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

Jewson, Paula Marian

    Related profiles found in government register
  • Jewson, Paula Marian

    Registered addresses and corresponding companies
  • Jewson, Paula Marian
    British

    Registered addresses and corresponding companies
  • Jewson, Paula Marian
    British company director

    Registered addresses and corresponding companies
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN

      IIF 106 IIF 107
  • Jewson, Paula Marian
    British director

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Walker House, Exchange Flags, Liverpool, L2 3YL

      IIF 108
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN

      IIF 109
  • Jewson, Paula Marian
    British management accountant

    Registered addresses and corresponding companies
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN

      IIF 110
  • Jewson, Paula Marian
    British financial director born in June 1963

    Registered addresses and corresponding companies
    • icon of address 5 Ffordd Dolgoed, Mold, Clwyd, CH7 1PE

      IIF 111
  • Jewson, Paula Marian
    born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 112 IIF 113
    • icon of address Linden House, Unit 4, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP, United Kingdom

      IIF 114 IIF 115
    • icon of address Linden House Unit 4, Wrexham Road, Mold Business Park, Mold, CH7 1XP, Wales

      IIF 116
    • icon of address Linden House, Wrexham Road, Mold Business Park, Mold, CH7 1XP, Wales

      IIF 117
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN, United Kingdom

      IIF 118
  • Jewson, Paula Marian
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Museum Place, Cardiff, CF10 3BH

      IIF 119
    • icon of address Linden House, Unit 4, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP, United Kingdom

      IIF 120
    • icon of address Unit 4, Linden House, Mold Business Park, Wrexham Road, Mold, Clwyd, CH7 1XP

      IIF 121
  • Jewson, Paula Marian
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Coch, Uned A-c, Llys Y Dderwen, Parc Menai, Bangor, LL57 4BL, Wales

      IIF 122
    • icon of address Gorse Mount, Ruthin Road Gwernymynydd, Mold, Flintshire, CH7 5LQ

      IIF 123
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN

      IIF 124
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN, Uk

      IIF 125
    • icon of address Theatr Clwyd, Raikes Lane, Mold, Flintshire, CH7 1YA, United Kingdom

      IIF 126
  • Jewson, Paula Marian
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jewson, Paula Marian
    British finance director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, EH3 7LB, Scotland

      IIF 149
    • icon of address Linden House, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP, United Kingdom

      IIF 150 IIF 151
    • icon of address Linden House, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP, Wales

      IIF 152
    • icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 153 IIF 154 IIF 155
    • icon of address Linden House, Unit 4, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP, United Kingdom

      IIF 157
    • icon of address Linden House, Unit 4, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP, Wales

      IIF 158
    • icon of address Linden House Unit 4, Wrexham Road, Mold Business Park, Mold, CH7 1XP, Wales

      IIF 159
    • icon of address Linden House, Wrexham Road, Mold Business Park, Mold, CH7 1XP, Wales

      IIF 160 IIF 161 IIF 162
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN, United Kingdom

      IIF 173
  • Jewson, Paula Marian
    British secretary born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN, United Kingdom

      IIF 174 IIF 175
  • Mrs Paula Marian Jewson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 176
    • icon of address Linden House, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP

      IIF 177 IIF 178 IIF 179
    • icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 180 IIF 181
    • icon of address Linden House, Unit 4, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP

      IIF 182 IIF 183 IIF 184
    • icon of address Linden House, Unit 4, Mold Business Park, Wrexham Road, Mold, Flintshire, CH7 1XP, Wales

      IIF 185
    • icon of address Linden House Unit 4, Wrexham Road, Mold Business Park, Mold, CH7 1XP, Wales

      IIF 186
    • icon of address Linden House, Wrexham Road, Mold Business Park, Mold, CH7 1XP, Wales

      IIF 187 IIF 188
    • icon of address Linden House, Wrexham Road, Mold, CH7 1XP, Wales

      IIF 189 IIF 190
  • Ms Paula Marian Jewson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 191
  • Paula Marian Jewson
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Wrexham Road, Mold, CH7 1XP, Wales

