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

Mr Michael James Douglas Campbell

    Related profiles found in government register
  • Mr Michael James Douglas Campbell
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcabold House, 74 Drury Lane, Houghton Regis, Dunstable, LU5 5ED, England

      IIF 1
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 2 IIF 3 IIF 4
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 5
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 6 IIF 7 IIF 8
    • icon of address 5th Floor, Dauntsey House, 4b Frederick's Place, London, EC2R 8AB, United Kingdom

      IIF 10
    • icon of address Biddlesgate Farm, Cranborne, Wimborne, BH21 5RS, England

      IIF 11 IIF 12 IIF 13
    • icon of address Biddlesgate Farm, Cranborne, Wimborne, BH21 5RS, United Kingdom

      IIF 15
  • Campbell, Michael James Douglas
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Campbell, Michael James Douglas
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 80 IIF 81
    • icon of address Biddlesgate Farm, Cranborne, Wimborne, BH21 5RS, England

      IIF 82
  • Campbell, Michael James Douglas
    British general counsel born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11-15 William Road, London, NW1 3ER

      IIF 83
  • Campbell, Michael James Douglas
    British lawyer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 84 IIF 85
  • Campbell, Michael James Douglas
    British non practising solicitor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 86
  • Campbell, Michael James Douglas
    British none born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Luminous House, 300 South Row, Central Milton Keynes, Buckinghamshire, MK9 2FR

      IIF 87
    • icon of address The Coach House, Telford House, 46 New Street, Ross On Wye, Herefordshire, HR9 7DA, England

      IIF 88
    • icon of address The Coach House, Telford House, 46 New Street, Ross-on-wye, Herefordshire, HR9 7DA, England

      IIF 89
  • Campbell, Michael James Douglas
    British solicitor born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Charing Cross Road, London, WC2H 0HS, England

