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

Mr Anthony Riley

    Related profiles found in government register
  • Mr Anthony Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 83a, Wendover Road, Stoke Mandeville, Aylesbury, HP22 5TD, England

      IIF 1
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 2 IIF 3 IIF 4
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 6
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 7 IIF 8
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 9
    • F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 10
    • F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 17 IIF 18
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 19
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 20
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 21
    • No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, England

      IIF 22
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 23 IIF 24
  • Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 25
  • Mr Anthony Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 26
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 27
    • F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 28
  • Riley, Anthony
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 29 IIF 30
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 31
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 32
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 33
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 34
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 35
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 36 IIF 37 IIF 38
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 41 IIF 42
    • 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 43
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 44
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 45
    • F15, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 46 IIF 47
    • F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 54
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Brindle, Anthony Daryl
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beardell Street, London, SE19 1TP, United Kingdom

      IIF 82
    • 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 83
  • Riley, Anthony
    English company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 84
  • Brindle, Anthony
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 85 IIF 86
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 87
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 88
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 89
    • F15 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 90
  • Brindle, Anthony
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 91
  • Brindle, Anthony
    British investment director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 92
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 93
    • Parkhall, 31b, 40, Martell Road, Se21 8en, England

      IIF 94
  • Brindle, Anthony
    British investment manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Parkhall, Parkhall Unit F31b, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 95
  • Mr Anthony Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 96 IIF 97
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 98 IIF 99
    • F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 100
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 101
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 102
  • Riley, Anthony
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 103
  • Riley, Anthony
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 109
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN

      IIF 116
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 117
  • Riley, Anthony Stephen
    British trainee solicitor

    Registered addresses and corresponding companies
    • 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 118
  • Riley, Anthony Stephen
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 119
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 120
  • Brindle, Anthony
    born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 121
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 122
  • Riley, Anthony Stephen
    born in December 1972

    Registered addresses and corresponding companies
    • 3 More London Riverside, London, SE1 2AQ

      IIF 123
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 617 The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 124
    • F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 125
  • Brindle, Anthony
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 126 IIF 127
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 128
  • Brindle, Anthony Daryl
    English company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 129
  • Riley, Anthony

    Registered addresses and corresponding companies
    • 45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

      IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    4385, 10183508: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 82 - director → ME
  • 2
    6 Church Street, Giggleswick, Settle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    890 GBP2021-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    306 The Plaza 100 Old Hall Street, Liverpool, Merseyside, England
    Corporate (3 parents, 15 offsprings)
    Officer
    2023-01-06 ~ now
    IIF 121 - llp-designated-member → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to surplus assets - 75% or moreOE
  • 4
    ALSTONE SOLAR LIMITED - 2025-03-19
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 127 - director → ME
  • 5
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -10,595 GBP2023-06-30
    Officer
    2020-06-02 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    YETI SOLAR HOLDINGS LIMITED - 2022-10-28
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,151 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-06 ~ now
    IIF 69 - director → ME
  • 8
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-17 ~ now
    IIF 64 - director → ME
  • 9
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -11,023 GBP2023-06-30
    Officer
    2020-06-02 ~ now
    IIF 58 - director → ME
  • 10
    LOWHOUSE SOLAR LIMITED - 2025-03-19
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-17 ~ now
    IIF 73 - director → ME
  • 11
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-01 ~ now
    IIF 67 - director → ME
  • 12
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Officer
    2023-05-03 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    3 3 The Pines, Formby, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,764 GBP2022-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-03 ~ now
    IIF 68 - director → ME
  • 15
    WING BURROWS SOLAR LIMITED - 2025-03-19
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-07 ~ now
    IIF 72 - director → ME
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 70 - director → ME
  • 17
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 126 - director → ME
  • 19
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 62 - director → ME
  • 20
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-06 ~ now
    IIF 71 - director → ME
  • 21
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 128 - director → ME
  • 22
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 87 - director → ME
    IIF 31 - director → ME
  • 23
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    279,120 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 120 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 101 - Has significant influence or controlOE
  • 24
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 86 - director → ME
    IIF 29 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 85 - director → ME
    IIF 30 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    85 Great Portland Street, First Floor, London
    Dissolved corporate (2 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 109 - llp-designated-member → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to surplus assets - 75% or moreOE
  • 27
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (12 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    5,144,879 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 119 - llp-designated-member → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to surplus assets - 75% or moreOE
  • 28
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -804 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 129 - director → ME
    IIF 84 - director → ME
  • 29
    YETI GENERATION LIMITED - 2020-03-03
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    847,692 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 31
    AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2017-09-04
    AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-04-17
    AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-03-25
    GREENFIELDS (E) LIMITED - 2015-03-24
    Hailstone House, Hailstone, Nr Cricklade, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    -3,902 GBP2024-01-31
    Officer
    2019-11-13 ~ now
    IIF 80 - director → ME
  • 32
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 92 - director → ME
  • 33
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 61 - director → ME
  • 34
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    2020-02-01 ~ now
    IIF 63 - director → ME
  • 35
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-06 ~ now
    IIF 66 - director → ME
Ceased 40
  • 1
    NEUTRINOREALM LIMITED - 2000-04-13
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2000-04-18 ~ 2000-04-28
    IIF 110 - director → ME
  • 2
    NEOSTAR LIMITED - 2000-04-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    2000-04-18 ~ 2000-04-28
    IIF 111 - director → ME
  • 3
    ALSTONE SOLAR LIMITED - 2025-03-19
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Person with significant control
    2022-10-28 ~ 2023-01-06
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 4
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -10,595 GBP2023-06-30
    Person with significant control
    2020-06-02 ~ 2020-07-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 5
    No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    2021-12-22 ~ 2022-12-16
    IIF 90 - director → ME
    2020-04-16 ~ 2021-12-09
    IIF 55 - director → ME
    Person with significant control
    2020-04-16 ~ 2020-06-11
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    2020-11-09 ~ 2021-02-19
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-22 ~ 2022-12-16
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
    GREENFIELDS (J) WIND LIMITED - 2019-07-13
    HALF ACRE SOLAR LIMITED - 2016-06-29
    GREENFIELDS (L) LIMITED - 2015-03-24
    Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,561 GBP2024-02-29
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 81 - director → ME
  • 7
    CECCHI MEDIA LIMITED - 2021-01-20
    183 Priests Lane, Shenfield, Brentwood, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-06-13 ~ 2020-10-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    1999-07-22 ~ 1999-08-27
    IIF 114 - director → ME
    1999-07-22 ~ 1999-08-27
    IIF 118 - secretary → ME
  • 9
    4th Floor 361-373 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    283,953 GBP2023-12-31
    Officer
    2020-04-14 ~ 2022-06-08
    IIF 77 - director → ME
    Person with significant control
    2020-04-14 ~ 2022-06-08
