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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Jones

    Related profiles found in government register
  • Mr Mark Jones
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 1
    • Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT

      IIF 2
    • 96, Greenbank Road, Edinburgh, EH10 5RL

      IIF 3
    • 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 4
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 5
  • Mr Mark Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11495289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 7
    • 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 8
  • Mr Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 9
  • Jones, Mark
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT, Scotland

      IIF 10
    • 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 11
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 12
  • Jones, Mark
    British company secretary born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 13
  • Jones, Mark
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 14
  • Jones, Mark
    British managing director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 15
  • Jones, Mark
    British technical director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 16
  • Mr Mark Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 17
  • Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 18
  • Mr Mark Gerald Jones
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 19
  • Mr Mark Gerald Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, Bucks, HP9 2ET, United Kingdom

      IIF 20
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 21 IIF 22
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 23 IIF 24 IIF 25
    • Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 26
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 27
  • Jones, Mark
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 154, Coronation Road, Pelsall, Walsall, WS4 1BA, England

      IIF 28
  • Jones, Mark
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11495289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 30
  • Jones, Mark
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 31
  • Jones, Mark
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Belle Vue Cottage, Belle Vue Lane, Guilden Sutton, Chester, Cheshire, CH3 7EJ, England

      IIF 32
  • Jones, Mark
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Franchise Street, Kidderminster, Worcs, DY11 6RE

      IIF 33
  • Jones, Mark
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Footherley Road, Shenstone, Lichfield, WS14 0NJ, England

      IIF 34
  • Jones, Mark Gerald
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 35
    • 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, England

      IIF 36
    • 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 37
    • 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 38 IIF 39 IIF 40
    • Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 43
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 47 IIF 48
  • Jones, Mark Gerald
    British chief executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 49 IIF 50
  • Jones, Mark Gerald
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Gerald
    British finance director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 13 Rockingham Place, Beaconsfield, Beaconsfield, Buckinghamshire, HP9 2ET, United Kingdom

      IIF 113
    • 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 114
    • Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 115
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 116
  • Jones, Mark Gerald
    British financial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, England

      IIF 117
  • Jones, Mark Gerald
    British lawyer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 38, Shepherds Lane, Beaconsfield, Buckinghamshire, HP9 2DT, England

      IIF 118
  • Jones, Mark
    British none born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Inkerman Street, Birmingham, West Midlands, B7 4SB

      IIF 119
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 120
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 121
  • Jones, Mark
    British company director born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Nimbus Way, Watnall, Nottingham, NG16 1FP, England

      IIF 122
  • Jones, Mark
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 123
  • Jones, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Elie Court, Westerwood, Cumbernauld, Glasgow, G68 0EL, United Kingdom

      IIF 124
  • Jones, Mark
    British it born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 125
  • Jones, Mark
    British director born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 17, Cavendish Square, London, W1G 0PH, Uk

      IIF 126
  • Paul Gent
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, United Kingdom

      IIF 127
  • Jones, Mark Patterson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 128
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 129
  • Jones, Mark Patterson
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251, Laleham Road, Shepperton, Middlesex, TW17 0DF, United Kingdom

      IIF 130
  • Jones, Mark Patterson
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 131 IIF 132
  • Jones, Mark Patterson
    British training born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 251 Laleham Road, Shepperton, Middlesex, TW17 0DF

      IIF 133
  • Gent, Paul
    British builder born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Arms Vaults, Watton, Brecon, LD3 7EF, United Kingdom

      IIF 134
  • Jones, Mark
    British

    Registered addresses and corresponding companies
  • Jones, Mark
    British accountant

    Registered addresses and corresponding companies
    • 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 142
  • Jones, Mark
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 143
  • Jones, Mark
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jaguar, Tamworth, Staffordshire, B77 2RQ

