logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adams, Paul

    Related profiles found in government register
  • Adams, Paul
    British director born in June 1959

    Resident in United Kingdom

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

      IIF 1
  • Adams, Paul
    British director born in June 1959

    Resident in England

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

      IIF 2
  • Adams, Paul
    British accountant born in June 1952

    Resident in England

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

      IIF 3
  • Adams, Paul
    British company director born in June 1952

    Resident in England

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

      IIF 4
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 5
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucester, GL53 7JT

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

      IIF 7
    • icon of address 8, Bond Street Court, Spalding, PE11 1DY, England

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

      IIF 9 IIF 10 IIF 11
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

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

      IIF 18 IIF 19 IIF 20
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 28
  • Adams, Paul
    British director born in June 1952

    Resident in England

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

    Resident in England

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

      IIF 101
  • Adams, Paul
    British managing director born in June 1952

    Resident in England

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

      IIF 102 IIF 103
  • Adams, Paul
    British none born in June 1952

    Resident in England

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

      IIF 104
  • Adams, Paul
    British accountant born in June 1952

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

      IIF 105
  • Adams, Paul
    British company director born in June 1952

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

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

      IIF 113 IIF 114
  • Adams, Paul
    British housebuilding born in June 1952

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

      IIF 115
  • Adams, Paul
    British

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

      IIF 116 IIF 117
  • Adams, Paul
    British company director

    Registered addresses and corresponding companies
  • Adams, Paul
    British director

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

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

      IIF 127
  • Mr Paul Adams
    British born in June 1952

    Resident in England

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

      IIF 128
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 129
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincs, PE11 3SE, United Kingdom

      IIF 130
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 131 IIF 132 IIF 133
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 134
  • Adams, Paul

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

      IIF 135 IIF 136
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 137
    • icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 138
    • icon of address Scotgate House, Whitley Way, Northfields Industrial Estate, Market Deeping, Leicestershire, PE6 8AR

      IIF 139
    • icon of address Scotgate House, Whitley Way, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8AR, England

      IIF 140
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 141
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 142
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 143
    • icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, TS18 1ET, England

      IIF 144
  • Mr Paul Adams
    British born in June 2020

    Resident in England

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

      IIF 145
  • Roscoe, Paul Howard James, Mr.
    British director born in May 1972

    Resident in United Kingdom

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

      IIF 146
  • Roscoe, Paul Howard James, Mr.
    British managing director born in May 1972

    Resident in United Kingdom

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

      IIF 147
    • icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

      IIF 148
  • Mr. Paul Howard James Roscoe
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roscoe, Paul Howard James
    British company director born in April 1972

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

      IIF 153
  • Roscoe, Paul Howard James
    British managing director born in April 1972

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

      IIF 154
  • Roscoe, Paul Howard James
    British managing director born in May 1972

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

      IIF 155
  • Roscoe, Paul Howard James, Mr.
    British

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

      IIF 156
  • Roscoe, Paul Howard James, Mr.
    British managing director

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

      IIF 157
    • icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

      IIF 158
  • Roscoe, Paul Howard James, Mr.
    British sales director

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

      IIF 159
  • Greenslade, Adam Paul Jonathan
    British company director born in November 1978

    Resident in Wales

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

      IIF 160
  • Greenslade, Adam Paul Jonathan
    British director born in November 1978

    Resident in Wales

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

      IIF 161
    • icon of address The Dorlands, Kilgwrrwg Devauden, Chepstow, Gwent, NP16 6PT, Wales

      IIF 162
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, Monmouthshire, NP16 6PT, Wales

      IIF 163
    • icon of address The Dorlands, Kilgwrrwg, Monmouthshire, NP16 6PT, Wales

      IIF 164
  • Greenslade, Adam Paul Jonathan
    British property developer born in November 1978

    Resident in Wales

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

      IIF 165
  • Greenslade, Adam Paul Jonathan
    British property manager born in November 1978

    Resident in Wales

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

      IIF 166
  • Mr Adam Paul Jonathan Greenslade
    British born in November 1978

    Resident in Wales

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

      IIF 167
    • icon of address The Dorlands, Kilgwrrwg Devauden, Chepstow, Gwent, NP16 6PT, Wales

      IIF 168
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, Monmouthshire, NP16 6PT, Wales

