1
V-FUELS BIODIESEL LIMITED - 2009-04-28
V-FUELS LIMITED - 2006-07-17
 1 St James' Gate, Newcastle Upon TyneDissolved Corporate (4 parents)
Officer
 2006-03-02 ~ dissolvedIIF 27 - Director → ME
2
 1 Eden Terrace, Belmont, County Durham, EnglandActive Corporate (2 parents)
Equity (Company account)
-4,868 GBP2024-11-30
Officer
 2021-08-10 ~ nowIIF 32 - Director → ME
Person with significant control
 2016-04-06 ~ nowIIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
3
 Exchange Building, 66 Church Street, Hartlepool, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,433 GBP2024-03-31
Officer
 2017-03-28 ~ nowIIF 15 - Director → ME
Person with significant control
 2017-03-28 ~ nowIIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
4
 Tobias House, St Mark's Court, Teesdale Business Park, TeessideDissolved Corporate (3 parents)
Officer
 2006-02-21 ~ dissolvedIIF 36 - Director → ME
5
 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
 2005-12-08 ~ nowIIF 35 - Director → ME
Person with significant control
 2016-04-06 ~ nowIIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Ownership of shares – 75% or more → OE
6
 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
 2006-03-29 ~ nowIIF 34 - Director → ME
Person with significant control
 2016-04-06 ~ nowIIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
7
 The Old Coach House The Village, Castle Eden, Hartlepool, ClevelandDissolved Corporate (2 parents)
Officer
 2010-05-18 ~ dissolvedIIF 22 - Director → ME
8
 Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United KingdomDissolved Corporate (1 parent)
Officer
 2020-12-02 ~ dissolvedIIF 8 - Director → ME
Person with significant control
 2020-12-02 ~ dissolvedIIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
9
SJ DAVIS (BLYTH) LLP - 2010-05-11
 14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North YorkshireActive Corporate (24 parents)
Officer
 2010-01-08 ~ nowIIF 55 - LLP Designated Member → ME
10
 Swan House Westpoint Road, Thornaby, Stockton-on-tees, EnglandActive Corporate (1 parent)
Equity (Company account)
41,307 GBP2023-03-31
Officer
 2016-11-15 ~ nowIIF 6 - Director → ME
11
ZIHUATANEJO LIMITED - 2015-12-17
 Tobias House St Marks Court, Teesdale Business Park, Teesside, United KingdomDissolved Corporate (2 parents)
Officer
 2015-12-17 ~ dissolvedIIF 38 - Director → ME
12
VELOCITY POWER TOWERS LTD - 2024-09-17
 Exchange Building, 66 Church Street, Hartlepool, EnglandActive Corporate (2 parents)
Equity (Company account)
-31,850 GBP2024-06-30
Officer
 2023-07-25 ~ nowIIF 31 - Director → ME
Person with significant control
 2023-07-25 ~ nowIIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Ownership of shares – 75% or more → OE
13
V-FUELS BIODIESEL LIMITED - 2006-07-14
 1 St James Gate, Newcastle Upon TyneDissolved Corporate (6 parents)
Officer
 2006-06-29 ~ dissolvedIIF 26 - Director → ME
14
 Exchange Building, 66 Church Street, Hartlepool, United KingdomActive Corporate (3 parents)
Officer
 2024-08-08 ~ nowIIF 19 - Director → ME
Person with significant control
 2024-08-08 ~ nowIIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 48 - Ownership of shares – More than 50% but less than 75% → OE
15
HYLIFE LIMITED - 2012-05-28
 Tobias House, St Mark's Court, Teesdale Business Park, TeessideDissolved Corporate (2 parents)
Officer
 2011-10-31 ~ dissolvedIIF 37 - Director → ME
16
 Exchange Building, 66 Church Street, Hartlepool, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
 2023-04-25 ~ nowIIF 20 - Director → ME
Person with significant control
 2023-04-25 ~ nowIIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
17
 Exchange Building, 66 Church Street, Hartlepool, United KingdomActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
 2023-04-25 ~ nowIIF 18 - Director → ME
Person with significant control
 2023-04-25 ~ nowIIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
18
CENTAUR HOLDINGS LIMITED - 2003-09-09
CENTAUR TRAINING AND EDUCATION LIMITED - 2008-10-15
 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, EnglandActive Corporate (2 parents)
