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 Nicholas John Pike

    Related profiles found in government register
  • Mr Nicholas John Pike
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton Green Acres, Lilley, Luton, Bedfordshire, LU2 8LS

      IIF 1
    • icon of address Venton, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 2
  • Mr Nicholas John Pike
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton Green Acres, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 3
  • Mr Nicholas John Pike
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Leicester House, Thomas Wyatt Close, Norwich, NR2 2TN, England

      IIF 4
  • Mr Nick John Pike
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton Green Acres, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 5
  • Pike, Nicholas John
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 6
  • Pike, Nicholas John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton Green Acres, Lilley, Luton, Bedfordshire, LU2 8LS

      IIF 7
  • Pike, Nicholas John
    British restaurateur born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Higham Station Avenue, Waltham Forest, London, E4 9AY

      IIF 8
    • icon of address Venton, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 9
  • Pike, Nicholas John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Tennyson Road, Luton, Bedfordshire, LU1 3RP

      IIF 10
  • Pike, Nicholas John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Leicester House, Thomas Wyatt Close, Norwich, NR2 2TN, England

      IIF 11
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 12
  • Pike, Nicholas John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 13
  • Pike, Nicholas John
    British solicitor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 14
    • icon of address 33 Scotts Sufferance Wharf, Mill Street, London, SE1 2DE

      IIF 15
    • icon of address 3rd Floor (east), Clerkenwell House, 67 Clerkenwell Road, London, EC1R 5BL, England

      IIF 16
    • icon of address The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB

      IIF 17
  • Pike, Nicholas John
    British solicitor (non-practicing) born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cenetary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 18
  • Mr Nicholas John Pike
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Vantage London, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 19
  • Pike, Nicholas John
    English solicitor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, England

      IIF 20
  • Pike, Nicholas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Pike, Nicholas John
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, England

      IIF 24
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 25
    • icon of address 4, More London Riverside, London, SE1 2AU

      IIF 26
  • Pike, Nicholas John
    British solicitor born in December 1962

    Registered addresses and corresponding companies
    • icon of address 7 Elderwood Place, London, SE27 0HJ

      IIF 27
  • Pike, Nicholas
    English director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 28
  • Pike, Nicholas John
    British director

    Registered addresses and corresponding companies
    • icon of address Venton, Green Acres, Lilley, Hertfordshire, LU2 8LS, United Kingdom

      IIF 29
  • Pike, Nicholas John
    British ceo born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 30 IIF 31
  • Pike, Nicholas John
    British chief executive officer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 32
  • Pike, Nicholas John
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uk Addiction Treatment Group Ltd Unit 1, First Floor Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 33 IIF 34 IIF 35
    • icon of address 12587022 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 43
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 44
    • icon of address 10, Bishops Square, London, E1 6EG, England

      IIF 45
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 46 IIF 47
    • icon of address 30, Old Bailey, London, EC4M 7AU, England

      IIF 48
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 49 IIF 50
    • icon of address 45, Gresham Street, London, London, EC2V 7BG

      IIF 51
    • icon of address Quadrant House 6 Floor, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 52
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 53
    • icon of address 124, Thorpe Road, Norwich, NR1 1RS, United Kingdom

      IIF 54
    • icon of address 20 Leicester House, Thomas Wyatt Close, Norwich, NR2 2TN, United Kingdom

      IIF 55 IIF 56
    • icon of address C/o Pike Restructuring Limited, 20 Leicester House, Thomas Wyatt Close, Norwich, NR2 2TN, England

      IIF 57
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 58 IIF 59 IIF 60
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, Norfolk, NR11 7NP

      IIF 65
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, Norfolk, NR11 7NP, United Kingdom

      IIF 66
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP

      IIF 71 IIF 72 IIF 73
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 74 IIF 75
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 76
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 77
  • Pike, Nicholas John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pike, Nicholas John
    British non-executive born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pike, Nicholas John
    British non-executive director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Churchway, London, NW1 1LW, United Kingdom

      IIF 220
  • Pike, Nicholas John
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pike Restructuring Limited, 20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, NR2 2TN, United Kingdom

      IIF 221
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 222
  • Pike, Nicholas John
    British restructuring consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Leicester House, Thomas Wyatt Close, Norwich, Norfolk, NR2 2TN, United Kingdom

