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 Anthony Daryl Brindle

    Related profiles found in government register
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 1
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 7 IIF 8
    • icon of address 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 9
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 10
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 11
    • icon of address F15, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 12 IIF 13
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 20
  • Mr Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 21 IIF 22
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 23
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 24
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 25
    • icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, England

      IIF 26
  • Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 27
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 28
  • Mr Anthony Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 45 IIF 46
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Brindle, Anthony Daryl
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beardell Street, London, SE19 1TP, United Kingdom

      IIF 74
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 75
  • Mr Anthony Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 76 IIF 77
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 78 IIF 79
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 80
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 81
  • Brindle, Anthony
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 82 IIF 83
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 84
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 85
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 86
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 87
  • Brindle, Anthony
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 88
  • Brindle, Anthony
    British investment director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 89
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 90
    • icon of address Parkhall, 31b, 40, Martell Road, Se21 8en, England

      IIF 91
  • Brindle, Anthony
    British investment manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, Parkhall Unit F31b, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 92
  • Riley, Anthony
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 93 IIF 94
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 95
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 96
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 97
  • Mr Anthony Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 98
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 99
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 100
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 101
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 102
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617 The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 103
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 104
  • Riley, Anthony
    English company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 105
  • Riley, Anthony Stephen
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 106
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
  • Brindle, Anthony
    born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 113
  • Riley, Anthony
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 114
  • Riley, Anthony
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Brindle, Anthony Daryl
    English company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 120
  • Riley, Anthony Stephen
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 121
  • Riley, Anthony Stephen
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 122
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 123
  • Brindle, Anthony
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 124 IIF 125
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 126
  • Riley, Anthony
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN

      IIF 127
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 128
  • Riley, Anthony Stephen
    born in December 1972

    Registered addresses and corresponding companies
    • icon of address 3 More London Riverside, London, SE1 2AQ

      IIF 129
  • Riley, Anthony

    Registered addresses and corresponding companies
    • icon of address 45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

      IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4385, 10183508: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 74 - Director → ME
  • 2
    icon of address 6 Church Street, Giggleswick, Settle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    890 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 306 The Plaza 100 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to surplus assets - 75% or moreOE
  • 4
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 125 - Director → ME
  • 5
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    YETI SOLAR HOLDINGS LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,151 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 56 - Director → ME
  • 9
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 50 - Director → ME
  • 10
    LOWHOUSE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 65 - Director → ME
  • 11
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,007 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 3 The Pines, Formby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,764 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 60 - Director → ME
  • 15
    WING BURROWS SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 64 - Director → ME
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 62 - Director → ME
  • 17
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 124 - Director → ME
  • 19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 54 - Director → ME
  • 20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 63 - Director → ME
  • 21
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 126 - Director → ME
  • 22
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 84 - Director → ME
    IIF 95 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    279,120 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 101 - Has significant influence or controlOE
  • 24
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 83 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 25
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 82 - Director → ME
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to surplus assets - 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (12 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    5,144,879 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to surplus assets - 75% or moreOE
  • 28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -804 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 120 - Director → ME
    IIF 105 - Director → ME
  • 29
    YETI GENERATION LIMITED - 2020-03-03
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    847,692 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 31
    AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2017-09-04
    AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-04-17
    AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-03-25
    GREENFIELDS (E) LIMITED - 2015-03-24
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,307 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 72 - Director → ME
  • 32
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 89 - Director → ME
  • 33
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 53 - Director → ME
  • 34
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 55 - Director → ME
  • 35
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 58 - Director → ME
Ceased 40
  • 1
    NEUTRINOREALM LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 107 - Director → ME
  • 2
    NEOSTAR LIMITED - 2000-04-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 108 - Director → ME
  • 3
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 5
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 87 - Director → ME
    icon of calendar 2020-04-16 ~ 2021-12-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    icon of calendar 2020-11-09 ~ 2021-02-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
    GREENFIELDS (J) WIND LIMITED - 2019-07-13
    HALF ACRE SOLAR LIMITED - 2016-06-29
    GREENFIELDS (L) LIMITED - 2015-03-24
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,945 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 73 - Director → ME
  • 7
    CECCHI MEDIA LIMITED - 2021-01-20
    icon of address 183 Priests Lane, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-10-27
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 111 - Director → ME
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 121 - Secretary → ME
  • 9
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283,953 GBP2023-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    icon of address 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-11
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    icon of address 105 Piccadilly, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 116 - Director → ME
  • 13
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 117 - Director → ME
  • 14
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    294,260 GBP2023-12-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-10-14
    IIF 103 - Director → ME
    icon of calendar 2020-06-02 ~ 2022-10-06
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 15
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    779,095 GBP2023-12-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 88 - Director → ME
    icon of calendar 2020-06-02 ~ 2022-05-25
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    icon of calendar 2020-11-09 ~ 2021-02-22
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-06-08
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 21
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    115,537 GBP2023-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 22
    NORTON ROSE LLP - 2013-06-03
    icon of address 3 More London Riverside, London
    Active Corporate (251 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2011-12-30
    IIF 129 - LLP Member → ME
  • 23
    icon of address 9th Floor 107 Cheapside, London
    Active Corporate (45 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2019-03-23
    IIF 127 - LLP Member → ME
  • 24
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (46 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2019-03-23
    IIF 128 - LLP Member → ME
  • 25
    FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,132 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2025-02-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 26
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-01-06
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 27
    TREASUREREALM LIMITED - 2000-04-13
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 109 - Director → ME
  • 28
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 85 - Director → ME
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 29
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,889 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 86 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 30
    TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
    SMIF (ST. DAVID'S) LIMITED - 2007-09-17
    LIMITLESS CORP LIMITED - 2004-11-09
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 119 - Director → ME
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 130 - Secretary → ME
  • 31
    TRILLIUM BORROWERCO LIMITED - 2009-02-02
    SMIF BORROWERCO LIMITED - 2007-09-17
    BEST OF ALL LIMITED - 2006-10-11
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 118 - Director → ME
  • 32
    TRILLIUM HOLDCO LIMITED - 2009-02-02
    SMIF HOLDCO LIMITED - 2007-09-17
    MANAGELORD LIMITED - 2006-10-11
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 115 - Director → ME
  • 33
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-01-22
    IIF 92 - Director → ME
  • 34
    RESOLVELAND LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 110 - Director → ME
  • 35
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-23
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 4th Floor 361-373, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,809 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 37
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-31
    IIF 112 - Director → ME
  • 38
    icon of address 100 Bishopsgate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2021-04-30
    IIF 114 - LLP Member → ME
  • 39
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 40
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2020-02-01
    IIF 91 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.