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

James, Stephen Frederick

    Related profiles found in government register
  • James, Stephen Frederick
    British director born in May 1966

    Resident in Germany

    Registered addresses and corresponding companies
  • James, Stephen Frederick
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Circus, Clarence Centre For Enterprise And Innovation, London, SE1 6FE, England

      IIF 9
  • James Stephen Frederick
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main House, Adlington Park, Adlington, Macclesfield, SK10 4PZ, England

      IIF 10
  • James, Stephen Frederick
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Horderns Park Rd, Chapel En Le Frith, SK23 9SY, United Kingdom

      IIF 11
    • 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, SK23 9SY, England

      IIF 12 IIF 13
    • 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, SK23 9SY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK104PZ, England

      IIF 18
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 19
    • Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 20
    • Maine House, Adlington Business Park, Adlington, Stockport, Cheshire, SK10 4PZ, England

      IIF 21
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 22 IIF 23
    • Murrell Associates, 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 24
    • Murrell Associates Limited, 14 High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 25 IIF 26 IIF 27
    • 15, Southoak Lane, Wilmslow, Cheshire, SK96AR, England

      IIF 28
  • James, Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
  • Mr Stephen Frederick James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, United Kingdom

      IIF 30 IIF 31
    • 6 The Rosenbert Apartments, Tottermire Lane, Epworth, Doncaster, DN9 1BT, England

      IIF 32
    • 4, Horderns Park Road, Chapel-en-le-frith, High Peak, Derbyshire, SK23 9SY, England

      IIF 33
    • Main House, Adlington Park, Macclesfield, SK10 4PZ, England

      IIF 34 IIF 35
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 36
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, United Kingdom

      IIF 37
    • Maine House, Adlingtron Business Park, Macclesfield, SK10 4PZ, United Kingdom

      IIF 38
    • C/o Stephens Scown Secretarial Limited, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, Great Britain

      IIF 39
    • C/o Stephens Scown Secretarial Limited, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 40
    • Murrell Associates Limited, 14 High Cross, Truro, Cornwall, TR1 2AJ

      IIF 41
  • James, Stephen
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 42
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 43
  • James, Stephen William
    British business consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beverley Gardens, Clophill, Bedfordshire, MK45 4BD, England

      IIF 44
  • James, Stephen William
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Beverley Gardens, Clophill, Bedford, Bedfordshire, MK45 4BD

      IIF 45
  • James, Stephen William
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beverley Gardens, Clophill, Bedford, Bedfordshire, MK45 4BD

      IIF 46 IIF 47
    • 4, Beverley Gardens, Clophill, Bedford, MK45 4BD, England

      IIF 48
    • 4, Beverley Gardens, Clophill, Bedfordshire, MK45 4BD, United Kingdom

      IIF 49
  • James, Stephen William
    British manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beverley Gardens, Clophill, Bedford, MK45 4BD, United Kingdom

      IIF 50
  • Stephen Frederick James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main House, Adlington Business Park, Addlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 51
    • Main House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 52
  • James, Stephen
    British typographer born in September 1965

    Registered addresses and corresponding companies
    • 111 Cambridge Street, Atherton, Manchester, Lancashire, M46 0AL

      IIF 53
  • James, Stephen
    British head of business development born in June 1958

    Registered addresses and corresponding companies
    • 4, Beverley Gardens, Clophill, Bedford, Bedfordshire, MK45 4BD

      IIF 54
  • Stephen James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 55
  • Mr Stephen James
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4, Russells, Tadworth, KT20 5TJ, England

      IIF 56
  • James, Stephen
    British

    Registered addresses and corresponding companies
    • 111 Cambridge Street, Atherton, Manchester, Lancashire, M46 0AL

      IIF 57
  • James, Stephen
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 58
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK104PZ, England

      IIF 59 IIF 60
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK104PZ, United Kingdom

      IIF 61 IIF 62
    • Maine House, Adlington Business Park, Adlington, SK104PZ, United Kingdom

