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

Brooking, Ian Charles

    Related profiles found in government register
  • Brooking, Ian Charles
    British builder born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Thornbury Road Estover, Plymouth, Devon, PL6 7PW

      IIF 1
    • icon of address Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 2 IIF 3 IIF 4
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 7
    • icon of address 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 8 IIF 9 IIF 10
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 11
  • Brooking, Ian Charles
    British businessman born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Brooking, Ian Charles
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, CW1 5UE, England

      IIF 15
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 20 IIF 21 IIF 22
    • icon of address Shippen, Stokenham, Kingsbridge, TQ7 2SP, England

      IIF 24
    • icon of address C/o Interpath Limited, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 25
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 26
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 27
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP, England

      IIF 28 IIF 29 IIF 30
    • icon of address Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 33
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD

      IIF 34
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 35
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 36
  • Brooking, Ian Charles
    British developer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 37
  • Brooking, Ian Charles
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, United Kingdom

      IIF 55
    • icon of address Sc579421 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 56
    • icon of address 2, The Sidings, Kingsbridge, Devon, TQ7 1FB, England

      IIF 57
    • icon of address Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 58 IIF 59 IIF 60
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 61 IIF 62 IIF 63
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, United Kingdom

      IIF 64
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 65
    • icon of address 50b, Carter Lane, London, EC4V 5EA, England

      IIF 66 IIF 67 IIF 68
    • icon of address C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 69
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP

      IIF 70
    • icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon, PL6 7PP, England

      IIF 71
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 72 IIF 73
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 74
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 75 IIF 76
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 81
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 82 IIF 83
  • Brooking, Ian Charles
    British builder born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 84
  • Brooking, Ian Charles
    British business director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 85
  • Brooking, Ian Charles
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 86
    • icon of address 50b, Carter Lane, London, EC4V 5EA, England

      IIF 87
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 88
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 89 IIF 90
  • Brooking, Ian Charles
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfords House, Grenadier Way, Exeter, Devon, England And Wales, EX1 3LH, United Kingdom

      IIF 91
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 92
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Brooking, Ian Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 96
  • Mr Ian Charles Brooking
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 112 IIF 113
    • icon of address Sc579421 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 114
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 115
    • icon of address Shippen, Stokenham, Kingsbridge, TQ7 2SP, England

      IIF 116
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 117
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 118
    • icon of address 50b, Carter Lane, London, EC4V 5EA, England

      IIF 119 IIF 120 IIF 121
    • icon of address C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 122
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

      IIF 123
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 124
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP

      IIF 125
    • icon of address Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP

      IIF 126
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 132
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 133
  • Mr Ian Charles Brooking
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b, Carter Lane, London, EC4V 5EA, England

