan Lane, Vale, Guernsey, Channel Islands, GY3 5AL

      IIF 49
  • Hall, Stephen James
    British

    Registered addresses and corresponding companies
    • 15 Hill Court, Wimbledon Hill Road, London, SW19 7PD

      IIF 50
  • Ball (nominee For Spead Trustee Co), Stephen James
    British chartered accountant born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harrowdene Court, London, SW19 7BY

      IIF 51
  • Ball (nominee For Sphere Trustees Ltd), Stephen James
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Harrowdene Court, London, SW19 7BY

      IIF 52
child relation
Offspring entities and appointments 45
  • 1
    A BULLOCH & COMPANY LIMITED
    - now SC532263 SC532398
    ALLT OSDA HOLDINGS LIMITED
    - 2019-01-29 SC532263 SC532398, SC532398, SC532398... (more)
    A. BULLOCH & COMPANY LIMITED - 2017-06-20 SC532398
    Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    173,694 GBP2023-12-31
    Person with significant control
    2018-05-22 ~ now
    IIF 3 - Has significant influence or control OE
  • 2
    ASHLEY ADAMS TRAVEL (UK) LIMITED
    - now 03307361
    SARTRAVEL LIMITED - 2000-03-08
    Griffin House, 135 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2018-01-01 ~ 2018-05-31
    IIF 14 - Has significant influence or control OE
  • 3
    AXIS FLEET MANAGEMENT LEASING LIMITED
    07922503
    Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 33 - Director → ME
  • 4
    AXIS FLEET MANAGEMENT LIMITED
    - now 03832633
    AXIS INTERMODAL (UK) LIMITED
    - 2011-08-23 03832633 04980247, 04980247
    TAILORED HIRE LIMITED - 2007-01-04
    TAYLORED HIRE LIMITED - 2005-08-04
    C/o Frp Advisory Llp 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (25 parents)
    Officer
    2008-09-02 ~ dissolved
    IIF 45 - Director → ME
  • 5
    AXIS INTERMODAL LIMITED
    - now 04980247 03832633
    AXIS INTERMODAL PLC
    - 2009-02-13 04980247 03832633
    INTERMODAL RESOURCE PLC
    - 2007-01-04 04980247
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    2004-02-16 ~ dissolved
    IIF 34 - Director → ME
    2004-02-16 ~ 2005-05-10
    IIF 49 - Secretary → ME
  • 6
    AXIS MOBILE MAINTENANCE LIMITED
    - now 11080112
    CHARCO 131 LIMITED
    - 2018-08-16 11080112 07123471, 06299560, 06511447... (more)
    14 Fenlock Court Lower Road, Long Hanborough, Oxfordshire, England
    Dissolved Corporate (8 parents)
    Officer
    2018-08-16 ~ 2018-08-23
    IIF 41 - Director → ME
  • 7
    BURNBRAE DISTILLERY COMPANY LTD
    SC504514
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    -1,896,683 GBP2024-12-31
    Officer
    2016-03-18 ~ 2025-01-31
    IIF 38 - Director → ME
  • 8
    C AND E BROKERS LIMITED
    - now 00449159
    TAZAB AND COMPANY LIMITED - 1990-06-28
    Crane House, Molly Millars Lane, Wokingham, Berkshire
    Active Corporate (21 parents)
    Equity (Company account)
    7,151,836 GBP2024-12-31
    Person with significant control
    2023-05-24 ~ now
    IIF 20 - Has significant influence or control OE
  • 9
    CALLERTON GATE MANAGEMENT COMPANY LIMITED
    08481036
    Sintons Llp, The Cube, Barrack Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2013-04-09 ~ 2025-05-21
    IIF 44 - Director → ME
  • 10
    CLEANRIGHT LIMITED
    - now 08193284 03331851
    NUSERVE LIMITED - 2012-12-19 03331851
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2017-08-28 ~ now
    IIF 16 - Has significant influence or control OE
  • 11
    COAST LODGE PEVENSEY LIMITED
    05779896
    1 Coast Lodge, Pebble Road, Pevensey Bay, England
    Active Corporate (14 parents)
    Equity (Company account)
    0.07 GBP2024-04-30
    Officer
    2006-06-08 ~ 2017-07-10
    IIF 32 - Director → ME
  • 12
    DEMETER FARMING COMPANY LIMITED
    02972885
    Wellington Building, 28-32 Wellington Road, London
    Dissolved Corporate (11 parents)
    Officer
    1999-06-09 ~ 2015-05-07
    IIF 36 - Director → ME
  • 13
    EASTWOOD PROPERTY LIMITED
    OE012221
    Mandar House 3rd Floor, Po Box 2196, Johnson's Ghut, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    2002-03-11 ~ now
    IIF 23 - Has significant influence or control OE
  • 14
    EBOR COURT MANAGEMENT LIMITED
    06294536
    101 Wigmore Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2017-10-04 ~ now
    IIF 28 - Director → ME
  • 15