      IIF 223 IIF 224 IIF 225
  • Pike, Nicholas John
    British solicitor born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pike, Nicholas John
    British solicitor (non practising) born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP

      IIF 264
    • icon of address The Centenary Chapel, The Centenary Chapel, Chapel Road, Norwich, NR11 7NP, United Kingdom

      IIF 265
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 266
  • Pike, Nicholas John
    British solicitor (non-practising) born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 8-9 Bulstrode Place, London, W1U 2HY, England

      IIF 267
  • Pike, Nicholas
    British restructuring specialist born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 135
  • 1
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -170,374 GBP2020-07-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -249 GBP2020-08-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 56 - Director → ME
  • 3
    ADECCO UK LIMITED - 1999-03-30
    ADIA UK LIMITED - 1996-12-27
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 45 - Director → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 271 - Director → ME
  • 5
    ENSCO 1113 LIMITED - 2015-03-14
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 207 - Director → ME
  • 6
    icon of address 30 Old Bailey, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -889,792 GBP2023-12-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 48 - Director → ME
  • 7
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 158 - Director → ME
  • 10
    icon of address Venton Green Acres, Lilley, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    143,372 GBP2024-07-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Venton Green Acres, Lilley, Luton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    217,381 GBP2024-07-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 29 - Secretary → ME
  • 12
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -183,015 GBP2022-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 269 - Director → ME
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -56,103 GBP2022-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 268 - Director → ME
  • 14
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,642,081 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 75 - Director → ME
  • 15
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 64 - Director → ME
  • 16
    BRICKS NEWCO PLC - 2023-06-30
    PURPLEBRICKS GROUP PLC - 2023-06-30
    PURPLEBRICKS GROUP LIMITED - 2015-12-10
    NEW BROOM LIMITED - 2015-12-10
    NEW PORTAL LIMITED - 2012-10-15
    icon of address One, Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 245 - Director → ME
  • 17
    icon of address Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 220 - Director → ME
  • 18
    CARS DIRECT GROUP LIMITED - 2010-09-13
    G.B. SERVICES GROUP LIMITED - 2000-01-20
    G B J DEVELOPMENTS LIMITED - 1989-08-07
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 214 - Director → ME
  • 19
    CAZOO HOLDINGS LIMITED - 2024-07-08
    C NEWCO LTD - 2020-06-15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 209 - Director → ME
  • 20
    CAZOO LTD - 2024-07-08
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 211 - Director → ME
  • 21
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 31 - Director → ME
  • 22
    APPOLD PROPERTIES LIMITED - 1997-01-21
    HOUSEPINE LIMITED - 1994-05-11
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    194,730,343 GBP2023-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 13 - Director → ME
  • 24
    CAZOO PROPERTIES LIMITED - 2024-07-08
    ICVM HOLDINGS LIMITED - 2021-01-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 215 - Director → ME
  • 25
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 167 - Director → ME
  • 26
    CAZOO SUBSCRIPTION SERVICES LIMITED - 2024-06-28
    DROVER LIMITED - 2021-12-22
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,148,933 GBP2019-12-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 212 - Director → ME
  • 27
    CAZOO SUPPORT SERVICES LIMITED - 2024-06-28
    HUDSON KAPEL LIMITED - 2022-03-11
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 219 - Director → ME
  • 28
    CAZOO WHOLESALE SERVICES LIMITED - 2024-06-28
    SMART FLEET SOLUTIONS LIMITED - 2021-12-22
    SCHOSWEEN SFS LIMITED - 2021-01-05
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 208 - Director → ME
  • 29
    N.B.D. TELEVISION LIMITED - 2008-10-31
    MULGRADE LIMITED - 1992-04-06
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,229 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 149 - Director → ME
  • 30
    3 BILLION PAIRS GENETIC CORPORATION LIMITED - 2022-09-09
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 222 - Director → ME
  • 31
    icon of address 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -517,849 GBP2020-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 160 - Director → ME
  • 32
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    -725,312 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 60 - Director → ME
  • 33
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 205 - Director → ME
  • 34
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 239 - Director → ME
  • 35
    icon of address 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -600 GBP2018-11-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 43 - Director → ME
