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

Jones, Mark

    Related profiles found in government register
  • Jones, Mark
    British none born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Inkerman Street, Birmingham, West Midlands, B7 4SB

      IIF 1
  • Jones, Mark
    British company director born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Nimbus Way, Watnall, Nottingham, NG16 1FP, England

      IIF 2
  • Jones, Mark
    British director born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, Uk

      IIF 3
  • Jones, Mark
    British

    Registered addresses and corresponding companies
  • Jones, Mark
    British accountant

    Registered addresses and corresponding companies
    • 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 11
  • Jones, Mark
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 154, Coronation Road, Pelsall, Walsall, WS4 1BA, England

      IIF 12
  • Jones, Mark
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT, Scotland

      IIF 13
    • 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 14
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 15
  • Jones, Mark
    British company secretary born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 16
  • Jones, Mark
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 17
  • Jones, Mark
    British managing director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 18
  • Jones, Mark
    British technical director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 19
  • Jones, Mark
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11495289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 21
  • Jones, Mark
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 22
  • Jones, Mark
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Belle Vue Cottage, Belle Vue Lane, Guilden Sutton, Chester, Cheshire, CH3 7EJ, England

      IIF 23
  • Jones, Mark
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Franchise Street, Kidderminster, Worcs, DY11 6RE

      IIF 24
  • Jones, Mark
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Footherley Road, Shenstone, Lichfield, WS14 0NJ, England

      IIF 25
  • Jones, Mark
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 26
  • Jones, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elie Court, Westerwood, Cumbernauld, Glasgow, G68 0EL, United Kingdom

      IIF 27
  • Jones, Mark
    British it born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 28
  • Jones, Mark

    Registered addresses and corresponding companies
    • 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 29 IIF 30
  • Jones, Mark
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 31
  • Jones, Mark
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jaguar, Tamworth, Staffordshire, B77 2RQ

      IIF 32
  • Jones, Mark
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 33
  • Jones, Mark
    British accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 34
  • Jones, Mark
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 35 IIF 36
  • Jones, Mark Gerald
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 37
    • 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, England

      IIF 38
    • 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 39
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 40 IIF 41 IIF 42
    • Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 45
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 49 IIF 50
  • Jones, Mark Gerald
    British chief executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 51 IIF 52
  • Jones, Mark Gerald
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Gerald
    British finance director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13 Rockingham Place, Beaconsfield, Beaconsfield, Buckinghamshire, HP9 2ET, United Kingdom

      IIF 115
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 116
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 117
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 118
  • Jones, Mark Gerald
    British financial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, England

      IIF 119
  • Jones, Mark Gerald
    British lawyer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Shepherds Lane, Beaconsfield, Buckinghamshire, HP9 2DT, England

      IIF 120
  • Mr Mark Jones
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 121
    • Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT

      IIF 122
    • 96, Greenbank Road, Edinburgh, EH10 5RL

      IIF 123
    • 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 124
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 125
  • Mr Mark Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11495289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 127
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 128
  • Gent, Paul
    British builder born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, United Kingdom

      IIF 129
  • Jones, Mark Patterson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 130
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 131
  • Jones, Mark Patterson
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Laleham Road, Shepperton, Middlesex, TW17 0DF, United Kingdom

      IIF 132
  • Jones, Mark Patterson
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 133 IIF 134
  • Jones, Mark Patterson
    British training born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 Laleham Road, Shepperton, Middlesex, TW17 0DF

      IIF 135
  • Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 136
  • Mr Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 137
  • Paul Gent
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, United Kingdom

      IIF 138
  • Mr Mark Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 139
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 140
  • Mr Mark Gerald Jones
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 141
  • Mr Mark Gerald Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, Bucks, HP9 2ET, United Kingdom