      IIF 192
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 149 - Director → ME
    icon of calendar 2023-08-25 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -758,882 GBP2024-03-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 14 - Secretary → ME
  • 3
    icon of address Linden House Unit 4 Wrexham Road, Mold Business Park, Mold
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2014-12-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-03 ~ dissolved
    IIF 110 - Secretary → ME
  • 5
    icon of address Linden House Unit 4 Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,363 GBP2024-04-05
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    -511,992 GBP2024-03-31
    Officer
    icon of calendar 2013-11-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 7
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 103 - Secretary → ME
  • 8
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 93 - Secretary → ME
  • 9
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 99 - Secretary → ME
  • 10
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Active Corporate (2 parents, 3 offsprings)
    Current Assets (Company account)
    1,774 GBP2024-04-05
    Officer
    icon of calendar 2002-09-06 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address Mynedd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-23 ~ dissolved
    IIF 87 - Secretary → ME
  • 12
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 92 - Secretary → ME
  • 13
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    97,666 GBP2024-03-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 18 - Secretary → ME
  • 14
    WIND 2 PROJECT 4 LIMITED - 2023-07-27
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    56,554 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 30 - Secretary → ME
  • 15
    WCE LITTLE RAITH LLP - 2014-03-27
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 114 - LLP Designated Member → ME
  • 16
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 17
    WEST COAST NETWORK SERVICES LIMITED - 2014-05-02
    WCE NETWORK SERVICES LIMITED - 2009-09-23
    SPEXBAY LIMITED - 2004-03-15
    icon of address 6th Floor Walker House, Exchange Flags, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2002-08-06 ~ dissolved
    IIF 108 - Secretary → ME
  • 18
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    107,536 GBP2018-03-31
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2018-06-12 ~ dissolved
    IIF 9 - Secretary → ME
  • 19
    WIND 2 PROJECT 2 LIMITED - 2025-02-27
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    130,257 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 34 - Secretary → ME
  • 20
    WIND 2 PROJECT 3 LIMITED - 2025-02-17
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    95,100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 41 - Secretary → ME
  • 21
    ABERDALGIE WIND ENERGY LIMITED - 2008-09-08
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 96 - Secretary → ME
  • 22
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Active Corporate (5 parents)
    Equity (Company account)
    -605,315 GBP2023-12-31
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 86 - Secretary → ME
  • 23
    GALLOWAY WINDPOWER LIMITED - 2000-12-28
    icon of address C/o Wind 2 Office, 2 Walker Street, Edinburgh, Scotland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -564,893 GBP2023-12-31
    Officer
    icon of calendar 1997-03-12 ~ now
    IIF 84 - Secretary → ME
  • 24
    icon of address 3rd Floor 47 Beak Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Current Assets (Company account)
    329,473 GBP2024-04-05
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,750,280 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 170 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 33 - Secretary → ME
  • 27
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2021-09-15 ~ dissolved
    IIF 21 - Secretary → ME
  • 28
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 147 - Director → ME
    icon of calendar 2021-09-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 29
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2021-09-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 30
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2021-10-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 31
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -103,616 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 31 - Secretary → ME
  • 32
    SOUTH KILBRAUR WIND FARM LIMITED - 2017-12-04
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2017-12-01 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 33
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 133 - Director → ME
    icon of calendar 2023-12-20 ~ now
    IIF 71 - Secretary → ME
  • 34
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 172 - Director → ME
    icon of calendar 2023-05-24 ~ now
    IIF 37 - Secretary → ME
  • 35
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    WCE PROPERTIES LIMITED - 2014-04-22
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,512,551 GBP2024-03-31
