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

Hick, Karl Stephen

    Related profiles found in government register
  • Hick, Karl Stephen
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hick, Karl Stephen
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, PE10 0FF, England

      IIF 11
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 12
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, United Kingdom

      IIF 13
  • Hick, Karl Stephen
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, United Kingdom

      IIF 14
  • Hick, Karl Stephen
    British managing director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 15 IIF 16 IIF 17
  • Mr Karl Stephen Hick
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Karl Stephen Hick
    English born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Southfields Business Park, Bourne, PE10 0FF, England

      IIF 27
  • Mr Karl Stephen Hick
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 28
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 29
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, England

      IIF 30 IIF 31 IIF 32
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, United Kingdom

      IIF 34
    • icon of address Larkfleet House, Southfields Business Park, Bourne, PE10 0FF, England

      IIF 35
  • Hick, Karl Stephen
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp Buildings, Bcc Waste Transfer Station, Kings Weston Lane, Avonmouth, Bristol, BS11 0YS, England

      IIF 36
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 37 IIF 38
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincs, PE10 0FF

      IIF 39
    • icon of address Larkfleet House, Falcon Way, Bourne, PR10 0FF, United Kingdom

      IIF 40
    • icon of address Larkfleet House, Falcon Way, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 41
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF, United Kingdom

      IIF 42
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 43 IIF 44 IIF 45
    • icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 48 IIF 49 IIF 50
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincs, PE10 0FF, England

      IIF 71
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, England

      IIF 72 IIF 73 IIF 74
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Larkfleet House, Southfields Business Park, Bourne, England, PE10 0FF, United Kingdom

      IIF 87
    • icon of address Larkfleet House, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 88 IIF 89 IIF 90
    • icon of address Larkfleet House, Southfields Business Park, Bourne, PE10 0FF, England

      IIF 91 IIF 92 IIF 93
    • icon of address Larkfleet House, Southfields Business Park, Bourne, PE10 0FF, United Kingdom

      IIF 97 IIF 98
    • icon of address Larkfleet House, Southfields Business Park, Falcon Way, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 99 IIF 100
    • icon of address Cp Buildings, Bcc Waste Transfer Station, Kings Weston Lane, Avonmouth, Bristol, BS11 0YS, England

      IIF 101
    • icon of address The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, CV2 2SZ, England

      IIF 102 IIF 103
    • icon of address 1 George Square, Castle Brae, Dunfermline, KY11 8QF, Scotland

      IIF 104
    • icon of address Junction House, Heck Lane, Great Heck, Goole, DN14 0BL, England

      IIF 105 IIF 106
    • icon of address Ayrshire Environmental Park, Tarbolton, Mauchline, KA5 5LZ, Scotland

      IIF 107
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 108
  • Hick, Karl Stephen
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 109
  • Hick, Karl Stephen
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 110
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 111
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 112 IIF 113 IIF 114
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 115
    • icon of address Larkfleet House, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 116
    • icon of address Delta Place, 27, Bath Road, Cheltenham, GL53 7TH, England

      IIF 117
    • icon of address Unit 8, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 118
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 119 IIF 120 IIF 121
  • Hick, Karl Stephen
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hick, Karl Stephen
    British finance director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 275
  • Hick, Karl Stephen
    British housebuilder born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 276
  • Hick, Karl Stephen
    British housebuilding born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 277
  • Hick, Karl Stephen
    British joint managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 278 IIF 279
  • Hick, Karl Stephen
    British managing director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 280
    • icon of address Larkfleet House, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 281 IIF 282 IIF 283
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 285 IIF 286
  • Hick, Karl Stephen
    British

    Registered addresses and corresponding companies
  • Hick, Karl Stephen
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 304
  • Hick, Karl Stephen
    British company director

    Registered addresses and corresponding companies
  • Hick, Karl Stephen
    British director

    Registered addresses and corresponding companies
  • Hick, Karl Stephen
    British housebuilding

    Registered addresses and corresponding companies
    • icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 317
  • Hick, Karl Stephen
    British joint managing director

    Registered addresses and corresponding companies
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 318 IIF 319
  • Hick, Karl Stephen
    British managing director

    Registered addresses and corresponding companies
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 320
  • Hick, Karl Stephen
    British secretary

    Registered addresses and corresponding companies
    • icon of address Tricklebank, Uffington Road, Stamford, Lincolnshire, PE9 3AA

      IIF 321
  • Mr Karl Hick
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ayrshire Environmental Park, Tarbolton, Mauchline, KA5 5LZ, Scotland

      IIF 322
    • icon of address 3, Home Piece Road, Wells-next-the-sea, NR23 1PX, England

      IIF 323
  • Hick, Karl Stephen

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 324 IIF 325 IIF 326
  • Hick, Karl
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, GU51 4DA, United Kingdom

      IIF 327
  • Mr Karl Stephen Hick
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 328
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincs, PE10 0FF

      IIF 329 IIF 330
    • icon of address Larkfleet House, Falcon Way, Southfield Business Park, Bourne, Lincs, PE10 0FF

      IIF 331
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England, PE10 0FF, United Kingdom

      IIF 332
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 333 IIF 334 IIF 335
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 337
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 338 IIF 339 IIF 340
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, England

      IIF 342
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, United Kingdom

      IIF 343 IIF 344 IIF 345
    • icon of address Larkfleet House, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 346
    • icon of address Larkfleet House, Southfields Business Park, Bourne, PE10 0FF, United Kingdom

      IIF 347
    • icon of address Larkfleet House, Southfields Business Park, Falcon Way, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 348
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 349
    • icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough, PE7 8HP

