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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dave Meseck

    Related profiles found in government register
  • Mr Dave Meseck
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 1
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 2
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, England

      IIF 3
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 7
  • Mr Davendar Meseck
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Davendar Meseck
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Meadowside, Smallwood, Sandbach, CW11 2WS, England

      IIF 43
  • Mr Davendar Meseck
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 44 IIF 45
  • Meseck, Dave
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 46
  • Meseck, Davender
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18 Edwin Foden Business Centre, Moss Lane, Sandbach, CW11 3AE, England

      IIF 47
  • Meseck, Davendar
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 48
    • 2-4 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 49
    • Unit 2- 3, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 50
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 51 IIF 52
    • 5, Brayford Square, London, E1 0SG, England

      IIF 53
    • Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 54
  • Meseck, Davendar
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 55
  • Meseck, Davendar
    British chief executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 56 IIF 57
  • Meseck, Davendar
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 58 IIF 59 IIF 60
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, England

      IIF 64
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 6, Meadowside, Smallwood, Sandbach, CW11 2WS, England

      IIF 68
  • Meseck, Davendar
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 69
  • Meseck, Davendar
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Meseck, Davendar
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 80 IIF 81
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 82
    • Unit 2-3, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Meseck, Davendar
    British waste management operator born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Moss Lane, Sandbach, Cheshire, CW11 3AE, England

      IIF 86
  • Meseck, Davendar
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 87 IIF 88
  • Davendar Meseck
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Meadowwide Smallwood, Cheshire, CW11 2WS, United Kingdom

      IIF 89 IIF 90
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 91
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 92
  • Meseck, Davendar
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX, United Kingdom

      IIF 93
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 94
  • Meseck, Davendar

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 95 IIF 96 IIF 97
    • 5, Brayford Square, London, E1 0SG, England