    Officer
    icon of calendar 2006-08-14 ~ now
    IIF 120 - Director → ME
    icon of calendar 2006-08-14 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Has significant influence or controlOE
  • 39
    THEATR CLWYD TRUST - 2020-01-16
    THEATR CLWYD TRUST LTD - 2017-01-17
    CLWYD THEATR CYMRU DEVELOPMENT TRUST - 2016-11-02
    icon of address C/o Clwyd Theatr Cymru, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    97,146 GBP2023-03-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 135 - Director → ME
  • 40
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 95 - Secretary → ME
  • 41
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -920,794 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to surplus assets - More than 25% but not more than 50%OE
  • 43
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 118 - LLP Designated Member → ME
  • 44
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -545 GBP2021-03-31
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2019-09-23 ~ dissolved
    IIF 16 - Secretary → ME
  • 45
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (7 parents, 1 offspring)
    Current Assets (Company account)
    300,159 GBP2024-04-05
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to surplus assets - More than 25% but not more than 50%OE
  • 46
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,154,094 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 168 - Director → ME
    icon of calendar 2016-07-13 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 47
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    18,984 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 42 - Secretary → ME
  • 48
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    42,582 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 39 - Secretary → ME
  • 49
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 5 - Secretary → ME
  • 50
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 163 - Director → ME
    icon of calendar 2023-03-07 ~ now
    IIF 40 - Secretary → ME
  • 51
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    73,079 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 22 - Secretary → ME
  • 52
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,624 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 141 - Director → ME
    icon of calendar 2021-10-15 ~ now
    IIF 23 - Secretary → ME
Ceased 82
  • 1
    icon of address 1st Floor 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,300 GBP2020-12-31
    Officer
    icon of calendar 2020-01-29 ~ 2020-12-14
    IIF 136 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-12-14
    IIF 17 - Secretary → ME
  • 2
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2014-03-23
    IIF 102 - Secretary → ME
  • 3
    icon of address 16 Museum Place, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2020-01-14
    IIF 119 - Director → ME
  • 4
    icon of address Cbc House, 24 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,118,173 GBP2024-03-31
    Officer
    icon of calendar 2011-02-24 ~ 2023-12-22
    IIF 127 - Director → ME
    icon of calendar 2007-09-28 ~ 2023-12-22
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2023-12-22
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 176 - Right to appoint or remove directors OE
  • 5
    icon of address 6th Floor, 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,972,581 GBP2016-03-31
    Officer
    icon of calendar 2005-05-11 ~ 2015-12-04
    IIF 74 - Secretary → ME
  • 6
    WIND 2 PROJECT 1 LIMITED - 2022-08-03
    icon of address 1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,372 GBP2020-12-31
    Officer
    icon of calendar 2020-08-20 ~ 2020-12-14
    IIF 146 - Director → ME
    icon of calendar 2020-08-20 ~ 2020-12-14
    IIF 10 - Secretary → ME
  • 7
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2014-03-25
    IIF 46 - Secretary → ME
  • 8
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2012-05-22
    IIF 76 - Secretary → ME
  • 9
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-18 ~ 2014-03-25
    IIF 94 - Secretary → ME
  • 10
    icon of address 1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,959 GBP2020-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-12-14
    IIF 162 - Director → ME
    icon of calendar 2018-02-07 ~ 2020-12-14
    IIF 32 - Secretary → ME
  • 11
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,851 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2025-04-14
    IIF 153 - Director → ME
    icon of calendar 2020-10-15 ~ 2025-04-14
    IIF 25 - Secretary → ME
  • 12
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2012-05-30
    IIF 77 - Secretary → ME
  • 13
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -758,882 GBP2024-03-31
    Officer
    icon of calendar 2021-06-24 ~ 2021-12-24
    IIF 137 - Director → ME
  • 14
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2014-03-25
    IIF 105 - Secretary → ME
  • 15
    icon of address Third Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-03 ~ 1998-04-08
    IIF 111 - Director → ME