      IIF 169
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, NP16 6PT, Wales

      IIF 170
    • icon of address 16, Park Road, Coleford, GL16 7QS, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Swangate, Charnham Park, Hungerford, Berkshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    4,306,777 GBP2021-07-31
    Officer
    icon of calendar 1996-08-01 ~ now
    IIF 147 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 157 - Secretary → ME
  • 2
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2005-08-15 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Has significant influence or control as a member of a firmOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 151 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address Dorlands Kilgwrrwg, Devauden, Nr Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,106 GBP2024-08-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 160 - Director → ME
  • 4
    icon of address 8 Bond Street Court, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,319 GBP2024-05-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 100 - Director → ME
  • 5
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,212 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address 1 Brookside, Tintern, Chepstow, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,917 GBP2018-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chescombe Lodge, Westbury Park Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 165 - Director → ME
  • 10
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 50 - Director → ME
  • 11
    LILLYHILL LIMITED - 1991-07-12
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 95 - Director → ME
    icon of calendar 2011-05-20 ~ dissolved
    IIF 138 - Secretary → ME
  • 12
    ANVIL MEWS MANAGEMENT COMPANY LIMITED - 2019-01-31
    icon of address Pets Paradise, Unit 3, Hempton Rd, Fakenham, Hempton Road, Fakenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,169 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Chescombe Lodge, Westbury Park Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 161 - Director → ME
  • 14
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,956 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 162 - Director → ME
  • 15
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,770 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincs, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,461 GBP2020-04-29
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,358 GBP2024-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Glen House Northgate, Pinchbeck Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    168,266 GBP2024-09-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 4 Hempton Road, Fakenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,093 GBP2024-08-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Dorlands Kilgwrrwg, Devauden, Chepstow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 24
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55 GBP2025-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 18 - Director → ME
  • 25
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,993 GBP2024-06-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address Glen House Northgate, Pinchbeck, Spalding, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,498 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TRIMTOWN LIMITED - 1992-11-17
    icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,977 GBP2017-07-31
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2009-06-23 ~ dissolved
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 16 - Director → ME
Ceased 103
  • 1
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2025-01-02
    IIF 142 - Secretary → ME
  • 2
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    icon of address Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2006-09-26
    IIF 101 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-07-14
    IIF 127 - Secretary → ME
  • 3
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 2006-05-04 ~ 2006-11-09
    IIF 14 - Director → ME
    icon of calendar 2006-05-04 ~ 2006-11-09
    IIF 121 - Secretary → ME
  • 4
    LARK ENERGY GROUND INSTALLATIONS LIMITED - 2012-10-09
    LARK RENEWABLES LIMITED - 2012-11-20
    LARKFLEET RENEWABLES LIMITED - 2016-05-09
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-07-20 ~ 2016-12-06
    IIF 92 - Director → ME
  • 5
    icon of address 11 High Street, Market Deeping, Peterborough, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -326 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-30
    IIF 88 - Director → ME
    icon of calendar 2004-04-20 ~ 2005-03-30
    IIF 126 - Secretary → ME
  • 6
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 56 - Director → ME
  • 7
    icon of address Rothwell Top Farm, Rothwell, Market Rasen, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2006-08-22 ~ 2006-11-09
    IIF 85 - Director → ME
  • 8
    icon of address C/o Frp Advisory Llp Ashcrift House, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-29
    IIF 43 - Director → ME
  • 9
    icon of address Swangate, Charnham Park, Hungerford, Berkshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    4,306,777 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 152 - Has significant influence or control OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 11a Bond Street Court, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-26 ~ 2024-01-01
