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

Adams, Paul

    Related profiles found in government register
  • Adams, Paul
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 1
  • Adams, Paul
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 2
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 3
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucester, GL53 7JT

      IIF 4
    • icon of address Glen House Northgate, Pinchbeck Spalding, Lincolnshire, PE11 3SE

      IIF 5
    • icon of address 8, Bond Street Court, Spalding, PE11 1DY, England

      IIF 6
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 7 IIF 8 IIF 9
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 13 IIF 14
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 24
  • Adams, Paul
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Paul
    British finance director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 97
  • Adams, Paul
    British managing director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 98 IIF 99
  • Adams, Paul
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 100
  • Adams, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 57-59 Crouch Street, Colchester, Essex, CO3 3EY

      IIF 101
  • Adams, Paul
    British retired born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Bexhill On Sea, East Sussex, TN40 2HA

      IIF 102
  • Adams, Paul, Dr
    British retired born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Church Of England Junior School, Swan Lane, Long Stratton, Norwich, Norfolk, NR15 2UY

      IIF 103
  • Adams, Paul
    British accountant born in June 1952

    Registered addresses and corresponding companies
    • icon of address 1 Measures Close, Morton, Bourne, Lincolnshire, PE10 0NJ

      IIF 104
  • Adams, Paul
    British company director born in June 1952

    Registered addresses and corresponding companies
  • Adams, Paul
    British finance director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 1 Measures Close, Morton, Bourne, Lincolnshire, PE10 0NJ

      IIF 112 IIF 113
  • Adams, Paul
    British housebuilding born in June 1952

    Registered addresses and corresponding companies
    • icon of address 1 Measures Close, Morton, Bourne, Lincolnshire, PE10 0NJ

      IIF 114
  • Adams, Paul
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1 Lockheed Court, Preston Farm, Stockton-on-tees, TS18 3SH, United Kingdom

      IIF 115
  • Adams, Paul
    British construction manager born in August 1964

    Registered addresses and corresponding companies
    • icon of address 10 Grenadine Way, Tring, Hertfordshire, HP23 5EA

      IIF 116
  • Mr Paul Adams
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pets Paradise, Unit 3, Hempton Rd, Fakenham, Hempton Road, Fakenham, NR21 7LA, England

      IIF 117
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 118
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincs, PE11 3SE, United Kingdom

      IIF 119
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 120 IIF 121 IIF 122
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 123
  • Adams, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 124 IIF 125
  • Adams, Paul
    British company director

    Registered addresses and corresponding companies
  • Adams, Paul
    British director

    Registered addresses and corresponding companies
  • Adams, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 135
  • Adams, Paul
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 136
  • Adams, Paul
    British marketing agency director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 137
  • Adams, Paul
    British labourer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 138
  • Mr Paul Adams
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1 Lockheed Court, Preston Farm, Stockton-on-tees, TS18 3SH, United Kingdom

      IIF 139
  • Adams, Paul
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hollyfield Close, Tring, Herts, HP23 5PL, Uk

      IIF 140
  • Adams, Paul
    British hgv driver born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hardy Street, Alfreton, DE55 7ED, United Kingdom

      IIF 141
  • Mr Paul Adams
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 142
  • Adams, Paul
    British proprietor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Fulford Road, York, YO10 4HG, United Kingdom

      IIF 143
  • Adams, Paul Gordon, Dr
    British doctor born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorside Clinic, Downham Health And Leisure Centre, 7-9 Moorside Road, Bromley, BR1 5EP, England

      IIF 144
    • icon of address 14, Pitfold Road, London, SE12 9HX, England

      IIF 145
    • icon of address 168, Burbage Road, London, SE21 7AG, England

      IIF 146
    • icon of address 168, Burbage Road, London, SE21 7AG, United Kingdom

      IIF 147
  • Adams, Paul Gordon, Dr
    British gp born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pitfold Road, London, London, SE12 9HX, England

      IIF 148
    • icon of address 2, Morley Road, London, SE13 6DQ, England

      IIF 149
  • Adams, Paul John William
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 150
  • Adams, Paul John William
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hardy Road, Hemel Hempstead, Hertfordshire, HP2 5EF

