1
ABINGDON BARNES (YORKSHIRE) LIMITED - now
AXBRIDGE BILSTON LIMITED
- 2016-08-09
09851058 M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
Dissolved Corporate (4 parents)
Officer
2015-11-02 ~ 2016-07-19
IIF 100 - Director → ME
2
Marwood House Southwood Road, Bromborough, Wirral, Merseyside, England
Dissolved Corporate (3 parents)
Officer
2015-11-02 ~ 2016-06-23
IIF 98 - Director → ME
3
ACCLAIMED PROPERTY SERVICES LIMITED - now
CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
EVERSHAW WESTON LIMITED
- 2016-12-01
08713499 Ground Floor, 121 Onslow Gardens, Wallington, England
Active Corporate (8 parents)
Officer
2015-10-13 ~ 2016-12-01
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-01
IIF 206 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
4
ACCOUNTANCY INTERNATIONAL LIMITED
10472222 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2025-11-14 ~ now
IIF 49 - Director → ME
Person with significant control
2016-11-10 ~ now
IIF 224 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 224 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
7 Goodwood, Great Holm, Milton Keynes, England
Dissolved Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2018-08-10
IIF 163 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
6
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2017-05-02
IIF 210 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
7
Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
Active Corporate (6 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 264 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
8
AEROSOL INDUSTRIES LTD - now
HARLINGTON WHITE LIMITED
- 2021-09-01
12048600 1st Floor, Fairclough House, Church Street, Chorley, England
Liquidation Corporate (5 parents)
Officer
2019-06-13 ~ 2020-05-18
IIF 105 - Director → ME
9
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (5 parents)
Person with significant control
2016-11-29 ~ 2018-06-06
IIF 198 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
10
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-12
IIF 230 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
11
ALTOLA PROPERTY RENOVATION LIMITED
12224493 York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2020-11-13 ~ now
IIF 23 - Director → ME
2019-09-24 ~ 2020-03-12
IIF 103 - Director → ME
Person with significant control
2019-09-24 ~ now
IIF 212 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 212 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (7 parents)
Officer
2015-11-03 ~ 2016-08-17
IIF 99 - Director → ME
13
1 Woodcroft Lane, Wirral, England
Active Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-18
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 221 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
14
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 120 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 234 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
15
ENERGY REDUCTION FIFTY LIMITED
- 2015-11-27
09791118 59 Ballance Road, London, England
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2020-10-05
IIF 119 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 235 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
16
52 East Bank, London, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-12
IIF 121 - Director → ME
17
23a Worthington Crescent, Poole, England
Active Corporate (9 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 165 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
18
BAKEWELL BROMBOROUGH LIMITED - now
BAKEWELL BROMBOROUGH LIMITED
- 2025-10-17
10505804 Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 205 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
19
BARCLAY MCPHERSON LIMITED
- now 08094633HOLLANDS MACNIVEN LIMITED
- 2025-01-15
08094633 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (9 parents)
Officer
2020-03-05 ~ now
IIF 134 - Director → ME
Person with significant control
2017-08-16 ~ 2017-08-21
IIF 172 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
2020-03-05 ~ now
IIF 262 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 262 - Ownership of shares – More than 25% but not more than 50% → OE
20
GENERAL RENEWABLE TEN (2) LIMITED
- 2015-12-03
09773548GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
Victoria Court, 17-21 Ashford Road, Maidstone, Kent
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2017-11-13
IIF 89 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-13
IIF 178 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
21
GENERAL RENEWABLE TEN LIMITED
- 2015-12-01
09475195 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 40 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 258 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
22
HARLESTON CLOSE MANAGEMENT COMPANY LIMITED
- 2015-06-04
09623393 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (2 parents)
Officer
2015-06-04 ~ dissolved
IIF 132 - Director → ME
23
BLACKMORE HARPER LIMITED - now
HOLLANDS MACNIVEN LIMITED
- 2012-05-31
06812980 Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
Dissolved Corporate (7 parents)
Officer
2009-02-09 ~ 2012-04-16
IIF 62 - Director → ME
24
71-75 Shelton Street, Covent Garden, London, United Kingdom
Active Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-15
IIF 112 - Director → ME
25
BOSS CONSTRUCTION GROUP LIMITED