      IIF 144
  • Jones, Mark
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 145
  • Jones, Mark
    British accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 146
  • Jones, Mark
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 147 IIF 148
  • Jones, Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 123
  • 1
    ALCEMI STORAGE DEVELOPMENTS 1 LIMITED
    12376951 12376965... (more)
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 75 - Director → ME
  • 2
    ALCEMI STORAGE DEVELOPMENTS 2 LIMITED
    12376960 14615636... (more)
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 81 - Director → ME
  • 3
    ALCEMI STORAGE DEVELOPMENTS 3 LIMITED
    12376962 14615636... (more)
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (20 parents)
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 46 - Director → ME
  • 4
    ALCEMI STORAGE DEVELOPMENTS 4 LIMITED
    12376965 13848257... (more)
    Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 44 - Director → ME
  • 5
    ALCEMI STORAGE DEVELOPMENTS 5 LIMITED
    12376959 14618685... (more)
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-12-23 ~ 2021-02-04
    IIF 72 - Director → ME
  • 6
    ALCEMI STORAGE DEVELOPMENTS LIMITED
    12280564 12376951... (more)
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2019-10-24 ~ 2021-02-04
    IIF 92 - Director → ME
  • 7
    AMP GM 003 LIMITED - now
    INRG (SOLAR PARKS) 13 LTD
    - 2015-01-21 08697635 08697616... (more)
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    24 Savile Row, London, England
    Active Corporate (20 parents)
    Officer
    2014-12-15 ~ 2015-01-13
    IIF 63 - Director → ME
  • 8
    AMP GM012 LIMITED - now
    INRG (SOLAR PARKS) 29 LTD
    - 2016-04-09 09411033 08712293... (more)
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Officer
    2015-01-28 ~ 2016-03-17
    IIF 112 - Director → ME
  • 9
    ANTI-COLLISION SYSTEMS LIMITED
    SC557136
    51 Gordon Road, Mannofield, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 10
    ARTEMIS MANAGEMENT SERVICES LIMITED
    - now 04035203
    HAVERFIELD LIMITED
    - 2000-08-08 04035203
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (10 parents)
    Officer
    2000-07-27 ~ 2005-09-23
    IIF 139 - Secretary → ME
  • 11
    AUTOMATION SUPPLY NETWORK LIMITED
    07415167 13370892
    Talking Products, Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-21 ~ 2013-06-28
    IIF 122 - Director → ME
  • 12
    BRENROYD HOLDINGS LIMITED
    - now 01365258
    SLATER BOOKS LIMITED - 1985-03-14
    PATCHTITLE LIMITED - 1978-12-31
    3 First Floor Nicholas House, Laurence Pountney Hill, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1998-06-25 ~ 2005-09-30
    IIF 140 - Secretary → ME
  • 13
    BROTHERS WINES LIMITED
    07928012
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2016-02-01 ~ now
    IIF 38 - Director → ME
    2012-01-30 ~ 2016-02-01
    IIF 146 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BUILDING 2GO LTD
    - now 11495289
    SCA CONSTRUCTION LTD - 2021-03-10
    44 Evesham Avenue, Grimsby, England
    Active Corporate (3 parents)
    Officer
    2023-05-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-05-20 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    CHANGE ROCKET LIMITED
    13182757
    Marchamont House 116 High Street, Egham, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    CHF ASH DEVELOPMENT SERVICES LIMITED
    10934225
    Riverndell Venney Farm Hundred Foot Bank, Welney, Wisbech, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-25 ~ 2020-04-08
    IIF 113 - Director → ME
  • 17
    COFFEE REPUBLIC PLC - now
    ARION PROPERTIES PLC
    - 1997-10-14 SC125098
    DRAWLIGHT LIMITED - 1990-08-01
    Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (30 parents)
    Officer
    1995-08-11 ~ 1997-10-14
    IIF 136 - Secretary → ME
  • 18
    COMMUNITY ENERGY LOWER BASSET DOWN C.I.C.
    09644245
    Abbey House, 51 High Street, Saffron Walden, England
    Active Corporate (11 parents)
    Officer
    2015-06-17 ~ 2015-11-03
    IIF 111 - Director → ME