      IIF 151
  • Adams, Paul Gordon

    Registered addresses and corresponding companies
    • icon of address 168 Burbage Road, London, SE21 7AG

      IIF 152
  • Adams, Paul

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 153 IIF 154
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 155
    • icon of address 23, Hardy Road, Hemel Hempstead, Hertfordshire, HP2 5EF

      IIF 156
    • icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 157
    • icon of address Scotgate House, Whitley Way, Northfields Industrial Estate, Market Deeping, Leicestershire, PE6 8AR

      IIF 158
    • icon of address Scotgate House, Whitley Way, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8AR, England

      IIF 159
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 160
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 161
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 162
    • icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, TS18 1ET, England

      IIF 163
    • icon of address 7, Hollyfield Close, Tring, Herts, HP23 5PL, Uk

      IIF 164
  • Dr Paul Gordon Adams
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pitfold Road, London, London, SE12 9HX, England

      IIF 165
    • icon of address 14, Pitfold Road, London, SE12 9HX

      IIF 166
    • icon of address 14, Pitfold Road, London, SE12 9HX, England

      IIF 167
    • icon of address 168, Burbage Road, London, SE21 7AG

      IIF 168
  • Mr Paul Adams
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 169
  • Mr Paul Adams
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vintage House, Lockhead Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 170 IIF 171
  • Roscoe, Howard James
    British chairman born in March 1947

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Castle Howchow, 429 Howchow Road, Amphur Kranuan, Konkaen, 40170, Thailand

      IIF 172
  • Roscoe, Howard James
    British director born in March 1947

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Castle Howchow, 429 Howchow Road, Amphur Kranuan, Konkaen, 40170, Thailand

      IIF 173
  • Mr Paul John William Adams
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hardy Road, Hemel Hempstead, Hertfordshire, HP2 5EF

      IIF 174
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 175
  • Roscoe, Howard James
    British company director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 1 Westbrook Close, Hungerford, Berkshire, RG17 0HU

      IIF 176
  • Roscoe, Paul Howard James
    British company director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 22 Spring Gardens, Washwater, Newbury, Berkshire, RG20 0PR

      IIF 177
  • Roscoe, Paul Howard James
    British managing director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 178
  • Roscoe, Paul Howard James
    British managing director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 5 Hamstead Mill, Hamstead Marshall, Newbury, Berkshire, RG20 0JD

      IIF 179
  • Roscoe, Paul Howard James, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 180
  • Roscoe, Paul Howard James, Mr.
    British managing director

    Registered addresses and corresponding companies
    • icon of address Swangate, Charnham Park, Hungerford, Berkshire, RG17 0YX

      IIF 181
    • icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

      IIF 182
  • Roscoe, Paul Howard James, Mr.
    British sales director

    Registered addresses and corresponding companies
    • icon of address 29, Devizes Road, Old Town, Swindon, Wiltshire, SN1 4BG

      IIF 183
  • Greenslade, Adam Paul Jonathan
    British company director born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dorlands, Kilgwrrwg, Devauden, Nr Chepstow, Monmouthshire, NP16 6PT, Wales

      IIF 184
  • Greenslade, Adam Paul Jonathan
    British director born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Chescombe Lodge, Westbury Park Road, Bristol, BS6 7JE, United Kingdom

      IIF 185
    • icon of address The Dorlands, Kilgwrrwg Devauden, Chepstow, Gwent, NP16 6PT, Wales

      IIF 186
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, Monmouthshire, NP16 6PT, Wales

      IIF 187
    • icon of address The Dorlands, Kilgwrrwg, Monmouthshire, NP16 6PT, Wales

      IIF 188
  • Greenslade, Adam Paul Jonathan
    British property developer born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Dorlands, Kilgwrrwg, Chepstow, Monmouthshire, NP16 6PT

      IIF 189
  • Greenslade, Adam Paul Jonathan
    British property manager born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Five Acres, Coleford, Gloucestershire, GL16 7QS, United Kingdom

      IIF 190
  • Mr Adam Paul Jonathan Greenslade
    British born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Brookside, Tintern, Chepstow, Monmouthshire, NP16 6TL

      IIF 191
    • icon of address The Dorlands, Kilgwrrwg Devauden, Chepstow, Gwent, NP16 6PT, Wales

