logo
explain how to read the page

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

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

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

Short, James Gareth

    Related profiles found in government register
  • Short, James Gareth
    British none born in March 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 137 South Promenade, Lytham St Annes, Lancashire, FY8 1NU

      IIF 1
  • Short, James Gareth
    British company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 2
  • Short, James Gareth
    British director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Casa Douro, 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia Mallorca, Spain

      IIF 3
  • Short, James Gareth
    British company director born in February 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Casa Douro, 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia Mallorca, Spain

      IIF 4
  • Short, James Gareth
    British

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 5
  • Short, James Gareth
    British property developer

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 6
  • Short, James Gareth
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 14
    • Suite 310, 115 Coventry Road, London, E2 6GH, England

      IIF 15
  • Short, James Gareth
    British commercial director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 16
  • Short, James Gareth
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dewhurst Terrace, Sunniside, Newcastle Upon Tyne, NE16 5LP, United Kingdom

      IIF 17
  • Short, James Gareth
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32-33, Cowcross Street, London, EC1M 6DF, United Kingdom

      IIF 18 IIF 19
  • Short, James Gareth
    born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 20
  • Short, James Gareth
    English company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • 6 Calle Monserrat, Las Fincas Del Golf, Adriano, Calvia, Mallorca, Spain

      IIF 21
  • Short, James Gareth
    English director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Casa Douro, Casa Douro, 8 Calle Monserrat, Adriano, Calve Mallorca, Spain

      IIF 22
    • Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 23
  • Short, James Garreth
    English company director born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 24
  • Short, James Gareth
    born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 25
  • Short, James Gareth
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 26
  • Short, James Gareth
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Chichester Street, Belfast, BT1 4JE

      IIF 27
    • 6, Croft Court, Plumpton Close Whitehills Business Park, Blackpool, FY4 5PR, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 6, Croft Court, Plumpton Close Whitehills Business Park, Blackpool, Fy4 5pr, United Kingdom

      IIF 32
    • 6, Croft Court Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, United Kingdom

      IIF 33
    • 6, Croft Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5PR, Uk

      IIF 34
    • Unit 9, Keystone Court, Hallam Way Whitehills Business Park, Blackpool, Lancashire, FY4 5NZ, United Kingdom

      IIF 35
    • 28, Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 36 IIF 37 IIF 38
    • Ener-g House, Daniel Adamson Road, Salford, Manchester, M50 1DT, United Kingdom

      IIF 40
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 41
  • Short, James Gareth
    British developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 13, Tameside Drive, Holford, Birmingham, B6 7AY, England

      IIF 42
  • Short, James Gareth
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 43
  • Short, James Gareth
    British property developer born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cartmell Court, 139 South Promenade, St Annes, Lancashire, FY8 1NG

      IIF 44
  • Short, James
    British director

    Registered addresses and corresponding companies
    • 65, Crag Road, Lancaster, LA1 3LX, England

      IIF 45
  • Mr James Gareth Short
    British born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, United Kingdom

      IIF 46
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 47
  • Short, James
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 65, Crag Road, Lancaster, LA1 3LX, England

      IIF 48
  • Mr James Gareth Short
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Mr James Gareth Short
    British born in March 1968

    Resident in Mallorca

    Registered addresses and corresponding companies
    • 28, Eaton Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7NA

      IIF 50
  • Mr James Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 51
  • Mr James Gareth Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 13, Holford Industrial Estate, Tameside Drive, Birmingham, B6 7AX, England

      IIF 52
    • Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 53
  • Mr James Short
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • First Floor The Portal, Bridgewater Close, Network 65, Burnley, BB11 5TT

      IIF 54
  • Mr Jg Short
    English born in March 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Casa Douro, 6 Calle Monserrat, Adriano, Calva Mallorca, Spain

      IIF 55
  • Mr James Gareth Short
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Tameside Drive, Holford, Birmingham, B6 7AY, England

      IIF 56
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 57
    • 32-33, Cowcross Street, London, EC1M 6DF, England