  • 36
    MOUNTEXTRA LIMITED - 2003-01-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 176 - Director → ME
  • 37
    GIEVES LIMITED - 2022-12-02
    icon of address G Realisations 2022 Limited C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 225 - Director → ME
  • 38
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 217 - Director → ME
  • 39
    GIEVES & HAWKES INTERNATIONAL LIMITED - 2022-12-02
    G-M. CONSULTANTS LIMITED - 1985-01-30
    EMPIREPLUME LIMITED - 1984-07-19
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 223 - Director → ME
  • 40
    icon of address Gieves & Hawkes Limited C/o Fti Consulting, 200 Aldersgate, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 224 - Director → ME
  • 41
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    icon of address C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 157 - Director → ME
  • 42
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, Norfolk
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -5,796 GBP2022-08-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 65 - Director → ME
  • 43
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,352 GBP2020-08-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 12 - Director → ME
  • 44
    WARNPLANES LIMITED - 2020-09-21
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,973 GBP2021-03-31
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 166 - Director → ME
  • 45
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,291 GBP2024-03-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 164 - Director → ME
  • 46
    icon of address 15 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    Responsible for company director
    icon of calendar 2024-01-30 ~ now
    IIF 22 - Managing Officer → ME
  • 47
    HIGHCROSS RESIDENTIAL (NOMINEES) LTD - 2009-04-03
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 171 - Director → ME
  • 48
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 163 - Director → ME
  • 49
    HAMMERSON (GLASGOW) LIMITED - 2018-05-31
    HAMMERSON SHELF CO 5 LIMITED - 2016-06-10
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 170 - Director → ME
  • 50
    HUDSON ENERGY SERVICES UK LIMITED - 2012-09-20
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -5,206,181 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 18 - Director → ME
  • 51
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 53 - Director → ME
  • 52
    HADRIAN'S WALL WAREHOUSE CO LIMITED - 2016-05-21
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,073,014 GBP2021-06-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 52 - Director → ME
  • 53
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 169 - Director → ME
  • 54
    IMPERIAL CARS SUPERMARKET LIMITED - 2015-08-04
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 218 - Director → ME
  • 55
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 216 - Director → ME
  • 56
    THAMES WATER DEVELOPMENTS (RAMMEY MARSH SCIENCE PARK) LIMITED - 1998-04-23
    SUPERSTATUS LIMITED - 1995-08-22
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 181 - Director → ME
  • 57
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 148 - Director → ME
  • 58
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 251 - Director → ME
  • 59
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 244 - Director → ME
  • 60
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 249 - Director → ME
  • 61
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 248 - Director → ME
  • 62
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 253 - Director → ME
  • 63
    JCF 2025 BONDS PLC - 2023-04-12
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 247 - Director → ME
  • 64
    JLG C1 BOND PLC - 2023-04-12
    JLG C1 BOND LTD - 2019-07-01
    WAGEROLLER LIMITED - 2019-03-07
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 246 - Director → ME
  • 65
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 242 - Director → ME
  • 66
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 241 - Director → ME
  • 67
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 255 - Director → ME
  • 68
    icon of address C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 254 - Director → ME
  • 69
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 250 - Director → ME
  • 70
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 252 - Director → ME
  • 71
    SUSTAINABLE LIFESTYLE SOLUTIONS LIMITED - 2014-09-15
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 256 - Director → ME
  • 72
    JUST ENERGY HOLDINGS (UK) LIMITED - 2017-01-23
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,040,172 GBP2019-03-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 20 - Director → ME
  • 73
    JUST LOANS (UK) LIMITED - 2014-06-06
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 233 - Director → ME
  • 74
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 257 - Director → ME
  • 75
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 175 - Director → ME
  • 76
    BRITANNIA PORTS LIMITED - 2006-10-06
    BOUNTYBAY LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 180 - Director → ME
  • 77
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 178 - Director → ME
  • 78
    EVENBONUS LIMITED - 1990-06-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 184 - Director → ME