      IIF 142
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 143 IIF 144
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 145 IIF 146 IIF 147
    • Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 148
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 149
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 47
  • 1
    51 Gordon Road, Mannofield, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 2
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,964 GBP2024-03-31
    Officer
    2016-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SCA CONSTRUCTION LTD - 2021-03-10
    44 Evesham Avenue, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2022-03-31
    Officer
    2023-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directors as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 4
    Marchamont House 116 High Street, Egham, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -83,702 GBP2024-12-31
    Officer
    2024-10-25 ~ now
    IIF 49 - Director → ME
  • 6
    147a High Street, Waltham Cross, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-12 ~ now
    IIF 38 - Director → ME
  • 7
    3 Jaguar, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 32 - Director → ME
  • 8
    80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,049,374 GBP2024-12-31
    Officer
    2022-08-01 ~ now
    IIF 39 - Director → ME
  • 9
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,807,332 GBP2024-12-31
    Officer
    2022-10-06 ~ now
    IIF 44 - Director → ME
  • 10
    Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Total liabilities (Company account)
    6,132,959 GBP2024-12-31
    Officer
    2022-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 11
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    150,131 GBP2024-12-31
    Officer
    2020-12-07 ~ now
    IIF 42 - Director → ME
  • 12
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,292,051 GBP2024-12-31
    Officer
    2022-10-06 ~ now
    IIF 41 - Director → ME
  • 13
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    42,826 GBP2024-12-31
    Officer
    2023-12-08 ~ now
    IIF 43 - Director → ME
  • 14
    1 Franchise Street, Kidderminster, Worcs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2018-11-30
    Officer
    2014-06-23 ~ dissolved
    IIF 24 - Director → ME
  • 15
    Unit 9 Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    226,915 GBP2025-03-31
    Officer
    2013-10-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 111 - Director → ME
  • 17
    PHARMACROWD LIMITED - 2021-02-03
    Marchamont House, 116 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,555 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    LORRAINE LOVELL LTD - 2011-05-17
    Marchamont House, 116 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    337,067 GBP2024-04-30
    Officer
    2011-04-20 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Kings Arms Vaults, Watton, Brecon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 20
    SOLARGISE (SOLAR PARKS) 12 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -151,097 GBP2016-09-30
    Officer
    2014-12-15 ~ dissolved
    IIF 59 - Director → ME
  • 21
    SOLARGISE (SOLAR PARKS)19 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -349,305 GBP2016-09-30
    Officer
    2016-10-01 ~ dissolved
    IIF 60 - Director → ME
  • 22
    SOLARGISE (SOLAR PARKS)22 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,632 GBP2016-09-30
    Officer
    2017-03-21 ~ dissolved
    IIF 58 - Director → ME
  • 23
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -199,401 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 76 - Director → ME
  • 24
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    231,420 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 103 - Director → ME
  • 25
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,707 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 108 - Director → ME
  • 26
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,882 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 82 - Director → ME
  • 27
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,312 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 100 - Director → ME
  • 28
    Marchamont House, 116 High Street, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 133 - Director → ME
  • 29
    JONESHOLMES CONSULTANCY LIMITED - 2023-01-13
    31 Oakwood Close, Shenstone, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,423 GBP2024-10-31
    Officer
    2019-02-18 ~ now
    IIF 25 - Director → ME
  • 30
    96 Greenbank Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,835 GBP2025-02-28
    Officer
    2019-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    154 Coronation Road, Pelsall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 12 - Director → ME
  • 32
    44 Walmley Ash Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,983 GBP2017-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 136 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 136 - Has significant influence or control over the trustees of a trustOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 33