      IIF 350
    • icon of address Unit 8, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 351
    • icon of address Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT

      IIF 352
  • Karl Stephen Hick
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 George Square, Castle Brae, Dunfermline, KY11 8QF, Scotland

      IIF 353
  • Hick, Karl

    Registered addresses and corresponding companies
    • icon of address Orchard Meadows, Uffington Road, Stamford, Lincolnshire, PE9 3AA, England

      IIF 354
  • Karl Hick
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Southfields Business Park, Falcon Way, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 355
child relation
Offspring entities and appointments
Active 140
  • 1
    icon of address Units 1 & 2 Woodfield Farm Offices, Isaacs Lane, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 243 - Director → ME
  • 2
    icon of address Victoria House, 178-180 Fleet Road, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -89,659 GBP2024-09-30
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 327 - Director → ME
  • 3
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 117 - Director → ME
  • 4
    icon of address Ayrshire Environmental Park, Tarbolton, Mauchline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    113,687 GBP2023-12-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    TARBOLTON WASTE LIMITED - 2018-06-22
    LARKWASTE LIMITED - 2018-03-27
    icon of address Larkfleet House Southfields Business Park, Falcon Way, Bourne, Lincolnshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,155,074 GBP2023-12-31
    Officer
    icon of calendar 2012-08-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 George Square, Castle Brae, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 8
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,033,032 GBP2023-12-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 38 - Director → ME
  • 9
    WINDING DOWN LIMITED - 2001-02-09
    ROSARIO EQUIPMENT LIMITED - 2017-08-24
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    337 GBP2023-12-31
    Officer
    icon of calendar 2007-02-09 ~ now
    IIF 71 - Director → ME
  • 10
    icon of address Cp Buildings, Bcc Waste Transfer Station, Kings Weston Lane, Avonmouth, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,703 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 101 - Director → ME
  • 11
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,285,394 GBP2024-09-30
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 51 - Director → ME
  • 12
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    793,950 GBP2024-09-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 46 - Director → ME
  • 13
    FALCON POWERPLANT LIMITED - 2018-05-23
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-12-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 224 - Director → ME
  • 14
    icon of address Larkfleet House Southfields Business Park, Falcon Way, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 251 - Director → ME
  • 15
    LARKFLEET AND NCHA PV LIMITED - 2015-01-16
    icon of address Larkfleet House, Falcon Way Southfield Business Park, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 138 - Director → ME
  • 16
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    BUILD DEVELOPMENTS LIMITED - 2002-11-18
    icon of address 4 Cyrus Way, Cygnet Park Hampton, Peterborough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,613 GBP2017-06-30
    Officer
    icon of calendar 2002-11-15 ~ dissolved
    IIF 276 - Director → ME
    icon of calendar 2002-11-15 ~ dissolved
    IIF 289 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 137 - Director → ME
  • 21
    ECO BUILDING PRODUCTS LTD - 2014-01-15
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 177 - Director → ME
  • 22
    LARKFLEET BUILDING MATERIALS LTD - 2017-08-21
    icon of address Larkfleet House Southfields Business Park, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    355 GBP2024-06-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 23
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 205 - Director → ME
  • 24
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100 GBP2020-06-30
    Officer
    icon of calendar 2002-10-02 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2002-10-02 ~ dissolved
    IIF 305 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 171 - Director → ME
  • 26
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 115 - Director → ME
  • 27
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 232 - Director → ME
  • 28
    icon of address Larkfleet House, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 98 - Director → ME
  • 29
    GAS GENERATION BENTINCK LIMITED - 2018-12-18
    GAS GENERATION MANSFIELD ROAD LIMITED - 2017-12-14
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,484 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 82 - Director → ME
  • 30
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,368 GBP2024-12-31
    Officer
    icon of calendar 2006-10-25 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 170 - Director → ME
  • 32
    SHOO 378 LIMITED - 2008-04-05
    SANDPIPER LAND LIMITED - 2008-04-21
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2020-06-30
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 280 - Director → ME
  • 33
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 158 - Director → ME
  • 34
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88,768 GBP2024-09-30
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 68 - Director → ME
  • 35
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 36
    GAS GENERATION BUCKLAND ROAD LIMITED - 2018-08-20
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,126 GBP2024-09-30
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 83 - Director → ME
  • 37
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 42 - Director → ME
  • 38
    icon of address Larkfleet House, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -390 GBP2024-09-30
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 97 - Director → ME
  • 39
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,589 GBP2024-09-30
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 79 - Director → ME
  • 40
    GAS GENERATION CASTLEBRIDGE LIMITED - 2018-08-20
    GAS GENERATION CHADDERTON LIMITED - 2017-09-25
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-09-30
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 225 - Director → ME
  • 41