  • 79
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2018-06-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 151 - Director → ME
  • 80
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 240 - Director → ME
  • 81
    LAKE PARIME LIMITED - 2023-03-23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,534 GBP2019-12-31
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 58 - Director → ME
  • 82
    icon of address C/o Fti Consulting Llp, 200 Aldergate Aldersgate Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 144 - Director → ME
  • 83
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 146 - Director → ME
  • 84
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 145 - Director → ME
  • 85
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 213 - Director → ME
  • 86
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 54 - Director → ME
  • 87
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,392,133 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 150 - Director → ME
  • 88
    HAMMER STUDIOS LIMITED - 2024-08-23
    icon of address Lynt House Lynt Farm Lane, Inglesham, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 258 - Director → ME
  • 89
    icon of address 15 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    Responsible for company director
    icon of calendar 2024-01-30 ~ now
    IIF 21 - Managing Officer → ME
  • 90
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,950 GBP2020-12-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 42 - Director → ME
  • 91
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 57 - Director → ME
  • 92
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -637,916 GBP2022-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 270 - Director → ME
  • 93
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 74 - Director → ME
  • 94
    icon of address Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    310,233 GBP2021-04-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 192 - Director → ME
  • 95
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 221 - Director → ME
  • 96
    icon of address 20 Leicester House Thomas Wyatt Close, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    879,193 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 97
    icon of address Venton Green Acres, Lilley, Luton, Bedfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411 GBP2024-07-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    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
  • 98
    ALFAPEOPLE UK LTD - 2021-04-15
    ALFAPEOPLE CRM LTD - 2017-06-26
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -896,641 GBP2019-12-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 159 - Director → ME
  • 99
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 204 - Director → ME
  • 100
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2018-11-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 73 - Director → ME
  • 101
    PATERSON CANDY INTERNATIONAL LIMITED - 1988-11-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 179 - Director → ME
  • 102
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 32 - Director → ME
  • 103
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,669,993 GBP2019-11-30
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 172 - Director → ME
  • 104
    icon of address 48 Pall Mall, C/o 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 59 - Director → ME
  • 105
    IN2 ALL THINGS LIMITED - 2011-04-21
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,433 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 141 - Director → ME
  • 106
    NESSGRON LIMITED - 1986-02-11
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    947,964 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 140 - Director → ME
  • 107
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 66 - Director → ME
  • 108
    GW 8104 LIMITED - 2002-11-04
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 206 - Director → ME
  • 109
    icon of address The Atrium, St. Georges Street, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 17 - Director → ME
  • 110
    icon of address 15 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    Responsible for company director
    icon of calendar 2024-01-30 ~ now
    IIF 23 - Managing Officer → ME
  • 111
    icon of address 45 Gresham Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 51 - Director → ME
  • 112
    HACKPLIMCO (NO. 120) PLC - 2011-03-24
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 188 - Director → ME
  • 113
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 190 - Director → ME
  • 114
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 187 - Director → ME
  • 115
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 189 - Director → ME
  • 116
    THAMES WATER PROPERTIES LIMITED - 1996-02-15
    NEATLAUNCH LIMITED - 1991-02-07
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 174 - Director → ME
  • 117
    THAMES WATER PLC - 2007-06-04
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 182 - Director → ME
  • 118
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 185 - Director → ME
  • 119
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    P.C.I. MEMBRANE SYSTEMS LIMITED - 1998-09-28
    FINEPRIVATE LIMITED - 1988-09-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 186 - Director → ME