    IIF 21 - Director → ME
  • 11
    icon of address 7 Bowmans Ridge, Hundleby, Spilsby, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 108 - Director → ME
  • 12
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-29
    IIF 60 - Director → ME
  • 13
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-29
    IIF 41 - Director → ME
  • 14
    icon of address 8 Bond Street Court, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,319 GBP2024-05-31
    Officer
    icon of calendar 2019-11-14 ~ 2019-12-16
    IIF 26 - Director → ME
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 27 - Director → ME
  • 15
    BROXSTED SOLAR CO LTD - 2013-03-01
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-05-30
    IIF 76 - Director → ME
  • 16
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 109 - Director → ME
  • 17
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    793,950 GBP2024-09-30
    Officer
    icon of calendar 2015-11-06 ~ 2016-12-06
    IIF 34 - Director → ME
  • 18
    HOT TUBS & SPAS LTD - 2008-04-07
    icon of address 58 Casswell Drive, Quadring, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2008-03-14
    IIF 83 - Director → ME
    icon of calendar 2007-09-12 ~ 2008-03-14
    IIF 117 - Secretary → ME
  • 19
    THE DEEPINGS TRADING COMPANY LIMITED - 2011-07-05
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2016-12-06
    IIF 82 - Director → ME
    icon of calendar 2007-11-09 ~ 2016-12-06
    IIF 116 - Secretary → ME
  • 20
    icon of address 8 Bond Street Court, Spalding, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -479,663 GBP2018-02-28
    Officer
    icon of calendar 2020-10-08 ~ 2022-03-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-03-31
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 21
    EGGINGTON SOLAR LIMITED - 2020-07-29
    HALLIFIELD SOLAR LIMITED - 2015-08-05
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2017-04-11
    IIF 79 - Director → ME
  • 22
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-03-29
    IIF 62 - Director → ME
  • 23
    icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2016-08-15
    IIF 78 - Director → ME
  • 24
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2017-03-29
    IIF 5 - Director → ME
  • 25
    icon of address Elsea Park Community Trust, 1 Sandown Drive, Bourne, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2006-11-13
    IIF 102 - Director → ME
  • 26
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,368 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2017-03-29
    IIF 49 - Director → ME
  • 27
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-03-29
    IIF 53 - Director → ME
  • 28
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2017-03-29
    IIF 48 - Director → ME
  • 29
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88,768 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-03-29
    IIF 65 - Director → ME
  • 30
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-03-29
    IIF 71 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-02-27
    IIF 54 - Director → ME
  • 32
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-02-27
    IIF 59 - Director → ME
  • 33
    icon of address 11a Bond Street Court, Winsover Road, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,723 GBP2024-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2020-07-05
    IIF 143 - Secretary → ME
  • 34
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,517,923 GBP2024-09-30
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 55 - Director → ME
  • 35
    SOUTH CREAKE SOLAR COMPANY LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2015-12-16
    IIF 99 - Director → ME
  • 36
    icon of address 11a Bond Street Court, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-31
    IIF 25 - Director → ME
  • 37
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-06
    IIF 6 - Director → ME
    icon of calendar 2014-11-13 ~ 2015-02-20
    IIF 69 - Director → ME
  • 38
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2001-01-09 ~ 2004-06-02
    IIF 155 - Director → ME
  • 39
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2016-12-06
    IIF 94 - Director → ME
  • 40
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,956 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-31 ~ 2006-10-31
    IIF 91 - Director → ME
  • 42
    ECOTECWORLD ENVIRONMENTAL PRODUCTS LIMITED - 2022-06-22
    NEWCASTLE SPV 1 LIMITED - 2018-10-31
    icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    icon of calendar 2018-05-11 ~ 2024-04-01
    IIF 144 - Secretary → ME
  • 43
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    825,396 GBP2024-06-30
    Officer
    icon of calendar 2012-03-29 ~ 2016-12-21
    IIF 80 - Director → ME
  • 44
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,876 GBP2023-06-30
    Officer
    icon of calendar 2011-08-15 ~ 2016-12-21
    IIF 29 - Director → ME
  • 45
    ALLISON PROPERTIES LIMITED - 2002-03-21
    CONSERVATORY BUYERS (SPALDING) LIMITED - 1998-06-24
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,760 GBP2024-09-30
    Officer
    icon of calendar 1998-02-19 ~ 2001-10-01