    FUSION ENGINEERING SOLUTIONS LIMITED - 2013-09-17
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,646 GBP2015-12-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Right to appoint or remove directorsOE
  • 42
    icon of address C/o Bulley Davey 4 Cyprus Way Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    753,755 GBP2015-06-30
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2008-03-13 ~ dissolved
    IIF 290 - Secretary → ME
  • 43
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,517,923 GBP2024-09-30
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 59 - Director → ME
  • 44
    LARKFLEET PX LIMITED - 2021-06-01
    LARKFLEET PX LIMITED LIMITED - 2015-10-12
    HICK DEVELOPMENTS LIMITED - 2021-06-07
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    233 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 64 - Director → ME
  • 45
    icon of address Ayrshire Environmental Park, Tarbolton, Mauchline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Bs11 0ys, Cp Buildings Bcc Waste Transfer Station, Kings Weston Lane, Avonmouth, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,951,835 GBP2024-06-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 36 - Director → ME
  • 47
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincs, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,461 GBP2020-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 347 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 347 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 93 - Director → ME
  • 49
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,177,301 GBP2024-09-30
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 50
    CONSERVATORY BUYERS (SPALDING) LIMITED - 1998-06-24
    ALLISON PROPERTIES LIMITED - 2002-03-21
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,760 GBP2024-09-30
    Officer
    icon of calendar 1998-02-19 ~ now
    IIF 44 - Director → ME
    icon of calendar 1998-02-19 ~ now
    IIF 291 - Secretary → ME
  • 51
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -644 GBP2024-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 78 - Director → ME
  • 52
    AWM PLASTICS RECYCLING LIMITED - 2024-02-26
    icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -838 GBP2024-09-30
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 53
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -644 GBP2024-09-30
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 77 - Director → ME
  • 54
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,479,045 GBP2024-09-30
    Officer
    icon of calendar 2008-03-12 ~ now
    IIF 88 - Director → ME
    icon of calendar 2008-03-12 ~ now
    IIF 293 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 55
    NANOPRINT LIMITED - 2016-03-10
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 212 - Director → ME
  • 56
    ALLISON HOME MOVERS SCHEME LIMITED - 2002-05-24
    ALLISON EXTENSIONS LIMITED - 1998-11-25
    UPVC BUYERS (SPALDING) LTD - 1998-06-23
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,630,411 GBP2015-06-30
    Officer
    icon of calendar 1998-02-19 ~ dissolved
    IIF 284 - Director → ME
  • 57
    LARK ENERGY CONNECTIONS LIMITED - 2016-09-14
    LARKFLEET CONNECTIONS LIMITED - 2017-05-22
    LARK ENERGY CONNECTIONS LIMITED - 2017-07-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,102 GBP2024-09-28
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 56 - Director → ME
  • 58
    LARK ENERGY ASSET HOLDIGS LIMITED - 2016-04-08
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,848 GBP2024-10-31
    Officer
    icon of calendar 2017-03-05 ~ now
    IIF 49 - Director → ME
  • 59
    ARCTIC BLUE LIMITED - 2015-05-21
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,651,545 GBP2024-10-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    LARK ENERGY GAS ASSETS CONSTRUCTION LIMITED - 2017-08-14
    GAS GENERATION CONSTRUCTION LIMITED - 2017-04-18
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-09-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 223 - Director → ME
  • 61
    LARKFLEET GAS ASSETS LIMITED - 2017-05-11
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -791,416 GBP2024-09-30
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 67 - Director → ME
  • 62
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 216 - Director → ME
  • 63
    RENEWABLES SOLAR (UK) COMMERCIAL LIMITED - 2017-06-08
    LARK ENERGY COMMERCIAL INSTALLATIONS LIMITED - 2018-01-23
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF 240 - Director → ME
  • 64
    LARK ENERGY DEVELOPMENT LIMITED - 2017-07-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,626 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 54 - Director → ME
  • 65
    LARK ENERGY GROUP LIMITED - 2017-07-14
    SUSTAINABLE ENERGY GROUP LIMITED - 2017-07-19
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -138,582 GBP2024-09-30
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 66
    LARK ENERGY SERVICES LIMITED - 2017-07-19
    THORNHAM SOLAR CO LTD - 2014-10-31
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -6,931,430 GBP2024-09-30
    Officer
    icon of calendar 2012-10-26 ~ now
    IIF 60 - Director → ME
  • 67
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 141 - Director → ME
  • 68
    THE LARKFLEET ELEVATING HOUSE LIMITED - 2019-04-03
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -127,624 GBP2024-09-30
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 65 - Director → ME
  • 69
    ALLISON HOMES LIMITED - 2014-10-02
    icon of address Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
  • 70
    icon of address The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 103 - Director → ME
  • 71
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 72
    LARKFLEET HOMES PLC - 2016-03-17
    LARKFLEET HOMES LIMITED - 2019-05-21
    LARKFLEET GROUP PLC - 2015-11-25
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,277,293 GBP2023-09-30
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 66 - Director → ME
  • 73
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    icon of calendar 1998-03-31 ~ now
    IIF 90 - Director → ME
  • 74
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2016-05-27 ~ dissolved
    IIF 218 - Director → ME
  • 75
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    210,941 GBP2024-09-30
    Officer
    icon of calendar 2008-08-21 ~ now
    IIF 89 - Director → ME
  • 76
    LARK DISTRICT HEATING LIMITED - 2017-08-10
    WARWICK GENERATION LIMITED - 2017-05-03