11370176 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (4 parents)
Officer
2018-05-18 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2018-08-18 ~ dissolved
IIF 159 - Has significant influence or control as a member of a firm → OE
26
BRIDGE CONTRACT SOLUTIONS (WM) LTD - now
PENDRAGON GLOSSOP LTD - 2021-01-19
ENFIELD GLOSSOP LIMITED
- 2020-07-17
10512756 Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
Liquidation Corporate (9 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 181 - Ownership of shares – More than 25% but not more than 50% → OE
27
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 19 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 196 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
28
Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 128 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 226 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
29
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2016-11-30 ~ 2017-05-26
IIF 185 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
30
Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2018-07-26
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
31
75 Bransgrove Road, Edgware, England
Dissolved Corporate (7 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 232 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
32
CALLINGTON DARWEN LIMITED
- now 09482527GENERAL RENEWABLE ONE HUNDRED LIMITED
- 2015-11-27
09482527 Fourth Floor Toronto Square, Toronto Street, Leeds
Dissolved Corporate (9 parents)
Officer
2015-11-23 ~ 2017-09-28
IIF 88 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-28
IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
33
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2019-06-11 ~ 2020-02-01
IIF 126 - Director → ME
34
Flat 9 Peabody Estate, Duchy Street, Block B, London, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2017-01-19
IIF 72 - Director → ME
Person with significant control
2016-04-06 ~ 2017-01-19
IIF 144 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Has significant influence or control → OE
IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
35
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-11 ~ now
IIF 46 - Director → ME
36
ENERGY REDUCTION FIVE LIMITED
- 2015-12-01
09790165 27 Kemps Drive, London, England
Dissolved Corporate (7 parents)
Officer
2015-11-23 ~ 2020-09-30
IIF 114 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 253 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
37
CARALDANE 2 LIMITED - now
BURFORD CHORLEY LIMITED
- 2020-10-29
09790240ENERGY REDUCTION TEN LIMITED
- 2015-11-27
09790240 7 Deacon Trading Estate, Knight Road, Rochester, England
Dissolved Corporate (8 parents)
Officer
2015-11-23 ~ 2020-10-23
IIF 111 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
38
39 Sladefield Road, Birmingham, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-22 ~ 2019-09-26
IIF 246 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 246 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
39
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-18 ~ now
IIF 33 - Director → ME
40
CCP FINANCIAL CONSULTANTS LIMITED
11144153 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2018-01-11 ~ now
IIF 4 - Director → ME
Person with significant control
2018-01-11 ~ now
IIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 139 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 125 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 231 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
42
UK BUSINESS REGISTRY LIMITED - 2015-04-08
Regency House, Westminster Place, York Business Park, Nether Poppleton, York
Dissolved Corporate (4 parents, 1 offspring)
Officer
2015-05-30 ~ dissolved
IIF 93 - Director → ME
43
153 Eastern Esplanade, Canvey Island, England
Active Corporate (9 parents)
Officer
2015-10-13 ~ 2022-02-10
IIF 84 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 259 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
44
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 47 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 228 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
45
Suite 7 Midshires House, Smeaton Close, Aylesbury, England
Active Corporate (7 parents)
Person with significant control
2018-02-21 ~ 2018-11-02
IIF 177 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
46
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 249 - Right to appoint or remove directors → OE
IIF 249 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 249 - Ownership of voting rights - More than 25% but not more than 50% → OE
47
CUMBERLAND BREWERIES (GREAT CORBY) LTD - now
ASHBOURNE BEVERLEY LIMITED
- 2020-06-11
10501576 Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
Active Corporate (6 parents)
Person with significant control
2016-11-29 ~ 2017-05-26
IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
48
33 Oakington Avenue, Wembley, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2020-03-27
IIF 81 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 252 - Right to appoint or remove directors → OE
IIF 252 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 252 - Ownership of shares – More than 25% but not more than 50% → OE
49
DENTEL GROUP LTD - now
BARKING BIRKENHEAD LIMITED
- 2017-01-24
09850754 483 Green Lanes, London, England