  • 120
    THAMES WATER PROPERTY LIMITED - 2000-06-21
    KENNET INVESTMENTS LIMITED - 1996-02-15
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 177 - Director → ME
  • 121
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 49 - Director → ME
  • 122
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 50 - Director → ME
  • 123
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 152 - Director → ME
  • 124
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 266 - Director → ME
  • 125
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of address The Centenary Chapel The Centenary Chapel, Chapel Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 173 - Director → ME
  • 126
    ORIONNRG SERVICES LIMITED - 2018-05-04
    icon of address The Centenary Chapel The Centenary Chapel, Chapel Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 265 - Director → ME
  • 127
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 168 - Director → ME
  • 128
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 165 - Director → ME
  • 129
    VAN WORLD GROUP LIMITED - 2018-04-28
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    741,397 GBP2020-11-30
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 210 - Director → ME
  • 130
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2018-11-29
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 72 - Director → ME
  • 131
    LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 156 - Director → ME
  • 132
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 147 - Director → ME
  • 133
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 28 - Director → ME
  • 134
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 264 - Director → ME
  • 135
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 44 - Director → ME
Ceased 126
  • 1
    icon of address Parkshot House, 5 Kew Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-08-20 ~ 2024-11-07
    IIF 142 - Director → ME
  • 2
    icon of address Parkshot House, 5 Kew Road, Richmond, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-08-20 ~ 2024-11-07
    IIF 139 - Director → ME
  • 3
    ANGELA MORTIMER LIMITED - 2022-02-03
    ANGELA MORTIMER PLC - 2022-01-24
    icon of address 7 St Petersgate, Stockport, Cheshire
    In Administration Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    -938,890 GBP2023-06-27
    Officer
    icon of calendar 2025-02-17 ~ 2025-02-25
    IIF 76 - Director → ME
  • 4
    ANESCO ASSET MANAGEMENT SIX LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 120 - Director → ME
  • 5
    RFE SOLAR PARK 7 LIMITED - 2018-05-15
    WEL SOLAR PARK 7 LIMITED - 2017-06-07
    CHIDDINGLYE SOLAR PARK LIMITED - 2015-12-02
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 94 - Director → ME
  • 6
    icon of address Venton Green Acres, Lilley, Luton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    217,381 GBP2024-07-31
    Officer
    icon of calendar 2009-07-11 ~ 2013-08-07
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-28 ~ 2022-03-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 90 - Director → ME
  • 8
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,181,962 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 33 - Director → ME
  • 9
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 108 - Director → ME
  • 10
    MILL FARM SOLAR 1 LIMITED - 2024-03-25
    RFE SOLAR PARK 10 LIMITED - 2018-05-06
    WEL SOLAR PARK 10 LIMITED - 2017-06-07
    IGP SOLAR PV PLANT NUMBER 4 LIMITED - 2016-01-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 100 - Director → ME
  • 11
    UPPER FARM SOLAR LIMITED - 2024-03-25
    KS SPV 31 LIMITED - 2014-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 128 - Director → ME
  • 12
    COUNTRYSIDE RENEWABLES (BURNHAM WICK) LTD - 2015-08-20
    COUNTRYSIDE RENEWABLES LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 92 - Director → ME
  • 13
    COUNTRYSIDE RENEWABLES (CANOPUS) LTD - 2015-08-21
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 116 - Director → ME
  • 14
    RFE SOLAR PARK 16 LIMITED - 2018-05-04
    WEL SOLAR PARK 16 LIMITED - 2017-06-06
    BALLYBOLEY SOLAR LTD - 2016-10-28
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 79 - Director → ME
  • 15
    icon of address Building 3 Croxley Park, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 198 - Director → ME
  • 16
    RFE SOLAR PARK 12 LIMITED - 2018-05-06
    WEL SOLAR PARK 12 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 126 - Director → ME
  • 17
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 114 - Director → ME
  • 18
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 235 - Director → ME
  • 19
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 201 - Director → ME
  • 20
    TRS INTERNATIONAL FOODS LIMITED - 2021-08-31
    EVEREST CASH & CARRY LIMITED - 1983-03-16
    KASHMIR CHEMICALS CO.(LONDON) LIMITED - 1977-12-31
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,010,455 GBP2020-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 196 - Director → ME
  • 21
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 202 - Director → ME
  • 22
    RFE SOLAR PARK 13 LIMITED - 2018-05-06
    WEL SOLAR PARK 13 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 122 - Director → ME
  • 23
    ELDERWOOD MANAGEMENT LIMITED - 1984-02-07
