1
AEG SOLAR INDIA PRIVATE (UK) LIMITED
09496695 Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (5 parents)
Officer
2015-03-18 ~ dissolved
IIF 48 - Director → ME
2
ARMSTRONG ENERGY BESPOKE LIMITED
- 2015-05-11
08567239 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (10 parents, 18 offsprings)
Officer
2015-05-07 ~ 2022-06-27
IIF 52 - Director → ME
3
ARMSTRONG ENERGY FOCUSED LIMITED
- 2015-05-11
08567223 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (9 parents)
Officer
2015-05-07 ~ 2021-09-22
IIF 51 - Director → ME
4
ARMSTRONG ENERGY DEDICATED LIMITED
- 2015-05-11
08567186 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-05-07 ~ 2021-09-22
IIF 50 - Director → ME
5
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (15 parents, 1 offspring)
Officer
2015-11-18 ~ 2019-01-09
IIF 81 - Director → ME
6
32 Oval Road, Croydon, England
Dissolved Corporate (3 parents)
Officer
2012-08-02 ~ dissolved
IIF 38 - Director → ME
7
ARMSTRONG BRIDGING INTERNATIONAL LIMITED
10210435 Suite G2 Montpellier House, Monpellier Drive, Cheltenham
Liquidation Corporate (4 parents)
Officer
2016-06-02 ~ 2022-10-17
IIF 90 - Director → ME
Person with significant control
2016-06-02 ~ now
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
8
ARMSTRONG CAPITAL MANAGEMENT LIMITED
11472557 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (4 parents, 17 offsprings)
Officer
2018-07-19 ~ 2021-03-31
IIF 53 - Director → ME
Person with significant control
2018-07-19 ~ now
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
9
ARMSTRONG ENERGY GLOBAL FOUNDATION
- now 08632550ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (10 parents)
Officer
2014-02-19 ~ dissolved
IIF 47 - Director → ME
10
ARMSTRONG ENERGY GLOBAL LIMITED
08523215 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (7 parents, 2 offsprings)
Officer
2014-02-19 ~ 2022-10-17
IIF 60 - Director → ME
11
ARMSTRONG ASSET MANAGEMENT LIMITED
- 2013-06-26
07991720 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents, 18 offsprings)
Officer
2013-04-05 ~ now
IIF 33 - Director → ME
12
ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED
10238154 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents)
Officer
2016-06-17 ~ 2022-10-17
IIF 91 - Director → ME
Person with significant control
2017-06-01 ~ now
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
13
PIVOTAL POWER LIMITED - 2016-08-08
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Dissolved Corporate (6 parents)
Person with significant control
2017-12-21 ~ dissolved
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
Delta Place, 27 Bath Road, Glocuester, England
Dissolved Corporate (4 parents)
Person with significant control
2017-11-28 ~ dissolved
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
15
Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (4 parents)
Officer
2017-02-06 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
16
BLUE SKY EVENT MANAGEMENT LIMITED
08587998 11a Kimberley Park Road, Falmouth, England
Active Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2023-03-20
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
17
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (7 parents)
Person with significant control
2016-04-06 ~ 2025-12-12
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
2025-12-12 ~ now
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
CARBON SAVING GENERATION LIMITED
07687844 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-11-19 ~ 2019-01-09
IIF 95 - Director → ME
19
CHADS FARM ENERGY CENTRE LIMITED
12741249 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (6 parents)
Person with significant control
2020-07-14 ~ 2020-07-14
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Maisemore Court Farm, Maisemore, Gloucester
Active Corporate (9 parents, 4 offsprings)
Officer
2002-10-18 ~ now
IIF 31 - Director → ME
21
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-09-17 ~ 2019-01-09
IIF 75 - Director → ME
22
CREATIVE SOLAR SOLUTIONS LIMITED