      IIF 63
    • 4, Horderns Park Road, Chapel En-le-frith, Derbyshire, High Peak, SK23 9SY, United Kingdom

      IIF 64
    • Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 65 IIF 66 IIF 67
  • James, Stephen John
    British graphic designer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 69
  • James, Stephen
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Jayes Park Courtyard, Jayes Park, Ockley, Surrey, RH5 5RR, United Kingdom

      IIF 70
  • James, Stephen
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Ware Road, Hoddesdon, Hertfordshire, EN11 9EU

      IIF 71
  • James, Stephen
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Friars Gate, 1011 Stratford Road, Shirley, Solihull, West Midlands, B90 4BN

      IIF 72
  • James, Stephen
    British project management born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Ware Road, Hoddesdon, Hertfordshire, EN11 9EU

      IIF 73
  • Mr Stephen James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Horderns Park Road, Chapel En-le-frith, Derbyshire, High Peak, SK23 9SY, United Kingdom

      IIF 74
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 75
  • Stephen Frederick James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gibhill Cottage, Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE, United Kingdom

      IIF 76
  • James, Stephen
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 77
    • 16, South Oak Lane, Wilmslow, SK9 6AR, England

      IIF 78
    • 16, Southoak Lane, Wilmslow, SK9 6AR, England

      IIF 79
  • Mr Stephen James
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Exchange, 5 Bank Street, Bury, BL9 0DN

      IIF 80
    • The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 81
    • 1, Churchill Way, Macclesfield, Cheshire, SK11 6AY, England

      IIF 82
  • Mr Stephen William James
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beverley Gardens, Clophill, Bedford, Bedfordshire, MK45 4BD

      IIF 83
    • Co Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 84
    • C/o Sj Males Co Basepoint Bus & Inn Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 85
  • James, Stephen

    Registered addresses and corresponding companies
    • 4, Beverley Gardens, Clophill, Bedfordshire, MK45 4BD, United Kingdom