Dissolved Corporate (5 parents)
Officer
2015-10-30 ~ 2016-12-23
IIF 95 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-23
IIF 143 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
50
DG BUILDING SOLUTIONS LTD - now
HARPER INGLEBY LIMITED
- 2021-02-10
09144447 1 Park Avenue, Armley, Leeds, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2021-01-25
IIF 79 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23
IIF 219 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
51
Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
Dissolved Corporate (5 parents, 1 offspring)
Officer
2017-10-27 ~ 2017-11-22
IIF 90 - Director → ME
Person with significant control
2017-10-27 ~ 2017-11-22
IIF 156 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
52
Dns Associates, 382 Kenton Road, Harrow, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-06-04
IIF 110 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 251 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
53
GENERAL RENEWABLE FIVE (2) LIMITED
- 2015-12-01
09790188 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 48 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25
IIF 233 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
54
DUDLEY FAVERSHAM LIMITED - now
DUDLEY FAVERSHAM LIMITED
- 2025-10-17
09851698 Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
Active Corporate (7 parents)
Officer
2015-11-02 ~ 2020-06-15
IIF 115 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 225 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
55
DUNSTABLE FEATHERSTONE LIMITED - now
DUNSTABLE FEATHERSTONE LIMITED
- 2025-10-17
10508683 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 173 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
56
EDULYTIC LTD - now
CASEY MADDISON LIMITED
- 2020-05-22
12043277 Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
Active Corporate (4 parents)
Officer
2019-06-11 ~ 2020-05-15
IIF 130 - Director → ME
57
ELLESMERE GATESHEAD LIMITED
- now 09475511GENERAL RENEWABLE SEVENTY LIMITED
- 2015-12-01
09475511 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 52 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 247 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
58
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-13 ~ now
IIF 45 - Director → ME
59
EMJ PROPERTY DEVELOPMENTS UK LIMITED
- now 03285584CAMERON DEVERE LIMITED
- 2016-04-20
03285584WAHOO LIMITED - 2007-02-27
90 Hengistbury Road, Bournemouth, England
Dissolved Corporate (14 parents)
Officer
2015-01-15 ~ 2016-10-14
IIF 58 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-14
IIF 174 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
60
GENERAL RENEWABLE SIXTY LIMITED
- 2015-12-01
09475209 153 Eastern Esplanade, Canvey Island, Essex, England
Active Corporate (9 parents)
Officer
2015-11-23 ~ 2022-02-10
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 223 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
61
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 50 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-11
IIF 236 - Right to appoint or remove directors → OE
IIF 236 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 236 - Ownership of shares – More than 25% but not more than 50% → OE
62
FAIRFORD GRAVESEND LIMITED - now
FAIRFORD GRAVESEND LIMITED
- 2025-10-17
10512820 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 188 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
63
8 Hampton Road, Failsworth, Manchester, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2020-10-16
IIF 80 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 255 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 255 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 255 - Right to appoint or remove directors → OE
64
154 Leicester Road, Oadby, Leicester, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-18
IIF 131 - Director → ME
65
52 East Bank, London, England
Dissolved Corporate (3 parents)
Officer
2019-06-13 ~ 2020-06-12
IIF 109 - Director → ME
66
GENERAL RENEWABLE FIFTY LIMITED
- 2015-12-01
09475304 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 244 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
67
1066 London Road, Leigh-on-sea, Essex
Liquidation Corporate (9 parents)
Person with significant control
2018-02-20 ~ 2019-09-26
IIF 256 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
68
Regency House Westminster Place, York Business Park, York
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 208 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
69
FRUITY PROPERTY (ALLERTHORPE) LIMITED
13312145 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2021-04-03 ~ 2025-01-15
IIF 113 - Director → ME
Person with significant control
2021-04-03 ~ 2025-01-15
IIF 229 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 229 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 229 - Right to appoint or remove directors → OE
70
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 222 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 222 - Right to appoint or remove directors → OE
IIF 222 - Ownership of shares – More than 25% but not more than 50% → OE
71
33 Oakington Avenue, Wembley, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2020-03-27
IIF 82 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 257 - Right to appoint or remove directors → OE