07489981 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-08-28 ~ 2019-01-09
IIF 72 - Director → ME
23
CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
OC350418 10 Lower Thames Street, London, England
Active Corporate (212 parents, 5 offsprings)
Officer
2010-11-16 ~ now
IIF 83 - LLP Member → ME
24
CURTAIN ROAD DEVELOPMENTS 32 LIMITED - now
HUGO GENERATION LIMITED
- 2024-07-26
12823899LOWER WALDRIDGE SOLAR FARM LIMITED
- 2021-05-04
12823899 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (6 parents)
Person with significant control
2020-08-19 ~ 2023-01-17
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
25
DISTRIBUTED SOLAR ENERGY LIMITED
07705719 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (15 parents)
Officer
2015-11-19 ~ 2019-01-09
IIF 80 - Director → ME
26
DOWNING PLANNED EXIT VCT 2011 PLC
07425571 07073645, 05334418, 05914635Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
Dissolved Corporate (8 parents, 2 offsprings)
Officer
2010-11-17 ~ dissolved
IIF 65 - Director → ME
27
Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (4 parents)
Officer
2014-05-13 ~ dissolved
IIF 63 - Director → ME
28
FULCRUM POWER GENERATION LIMITED
08295779 3rd Floor, 141-145 Curtain Road, London, England
Dissolved Corporate (5 parents)
Officer
2012-11-15 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
29
The Walnuts, Walnuts Lane, Woodbridge, England
Dissolved Corporate (3 parents)
Officer
2012-08-02 ~ dissolved
IIF 35 - Director → ME
30
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (7 parents, 1 offspring)
Officer
2014-03-10 ~ now
IIF 88 - Director → ME
31
FUTURE ENERGY GENERATION LIMITED
07705753 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-11-11 ~ 2019-01-09
IIF 77 - Director → ME
32
GELION UK LTD - 2021-11-12
GELION LTD - 2021-11-12
C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
Active Corporate (16 parents, 3 offsprings)
Officer
2016-12-14 ~ 2021-11-23
IIF 62 - Director → ME
33
GREEN ELECTRICITY GENERATION LIMITED
07596165 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-12-16 ~ 2019-01-09
IIF 76 - Director → ME
34
80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (1 parent)
Officer
2014-04-14 ~ dissolved
IIF 67 - Director → ME
2014-04-14 ~ dissolved
IIF 98 - Secretary → ME
35
INDUSTRIAL HEAT GENERATION LIMITED
08295709 Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
Dissolved Corporate (3 parents)
Officer
2012-11-15 ~ dissolved
IIF 36 - Director → ME
36
32 Oval Road, Croydon, England
Dissolved Corporate (3 parents)
Officer
2012-08-02 ~ dissolved
IIF 39 - Director → ME
37
INSTITUTE FOR CHILDREN, YOUTH AND MISSION - now
CENTRE FOR YOUTH MINISTRY
- 2013-03-18
03988613 67 New House Lane, Canterbury, Kent, England
Active Corporate (60 parents)
Officer
2009-06-30 ~ 2012-05-10
IIF 45 - Director → ME
38
KINGFISHER RESORTS MEUDON LIMITED
12891298 4th Floor, 95 Chancery Lane, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-12-18 ~ now
IIF 86 - Director → ME
39
KINGFISHER RESORTS ST IVES LIMITED
10257898 Winchester House, Deane Gate Avenue, Taunton
In Administration Corporate (5 parents, 5 offsprings)
Officer
2016-11-10 ~ now
IIF 34 - Director → ME
40
KINGFISHER RESORTS STUDLAND LIMITED
10417689 4th Floor, 95 Chancery Lane, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2017-06-27 ~ now
IIF 29 - Director → ME
41
LAND AND PROPERTY FUNDING LIMITED
- now 10675515ARMSTRONG LAND AND PROPERTY LIMITED
- 2019-11-26
10675515 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents)
Person with significant control
2017-03-17 ~ now
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
42
LOAN NOTE DEBENTURES LIMITED
- now 08994502PROGRESSIVE (ARMSTRONG) LIMITED
- 2016-06-06
08994502 19 Tanners Lane, Burford, England
Active Corporate (4 parents)
Officer
2014-04-14 ~ 2017-12-22
IIF 66 - Director → ME
2014-04-14 ~ 2017-12-22
IIF 99 - Secretary → ME
Person with significant control
2016-04-06 ~ 2017-12-22
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
43