    EMD MEDICAL (UK) LIMITED
    06379903
    Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (6 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 16
    EMD MEDICAL LIMITED
    13930301
    30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-02-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 17
    FINISTERRE HOLDINGS UK LIMITED
    04865590
    25 Church Street, Godalming, Surrey, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -698,986 GBP2020-03-31
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 18
    GOLDLINE (UK) LIMITED
    02645067
    23 Lamport Close, Kettering Park Way, Kettering
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    80,124 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2023-04-21 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    HALIFAX SHIPPING AND FINANCE CO LTD.
    SC160379
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-09-15 ~ 2011-12-16
    IIF 29 - Director → ME
  • 20
    HARROWDENE MANAGEMENT COMPANY LIMITED
    01241253
    1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (55 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    ~ 1992-06-12
    IIF 51 - Director → ME
  • 21
    ICOBUS LIMITED
    06674688
    Highlands House, 165 The Broadway, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    386,693 GBP2024-03-31
    Person with significant control
    2019-08-02 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 22
    IDL LANCASTER ROAD LIMITED
    08614106
    8 Vernon Street, Vernon Street, Derby, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    22,214 GBP2019-08-12
    Officer
    2016-11-25 ~ dissolved
    IIF 43 - Director → ME
  • 23
    J.G. DISTILLERS LIMITED
    - now SC131744 SC116101
    CAMPBELL MEYER & CO LIMITED - 2007-12-28 SC116101
    CAMPBELL MAYER & COMPANY LIMITED - 1992-04-07
    CROSSMELL SERVICES LIMITED - 1991-05-28
    3 Peel Park Place, East Kilbride, Glasgow, Scotland
    Active Corporate (17 parents, 9 offsprings)
    Profit/Loss (Company account)
    517,867 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2018-05-22 ~ now
    IIF 4 - Has significant influence or control OE
  • 24
    JOHN MACLAREN & SONS (SCOTLAND) LIMITED
    - now 01616670
    ABBEY CATERERS LIMITED - 1982-07-29
    4 Millfield Close, Chester Le Street, Durham, England
    Active Corporate (12 parents, 6 offsprings)
    Equity (Company account)
    557,491 GBP2024-12-31
    Officer
    1994-03-31 ~ 1995-11-27
    IIF 31 - Director → ME
    2001-04-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-10-31 ~ now
    IIF 48 - Has significant influence or control OE
  • 25
    JOHN MACLAREN AND SONS LIMITED
    SC291419
    3 Peel Park Place, East Kilbride, Glasgow
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    6,564 GBP2024-12-31
    Officer
    2006-10-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 47 - Has significant influence or control OE
  • 26
    KUROBUTA HN LIMITED
    09717480
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (5 parents)
    Officer
    2015-08-04 ~ 2015-09-02
    IIF 39 - Director → ME
  • 27
    LA BELLE LONDON LTD
    09697955
    35 Ballards Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 40 - Director → ME
  • 28
    LAMB ARTS GALLERY LTD
    08903297
    Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    8,976,333 GBP2024-12-31
    Person with significant control
    2023-05-23 ~ now
    IIF 18 - Has significant influence or control as a member of a firm OE
  • 29
    LIVERPOOL ROAD LTD
    10400016
    2 Charnwood House Marsh Road, Ashton, Bristol, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -93,222 GBP2024-03-31
    Person with significant control
    2016-09-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 30
    MACLINTOCKS WHISKY COMPANY LIMITED
    SC084977
    3 Peel Park Place, East Kilbride, Glasgow
    Active Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2007-03-28 ~ 2025-07-31
    IIF 30 - Director → ME
  • 31
    MANTIS GLOBAL HOLDINGS LIMITED
    11190322
    C/o Jml Business Services Ltd, 25 Church Street, Godalming, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,626,796 GBP2022-03-31
    Officer
    2018-02-06 ~ dissolved
    IIF 37 - Director → ME
  • 32
    MXTREME LTD.
    - now 03005508
    MANTIS EXTREME LTD.
    - 2024-11-14 03005508