    icon of calendar 1998-04-03 ~ 2002-10-11
    IIF 81 - Secretary → ME
  • 16
    icon of address 20a Victoria Road, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2022-04-27
    IIF 121 - Director → ME
    icon of calendar 2019-06-21 ~ 2022-04-27
    IIF 72 - Secretary → ME
  • 17
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-03-25
    IIF 45 - Secretary → ME
  • 18
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2012-02-23
    IIF 78 - Secretary → ME
  • 19
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2014-03-25
    IIF 89 - Secretary → ME
  • 20
    SOLAR 2 PROJECT J LIMITED - 2023-08-23
    icon of address 5 Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 128 - Director → ME
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 1 - Secretary → ME
  • 21
    icon of address Rosebery House, 9 Haymarket Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2002-07-30
    IIF 123 - Director → ME
    icon of calendar 2000-05-24 ~ 2002-10-11
    IIF 80 - Secretary → ME
  • 22
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2014-03-25
    IIF 91 - Secretary → ME
  • 23
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2010-04-20
    IIF 79 - Secretary → ME
  • 24
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,446 GBP2020-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2021-09-24
    IIF 28 - Secretary → ME
  • 25
    SOLAR 2 PROJECT A LIMITED - 2021-11-22
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-06-01
    IIF 145 - Director → ME
    icon of calendar 2021-04-27 ~ 2022-06-01
    IIF 19 - Secretary → ME
  • 26
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2007-01-31
    IIF 82 - Secretary → ME
  • 27
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2014-03-25
    IIF 69 - Secretary → ME
  • 28
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2014-03-25
    IIF 64 - Secretary → ME
  • 29
    icon of address 1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,300 GBP2020-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2020-12-14
    IIF 139 - Director → ME
    icon of calendar 2020-08-18 ~ 2020-12-14
    IIF 11 - Secretary → ME
  • 30
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-03 ~ 2014-03-25
    IIF 100 - Secretary → ME
  • 31
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-03-25
    IIF 57 - Secretary → ME
  • 32
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2014-03-25
    IIF 53 - Secretary → ME
  • 33
    WCE ESTATES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-08 ~ 2014-03-25
    IIF 125 - Director → ME
    icon of calendar 2008-12-08 ~ 2014-03-25
    IIF 66 - Secretary → ME
  • 34
    WEST COAST ENERGY LIMITED - 2016-01-27
    AARCO 138 LIMITED - 1996-04-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 1996-03-20 ~ 2014-03-25
    IIF 124 - Director → ME
    icon of calendar 1996-03-20 ~ 2014-03-25
    IIF 107 - Secretary → ME
  • 35
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2012-01-13
    IIF 98 - Secretary → ME
  • 36
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2014-03-25
    IIF 62 - Secretary → ME
  • 37
    SOLAR 2 PROJECT K LIMITED - 2023-03-02
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-20 ~ 2022-06-01
    IIF 154 - Director → ME
    icon of calendar 2021-10-20 ~ 2022-06-01
    IIF 24 - Secretary → ME
  • 38
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    97,666 GBP2024-03-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-12-24
    IIF 143 - Director → ME
  • 39
    WIND 2 PROJECT 4 LIMITED - 2023-07-27
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    56,554 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2021-12-24
    IIF 166 - Director → ME
  • 40
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2014-03-25
    IIF 55 - Secretary → ME
  • 41
    PITTARTHIE WIND ENERGY LIMITED - 2011-07-11
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-17 ~ 2014-03-25
    IIF 88 - Secretary → ME
  • 42
    WEST COAST ENERGY DEVELOPMENTS LIMITED - 2010-09-24
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,969,515 GBP2018-03-31
    Officer
    icon of calendar 2002-03-11 ~ 2003-06-05
    IIF 132 - Director → ME
    icon of calendar 2002-03-11 ~ 2010-09-10
    IIF 109 - Secretary → ME
  • 43
    icon of address Tŷ Coch, Llys Y Dderwen, Parc Menai, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -455,000 GBP2024-03-31
    Officer
    icon of calendar 2019-02-06 ~ 2020-09-23
    IIF 122 - Director → ME
  • 44
    SOLAR 2 PROJECT F LIMITED - 2021-11-22
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 140 - Director → ME
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 12 - Secretary → ME
  • 45
    icon of address 1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,565 GBP2020-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2020-12-14
    IIF 165 - Director → ME
    icon of calendar 2019-09-10 ~ 2020-12-14
    IIF 35 - Secretary → ME
  • 46
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-18 ~ 2014-03-25
    IIF 51 - Secretary → ME
  • 47
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2014-03-25
    IIF 47 - Secretary → ME
  • 48
