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 John Paul Healy

    Related profiles found in government register
  • Mr John Paul Healy
    Irish born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 1
  • Mr John Paul Healy
    Irish born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 207, 55 Burlington Street, Liverpool, L3 6LG, England

      IIF 2
  • Healy, John Paul
    Irish director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 207, 55 Burlington Street, Liverpool, L3 6LG, England

      IIF 3
  • Mr John Healy
    Irish born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1b Jericho Farm Close, Jericho Farm Close, Liverpool, L17 5AW, England

      IIF 4 IIF 5
  • Healy, John Paul
    Irish coach operator born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • St Helens House, King Street, Derby, DE1 3EE

      IIF 6
  • Healy, John Paul
    Irish director born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 7
  • Healy, John Paul
    Irish director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 8
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 9
  • Healy, John
    Irish born in March 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • City Gate, 22 Bridge Street Lower, Dublin 8, Ireland

      IIF 10
  • Healy, John
    Irish tour operator born in March 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • 33, Furnival Street, London, EC4A 1JQ

      IIF 11
  • Healy, John
    Irish risk manager born in September 1959

    Resident in Ireland

    Registered addresses and corresponding companies
  • Healy, John
    Irish born in September 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1b Jericho Farm Close, Jericho Farm Close, Liverpool, L17 5AW, England

      IIF 36
  • Healy, John
    Irish accountant born in November 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sandwith Street, Kbc Building, Dublin 2, Ireland

      IIF 37
    • Sandwith Street, Dublin 2, Ireland

      IIF 38
  • Healy, John
    Irish coach operator born in November 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 39
  • Healy, John
    Irish tour operator

    Registered addresses and corresponding companies
    • City Gate, 22 Bridge Street Lower, Dublin 8, Ireland

      IIF 40
  • Healy, John, Dr

    Registered addresses and corresponding companies
    • Tricor Services Europe Llp, 4th Floor, 50 Mark Lane, London, EC3R 7QR, England

      IIF 41
  • Healy, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    ABBEY TOURS SCOTLAND LIMITED - 2017-04-24
    67 Shandwick Place 3rd Floor, Shandwick House, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2008-10-24 ~ now
    IIF 10 - Director → ME
    2008-10-24 ~ now
    IIF 40 - Secretary → ME
  • 2
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 69 - Secretary → ME
  • 3
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 4
    Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 5
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 72 - Secretary → ME
  • 7
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 8
    SILVER ACORN ENTERPRISES LTD. - 2011-01-14
    St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 6 - Director → ME
  • 9
    RAM 212 LIMITED - 2011-10-18
    191 Station Road, Shotts
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 10
    1b Jericho Farm Close, Jericho Farm Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,059 GBP2021-04-30
    Officer
    2016-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    Suite 207 55 Burlington Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145,942 GBP2017-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    16 Dunure Street, Coatbridge
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    NOUSRITE LIMITED - 1987-06-23
    33 Furnival Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,602,464 GBP2016-12-31
    Officer
    2017-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 14
    NORWICH UNION LEASING SERVICES LIMITED - 1996-10-09
    GIROLEASING SERVICES LTD - 1990-03-28
    CAITHPARK LIMITED - 1986-08-20
    C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 37 - Director → ME
  • 15
    FRAMEWORK HOMELOANS LIMITED - 1994-05-05
    FRAMEWORK HOME LOANS LIMITED - 1988-08-18
    TERRAHOLD LIMITED - 1988-08-01
    C/o Kpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 38 - Director → ME
Ceased 63
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,559,550 GBP2024-06-30
    Officer
    2015-06-05 ~ 2017-03-01
    IIF 62 - Secretary → ME
  • 2
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 45 - Secretary → ME
  • 3
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 48 - Secretary → ME
  • 4
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 46 - Secretary → ME
  • 5
    AIRVOLUTION ENERGY (DINICHEAN) LIMITED - 2014-10-13
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 97 - Secretary → ME
  • 6
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 65 - Secretary → ME
  • 7
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-24 ~ 2017-03-01
    IIF 63 - Secretary → ME
  • 8
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 55 - Secretary → ME
  • 9
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 54 - Secretary → ME
  • 10
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 43 - Secretary → ME
  • 11
    AIRVOLUTION ENERGY (WHITELEES) LIMITED - 2014-09-04
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 98 - Secretary → ME
  • 12
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 58 - Secretary → ME
  • 13
    Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2016-03-18
    IIF 66 - Secretary → ME
  • 14
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 44 - Secretary → ME
  • 15
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 61 - Secretary → ME
  • 16
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 56 - Secretary → ME
  • 17
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-25 ~ 2017-03-01
    IIF 53 - Secretary → ME
  • 18
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - 2014-05-06
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 49 - Secretary → ME
  • 19
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-23 ~ 2017-03-01
    IIF 60 - Secretary → ME
  • 20
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 59 - Secretary → ME
  • 21
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 47 - Secretary → ME
  • 22
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 64 - Secretary → ME
  • 23
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 21 offsprings)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 57 - Secretary → ME
  • 24
    AIRVOLUTION ENERGY (RCW) LIMITED - 2014-12-23
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2015-12-31
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 74 - Secretary → ME
  • 25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 16 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 89 - Secretary → ME
  • 26
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Officer
    2011-02-17 ~ 2013-12-18
    IIF 12 - Director → ME
    2015-01-26 ~ 2020-03-06
    IIF 29 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 94 - Secretary → ME
  • 27
    RAM 212 LIMITED - 2011-10-18
    191 Station Road, Shotts
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ 2012-10-10
    IIF 7 - Director → ME
    2012-10-10 ~ 2014-09-22
    IIF 39 - Director → ME
  • 28
    SARCON (NO. 116) LIMITED - 2002-01-31
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-04-21
    IIF 15 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 103 - Secretary → ME
  • 29
    BURGINHALL 294 LIMITED - 1989-03-16
    Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 13 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 75 - Secretary → ME
  • 30
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 34 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 102 - Secretary → ME
  • 31
    2 Electra Road, Londonderry, Londonderry
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 33 - Director → ME
    2015-10-01 ~ 2017-03-01
    IIF 78 - Secretary → ME
  • 32
    L&B (NO 163) LIMITED - 2008-07-11
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 35 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 101 - Secretary → ME
  • 33
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2015-03-10
    IIF 106 - Secretary → ME
  • 34
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 19 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 91 - Secretary → ME
  • 35
    1b Jericho Farm Close, Jericho Farm Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,059 GBP2021-04-30
    Person with significant control
    2016-04-07 ~ 2019-10-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 36
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2015-05-21
    IIF 107 - Secretary → ME
  • 37
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 20 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 80 - Secretary → ME
  • 38
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-26 ~ 2020-04-14
    IIF 26 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 84 - Secretary → ME
  • 39
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    Fora, 16-19 Eastcastle, London, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 30 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 85 - Secretary → ME
  • 40
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-26 ~ 2020-04-14
    IIF 23 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 87 - Secretary → ME
  • 41
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 25 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 92 - Secretary → ME
  • 42
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-03-15 ~ 2020-02-11
    IIF 93 - Secretary → ME
  • 43
    2 Electra Road, Maydown, Derry, Derry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2015-06-03 ~ 2016-06-17
    IIF 100 - Secretary → ME
  • 44
    LIFTDELTA LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 27 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 86 - Secretary → ME
  • 45
    2 Electra Road, Maydown, Londonderry, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-01-26 ~ 2020-07-01
    IIF 31 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 104 - Secretary → ME
  • 46
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 28 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 81 - Secretary → ME
  • 47
    Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-03 ~ 2020-02-11
    IIF 77 - Secretary → ME
  • 48
    L&B (NO 151) LIMITED - 2008-02-12
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 32 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 99 - Secretary → ME
  • 49
    AIRVOLUTION ENERGY (KINEGAR) LIMITED - 2017-09-19
    NEUK WIND DIRECT LIMITED - 2014-08-01
    COCKBURNSPATH WIND DIRECT LIMITED - 2013-03-13
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,458 GBP2023-03-31
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 51 - Secretary → ME
  • 50
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-07-29 ~ 2019-01-14
    IIF 22 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 88 - Secretary → ME
  • 51
    AIRVOLUTION ENERGY (MIDDLE BALBEGGIE) LIMITED - 2017-02-02
    KIRKCALDY WIND DIRECT LIMITED - 2014-04-15
    MOSSMORRAN WIND DIRECT LIMITED - 2012-11-19
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 52 - Secretary → ME
  • 52
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Officer
    2015-01-29 ~ 2016-07-26
    IIF 42 - Secretary → ME
  • 53
    GALENA ENERGY LIMITED - 2017-01-13
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-02-21 ~ 2020-05-06
    IIF 24 - Director → ME
    2017-01-13 ~ 2020-02-11
    IIF 90 - Secretary → ME
  • 54
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2016-11-28
    IIF 70 - Secretary → ME
  • 55
    AIRVOLUTION ENERGY (RGM) LIMITED - 2017-07-13
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-09-22 ~ 2017-03-01
    IIF 50 - Secretary → ME
  • 56
    TILBURY ENERGY RECOVERY HOLDING COMPANY LIMITED - 2020-04-16
    ESB KELVIN2 LIMITED - 2019-01-30
    Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-11 ~ 2020-02-11
    IIF 96 - Secretary → ME
  • 57
    TILBURY ENERGY RECOVERY LIMITED - 2020-04-16
    ESB KELVIN1 LIMITED - 2019-01-30
    Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Officer
    2018-01-11 ~ 2020-02-11
    IIF 95 - Secretary → ME
  • 58
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2017-05-01
    IIF 14 - Director → ME
    2015-02-03 ~ 2020-05-01
    IIF 76 - Secretary → ME
  • 59
    TILBURY GREEN POWER GENERATION LIMITED - 2008-01-21
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    2015-03-23 ~ 2020-05-01
    IIF 41 - Secretary → ME
  • 60
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 17 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 83 - Secretary → ME
  • 61
    BONDCO 1232 LIMITED - 2007-12-18
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 21 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 79 - Secretary → ME
  • 62
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 18 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 82 - Secretary → ME
  • 63
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2016-07-26
    IIF 105 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.