  • 19
    CONIFEROUS LTD
    15468577
    147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-25 ~ now
    IIF 47 - Director → ME
  • 20
    CONIFEROUS RENEWABLES LIMITED
    16851176
    147a High Street, Waltham Cross, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-12 ~ now
    IIF 36 - Director → ME
  • 21
    COOMTECH LTD
    07514422
    330 High Holborn, Holborn Gate, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2014-02-20 ~ 2020-10-01
    IIF 118 - Director → ME
  • 22
    CORNER COPSE SOLAR LIMITED - now
    JBM SOLAR PROJECTS 1 LTD
    - 2022-08-16 11761723 12140413... (more)
    Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (12 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 108 - Director → ME
  • 23
    CREDIT LADDER LIMITED
    10074481
    Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-03-21 ~ 2017-04-01
    IIF 117 - Director → ME
  • 24
    DALIA HOLDINGS LTD - now
    JBM SOLAR PROJECTS (UK) LTD
    - 2023-03-03 11762101
    JBM SOLAR PROJECTS 9 LTD
    - 2019-12-23 11762101 11761895... (more)
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (8 parents, 45 offsprings)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 67 - Director → ME
  • 25
    DELCHAPEL LIMITED - now
    GOLDCASTLE INVESTMENTS LIMITED - 2008-07-04
    HEADSTART NURSERY SCHOOLS LIMITED
    - 2008-02-29 SC178036
    Inglisfield, Gifford, Haddington, East Lothian
    Liquidation Corporate (5 parents)
    Officer
    1997-09-03 ~ 2006-04-10
    IIF 142 - Secretary → ME
  • 26
    DUBCOMS LIMITED
    06434962
    3 Jaguar, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 144 - Director → ME
  • 27
    ECHOCOMS LIMITED - now
    ECHOGROUP SALES AND MARKETING LTD
    - 2014-11-03 08428301
    Marchamont House, 116 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-03-04 ~ 2014-09-02
    IIF 130 - Director → ME
  • 28
    EMHBK CAPITAL LIMITED
    14267129
    80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-01 ~ now
    IIF 37 - Director → ME
  • 29
    EMHBK ESTATES LIMITED
    13973634
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-03-14 ~ 2022-10-06
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    EMHBK HOLDINGS LIMITED
    14262417
    Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2022-07-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 31
    EMHBK INVESTMENTS LIMITED
    12506584
    First Floor, Winston House, 349 Regents Park Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-03-09 ~ 2021-02-04
    IIF 49 - Director → ME
    Person with significant control
    2020-03-09 ~ 2021-02-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    EMHBK LIMITED
    13067556
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-12-07 ~ now
    IIF 40 - Director → ME
    2020-12-07 ~ 2021-02-11
    IIF 114 - Director → ME
    Person with significant control
    2020-12-07 ~ 2021-02-11
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-07 ~ 2022-10-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    EMHBK PROPERTY LIMITED
    13170915
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2022-10-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-03-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2021-02-01 ~ 2022-10-06
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 34
    EMHBK TECHNOLOGIES LIMITED
    15335552
    80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Officer
    2023-12-08 ~ now
    IIF 41 - Director → ME
  • 35
    EMONEYHUB LIMITED
    08158588
    G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-09-01 ~ 2016-11-16
    IIF 51 - Director → ME
  • 36
    ESTATESDIRECT.COM LIMITED
    07382804
    1 Franchise Street, Kidderminster, Worcs
    Dissolved Corporate (6 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 33 - Director → ME
  • 37
    EUROLOAD LIMITED
    SC461805
    Unit 9 Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (3 parents)
    Officer
    2013-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    FARM BIOGAS PARTNERSHIP LIMITED
    09506300
    Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 109 - Director → ME
