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

Williams, Darren

    Related profiles found in government register
  • Williams, Darren
    British chief executive officer born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 1
  • Williams, Darren
    British commercial director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT, England

      IIF 2
  • Williams, Darren
    British company director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 3
    • icon of address 43 Henke Court, Atlantic Wharf, Cardiff, CF10 4EB

      IIF 4 IIF 5 IIF 6
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 7 IIF 8
    • icon of address Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RS, Wales

      IIF 9
    • icon of address Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 10 IIF 11 IIF 12
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 15 IIF 16 IIF 17
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RS, Wales

      IIF 19
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 20 IIF 21
    • icon of address 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 22
    • icon of address The Orchard, Glasllwch Lane, Newport, Gwent, NP20 3PR, Wales

      IIF 23
  • Williams, Darren
    British director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom

      IIF 24
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS, Wales

      IIF 25
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 26
    • icon of address The Old Bank 187a, Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 27
  • Williams, Darren
    British managing director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 28
  • Williams, Darren
    British company director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 43 Henke Court, Atlantic Wharf, Cardiff, CF10 4EB

      IIF 29 IIF 30
  • Williams, Darren
    British director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 43 Henke Court, Atlantic Wharf, Cardiff, CF10 4EB

      IIF 31
  • Williams, Darren
    British director of development born in June 1968

    Registered addresses and corresponding companies
    • icon of address 43 Henke Court, Atlantic Wharf, Cardiff, CF10 4EB

      IIF 32
  • Williams, Darren
    British project manager born in June 1968

    Registered addresses and corresponding companies
    • icon of address 40 Halliard Court, Barquentine Place, Cardiff, CF10 4NJ

      IIF 33
  • Williams, Darren
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davies & Co, Merrydale House, Linford Road, Chadwell St. Mary, Essex, RM16 4LQ, United Kingdom

      IIF 34
  • Williams, Darren
    British roofer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-17 High Beech Road, Loughton, Essex, IG10 4BN, England

      IIF 35
    • icon of address 13-17 High Beech Road, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 36
  • Williams, Darren
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Tubbs Road, London, NW10 4QX, England

      IIF 37
  • Williams, Darren
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 38
    • icon of address Quadrant Court, G01 Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 39
    • icon of address Basepoint Business Centre, C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, B60 3ET, United Kingdom

      IIF 40
  • Williams, Darren
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 41
    • icon of address 31, Stonehouse Road, Bromsgrove, Worcestershire, B60 2JY

      IIF 42
  • Williams, Darren
    British hgv driver born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Lickey Road, Rednal, Birmingham, B45 8TF, England

      IIF 43
  • Williams, Darren
    British chief executive officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 44 IIF 45
  • Williams, Darren
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 46 IIF 47
    • icon of address Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 48
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 49
  • Williams, Darren
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 50 IIF 51
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate, Cardiff, CF23 8RS

      IIF 52
  • Williams, Darren
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Williams, Darren
    born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 54
  • Williams, Darren
    British ceo born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Teal Court, London, SE8 5UW, United Kingdom

      IIF 55 IIF 56
    • icon of address 34, South Molton Street, London, England, W1K 5RG, United Kingdom

      IIF 57
    • icon of address 34, South Molton Street, London, W1K 5RG, United Kingdom

      IIF 58
    • icon of address Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, United Kingdom

      IIF 59
    • icon of address Flat 11, Teal Court, London, SE8 5UW, England

      IIF 60
  • Williams, Darren
    British data scientist born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 61
  • Williams, Darren
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 62
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 63 IIF 64 IIF 65
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
    • icon of address Flat 11 Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 67
    • icon of address Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 68
  • Williams, Darren
    British publisher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Darren
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Leggatts Wood Avenue, Watford, WD24 6RL, United Kingdom

      IIF 71
  • Mr Darren Williams
    British born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 72
  • Williams, Darren

    Registered addresses and corresponding companies
    • icon of address Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 73
  • Williams, Darren
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cliff Grove, Stockport, Greater Manchester, SK4 4HR, United Kingdom

      IIF 74
  • Williams, Darren Maurice
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 75
  • Williams, Darren Maurice
    British operations director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/c Jwb Consultancy Services Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 76
  • Williams, Darren
    English director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 77
  • Mr Darren Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davies & Co, Merrydale House, Linford Road, Chadwell St. Mary, Essex, RM16 4LQ, United Kingdom