    icon of address Warwick Barker Llp Woodlands Avenue, Rustington, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,964 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-12-16
    IIF 27 - Director → ME
  • 24
    icon of address 33 Higham Station Avenue, Waltham Forest, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    50,711 GBP2023-10-31
    Officer
    icon of calendar 2011-06-30 ~ 2022-02-04
    IIF 8 - Director → ME
  • 25
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,280,397 GBP2020-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 193 - Director → ME
  • 26
    RFE SOLAR PARK 8 LIMITED - 2018-05-15
    WEL SOLAR PARK 8 LIMITED - 2017-06-07
    FIVE OAKS FARM SOLAR PARK LIMITED - 2015-12-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 91 - Director → ME
  • 27
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 96 - Director → ME
  • 28
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 200 - Director → ME
  • 29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 110 - Director → ME
  • 30
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 109 - Director → ME
  • 31
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 111 - Director → ME
  • 32
    EXCLUSIVE MEDIA HOLDINGS LIMITED - 2015-12-14
    HAMMER FILM HOLDINGS LIMITED - 2009-07-20
    LIGHTWONDER LIMITED - 2007-02-21
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -874,311 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 263 - Director → ME
  • 33
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127,762 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 259 - Director → ME
  • 34
    HAMMER FILM PRODUCTIONS LIMITED - 2009-07-20
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,444,698 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 243 - Director → ME
  • 35
    EXCLUSIVE PRODUCTIONS LIMITED - 2015-12-14
    HAMMER PRODUCTIONS LIMITED - 2009-07-20
    LOCKPLATE LIMITED - 2007-03-07
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -10,443 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 262 - Director → ME
  • 36
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 93 - Director → ME
  • 37
    SOLARGISE (SOLAR PARKS)8 LTD - 2014-11-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 117 - Director → ME
  • 38
    icon of address 81-87 High Holborn, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    7,271,954 GBP2021-05-31
    Officer
    icon of calendar 2024-02-08 ~ 2024-07-03
    IIF 77 - Director → ME
  • 39
    HHO H HOXTON LIMITED - 2017-06-08
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2024-05-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 261 - Director → ME
  • 40
    RFE SOLAR PARK 19 LIMITED - 2018-05-06
    WEL SOLAR PARK 19 LIMITED - 2017-06-07
    ROCHESTER 008 LIMITED - 2016-09-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 99 - Director → ME
  • 41
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 123 - Director → ME
  • 42
    INRG (SOLAR PARKS)11 LTD - 2014-11-03
    SOLARGISE (SOLAR PARKS)11 LTD - 2014-03-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 89 - Director → ME
  • 43
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,350,100 GBP2020-08-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-06
    IIF 46 - Director → ME
  • 44
    icon of address 4 More London Riverside, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2012-02-12
    IIF 26 - LLP Member → ME
  • 45
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 238 - Director → ME
  • 46
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 237 - Director → ME
  • 47
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,168,175 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 35 - Director → ME
  • 48
    RFE SOLAR PARK 15 LIMITED - 2018-05-04
    WEL SOLAR PARK 15 LTD. - 2017-06-06
    IGP SOLAR 10 LTD - 2016-07-05
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 78 - Director → ME
  • 49
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 86 - Director → ME
  • 50
    ANESCO ASSET MANAGEMENT EIGHT LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 95 - Director → ME
  • 51
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 104 - Director → ME
  • 52
    RFE SOLAR PARK 17 LIMITED - 2018-05-06
    WEL SOLAR PARK 17 LIMITED - 2017-06-07
    SOLAR PARK DEVELOPMENTS 8 LTD - 2016-09-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 112 - Director → ME
  • 53
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 105 - Director → ME
  • 54
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-13
    IIF 67 - Director → ME
  • 55
    MOVE WITH US PLC - 2013-07-12
    PARTNERS IN PROPERTY SOLUTIONS PLC - 2010-08-10
    M & R 744 PLC - 1999-11-26
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-13
    IIF 70 - Director → ME
  • 56
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,254,689 GBP2024-06-30
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-24
    IIF 63 - Director → ME
  • 57
    icon of address Parkshot House, 5 Kew Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-08-20 ~ 2024-11-07
    IIF 143 - Director → ME
  • 58
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,562 GBP2020-05-31
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 138 - Director → ME
  • 59
    icon of address 8th Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-24 ~ 2023-07-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-07-31
    IIF 19 - Has significant influence or control OE
  • 60
    INRG (SOLAR PARKS) 10 LTD - 2014-11-12