  • 39
    FP LUX SCURF DYKE SOLAR LIMITED - now
    SCURF DYKE SOLAR LIMITED - 2022-12-23
    JBM SOLAR PROJECTS 4 LTD
    - 2021-08-20 11761629 11761895... (more)
    Suite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 73 - Director → ME
  • 40
    FUNDING CLUB LTD
    - now 08600032
    GLOBEREACH ENTERPRISES LTD - 2013-10-21
    Ags Accountants & Business Advisors Limited Castle Court 2, Castle Gate Way, Dudley, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2014-03-17 ~ 2016-05-31
    IIF 126 - Director → ME
  • 41
    FUTURE CX LIMITED
    - now 11928510
    PHARMACROWD LIMITED
    - 2021-02-03 11928510
    Marchamont House, 116 High Street, Egham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-04-05 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    GSII MOUNT FARM LIMITED - now
    INRG (SOLAR PARKS) 14 LTD
    - 2020-10-28 08712450 08697616... (more)
    SOLARGISE (SOLAR PARKS) 14 LTD - 2014-03-05
    168 Church Road, Hove, East Sussex, England
    Active Corporate (20 parents)
    Officer
    2015-07-01 ~ 2015-11-05
    IIF 61 - Director → ME
  • 43
    ICEBERG VISION LIMITED
    - now 07611202 05897899
    LORRAINE LOVELL LTD
    - 2011-05-17 07611202
    Marchamont House, 116 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2011-04-20 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    IN THE ROUND BUILDING LTD
    11248212
    Kings Arms Vaults, Watton, Brecon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-10 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 45
    INRG (SOLAR PARKS) 12 LTD
    - now 08697616 08712398... (more)
    SOLARGISE (SOLAR PARKS) 12 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 57 - Director → ME
  • 46
    INRG (SOLAR PARKS) 17 LTD
    - now 08712244 08712247... (more)
    SOLARGISE (SOLAR PARKS)17 LTD - 2014-03-05
    5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-04 ~ 2017-02-01
    IIF 52 - Director → ME
  • 47
    INRG (SOLAR PARKS) 19 LTD
    - now 08712198 08697616... (more)
    SOLARGISE (SOLAR PARKS)19 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ dissolved
    IIF 58 - Director → ME
  • 48
    INRG (SOLAR PARKS) 20 LTD
    - now 08712232 09411086... (more)
    SOLARGISE (SOLAR PARKS)20 LTD - 2014-03-05
    5th Floor, North Side, 7/10 Chandos Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-11-04 ~ 2017-12-21
    IIF 60 - Director → ME
  • 49
    INRG (SOLAR PARKS) 21 LTD
    - now 08712224 08712293... (more)
    SOLARGISE (SOLAR PARKS)21 LTD - 2014-03-05
    5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (10 parents)
    Officer
    2016-11-04 ~ 2017-02-21
    IIF 59 - Director → ME
  • 50
    INRG (SOLAR PARKS) 22 LTD
    - now 08712293 09411033... (more)
    SOLARGISE (SOLAR PARKS)22 LTD - 2014-03-05
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 56 - Director → ME
  • 51
    INRG (SOLAR PARKS) 24 LTD
    09411086 08712224... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 74 - Director → ME
  • 52
    INRG (SOLAR PARKS) 25 LTD
    09410970 09411033... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 101 - Director → ME
  • 53
    INRG (SOLAR PARKS) 26 LTD
    09410976 08712293... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 106 - Director → ME
  • 54
    INRG (SOLAR PARKS) 28 LTD
    09411085 08712398... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 80 - Director → ME
  • 55
    INRG (SOLAR PARKS) 30 LTD
    09411044 08697664... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 98 - Director → ME
  • 56
    INRG SOLAR PARKS LTD
    08900324 08697621... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2014-07-14 ~ 2020-07-01
    IIF 64 - Director → ME
  • 57
    INTELLIGENT DIGITAL INSIGHT LIMITED
    10051731
    Marchamont House, 116 High Street, Egham, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 131 - Director → ME
  • 58
    INTERNATIONAL MOLYBDENUM LIMITED
    - now 05263336
    LUDGATE 339 LIMITED
    - 2004-12-08 05263336 04993514... (more)
    The Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2004-12-08 ~ 2005-09-30