      IIF 192
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, Monmouthshire, NP16 6PT, Wales

      IIF 193
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, NP16 6PT, Wales

      IIF 194
    • icon of address 16, Park Road, Coleford, GL16 7QS, United Kingdom

      IIF 195
  • Roscoe, Paul Howard James, Mr.
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 196
  • Roscoe, Paul Howard James, Mr.
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swangate, Charnham Park, Hungerford, Berkshire, RG17 0YX

      IIF 197
    • icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

      IIF 198
  • Mr. Paul Howard James Roscoe
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 23 Hardy Road, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    45,799 GBP2025-02-28
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 151 - Director → ME
    icon of calendar 2012-02-28 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 2
    TREES IN THE FOREST LIMITED - 2016-02-16
    TREES IN THE FORREST LIMITED - 2014-07-22
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,659 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 Pitfold Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Swangate, Charnham Park, Hungerford, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,306,777 GBP2021-07-31
    Officer
    icon of calendar 1996-08-01 ~ now
    IIF 197 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 181 - Secretary → ME
  • 5
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 173 - Director → ME
    IIF 196 - Director → ME
    icon of calendar 2005-08-15 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 201 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 8 High Street, Bexhill On Sea, East Sussex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 102 - Director → ME
  • 7
    icon of address 14 Pitfold Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 168 Burbage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,212 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 9
    icon of address Dorlands Kilgwrrwg, Devauden, Nr Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,106 GBP2024-08-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 184 - Director → ME
  • 10
    icon of address 8 Bond Street Court, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,319 GBP2024-05-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 96 - Director → ME
  • 11
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,212 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 12
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 1 Brookside, Tintern, Chepstow, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,917 GBP2018-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-04-01 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Chescombe Lodge, Westbury Park Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 189 - Director → ME
  • 15
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 46 - Director → ME
  • 16
    LILLYHILL LIMITED - 1991-07-12
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2011-05-20 ~ dissolved
    IIF 157 - Secretary → ME
  • 17
    ANVIL MEWS MANAGEMENT COMPANY LIMITED - 2019-01-31
    icon of address Pets Paradise, Unit 3, Hempton Rd, Fakenham, Hempton Road, Fakenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,169 GBP2023-12-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Chescombe Lodge, Westbury Park Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 185 - Director → ME
  • 19
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,956 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 186 - Director → ME
  • 20
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,770 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 21
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincs, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,461 GBP2020-04-29
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,358 GBP2024-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address 2 Morley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 149 - Director → ME
  • 24
    icon of address 139 Fulford Road, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 143 - Director → ME
  • 25
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,079,562 GBP2022-03-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 144 - Director → ME
  • 26
    icon of address Glen House Northgate, Pinchbeck Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    168,266 GBP2024-09-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 4 Hempton Road, Fakenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 20 - Director → ME
  • 28
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,093 GBP2024-08-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address The Dorlands Kilgwrrwg, Devauden, Chepstow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Has significant influence or controlOE
  • 31
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 32
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 15 - Director → ME
  • 33
