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 Stephen Peter Baker

    Related profiles found in government register
  • Mr Stephen Peter Baker
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pickwell Manor, Georgeham, Braunton, North Devon, EX33 1LA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 28 Queen Street, London, EC4R 1BB, United Kingdom

      IIF 4
  • Stephen Peter Baker
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pickwell Manor, Georgeham, Braunton, North Devon, EX33 1LA, United Kingdom

      IIF 5
  • Baker, Stephen Peter
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church House, Church Lane, Barnstaple, EX31 1DE, England

      IIF 6
    • Pickwell Manor, Georgeham, Braunton, Devon, EX33 1LA, United Kingdom

      IIF 7 IIF 8
    • Pickwell Manor, Georgeham, Braunton, North Devon, EX33 1LA, United Kingdom

      IIF 9 IIF 10
    • 4 Barnfield Crescent, Exeter, Devon, EX1 1QT, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 16
    • 28 Queen Street, London, EC4R 1BB, United Kingdom

      IIF 17
  • Baker, Stephen Peter
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pickwell Manor, Georgeham, Braunton, EX33 1LA, England

      IIF 18
    • Floor 2, Church House, Tavistock Place, London, WC1H 9RT, England

      IIF 19
  • Baker, Stephen Peter
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Stephen Peter
    British operations director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 41
  • Baker, Stephen Peter, Mr.
    British co director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 42
  • Baker, Stephen Peter, Mr.
    British co. director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Queen Street, London, EC4R 1BB

      IIF 43
  • Baker, Stephen Peter, Mr.
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 44 IIF 45
  • Baker, Stephen Peter, Mr.
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Stephen Peter
    British born in May 1971

    Registered addresses and corresponding companies
    • Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 67
  • Baker, Stephen Peter
    British company director born in May 1971

    Registered addresses and corresponding companies
    • Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 68 IIF 69
  • Baker, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 70 IIF 71
  • Baker, Stephen Peter
    British

    Registered addresses and corresponding companies
    • Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 72
  • Baker, Stephen Peter
    British operations director

    Registered addresses and corresponding companies
  • Baker, Stephen Peter

    Registered addresses and corresponding companies
    • Pickwell Manor, Georgeham, North Devon, EX33 1LA, United Kingdom

      IIF 85
    • Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 86 IIF 87
  • Baker, Stephen

    Registered addresses and corresponding companies
    • Pickwell Manor, Georgeham, Braunton, EX33 1LA, England