      IIF 90
  • Mr Michael Campbell
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 91
  • Campbell, Michael James Douglas
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 70 - Director → ME
  • 3
    icon of address Biddlesgate Farm, Cranborne, Wimborne, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,796 GBP2023-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 79 - Director → ME
  • 4
    icon of address Biddlesgate Farm, Cranborne, Wimborne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,614 GBP2023-12-31
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,192 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 73 - Director → ME
  • 6
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,835 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address Biddlesgate Farm, Cranborne, Wimborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 68 - Director → ME
  • 10
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 71 - Director → ME
  • 11
    FORSTERS SHELFCO 129 LIMITED - 2001-12-20
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    BOW LANE ENVIRONMENTAL CAPITAL LIMITED - 2012-11-14
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address 120 Pall Mall, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    421,148 GBP2024-03-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 86 - Director → ME
  • 14
    icon of address 120 Pall Mall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address The Coach House, Telford House, 46 New Street, Ross On Wye, Herefordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 43 - Director → ME
  • 16
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 90 - Director → ME
  • 18
    SONORIA LIMITED - 1977-12-31
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (5 parents)
    Equity (Company account)
    160 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -285 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 66 - Director → ME
  • 20
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 63 - Director → ME
  • 21
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 58 - Director → ME
  • 22
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 53 - Director → ME
  • 23
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 62 - Director → ME
  • 26
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 61 - Director → ME
  • 27
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    ONE PLANET DEVELOPMENTS PORTFOLIO 2 LIMITED - 2022-08-05
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (5 parents)
    Equity (Company account)
    43,857 GBP2023-12-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 64 - Director → ME
  • 30
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    7,184,777 GBP2023-12-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 75 - Director → ME
  • 31
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (6 parents, 17 offsprings)
    Equity (Company account)
    -564,900 GBP2023-12-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 67 - Director → ME
  • 32
    FORSTERS SHELFCO 128 LIMITED - 2002-01-10
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 33
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 57 - Director → ME
  • 34
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 72 - Director → ME
  • 35
    icon of address The Coach House, Telford House, 46 New Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 89 - Director → ME
  • 36
    icon of address The Coach House, Telford House, New Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 51 - Director → ME
  • 37
    icon of address C/o Elgar Middleton Dauntsey House, 4b Fredericks Place, Old Jewry, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 40 - Director → ME
  • 38
    icon of address The Coach House, Telford House, 46 New Street, Ross-on-wye, Herefordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 48 - Director → ME
  • 39
    icon of address The Coach House, Telford House, 46 New Street, Ross On Wye, Herefordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 45 - Director → ME
  • 40
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 23 - Director → ME
  • 41
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 42
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 37 - Director → ME
  • 43
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 44
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 25 - Director → ME
  • 45
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 33 - Director → ME
  • 46
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 55 - Director → ME
  • 47
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,073,939 GBP2023-12-31
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 17 - Director → ME
  • 48
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 35 - Director → ME
  • 49
    icon of address 120 Pall Mall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 19 - Director → ME
  • 50
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 30 - Director → ME
  • 51
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 27 - Director → ME
  • 52
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 26 - Director → ME
  • 53
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2015-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 54
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 31 - Director → ME
  • 55
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 36 - Director → ME
  • 56
    icon of address C/o El Gar Middleton Dauntsey House 4b, Frederick's Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 22 - Director → ME
  • 57
    icon of address Dauntsey House - 5th Floor 4b Frederick's Place, Old Jewry, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2016-09-28 ~ dissolved
    IIF 41 - Director → ME
  • 58
    icon of address C/o Elgar Middleton Dauntsey House, 4b Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 39 - Director → ME
  • 59
    icon of address 120 Pall Mall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 20 - Director → ME
  • 60
    THE CREATIVE CUT LIMITED - 2012-02-17
    icon of address Rumwell Hall, Rumwell, Taunton, Somerset, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 92 - Director → ME
  • 61
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 74 - Director → ME
Ceased 22
  • 1
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents)
    Profit/Loss (Company account)
    1,905,322 GBP2018-04-06 ~ 2019-04-05
    Officer
    icon of calendar 2015-03-31 ~ 2019-07-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ 2018-12-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 120 Pall Mall, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -147,883 GBP2024-03-31
    Officer
    icon of calendar 2015-02-06 ~ 2019-05-24
    IIF 28 - Director → ME
  • 3
    icon of address 120 Pall Mall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-09-05
    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
  • 4
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    GASCOYNE CECIL ESTATES LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    174,039 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    GASCOYNE CECIL DEVELOPMENTS LIMITED - 2019-07-30
    icon of address 22 Charing Cross Road, London, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    23,296 GBP2018-04-06 ~ 2019-04-05
    Person with significant control
    icon of calendar 2017-01-05 ~ 2018-12-10
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    ROCHESTER 002 LIMITED - 2023-08-18
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-02 ~ 2016-03-03
    IIF 87 - Director → ME
  • 8
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -285 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-03-22
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    RFE SOLAR PARK 19 LIMITED - 2018-05-06
    WEL SOLAR PARK 19 LIMITED - 2017-06-07
    ROCHESTER 008 LIMITED - 2016-09-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2016-09-26
    IIF 46 - Director → ME
  • 10
    icon of address Biddlesgate Farm, Cranborne, Wimborne, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    7,184,777 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-11-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    DORRYMEE LIMITED - 2023-05-04
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,278 GBP2022-03-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-03-21
    IIF 54 - Director → ME
  • 12
    TEMPLEMURRY LIMITED - 2023-05-04
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2023-03-21
    IIF 65 - Director → ME
  • 13
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2014-09-09 ~ 2016-10-12
    IIF 47 - Director → ME
  • 14
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ 2016-02-12
    IIF 44 - Director → ME
  • 15
    icon of address Woodwater House, Pynes Hill, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2015-11-05
    IIF 50 - Director → ME
  • 16
    CONAGAN LIMITED - 2025-03-06
    icon of address Unit 1 Sankey Valley Industrial Estate, Junction Lane, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2025-01-30
    IIF 76 - Director → ME
  • 17
    icon of address 120 Pall Mall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2018-11-16 ~ 2019-05-28
    IIF 42 - Director → ME
  • 18
    icon of address Crescent Farm, Waters Upton, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -300,875 GBP2024-02-29
    Officer
    icon of calendar 2015-02-11 ~ 2017-03-28
    IIF 49 - Director → ME
  • 19
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2020-02-21
    IIF 24 - Director → ME
  • 20
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,895,941 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2020-02-21
    IIF 38 - Director → ME
  • 21
    ROCHESTER 004 LIMITED - 2015-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-02 ~ 2015-12-07
    IIF 88 - Director → ME
  • 22
    ROCHESTER 005 LIMITED - 2018-04-23
    icon of address 3 More London Riverside C/o Shanghai Electric Uk Company Limited, Room 166, More London Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,672,272 GBP2023-12-31
    Officer
    icon of calendar 2014-09-09 ~ 2018-04-05
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.