      IIF 78
    • icon of address 13-17 High Beech Road, Loughton, Essex, IG10 4BN, England

      IIF 79
    • icon of address 13-17 High Beech Road, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 80
  • Williams, Darren Leslie
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148 Kerscott Road, Manchester, Lancashire, M23 0GP

      IIF 81
  • Williams, Darren Leslie
    British plumber born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 82
  • Mr Darren Williams
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Balmoral Road, Watford, WD24 4ET, England

      IIF 83
  • Mr Darren Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Lickey Road, Rednal, Birmingham, B45 8TF, England

      IIF 84
    • icon of address Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 85
    • icon of address Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 86
    • icon of address Basepoint Business Centre, C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, B60 3ET, United Kingdom

      IIF 87
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 88
  • Mr Darren Williams
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 89
  • Darren Maurice Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/c Jwb Consultancy Services Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 90
  • Mr Darren Maurice Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 91
  • Mr Darren Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 92
    • icon of address 11, Teal Court, London, SE8 5UW, United Kingdom

      IIF 93
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 94 IIF 95 IIF 96
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 99
    • icon of address 34, South Molton Street, London, England, W1K 5RG, United Kingdom

      IIF 100
    • icon of address 34, South Molton Street, London, W1K 5RG, United Kingdom

      IIF 101
    • icon of address Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, United Kingdom

      IIF 102
    • icon of address Flat 11, Teal Court, London, SE8 5UW, England

      IIF 103
  • Mr Darren Williams
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Leggatts Wood Avenue, Watford, Hertfordshire, WD24 6RL, United Kingdom

      IIF 104
  • Mr Darren Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cliff Grove, Stockport, Greater Manchester, SK4 4HR, United Kingdom