IIF 257 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 257 - Ownership of shares – More than 25% but not more than 50% → OE
72
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (8 parents)
Officer
2015-11-02 ~ 2016-08-17
IIF 101 - Director → ME
73
GOOSEBERRY PROPERTY (CAWOOD) LIMITED
- now 10535775GOOSEBERRY PROPERTY LIMITED
- 2021-04-29
10535775 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-21 ~ now
IIF 20 - Director → ME
Person with significant control
2016-12-21 ~ now
IIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 160 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
74
GOOSEBERRY PROPERTY (PONTEFRACT) LIMITED
10536863 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-22 ~ now
IIF 10 - Director → ME
Person with significant control
2016-12-22 ~ now
IIF 201 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
75
GOOSEBERRY PROPERTY (SELBY) LIMITED
10537286 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2016-12-22 ~ now
IIF 18 - Director → ME
Person with significant control
2016-12-22 ~ now
IIF 164 - Ownership of shares – 75% or more as a member of a firm → OE
2016-12-22 ~ 2017-01-13
IIF 211 - Ownership of shares – More than 25% but not more than 50% → OE
76
9 Springfield Pastures, Nottingham, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-21
IIF 107 - Director → ME
77
609 Crown House Business Centre, North Circular Road, London, United Kingdom
Dissolved Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 193 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
78
GENERAL RENEWABLE FIVE LIMITED
- 2015-12-01
09577341GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
Berkeley Square House, Berkeley Square, London, England
Liquidation Corporate (12 parents)
Officer
2015-11-23 ~ 2017-09-14
IIF 85 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-14
IIF 170 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
79
25 Highcliff Drive Highcliff Drive, Leigh-on-sea, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2016-09-27
IIF 71 - Director → ME
80
HARE CAPITAL MANAGEMENT LIMITED
11596708 71-75 Shelton Street, Covent Garden, London, England
Active Corporate (8 parents)
Person with significant control
2018-10-01 ~ 2018-10-01
IIF 179 - Has significant influence or control → OE
81
HARLESTON CLOSE MANAGEMENT COMPANY LIMITED
09624686 40 Howard Road, Leicester, England
Active Corporate (6 parents)
Officer
2015-06-04 ~ 2015-06-04
IIF 133 - Director → ME
82
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-13 ~ now
IIF 28 - Director → ME
83
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2019-06-11 ~ now
IIF 35 - Director → ME
84
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 218 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
85
Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
Liquidation Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 204 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
86
ENERGY REDUCTION TWENTY LIMITED
- 2015-12-01
09790322 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
Active Corporate (8 parents)
Officer
2015-11-23 ~ 2019-02-06
IIF 12 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-06
IIF 190 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
87
HARTLEPOOL HORNCASTLE LIMITED - now
HARTLEPOOL HORNCASTLE LIMITED
- 2025-10-17
10512819 A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
Active Corporate (8 parents)
Person with significant control
2016-12-06 ~ 2017-05-26
IIF 203 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
88
Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 241 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
89
Fanshawe House, Amy Johnson Way, York, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2016-10-20
IIF 75 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-20
IIF 207 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
90
20 - 22 Wenlock Road, London, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 238 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
91
GENERAL RENEWABLE THIRTY LIMITED
- 2015-12-01
09475227 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 51 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 248 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
92
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-01
IIF 180 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
93
HEY DESIGN SERVICES LIMITED - now
AMBLESIDE BECKLES LIMITED
- 2018-04-20
09851082 22 Ellerton Road, Birmingham, England
Liquidation Corporate (5 parents)
Officer
2015-11-02 ~ 2018-04-13
IIF 96 - Director → ME
Person with significant control
2016-04-06 ~ 2018-04-13
IIF 175 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
94
HOLLANDS MACNIVEN LIMITED
- now 11632745S. B. ACCOUNTANCY LIMITED
- 2025-01-16
11632745 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2021-07-09 ~ now
IIF 25 - Director → ME
Person with significant control
2021-01-08 ~ now
IIF 140 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 140 - Ownership of shares – More than 25% but not more than 50% → OE
95
124 City Road, London, England
Active Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-18
IIF 123 - Director → ME
96
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (1 parent)
Officer
2019-09-21 ~ now
IIF 27 - Director → ME