    LOCKINGTON SOLAR LIMITED - 2016-08-19
    LARK SMART HOUSING AND DISTRICT ENERGY LIMITED - 2019-10-04
    icon of address Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,331,355 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 41 - Director → ME
  • 77
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 50 - Director → ME
  • 78
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 73 - Director → ME
  • 79
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 146 - Director → ME
  • 80
    LARKFLEET AND SPIRES PV LIMITED - 2015-03-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 133 - Director → ME
  • 81
    ELLOUGH CONNECTION LIMITED - 2015-04-18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF 209 - Director → ME
  • 82
    WOOD WHITE LIMITED - 2015-04-18
    icon of address Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 83
    LARKFLEET AND SEVEN LOCKS PV LIMITED - 2015-04-18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 131 - Director → ME
  • 84
    LHSW (TRURO) LIMITED - 2015-12-11
    MOON MOTH LIMITED - 2015-04-18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 85
    icon of address Larkfleet House, Southfield Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,444 GBP2017-06-30
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 86
    LARKFLEET BIOMASS LIMITED - 2015-01-26
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 206 - Director → ME
  • 87
    COMMON FARM SOLAR LIMITED - 2016-11-04
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,097 GBP2019-09-30
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 200 - Director → ME
  • 88
    KH HICK LIMITED - 2019-01-22
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 231 - Director → ME
  • 89
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 16 - Director → ME
  • 90
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 63 - Director → ME
  • 93
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -478 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 70 - Director → ME
  • 94
    ZPN SOFT LIMITED - 2022-10-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,533 GBP2024-09-30
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 48 - Director → ME
  • 95
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 52 - Director → ME
  • 96
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 97
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 98
    icon of address Larkfleet House, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 87 - Director → ME
  • 99
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 95 - Director → ME
  • 100
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 96 - Director → ME
  • 101
    LESKO DEVELOPMENTS LIMITED - 2023-06-05
    LESKO DEVELOPMENTS (PORT TALBOT) LTD - 2022-08-02
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,235 GBP2024-03-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 58 - Director → ME
  • 102
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 104
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    502,440 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 55 - Director → ME
  • 105
    PHOENIX PROPERTY HOLDCO LIMITED - 2025-07-01
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,330 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 94 - Director → ME
  • 106
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    75,105,267 GBP2023-09-30
    Officer
    icon of calendar 2022-03-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ now
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 92 - Director → ME
  • 110
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    206,411 GBP2024-11-30
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 40 - Director → ME
  • 111
    BELTEND LIMITED - 1999-12-06
    icon of address 41 Clarence Road, Chesterfield, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,888 GBP2025-03-31
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 108 - Director → ME
  • 112
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 192 - Director → ME
  • 114
    OAKHAM RENEWABLES LIMITED - 2012-03-16
    icon of address Larkfleet House Southfields Business Park, Falcon Way, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 250 - Director → ME
  • 115
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -208,023 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 53 - Director → ME
  • 116
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 75 - Director → ME
  • 118
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 74 - Director → ME
  • 119
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    195,360 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 80 - Director → ME
  • 120
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-30
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 121
    LARKFLEET CAR CHARGING SOLUTIONS LIMITED - 2017-08-04
    LARK CAR CHARGING SOLUTIONS LIMITED - 2018-08-02
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -106,540 GBP2024-09-30
    Officer
    icon of calendar 2016-08-19 ~ now
    IIF 85 - Director → ME
  • 122
    SKYLARK THERMAL ENERGY LTD - 2013-10-22
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    24,638 GBP2024-09-29
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 47 - Director → ME
  • 123
    icon of address Larkfleet House, Falcon Way, Bourne, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 39 - Director → ME
  • 124
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,422,758 GBP2024-09-30
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 91 - Director → ME
  • 125
    JEMBERT 66000 LIMITED - 1998-04-30
    icon of address Larkfleet House, Falcon Way, Bourne, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,038 GBP2016-12-31
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 136 - Director → ME
  • 126
    LESKO PARK & LEISURE GROUP (BECCLES) LIMITED - 2021-11-09
    LESKO DEVELOPMENTS DKE LIMITED - 2020-08-27
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    756,795 GBP2024-03-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 62 - Director → ME
  • 127
    THE FLOOD TECHNOLOGY TRADING GROUP LTD - 2023-09-26
    icon of address Junction House Heck Lane, Great Heck, Goole, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 105 - Director → ME
  • 128
    icon of address Junction House Heck Lane, Great Heck, Goole, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 106 - Director → ME
  • 129
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 215 - Director → ME
  • 131