    IIF 113 - Director → ME
  • 46
    icon of address Holme Farm Chapel Lane, Spalford, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 106 - Director → ME
    icon of calendar 2002-06-28 ~ 2006-11-13
    IIF 12 - Director → ME
  • 47
    ALLISON HOME MOVERS SCHEME LIMITED - 2002-05-24
    ALLISON EXTENSIONS LIMITED - 1998-11-25
    UPVC BUYERS (SPALDING) LTD - 1998-06-23
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,630,411 GBP2015-06-30
    Officer
    icon of calendar 1998-02-19 ~ 2001-10-01
    IIF 114 - Director → ME
  • 48
    LARK ENERGY CONNECTIONS LIMITED - 2016-09-14
    LARK ENERGY CONNECTIONS LIMITED - 2017-07-19
    LARKFLEET CONNECTIONS LIMITED - 2017-05-22
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,102 GBP2024-09-28
    Officer
    icon of calendar 2015-04-14 ~ 2017-03-29
    IIF 72 - Director → ME
  • 49
    LARK ENERGY ASSET HOLDIGS LIMITED - 2016-04-08
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,848 GBP2024-10-31
    Officer
    icon of calendar 2016-02-19 ~ 2017-03-29
    IIF 37 - Director → ME
  • 50
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 63 - Director → ME
  • 51
    ARCTIC BLUE LIMITED - 2015-05-21
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,651,545 GBP2024-10-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-03-29
    IIF 40 - Director → ME
  • 52
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-29
    IIF 51 - Director → ME
  • 53
    LARK ENERGY DEVELOPMENT LIMITED - 2017-07-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,626 GBP2024-09-30
    Officer
    icon of calendar 2015-01-19 ~ 2017-03-29
    IIF 47 - Director → ME
  • 54
    LARK ENERGY GENERATION LIMITED - 2017-07-19
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -184,205 GBP2019-09-30
    Officer
    icon of calendar 2015-04-25 ~ 2017-03-29
    IIF 67 - Director → ME
  • 55
    LARK ENERGY SERVICES LIMITED - 2017-07-19
    THORNHAM SOLAR CO LTD - 2014-10-31
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,931,430 GBP2024-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2017-03-29
    IIF 33 - Director → ME
  • 56
    LARKFLEET GROUP PLC - 2015-11-25
    LARKFLEET HOMES PLC - 2016-03-17
    LARKFLEET HOMES LIMITED - 2019-05-21
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,277,293 GBP2023-09-30
    Officer
    icon of calendar 2015-10-20 ~ 2015-10-20
    IIF 68 - Director → ME
  • 57
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2016-11-21
    IIF 96 - Director → ME
  • 58
    WARWICK GENERATION LIMITED - 2017-05-03
    LOCKINGTON SOLAR LIMITED - 2016-08-19
    LARK DISTRICT HEATING LIMITED - 2017-08-10
    LARK SMART HOUSING AND DISTRICT ENERGY LIMITED - 2019-10-04
    icon of address Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,331,355 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2017-03-29
    IIF 32 - Director → ME
  • 59
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2017-03-29
    IIF 73 - Director → ME
  • 60
    ELLOUGH CONNECTION LIMITED - 2015-04-18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-03-26
    IIF 66 - Director → ME
  • 61
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 46 - Director → ME
  • 62
    LARKFLEET BIOMASS LIMITED - 2015-01-26
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2017-03-29
    IIF 61 - Director → ME
  • 63
    COMMON FARM SOLAR LIMITED - 2016-11-04
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,097 GBP2019-09-30
    Officer
    icon of calendar 2015-10-30 ~ 2017-03-29
    IIF 1 - Director → ME
  • 64
    icon of address 2 Holme Close, Thorpe-on-the-hill, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 111 - Director → ME
  • 65
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 110 - Director → ME
    icon of calendar 2002-06-28 ~ 2006-11-13
    IIF 13 - Director → ME
  • 66
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2012-05-21 ~ 2017-03-29
    IIF 36 - Director → ME
  • 67
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED - 2014-12-03
    icon of address Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2004-02-11 ~ 2006-11-13
    IIF 11 - Director → ME
    icon of calendar 2004-02-11 ~ 2006-11-13
    IIF 119 - Secretary → ME
  • 68
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2016-12-06
    IIF 136 - Secretary → ME
  • 69
    icon of address Glen House Northgate, Pinchbeck Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    168,266 GBP2024-09-30
    Officer
    icon of calendar 2007-02-01 ~ 2012-06-30
    IIF 89 - Director → ME
    icon of calendar 2007-02-01 ~ 2012-06-30
    IIF 124 - Secretary → ME
  • 70
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 42 - Director → ME
  • 71
    icon of address 14 Mulberry Gardens, Scunthorpe, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-08-22 ~ 2006-11-09
    IIF 87 - Director → ME
  • 72
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,199 GBP2024-06-30
    Officer
    icon of calendar 2012-12-01 ~ 2016-12-06
    IIF 135 - Secretary → ME
  • 73
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,791 GBP2024-09-30
    Officer
    icon of calendar 2012-08-31 ~ 2016-12-06
    IIF 137 - Secretary → ME
  • 74
    LARK ENERGY COMMERCIAL INSTALLATIONS LIMITED - 2017-06-08
    icon of address C/0 Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2014-10-01
    IIF 81 - Director → ME