      IIF 58
    • 32-33, Cowcross Street, London, EC1M 6DF, United Kingdom

      IIF 59 IIF 60
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 43
  • 1
    123FRIDAY LTD
    - now 10069257 09227686
    123FRIDAY 2016 LIMITED - 2016-10-25
    Cotton Court, Church Street, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-28 ~ dissolved
    IIF 4 - Director → ME
  • 2
    ARROWSMITH CONSTRUCTION LIMITED - now
    ARROWSMITH HOMES LIMITED
    - 2006-09-13 05074759
    Peel Hall Farm, Peel Road, Westby, Blackpool, Lancashire
    Active Corporate (3 parents)
    Officer
    2004-03-16 ~ 2006-06-30
    IIF 5 - Secretary → ME
  • 3
    ATHENA CLOUD TECH LIMITED
    - now 11380021
    GREEN EDGE CLOUD TECHNOLOGY LIMITED
    - 2018-12-14 11380021
    ATHENA CLOUD TECH LIMITED - 2018-12-11
    GREEN EDGE CLOUD TECHNOLOGY LIMITED - 2018-11-09
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-12-13 ~ 2021-02-01
    IIF 56 - Has significant influence or control OE
  • 4
    ATHENA VAULTS LIMITED
    - now 11544779
    DCSC VAULT LTD - 2018-11-06
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents, 4 offsprings)
    Person with significant control
    2018-11-23 ~ 2021-02-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    BARRY ENERGY RECOVERY LIMITED
    06589595
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2008-05-12 ~ 2011-03-22
    IIF 32 - Director → ME
  • 6
    BEDFORD ENERGY RECOVERY LIMITED
    06590251 06692641
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-05-12 ~ 2011-03-22
    IIF 31 - Director → ME
  • 7
    BIOGEN POWER LIMITED
    - now 05547534
    OLMAC ENERGY LIMITED
    - 2005-12-29 05547534
    Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (16 parents)
    Officer
    2005-08-26 ~ 2011-12-08
    IIF 40 - Director → ME
  • 8
    BRADFORD ENERGY RECOVERY LIMITED
    06692641 06590251
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2008-09-09 ~ 2011-03-22
    IIF 33 - Director → ME
  • 9
    BRADSHAW HOLDINGS LIMITED
    11264145
    Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ 2020-06-01
    IIF 42 - Director → ME
    Person with significant control
    2018-12-13 ~ 2022-05-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 10
    CARTMELL COURT (LYTHAM ST. ANNES) LIMITED
    04880198
    Flat 10 Cartmell Court, 139 South Promenade, Lytham St. Annes, Lancashire
    Active Corporate (13 parents)
    Officer
    2010-11-29 ~ 2012-09-25
    IIF 1 - Director → ME
  • 11
    CELADON PHARMA HOLD CO LTD
    - now 11793377
    CELADON PHARMACEUTICALS (UK) LTD
    - 2025-08-11 11793377 11545912
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-12-20 ~ now
    IIF 9 - Director → ME
  • 12
    CELADON PHARMA LTD
    11549833
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-10-01 ~ now
    IIF 7 - Director → ME
  • 13
    CELADON PHARMA SUBCO LTD
    13378129
    32-33 Cowcross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 14
    CELADON PHARMA TOPCO LTD
    13378177
    32-33 Cowcross Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 15
    CELADON PHARMACEUTICALS PLC
    - now 11545912 11793377
    SUMMERWAY CAPITAL PLC - 2022-03-25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2022-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CELADON PROPERTY CO LIMITED
    - now 11886065
    VERTIGROW TECHNOLOGY LTD
    - 2023-01-03 11886065
    71-75 Shelton Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2020-10-01 ~ now
    IIF 13 - Director → ME
    2019-12-02 ~ 2019-12-02
    IIF 17 - Director → ME
    Person with significant control
    2020-01-01 ~ 2022-03-28
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    CELADON SUBCO LIMITED
    - now 11565845
    SUMMERWAY SUBCO LIMITED - 2022-12-20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-12-21 ~ now
    IIF 11 - Director → ME
  • 18
    DATA CENTRE (DC) LTD
    10760272
    Office 2 Lythogoe House, Manchester Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2017-09-07 ~ 2019-09-03
    IIF 24 - Director → ME
    Person with significant control
    2017-07-05 ~ 2021-02-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    DONCASTER ENERGY RECOVERY LIMITED
    06636660
    Edison House, 2 Daniel Adamson Road, Salford, England
    Dissolved Corporate (11 parents)
    Officer
    2008-07-02 ~ 2011-03-22
    IIF 29 - Director → ME
  • 20
    DUDLEY ENERGY RECOVERY LIMITED
    - now 06692661
    NEWHOUSE ENERGY RECOVERY LIMITED
    - 2009-04-22 06692661
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-09-09 ~ 2011-03-22