    icon of address Vintage House Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 34
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,993 GBP2024-06-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 48 - Director → ME
  • 36
    icon of address Glen House Northgate, Pinchbeck, Spalding, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,498 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 37
    icon of address 168 Burbage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address Vintage House Lockhead Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    TRIMTOWN LIMITED - 1992-11-17
    icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,977 GBP2017-07-31
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2009-06-23 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
Ceased 114
  • 1
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2025-01-02
    IIF 161 - Secretary → ME
  • 2
    TREES IN THE FOREST LIMITED - 2016-02-16
    TREES IN THE FORREST LIMITED - 2014-07-22
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,659 GBP2021-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-09-30
    IIF 150 - Director → ME
  • 3
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2006-09-26
    IIF 97 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-07-14
    IIF 135 - Secretary → ME
  • 4
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 2006-05-04 ~ 2006-11-09
    IIF 12 - Director → ME
    icon of calendar 2006-05-04 ~ 2006-11-09
    IIF 129 - Secretary → ME
  • 5
    LARKFLEET RENEWABLES LIMITED - 2016-05-09
    LARK RENEWABLES LIMITED - 2012-11-20
    LARK ENERGY GROUND INSTALLATIONS LIMITED - 2012-10-09
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,057,212 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2010-07-20 ~ 2016-12-06
    IIF 88 - Director → ME
  • 6
    icon of address 11 High Street, Market Deeping, Peterborough, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -326 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-30
    IIF 84 - Director → ME
    icon of calendar 2004-04-20 ~ 2005-03-30
    IIF 134 - Secretary → ME
  • 7
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 52 - Director → ME
  • 8
    icon of address Rothwell Top Farm, Rothwell, Market Rasen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2006-08-22 ~ 2006-11-09
    IIF 81 - Director → ME
  • 9
    icon of address C/o Frp Advisory Llp Ashcrift House, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-29
    IIF 39 - Director → ME
  • 10
    icon of address Swangate, Charnham Park, Hungerford, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,306,777 GBP2021-07-31
    Officer
    icon of calendar ~ 2016-10-17
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 202 - Ownership of shares – More than 50% but less than 75% OE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Has significant influence or control OE
  • 11
    icon of address 11a Bond Street Court, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-26 ~ 2024-01-01
    IIF 18 - Director → ME
  • 12
    icon of address 7 Bowmans Ridge, Hundleby, Spilsby, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 107 - Director → ME
  • 13
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-29
    IIF 56 - Director → ME
  • 14
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-29
    IIF 37 - Director → ME
  • 15
    icon of address 8 Bond Street Court, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,319 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 23 - Director → ME
    icon of calendar 2019-11-14 ~ 2019-12-16
    IIF 22 - Director → ME
  • 16
    BROXSTED SOLAR CO LTD - 2013-03-01
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-05-30
    IIF 72 - Director → ME
  • 17
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 108 - Director → ME
  • 18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,160,170 GBP2023-09-30
    Officer
    icon of calendar 2015-11-06 ~ 2016-12-06
    IIF 30 - Director → ME
  • 19
    HOT TUBS & SPAS LTD - 2008-04-07
    icon of address 58 Casswell Drive, Quadring, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2008-03-14
    IIF 79 - Director → ME
    icon of calendar 2007-09-12 ~ 2008-03-14
    IIF 125 - Secretary → ME
  • 20
    THE DEEPINGS TRADING COMPANY LIMITED - 2011-07-05
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2016-12-06
    IIF 78 - Director → ME
    icon of calendar 2007-11-09 ~ 2016-12-06
    IIF 124 - Secretary → ME
  • 21
    icon of address 8 Bond Street Court, Spalding, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -479,663 GBP2018-02-28
    Officer
    icon of calendar 2020-10-08 ~ 2022-03-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-03-31
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 22
    EGGINGTON SOLAR LIMITED - 2020-07-29
    HALLIFIELD SOLAR LIMITED - 2015-08-05
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2017-04-11
    IIF 75 - Director → ME
  • 23
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-03-29
    IIF 58 - Director → ME
  • 24
    icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2016-08-15