    2 Elie Court, Westerwood, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 27 - Director → ME
  • 34
    INRG (SOLAR PARKS) 27 LTD - 2015-05-23
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -98,221 GBP2016-09-30
    Officer
    2015-01-28 ~ dissolved
    IIF 96 - Director → ME
  • 35
    71 St Leonards Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 55 - Director → ME
  • 36
    ICEBERG VISION LIMITED - 2011-05-17
    Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-07 ~ dissolved
    IIF 135 - Director → ME
  • 37
    71 St Leonards Road, Hove, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 56 - Director → ME
  • 38
    30 Inkerman Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-06-15 ~ dissolved
    IIF 1 - Director → ME
  • 39
    13 Rockingham Place, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-02-08 ~ dissolved
    IIF 52 - Director → ME
  • 40
    Marchamont House, 116 High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 41
    96 Greenbank Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -344 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 42
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-08-23 ~ dissolved
    IIF 35 - Director → ME
  • 43
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,968 GBP2024-06-30
    Person with significant control
    2020-06-12 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    147a High Street, Waltham Cross, England
    Active Corporate (6 parents)
    Officer
    2025-11-20 ~ now
    IIF 50 - Director → ME
  • 45
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -32,168 GBP2021-05-31
    Officer
    2016-08-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 46
    VINITY LIMITED LTD - 2022-03-14
    80 Ledborough Lane Ledborough Lane, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,998 GBP2024-12-31
    Officer
    2022-03-14 ~ now
    IIF 37 - Director → ME
  • 47
    96 Greenbank Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298 GBP2017-12-31
    Officer
    2005-11-11 ~ dissolved
    IIF 17 - Director → ME
    2005-11-11 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
Ceased 80
  • 1
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -642,654 GBP2024-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 77 - Director → ME
  • 2
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -633,662 GBP2024-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 83 - Director → ME
  • 3
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -392,402 GBP2023-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 48 - Director → ME
  • 4
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -68,050 GBP2021-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 46 - Director → ME
  • 5
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -626,470 GBP2024-12-31
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 74 - Director → ME
  • 6
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,275,226 GBP2024-12-31
    Officer
    2019-10-24 ~ 2021-02-04
    IIF 94 - Director → ME
  • 7
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,181,708 GBP2024-12-31
    Officer
    2014-12-15 ~ 2015-01-13
    IIF 65 - Director → ME
  • 8
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,151,969 GBP2024-12-31
    Officer
    2015-01-28 ~ 2016-03-17
    IIF 114 - Director → ME
  • 9
    HAVERFIELD LIMITED - 2000-08-08
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -946,723 GBP2024-09-30
    Officer
    2000-07-27 ~ 2005-09-23
    IIF 8 - Secretary → ME
  • 10
    Talking Products, Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-21 ~ 2013-06-28
    IIF 2 - Director → ME
  • 11
    SLATER BOOKS LIMITED - 1985-03-14
    PATCHTITLE LIMITED - 1978-12-31
    3 First Floor Nicholas House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -472,371 GBP2024-09-30
    Officer
    1998-06-25 ~ 2005-09-30
    IIF 9 - Secretary → ME
  • 12
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,964 GBP2024-03-31
    Officer
    2012-01-30 ~ 2016-02-01
    IIF 34 - Director → ME
  • 13
    Riverndell Venney Farm Hundred Foot Bank, Welney, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-06-30
    Officer
    2017-08-25 ~ 2020-04-08
    IIF 115 - Director → ME
  • 14
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    1995-08-11 ~ 1997-10-14
    IIF 5 - Secretary → ME
  • 15
    Abbey House, 51 High Street, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    2015-06-17 ~ 2015-11-03
    IIF 113 - Director → ME
  • 16
    330 High Holborn, Holborn Gate, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -954,819 GBP2024-04-01 ~ 2025-03-31
    Officer
    2014-02-20 ~ 2020-10-01
    IIF 120 - Director → ME
  • 17
    JBM SOLAR PROJECTS 1 LTD - 2022-08-16
    Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,112 GBP2020-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 110 - Director → ME
  • 18
    Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,938 GBP2024-12-31
    Officer
    2016-03-21 ~ 2017-04-01
    IIF 119 - Director → ME
  • 19
    JBM SOLAR PROJECTS (UK) LTD - 2023-03-03
    JBM SOLAR PROJECTS 9 LTD - 2019-12-23
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,313,634 GBP2024-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 69 - Director → ME