Person with significant control
2019-09-21 ~ 2019-09-21
IIF 217 - Ownership of shares – 75% or more → OE
IIF 217 - Ownership of voting rights - 75% or more → OE
97
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (4 parents)
Officer
2015-02-04 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 151 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
98
Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
Dissolved Corporate (4 parents)
Officer
2015-08-03 ~ 2015-09-01
IIF 61 - Director → ME
99
KELSEY MANOR LIMITED - now
HEDDON IMMINGHAM LIMITED
- 2021-01-04
09851651 1417-1419 London Road, London, England
Active Corporate (6 parents)
Officer
2015-11-02 ~ 2020-10-21
IIF 118 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 254 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
100
CERAMIC COLLECTIONS (KENDAL) LTD
- 2011-07-18
07685465 9 Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
Active Corporate (5 parents)
Officer
2011-06-28 ~ 2025-06-30
IIF 137 - Director → ME
Person with significant control
2017-06-28 ~ 2025-06-30
IIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
101
GENERAL RENEWABLE FORTY LIMITED
- 2015-12-01
09475137 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-11-23 ~ now
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 243 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
102
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (11 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 63 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 209 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
103
Fanshawe House Amy Johnson Way, Pioneer Business Park, York, England
Active Corporate (4 parents)
Officer
2025-09-12 ~ now
IIF 1 - Director → ME
104
LANGTHORNE HARTLEY LIMITED
- now 10978432GLOBAL ENERGY RESOLUTION LIMITED
- 2017-10-09
10978432 York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2017-09-23 ~ 2025-10-07
IIF 32 - Director → ME
Person with significant control
2017-09-23 ~ 2019-09-30
IIF 227 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
105
LIFE'S WORK LIMITED - now
WALTHAM HARDALE LIMITED
- 2016-03-18
09128101 17 Riversdale Road, London, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 65 - Director → ME
106
LIGHTNING BOLT DESIGNS LIMITED - now
HAMILTON WALCOTT LIMITED
- 2017-02-21
08724804 5 Scafell Close, Weston-super-mare, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2016-12-29
IIF 68 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-29
IIF 147 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
107
LYON SHEPPARD WEB SOLUTIONS LIMITED
- now 09128197WHITWORTH FARNBY LIMITED
- 2015-10-26
09128197 Regency House Westminster Place, York Business Park, York
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2015-12-31
IIF 74 - Director → ME
108
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 124 - Director → ME
109
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (10 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 76 - Director → ME
110
Kemp House 152-160 City Road, London, England
Dissolved Corporate (9 parents)
Officer
2015-11-02 ~ 2017-06-26
IIF 102 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-26
IIF 186 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
111
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2016-12-06 ~ 2018-03-21
IIF 194 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
112
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-11-02 ~ 2020-09-18
IIF 86 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 240 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
113
York Eco Business Centre, Amy Johnson Way, York, England
Dissolved Corporate (2 parents)
Officer
2019-06-11 ~ dissolved
IIF 106 - Director → ME
114
NANNY PAWS LIMITED - now
WILLINGTON FORD LIMITED
- 2016-02-11
09127751 The Clock House, Station Approach, Marlow, Buckinghamshire, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 64 - Director → ME
115
302 Bristol Road, Birmingham, England
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2020-09-29
IIF 87 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 250 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
116
6 Thornes Office Park, Monckton Road, Wakefield, England
Dissolved Corporate (10 parents)
Officer
2015-10-13 ~ 2016-08-17
IIF 73 - Director → ME
117
Regency House Westminster Place, York Business Park, York
Dissolved Corporate (5 parents)
Officer
2015-10-13 ~ dissolved
IIF 67 - Director → ME
118
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-01-15 ~ now
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 197 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
119
OPTIMUS SHIELD LTD - now
BUSHEY CLAY CROSS LIMITED
- 2019-06-11
10508626 Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
Active Corporate (7 parents)
Person with significant control
2016-12-02 ~ 2017-05-26
IIF 200 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
120
4385, 09851897: Companies House Default Address, Cardiff
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2017-06-21
IIF 94 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-21
IIF 192 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
121
York Eco Business Centre (unit 12), Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2020-11-13 ~ now
IIF 135 - Director → ME
Person with significant control
2020-11-13 ~ now