    IIF 74 - Director → ME
  • 25
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2017-03-29
    IIF 3 - Director → ME
  • 26
    icon of address Elsea Park Community Trust, 1 Sandown Drive, Bourne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2006-11-13
    IIF 98 - Director → ME
  • 27
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,368 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2017-03-29
    IIF 45 - Director → ME
  • 28
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-03-29
    IIF 49 - Director → ME
  • 29
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2017-03-29
    IIF 44 - Director → ME
  • 30
    icon of address Wework Mansion House, 33 Queen Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-21 ~ 2017-09-15
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-09-15
    IIF 169 - Has significant influence or control OE
  • 31
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85,396 GBP2023-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-03-29
    IIF 61 - Director → ME
  • 32
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-03-29
    IIF 67 - Director → ME
  • 33
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-02-27
    IIF 50 - Director → ME
  • 34
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-02-27
    IIF 55 - Director → ME
  • 35
    icon of address 11a Bond Street Court, Winsover Road, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,723 GBP2024-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2020-07-05
    IIF 162 - Secretary → ME
  • 36
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-26 ~ 2013-12-06
    IIF 138 - Director → ME
  • 37
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,517,923 GBP2024-09-30
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 51 - Director → ME
  • 38
    SOUTH CREAKE SOLAR COMPANY LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2015-12-16
    IIF 95 - Director → ME
  • 39
    icon of address 11a Bond Street Court, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-31
    IIF 21 - Director → ME
  • 40
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-06
    IIF 4 - Director → ME
    icon of calendar 2014-11-13 ~ 2015-02-20
    IIF 65 - Director → ME
  • 41
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2001-01-09 ~ 2004-06-02
    IIF 179 - Director → ME
  • 42
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2016-12-06
    IIF 90 - Director → ME
  • 43
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,956 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
  • 44
    icon of address 19 Mandelyns, Northchurch, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,297 GBP2024-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2015-03-31
    IIF 140 - Director → ME
    icon of calendar 2009-03-10 ~ 2015-03-31
    IIF 164 - Secretary → ME
  • 45
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-31 ~ 2006-10-31
    IIF 87 - Director → ME
  • 46
    ECOTECWORLD ENVIRONMENTAL PRODUCTS LIMITED - 2022-06-22
    NEWCASTLE SPV 1 LIMITED - 2018-10-31
    icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    icon of calendar 2018-05-11 ~ 2024-04-01
    IIF 163 - Secretary → ME
  • 47
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    735,956 GBP2024-01-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-08-18
    IIF 116 - Director → ME
  • 48
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-10
    IIF 141 - Director → ME
  • 49
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    825,396 GBP2024-06-30
    Officer
    icon of calendar 2012-03-29 ~ 2016-12-21
    IIF 76 - Director → ME
  • 50
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,876 GBP2023-06-30
    Officer
    icon of calendar 2011-08-15 ~ 2016-12-21
    IIF 25 - Director → ME
  • 51
    ALLISON PROPERTIES LIMITED - 2002-03-21
    CONSERVATORY BUYERS (SPALDING) LIMITED - 1998-06-24
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,614 GBP2023-09-30
    Officer
    icon of calendar 1998-02-19 ~ 2001-10-01
    IIF 112 - Director → ME
  • 52
    icon of address Holme Farm Chapel Lane, Spalford, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2002-06-28 ~ 2006-11-13
    IIF 10 - Director → ME
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 105 - Director → ME
  • 53
    ALLISON HOME MOVERS SCHEME LIMITED - 2002-05-24
    ALLISON EXTENSIONS LIMITED - 1998-11-25
    UPVC BUYERS (SPALDING) LTD - 1998-06-23
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,630,411 GBP2015-06-30
    Officer
    icon of calendar 1998-02-19 ~ 2001-10-01
    IIF 113 - Director → ME
  • 54
    LARK ENERGY CONNECTIONS LIMITED - 2017-07-19
    LARKFLEET CONNECTIONS LIMITED - 2017-05-22
    LARK ENERGY CONNECTIONS LIMITED - 2016-09-14
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,102 GBP2024-09-28
    Officer
    icon of calendar 2015-04-14 ~ 2017-03-29
    IIF 68 - Director → ME
  • 55
    LARK ENERGY ASSET HOLDIGS LIMITED - 2016-04-08
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 44 offsprings)
    Equity (Company account)
    4,787 GBP2023-10-31
