logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anthony Brindle

    Related profiles found in government register
  • Mr Anthony Brindle
    British born in October 1985

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 3 IIF 4
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 5
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in United Kingdom

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

      IIF 6
  • Mr Anthony Riley
    British born in December 1972

    Resident in United Kingdom

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

      IIF 7
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 8
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 9
  • Mr Anthony Brindle
    British born in October 1985

    Resident in England

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

      IIF 10 IIF 11
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 12
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 13
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 14
    • icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, England

      IIF 15
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in United Kingdom

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

      IIF 16
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 17
  • Anthony Brindle
    British born in October 1985

    Resident in England

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

      IIF 18
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 19
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 20
  • Brindle, Anthony
    British company director born in October 1985

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 23
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in United Kingdom

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

      IIF 24
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in England

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

      IIF 25
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 31 IIF 32
    • icon of address 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 33
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 34
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 35
    • icon of address F15, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 36 IIF 37
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 44
  • Brindle, Anthony Daryl
    English company director born in October 1985

    Resident in United Kingdom

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

      IIF 45
  • Mr Anthony Riley
    British born in December 1972

    Resident in England

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

    Resident in United Kingdom

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

      IIF 62
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in England

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

      IIF 63 IIF 64
  • Riley, Anthony
    born in December 1972

    Resident in United Kingdom

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

      IIF 65
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 66
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in England

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

    Resident in England

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

      IIF 94
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 95
  • Brindle, Anthony
    British company director born in October 1985

    Resident in England

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

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

      IIF 98
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 99
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 100
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 101
  • Brindle, Anthony
    British director born in October 1985

    Resident in England

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

      IIF 102
  • Brindle, Anthony
    British investment director born in October 1985

    Resident in England

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

      IIF 103
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 104
    • icon of address Parkhall, 31b, 40, Martell Road, Se21 8en, England

      IIF 105
  • Brindle, Anthony
    British investment manager born in October 1985

    Resident in England

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

      IIF 106
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in England

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

      IIF 107
  • Riley, Anthony
    British company director born in December 1972

    Resident in England

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

      IIF 108 IIF 109
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 110
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 111
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 112
  • Riley, Anthony Stephen
    British solicitor born in December 1972

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

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

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

    Resident in England

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

      IIF 124
  • Riley, Anthony Stephen
    British trainee solicitor

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

      IIF 125
  • Brindle, Anthony
    born in October 1985

    Resident in England

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

      IIF 126
  • Riley, Anthony Stephen
    born in December 1972

    Resident in England

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

      IIF 127
  • Riley, Anthony
    born in December 1972

    Resident in England

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

      IIF 128
  • Riley, Anthony Stephen
    born in December 1972

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

      IIF 129
  • Riley, Anthony

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

      IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4385, 10183508: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 94 - Director → ME
  • 2
    icon of address 6 Church Street, Giggleswick, Settle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    890 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    icon of address 306 The Plaza 100 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to surplus assets - 75% or moreOE
  • 4
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    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
    IIF 27 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    YETI SOLAR HOLDINGS LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,151 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 81 - Director → ME
  • 8
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 76 - Director → ME
  • 9
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 70 - Director → ME
  • 10
    LOWHOUSE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 85 - Director → ME
  • 11
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 79 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,007 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 3 The Pines, Formby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,764 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 80 - Director → ME
  • 15
    WING BURROWS SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 84 - Director → ME
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 82 - Director → ME
  • 17
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 74 - Director → ME
  • 20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 83 - Director → ME
  • 21
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 23 - Director → ME
  • 22
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 98 - Director → ME
    IIF 110 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    279,120 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 16 - Has significant influence or controlOE
  • 24
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 97 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 96 - Director → ME
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 26
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to surplus assets - 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (12 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    5,144,879 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to surplus assets - 75% or moreOE
  • 28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -804 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 45 - Director → ME
    IIF 124 - Director → ME
  • 29
    YETI GENERATION LIMITED - 2020-03-03
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    847,692 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2017-09-04
    AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-04-17
    AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-03-25
    GREENFIELDS (E) LIMITED - 2015-03-24
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,307 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 92 - Director → ME
  • 32
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 103 - Director → ME
  • 33
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 73 - Director → ME
  • 34
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 75 - Director → ME
  • 35
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 78 - Director → ME
Ceased 40
  • 1
    NEUTRINOREALM LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 113 - Director → ME
  • 2
    NEOSTAR LIMITED - 2000-04-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 114 - Director → ME
  • 3
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 101 - Director → ME
    icon of calendar 2020-04-16 ~ 2021-12-09
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
    icon of calendar 2020-11-09 ~ 2021-02-19
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
    GREENFIELDS (J) WIND LIMITED - 2019-07-13
    HALF ACRE SOLAR LIMITED - 2016-06-29
    GREENFIELDS (L) LIMITED - 2015-03-24
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,945 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 93 - Director → ME
  • 7
    CECCHI MEDIA LIMITED - 2021-01-20
    icon of address 183 Priests Lane, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-10-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 117 - Director → ME
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 125 - Secretary → ME
  • 9
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283,953 GBP2023-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 10
    icon of address 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    icon of address 105 Piccadilly, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 120 - Director → ME
  • 13
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 121 - Director → ME
  • 14
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    294,260 GBP2023-12-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-10-14
    IIF 19 - Director → ME
    icon of calendar 2020-06-02 ~ 2022-10-06
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    779,095 GBP2023-12-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 102 - Director → ME
    icon of calendar 2020-06-02 ~ 2022-05-25
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    icon of calendar 2020-11-09 ~ 2021-02-22
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-06-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 18
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    115,537 GBP2023-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 22
    NORTON ROSE LLP - 2013-06-03
    icon of address 3 More London Riverside, London
    Active Corporate (251 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2011-12-30
    IIF 129 - LLP Member → ME
  • 23
    icon of address 9th Floor 107 Cheapside, London
    Active Corporate (45 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2019-03-23
    IIF 65 - LLP Member → ME
  • 24
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (46 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2019-03-23
    IIF 66 - LLP Member → ME
  • 25
    FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,132 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2025-02-24
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 26
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-01-06
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 27
    TREASUREREALM LIMITED - 2000-04-13
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 115 - Director → ME
  • 28
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 99 - Director → ME
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 29
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,889 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 100 - Director → ME
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 30
    TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
    SMIF (ST. DAVID'S) LIMITED - 2007-09-17
    LIMITLESS CORP LIMITED - 2004-11-09
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 123 - Director → ME
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 130 - Secretary → ME
  • 31
    TRILLIUM BORROWERCO LIMITED - 2009-02-02
    SMIF BORROWERCO LIMITED - 2007-09-17
    BEST OF ALL LIMITED - 2006-10-11
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 122 - Director → ME
  • 32
    TRILLIUM HOLDCO LIMITED - 2009-02-02
    SMIF HOLDCO LIMITED - 2007-09-17
    MANAGELORD LIMITED - 2006-10-11
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 119 - Director → ME
  • 33
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-01-22
    IIF 106 - Director → ME
  • 34
    RESOLVELAND LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 116 - Director → ME
  • 35
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 4th Floor 361-373, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,809 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 37
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-31
    IIF 118 - Director → ME
  • 38
    icon of address 100 Bishopsgate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2021-04-30
    IIF 128 - LLP Member → ME
  • 39
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 40
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2020-02-01
    IIF 105 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.