logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

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

      IIF 10
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 11
  • 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 12
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, Uk

      IIF 13 IIF 14
    • Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

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

      IIF 16 IIF 17 IIF 18
    • Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, England

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

      IIF 21 IIF 22 IIF 23
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 26
  • 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 27
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 28 IIF 29
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

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

      IIF 32 IIF 33 IIF 34
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, England

      IIF 45
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

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

      IIF 48 IIF 49 IIF 50
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 51 IIF 52
    • Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      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 born in June 1959

    Resident in England

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

      IIF 64 IIF 65
  • Scobie, Mark Stephen
    British financial advisor born in June 1959

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

      IIF 66
  • Scobie, Mark Stephen
    British company director

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

      IIF 67
  • Scobie, Mark Stephen
    British financial planner

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

      IIF 68
  • 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 69
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 70 IIF 71
    • Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 72
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 73
  • 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 74
child relation
Offspring entities and appointments 62
  • 1
    26 WEST PARK MANAGEMENT LIMITED
    02539038
    26 West Park, Bristol, England
    Active Corporate (17 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    ~ 1994-10-31
    IIF 66 - Director → ME
  • 2
    52 PICTON STREET MANAGEMENT COMPANY LIMITED
    02635305
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (16 parents)
    Officer
    1991-08-06 ~ 1993-06-01
    IIF 63 - Director → ME
  • 3
    AVONMOUTH BIO POWER (OPERATIONS) LIMITED
    09666577
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 19 - Director → ME
  • 4
    AVONMOUTH BIO POWER CONTRACTING LIMITED
    - now 07061917
    NEAT CONTRACTING LIMITED
    - 2015-07-28 07061917
    NEE (CANFORD) LIMITED
    - 2012-08-13 07061917
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    2009-10-30 ~ 2014-12-30
    IIF 61 - Director → ME
    2015-07-25 ~ 2018-11-01
    IIF 18 - Director → ME
  • 5
    AVONMOUTH BIO POWER ENERGY LIMITED
    - now 07932861
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED
    - 2015-07-28 07932861
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    2012-02-02 ~ 2014-12-12
    IIF 42 - Director → ME
    2015-07-25 ~ 2018-11-01
    IIF 20 - Director → ME
  • 6
    AVONMOUTH BIO POWER LIMITED
    09626128
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 16 - Director → ME
  • 7
    AVONMOUTH BIO POWER PROPERTY LIMITED
    - now 07695099
    NEW EARTH ENERGY (WEST) LIMITED
    - 2015-07-28 07695099
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 17 - Director → ME
    2011-07-06 ~ 2014-12-12
    IIF 33 - Director → ME
  • 8
    BIOSSENCE HOOTON FACILITIES MANAGEMENT LIMITED - now
    MERSEY GREEN SOLUTION FACILITIES MANAGEMENT LIMITED
    - 2011-02-24 06836830
    10 Norwich Street, London
    Dissolved Corporate (13 parents)
    Officer
    2009-03-04 ~ 2011-01-28
    IIF 25 - Director → ME
  • 9
    BOWMORE FINANCIAL PLANNING LIMITED - now
    THE CITIMARK PARTNERSHIP LIMITED
    - 2020-06-09 01633500
    CITIMARK FINANCIAL SERVICES LIMITED
    - 1995-09-15 01633500
    DAVID TRODD FINANCIAL SERVICES LIMITED
    - 1990-06-04 01633500
    D.B. TRODD FINANCIAL SERVICES LIMITED
    - 1988-05-25 01633500
    Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (9 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,612,157 GBP2024-06-30
    Officer
    ~ 2014-11-12
    IIF 23 - Director → ME
  • 10
    BOWMORE WEALTH GROUP LIMITED - now
    CITIMARK GROUP LIMITED
    - 2020-06-12 02473769
    CITIMARK GROUP PLC
    - 2011-12-12 02473769
    SHADEAUX PLC
    - 1990-05-22 02473769
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,403,558 GBP2024-06-30
    Officer
    ~ 2014-11-12
    IIF 22 - Director → ME
  • 11
    BROADMEAD LANE PROPERTIES LTD
    04483278
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 24 - Director → ME
    2002-07-11 ~ dissolved
    IIF 67 - Secretary → ME
  • 12
    CITIMARK FISCAL STRATEGIES LIMITED
    - now 03764095
    CITIMARK PROPERTY MANAGEMENT LTD
    - 2000-04-04 03764095
    AUTO PERFECTION LTD.
    - 1999-05-20 03764095
    Suite 5 Farleigh House, Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved Corporate (5 parents)
    Officer
    1999-05-04 ~ 2014-11-12
    IIF 55 - Director → ME
    1999-05-04 ~ 2014-11-12