      IIF 105
  • Mr Darren Williams
    English born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 11 Teal Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,286,581 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address 1 Cliff Grove, Stockport, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Basepoint Business Centre C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address Vision House Oak Tree Court, Mulberry Drive, Cardiff, Wales
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,362 GBP2021-12-31
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 47 - Director → ME
  • 13
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2021-12-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -13,548 GBP2024-06-30
    Officer
    icon of calendar 2013-06-19 ~ now
    IIF 49 - Director → ME
  • 15
    WIND WALES LIMITED - 2007-12-21
    WIND (WALES) LIMITED - 2006-01-18
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -2,998,890 GBP2022-06-30
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 19
    LOTHIAN SHELF (585) LIMITED - 2007-06-05
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 11 Teal Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 21
    LYG SPV LIMITED - 2018-11-07
    icon of address 19th Floor 22 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 23
    icon of address Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 52 - Director → ME
  • 24
    icon of address 262 Lickey Road, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,145 GBP2020-09-30
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 25
    icon of address 13-17 High Beech Road Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,748 GBP2019-03-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 26
    MEREPARK EC02 WIND EIS PLC - 2011-03-02
    MEREPARK WIND ENERGY EIS PLC - 2011-03-02
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 28
    OCTO ENERGY LIMITED - 2020-11-10
    icon of address C/o Azets, Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,763 GBP2024-01-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 24 - Director → ME
  • 29
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2014-09-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 31
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 32
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    34,948 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 44 - Director → ME
  • 33
    icon of address 90 Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,484 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 45 - Director → ME
  • 34
    icon of address Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address 11 Teal Court 11 Teal Court, London, 11 Teal Court, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 10458726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -525,274 GBP2018-11-30
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 37
    icon of address Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -547 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 126 Balmoral Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 39
    icon of address 47 Leggatts Wood Avenue, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -995 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 40
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 41
    icon of address Flat 11 Teal Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,756 GBP2024-11-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 43
    icon of address Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 44
    icon of address 34 South Molton Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 45
    icon of address 34 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 46
    WILLIAMS COOPER MECHANICAL LIMITED - 2020-11-02
    WILLIAMS COPPER MECHANICAL LIMITED - 2017-03-01
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    287 GBP2021-03-31
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Progress House, 396 Wilmslow Rd, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 81 - Director → ME
  • 48
    PR WASTE SERVICES LTD - 2024-03-26
    icon of address Davies & Co Merrydale House, Linford Road, Chadwell St. Mary, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    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 directorsOE
Ceased 28
  • 1
    AQUALOR ENERGI ECO2 LIMITED - 2019-06-05
    icon of address 1 Golden Court, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2019-06-05
    IIF 17 - Director → ME
  • 2
    GREENSCARES RENEWABLE ENERGY LIMITED - 2010-09-02
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2014-01-10
    IIF 11 - Director → ME
  • 3
    BWSC NORTH LINCS LIMITED - 2021-05-07
    ECO2 NORTH LINCS LIMITED - 2013-12-18
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-12 ~ 2013-11-01
    IIF 22 - Director → ME
  • 4
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2010-06-02
    IIF 6 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-26 ~ 2021-05-08
    IIF 53 - LLP Member → ME
  • 6
    icon of address 13-17 High Beech Road Loughton, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    994 GBP2018-09-30
    Officer
    icon of calendar 2016-12-09 ~ 2017-09-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-09-30
    IIF 79 - Has significant influence or control OE
  • 7
    icon of address Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -474 GBP2023-10-31
    Officer
    icon of calendar 2011-08-02 ~ 2014-06-06
    IIF 82 - Director → ME
  • 8
    icon of address Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-16 ~ 2006-03-02
    IIF 31 - Director → ME
  • 9
    HALLCO 1210 LIMITED - 2005-09-08
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2010-06-02
    IIF 5 - Director → ME
  • 10
    icon of address Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-04-12
    IIF 13 - Director → ME
  • 11
    icon of address 1 Callaghan Square, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ 2015-09-15
    IIF 20 - Director → ME
  • 12
    icon of address Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-07-15
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 13
    icon of address The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2011-10-07
    IIF 23 - Director → ME
  • 14
    DUMMUIES WINDFARM LIMITED - 2005-09-30
    EVER 2503 LIMITED - 2005-02-18
    icon of address Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2023-02-21
    IIF 48 - Director → ME
  • 15
    ECO 2 LIMITED - 2005-09-30
    icon of address Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-06 ~ 2006-03-02
    IIF 32 - Director → ME
  • 16
    ECO2 GRANGEMOUTH LIMITED - 2013-07-16
    icon of address Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-16 ~ 2015-01-22
    IIF 21 - Director → ME
  • 17
    icon of address Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2016-09-29
    IIF 14 - Director → ME
  • 18
    icon of address Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2016-09-29
    IIF 10 - Director → ME
  • 19
    ECO2 LINCS LIMITED - 2014-10-16
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,852,329 GBP2023-09-30
    Officer
    icon of calendar 2006-11-30 ~ 2011-12-09
    IIF 4 - Director → ME
  • 20
    MANDACO 764 LIMITED - 2013-08-20
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,263,788 GBP2023-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2015-01-22
    IIF 16 - Director → ME
  • 21
    icon of address C/c Jwb Consultancy Services Limited Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2018-01-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2018-01-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PORT CLARENCE BIOMASS LIMITED - 2013-11-28
    icon of address C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    23,144,497 GBP2023-12-31
    Officer
    icon of calendar 2014-05-06 ~ 2015-09-15
    IIF 2 - Director → ME
  • 23
    ECO2 LFG POWER LIMITED - 2008-06-09
    UTILITIES MARKETING LIMITED - 2005-10-10
    icon of address The St Botolph Building 138, Houndsditch, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-30 ~ 2008-04-04
    IIF 30 - Director → ME
    icon of calendar 2005-09-28 ~ 2008-04-04
    IIF 29 - Director → ME
  • 24
    icon of address Porth Y Felin, Town Mill Road, Cowbridge, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    icon of calendar 2000-04-10 ~ 2001-09-26
    IIF 33 - Director → ME
  • 25
    BWSC EAST ANGLIA HOLDING LIMITED - 2021-05-07
    ECO2 & ICENI JV LIMITED - 2015-02-03
    icon of address 6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    36.50 GBP2020-12-31
    Officer
    icon of calendar 2013-04-12 ~ 2014-11-21
    IIF 9 - Director → ME
  • 26
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,756 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-03-01
    IIF 88 - Has significant influence or control OE
  • 27
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,158 GBP2022-01-31
    Officer
    icon of calendar 2021-08-01 ~ 2022-07-20
    IIF 38 - Director → ME
    icon of calendar 2021-01-25 ~ 2021-05-27
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2022-07-20
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 28
    ALTCROSS LIMITED - 2015-09-09
    icon of address 54 Eaton Square, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2017-01-01
    IIF 67 - 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.