    IIF 135 - Secretary → ME
  • 59
    JBM SOLAR PROJECTS 10 LTD
    11761818 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (10 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 99 - Director → ME
  • 60
    JBM SOLAR PROJECTS 11 LTD
    12140233 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (10 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 71 - Director → ME
  • 61
    JBM SOLAR PROJECTS 12 LTD
    12140230 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (10 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 86 - Director → ME
  • 62
    JBM SOLAR PROJECTS 13 LIMITED
    12140364 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 79 - Director → ME
  • 63
    JBM SOLAR PROJECTS 14 LTD
    12140396 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 96 - Director → ME
  • 64
    JBM SOLAR PROJECTS 15 LTD
    12140626 11761818... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (10 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 89 - Director → ME
  • 65
    JBM SOLAR PROJECTS 16 LTD
    12140295 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (10 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 93 - Director → ME
  • 66
    JBM SOLAR PROJECTS 17 LTD
    12140381 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (12 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 82 - Director → ME
  • 67
    JBM SOLAR PROJECTS 18 LTD
    12140413 12140626... (more)
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (9 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 84 - Director → ME
  • 68
    JBM SOLAR PROJECTS 19 LTD
    12140416 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (10 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 77 - Director → ME
  • 69
    JBM SOLAR PROJECTS 2 LTD
    11761556 11761895... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (12 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 76 - Director → ME
  • 70
    JBM SOLAR PROJECTS 20 LTD
    12140411 12433929... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (12 parents)
    Officer
    2019-08-06 ~ 2021-02-04
    IIF 85 - Director → ME
  • 71
    JBM SOLAR PROJECTS 21 LIMITED
    12433929 12433921... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 97 - Director → ME
  • 72
    JBM SOLAR PROJECTS 22 LIMITED
    12433908 12433921... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 102 - Director → ME
  • 73
    JBM SOLAR PROJECTS 23 LIMITED
    12433906 12433921... (more)
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (8 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 68 - Director → ME
  • 74
    JBM SOLAR PROJECTS 24 LIMITED
    12433921 12433964... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 105 - Director → ME
  • 75
    JBM SOLAR PROJECTS 25 LIMITED
    12433964 12140626... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 83 - Director → ME
  • 76
    JBM SOLAR PROJECTS 26 LIMITED
    12433920 12433921... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 100 - Director → ME
  • 77
    JBM SOLAR PROJECTS 27 LIMITED
    12433982 11761895... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 104 - Director → ME
  • 78
    JBM SOLAR PROJECTS 28 LIMITED
    12433981 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 70 - Director → ME
  • 79
    JBM SOLAR PROJECTS 29 LIMITED
    12433999 12433921... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 87 - Director → ME
  • 80
    JBM SOLAR PROJECTS 3 LTD
    11761606 11761723... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (12 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 107 - Director → ME
  • 81
    JBM SOLAR PROJECTS 30 LIMITED
    12434020 11761818... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (9 parents)
    Officer
    2020-01-30 ~ 2021-02-04
    IIF 103 - Director → ME
  • 82
    JBM SOLAR PROJECTS 5 LTD
    11761429 12140626... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 95 - Director → ME
  • 83
    JBM SOLAR PROJECTS 6 LTD
    11761762 11761895... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (12 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 91 - Director → ME