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    5e Park Farm, Chichester Road, Arundel, England
    Corporate (2 parents)
    Equity (Company account)
    -25 GBP2023-10-31
    Officer
    2021-10-27 ~ 2022-10-15
    IIF 74 - director → ME
    Person with significant control
    2021-10-27 ~ 2022-10-15
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -11,023 GBP2023-06-30
    Person with significant control
    2020-06-02 ~ 2020-07-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    2020-06-02 ~ 2020-07-10
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 12
    105 Piccadilly, London, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2007-01-09 ~ 2007-04-02
    IIF 105 - director → ME
  • 13
    105 Piccadilly, London, England
    Corporate (3 parents, 20 offsprings)
    Officer
    2007-01-09 ~ 2007-04-02
    IIF 106 - director → ME
  • 14
    4th Floor 361-373 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    294,260 GBP2023-12-31
    Officer
    2022-10-14 ~ 2022-10-14
    IIF 124 - director → ME
    2020-06-02 ~ 2022-10-06
    IIF 75 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-07-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 15
    4th Floor 361-373 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    779,095 GBP2023-12-31
    Officer
    2022-06-06 ~ 2022-06-06
    IIF 91 - director → ME
    2020-06-02 ~ 2022-05-25
    IIF 79 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-07-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
    2020-11-09 ~ 2021-02-22
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Person with significant control
    2021-11-11 ~ 2023-01-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 17
    No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    2020-06-02 ~ 2021-06-08
    IIF 125 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-07-10
    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 directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 18
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Person with significant control
    2022-10-28 ~ 2023-01-06
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 19
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Person with significant control
    2021-11-11 ~ 2023-01-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 20
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Person with significant control
    2022-10-28 ~ 2023-01-06
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
  • 21
    4th Floor 361-373 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    115,537 GBP2023-12-31
    Officer
    2020-04-17 ~ 2022-06-06
    IIF 76 - director → ME
    Person with significant control
    2020-04-17 ~ 2022-06-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 22
    NORTON ROSE LLP - 2013-06-03
    3 More London Riverside, London
    Corporate (251 parents, 6 offsprings)
    Officer
    2007-08-01 ~ 2011-12-30
    IIF 123 - llp-member → ME
  • 23
    9th Floor 107 Cheapside, London
    Corporate (45 parents, 1 offspring)
    Officer
    2012-01-09 ~ 2019-03-23
    IIF 116 - llp-member → ME
  • 24
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (46 parents)
    Officer
    2016-11-08 ~ 2019-03-23
    IIF 117 - llp-member → ME
  • 25
    FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -726 GBP2023-11-30
    Officer
    2021-11-11 ~ 2025-02-24
    IIF 65 - director → ME
    Person with significant control
    2021-11-11 ~ 2023-01-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 26
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Person with significant control
    2021-12-03 ~ 2023-01-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 27
    TREASUREREALM LIMITED - 2000-04-13
    8th Floor Central Square 29 Wellington Street, Leeds, Uk
    Dissolved corporate (5 parents)
    Officer
    2000-04-18 ~ 2000-04-28
    IIF 112 - director → ME
  • 28
    4th Floor 361-373 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-12-31
    Officer
    2021-12-14 ~ 2022-06-06
    IIF 88 - director → ME
    IIF 32 - director → ME
    Person with significant control
    2021-12-14 ~ 2022-06-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 29
    4th Floor 361-373 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,889 GBP2022-12-31
    Officer
    2021-12-14 ~ 2022-10-14
    IIF 89 - director → ME
    IIF 33 - director → ME
    Person with significant control
    2021-12-14 ~ 2022-10-14
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 30
    TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
    SMIF (ST. DAVID'S) LIMITED - 2007-09-17
    LIMITLESS CORP LIMITED - 2004-11-09
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-09-22 ~ 2004-11-10
    IIF 108 - director → ME
    2004-09-22 ~ 2004-11-10
    IIF 130 - secretary → ME
  • 31
    TRILLIUM BORROWERCO LIMITED - 2009-02-02
    SMIF BORROWERCO LIMITED - 2007-09-17
    BEST OF ALL LIMITED - 2006-10-11
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-29 ~ 2006-10-05
    IIF 107 - director → ME
  • 32
    TRILLIUM HOLDCO LIMITED - 2009-02-02
    SMIF HOLDCO LIMITED - 2007-09-17
    MANAGELORD LIMITED - 2006-10-11
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2006-09-29 ~ 2006-10-05
    IIF 104 - director → ME
  • 33
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-11-05 ~ 2020-01-22
    IIF 95 - director → ME
  • 34
    RESOLVELAND LIMITED - 2000-04-13
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2000-04-18 ~ 2000-04-28
    IIF 113 - director → ME
  • 35
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Person with significant control
    2019-11-01 ~ 2019-12-23
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    4th Floor 361-373, City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    146,809 GBP2023-12-31
    Officer
    2021-03-19 ~ 2022-09-16
    IIF 78 - director → ME
    Person with significant control
    2021-03-19 ~ 2022-09-16
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 37
    DRAGONLORD LIMITED - 1997-11-12
    8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved corporate (1 parent)
    Officer
    1997-10-14 ~ 1997-10-31
    IIF 115 - director → ME
  • 38
    100 Bishopsgate, London, England
    Corporate (11 parents)
    Officer
    2019-03-25 ~ 2021-04-30
    IIF 103 - llp-member → ME
  • 39
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Person with significant control
    2021-11-11 ~ 2023-01-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 40
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    2019-11-04 ~ 2020-02-01
    IIF 94 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.