  • 20
    GOLDCASTLE INVESTMENTS LIMITED - 2008-07-04
    HEADSTART NURSERY SCHOOLS LIMITED - 2008-02-29
    Inglisfield, Gifford, Haddington, East Lothian
    Liquidation Corporate (2 parents)
    Officer
    1997-09-03 ~ 2006-04-10
    IIF 11 - Secretary → ME
  • 21
    ECHOGROUP SALES AND MARKETING LTD - 2014-11-03
    Marchamont House, 116 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ 2014-09-02
    IIF 132 - Director → ME
  • 22
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,807,332 GBP2024-12-31
    Person with significant control
    2022-03-14 ~ 2022-10-06
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    First Floor, Winston House, 349 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ 2021-02-04
    IIF 51 - Director → ME
    Person with significant control
    2020-03-09 ~ 2021-02-04
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    150,131 GBP2024-12-31
    Officer
    2020-12-07 ~ 2021-02-11
    IIF 116 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-02-11
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-07 ~ 2022-10-06
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,292,051 GBP2024-12-31
    Person with significant control
    2021-02-01 ~ 2021-03-07
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-01 ~ 2022-10-06
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 26
    G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,027,242 GBP2024-06-28
    Officer
    2014-09-01 ~ 2016-11-16
    IIF 53 - Director → ME
  • 27
    SCURF DYKE SOLAR LIMITED - 2022-12-23
    JBM SOLAR PROJECTS 4 LTD - 2021-08-20
    Suite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,304 GBP2020-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 75 - Director → ME
  • 28
    GLOBEREACH ENTERPRISES LTD - 2013-10-21
    Ags Accountants & Business Advisors Limited Castle Court 2, Castle Gate Way, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,804 GBP2015-07-31
    Officer
    2014-03-17 ~ 2016-05-31
    IIF 3 - Director → ME
  • 29
    INRG (SOLAR PARKS) 14 LTD - 2020-10-28
    SOLARGISE (SOLAR PARKS) 14 LTD - 2014-03-05
    168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    2015-07-01 ~ 2015-11-05
    IIF 63 - Director → ME
  • 30
    SOLARGISE (SOLAR PARKS)17 LTD - 2014-03-05
    5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,402 GBP2016-09-30
    Officer
    2016-11-04 ~ 2017-02-01
    IIF 54 - Director → ME
  • 31
    SOLARGISE (SOLAR PARKS)20 LTD - 2014-03-05
    5th Floor, North Side, 7/10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -222,537 GBP2017-09-30
    Officer
    2016-11-04 ~ 2017-12-21
    IIF 62 - Director → ME
  • 32
    SOLARGISE (SOLAR PARKS)21 LTD - 2014-03-05
    5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -169,236 GBP2016-09-30
    Officer
    2016-11-04 ~ 2017-02-21
    IIF 61 - Director → ME
  • 33
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -27,758 GBP2023-12-31
    Officer
    2014-07-14 ~ 2020-07-01
    IIF 66 - Director → ME
  • 34
    LUDGATE 339 LIMITED - 2004-12-08
    The Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2004-12-08 ~ 2005-09-30
    IIF 4 - Secretary → ME
  • 35
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,338 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 101 - Director → ME
  • 36
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,571 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 73 - Director → ME
  • 37
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,256 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 88 - Director → ME
  • 38
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,437 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 81 - Director → ME
  • 39
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,727 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 98 - Director → ME
  • 40
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,865 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 91 - Director → ME
  • 41
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,155 GBP2022-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 95 - Director → ME
  • 42
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -49,300 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 84 - Director → ME
  • 43
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,042 GBP2021-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 86 - Director → ME
  • 44
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,486 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 79 - Director → ME
  • 45
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -96,740 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 78 - Director → ME
  • 46
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,667 GBP2023-12-31
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 87 - Director → ME
  • 47
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,140 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 99 - Director → ME
  • 48
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 104 - Director → ME
  • 49