      IIF 88
child relation
Offspring entities and appointments 66
  • 1
    225 FOREST ROAD MANAGEMENT COMPANY LTD
    16147288
    Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ 2025-11-17
    IIF 14 - Director → ME
  • 2
    583 STAPLETON ROAD MANAGEMENT COMPANY LTD
    16147197
    Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-20 ~ 2025-12-10
    IIF 11 - Director → ME
  • 3
    AMPED INVESTMENTS LIMITED
    09134344 13333058
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2014-07-16 ~ now
    IIF 12 - Director → ME
  • 4
    BEDFORD SQUARE BUSINESS CENTRE LIMITED
    09187644
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2014-08-22 ~ 2015-12-02
    IIF 56 - Director → ME
  • 5
    BHP SOLAR LIMITED - now
    BIOMASS HEAT PROJECTS LIMITED
    - 2020-11-09 08982069
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-04-24 ~ 2020-08-14
    IIF 40 - Director → ME
  • 6
    BLUE BARN (UK) LIMITED
    04125689
    Lyon House, 160-166 Borough High Street, London
    Active Corporate (11 parents)
    Officer
    2001-03-08 ~ 2009-02-04
    IIF 45 - Director → ME
    2007-01-02 ~ 2007-01-09
    IIF 74 - Secretary → ME
  • 7
    BULL COURT (HOMEMADE) LIMITED
    12236586
    Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-10-01 ~ dissolved
    IIF 25 - Director → ME
  • 8
    CHRISTOPHER STREET BUSINESS CENTRE LIMITED
    09209540
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2014-09-09 ~ 2015-12-02
    IIF 60 - Director → ME
  • 9
    EAC MECHANICAL & ELECTRICAL LIMITED
    04627487
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (12 parents)
    Officer
    2005-11-01 ~ 2009-02-04
    IIF 51 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 78 - Secretary → ME
  • 10
    ECONETIQ ALPHA LIMITED
    12754401
    Office Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-02-17 ~ 2024-08-06
    IIF 71 - Director → ME
  • 11
    ECONETIQ LIMITED
    11841895
    Office Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-02-17 ~ 2024-08-06
    IIF 70 - Director → ME
  • 12
    ECOTEL EV LIMITED
    14611665
    28 Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-01-23 ~ dissolved
    IIF 36 - Director → ME
  • 13
    EDEN BIOMASS LTD
    09155089
    28 Queen Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-07-31 ~ dissolved
    IIF 29 - Director → ME
  • 14
    EDEN GENERATION LTD
    - now 13182727
    BUTO RENEWABLES LTD
    - 2021-09-30 13182727
    28 Queen Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-09-30 ~ now
    IIF 16 - Director → ME
  • 15
    EDEN GREEN POWER LIMITED
    14511679
    The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-29 ~ dissolved
    IIF 34 - Director → ME
  • 16
    EDEN INFRASTRUCTURE LIMITED
    10215317
    28 Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-06 ~ 2016-07-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    EDEN SUSTAINABLE GROWTH INVESTMENTS 1 LTD
    15545427
    28 Queen Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-03-07 ~ 2025-07-28
    IIF 26 - Director → ME
  • 18
    EDEN SUSTAINABLE GROWTH LTD
    15416730
    28 Queen Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2024-01-16 ~ 2025-07-28
    IIF 32 - Director → ME
  • 19
    EDEN SUSTAINABLE INFRASTRUCTURE LTD
    14472221
    28 Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-11-09 ~ dissolved
    IIF 33 - Director → ME
  • 20
    EDEN SUSTAINABLE INVESTMENTS 10 LTD
    14652478 11403068... (more)
    28 Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-02-09 ~ 2025-07-28
    IIF 35 - Director → ME
  • 21
    EDEN SUSTAINABLE INVESTMENTS 4 LTD
    - now 10258301 11023600... (more)
    HAYDREAM LIMITED
    - 2016-09-16 10258301
    28 Queen Street, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-09-16 ~ dissolved
    IIF 31 - Director → ME
  • 22
    EDEN SUSTAINABLE INVESTMENTS 5 LTD
    10523576 11023600... (more)
    28 Queen Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 30 - Director → ME
  • 23
    EDEN SUSTAINABLE INVESTMENTS 8 LTD
    11403068 10828417... (more)
    28 Queen Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-06-07 ~ 2025-07-28
    IIF 27 - Director → ME
  • 24
    EDEN SUSTAINABLE INVESTMENTS HOLDCO LTD
    11182714
    28 Queen Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2018-02-01 ~ now
    IIF 15 - Director → ME
  • 25
    EDEN SUSTAINABLE LTD
    09067185
    28 Queen Street, London
    Active Corporate (12 parents, 10 offsprings)
    Officer
    2014-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-30 ~ 2024-01-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-05-29 ~ 2025-05-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    EDEN SUSTAINABLE POWER LTD