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-03-25
    IIF 43 - Secretary → ME
  • 49
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2014-03-25
    IIF 61 - Secretary → ME
  • 50
    WEBBERY BARTON WIND ENERGY LIMITED - 2011-10-05
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2014-03-25
    IIF 97 - Secretary → ME
  • 51
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-03-25
    IIF 56 - Secretary → ME
  • 52
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-29 ~ 2012-08-10
    IIF 175 - Director → ME
    icon of calendar 2012-06-29 ~ 2014-03-25
    IIF 44 - Secretary → ME
  • 53
    WIND 2 PROJECT 2 LIMITED - 2025-02-27
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    130,257 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ 2021-12-24
    IIF 160 - Director → ME
  • 54
    WIND 2 PROJECT 3 LIMITED - 2025-02-17
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    95,100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2021-12-24
    IIF 161 - Director → ME
  • 55
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2014-03-25
    IIF 50 - Secretary → ME
  • 56
    icon of address West Coast Energy, Mynydd Awel Maes Gwern, Mold Business Park, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2014-03-25
    IIF 65 - Secretary → ME
  • 57
    SOLAR 2 PROJECT D LIMITED - 2023-08-23
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 131 - Director → ME
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 4 - Secretary → ME
  • 58
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2012-02-08
    IIF 75 - Secretary → ME
  • 59
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,750,280 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ 2019-04-02
    IIF 187 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 60
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 130 - Director → ME
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 3 - Secretary → ME
  • 61
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -103,616 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2021-12-24
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-12-12
    IIF 189 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 62
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-02 ~ 2014-03-25
    IIF 70 - Secretary → ME
  • 63
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2014-03-25
    IIF 54 - Secretary → ME
  • 64
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2014-03-25
    IIF 104 - Secretary → ME
  • 65
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-23 ~ 2014-03-25
    IIF 90 - Secretary → ME
  • 66
    icon of address Theatr Clwyd, Raikes Lane, Mold, Flintshire, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,020,000 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2023-07-13
    IIF 126 - Director → ME
  • 67
    STAVECROSS LIMITED - 2002-11-15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-07 ~ 2008-11-18
    IIF 83 - Secretary → ME
  • 68
    icon of address West Coast Energy, Mynydd Awel Maes Gwern, Mold Business Park, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2014-03-25
    IIF 173 - Director → ME
    icon of calendar 2012-07-26 ~ 2012-08-01
    IIF 174 - Director → ME
    icon of calendar 2012-07-26 ~ 2014-03-25
    IIF 48 - Secretary → ME
  • 69
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2014-03-25
    IIF 63 - Secretary → ME
  • 70
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-25 ~ 2014-03-25
    IIF 67 - Secretary → ME
  • 71
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2014-03-25
    IIF 106 - Secretary → ME
  • 72
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2014-03-25
    IIF 58 - Secretary → ME
  • 73
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2014-03-25
    IIF 52 - Secretary → ME
  • 74
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2014-03-25
    IIF 68 - Secretary → ME
  • 75
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    18,984 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2021-12-24
    IIF 169 - Director → ME
  • 76
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    42,582 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ 2021-12-24
    IIF 167 - Director → ME
  • 77
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    73,079 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ 2021-12-24
    IIF 156 - Director → ME
  • 78
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2014-03-25
    IIF 60 - Secretary → ME
  • 79
    SOLAR 2 PROJECT H LIMITED - 2021-11-22
    icon of address 111 Park Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 144 - Director → ME
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 15 - Secretary → ME
  • 80
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Clwyd, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-22 ~ 2014-03-25
    IIF 49 - Secretary → ME
  • 81
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2014-03-25
    IIF 59 - Secretary → ME
  • 82
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2014-03-25
    IIF 101 - Secretary → 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.