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,397 GBP2021-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 70 - Director → ME
  • 50
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -275,480 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 107 - Director → ME
  • 51
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 85 - Director → ME
  • 52
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -468,981 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 102 - Director → ME
  • 53
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,757 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 106 - Director → ME
  • 54
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,120 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 72 - Director → ME
  • 55
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 89 - Director → ME
  • 56
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -47,199 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 109 - Director → ME
  • 57
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 105 - Director → ME
  • 58
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,616 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 97 - Director → ME
  • 59
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -103,099 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 93 - Director → ME
  • 60
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,394 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 71 - Director → ME
  • 61
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,891 GBP2023-12-31
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 80 - Director → ME
  • 62
    PP SOLAR PROJECTS LIMITED - 2018-01-11
    PP ONLINE AGENTS LIMITED - 2016-05-18
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    340,952 GBP2023-12-31
    Officer
    2016-03-15 ~ 2021-02-04
    IIF 92 - Director → ME
  • 63
    MAKE-UR-MOVE LIMITED - 2008-04-17
    First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,213 GBP2024-12-31
    Officer
    2016-03-16 ~ 2019-10-23
    IIF 112 - Director → ME
  • 64
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -175,937 GBP2023-12-31
    Officer
    2016-03-15 ~ 2019-10-23
    IIF 118 - Director → ME
  • 65
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,412,173 GBP2023-12-31
    Officer
    2016-07-08 ~ 2021-02-04
    IIF 90 - Director → ME
  • 66
    SALAR PROPERTIES LIMITED - 1997-03-07
    GLADERANGE LIMITED - 1990-02-26
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,341,296 GBP2024-09-30
    Officer
    1995-04-30 ~ 2005-09-30
    IIF 29 - Secretary → ME
  • 67
    INZONE LIMITED - 1988-06-06
    Inglisfield, Gifford, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    1996-09-09 ~ 2006-04-06
    IIF 30 - Secretary → ME
  • 68
    JCM SCOTLOAD LTD. - 2011-07-13
    J.C.M. INSTRUMENTATION LIMITED - 2001-06-01
    North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    1994-02-18 ~ 2011-02-25
    IIF 19 - Director → ME
  • 69
    Nicolas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Officer
    2001-03-16 ~ 2011-02-22
    IIF 16 - Director → ME
    2000-02-01 ~ 2005-09-30
    IIF 6 - Secretary → ME
  • 70
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,613 GBP2023-12-31
    Officer
    2014-07-14 ~ 2020-07-01
    IIF 67 - Director → ME
  • 71
    PP RENEWABLE INVESTMENTS LTD - 2020-05-20
    PP ASSET MANAGEMENT INVESTMENTS LIMITED - 2019-10-12
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,110,348 GBP2024-12-31
    Officer
    2014-04-07 ~ 2021-02-04
    IIF 117 - Director → ME
  • 72
    PP RENEWABLE DEVELOPMENTS LTD - 2020-02-20
    First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    6,947,492 GBP2024-12-31
    Officer
    2019-09-12 ~ 2021-02-04
    IIF 68 - Director → ME
  • 73
    THE PARK PROPERTY GROUP (NORTH SHEEN) LTD - 2018-06-22
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,606 GBP2023-12-31
    Officer
    2017-11-17 ~ 2021-02-04
    IIF 47 - Director → ME
  • 74
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -713 GBP2023-12-31
    Officer
    2017-08-23 ~ 2019-10-23
    IIF 33 - Director → ME
  • 75
    BD (RAGSTONES) LIMITED - 2017-02-24
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,014,206 GBP2023-12-31
    Officer
    2016-04-07 ~ 2019-10-23
    IIF 57 - Director → ME
  • 76
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,570 GBP2022-12-31
    Officer
    2017-02-28 ~ 2019-10-23
    IIF 36 - Director → ME
  • 77
    ROSSMORE TRADE TYRES LTD - 2009-07-31
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,027,243 GBP2023-10-30
    Officer
    2011-04-21 ~ 2016-03-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-16
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 78
    The Moorings School Lane, Childer Thornton, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-04-21 ~ 2012-11-09
    IIF 23 - Director → ME
    2008-12-09 ~ 2009-07-27
    IIF 22 - Director → ME
  • 79
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    72,956 GBP2024-12-31
    Officer
    2015-03-09 ~ 2019-10-23
    IIF 64 - Director → ME
  • 80
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2000-04-13 ~ 2005-09-30
    IIF 7 - Secretary → 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.