    IIF 68 - Secretary → ME
  • 13
    DORMANT COMPANY 12558123 LIMITED
    - now 12558123
    STONERIVER HOMES LTD
    - 2022-11-14 12558123 10941898
    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 26 - Director → ME
  • 14
    ECLIPSE FUNDING LIMITED
    07680697
    Milstead Langdon Llp, One, Recliff Street, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2011-06-23 ~ dissolved
    IIF 56 - Director → ME
  • 15
    ECLIPSE INVESTOR SERVICES LLP
    OC308389
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2004-06-22 ~ 2014-12-12
    IIF 6 - LLP Designated Member → ME
  • 16
    ENVAR COMPOSTING KENT LIMITED - now
    NEW EARTH SOLUTIONS (KENT) LIMITED
    - 2024-05-02 05719423
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (27 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 41 - Director → ME
  • 17
    GENECO (SOUTH WEST) LIMITED - now
    NES (SOUTH WEST) LIMITED
    - 2015-01-15 09326393
    Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath
    Active Corporate (10 parents)
    Officer
    2014-11-25 ~ 2014-11-26
    IIF 29 - Director → ME
  • 18
    INTEGRATED PLASTIC MANUFACTURING LIMITED - now
    NEW EARTH SOLUTIONS (LEICESTERSHIRE) LIMITED
    - 2021-04-01 06516876 06937058
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (20 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 36 - Director → ME
  • 19
    MS & CO SUPPLIES LIMITED
    15021334
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (3 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 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 20
    NES (BRISTOL) LIMITED
    06516891
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (10 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 58 - Director → ME
  • 21
    NES (CANFORD) LIMITED
    06249292
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (10 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 39 - Director → ME
  • 22
    NES (GLOUCESTERSHIRE) LIMITED
    06937113
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (9 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 32 - Director → ME
  • 23
    NES (KENT) LIMITED
    06249282
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (10 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 57 - Director → ME
  • 24
    NES (LEICESTERSHIRE) LIMITED
    06516805
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (10 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 34 - Director → ME
  • 25
    NES (SW) LIMITED
    09323750
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 28 - Director → ME
  • 26
    NES (WEST) LIMITED
    07057406
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (9 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 46 - Director → ME
  • 27
    NEW EARTH ENERGY (AVONMOUTH) LIMITED
    08265428
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2012-10-23 ~ 2014-12-12
    IIF 44 - Director → ME
  • 28
    NEW EARTH ENERGY (BLAISE AD) LIMITED
    08483116
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (6 parents)
    Officer
    2013-04-10 ~ 2014-12-12
    IIF 47 - Director → ME
  • 29
    NEW EARTH ENERGY (CANFORD) LIMITED
    07061280
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (10 parents)
    Officer
    2009-10-30 ~ 2014-12-12
    IIF 60 - Director → ME
  • 30
    NEW EARTH ENERGY FACILITIES MANAGEMENT LIMITED
    06836643
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2009-03-04 ~ 2014-12-12
    IIF 14 - Director → ME
  • 31
    NEW EARTH ENERGY LIMITED
    - now 06586399 06568795
    NEW EARTH ENERGY PUBLIC LIMITED COMPANY - 2008-10-07
    RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY
    - 2008-10-07 06586399
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2008-05-07 ~ 2014-12-12
    IIF 40 - Director → ME
  • 32
    NEW EARTH ENERGY OPERATIONS LIMITED
    06836700
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (9 parents)
    Officer
    2009-03-04 ~ 2014-12-12
    IIF 13 - Director → ME
  • 33
    NEW EARTH RECYCLING LIMITED
    04368034
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (15 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 35 - Director → ME
  • 34
    NEW EARTH SOLUTIONS (BRISTOL) LIMITED
    06517044
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (11 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 38 - Director → ME
  • 35
    NEW EARTH SOLUTIONS (CANFORD) LIMITED
    06249283
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (19 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 37 - Director → ME
  • 36
    NEW EARTH SOLUTIONS (GLOUCESTERSHIRE) LIMITED
    06937058 06516876
    C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (17 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 9 - Director → ME
  • 37
    NEW EARTH SOLUTIONS (SCOTTISH BORDERS) LIMITED
    07592385
    Key House 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (9 parents)
    Officer
    2011-04-05 ~ 2014-12-12
    IIF 15 - Director → ME
  • 38
    NEW EARTH SOLUTIONS (WEST) LIMITED
    06968057
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (18 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 31 - Director → ME
  • 39
    NEW EARTH SOLUTIONS (WILLOW) LIMITED
    07603047
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2011-04-13 ~ 2014-12-12
    IIF 62 - Director → ME
  • 40
    NEW EARTH SOLUTIONS FACILITIES MANAGEMENT LIMITED
    - now 06248036 07078017