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 169 - Director → ME
  • 132
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 174 - Director → ME
  • 133
    icon of address 3 Home Piece Road, Wells-next-the-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 134
    LARKFLEET ASSET LIMITED - 2018-05-23
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 185 - Director → ME
  • 135
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,658 GBP2024-09-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 72 - Director → ME
  • 136
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -434,349 GBP2024-09-30
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 43 - Director → ME
  • 137
    HABERTOFT SOLAR LIMITED - 2016-08-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 168 - Director → ME
  • 138
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,745 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 61 - Director → ME
  • 139
    LARKFLEET ELEVATED HOUSE LIMITED - 2020-04-01
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,993 GBP2024-09-29
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 13 - Director → ME
  • 140
    ZAPINAMO LIMITED - 2020-10-08
    icon of address The Proving Factory Gielgud Way, Cross Point Business Park, Coventry, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    101,606 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 102 - Director → ME
Ceased 140
  • 1
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-02-18 ~ 2016-10-31
    IIF 266 - Director → ME
  • 2
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2016-10-31
    IIF 157 - Director → ME
  • 3
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-11-24 ~ 2021-10-30
    IIF 180 - Director → ME
  • 4
    LARKFLEET HOLDINGS LIMITED - 2022-03-15
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (9 parents)
    Equity (Company account)
    45,017 GBP2020-06-30
    Officer
    icon of calendar 2017-03-06 ~ 2021-10-30
    IIF 184 - Director → ME
  • 5
    LARKFLEET LAND COMPANY LIMITED - 2013-05-07
    LARKFLEET EXCLUSIVES LIMITED - 2014-10-02
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (6 parents, 40 offsprings)
    Equity (Company account)
    3,162,979 GBP2020-06-30
    Officer
    icon of calendar 2007-05-02 ~ 2021-10-30
    IIF 245 - Director → ME
  • 6
    LARKFLEET HOMES NORFOLK AND SUFFOLK LIMITED - 2021-12-15
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    45,204 GBP2021-09-30
    Officer
    icon of calendar 2015-06-10 ~ 2021-10-30
    IIF 163 - Director → ME
  • 7
    LARKFLEET HOMES SOUTH WEST LIMITED - 2021-12-15
    LARKFLEET AND DALES PV LIMITED - 2015-03-19
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    10,830 GBP2024-09-30
    Officer
    icon of calendar 2011-09-19 ~ 2021-10-30
    IIF 134 - Director → ME
  • 8
    ALLISON HOMES SW LIMITED - 2021-12-16
    LARKFLEET SW LIMITED - 2022-02-22
    LARKFLEET EAST ANGLIA LIMITED - 2017-03-29
    LARKFLEET SW LIMITED - 2021-12-15
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,199,725 GBP2021-09-30
    Officer
    icon of calendar 2017-03-23 ~ 2021-10-30
    IIF 195 - Director → ME
  • 9
    LESKO DEVELOPMENTS LIMITED - 2020-04-06
    LESKO PARK & LEISURE GROUP LIMITED - 2021-11-09
    LIBERTY LODGE GROUP LTD - 2022-08-18
    LESKO LEISURE GROUP LIMITED - 2018-04-07
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-05-13 ~ 2023-04-21
    IIF 242 - Director → ME
  • 10
    LARK ENERGY GROUND INSTALLATIONS LIMITED - 2012-10-09
    LARKFLEET RENEWABLES LIMITED - 2016-05-09
    LARK RENEWABLES LIMITED - 2012-11-20
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-07-20 ~ 2022-05-03
    IIF 130 - Director → ME
  • 11
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-04-19
    IIF 188 - Director → ME
  • 12
    icon of address C/o Frp Advisory Llp Ashcrift House, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-02-01
    IIF 178 - Director → ME
  • 13
    icon of address Sycamore House, 2 Beechcroft, Gardens, Crowland, Peterborough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-02 ~ 2007-01-31
    IIF 120 - Director → ME
    icon of calendar 2005-06-02 ~ 2007-01-31
    IIF 306 - Secretary → ME
  • 14
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2021-02-06
    IIF 186 - Director → ME
  • 15
    icon of address 7 Bowmans Ridge, Hundleby, Spilsby, Lincolnshire
    Active Corporate (10 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1995-03-28 ~ 2002-06-28
    IIF 279 - Director → ME
    icon of calendar 1995-03-28 ~ 2002-06-28
    IIF 319 - Secretary → ME
  • 16
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-04-19
    IIF 175 - Director → ME
  • 17
    BROXSTED SOLAR CO LTD - 2013-03-01
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-05-30
    IIF 258 - Director → ME
  • 18
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1999-12-01 ~ 2002-06-28
    IIF 271 - Director → ME
    icon of calendar 1999-12-01 ~ 2002-06-28
    IIF 315 - Secretary → ME
  • 19
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2021-02-06
    IIF 148 - Director → ME
  • 20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,089 GBP2024-08-31
    Officer
    icon of calendar 1991-08-14 ~ 1993-08-02
    IIF 303 - Secretary → ME
  • 21
    icon of address C/o Eqtec Holdings (uk) Limited Labs Triangle, Camden Lock Market, Chalk Farm Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ 2018-02-28
    IIF 253 - Director → ME
  • 22
    FALCON WASTE DEVELOPMENT LAND COMPANY LIMITED - 2018-05-23
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -832,107 GBP2024-09-30
    Officer
    icon of calendar 2006-06-19 ~ 2025-03-26
    IIF 156 - Director → ME
    icon of calendar 2006-06-19 ~ 2007-03-02
    IIF 313 - Secretary → ME
  • 23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-02-27
    IIF 166 - Director → ME
  • 24
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2021-02-06
    IIF 189 - Director → ME
  • 25
    THE DEEPINGS TRADING COMPANY LIMITED - 2011-07-05
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-28 ~ 2017-07-31
    IIF 114 - Director → ME
  • 26
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2021-02-06
    IIF 252 - Director → ME
  • 27
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2017-02-27
    IIF 176 - Director → ME
  • 28
    icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2016-08-15
    IIF 260 - Director → ME
  • 29
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED - 2003-03-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-27 ~ 2005-12-30