    Officer
    icon of calendar 2016-02-19 ~ 2017-03-29
    IIF 33 - Director → ME
  • 56
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 59 - Director → ME
  • 57
    ARCTIC BLUE LIMITED - 2015-05-21
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,651,545 GBP2023-10-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-03-29
    IIF 36 - Director → ME
  • 58
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-29
    IIF 47 - Director → ME
  • 59
    LARK ENERGY DEVELOPMENT LIMITED - 2017-07-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,626 GBP2024-09-30
    Officer
    icon of calendar 2015-01-19 ~ 2017-03-29
    IIF 43 - Director → ME
  • 60
    LARK ENERGY GENERATION LIMITED - 2017-07-19
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -184,205 GBP2019-09-30
    Officer
    icon of calendar 2015-04-25 ~ 2017-03-29
    IIF 63 - Director → ME
  • 61
    LARK ENERGY SERVICES LIMITED - 2017-07-19
    THORNHAM SOLAR CO LTD - 2014-10-31
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,074,223 GBP2023-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2017-03-29
    IIF 29 - Director → ME
  • 62
    LARKFLEET HOMES LIMITED - 2019-05-21
    LARKFLEET HOMES PLC - 2016-03-17
    LARKFLEET GROUP PLC - 2015-11-25
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,277,293 GBP2023-09-30
    Officer
    icon of calendar 2015-10-20 ~ 2015-10-20
    IIF 64 - Director → ME
  • 63
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2016-11-21
    IIF 92 - Director → ME
  • 64
    LARK SMART HOUSING AND DISTRICT ENERGY LIMITED - 2019-10-04
    LARK DISTRICT HEATING LIMITED - 2017-08-10
    WARWICK GENERATION LIMITED - 2017-05-03
    LOCKINGTON SOLAR LIMITED - 2016-08-19
    icon of address Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,183,737 GBP2023-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2017-03-29
    IIF 28 - Director → ME
  • 65
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2017-03-29
    IIF 69 - Director → ME
  • 66
    ELLOUGH CONNECTION LIMITED - 2015-04-18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-03-26
    IIF 62 - Director → ME
  • 67
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 42 - Director → ME
  • 68
    LARKFLEET BIOMASS LIMITED - 2015-01-26
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2017-03-29
    IIF 57 - Director → ME
  • 69
    OGMPSC122 LIMITED - 2007-05-23
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387,822 GBP2021-11-30
    Officer
    icon of calendar 2007-11-04 ~ 2015-01-01
    IIF 152 - Secretary → ME
  • 70
    COMMON FARM SOLAR LIMITED - 2016-11-04
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,097 GBP2019-09-30
    Officer
    icon of calendar 2015-10-30 ~ 2017-03-29
    IIF 136 - Director → ME
  • 71
    icon of address 2 Holme Close, Thorpe-on-the-hill, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 110 - Director → ME
  • 72
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2006-11-13
    IIF 11 - Director → ME
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 109 - Director → ME
  • 73
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2012-05-21 ~ 2017-03-29
    IIF 32 - Director → ME
  • 74
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED - 2014-12-03
    icon of address Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2004-02-11 ~ 2006-11-13
    IIF 9 - Director → ME
    icon of calendar 2004-02-11 ~ 2006-11-13
    IIF 127 - Secretary → ME
  • 75
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2016-12-06
    IIF 154 - Secretary → ME
  • 76
    icon of address Glen House Northgate, Pinchbeck Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    168,266 GBP2024-09-30
    Officer
    icon of calendar 2007-02-01 ~ 2012-06-30
    IIF 85 - Director → ME
    icon of calendar 2007-02-01 ~ 2012-06-30
    IIF 132 - Secretary → ME
  • 77
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 38 - Director → ME
  • 78
    icon of address 14 Mulberry Gardens, Scunthorpe, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-08-22 ~ 2006-11-09
    IIF 83 - Director → ME
  • 79
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,199 GBP2024-06-30
    Officer
    icon of calendar 2012-12-01 ~ 2016-12-06
    IIF 153 - Secretary → ME
  • 80
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,791 GBP2024-09-30
    Officer
    icon of calendar 2012-08-31 ~ 2016-12-06
    IIF 155 - Secretary → ME
  • 81
    LARK ENERGY COMMERCIAL INSTALLATIONS LIMITED - 2017-06-08
    icon of address C/0 Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-09 ~ 2017-03-29
    IIF 34 - Director → ME
    icon of calendar 2010-07-20 ~ 2014-10-01
    IIF 77 - Director → ME
  • 82
    LARK ENERGY CONSTRUCTION LIMITED - 2017-06-08
    ROY 1004 LIMITED - 2014-10-16
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-03-29
    IIF 26 - Director → ME
  • 83
    LARK ENERGY LIMITED - 2017-06-08
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2017-03-29
    IIF 2 - Director → ME
  • 84
    icon of address Aston House, 57-59 Crouch Street, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2024-09-17