    NEW EARTH SOLUTIONS PROPERTIES LIMITED - 2007-09-25
    Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2008-06-02 ~ 2014-12-12
    IIF 12 - Director → ME
  • 41
    NEW EARTH SOLUTIONS FACILITIES MANAGEMENT NO.2 LIMITED
    07078017 06248036
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (10 parents)
    Officer
    2009-11-17 ~ 2014-12-12
    IIF 21 - Director → ME
  • 42
    NEW EARTH SOLUTIONS GROUP LIMITED
    - now 04368018
    NEW EARTH SOLUTIONS LIMITED
    - 2009-01-06 04368018 06248044
    Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2004-11-01 ~ 2014-12-12
    IIF 27 - Director → ME
  • 43
    NEW EARTH SOLUTIONS GROUP TRUSTEE LIMITED
    07780842
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (8 parents)
    Officer
    2011-09-20 ~ 2014-12-12
    IIF 43 - Director → ME
  • 44
    NEW EARTH SOLUTIONS LIMITED
    - now 06248044 04368018
    NEW EARTH SOLUTIONS OPERATIONS LIMITED - 2009-01-06
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (16 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 59 - Director → ME
  • 45
    RIDDLE & SCOBIE LLP
    OC381176 09928404
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-12-20 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 46
    RIDDLE SCOBIE LIMITED
    09928404 OC381176
    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 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    RYDAL MOUNT PROPERTIES (SW) LLP
    - now OC304904 03724477
    PM2 PROPERTIES LLP
    - 2017-07-06 OC304904 03724477
    FARLEIGH COURT BUSINESS CENTRE LLP
    - 2003-09-16 OC304904
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2003-06-19 ~ 2017-11-13
    IIF 8 - LLP Designated Member → ME
    2003-06-19 ~ 2011-03-26
    IIF 4 - LLP Designated Member → ME
  • 48
    RYDAL MOUNT PROPERTIES LTD - now
    M2 PROPERTIES LTD.
    - 2017-04-13 03724477 OC304904
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Burton, Bristol
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,710,693 GBP2024-06-30
    Officer
    1999-03-02 ~ 2014-11-12
    IIF 54 - Director → ME
  • 49
    SCOTTISH BORDERS DISTRICT HEATING COMPANY LIMITED
    SC448107
    C/o Thomson Gray East Port, Melrose, Rosburghshire
    Dissolved Corporate (6 parents)
    Officer
    2013-04-19 ~ 2014-12-12
    IIF 45 - Director → ME
  • 50
    ST ANDREWS CROSS MANAGEMENT LLP
    OC314556
    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
  • 51
    STONERIVER (MILFORD) LTD
    16769326
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (3 parents)
    Officer
    2025-10-07 ~ now
    IIF 65 - Director → ME
  • 52
    STONERIVER HOMES LTD
    - now 10941898 12558123
    DUDSBURY HOMES (LYMINGTON) LIMITED
    - 2022-11-14 10941898
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -10,161 GBP2024-09-30
    Officer
    2022-11-04 ~ now
    IIF 10 - Director → ME
  • 53
    STONERIVER PROJECTS LTD
    09458824
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    629,761 GBP2024-06-30
    Officer
    2015-02-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    SYNGAS PRODUCTS (CANFORD) LIMITED
    - now 09400464
    SYNGAS SYSTEMS (CANFORD) LIMITED
    - 2015-03-03 09400464
    SYNGAS SYSTEMS LIMITED
    - 2015-02-25 09400464 07685319
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2015-01-21 ~ dissolved
    IIF 50 - Director → ME
  • 55
    SYNGAS PRODUCTS GROUP LIMITED
    - now 08353379
    SYNGAS SYSTEMS GROUP LIMITED
    - 2015-03-03 08353379
    NEAT TECHNOLOGY GROUP LIMITED
    - 2015-02-26 08353379
    NEAT TECHNOLOGY LIMITED
    - 2013-04-10 08353379
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -15,392,223 GBP2019-06-30
    Officer
    2013-01-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 56
    SYNGAS PRODUCTS HOLDINGS LIMITED
    10835235
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -330,106 GBP2020-12-31
    Officer
    2017-06-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SYNGAS PRODUCTS LIMITED
    - now 07685319
    SYNGAS SYSTEMS LIMITED
    - 2015-03-03 07685319 09400464
    NEW EARTH ADVANCED THERMAL TECHNOLOGIES LIMITED
    - 2015-02-26 07685319
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -2,109,248 GBP2020-12-31
    Officer
    2011-06-28 ~ dissolved
    IIF 52 - Director → ME
  • 58
    SYNGAS PRODUCTS MANAGEMENT AND DESIGN LIMITED
    - now 08353343
    SYNGAS SYSTEMS MANAGEMENT AND DESIGN LIMITED
    - 2015-03-03 08353343
    NEAT MANAGEMENT AND DESIGN LIMITED
    - 2015-02-26 08353343
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -1,636,558 GBP2020-12-31
    Officer
    2013-01-09 ~ dissolved
    IIF 49 - Director → ME
  • 59
    SYNGAS PRODUCTS PROJECTS LIMITED
    - now 08418997
    NEAT PROJECTS (UK) LIMITED
    - 2017-02-23 08418997
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2013-02-26 ~ 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
  • 60
    THE CLOSE FILM SALE AND LEASEBACK LLP
    OC303164 OC301482, OC304948, OC306215... (more)
    C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (183 parents)
    Officer
    2003-03-17 ~ dissolved
    IIF 2 - LLP Member → ME
  • 61
    THE OPTIBET TECHNOLOGY PARTNERSHIP 2 LLP
    OC305402
    62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 5 - LLP Member → ME
  • 62
    THE PAPERTRADEX TECHNOLOGY PARTNERSHIP LLP
    OC305672
    62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 7 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.