    IIF 272 - Director → ME
  • 30
    LILLYHILL LIMITED - 1991-07-12
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2011-05-20
    IIF 126 - Director → ME
    icon of calendar 2005-04-01 ~ 2011-05-20
    IIF 294 - Secretary → ME
  • 31
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,368 GBP2024-12-31
    Officer
    icon of calendar 2006-10-25 ~ 2007-03-02
    IIF 314 - Secretary → ME
  • 32
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88,768 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2019-04-15
    IIF 196 - Director → ME
  • 33
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2018-01-22
    IIF 183 - Director → ME
  • 34
    GAS GENERATION BUCKLAND ROAD LIMITED - 2018-08-20
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,126 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2019-04-15
    IIF 235 - Director → ME
  • 35
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    icon of calendar 2017-02-07 ~ 2017-12-01
    IIF 220 - Director → ME
  • 36
    GAS GENERATION CHARD LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    icon of calendar 2017-05-26 ~ 2017-12-01
    IIF 238 - Director → ME
  • 37
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2017-12-01
    IIF 239 - Director → ME
  • 38
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-02-27
    IIF 187 - Director → ME
  • 39
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2017-12-01
    IIF 256 - Director → ME
    icon of calendar 2018-02-02 ~ 2019-04-15
    IIF 140 - Director → ME
  • 40
    icon of address Larkfleet House, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -390 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2018-09-14
    IIF 247 - Director → ME
  • 41
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ 2017-12-01
    IIF 234 - Director → ME
  • 42
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-02-27
    IIF 207 - Director → ME
  • 43
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ 2018-08-13
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ 2018-08-13
    IIF 352 - Has significant influence or control OE
  • 44
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-02-27
    IIF 165 - Director → ME
  • 45
    PETERBOROUGH UTC - 2014-05-08
    icon of address Sawtry Village Academy Fen Lane, Sawtry, Huntingdon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-03-20 ~ 2019-03-27
    IIF 269 - Director → ME
  • 46
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-08-29
    IIF 249 - Director → ME
  • 47
    SOUTH CREAKE SOLAR COMPANY LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2015-12-16
    IIF 248 - Director → ME
  • 48
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-13 ~ 2015-02-20
    IIF 211 - Director → ME
  • 49
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2008-02-13 ~ 2021-02-06
    IIF 282 - Director → ME
    icon of calendar 2008-02-13 ~ 2016-01-04
    IIF 295 - Secretary → ME
  • 50
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2002-08-14 ~ 2021-10-30
    IIF 111 - Director → ME
    icon of calendar 2002-08-14 ~ 2016-02-25
    IIF 297 - Secretary → ME
  • 51
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2021-02-06
    IIF 193 - Director → ME
  • 52
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-02-27 ~ 2021-02-06
    IIF 150 - Director → ME
  • 53
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-06-12 ~ 2021-02-06
    IIF 226 - Director → ME
  • 54
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincs, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,461 GBP2020-04-29
    Officer
    icon of calendar 2014-04-03 ~ 2018-08-08
    IIF 254 - Director → ME
  • 55
    icon of address Plym House, 3, Longbridge Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2021-02-06
    IIF 201 - Director → ME
  • 56
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-02-27
    IIF 167 - Director → ME
  • 57
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    825,396 GBP2024-06-30
    Officer
    icon of calendar 2006-02-08 ~ 2016-12-21
    IIF 262 - Director → ME
    icon of calendar 2006-02-08 ~ 2015-11-19
    IIF 311 - Secretary → ME
  • 58
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,876 GBP2023-06-30
    Officer
    icon of calendar 2011-08-15 ~ 2016-12-21
    IIF 132 - Director → ME
  • 59
    CONSERVATORY BUYERS (SPALDING) LIMITED - 1998-06-24
    ALLISON PROPERTIES LIMITED - 2002-03-21
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    85,760 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-12-28 ~ 2020-04-03
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 60
    icon of address Holme Farm Chapel Lane, Spalford, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 1996-09-16 ~ 2002-06-28
    IIF 278 - Director → ME
    icon of calendar 1996-09-16 ~ 2002-06-28
    IIF 318 - Secretary → ME
  • 61
    ALLISON HOME MOVERS SCHEME LIMITED - 2002-05-24
    ALLISON EXTENSIONS LIMITED - 1998-11-25
    UPVC BUYERS (SPALDING) LTD - 1998-06-23
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,630,411 GBP2015-06-30
    Officer
    icon of calendar 1998-02-19 ~ 2002-07-02
    IIF 320 - Secretary → ME
  • 62
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-08-17
    IIF 261 - Director → ME
  • 63
    RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED - 2017-06-08
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-12 ~ 2017-06-29
    IIF 221 - Director → ME
  • 64
    RENEWABLES SOLAR (UK) LIMITED - 2017-06-08
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2017-06-29
    IIF 227 - Director → ME
  • 65
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-04-19
    IIF 255 - Director → ME
  • 66
    RENEWABLES SOLAR (UK) COMMERCIAL LIMITED - 2017-06-08
    LARK ENERGY COMMERCIAL INSTALLATIONS LIMITED - 2018-01-23
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-22 ~ 2017-06-29
    IIF 237 - Director → ME
  • 67
    LARK ENERGY GENERATION LIMITED - 2017-07-19
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -184,205 GBP2019-09-30
    Officer
    icon of calendar 2015-04-25 ~ 2015-04-25
    IIF 208 - Director → ME
    icon of calendar 2017-07-06 ~ 2019-04-15
    IIF 204 - Director → ME
  • 68
    LARKFLEET AND AXIOM PV LIMITED - 2013-08-28
    LARKFLEET HOMES LIMITED - 2015-11-25
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -29,792 GBP2020-06-30
    Officer
    icon of calendar 2011-09-19 ~ 2021-10-30
    IIF 129 - Director → ME
  • 69
    LARKFLEET HOMES PLC - 2016-03-17
    LARKFLEET HOMES LIMITED - 2019-05-21
    LARKFLEET GROUP PLC - 2015-11-25