    SOLARGISE (SOLAR PARKS) 10 LTD - 2014-03-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 115 - Director → ME
  • 61
    RFE SOLAR PARK 6 LIMITED - 2018-05-15
    WEL SOLAR PARK 6 LTD - 2017-06-07
    IGP SOLAR PV PLANT NUMBER 5 LIMITED - 2015-12-10
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 162 - Director → ME
  • 62
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 101 - Director → ME
  • 63
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    WEL SOLAR PARK 5 LTD - 2017-06-07
    MSP OUTWOOD LIMITED - 2015-11-09
    MSP 1 LIMITED - 2014-04-01
    MSP TILLHOUSE LIMITED - 2013-02-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 87 - Director → ME
  • 64
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-05-28
    IIF 155 - Director → ME
  • 65
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-05-28
    IIF 154 - Director → ME
  • 66
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-05-28
    IIF 153 - Director → ME
    icon of calendar 2023-10-19 ~ 2024-08-30
    IIF 80 - Director → ME
  • 67
    RR SOLAR (BRISTOL) LIMITED - 2016-04-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 119 - Director → ME
  • 68
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 106 - Director → ME
  • 69
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 98 - Director → ME
  • 70
    icon of address 30 Crown Place, London, United Kingdom
    Active Corporate (477 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2020-10-31
    IIF 25 - LLP Member → ME
  • 71
    icon of address 30 Crown Place, London
    Active Corporate (379 parents, 29 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ 2020-10-31
    IIF 24 - LLP Member → ME
  • 72
    KS SPV 26 LIMITED - 2014-12-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 107 - Director → ME
  • 73
    ADDICTIONHELPER LIMITED - 2018-02-13
    ADDICTIONHELPERS LIMITED - 2011-09-15
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 38 - Director → ME
  • 74
    BRICKS CAPITAL HOLDINGS LIMITED - 2024-08-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (2 parents, 42 offsprings)
    Equity (Company account)
    -1,149,624 GBP2019-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-05
    IIF 267 - Director → ME
  • 75
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,370,386 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 39 - Director → ME
  • 76
    SPRINTWAY ASSOCIATES LIMITED - 1998-06-26
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    109,930 GBP2023-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2020-10-20
    IIF 14 - Director → ME
    icon of calendar 2004-07-06 ~ 2009-11-20
    IIF 15 - Director → ME
  • 77
    RFE SOLAR PARK 9 LIMITED - 2018-05-15
    WEL SOLAR PARK 9 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 5 LTD - 2016-01-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 97 - Director → ME
  • 78
    UKLS ACQUISITIONS LIMITED - 2023-06-30
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-13
    IIF 69 - Director → ME
  • 79
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 103 - Director → ME
  • 80
    POLICE AVIATION SERVICES LIMITED - 2015-06-01
    icon of address C/o Frp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol
    Liquidation Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,971,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-09-06 ~ 2024-01-31
    IIF 82 - Director → ME
  • 81
    icon of address Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 84 - Director → ME
  • 82
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,822 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 260 - Director → ME
  • 83
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 113 - Director → ME
  • 84
    FCP SOLAR LTD - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 118 - Director → ME
  • 85
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 121 - Director → ME
  • 86
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 88 - Director → ME
  • 87
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ 2024-11-19
    IIF 183 - Director → ME
  • 88
    CORPNEX LIMITED - 2019-09-05
    CORPNEX PLC - 2004-04-14
    NEXUS ESTATES PLC - 2001-03-28
    ESTATEDALE PUBLIC LIMITED COMPANY - 1999-03-29
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 229 - Director → ME
  • 89
    EOG LTD - 2019-09-05
    LONDON EXECUTIVE OFFICES LTD. - 2014-06-18
    EOG LTD - 2014-03-11
    EXECUTIVE OFFICES GROUP LTD - 2012-09-11
    HQ BUSINESS CENTRES HOLDINGS LIMITED - 2005-05-03
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 230 - Director → ME
  • 90
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 226 - Director → ME
  • 91
    E.O.G. (UK) LTD - 2019-09-05
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 227 - Director → ME
  • 92
    EXECUTIVE OFFICES LTD - 2019-09-05
    HQ BUSINESS CENTRES LIMITED - 2005-05-09
    SREP BUSINESS CENTRES LIMITED - 2003-08-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 231 - Director → ME
  • 93
    EXECUTIVE OFFICES GROUP HOLDINGS LTD - 2019-09-05
    ARGYLL BUSINESS CENTRES HOLDINGS LTD - 2012-07-06
    ABC ACQUISITION COMPANY LIMITED - 2004-08-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 232 - Director → ME
  • 94
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    MEMORYBASIC LIMITED - 1998-09-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 228 - Director → ME
  • 95