      IIF 134
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 135
child relation
Offspring entities and appointments
Active 58
  • 1
    FMC ENERGY LTD - 2013-01-08
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 90 - Director → ME
  • 2
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.20 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,171 GBP2023-11-30
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 5
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 29 - Director → ME
  • 6
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 28 - Director → ME
  • 8
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 9
    HOUGHTON MAIN BIO POWER LIMITED - 2016-06-06
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 93 - Director → ME
  • 11
    ACME TREK BIO POWER LIMITED - 2016-04-05
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,350 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 12
    DEERDALE BIO POWER LIMITED - 2021-01-21
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,484 GBP2023-12-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -670 GBP2023-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 92 - Director → ME
  • 15
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 16
    BRAEHEAD BIO POWER LIMITED - 2017-03-15
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 17
    BRAEHEAD PROPERTIES LIMITED - 2017-03-14
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 18
    COGEN LIMITED - 2024-01-26
    icon of address 10 Lower Thames Street, London, England
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,922,266 GBP2021-11-27
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 15 - Director → ME
  • 20
    SEALSANDS PROPERTIES LIMITED - 2019-10-23
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,331,243 GBP2023-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 21
    WOMBLE 1234 LIMITED - 2024-01-29
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 124 - Has significant influence or controlOE
  • 24
    RIVERSIDE BIO POWER LIMITED - 2015-07-29
    icon of address 50b Carter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    186,881 GBP2024-11-28
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 70 - Director → ME
  • 26
    GRIMETHORPE BIO POWER LIMITED - 2018-02-07
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,579 GBP2024-11-29
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 68 - Director → ME
  • 27
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 89 - Director → ME
  • 28
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 95 - Director → ME
  • 30
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -479,555 GBP2023-12-31
    Officer
    icon of calendar 2001-12-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    DEERDALE PROPERTIES LIMITED - 2020-07-01
    icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,538 GBP2023-12-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 63 - Director → ME
  • 33
    BILSTHORPE BIO POWER LIMITED - 2015-05-29
    BOSTON BIO POWER LIMITED - 2015-11-20
    EASTHAM PROPERTIES LIMITED - 2019-07-12
    SCOTIA BIO POWER LIMITED - 2015-06-11
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 94 - Director → ME
  • 35
    icon of address 2 The Sidings, Kingsbridge, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,225 GBP2024-05-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 88 - Director → ME
  • 36
    icon of address 2 The Sidings, Kingsbridge, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,514 GBP2024-05-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 57 - Director → ME
  • 37
    WENTLOOG BIO POWER LIMITED - 2019-06-21
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 38
    GRIMETHORPE PROPERTIES LIMITED - 2018-08-17
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,603 GBP2024-11-28
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 91 - Director → ME
  • 40
    MEAUJO (743) LIMITED - 2008-12-28
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    PORT CLARENCE BIOMASS LIMITED - 2013-11-28
    icon of address C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    23,144,497 GBP2023-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 25 - Director → ME
  • 42
    icon of address Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    SEALSANDS BIO POWER LIMITED - 2021-07-12
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -406,645 GBP2023-12-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 46
    KELLINGLEY PROPERTIES LIMITED - 2019-05-31
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 24238, Sc579421 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -711 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Shippen, Stokenham, Kingsbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 50
    icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 86 - Director → ME
  • 51
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 87 - Director → ME
  • 52
    TEESSIDE BIO POWER LIMITED - 2023-06-05
    icon of address 50b Carter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 53
    KELLINGLEY BIO POWER LIMITED - 2019-12-05
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 34 - Director → ME
  • 55
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 56
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    320,000 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 57
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,568,248 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -936 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 41 - Director → ME
Ceased 43
  • 1
    BASHELFCO 2813 LIMITED - 2004-02-16
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    6,583,188 GBP2024-06-30
    Officer
    icon of calendar 2004-02-23 ~ 2023-05-23
    IIF 7 - Director → ME
  • 2
    icon of address Itec House, Hawkfield Way, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,187 GBP2020-12-31
    Officer
    icon of calendar 2007-08-02 ~ 2014-07-07
    IIF 5 - Director → ME
  • 3
    ACME TREK BIO POWER LIMITED - 2016-04-05
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,350 GBP2018-02-28
    Officer
    icon of calendar 2016-11-30 ~ 2019-01-20
    IIF 78 - Director → ME
  • 4
    icon of address 24 Savile Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2018-11-14
    IIF 35 - Director → ME
    icon of calendar 2019-01-23 ~ 2021-03-19
    IIF 26 - Director → ME
  • 5
    DEERDALE BIO POWER LIMITED - 2021-01-21
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,484 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2021-01-20
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 6
    BURTS POTATO CHIPS LIMITED - 2016-04-05
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-04-01 ~ 2014-10-29
    IIF 58 - Director → ME
  • 7
    BURTS CHIPS LIMITED - 2016-04-05
    CANOPUS INVESTMENTS LIMITED - 2012-11-14
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    KONA (U.K.) LIMITED - 1999-02-15
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2014-10-28
    IIF 60 - Director → ME