    icon of calendar 2016-04-09 ~ 2017-03-29
    IIF 38 - Director → ME
  • 75
    ROY 1004 LIMITED - 2014-10-16
    LARK ENERGY CONSTRUCTION LIMITED - 2017-06-08
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-03-29
    IIF 30 - Director → ME
  • 76
    LARK ENERGY LIMITED - 2017-06-08
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2017-03-29
    IIF 4 - Director → ME
  • 77
    icon of address Aston House, 57-59 Crouch Street, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2024-09-17
    IIF 2 - Director → ME
  • 78
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2017-03-29
    IIF 57 - Director → ME
  • 79
    icon of address 6 Holmes Drive, Ketton, Stamford, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,282 GBP2024-08-31
    Officer
    icon of calendar 2000-08-24 ~ 2002-06-28
    IIF 112 - Director → ME
  • 80
    LARK CAR CHARGING SOLUTIONS LIMITED - 2018-08-02
    LARKFLEET CAR CHARGING SOLUTIONS LIMITED - 2017-08-04
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -106,540 GBP2024-09-30
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-29
    IIF 74 - Director → ME
  • 81
    icon of address 11a Bond Street Court, Spalding, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,236 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2023-05-01
    IIF 23 - Director → ME
  • 82
    ALLISON DEVELOPMENTS LIMITED - 2002-03-21
    SLP ALARMS LIMITED - 1998-01-28
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 1997-09-17 ~ 2001-10-01
    IIF 115 - Director → ME
    icon of calendar 2009-11-01 ~ 2016-12-06
    IIF 97 - Director → ME
  • 83
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-12-01 ~ 2014-07-01
    IIF 139 - Secretary → ME
  • 84
    icon of address 8 Carnoustie Court, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,987 GBP2025-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2006-11-27
    IIF 86 - Director → ME
    icon of calendar 2002-05-29 ~ 2006-11-27
    IIF 122 - Secretary → ME
  • 85
    icon of address 6 Measures Close, Morton, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2001-06-06 ~ 2003-11-11
    IIF 107 - Director → ME
  • 86
    icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    81,935 GBP2023-12-31
    Officer
    icon of calendar 2006-07-21 ~ 2012-04-04
    IIF 153 - Director → ME
    icon of calendar 2009-06-23 ~ 2012-04-04
    IIF 159 - Secretary → ME
  • 87
    MONKSPARK LIMITED - 1992-02-17
    icon of address C/o Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-01 ~ 2001-09-11
    IIF 105 - Director → ME
  • 88
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    icon of calendar 2014-11-26 ~ 2017-03-29
    IIF 58 - Director → ME
  • 89
    icon of address Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    679 GBP2024-05-31
    Officer
    icon of calendar 2003-05-30 ~ 2006-11-13
    IIF 10 - Director → ME
    icon of calendar 2003-05-30 ~ 2006-11-13
    IIF 118 - Secretary → ME
  • 90
    icon of address 7 Lewis Court, Enderby, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2014-07-01
    IIF 140 - Secretary → ME
  • 91
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-03-29
    IIF 44 - Director → ME
  • 92
    KIER LIVING LIMITED - 2021-06-21
    HILLSON AND TWIGDEN PLC - 1988-04-05
    KIER RESIDENTIAL LIMITED - 2008-10-29
    KIER HOMES LIMITED - 2014-07-01
    TWIGDEN LIMITED - 1998-07-10
    icon of address Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (5 parents, 57 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2006-11-02
    IIF 3 - Director → ME
  • 93
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of address Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-14 ~ 2006-11-02
    IIF 103 - Director → ME
  • 94
    icon of address 6 Trent Approach, Marton, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,983 GBP2024-07-31
    Officer
    icon of calendar 2004-07-29 ~ 2006-11-13
    IIF 9 - Director → ME
    icon of calendar 2004-07-29 ~ 2006-11-13
    IIF 120 - Secretary → ME
  • 95
    JUNEWALK LIMITED - 2004-02-05
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2007-01-02
    IIF 84 - Director → ME
    icon of calendar 2004-01-05 ~ 2007-01-02
    IIF 123 - Secretary → ME
  • 96
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ 2017-02-27
    IIF 64 - Director → ME
  • 97
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-03-29
    IIF 70 - Director → ME
  • 98
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -434,349 GBP2024-09-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-03-29
    IIF 35 - Director → ME
  • 99
    HABERTOFT SOLAR LIMITED - 2016-08-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2017-03-29
    IIF 39 - Director → ME
  • 100
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 45 - Director → ME
  • 101
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-01-03
    IIF 93 - Director → ME
    icon of calendar 2018-04-01 ~ 2024-01-03
    IIF 141 - Secretary → ME
  • 102
    icon of address Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,182 GBP2024-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2006-11-13
    IIF 90 - Director → ME
    icon of calendar 2004-04-05 ~ 2006-11-13
    IIF 125 - Secretary → ME
  • 103
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2012-12-21
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.