      IIF 99
    • Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 100
child relation
Offspring entities and appointments 46
  • 1
    AGNOSTIC PYE LIMITED
    - now 11346052
    DMG ECO ENERGY 1 LTD
    - 2020-04-22 11346052 12040865... (more)
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 73 - Director → ME
    2018-05-04 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2018-05-04 ~ 2020-12-15
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    ALPHA GRIMSBY LTD
    - now 12040417
    SYNENERGY ALPHA LIMITED
    - 2019-07-17 12040417
    DMG ECO ENERGY 2 LTD
    - 2019-06-26 12040417 12040865... (more)
    5 Brayford Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-06-10 ~ 2021-02-18
    IIF 88 - Director → ME
    Person with significant control
    2019-06-10 ~ 2020-06-25
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    2020-08-12 ~ 2020-08-12
    IIF 13 - Ownership of shares – 75% or more OE
    2020-07-27 ~ 2020-08-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    ALTERNATIVE FUELS GLOBAL LTD
    - now 12826352
    ECHO OLDHAM ENERGY CENTRE LIMITED
    - 2022-01-25 12826352
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-20 ~ 2022-02-09
    IIF 56 - Director → ME
    Person with significant control
    2020-08-20 ~ 2022-02-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    ARES POWER UK LTD
    15495304
    6 Meadowside, Smallwood, Sandbach, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    AUTOMOTIVE AUTOMATION LIMITED
    10220020
    31 Shrewsbury Road, Hadnall, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-01-21 ~ 2021-01-26
    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
  • 6
    BETA SOUTHMOOR LTD
    - now 12040590
    BETA IMMINGHAM (SOUTH HUMBERSIDE 1) LTD
    - 2019-11-11 12040590
    SYNENERGY BETA LIMITED
    - 2019-07-17 12040590
    DMG ECO ENERGY 3 LTD
    - 2019-06-26 12040590 12040865... (more)
    5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-10 ~ 2020-08-19
    IIF 87 - Director → ME
    Person with significant control
    2019-06-10 ~ 2020-08-19
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 7
    BIO-LEAF INTERNATIONAL LIMITED
    10993001
    Suite 18 Moss Lane, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 86 - Director → ME
  • 8
    BRIGHT SPARK RENEWABLE ENERGY LIMITED
    09098739
    Primary House, Spring Gardens, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-23 ~ 2016-01-12
    IIF 93 - Director → ME
  • 9
    BTR LAND LTD
    10505915
    Yarwoods Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 77 - Director → ME
  • 10
    CIRCULARISE INVESTMENTS LIMITED
    12748545
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-07-16 ~ 2022-01-24
    IIF 66 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-01-24
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    2023-02-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    DAVE MESECK CONSULTANCY LIMITED
    13802056
    2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Officer
    2021-12-15 ~ 2026-01-16
    IIF 49 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 12
    DELTA BRITANNIA LTD
    - now 12040865
    DELTA DAGENHAM LTD
    - 2020-07-15 12040865
    SYNENERGY DELTA LIMITED
    - 2019-07-17 12040865
    DMG ECO ENERGY 5 LTD
    - 2019-06-26 12040865 12040417... (more)
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    DMG ECO RESOURCES LTD
    - now 10519735
    DMG LOG BAT LIMITED
    - 2018-09-21 10519735
    DMG PEOPLE LIMITED
    - 2018-01-22 10519735
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 14
    DMG ECO WASTE MANAGEMENT LIMITED
    11223611
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Liquidation Corporate (1 parent)
    Officer
    2018-02-26 ~ now
    IIF 52 - Director → ME
    2018-02-26 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    DMG ECOLOGICAL LTD
    09709682
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    ELECTRICITY UNPLUGGED PLC
    - now 12185763
    GOREY FITZWARREN PLC
    - 2021-12-10 12185763
    GOREY FITZWARREN LIMITED - 2020-11-18
    AEGEAN PRESTIGE CORPORATION LTD - 2020-10-20
    82a High Street, Potters Bar, England
    Dissolved Corporate (10 parents, 10 offsprings)
    Officer
    2021-12-10 ~ 2023-02-17
    IIF 48 - Director → ME
    Person with significant control
    2021-12-10 ~ 2023-02-17
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    ETEN LIMITED
    12337476
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-27 ~ 2022-01-24
    IIF 70 - Director → ME
    Person with significant control
    2019-11-27 ~ 2022-01-24
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    2023-02-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    GAMMA HASLINGDEN LTD
    - now 12040614
    GAMMA IMMINGHAM ( SOUTH HUMBERSIDE 2) LTD
    - 2019-09-17 12040614
    SYNENERGY GAMMA LIMITED
    - 2019-07-17 12040614
    DMG ECO ENERGY 4 LTD
    - 2019-06-26 12040614 12040865... (more)
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 19
    GLOBAL COMPOSTIBLES LTD - now
    CHARLIE TEMPLEBOROUGH LIMITED
    - 2022-01-25 12804679
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-11 ~ 2022-01-24
    IIF 82 - Director → ME
    Person with significant control
    2020-08-11 ~ 2022-01-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    GREAT COATES ENERGY LTD
    10391917
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (9 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 55 - Director → ME
    2020-02-26 ~ 2020-03-30
    IIF 47 - Director → ME
    2020-02-26 ~ dissolved
    IIF 95 - Secretary → ME
  • 21
    KEY MAN SERVICES LTD
    - now 12747055
    MILIEU GYRE LIMITED
    - 2022-01-25 12747055
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-16 ~ 2022-02-04