  • 8
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -536,129 GBP2018-06-30
    Officer
    icon of calendar 2009-11-25 ~ 2020-03-17
    IIF 11 - Director → ME
  • 9
    SEALSANDS PROPERTIES LIMITED - 2019-10-23
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,331,243 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-06-05
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 10
    icon of address Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,543,195 GBP2024-06-30
    Officer
    icon of calendar 2002-06-20 ~ 2025-10-02
    IIF 37 - Director → ME
    icon of calendar 2004-07-16 ~ 2025-10-02
    IIF 96 - Secretary → ME
  • 11
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-13 ~ 2017-11-08
    IIF 77 - Director → ME
  • 12
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2017-11-08
    IIF 80 - Director → ME
  • 13
    CARBONARIUS LIMITED - 2009-11-25
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2025-08-26
    IIF 61 - Director → ME
  • 14
    icon of address Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-06-30
    Officer
    icon of calendar 2009-07-22 ~ 2025-10-02
    IIF 62 - Director → ME
  • 15
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-08-06
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 16
    icon of address 49 Palace Avenue, Paignton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2010-07-24
    IIF 59 - Director → ME
  • 17
    GRIMETHORPE BIO POWER LIMITED - 2018-02-07
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,579 GBP2024-11-29
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-11-15
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 18
    icon of address Sakara, Higher Heathfield East, Allington Totnes
    Active Corporate (3 parents)
    Equity (Company account)
    1,413 GBP2024-04-30
    Officer
    icon of calendar 2000-04-05 ~ 2003-08-28
    IIF 2 - Director → ME
  • 19
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-10-23
    IIF 82 - Director → ME
  • 20
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2019-09-10
    IIF 73 - Director → ME
  • 21
    DEERDALE PROPERTIES LIMITED - 2020-07-01
    icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,538 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-09-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 22
    MOOFU LTD - 2008-03-12
    icon of address 17a Fellowes Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2011-03-04
    IIF 6 - Director → ME
  • 23
    GRIMETHORPE PROPERTIES LIMITED - 2018-08-17
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,603 GBP2024-11-28
    Officer
    icon of calendar 2016-08-02 ~ 2018-12-05
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-10-03
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 404 999 Canada Place, Vancouver, V6c3e2, Canada
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-10 ~ 2024-03-22
    IIF 36 - Director → ME
  • 25
    GLASGOW BIO POWER LIMITED - 2017-03-14
    icon of address C/o Clyde & Co Llp St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,388 GBP2023-11-29
    Officer
    icon of calendar 2016-11-30 ~ 2025-08-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-08-01
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    icon of calendar 2016-12-01 ~ 2018-11-15
    IIF 133 - Ownership of shares – 75% or more OE
  • 26
    WENTLOOG PROPERTIES LIMITED - 2016-11-03
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,751 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2020-11-02
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2016-11-10
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 27
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2018-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2019-10-17
    IIF 79 - Director → ME
  • 28
    icon of address West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -4,444 GBP2023-12-31
    Officer
    icon of calendar 2014-08-19 ~ 2018-11-29
    IIF 83 - Director → ME
    icon of calendar 2021-05-24 ~ 2021-06-16
    IIF 20 - Director → ME
    icon of calendar 2019-01-23 ~ 2021-04-12
    IIF 23 - Director → ME
  • 29
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-26 ~ 2025-10-02
    IIF 9 - Director → ME
  • 30
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    782,505 GBP2024-06-30
    Officer
    icon of calendar 2011-05-20 ~ 2025-10-02
    IIF 10 - Director → ME
  • 31
    SOUTHMOOR BIO POWER LIMITED - 2015-06-11
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-09 ~ 2019-09-10
    IIF 72 - Director → ME
  • 32
    icon of address Itec House, Hawkfield Way, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    27,635 GBP2020-02-28
    Officer
    icon of calendar 2008-11-24 ~ 2014-07-07
    IIF 4 - Director → ME
  • 33
    icon of address The Old Cider Press, Stokeley Barton Barns Stokenham, Kingsbridge, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    20,432 GBP2024-11-30
    Officer
    icon of calendar 2000-11-08 ~ 2007-10-08
    IIF 3 - Director → ME
  • 34
    icon of address Island Farm, Stokenham, Kingsbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -37 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-27
    IIF 17 - Director → ME
  • 35
    CURZON 1003 LIMITED - 2005-02-08
    DEVON ENTERPRISE FACILITY LIMITED - 2008-01-22
    icon of address 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    6,665,256 GBP2024-06-30
    Officer
    icon of calendar 2005-02-02 ~ 2023-05-23
    IIF 1 - Director → ME
  • 36
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    icon of calendar 2013-08-15 ~ 2018-11-14
    IIF 74 - Director → ME
  • 37
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,716,284 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2023-05-23
    IIF 12 - Director → ME
  • 38
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2025-10-02
    IIF 13 - Director → ME
  • 39
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    320,000 GBP2025-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2025-10-02
    IIF 14 - Director → ME
  • 40
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -199,325 GBP2025-06-30
    Officer
    icon of calendar 2012-11-02 ~ 2025-10-02
    IIF 71 - Director → ME
  • 41
    M25 ENERGY LIMITED - 2013-05-29
    icon of address West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2021-04-12
    IIF 22 - Director → ME
    icon of calendar 2021-05-24 ~ 2021-06-16
    IIF 21 - Director → ME
    icon of calendar 2012-12-19 ~ 2018-11-29
    IIF 81 - Director → ME
  • 42
    LEGOTOWN LIMITED - 2014-12-19
    icon of address Airport Business Centre Limited, Thornbury Road, Plymouth
    Active Corporate (2 parents)
    Equity (Company account)
    -1,053,189 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2024-01-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2023-06-05
    IIF 126 - Has significant influence or control OE
  • 43
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -936 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-19 ~ 2024-04-25
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.