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

Anderson, James Douglas

    Related profiles found in government register
  • Anderson, James Douglas
    English company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 1
  • Anderson, James Douglas
    English director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 2
  • Anderson, James Douglas
    British commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Castle Donington, Derby, DE74 2NL

      IIF 3
  • Anderson, James
    English commercial director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
  • Anderson, James
    English quantity surveying born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 16 Amherst Avenue, London, W13 8NQ, England

      IIF 5
  • Anderson, James Nicholas
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 6
  • Anderson, James
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 7
  • Anderson, James
    British plant operator born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 8
  • Anderson, James
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Anderson, James
    British sales engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
  • Anderson, James Douglas
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Stanhoe, King's Lynn, PE31 8QE, England

      IIF 11
  • Anderson, James Alexander
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12208392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 13
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
  • Anderson, James Alexander
    British sales engineer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
  • Anderson, Jamie
    British boxer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 1854, 43 Owston Road, Carcroft, Doncaster, Yorkshire, DN6 8DA, United Kingdom

      IIF 18
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 19
  • Anderson, Jamie
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 20
    • icon of address 17, Flat 6, The Upper Drive, Hove, East Sussex, BN3 6GR, England

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 24 IIF 25
  • Anderson, Jamie
    British sales director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 26
  • Anderson, Jamie
    British sales manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 27
  • Mr James Anderson
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 28
  • Mr James Douglas Anderson
    English born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Cottage, High Street, Docking, King's Lynn, PE31 8NG, England

      IIF 29
  • Mr James Anderson
    English born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 16 Amherst Avenue, London, W13 8NQ, England

      IIF 30
  • Anderson, James
    born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Anderson, James
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerfield, Omoa Road, Motherwell, ML1 5LQ, United Kingdom

      IIF 32
  • Anderson, James Nicholas
    British it project manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Ardwell Avenue, Ilford, Essex, IG6 1AP, Great Britain

      IIF 33
  • Mr James Anderson
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Anderson, James
    Scottish shopffiter born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerfield, Omoa Road, Cleland, Motherwell, ML1 5LQ, United Kingdom

      IIF 35
  • Mr James Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Manchester Road, Buxton, Derbyshire, SK17 6SB, England

      IIF 36
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 37
  • Mr James Anderson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, High Street, Chislehurst, BR7 5AN, England

      IIF 38
  • Anderson, James
    British print broker born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homefields Potton Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EY

      IIF 39
  • Anderson, James
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Little Mount Sion, Tunbridge Wells, TN1 1YS, England

      IIF 40
  • Anderson, James
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Springfield, Ovington, Prudhoe, NE42 6EQ, United Kingdom

      IIF 41
  • Anderson, James
    British commodity trader born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Anderson, James
    British entrepreneur born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bellfield Lane, Edinburgh, EH15 2BL, United Kingdom

      IIF 43
  • Anderson, James
    British director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Jamie Anderson
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 1854a, 43 Owston Road, Carcroft, Doncaster, DN6 8DA

      IIF 45
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46 IIF 47
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, England

      IIF 48
    • icon of address 126, Grange Lane, Winsford, Cheshire, CW7 2BX, United Kingdom

      IIF 49
  • Anderson, James

    Registered addresses and corresponding companies
    • icon of address 17, Cardross Street, London, W6 0DP, England

      IIF 50
  • Anderson, Jamie
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Huxley Place, Glasgow, G20 9JF, Scotland

      IIF 51
  • Mr James Nicholas Anderson
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lechmere Avenue, Woodford Green, Essex, IG8 8QG, England

      IIF 52
  • Mr James Alexander Anderson
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12208392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • icon of address The Oast, Great Danegate, Eridge, East Sussex, TN3 9HU, United Kingdom

      IIF 54
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 57
  • James Anderson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerfield, Omoa Road, Motherwell, ML1 5LQ, United Kingdom

      IIF 58
  • Mr James Anderson
    Scottish born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westerfield, Omoa Road, Cleland, Motherwell, ML15LQ, United Kingdom

      IIF 59
  • Mr James Douglas Anderson
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Green, Stanhoe, King's Lynn, PE31 8QE, England

      IIF 60
  • Mr James Christopher Anderson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Ravenscourt Gardens, London, W6 0TU, England

      IIF 61
  • Mr James Anderson
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Homefields, Potton Road, Wrestlingworth, Sandy, Bedfordshire, SG19 2EY, England