    IIF 65 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-02-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 22
    KINETIC ENERGY ALLIANCE LTD
    09877588
    Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 79 - Director → ME
  • 23
    KINETIC ENERGY DEVELOPMENT LTD
    09877514
    Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 78 - Director → ME
  • 24
    MIRCOMENTAL ENERGY LIMITED
    12748490
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-07-16 ~ 2022-02-04
    IIF 64 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    2020-07-16 ~ 2022-02-04
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    MOSSDOWN LAND LIMITED
    - now 12218679
    ECHO MOSSDOWN LIMITED
    - 2020-08-11 12218679
    MOSSDOWN OLDHAM LIMITED
    - 2020-07-14 12218679
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-09-20 ~ 2021-09-28
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 26
    POWER UNPLUGGED GLOBAL LTD
    13871217
    Unit 2-3 Whiteside Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    ROYCE ONE LIMITED
    12886496
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SINOMAN FLOFIX LTD
    - now 11326594
    FLOFIX LTD
    - 2019-09-17 11326594
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 75 - Director → ME
    2018-04-24 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2018-04-24 ~ 2020-12-15
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 29
    SOUTHMOOR ENERGY CENTRE LIMITED
    11725119
    5 Brayford Square, London, England
    Active Corporate (9 parents)
    Officer
    2020-08-19 ~ 2025-11-04
    IIF 53 - Director → ME
    2020-08-19 ~ 2025-11-04
    IIF 99 - Secretary → ME
  • 30
    SYNENERGY GLOBAL LIMITED
    - now 11180008
    DMG ECOLOGICAL GLOBAL LIMITED
    - 2020-03-12 11180008
    Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2018-01-31 ~ now
    IIF 54 - Director → ME
    2018-01-31 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 31
    SYNENERGY GROUP HOLDINGS LIMITED
    - now 13454045 12748562
    PH COMPOSTABLES LIMITED
    - 2022-10-02 13454045
    Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    SYNENERGY GROUP LIMITED
    - now 12062840
    DMG ECO GROUP LIMITED
    - 2019-07-04 12062840
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 33
    SYNENERGY HOLDINGS LIMITED
    12748562 13454045
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2020-07-16 ~ 2022-02-04
    IIF 67 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    2020-07-16 ~ 2022-02-04
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 34
    SYNENERGY LOGISTICS LIMITED
    - now 11180096
    DMG TRANSPORT LIMITED
    - 2020-03-12 11180096 16413213
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2018-01-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 35
    SYNENERGY TRAINING LIMITED
    - now 10581653
    DMG TRAINING LIMITED
    - 2020-03-12 10581653
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SYNPOWER ENERGY GENERATION LIMITED
    - now 10988437
    DMG ECO ENERGY LIMITED
    - 2020-07-23 10988437 12040417... (more)
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-29 ~ 2021-09-28
    IIF 74 - Director → ME
    Person with significant control
    2017-09-29 ~ 2021-09-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 37
    SYNPOWER GLOBAL LIMITED
    13253714
    2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2021-03-09 ~ 2022-02-04
    IIF 81 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    2021-03-09 ~ 2022-02-04
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 38
    SYNPOWER HOLDINGS LIMITED
    - now 13637059
    SYNPOWER MANAGED WASTE SERVICES LIMITED
    - 2022-10-02 13637059
    Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 39
    SYNPOWER LIMITED
    12567438 10155462
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ 2021-09-28
    IIF 61 - Director → ME
    Person with significant control
    2020-04-22 ~ 2022-02-04
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 40
    SYNPOWER MERCHANT SERVICES LIMITED
    - now 09948648
    DMG BROKERAGE LIMITED
    - 2020-06-12 09948648
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Liquidation Corporate (1 parent)
    Officer
    2016-01-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2024-04-03
    IIF 91 - Ownership of shares – 75% or more OE
  • 41
    SYNPOWER SERVICES LIMITED
    - now 10155462 12567438
    DMG LAND LTD
    - 2021-09-28 10155462
    DMG ECOLOGICAL LAND LTD
    - 2020-02-10 10155462
    SPECIAL OPERATIONS SOLUTIONS LIMITED
    - 2018-09-21 10155462
    SAMURAI QUADRANT SERVICES LIMITED
    - 2018-01-19 10155462
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-29 ~ 2021-09-28
    IIF 71 - Director → ME
    2023-03-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 42
    SYNPOWER SHARED SERVICES LIMITED
    14392351
    2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 43
    SYNPOWER WASTE MANAGEMENT LIMITED
    13637308
    Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-22 ~ 2021-09-30
    IIF 85 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 44
    TEMPLEBOROUGH LAND LTD
    - now 12150989
    CHARLIE ROTHERHAM LTD
    - 2020-08-11 12150989
    PEGANA LIMITED
    - 2020-07-15 12150989
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 45
    WASTE SYSTEMS & MANAGEMENT LTD
    - now 12821228
    DELTA WEALDEN LIMITED
    - 2022-01-25 12821228
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-18 ~ 2022-02-09
    IIF 57 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    2020-08-18 ~ 2022-02-09
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 46
    WITHINGTON ESTATE (LANDSCAPING AND REMEDIATION) LTD
    11208276
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.