IIF 263 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 263 - Ownership of voting rights - More than 25% but not more than 50% → OE
122
PEAR OUT OF HOME LTD - now
ASHINGTON BIDDULPH LIMITED
- 2022-07-07
10505844 Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
Active Corporate (6 parents)
Person with significant control
2016-12-01 ~ 2017-05-26
IIF 158 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
123
PNM RESOURCES LTD - now
ELLAND FORDWICH LIMITED
- 2021-06-30
09851869 Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
Dissolved Corporate (6 parents)
Officer
2015-11-02 ~ 2020-06-24
IIF 122 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26
IIF 237 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
124
Unit 12 Amy Johnson Way, York, England
Active Corporate (2 parents)
Person with significant control
2018-10-18 ~ now
IIF 260 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 260 - Ownership of shares – More than 25% but not more than 50% → OE
125
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2014-04-12 ~ now
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 214 - Ownership of shares – More than 25% but not more than 50% → OE
126
RAPID COMPANY SECRETARIES LIMITED
09125693 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (3 parents, 39 offsprings)
Officer
2014-07-10 ~ now
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 213 - Ownership of shares – More than 25% but not more than 50% → OE
127
RAPID CORPORATE SERVICES LIMITED
05391899 York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (8 parents)
Officer
2012-12-03 ~ now
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 216 - Ownership of shares – More than 25% but not more than 50% → OE
128
York Eco Business Centre, Amy Johnson Way, York, England
Active Corporate (2 parents)
Officer
2018-11-29 ~ now
IIF 136 - LLP Designated Member → ME
Person with significant control
2018-11-29 ~ now
IIF 215 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 215 - Right to surplus assets - More than 25% but not more than 50% → OE
129
4385, 08713342: Companies House Default Address, Cardiff
Liquidation Corporate (8 parents)
Officer
2015-10-13 ~ 2016-10-27
IIF 66 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-27
IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
130
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
Dissolved Corporate (8 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 239 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
131
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 42 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-02
IIF 242 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
132
72 Hobart Close, Hayes, England
Dissolved Corporate (7 parents)
Officer
2018-10-01 ~ 2018-10-01
IIF 91 - Director → ME
Person with significant control
2018-10-01 ~ 2018-10-01
IIF 176 - Has significant influence or control → OE
133
SAMICORP LIMITED - now
MILFORD BANWELL LIMITED
- 2016-12-01
08728019 Ashcombe Pud Brook, Milborne Port, Sherborne, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2016-12-01
IIF 70 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-01
IIF 146 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
134
York Eco Business Center (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2016-12-08 ~ 2017-05-26
IIF 182 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
135
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ dissolved
IIF 83 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-02
IIF 220 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
136
12 Hampton View Woden Road, Wolverhampton, England
Dissolved Corporate (8 parents)
Officer
2015-10-13 ~ 2016-10-13
IIF 78 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-13
IIF 148 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
137
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2014-10-08 ~ now
IIF 2 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-03
IIF 183 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
138
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Person with significant control
2018-02-21 ~ 2019-09-26
IIF 184 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
139
Kings Court School Road, Office 11, Birmingham, England
Dissolved Corporate (7 parents)
Officer
2015-10-13 ~ 2018-05-17
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-17
IIF 161 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
140
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2015-12-15
IIF 77 - Director → ME
141
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents, 2 offsprings)
Officer
2017-11-09 ~ 2021-11-23
IIF 57 - Director → ME
Person with significant control
2016-12-06 ~ 2021-11-23
IIF 171 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 171 - Ownership of voting rights - More than 25% but not more than 50% → OE
142
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 127 - Director → ME
143
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2007-05-01 ~ now
IIF 16 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 195 - Ownership of shares – More than 25% but not more than 50% → OE
144
THE CHRIS SENIOR FOUNDATION LIMITED
12043153 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2019-06-11 ~ now
IIF 3 - Director → ME
Person with significant control
2019-06-11 ~ now