Equity (Company account)
-202,174 GBP2025-03-31
Officer
 1999-10-08 ~ nowIIF 5 - Director → ME
Person with significant control
 2016-04-06 ~ nowIIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Ownership of shares – 75% or more → OE
19
NEWCO142 LIMITED - 2024-11-26
 Exchange Building, 66 Church Street, Hartlepool, EnglandActive Corporate (1 parent, 2 offsprings)
Equity (Company account)
-31,946 GBP2024-03-31
Officer
 2018-08-02 ~ nowIIF 12 - Director → ME
Person with significant control
 2018-08-02 ~ nowIIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
20
 The Castle The Village, Castle Eden, Durham, County Durham, United KingdomDissolved Corporate (1 parent)
Officer
 2019-06-21 ~ dissolvedIIF 9 - Director → ME
Person with significant control
 2019-06-21 ~ dissolvedIIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
21
 Swan House Westpoint Road, Teesdale Business Park, Stockton On TeesActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2018-08-02 ~ nowIIF 28 - Director → ME
Person with significant control
 2018-08-02 ~ nowIIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
22
SAFETY ISSUES (FABRICATION) LIMITED - 2007-11-01
 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, ClevelandActive Corporate (1 parent)
Equity (Company account)
-360,110 GBP2025-03-31
Officer
 2015-03-27 ~ nowIIF 4 - Director → ME
Person with significant control
 2016-04-06 ~ nowIIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
23
 Swan House Westpoint Road, Teesdale Business Park, Stockton On TeesActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
 2018-05-30 ~ nowIIF 29 - Director → ME
Person with significant control
 2018-05-30 ~ nowIIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
24
 2 Wexfenne Gardens, Pyrford, Woking, Surrey, EnglandActive Corporate (5 parents)
Profit/Loss (Company account)
-1,758 GBP2023-10-01 ~ 2024-09-30
Officer
 2006-04-20 ~ nowIIF 30 - Director → ME
25
 The Castle The Village, Castle Eden, Hartlepool, ClevelandDissolved Corporate (2 parents)
Officer
 2011-02-18 ~ dissolvedIIF 56 - LLP Designated Member → ME
26
 The Castle The Village, Castle Eden, Durham, County Durham, United KingdomDissolved Corporate (1 parent)
Officer
 2019-07-09 ~ dissolvedIIF 10 - Director → ME
Person with significant control
 2019-07-09 ~ dissolvedIIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Ownership of shares – 75% or more → OE
27
 Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United KingdomDissolved Corporate (1 parent)
Officer
 2020-12-02 ~ dissolvedIIF 7 - Director → ME
Person with significant control
 2020-12-02 ~ dissolvedIIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
28
 Exchange Building, 66 Church Street, Hartlepool, EnglandActive Corporate (3 parents)
Equity (Company account)
-6,041 GBP2024-03-31
Officer
 2021-03-02 ~ nowIIF 17 - Director → ME
29
 Exchange Building, 66 Church Street, Hartlepool, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
 2021-02-05 ~ nowIIF 14 - Director → ME
 2021-02-05 ~ nowIIF 63 - Secretary → ME
Person with significant control
 2021-02-05 ~ nowIIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
IIF 59 - Ownership of shares – 75% or more → OE
30
 Exchange Building, 66 Church Street, Hartlepool, EnglandActive Corporate (3 parents, 2 offsprings)
Equity (Company account)
-19,004 GBP2024-03-31
Officer
 2021-01-13 ~ nowIIF 16 - Director → ME
Person with significant control
 2021-01-13 ~ nowIIF 43 - Has significant influence or control → OE
31
 Exchange Building, 66 Church Street, Hartlepool, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
 2025-03-27 ~ nowIIF 13 - Director → ME
32
 Exchange Building, 66 Church Street, Hartlepool, EnglandActive Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
 2025-03-27 ~ nowIIF 11 - Director → ME
33
 Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, EnglandActive Corporate (2 parents)
Equity (Company account)
3 GBP2024-12-31
Person with significant control
 2016-04-06 ~ nowIIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
IIF 53 - Ownership of shares – 75% or more → OE