    16453148
    28 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 17 - Director → ME
  • 27
    FARRINGDON STREET BUSINESS CENTRE LIMITED
    08879610
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2014-02-06 ~ 2015-12-02
    IIF 63 - Director → ME
  • 28
    GOLDEN SQUARE BUSINESS CENTRE LTD
    - now 07378205
    CUTLERS COURT BUSINESS CENTRE LTD
    - 2014-11-12 07378205
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-09-16 ~ 2015-12-02
    IIF 23 - Director → ME
  • 29
    GREENBELT FESTIVALS
    01812893
    The Nest, Church House 86 Tavistock Place, Kings Cross, London, England
    Active Corporate (68 parents)
    Officer
    2015-10-10 ~ 2022-11-27
    IIF 19 - Director → ME
  • 30
    HMS PRESIDENT (LONDON) LIMITED
    - now 05291138
    MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED - 2006-04-26
    C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Liquidation Corporate (8 parents)
    Officer
    2006-11-01 ~ 2009-02-04
    IIF 41 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 86 - Secretary → ME
  • 31
    HMS PRESIDENT PRESERVATION TRUST - now
    ETHOS MLS - 2015-05-29
    HMS PRESIDENT PRESERVATION TRUST - 2011-07-19
    ETHOS MLS
    - 2010-07-09 05702599
    No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (18 parents)
    Officer
    2008-09-08 ~ 2009-02-04
    IIF 42 - Director → ME
    2006-02-08 ~ 2007-01-03
    IIF 67 - Director → ME
    2006-02-08 ~ 2007-01-15
    IIF 72 - Secretary → ME
  • 32
    HOMEMADE (PICKWELL) LTD
    10012927
    Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2016-02-18 ~ now
    IIF 7 - Director → ME
  • 33
    HOMEMADE HOUSING CIC
    15679388
    Church House, Church Lane, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    2024-04-25 ~ now
    IIF 6 - Director → ME
  • 34
    JOHN STREET BUSINESS CENTRE LIMITED
    08478852 07900513
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2013-04-08 ~ 2015-12-02
    IIF 21 - Director → ME
  • 35
    LIQUID BUSINESS SOLUTIONS LIMITED
    05027365
    C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear
    Dissolved Corporate (8 parents)
    Officer
    2004-01-27 ~ 2009-02-04
    IIF 46 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 73 - Secretary → ME
  • 36
    MARGARET STREET BUSINESS CENTRE LIMITED
    08463850
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2013-03-27 ~ 2015-12-02
    IIF 22 - Director → ME
  • 37
    MLS BUSINESS CENTRES (BRIGHTON) LTD
    04977300
    Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-11-26 ~ 2009-02-04
    IIF 49 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 81 - Secretary → ME
  • 38
    MLS BUSINESS CENTRES (COVENT GARDEN) LIMITED
    04972942
    10 Furnival Street, London
    Dissolved Corporate (7 parents)
    Officer
    2003-11-25 ~ 2009-02-04
    IIF 44 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 83 - Secretary → ME
  • 39
    MLS BUSINESS CENTRES (LONDON BRIDGE) LTD
    04779526
    10 Furnival Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-05-29 ~ 2009-02-04
    IIF 50 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 84 - Secretary → ME
  • 40
    MLS BUSINESS CENTRES (PORTLAND PLACE) LTD
    04812760
    Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-06-26 ~ 2009-02-04
    IIF 53 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 76 - Secretary → ME
  • 41
    MLS BUSINESS CENTRES (SHAFTESBURY AVE) LTD
    04779218
    10 Furnival Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-05-28 ~ 2009-02-04
    IIF 52 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 82 - Secretary → ME
  • 42
    MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED
    - now 04968835 05291138
    MLS BUSINESS CENTRES (ALDGATE) LTD
    - 2007-05-03 04968835
    10 Furnival Street, London
    Dissolved Corporate (6 parents)
    Officer
    2003-11-19 ~ 2009-02-04
    IIF 48 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 80 - Secretary → ME
  • 43
    MLS BUSINESS CENTRES LONDON (NORTH) LIMITED
    05420798
    10 Furnival Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-01-02 ~ 2007-02-12
    IIF 79 - Secretary → ME
  • 44
    MLS BUSINESS SERVICES LTD
    - now 03057737
    MLS PROPERTIES LTD.
    - 2000-11-21 03057737 05082121
    100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (11 parents)
    Officer
    1999-12-02 ~ 2006-01-10
    IIF 69 - Director → ME
    2007-01-02 ~ 2007-01-09
    IIF 77 - Secretary → ME
  • 45
    MLS BUSINESS SERVICES MANAGEMENT LTD.
    04656354
    Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2003-02-04 ~ 2009-02-04