  • 84
    JBM SOLAR PROJECTS 7 LTD
    11761895 11761606... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (12 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 69 - Director → ME
  • 85
    JBM SOLAR PROJECTS 8 LTD
    11762025 12140413... (more)
    Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (10 parents)
    Officer
    2019-01-11 ~ 2021-02-04
    IIF 78 - Director → ME
  • 86
    JBM SOLAR PROJECTS LTD
    - now 10064549 11761895... (more)
    PP SOLAR PROJECTS LIMITED
    - 2018-01-11 10064549
    PP ONLINE AGENTS LIMITED
    - 2016-05-18 10064549
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Officer
    2016-03-15 ~ 2021-02-04
    IIF 90 - Director → ME
  • 87
    JONES HOLMES DEVELOPMENTS LIMITED
    - now 11038374
    JONESHOLMES CONSULTANCY LIMITED
    - 2023-01-13 11038374
    31 Oakwood Close, Shenstone, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2019-02-18 ~ now
    IIF 34 - Director → ME
  • 88
    JONES INVESTMENTS LIMITED
    SC620527
    96 Greenbank Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-07 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 89
    MAKE UR MOVE LIMITED
    - now 06466785
    MAKE-UR-MOVE LIMITED - 2008-04-17
    First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2016-03-16 ~ 2019-10-23
    IIF 110 - Director → ME
  • 90
    ML MOBILE LIMITED
    07238659
    154 Coronation Road, Pelsall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 28 - Director → ME
  • 91
    MXJONES121 CONSULTING LIMITED
    10474237
    44 Walmley Ash Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 92
    NEW YORK NAILS (GLASGOW) LIMITED
    SC408988
    2 Elie Court, Westerwood, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 124 - Director → ME
  • 93
    NORTH WHARF SOLAR FARM LTD
    - now 09411074
    INRG (SOLAR PARKS) 27 LTD
    - 2015-05-23 09411074 08712244... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 94 - Director → ME
  • 94
    OSWESTRY RENEWABLE ENERGY LIMITED
    09215015
    71 St Leonards Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 53 - Director → ME
  • 95
    PARTNERSHIP HEALTHCARE LIMITED
    - now 05897899
    ICEBERG VISION LIMITED
    - 2011-05-17 05897899 07611202
    Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2006-08-07 ~ dissolved
    IIF 133 - Director → ME
  • 96
    PP ONLINE ESTATE AGENT HOLDINGS LIMITED
    10065080
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-03-15 ~ 2019-10-23
    IIF 116 - Director → ME
  • 97
    PP US SOLAR PROJECTS LIMITED
    10268652
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-08 ~ 2021-02-04
    IIF 88 - Director → ME
  • 98
    PREES RENEWABLE ENERGY LIMITED
    09214988
    71 St Leonards Road, Hove, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 54 - Director → ME
  • 99
    SALAR INVESTMENTS LIMITED
    - now 01341078
    SALAR PROPERTIES LIMITED
    - 1997-03-07 01341078
    GLADERANGE LIMITED - 1990-02-26
    First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1995-04-30 ~ 2005-09-30
    IIF 149 - Secretary → ME
  • 100
    SALAR PROPERTIES (UK) LIMITED
    - now SC108480
    INZONE LIMITED - 1988-06-06
    Inglisfield, Gifford, East Lothian
    Active Corporate (8 parents)
    Officer
    1996-09-09 ~ 2006-04-06
    IIF 150 - Secretary → ME
  • 101
    SCOTLOAD LTD - now
    JCM SCOTLOAD LTD.
    - 2011-07-13 SC149138 04547180... (more)
    J.C.M. INSTRUMENTATION LIMITED
    - 2001-06-01 SC149138 04547180
    North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (20 parents)
    Officer
    1994-02-18 ~ 2011-02-25
    IIF 16 - Director → ME
  • 102
    SECURE IT DESTRUCTION LIMITED
    07284334
    30 Inkerman Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 119 - Director → ME
  • 103
    SII CAPITAL LIMITED
    13186392
    13 Rockingham Place, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 50 - Director → ME
  • 104
    SKILLS BOOSTER UK LIMITED
    16033553
    Marchamont House, 116 High Street, Egham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 105
    SLATER FOUNDATION LIMITED(THE)
    00971850