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,277,293 GBP2023-09-30
    Officer
    icon of calendar 2015-05-27 ~ 2015-06-01
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-30
    IIF 339 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 339 - Right to appoint or remove directors OE
  • 70
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -515,874 GBP2024-09-30
    Officer
    icon of calendar 2021-05-05 ~ 2024-10-03
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ 2021-06-23
    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
  • 71
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    icon of calendar 1998-03-31 ~ 2015-06-01
    IIF 301 - Secretary → ME
  • 72
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-05-25 ~ 2021-10-30
    IIF 181 - Director → ME
  • 73
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2021-02-06
    IIF 210 - Director → ME
  • 74
    icon of address 7 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    19,646 GBP2019-10-31
    Officer
    icon of calendar 2011-08-18 ~ 2014-05-27
    IIF 159 - Director → ME
  • 75
    icon of address 7 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-03 ~ 2014-05-27
    IIF 190 - Director → ME
  • 76
    GSG PROPERTIES LIMITED - 2009-04-09
    icon of address 7 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2014-05-27
    IIF 244 - Director → ME
  • 77
    icon of address 7 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2019-10-31
    Officer
    icon of calendar 2009-04-03 ~ 2014-05-27
    IIF 149 - Director → ME
  • 78
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2017-08-17
    IIF 259 - Director → ME
  • 79
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-05-23 ~ 2019-04-01
    IIF 230 - Director → ME
  • 80
    LESKO PARK HOMES LTD - 2021-01-29
    PHOENIX SUSTAINABLE PARK AND LEISURE HOMES LIMITED - 2023-04-26
    LESKO PARK AND LEISURE HOMES LIMITED - 2022-12-09
    IGP DEVELOPMENTS LIMITED - 2021-01-12
    AJJP ACCOUNTING LIMITED - 2020-08-24
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    68,412 GBP2021-11-30
    Officer
    icon of calendar 2022-04-13 ~ 2023-04-21
    IIF 127 - Director → ME
  • 81
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -34,448 GBP2020-06-30
    Officer
    icon of calendar 2016-04-10 ~ 2021-10-30
    IIF 173 - Director → ME
  • 82
    LARKFLEET AND LONGLOCK PV LIMITED - 2015-03-19
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -12,956 GBP2020-06-30
    Officer
    icon of calendar 2011-09-19 ~ 2021-10-30
    IIF 135 - Director → ME
  • 83
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,976 GBP2020-06-30
    Officer
    icon of calendar 2017-10-19 ~ 2021-10-30
    IIF 229 - Director → ME
  • 84
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ 2021-02-06
    IIF 155 - Director → ME
  • 85
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-04-19
    IIF 172 - Director → ME
  • 86
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-02-27
    IIF 161 - Director → ME
  • 87
    PURPLE VENTURE 164 LIMITED - 2002-11-05
    icon of address 24238, Sc238611 - Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -192,731 GBP2020-06-30
    Officer
    icon of calendar 2003-01-31 ~ 2021-10-30
    IIF 153 - Director → ME
    icon of calendar 2003-01-31 ~ 2015-10-01
    IIF 298 - Secretary → ME
  • 88
    icon of address 2 Holme Close, Thorpe-on-the-hill, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    icon of calendar 2000-03-15 ~ 2002-06-28
    IIF 273 - Director → ME
    icon of calendar 2000-03-15 ~ 2002-06-28
    IIF 316 - Secretary → ME
  • 89
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 124 - Director → ME
    icon of calendar 1998-05-14 ~ 2002-06-28
    IIF 321 - Secretary → ME
  • 90
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-10-30 ~ 2021-02-06
    IIF 164 - Director → ME
  • 91
    ROY 1500 LIMITED - 2012-04-23
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-05-15 ~ 2021-02-06
    IIF 112 - Director → ME
  • 92
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2006-03-02 ~ 2019-09-12
    IIF 145 - Director → ME
    icon of calendar 2006-03-02 ~ 2019-03-15
    IIF 300 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-12
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of shares – 75% or more OE
    IIF 333 - Ownership of voting rights - 75% or more OE
  • 93
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-12-06 ~ 2021-02-06
    IIF 152 - Director → ME
    icon of calendar 2006-12-06 ~ 2010-07-27
    IIF 292 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 351 - Right to appoint or remove directors OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Ownership of shares – 75% or more OE
  • 94
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    icon of calendar 2017-08-11 ~ 2017-12-01
    IIF 233 - Director → ME
  • 95
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-04-19
    IIF 199 - Director → ME
  • 96
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-08-15 ~ 2021-09-28
    IIF 263 - Director → ME
    icon of calendar 2014-08-15 ~ 2018-06-06
    IIF 324 - Secretary → ME
  • 97
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-01-20 ~ 2021-02-06
    IIF 219 - Director → ME
  • 98
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,199 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2021-02-06
    IIF 285 - Director → ME
    icon of calendar 2008-06-12 ~ 2010-07-27
    IIF 354 - Secretary → ME
  • 99
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-02-27
    IIF 160 - Director → ME
  • 100
    icon of address C/o Alpha Housing Services Limited, 1st Floor, 1 Chartfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2021-02-06
    IIF 217 - Director → ME
  • 101
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,791 GBP2024-09-30
    Officer
    icon of calendar 2006-09-07 ~ 2021-02-06
    IIF 143 - Director → ME
    icon of calendar 2006-09-07 ~ 2010-07-27
    IIF 288 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 336 - Ownership of shares – 75% or more OE
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Has significant influence or control OE
  • 102
    LARK ENERGY COMMERCIAL INSTALLATIONS LIMITED - 2017-06-08
    icon of address C/0 Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2017-05-02
    IIF 128 - Director → ME
  • 103
    LARK ENERGY CONSTRUCTION LIMITED - 2017-06-08
    ROY 1004 LIMITED - 2014-10-16
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-04-17 ~ 2017-05-02
    IIF 110 - Director → ME
  • 104
    LARK ENERGY LIMITED - 2017-06-08