LOW CARBON GENERATION AND TRADING LIMITED
07490099 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-09-17 ~ 2019-01-09
IIF 78 - Director → ME
44
Level 4 Ldn:w, 3 Noble Street, London, England
Dissolved Corporate (4 parents)
Person with significant control
2017-06-29 ~ dissolved
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
45
GRANGE FARM ENERGY CENTRE LIMITED
- 2022-03-15
12945774RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED
- 2020-10-16
12945774 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (6 parents)
Person with significant control
2020-10-13 ~ 2022-04-13
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
46
MOOR HOUSE BPRA PROPERTY FUND LLP
OC350088 10 Lower Thames Street, London, England
Active Corporate (74 parents, 1 offspring)
Officer
2010-03-19 ~ now
IIF 84 - LLP Member → ME
47
ARMSTRONG CHEMICALS LIMITED
- 2019-02-13
10520772 Main Building, Wilton Centre, Redcar, Cleveland, United Kingdom
Active Corporate (11 parents, 3 offsprings)
Officer
2018-12-20 ~ 2024-11-17
IIF 93 - Director → ME
48
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (7 parents, 1 offspring)
Officer
2016-06-20 ~ 2022-10-17
IIF 58 - Director → ME
49
NATURAL ENERGY GENERATION LIMITED
07705651 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-11-19 ~ 2019-01-09
IIF 79 - Director → ME
50
5 Brayford Square, London, England
Active Corporate (13 parents, 19 offsprings)
Person with significant control
2017-02-28 ~ 2018-12-05
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
51
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (15 parents)
Officer
2015-12-16 ~ 2019-01-09
IIF 74 - Director → ME
52
Unit 9 The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire
Active Corporate (4 parents, 1 offspring)
Officer
2002-05-30 ~ now
IIF 32 - Director → ME
Person with significant control
2016-05-30 ~ now
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
53
PROGRESSIVE STRATEGIC SOLUTIONS LLP
OC324061 The Steadings Business Centre, Maisemore, Gloucester
Active Corporate (9 parents)
Officer
2006-11-20 ~ now
IIF 82 - LLP Designated Member → ME
Person with significant control
2016-11-20 ~ now
IIF 6 - Has significant influence or control → OE
54
The Granary, Unit 9 Church Road, Maisemore, Gloucester, Gloucestershire, England
Active Corporate (2 parents)
Officer
2023-03-13 ~ now
IIF 97 - LLP Designated Member → ME
Person with significant control
2023-03-13 ~ now
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove members → OE
IIF 23 - Right to surplus assets - 75% or more → OE
55
Charter House, 55 Drury Lane, London, England
Active Corporate (6 parents)
Officer
2016-05-24 ~ now
IIF 30 - Director → ME
56
Resolve Partners Limited 22 York Buildings, John Adams Street, London
Dissolved Corporate (9 parents)
Officer
2010-10-19 ~ dissolved
IIF 89 - Director → ME
57
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (14 parents)
Officer
2015-12-16 ~ 2019-01-09
IIF 69 - Director → ME
58
VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (14 parents)
Officer
2015-12-16 ~ 2019-01-09
IIF 59 - Director → ME
59
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents)
Officer
2016-08-25 ~ 2022-10-17
IIF 49 - Director → ME
Person with significant control
2016-08-25 ~ now
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
60
RENEW WILTON LIMITED - now
IODIC HOLDINGS LTD
- 2019-11-21
10552624 Main Building, Wilton Centre, Redcar, Cleveland, United Kingdom
Active Corporate (11 parents)
Person with significant control
2017-06-26 ~ 2019-04-17
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
61
C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2019-09-13 ~ dissolved
IIF 96 - LLP Designated Member → ME
62
2 Church Rise, Maisemore, Gloucester, Glos
Dissolved Corporate (4 parents)
Officer
2010-03-02 ~ dissolved
IIF 85 - LLP Designated Member → ME
63
RENEWABLE ENERGY GENERATION LIMITED
07489910 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-05-08 ~ 2019-01-09
IIF 73 - Director → ME
64
RENEWABLE ENERGY TRADING LIMITED