    MANTIS EXTREME LTD. LTD - 2018-01-11
    ZQ COLLECTION LTD. - 2018-01-09
    MANTIS EXTREME LTD. - 2016-04-27
    ECO AFRICA EXPERIENCE LTD. - 2013-09-24
    EXPERIENCE AFRICA LIMITED - 2003-10-07
    C/o Jml Business Services Ltd, 25 Church Street, Godalming, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,974 GBP2024-12-31
    Person with significant control
    2024-01-03 ~ now
    IIF 21 - Has significant influence or control OE
  • 33
    NOBLE CONTAINER LEASING (UK) LIMITED - now
    SEA AXIS LIMITED
    - 2013-11-01 05276760
    IRFIN LIMITED
    - 2010-09-01 05276760
    15 High Street, Brackley, England
    Active Corporate (11 parents)
    Equity (Company account)
    471,969 GBP2023-12-31
    Officer
    2004-11-03 ~ 2013-09-19
    IIF 46 - Director → ME
  • 34
    NUSERVE GROUP LIMITED
    08207240
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    475,100 GBP2024-08-31
    Person with significant control
    2017-08-28 ~ now
    IIF 17 - Has significant influence or control OE
  • 35
    NUSERVE LIMITED
    - now 03331851 08193284
    CLEANRIGHT LTD - 2012-12-19 08193284
    SERVICE WORLD LIMITED - 2007-08-20 02925776, 13239157
    HALYARDS SERVICES LIMITED - 1997-04-08
    2 London Wall Place, Barbican, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    877,420 GBP2024-08-31
    Person with significant control
    2017-08-28 ~ 2017-08-28
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 36
    SPHERE TRUSTEES LIMITED
    OE017130
    Elm House, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (2 parents, 16 offsprings)
    Beneficial owner
    1995-12-31 ~ now
    IIF 22 - Ownership of shares - More than 25% OE
  • 37
    STELLAR WINES AND SPIRITS LIMITED
    - now 12489515
    MADDOG AND CO INVESTMENTS LIMITED - 2021-05-18
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -16,075 GBP2024-02-29
    Person with significant control
    2022-10-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 38
    TERRA NOVA CREATE LTD. - now
    MANTIS COLLECTION LTD.
    - 2024-11-13 02492037
    MANTIS LONDON LTD. - 2012-04-16
    THE CLIVEDEN TOWN HOUSE LIMITED - 2003-06-04
    THE DRAYCOTT LIMITED - 1996-02-09
    CODITAL LIMITED - 1992-09-28
    SPEED 122 LIMITED - 1990-05-30 03764793, 02766608, 04628585... (more)
    C/o Jml Business Services Ltd, 25 Church Street, Godalming, England
    Active Corporate (26 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    35,101 GBP2022-03-31
    Person with significant control
    2018-05-01 ~ 2018-05-31
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 39
    THE DRAYCOTT HOTEL LLP
    - now OC303901
    THE CHELSEA TOWN HOUSE LLP - 2003-09-15
    25 Farringdon Street, London
    Liquidation Corporate (10 parents)
    Person with significant control
    2018-04-25 ~ 2022-11-28
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 40
    THE SPIRITS COMPANY LIMITED
    SC149543
    3 Peel Park Place, East Kilbride, Glasgow
    Active Corporate (11 parents)
    Equity (Company account)
    869 GBP2024-12-31
    Officer
    2001-07-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 2 - Has significant influence or control OE
  • 41
    THOMSON AND GRAY LIMITED
    SC204871
    20 Barns Street, Ayr, Ayrshire
    Active Corporate (7 parents)
    Equity (Company account)
    93,830 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trust OE
  • 42
    TORNADO LIGHTING & DESIGN LIMITED
    02464165
    2 Stable Yard, Danemere Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    91,550 GBP2024-03-31
    Officer
    1990-05-01 ~ 1994-03-08
    IIF 50 - Secretary → ME
  • 43
    UNDERWOOD STREET LIMITED
    OE002385
    Elm House, St Julian's Avenue, St Peter Port, Guernsey
    Registered Corporate (3 parents)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2022-10-25 ~ now
    IIF 42 - Managing Officer → ME
  • 44
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26,598 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-09-25
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 45
    WTENERGY LTD
    12225918
    The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    142,038 GBP2024-12-31
    Person with significant control
    2023-05-30 ~ now
    IIF 1 - Has significant influence or control OE

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.