    IIF 34 - Director → ME
  • 21
    ENVIROTECH INVESTMENTS LIMITED
    07210079
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 37 - Director → ME
  • 22
    FLEETWOOD ENERGY RECOVERY LIMITED
    06589734
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2008-05-12 ~ 2011-03-22
    IIF 30 - Director → ME
  • 23
    GIG UK LTD
    06939696
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-04-19 ~ 2017-06-15
    IIF 21 - Director → ME
    2017-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 24
    GREEN ENERGY INCORPORATED LIMITED
    07216521 05711235
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-04-08 ~ dissolved
    IIF 36 - Director → ME
  • 25
    GREEN W E LLP
    - now OC419481
    GREEN WASTE ENERGY LLP
    - 2017-11-03 OC419481 11047925
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    GREEN WASTE ENERGY LIMITED
    11047925 OC419481
    28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    HARLEY STREET (CPC) LIMITED
    - now 11732923
    CARE PAIN CLINIC LIMITED - 2019-01-29
    420 Green Lanes, London, England
    Active Corporate (11 parents)
    Officer
    2025-11-28 ~ now
    IIF 14 - Director → ME
    2021-07-14 ~ 2024-03-08
    IIF 16 - Director → ME
  • 28
    HOLFORD PHARMA LIMITED
    16621627
    71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 12 - Director → ME
  • 29
    INVESTMENT PORTFOLIO LIMITED
    05972764
    19/10/2012, Unit 9 Keystone Court, Hallam Way Whitehills Business Park, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-10-20 ~ dissolved
    IIF 35 - Director → ME
  • 30
    KINGDOM THERAPEUTICS LIMITED
    11833371
    C/o Od Accountants, Pro Business Accountants Ltd St Lawrence Lodge, 37 Chamberlain Street, Wells, England
    Active Corporate (5 parents)
    Officer
    2021-06-04 ~ now
    IIF 15 - Director → ME
  • 31
    LEVEL IP GROUP LIMITED
    15224048
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-20 ~ now
    IIF 8 - Director → ME
  • 32
    LISBURN ENERGY RECOVERY LIMITED
    NI071660
    Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (12 parents)
    Officer
    2009-02-06 ~ 2011-03-22
    IIF 27 - Director → ME
  • 33
    MICRO ARK LIMITED
    07267543
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-27 ~ dissolved
    IIF 38 - Director → ME
  • 34
    MIDDLETON INDUSTRIAL PARK LIMITED
    05975800
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-24 ~ dissolved
    IIF 39 - Director → ME
  • 35
    NEWPORT ENERGY RECOVERY LIMITED
    06590541
    11b Olympic Way, Woolston Grange Avenue Birchwood, Warrington, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2008-05-12 ~ 2011-03-22
    IIF 28 - Director → ME
  • 36
    OLMACK GREEN IT LIMITED
    10269838
    Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-03-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    PEEL HALL ESTATES LIMITED
    05319518
    Peel Hall Farm, Peel Road, Westby, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2004-12-22 ~ 2007-10-01
    IIF 41 - Director → ME
  • 38
    POINT DEVELOPMENTS (NORTHWEST) LIMITED
    - now 05591258
    ANNEJANE DEVELOPMENTS LTD
    - 2007-10-09 05591258
    Begbies Traynor, 9th Floor Bond Court, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2006-06-30 ~ dissolved
    IIF 44 - Director → ME
    2006-06-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 39
    POWER PARTNERS LIMITED
    06802055
    21 The Tannery, Godalming, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2009-04-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    REESHORE PROPERTY LLP
    OC356168
    28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Active Corporate (2 parents)
    Officer
    2010-07-02 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    STS MANUFACTURING LIMITED
    04686406
    Abbotts Way, Lune Business Park, Lancaster, Lancashire
    Active Corporate (9 parents)
    Officer
    2003-03-05 ~ now
    IIF 48 - Director → ME
    2003-03-05 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2017-03-05 ~ now
    IIF 54 - Has significant influence or control OE
  • 42
    THORPE MARSH POWER LIMITED
    06637894
    1 More London Place, London
    Liquidation Corporate (18 parents)
    Officer
    2009-04-17 ~ 2014-08-27
    IIF 43 - Director → ME
  • 43
    WASTEGEN POWER LIMITED
    08231017
    28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-27 ~ dissolved
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

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

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