      IIF 62
  • Mr James Anderson
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, High Street, Tunbridge Wells, Kent, TN1 1UX, United Kingdom

      IIF 63
  • Mr James Anderson
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    icon of address 4385, 08060925: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    ECO CLEANING LTD - 2016-03-13
    ECOREND SOLUTIONS LTD - 2015-05-28
    icon of address Flat 6 17 The Upper Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Black Hall Farm Traice Road, Fundenhall, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Manchester Road, Buxton, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,959 GBP2025-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Homefields Potton Road, Wrestlingworth, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4-6 Canfield Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 20 Swan Street First Floor, Swan Buildings, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,021 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 126 Grange Lane, Winsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 17 Flat 6, The Upper Drive, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 64 Ravenscourt Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,090 GBP2024-07-31
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 43 - Director → ME
    icon of calendar 2019-04-18 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 15 Springfield, Ovington, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address 105 Ardwell Avenue, Ilford, Essex, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Westerfield Omoa Road, Cleland, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Westerfield, Omoa Road, Motherwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,654 GBP2024-02-29
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 126 Grange Lane, Cheshire, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 4 16 Amherst Avenue, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,811 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 30 - Has significant influence or controlOE
  • 22
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 23
    icon of address 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Flat 1 30 Molyneux Park Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-12-31
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,714 GBP2025-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    CRIME FREE LIFE LTD - 2018-05-09
    icon of address 4385, 08060925: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-05-04 ~ 2018-05-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2018-04-27
    IIF 48 - Right to appoint or remove directors OE
  • 2
    VAREO BLUE LTD - 2023-01-11
    EDBROOK LIMITED - 2010-04-08
    AQUACO WATER RECYCLING LIMITED - 2023-01-04
    VAREO BLU LTD - 2025-05-15
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    253,316 GBP2023-03-31
    Officer
    icon of calendar 2024-02-01 ~ 2025-03-25
    IIF 16 - Director → ME
    icon of calendar 2020-06-15 ~ 2023-12-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-03-25
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    VAREO LTD - 2022-08-03
    VAREO UK LTD - 2025-05-15
    BL ENERGY INTERNATIONAL LTD - 2019-12-23
    VAREO GROUP LTD - 2023-07-17
    icon of address 4385, 12208392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,591 GBP2023-03-31
    Officer
    icon of calendar 2024-01-25 ~ 2025-03-25
    IIF 12 - Director → ME
    icon of calendar 2022-05-12 ~ 2023-12-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-03-25
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VAREO GROUP LTD - 2025-05-15
    AWT GROUP LIMITED - 2023-07-18
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,733 GBP2023-03-31
    Officer
    icon of calendar 2020-03-19 ~ 2025-03-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ 2022-06-20
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address 2 High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,352 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-10 ~ 2023-03-31
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    UK PROTECT HOME SOLUTIONS LTD - 2014-12-29
    ENERGY HEATING SOLUTIONS LTD - 2014-08-28
    icon of address 272 Bath Street, Glasgow, City Of Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    14,014 GBP2015-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-02-15
    IIF 27 - Director → ME
  • 7
    CAPITAL FINANCIAL LIMITED - 2015-01-09
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    15,033 GBP2016-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-11-21
    IIF 20 - Director → ME
  • 8
    OWEN BROWN LIMITED - 2017-01-25
    OWEN.BROWN & SON(TENTS)LIMITED - 1992-04-06
    icon of address Station Road, Castle Donington, Derby
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2013-06-07 ~ 2015-03-04
    IIF 3 - Director → ME
  • 9
    icon of address 86 Lechmere Avenue, Woodford Green, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,709 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2023-01-30
    IIF 7 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2018-11-30
    IIF 31 - LLP Member → ME
  • 11
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ 2025-02-05
    IIF 1 - Director → ME
  • 12
    icon of address 51 St. John Street, Ashbourne, Derbyshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    885 GBP2024-07-31
    Officer
    icon of calendar 2021-02-11 ~ 2024-07-10
    IIF 44 - Director → ME
  • 13
    THE UK RAINWATER HARVESTING ASSOCIATION - 2014-12-11
    UK RAINWATER MANAGEMENT ASSOCIATION - 2024-11-04
    THE UK RAINWATER MANAGEMENT ASSOCIATION LTD - 2015-01-16
    icon of address 198 198 Manor Way, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2020-11-12 ~ 2025-03-26
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.