    LINCOLN UK HOLDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS I UK HOLDCO 2 LIMITED - 2018-11-16
    QUEENSGATE INVESTMENTS 1 UK HOLDCO 2 LIMITED - 2013-07-26
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 234 - Director → ME
  • 96
    LINCOLN UK MIDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS I UK MIDCO 2 LIMITED - 2018-11-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 236 - Director → ME
  • 97
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-06
    IIF 47 - Director → ME
  • 98
    icon of address St Anns Manor 6-8, St Ann Street, Salisbury, Wiltshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-02-28
    Officer
    icon of calendar 2023-07-20 ~ 2024-03-28
    IIF 61 - Director → ME
    icon of calendar 2023-07-20 ~ 2023-10-17
    IIF 71 - Director → ME
  • 99
    THE RECOVERY HOUSE CLINIC LIMITED - 2012-12-13
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -272 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ 2024-08-22
    IIF 41 - Director → ME
  • 100
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-14 ~ 2024-02-15
    IIF 102 - Director → ME
  • 101
    ROCHESTER 004 LIMITED - 2015-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 129 - Director → ME
  • 102
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,027,503 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 40 - Director → ME
  • 103
    RFE SOLAR PARK 4 LIMITED - 2018-05-15
    WEL SOLAR PARK 4 LTD - 2017-06-07
    TROWLE SOLAR PARK LIMITED - 2015-11-09
    MANOR COURT FARM SOLAR PARK LIMITED - 2014-09-02
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 130 - Director → ME
  • 104
    T.R. SUTERWALLA (CASH & CARRY) LIMITED - 1983-03-18
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,253,116 GBP2020-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 191 - Director → ME
  • 105
    GALLANTBUY LIMITED - 1987-04-24
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 194 - Director → ME
  • 106
    THE RECOVERY CLINIC LIMITED - 2016-01-14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,340,795 GBP2021-12-31
    Officer
    icon of calendar 2023-06-29 ~ 2024-08-22
    IIF 34 - Director → ME
  • 107
    THE RECOVERY LIGHTHOUSE LTD - 2016-01-14
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,896,181 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 36 - Director → ME
  • 108
    CARE REFERRALS LIMITED - 2025-04-09
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,878 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 37 - Director → ME
  • 109
    RFE SOLAR PARK 3 LIMITED - 2018-05-15
    WEL SOLAR PARK 3 LTD - 2017-06-07
    UPPER WICK SOLAR PARK LIMITED - 2015-11-19
    UPPER WICK SOLAR FARM LIMITED - 2014-04-04
    LC PROJECT COMPANY 20 LIMITED - 2013-10-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 127 - Director → ME
  • 110
    SPECIALIST AVIATION SERVICES GROUP LIMITED - 2024-05-09
    SPECIALIST AVIATION SERVICES LIMITED - 2015-06-01
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    76,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-09-06 ~ 2024-01-31
    IIF 83 - Director → ME
  • 111
    EAST END FOODS LIMITED - 2021-08-31
    EAST END FOODS PLC - 2019-11-18
    EAST END FOODS (MIDLANDS) LIMITED - 1994-10-07
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 203 - Director → ME
  • 112
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ 2023-12-20
    IIF 85 - Director → ME
  • 113
    CRICKET DEBTCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 197 - Director → ME
  • 114
    CRICKET BIDCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 195 - Director → ME
  • 115
    CRICKET MIDCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 199 - Director → ME
  • 116
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000,003 GBP2024-03-30
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-13
    IIF 68 - Director → ME
  • 117
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 132 - Director → ME
  • 118
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 136 - Director → ME
  • 119
    RFE SOLAR PARK 18 LIMITED - 2018-05-06
    WEL SOLAR PARK 18 LIMITED - 2017-06-07
    WIDEHURST ENERGY COMPANY LIMITED - 2016-10-19
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-08-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 125 - Director → ME
  • 120
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WEL SOLAR PARK 14 LTD - 2017-06-07
    WILBEES SOLAR PARK LIMITED - 2016-07-08
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 134 - Director → ME
  • 121
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 135 - Director → ME
  • 122
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 137 - Director → ME
  • 123
    RFE SOLAR PARK 11 LIMITED - 2018-05-06
    WEL SOLAR PARK 11 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 30 LTD - 2016-02-24
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,202 GBP2015-04-30
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 161 - Director → ME
  • 124
    WSE SOLAR RENEWABLE EPSILON LIMITED - 2013-12-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 131 - Director → ME
  • 125
    WSE SOLAR RENEWABLE ALPHA LIMITED - 2013-10-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 133 - Director → ME
  • 126
    WSE BRADFORD DEVELOPMENT LIMITED - 2013-08-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 124 - 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.