07483846 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-08-28 ~ 2019-01-09
IIF 71 - Director → ME
65
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-07-30 ~ 2019-01-09
IIF 57 - Director → ME
66
RIVINGTON ENERGY (MANAGEMENT) LIMITED
- now 12351952RIVINTON ENERGY (MANAGEMENT) LIMITED
- 2023-01-18
12351952RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents, 16 offsprings)
Person with significant control
2022-11-04 ~ 2023-05-22
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
67
Steadings Business Centre, Maisemore, Gloucester, Gloucestershire
Dissolved Corporate (4 parents)
Officer
1998-06-03 ~ dissolved
IIF 44 - Director → ME
68
ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED
- 2016-04-04
09735201 Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (6 parents)
Officer
2015-08-17 ~ 2018-08-15
IIF 42 - Director → ME
69
SECURED LENDING LIMITED - now
ARMSTRONG SECURED LENDING LIMITED
- 2020-03-11
09033656ARMSTRONG BRIDGING LIMITED
- 2018-08-08
09033656 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (11 parents)
Person with significant control
2016-04-06 ~ 2019-03-29
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Right to appoint or remove directors → OE
70
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (3 parents)
Officer
2017-06-23 ~ 2022-10-17
IIF 41 - Director → ME
71
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents)
Officer
2016-09-23 ~ 2022-10-17
IIF 61 - Director → ME
Person with significant control
2016-09-23 ~ now
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
72
SOLAR INCOME AND GROWTH LIMITED
- now 08430843 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (11 parents, 11 offsprings)
Officer
2013-04-08 ~ 2020-09-01
IIF 68 - Director → ME
73
AEG SOLAR UK LIMITED - 2016-03-30
Delta Place, 27 Bath Road, Cheltenham, England
Dissolved Corporate (6 parents)
Officer
2017-04-11 ~ dissolved
IIF 46 - Director → ME
74
Delta Place, 27 Bath Road, Cheltenham, England
Dissolved Corporate (5 parents, 1 offspring)
Person with significant control
2017-06-30 ~ 2017-06-30
IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
75
THAMES VENTURES VCT 2 PLC - now
DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC
- 2015-07-20
06789187DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC
- 2009-11-12
06789187 Pearl Assurance House, 319 Ballards Lane, London
Liquidation Corporate (15 parents, 18 offsprings)
Officer
2009-01-21 ~ 2016-12-02
IIF 64 - Director → ME
76
10 Lower Thames Street, London, England
Active Corporate (20 parents)
Officer
2013-07-24 ~ 2013-10-22
IIF 43 - Director → ME
77
JE RENEWABLES LTD - 2016-03-10
JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
REGENT SOLAR LIMITED - 2015-05-01
HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
Level 4 Ldn:w, 3 Noble Street, London, England
Dissolved Corporate (8 parents)
Officer
2016-12-14 ~ 2021-11-22
IIF 28 - Director → ME
78
UK GREEN POWER GENERATION LIMITED
07498904 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-06-17 ~ 2019-01-09
IIF 54 - Director → ME
79
Level 4 Ldn:w, 3 Noble Street, London, England
Dissolved Corporate (9 parents)
Officer
2014-10-17 ~ 2021-06-08
IIF 40 - Director → ME
80
UK WIND ENERGY GENERATION LIMITED
07498730 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (14 parents)
Officer
2015-09-17 ~ 2019-01-09
IIF 70 - Director → ME
81
VOLTA GAS DEVELOPMENTS LIMITED
- now 09925749GAG408 LIMITED
- 2017-03-02
09925749 09718237, 09696790, 09605728Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (9 parents)
Person with significant control
2017-02-27 ~ now
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
82
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (5 parents)
Officer
2022-10-17 ~ now
IIF 87 - Director → ME
2022-08-31 ~ 2022-10-17
IIF 94 - Director → ME
83
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (15 parents)
Officer
2015-07-24 ~ 2019-01-09
IIF 55 - Director → ME
84
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-06-25 ~ 2019-01-09
IIF 56 - Director → ME