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

Scobie, Mark Stephen

    Related profiles found in government register
  • Scobie, Mark Stephen
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 1
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE

      IIF 2 IIF 3 IIF 4
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8ME

      IIF 8
  • Scobie, Mark Stephen
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 9
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, Uk

      IIF 10 IIF 11
    • Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 12
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, England

      IIF 13 IIF 14 IIF 15
    • Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, England

      IIF 16 IIF 17
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 18 IIF 19 IIF 20
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 23
  • Scobie, Mark Stephen
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 24
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 25 IIF 26
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 27
  • Scobie, Mark Stephen
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

      IIF 28
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 29 IIF 30 IIF 31
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, England

      IIF 43
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 44 IIF 45
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW

      IIF 46 IIF 47 IIF 48
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 49 IIF 50
    • Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 51
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 52
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 53
  • Scobie, Mark Stephen
    British financial planner born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 54 IIF 55
  • Scobie, Mark Stephen
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol, BS21 8NE, England

      IIF 56
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 57 IIF 58 IIF 59
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 60 IIF 61
  • Scobie, Mark Stephen
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 62
  • Scobie, Mark Stephen
    British born in June 1959

    Registered addresses and corresponding companies
    • 26 West Park, Clifton, Bristol, Avon, BS8 2LT

      IIF 63
  • Scobie, Mark Stephen
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 64
  • Scobie, Mark Stephen
    British financial advisor born in June 1959

    Registered addresses and corresponding companies
    • 26 West Park, Clifton, Bristol, Avon, BS8 2LT

      IIF 65
  • Scobie, Mark Stephen
    British company director

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 66
  • Scobie, Mark Stephen
    British financial planner

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 67
  • Mr Mark Stephen Scobie
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW

      IIF 68
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 69 IIF 70
    • Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 71
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 72
  • Mr Mark Stephen Scobie
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 73
child relation
Offspring entities and appointments
Active 19
  • 1
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 21 - Director → ME
    2002-07-11 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    STONERIVER HOMES LTD - 2022-11-14
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 23 - Director → ME
  • 3
    Milstead Langdon Llp, One, Recliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 56 - Director → ME
  • 4
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 5
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 25 - Director → ME
  • 6
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 7
    Energy Site Control Centre, Arena Way, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Suite 5, Farleigh House Farleigh Court, Old Western Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-08-05 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 9
    DUDSBURY HOMES (LYMINGTON) LIMITED - 2022-11-14
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,161 GBP2024-09-30
    Officer
    2022-11-04 ~ now
    IIF 52 - Director → ME
  • 10
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    629,761 GBP2024-06-30
    Officer
    2015-02-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    SYNGAS SYSTEMS (CANFORD) LIMITED - 2015-03-03
    SYNGAS SYSTEMS LIMITED - 2015-02-25
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2015-01-21 ~ dissolved
    IIF 48 - Director → ME
  • 12
    SYNGAS SYSTEMS GROUP LIMITED - 2015-03-03
    NEAT TECHNOLOGY GROUP LIMITED - 2015-02-26
    NEAT TECHNOLOGY LIMITED - 2013-04-10
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,392,223 GBP2019-06-30
    Officer
    2013-01-09 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -330,106 GBP2020-12-31
    Officer
    2017-06-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SYNGAS SYSTEMS LIMITED - 2015-03-03
    NEW EARTH ADVANCED THERMAL TECHNOLOGIES LIMITED - 2015-02-26
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,109,248 GBP2020-12-31
    Officer
    2011-06-28 ~ dissolved
    IIF 50 - Director → ME
  • 15
    SYNGAS SYSTEMS MANAGEMENT AND DESIGN LIMITED - 2015-03-03
    NEAT MANAGEMENT AND DESIGN LIMITED - 2015-02-26
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,636,558 GBP2020-12-31
    Officer
    2013-01-09 ~ dissolved
    IIF 47 - Director → ME
  • 16
    NEAT PROJECTS (UK) LIMITED - 2017-02-23
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2013-02-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    2003-03-17 ~ dissolved
    IIF 2 - LLP Member → ME
  • 18
    62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 5 - LLP Member → ME
  • 19
    62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 7 - LLP Member → ME
Ceased 42
  • 1
    26 West Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-09-30
    Officer
    ~ 1994-10-31
    IIF 65 - Director → ME
  • 2
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    1991-08-06 ~ 1993-06-01
    IIF 63 - Director → ME
  • 3
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 16 - Director → ME
  • 4
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 15 - Director → ME
    2009-10-30 ~ 2014-12-30
    IIF 61 - Director → ME
  • 5
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 17 - Director → ME
    2012-02-02 ~ 2014-12-12
    IIF 40 - Director → ME
  • 6
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 13 - Director → ME
  • 7
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 14 - Director → ME
    2011-07-06 ~ 2014-12-12
    IIF 30 - Director → ME
  • 8
    MERSEY GREEN SOLUTION FACILITIES MANAGEMENT LIMITED - 2011-02-24
    10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-03-04 ~ 2011-01-28
    IIF 22 - Director → ME
  • 9
    THE CITIMARK PARTNERSHIP LIMITED - 2020-06-09
    CITIMARK FINANCIAL SERVICES LIMITED - 1995-09-15
    DAVID TRODD FINANCIAL SERVICES LIMITED - 1990-06-04
    D.B. TRODD FINANCIAL SERVICES LIMITED - 1988-05-25
    Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,612,157 GBP2024-06-30
    Officer
    ~ 2014-11-12
    IIF 20 - Director → ME
  • 10
    CITIMARK GROUP LIMITED - 2020-06-12
    CITIMARK GROUP PLC - 2011-12-12
    SHADEAUX PLC - 1990-05-22
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,403,558 GBP2024-06-30
    Officer
    ~ 2014-11-12
    IIF 19 - Director → ME
  • 11
    CITIMARK PROPERTY MANAGEMENT LTD - 2000-04-04
    AUTO PERFECTION LTD. - 1999-05-20
    Suite 5 Farleigh House, Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    1999-05-04 ~ 2014-11-12
    IIF 55 - Director → ME
    1999-05-04 ~ 2014-11-12
    IIF 67 - Secretary → ME
  • 12
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2004-06-22 ~ 2014-12-12
    IIF 6 - LLP Designated Member → ME
  • 13
    NEW EARTH SOLUTIONS (KENT) LIMITED - 2024-05-02
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 39 - Director → ME
  • 14
    NES (SOUTH WEST) LIMITED - 2015-01-15
    Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Officer
    2014-11-25 ~ 2014-11-26
    IIF 26 - Director → ME
  • 15
    NEW EARTH SOLUTIONS (LEICESTERSHIRE) LIMITED - 2021-04-01
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 33 - Director → ME
  • 16
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 58 - Director → ME
  • 17
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 36 - Director → ME
  • 18
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 29 - Director → ME
  • 19
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 57 - Director → ME
  • 20
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 31 - Director → ME
  • 21
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 44 - Director → ME
  • 22
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2014-12-12
    IIF 42 - Director → ME
  • 23
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ 2014-12-12
    IIF 45 - Director → ME
  • 24
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-10-30 ~ 2014-12-12
    IIF 60 - Director → ME
  • 25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2009-03-04 ~ 2014-12-12
    IIF 11 - Director → ME
  • 26
    NEW EARTH ENERGY PUBLIC LIMITED COMPANY - 2008-10-07
    RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2008-10-07
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2008-05-07 ~ 2014-12-12
    IIF 38 - Director → ME
  • 27
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-03-04 ~ 2014-12-12
    IIF 10 - Director → ME
  • 28
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 32 - Director → ME
  • 29
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 35 - Director → ME
  • 30
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 34 - Director → ME
  • 31
    C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (3 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 37 - Director → ME
  • 32
    Key House 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate
    Officer
    2011-04-05 ~ 2014-12-12
    IIF 12 - Director → ME
  • 33
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 28 - Director → ME
  • 34
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ 2014-12-12
    IIF 62 - Director → ME
  • 35
    NEW EARTH SOLUTIONS PROPERTIES LIMITED - 2007-09-25
    Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-06-02 ~ 2014-12-12
    IIF 9 - Director → ME
  • 36
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ 2014-12-12
    IIF 18 - Director → ME
  • 37
    NEW EARTH SOLUTIONS LIMITED - 2009-01-06
    Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-11-01 ~ 2014-12-12
    IIF 24 - Director → ME
  • 38
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2011-09-20 ~ 2014-12-12
    IIF 41 - Director → ME
  • 39
    NEW EARTH SOLUTIONS OPERATIONS LIMITED - 2009-01-06
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 59 - Director → ME
  • 40
    PM2 PROPERTIES LLP - 2017-07-06
    FARLEIGH COURT BUSINESS CENTRE LLP - 2003-09-16
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2003-06-19 ~ 2011-03-26
    IIF 4 - LLP Designated Member → ME
    2003-06-19 ~ 2017-11-13
    IIF 8 - LLP Designated Member → ME
  • 41
    M2 PROPERTIES LTD. - 2017-04-13
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Burton, Bristol
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,710,693 GBP2024-06-30
    Officer
    1999-03-02 ~ 2014-11-12
    IIF 54 - Director → ME
  • 42
    C/o Thomson Gray East Port, Melrose, Rosburghshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-19 ~ 2014-12-12
    IIF 43 - 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.