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2017-06-05
    IIF 154 - Director → ME
  • 105
    icon of address 1a Riverside Lawns, Peel Street, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2010-03-16
    IIF 286 - Director → ME
    icon of calendar 2007-03-20 ~ 2010-01-16
    IIF 302 - Secretary → ME
  • 106
    icon of address 6 Holmes Drive, Ketton, Stamford, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,282 GBP2024-08-31
    Officer
    icon of calendar 2000-08-24 ~ 2002-06-28
    IIF 121 - Director → ME
    icon of calendar 2000-08-24 ~ 2002-06-28
    IIF 309 - Secretary → ME
  • 107
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2017-02-27
    IIF 179 - Director → ME
  • 108
    LARKFLEET CAR CHARGING SOLUTIONS LIMITED - 2017-08-04
    LARK CAR CHARGING SOLUTIONS LIMITED - 2018-08-02
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -106,540 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-19 ~ 2016-08-19
    IIF 345 - Ownership of shares – 75% or more OE
  • 109
    LINCS PLUMBING & HEATING SERVICES LTD - 1999-02-16
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-29 ~ 1999-09-29
    IIF 123 - Director → ME
  • 110
    ALLISON DEVELOPMENTS LIMITED - 2002-03-21
    SLP ALARMS LIMITED - 1998-01-28
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 1997-09-17 ~ 2021-10-30
    IIF 277 - Director → ME
    icon of calendar 1997-09-17 ~ 2016-01-04
    IIF 317 - Secretary → ME
  • 111
    icon of address Larkfleet House, Falcon Way, Bourne, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-02-08 ~ 2021-02-06
    IIF 246 - Director → ME
    icon of calendar 2007-03-06 ~ 2021-02-06
    IIF 287 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    338,430 GBP2024-09-30
    Officer
    icon of calendar 2017-04-28 ~ 2021-10-30
    IIF 228 - Director → ME
  • 113
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-11-08 ~ 2014-07-01
    IIF 241 - Director → ME
  • 114
    icon of address 6 Measures Close, Morton, Bourne, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2001-03-23 ~ 2003-11-11
    IIF 119 - Director → ME
    icon of calendar 2001-03-23 ~ 2003-11-11
    IIF 307 - Secretary → ME
  • 115
    09561229 LIMITED - 2017-10-06
    icon of address 21 Culley Court, Orton Southgate, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2015-04-25 ~ 2019-05-24
    IIF 144 - Director → ME
  • 116
    MONKSPARK LIMITED - 1992-02-17
    icon of address C/o Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-07 ~ 2004-03-30
    IIF 109 - Director → ME
    icon of calendar 1992-02-07 ~ 2005-12-13
    IIF 304 - Secretary → ME
  • 117
    icon of address C/o Goldcrest Finance Limited First Floor, 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -57,047 GBP2020-06-30
    Officer
    icon of calendar 2016-04-22 ~ 2021-10-30
    IIF 191 - Director → ME
  • 118
    icon of address Larkfleet House, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,422,758 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-05-11
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 119
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    icon of calendar 2014-11-26 ~ 2017-04-19
    IIF 203 - Director → ME
  • 120
    JEMBERT 66000 LIMITED - 1998-04-30
    icon of address Larkfleet House, Falcon Way, Bourne, Lincs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    230,038 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 330 - Right to appoint or remove directors OE
  • 121
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2005-08-11
    IIF 270 - Director → ME
    icon of calendar 2002-06-11 ~ 2005-08-11
    IIF 312 - Secretary → ME
  • 122
    icon of address 7 Lewis Court, Enderby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-12-17 ~ 2014-07-01
    IIF 283 - Director → ME
    icon of calendar 2007-12-17 ~ 2010-08-05
    IIF 299 - Secretary → ME
  • 123
    ROY 1501 LIMITED - 2013-04-25
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,028 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ 2016-05-30
    IIF 118 - Director → ME
  • 124
    icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2016-10-31
    IIF 265 - Director → ME
    icon of calendar 2014-04-07 ~ 2016-02-22
    IIF 326 - Secretary → ME
  • 125
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2021-02-06
    IIF 147 - Director → ME
  • 126
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ 2021-02-06
    IIF 198 - Director → ME
  • 127
    icon of address Junction House Heck Lane, Great Heck, Goole, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-09-25
    IIF 355 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 128
    icon of address Artisans' House, 7 Queensbridge, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2016-06-01
    IIF 267 - Director → ME
  • 129
    THE MEADOW RESIDENTIAL MANAGEMENT COMPANY LIMITED - 2007-04-17
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,543 GBP2024-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2015-10-06
    IIF 281 - Director → ME
    icon of calendar 2007-03-20 ~ 2015-10-06
    IIF 296 - Secretary → ME
  • 130
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-08-20 ~ 2021-02-06
    IIF 194 - Director → ME
  • 131
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-04-19
    IIF 182 - Director → ME
  • 132
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-24 ~ 2018-09-04
    IIF 213 - Director → ME
  • 133
    icon of address 24 Prestland, Market Deeping, Peterborough, Cambridgeshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2002-02-11 ~ 2004-02-06
    IIF 122 - Director → ME
    icon of calendar 2002-02-11 ~ 2004-02-06
    IIF 310 - Secretary → ME
  • 134
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ 2017-02-27
    IIF 214 - Director → ME
  • 135
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-04-19
    IIF 257 - Director → ME
  • 136
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2005-08-08 ~ 2008-11-21
    IIF 125 - Director → ME
    icon of calendar 2005-08-08 ~ 2008-11-21
    IIF 308 - Secretary → ME
  • 137
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,658 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-06-14
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 138
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-08-19 ~ 2021-02-06
    IIF 151 - Director → ME
  • 139
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-09-29
    IIF 162 - Director → ME
  • 140
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-05-21 ~ 2021-02-06
    IIF 268 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.