    Nicolas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (10 parents)
    Officer
    2001-03-16 ~ 2011-02-22
    IIF 13 - Director → ME
    2000-02-01 ~ 2005-09-30
    IIF 137 - Secretary → ME
  • 106
    SOLARGISE (SOLAR PARKS) LTD
    08226462 08696840... (more)
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2014-07-14 ~ 2020-07-01
    IIF 65 - Director → ME
  • 107
    SUSGEN INVESTMENTS LIMITED
    - now 07147098
    PP RENEWABLE INVESTMENTS LTD
    - 2020-05-20 07147098
    PP ASSET MANAGEMENT INVESTMENTS LIMITED
    - 2019-10-12 07147098
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2014-04-07 ~ 2021-02-04
    IIF 115 - Director → ME
  • 108
    SUSGEN LIMITED
    - now 12202732
    PP RENEWABLE DEVELOPMENTS LTD
    - 2020-02-20 12202732
    First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2019-09-12 ~ 2021-02-04
    IIF 66 - Director → ME
  • 109
    TEMPO RUN LIMITED
    SC741657
    96 Greenbank Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2022-08-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 110
    THE PARK PROPERTY GROUP (CHALFONT) LTD
    - now 11068660
    THE PARK PROPERTY GROUP (NORTH SHEEN) LTD
    - 2018-06-22 11068660
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-17 ~ 2021-02-04
    IIF 45 - Director → ME
  • 111
    THE PARK PROPERTY GROUP (CONSTRUCTION) LIMITED
    10930036
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-23 ~ 2019-10-23
    IIF 145 - Director → ME
  • 112
    THE PARK PROPERTY GROUP (LEIGH) LTD
    11534589
    First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-23 ~ dissolved
    IIF 147 - Director → ME
  • 113
    THE PARK PROPERTY GROUP (SEVENOAKS) LTD
    - now 10010338
    BD (RAGSTONES) LIMITED
    - 2017-02-24 10010338
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2016-04-07 ~ 2019-10-23
    IIF 55 - Director → ME
  • 114
    THE PARK PROPERTY GROUP (WARLINGHAM) LIMITED
    10642706
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ 2019-10-23
    IIF 148 - Director → ME
  • 115
    TOP GEAR TYRE CENTRE HOLDINGS LIMITED
    12667724 06399242
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-06-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    TOP GEAR TYRE CENTRE LIMITED
    - now 06399242 12667724
    ROSSMORE TRADE TYRES LTD - 2009-07-31
    116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    2011-04-21 ~ 2016-03-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-16
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 117
    TOR WIND LIMITED
    16863874
    147a High Street, Waltham Cross, England
    Active Corporate (6 parents)
    Officer
    2025-11-20 ~ now
    IIF 48 - Director → ME
  • 118
    TYRE SOLUTIONS LTD
    06769024
    The Moorings School Lane, Childer Thornton, Ellesmere Port, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2011-04-21 ~ 2012-11-09
    IIF 32 - Director → ME
    2008-12-09 ~ 2009-07-27
    IIF 31 - Director → ME
  • 119
    ULTRACOM LIMITED
    08083089
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Officer
    2016-08-04 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 120
    VINITY WINES LIMITED
    - now 13788897
    VINITY LIMITED LTD
    - 2022-03-14 13788897
    80 Ledborough Lane Ledborough Lane, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    2022-03-14 ~ now
    IIF 35 - Director → ME
  • 121
    WEBBOSS LTD
    07538142
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2015-03-09 ~ 2019-10-23
    IIF 62 - Director → ME
  • 122
    WILSON AND JONES LIMITED
    SC293061
    96 Greenbank Road, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2005-11-11 ~ dissolved
    IIF 14 - Director → ME
    2005-11-11 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 123
    YOURGENE HEALTH LIMITED - now
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC
    - 2006-10-30 03971582
    BIOPROJECTS INTERNATIONAL PLC
    - 2005-09-28 03971582
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (37 parents, 4 offsprings)
    Officer
    2000-04-13 ~ 2005-09-30
    IIF 138 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.