    IIF 20 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 87 - Secretary → ME
  • 46
    MLS GROUP PLC
    04127706
    Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (9 parents)
    Officer
    2000-12-19 ~ 2009-02-04
    IIF 47 - Director → ME
    2007-01-02 ~ 2007-02-12
    IIF 75 - Secretary → ME
  • 47
    MONKEY BIZNESS LIMITED
    05287180
    Bdo Llp 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2007-07-24 ~ 2009-10-07
    IIF 68 - Director → ME
  • 48
    NEAL STREET BUSINESS CENTRE LTD
    08890402
    Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (9 parents)
    Officer
    2014-02-12 ~ 2015-12-02
    IIF 58 - Director → ME
  • 49
    PICKWELL MANOR LTD
    09962912
    Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-01-21 ~ now
    IIF 8 - Director → ME
  • 50
    PICKWELL PROPERTY INVESTMENTS LIMITED
    13797504
    Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    QUEEN STREET (CITY) BUSINESS CENTRE LIMITED
    08619168
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2013-07-22 ~ 2015-12-02
    IIF 24 - Director → ME
  • 52
    QUEEN STREET BUSINESS CENTRE LIMITED
    07209791
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (13 parents)
    Officer
    2010-03-31 ~ 2015-12-02
    IIF 18 - Director → ME
    2010-03-31 ~ 2015-12-02
    IIF 88 - Secretary → ME
  • 53
    SAVOY STREET BUSINESS CENTRE LIMITED
    08988470
    Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (9 parents)
    Officer
    2014-04-09 ~ 2015-12-02
    IIF 59 - Director → ME
  • 54
    SG ROOFTOPS 2 LIMITED - now
    SG EDEN 2 LIMITED - 2021-02-27
    EDEN PV 6 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 6 LTD
    - 2020-09-29 10828417 11766421... (more)
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents)
    Officer
    2017-06-21 ~ 2020-08-14
    IIF 38 - Director → ME
  • 55
    SG ROOFTOPS 3 LIMITED - now
    SG EDEN 3 LIMITED - 2021-02-27
    EDEN PV 7 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 7 (GAIA) LTD
    - 2020-09-29 11023600 11766421... (more)
    EDEN SUSTAINABLE INVESTMENTS 7 LTD
    - 2017-12-20 11023600 11403068... (more)
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents)
    Officer
    2017-10-20 ~ 2020-08-14
    IIF 39 - Director → ME
  • 56
    SOHO SQUARE BUSINESS CENTRES LIMITED
    08127209
    Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (9 parents)
    Officer
    2012-07-03 ~ 2015-12-02
    IIF 57 - Director → ME
  • 57
    SOLEIN HARVEST LTD - now
    BRILLIANT HARVEST 001 LIMITED
    - 2017-09-26 08207150 08207263... (more)
    10 Queen Street Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-12-08 ~ 2017-09-20
    IIF 43 - Director → ME
  • 58
    SOUTHAMPTON PLACE BUSINESS CENTRE LIMITED
    09472402
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2015-03-05 ~ 2015-12-02
    IIF 62 - Director → ME
  • 59
    ST BRANNOCKS PROPERTY INVESTMENTS LTD
    12683035
    Pickwell Manor, Georgeham, Braunton, North Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-06-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    ST JOHN STREET BUSINESS CENTRE LIMITED
    - now 07900513 08478852
    PRINCESS HOUSE BUSINESS CENTRE LIMITED
    - 2014-02-18 07900513
    GENESIS HOUSE BUSINESS CENTRE LTD
    - 2012-04-23 07900513
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2012-01-06 ~ 2015-12-02
    IIF 64 - Director → ME
  • 61
    THOMAS STREET BUSINESS CENTRE LIMITED
    08093359
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-06-01 ~ 2015-12-02
    IIF 66 - Director → ME
  • 62
    TM TRADING ROOFTOP SOLAR 1 LIMITED - now
    AMPED INVESTMENTS 2 LTD
    - 2021-08-06 13333058 09134344
    Uk House 5th Floor, 164 - 182 Oxford Street, London, England
    Active Corporate (9 parents)
    Officer
    2021-04-14 ~ 2021-07-29
    IIF 37 - Director → ME
  • 63
    UNUSUAL ENTERPRISES LIMITED - now
    ABUNDANT LIMITED
    - 2015-01-12 03046815
    22 Camden Mews, London
    Dissolved Corporate (10 parents)
    Officer
    1995-04-18 ~ 2012-04-02
    IIF 55 - Director → ME
  • 64
    VENTIA LIMITED
    06885027
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (16 parents, 16 offsprings)
    Officer
    2009-04-22 ~ 2015-12-02
    IIF 54 - Director → ME
    2009-04-22 ~ 2015-12-02
    IIF 85 - Secretary → ME
  • 65
    WHITEFRIARS STREET BUSINESS CENTRE LIMITED
    09282616
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2014-10-27 ~ 2015-12-02
    IIF 61 - Director → ME
  • 66
    WIMBLEDON BUSINESS CENTRE LIMITED
    09497593
    Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-03-19 ~ 2015-12-02
    IIF 65 - Director → 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.