      IIF 86
    • Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK104PZ, England

      IIF 87
  • Stephen John James
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 48
  • 1
    C/o Sj Males & Co Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-03 ~ dissolved
    IIF 49 - director → ME
    2016-02-03 ~ dissolved
    IIF 86 - secretary → ME
  • 2
    4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 11 - director → ME
  • 3
    4385, 06734138 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2015-04-02 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4 Russells, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -13,122 GBP2024-10-31
    Officer
    2016-10-27 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved corporate (4 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 20 - director → ME
  • 6
    C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    534 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 7
    Maine House Adlington Business Park, Adlington, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 21 - director → ME
  • 8
    Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 67 - director → ME
  • 9
    Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 65 - director → ME
  • 10
    Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 68 - director → ME
  • 11
    Britannia House Britannia House, Adswood Road, Stockport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 3 - director → ME
  • 13
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 2 - director → ME
  • 14
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 23 - director → ME
  • 15
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 6 - director → ME
  • 16
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 8 - director → ME
  • 17
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 4 - director → ME
  • 18
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 7 - director → ME
  • 19
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 1 - director → ME
  • 20
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-04-25 ~ dissolved
    IIF 5 - director → ME
  • 21
    VIRGIN SOLAR LTD - 2015-05-14
    4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 12 - director → ME
  • 22
    Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-22 ~ dissolved
    IIF 77 - director → ME
  • 25
    Gibhill Cottage Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
  • 26
    1 Churchill Way, Macclesfield, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    -7,382 GBP2024-07-31
    Person with significant control
    2019-07-23 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    The Exchange, 5 Bank Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,153 GBP2018-03-31
    Officer
    2014-11-18 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    4 Beverley Gardens, Beverley Gardens Clophill, Bedford
    Dissolved corporate (1 parent)
    Officer
    2010-12-21 ~ dissolved
    IIF 50 - director → ME
  • 29
    6 The Rosenbert Apartments Tottermire Lane, Epworth, Doncaster, England
    Corporate (3 parents)
    Person with significant control
    2025-03-27 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    Sidings House, Sidings Court, Doncaster, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    2022-06-04 ~ 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
  • 31
    4 Beverley Gardens, Clophill, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,335 GBP2017-04-05
    Officer
    2007-07-04 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 14 - director → ME
  • 33
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 62 - director → ME
  • 34
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 63 - director → ME
  • 35
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 59 - director → ME
  • 36
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 13 - director → ME
  • 37
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 17 - director → ME
  • 38
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 15 - director → ME
  • 39
    Maine House, Adlington Business Park, Adlington, Cheshre, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 28 - director → ME
  • 40
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 78 - director → ME
  • 41
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 79 - director → ME
  • 42
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 16 - director → ME
  • 43
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 61 - director → ME
  • 44
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 60 - director → ME
  • 45
    Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 18 - director → ME
    2013-11-14 ~ dissolved
    IIF 87 - secretary → ME
  • 46
    Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 25 - director → ME
  • 47
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 58 - director → ME
  • 48
    C/o Sj Males Co Basepoint Bus & Inn Centre 110 Butterfield, Great Marlings, Luton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2012-04-27 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Corporate (3 parents)
    Officer
    1994-11-07 ~ 1999-03-01
    IIF 47 - director → ME
  • 2
    GEIBC SOLAR 4 LTD - 2017-09-01
    6th Floor 9 Appold Street, London
    Corporate (3 parents)
    Officer
    2014-07-22 ~ 2016-11-18
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    Business Competitiveness Centre, Kimpton Road, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-03-19 ~ 2009-02-19
    IIF 54 - director → ME
  • 4
    The Business Competitiveness, Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    1999-10-05 ~ 2007-07-06
    IIF 45 - director → ME
  • 5
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 6
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 10
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 12
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 13
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 14
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-11 ~ 2019-06-20
    IIF 22 - director → ME
  • 15
    SSOGE KICKLES SOLAR FARM LIMITED - 2017-10-24
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Corporate (3 parents)
    Officer
    2015-05-27 ~ 2017-10-11
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 16
    Clarence Centre For Enterprise And Innovation, 6 St George's Circus, London, England
    Corporate (2 parents)
    Equity (Company account)
    -24,706 GBP2023-04-30
    Officer
    2018-03-28 ~ 2021-01-10
    IIF 9 - director → ME
  • 17
    Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Corporate (3 parents)
    Officer
    2012-09-26 ~ 2012-11-06
    IIF 72 - director → ME
  • 18
    FREEDOM ASSET REPLACEMENT LIMITED - 2017-09-22
    BAINEPORT ENGINEERING SERVICES LIMITED - 2008-05-10
    Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved corporate (3 parents)
    Officer
    2005-07-01 ~ 2015-11-20
    IIF 73 - director → ME
  • 19
    SSOGE RING O BELLS SOLAR FARM LIMITED - 2017-10-27
    SSOGE NAILCOTE SOLAR FARM LIMITED - 2015-04-18
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Corporate (3 parents)
    Officer
    2015-05-27 ~ 2017-10-18
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-18
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    Murrell Associates, 14 High Cross, Truro, Cornwall
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,865 GBP2022-12-31
    Officer
    2013-12-20 ~ 2021-01-20
    IIF 24 - director → ME
  • 21
    Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Corporate (4 parents, 16 offsprings)
    Officer
    2008-01-11 ~ 2015-11-20
    IIF 71 - director → ME
  • 23
    THE FULL ENGLISH CULTURAL EXPERIENCE COMPANY LTD - 2018-04-30
    Co Sj Males & Co Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    863 GBP2021-07-31
    Officer
    2014-07-01 ~ 2021-06-03
    IIF 48 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-06-03
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KES 101 LIMITED - 1988-10-28
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-12-24
    IIF 53 - director → ME
    ~ 1992-12-24
    IIF 57 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.