    IIF 101 - Director → ME
  • 85
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2017-03-29
    IIF 53 - Director → ME
  • 86
    icon of address 6 Holmes Drive, Ketton, Stamford, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,282 GBP2024-08-31
    Officer
    icon of calendar 2000-08-24 ~ 2002-06-28
    IIF 111 - Director → ME
  • 87
    LARK CAR CHARGING SOLUTIONS LIMITED - 2018-08-02
    LARKFLEET CAR CHARGING SOLUTIONS LIMITED - 2017-08-04
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -106,540 GBP2024-09-30
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-29
    IIF 70 - Director → ME
  • 88
    icon of address 11a Bond Street Court, Spalding, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,236 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2023-05-01
    IIF 19 - Director → ME
  • 89
    ALLISON DEVELOPMENTS LIMITED - 2002-03-21
    SLP ALARMS LIMITED - 1998-01-28
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2016-12-06
    IIF 93 - Director → ME
    icon of calendar 1997-09-17 ~ 2001-10-01
    IIF 114 - Director → ME
  • 90
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-12-01 ~ 2014-07-01
    IIF 158 - Secretary → ME
  • 91
    icon of address 8 Carnoustie Court, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,987 GBP2025-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2006-11-27
    IIF 82 - Director → ME
    icon of calendar 2002-05-29 ~ 2006-11-27
    IIF 130 - Secretary → ME
  • 92
    icon of address 6 Measures Close, Morton, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2001-06-06 ~ 2003-11-11
    IIF 106 - Director → ME
  • 93
    icon of address Orchard Barn Mattishall Road, East Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2022-05-31
    IIF 103 - Director → ME
  • 94
    icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    81,935 GBP2023-12-31
    Officer
    icon of calendar 2006-07-21 ~ 2012-04-04
    IIF 177 - Director → ME
    icon of calendar 2009-06-23 ~ 2012-04-04
    IIF 183 - Secretary → ME
  • 95
    MONKSPARK LIMITED - 1992-02-17
    icon of address C/o Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-01 ~ 2001-09-11
    IIF 104 - Director → ME
  • 96
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    icon of calendar 2014-11-26 ~ 2017-03-29
    IIF 54 - Director → ME
  • 97
    icon of address Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    679 GBP2024-05-31
    Officer
    icon of calendar 2003-05-30 ~ 2006-11-13
    IIF 8 - Director → ME
    icon of calendar 2003-05-30 ~ 2006-11-13
    IIF 126 - Secretary → ME
  • 98
    icon of address 7 Lewis Court, Enderby, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2014-07-01
    IIF 159 - Secretary → ME
  • 99
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-03-29
    IIF 40 - Director → ME
  • 100
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2006-11-02
    IIF 1 - Director → ME
  • 101
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-14 ~ 2006-11-02
    IIF 99 - Director → ME
  • 102
    icon of address 6 Trent Approach, Marton, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,983 GBP2024-07-31
    Officer
    icon of calendar 2004-07-29 ~ 2006-11-13
    IIF 7 - Director → ME
    icon of calendar 2004-07-29 ~ 2006-11-13
    IIF 128 - Secretary → ME
  • 103
    JUNEWALK LIMITED - 2004-02-05
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2007-01-02
    IIF 80 - Director → ME
    icon of calendar 2004-01-05 ~ 2007-01-02
    IIF 131 - Secretary → ME
  • 104
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ 2017-02-27
    IIF 60 - Director → ME
  • 105
    icon of address 168 Burbage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2010-04-15 ~ 2021-08-04
    IIF 147 - Director → ME
  • 106
    icon of address Vintage House Lockhead Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-05-27
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-03-29
    IIF 66 - Director → ME
  • 108
    TRIMTOWN LIMITED - 1992-11-17
    icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,977 GBP2017-07-31
    Officer
    icon of calendar 1995-04-01 ~ 2016-10-17
    IIF 176 - Director → ME
  • 109
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -365,140 GBP2023-09-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-03-29
    IIF 31 - Director → ME
  • 110
    HABERTOFT SOLAR LIMITED - 2016-08-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2017-03-29
    IIF 35 - Director → ME
  • 111
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 41 - Director → ME
  • 112
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-01-03
    IIF 89 - Director → ME
    icon of calendar 2018-04-01 ~ 2024-01-03
    IIF 160 - Secretary → ME
  • 113
    icon of address Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,526 GBP2023-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2006-11-13
    IIF 86 - Director → ME
    icon of calendar 2004-04-05 ~ 2006-11-13
    IIF 133 - Secretary → ME
  • 114
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2012-12-21
    IIF 73 - 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.