IIF 168 - Ownership of voting rights - More than 25% but not more than 50% → OE
145
6 Hathaway Road, Grays, England
Dissolved Corporate (8 parents)
Officer
2015-10-13 ~ 2017-10-13
IIF 60 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-13
IIF 169 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 169 - Has significant influence or control → OE
146
108 Ford Road, Wirral, England
Active Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2019-09-26
IIF 245 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
147
Brulimar House Jubilee Road, Middleton, Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-05-21
IIF 104 - Director → ME
148
THORNTON BLACKWORTH LIMITED
- now 12077898ETNA TYRE CENTRE WISHAW LIMITED - 2019-07-18
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-09-03 ~ dissolved
IIF 129 - Director → ME
149
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents)
Officer
2016-06-01 ~ now
IIF 5 - Director → ME
Person with significant control
2016-06-01 ~ now
IIF 189 - Ownership of shares – More than 25% but not more than 50% → OE
150
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2003-05-07 ~ now
IIF 9 - Director → ME
151
TRADEMARKINFORMATION.CO.UK LIMITED
06331249 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-01-15 ~ now
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ 2019-08-01
IIF 154 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
152
TRANSFORMATIVE MARKETING SOLUTIONS LTD - now
WARRINGTON EMSWORTH LIMITED
- 2016-02-11
09128600 54 Livesay Crescent, Worthing, England
Active Corporate (7 parents)
Officer
2015-10-13 ~ 2016-01-28
IIF 54 - Director → ME
153
TURNER LITTLE (DEUTSCHLAND) LIMITED
05079566 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2004-03-22 ~ now
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 202 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
154
TURNER LITTLE COMPANY NOMINEES LIMITED
04129047 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (3 parents, 1119 offsprings)
Officer
2000-12-21 ~ now
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 199 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
155
TURNER LITTLE COMPANY SECRETARIES LIMITED
04133571 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (7 parents, 1868 offsprings)
Officer
2004-01-21 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 149 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
156
TURNER LITTLE CONSULTING LIMITED
- now 03928782CONSOLIDATED LENDING LIMITED
- 2001-09-25
03928782 Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2000-02-18 ~ now
IIF 13 - Director → ME
2000-04-30 ~ 2004-01-21
IIF 141 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 191 - Ownership of shares – 75% or more → OE
157
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (10 parents, 7 offsprings)
Officer
1998-10-15 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 155 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
158
UCS TRADING LIMITED - now
MARGATE MARCH LIMITED
- 2016-11-18
09851729 8a Kingsway House, King Street, Bedworth, Warwickshire
Dissolved Corporate (5 parents)
Officer
2015-11-02 ~ 2016-11-16
IIF 97 - Director → ME
Person with significant control
2016-04-06 ~ 2016-11-16
IIF 145 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
159
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (5 parents)
Officer
2015-04-13 ~ now
IIF 15 - Director → ME
160
UK SWIMMING POOL CONSTRUCTION LIMITED - now
BURY DARTFORD LIMITED
- 2018-05-23
10505841 15 Beechbrooke, Ryhope, Sunderland, England
Active Corporate (5 parents)
Person with significant control
2016-12-01 ~ 2018-05-01
IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
161
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (4 parents)
Officer
2025-04-11 ~ now
IIF 7 - Director → ME
162
Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
Dissolved Corporate (6 parents)
Officer
2015-10-13 ~ 2015-12-29
IIF 53 - Director → ME
163
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (6 parents)
Person with significant control
2018-02-20 ~ 2018-11-26
IIF 162 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
164
York Eco Business Center (office 12), Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2015-10-13 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 187 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
165
Apartment 315, 2 Mill Street Mill Street, Bradford, England
Dissolved Corporate (4 parents)
Officer
2019-06-11 ~ 2020-05-11
IIF 117 - Director → ME
166
York Eco Business Centre (office 12), Amy Johnson Way, York, England
Dissolved Corporate (3 parents)
Officer
2019-06-11 ~ 2020-06-10
IIF 116 - Director → ME
167
101 Leadale Road, London, England
Active Corporate (4 parents)
Officer
2019-10-22 ~ 2020-05-20
IIF 108 - Director → ME
168
York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
Active Corporate (4 parents)
Officer
2023-06-16 ~ now
IIF 31 - Director → ME
Person with significant control
2023-06-16 ~ now
IIF 261 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 261 - Ownership of voting rights - More than 25% but not more than 50% → OE
169
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
Active Corporate (6 parents)
Officer
2008-12-02 ~ 2025-01-15
IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ 2025-01-15
IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE