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

Turner, James

    Related profiles found in government register
  • Turner, James
    British accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Turner, James
    British investment director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Turner, James
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 383, Garretts Green Lane, Birmingham, B33 0TR, England

      IIF 16
  • Turner, James
    British systems engineer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 409, St Georges Mill, 7 Wimbledon Street, Leicester, Leicestershire, LE1 1SY, England

      IIF 17
  • Turner, James
    British none born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NZ, United Kingdom

      IIF 18
  • Turner, James Richard
    British investment director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46/48, Beak Street, London, W1F 9RJ, England

      IIF 19
  • Turner, James
    British investment manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 20
    • icon of address 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 21 IIF 22
  • Turner, James Douglas
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 23
    • icon of address York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 24
  • Turner, James Douglas
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 25
    • icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW, England

      IIF 26
  • Turner, James Douglas
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Turner, James Douglas
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Turner, James
    British systems engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Ilchest, Bristol, BS13 7HU, England

      IIF 156
  • Turner, James
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, James
    British agent born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Radcliffe Park Road, Salford, M6 7WP, England

      IIF 159
  • Turner, James
    British consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 160
  • Turner, James
    British contractor born in September 1992

    Resident in United Kingdom

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

      IIF 161
  • Turner, James
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 162
  • Turner, James
    British recruitment consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 163
  • Turner, James
    British sales associate born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Radcliffe Park Road, Salford, M6 7WP, United Kingdom

      IIF 164
  • Turner, James Douglas
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 165
  • Mr James Turner
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 383, Garretts Green Lane, Birmingham, B33 0TR, England

      IIF 166
  • Turner, James
    British engineer born in October 1955

    Resident in United Kingdom

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

      IIF 167
  • Turner, James Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address Swallow Barn Main Street, Sutton Upon Derwent, North Yorkshire, YO41 4BT

      IIF 168
  • Turner, Jared Lee
    Australian director born in February 1986

    Resident in England

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

      IIF 169
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 170
  • Mr James Turner
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NZ

      IIF 171
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 172
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 173
  • Turner, James

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 174
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 175
  • Turner, James Richard
    British accountant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Millfield, Berkhamsted, Hertfordshire, HP4 2PB, United Kingdom

      IIF 176
  • Turner, James Richard
    British investment director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Jared Lee
    born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Jared

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 187 IIF 188
    • icon of address Flat 3, 28a, Wincott Street, London, SE11 4NT, United Kingdom

      IIF 189
  • James Douglas Turner
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre (office 12), Amy Johnson Way, Clifton Moor, York, YO30 4AG, England

      IIF 190
  • Mr James Douglas Turner
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 191
    • icon of address York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 192
  • Turner, Jared
    Australian company director born in February 1986

    Resident in United Kingdom

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

      IIF 193
    • icon of address Flat 3, 28a, Wincott Street, London, SE11 4NT, United Kingdom

      IIF 194
  • Turner, Jared
    Australian ti born in February 1986

    Resident in United Kingdom

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

      IIF 195
  • Mr James Douglas Turner
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr. James Douglas Turner
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 314
  • Mr James Turner
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Ilchester Crescent, Bristol, BS13 7HU, England

      IIF 315
  • Mr James Turner
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Turner
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 318
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 319
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 320
    • icon of address 2, Radcliffe Park Road, Salford, M67WP, England

      IIF 321
  • Mr Jared Lee Turner
    Australian born in February 1986

    Resident in England

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

      IIF 322
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 323
  • Turner, Jared Lee
    Australian company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 324
  • Turner, Jared Leee
    Australian lawyer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Made Simple Group, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 325
  • Mr James Douglas Turner
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 326
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 189 - Secretary → ME
  • 4
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 142 - Director → ME
  • 6
    HARLESTON CLOSE MANAGEMENT COMPANY LIMITED - 2015-06-04
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-18 ~ dissolved
    IIF 213 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 163 - Director → ME
  • 9
    icon of address 46/48 Beak Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,218,691 GBP2023-09-09
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address 18 Millfield, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    251,754 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 176 - Director → ME
  • 12
    HUK 28 LIMITED - 2012-11-22
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 149 - Director → ME
  • 14
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 123 - Director → ME
  • 15
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    UK BUSINESS REGISTRY LIMITED - 2015-04-08
    icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-30 ~ dissolved
    IIF 98 - Director → ME
  • 17
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 74 - Director → ME
  • 18
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 70 - Director → ME
  • 19
    icon of address 2 Radcliffe Park Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 20
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 150 - Director → ME
  • 21
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 154 - Director → ME
  • 22
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 148 - Director → ME
  • 23
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 75 - Director → ME
  • 24
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 147 - Director → ME
  • 25
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 262 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 26
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 72 - Director → ME
  • 27
    GOOSEBERRY PROPERTY LIMITED - 2021-04-29
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    95,377 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    56,079 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 29
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 218 - Ownership of shares – 75% or more as a member of a firmOE
  • 30
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 115 - Director → ME
  • 31
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 128 - Director → ME
  • 32
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 153 - Director → ME
  • 33
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 69 - Director → ME
  • 34
    S. B. ACCOUNTANCY LIMITED - 2025-01-16
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51,851 GBP2023-10-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,684,604 GBP2022-01-01
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 179 - Director → ME
  • 36
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,576,770 GBP2023-12-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 180 - Director → ME
  • 37
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,308,840 GBP2023-12-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 182 - Director → ME
  • 38
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,812 GBP2023-12-30
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 12 - Director → ME
  • 39
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    958,086 GBP2023-12-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 15 - Director → ME
  • 40
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,219 GBP2023-12-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 10 - Director → ME
  • 41
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 6 - Director → ME
  • 42
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 9 - Director → ME
  • 43
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 8 - Director → ME
  • 44
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 11 - Director → ME
  • 45
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 14 - Director → ME
  • 46
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 2 - Director → ME
  • 47
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1 - Director → ME
  • 48
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 3 - Director → ME
  • 49
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 5 - Director → ME
  • 50
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 4 - Director → ME
  • 51
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 183 - Director → ME
  • 52
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 178 - Director → ME
  • 53
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    213,581 GBP2023-12-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 181 - Director → ME
  • 54
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 56
    THIS IS NOT AN LLP - 2012-01-20
    A SMELLY TOMAS & RAZVAN PROJECT LLP - 2012-01-20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 186 - LLP Designated Member → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-27 ~ dissolved
    IIF 167 - Director → ME
  • 58
    icon of address Apartment 409, St Georges Mill, 7 Wimbledon Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 17 - Director → ME
  • 59
    icon of address 2 Radcliffe Park Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 164 - Director → ME
  • 60
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 113 - Director → ME
  • 61
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2017-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 62
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 319 - Has significant influence or controlOE
  • 63
    icon of address 2 Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
  • 64
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 137 - Director → ME
  • 65
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 64 - Director → ME
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    HUK 87 LIMITED - 2018-09-24
    icon of address 46/48 Beak Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,493 GBP2022-12-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 177 - Director → ME
  • 68
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 116 - Director → ME
  • 69
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 49 - Director → ME
  • 70
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 71
    PARK PRECISION TECHNOLOGY LIMITED - 2012-05-16
    HUK 26 LIMITED - 2012-03-28
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 20 - Director → ME
  • 72
    PARK PRECISION SERVICES LIMITED - 2012-05-15
    HUK 27 LIMITED - 2012-04-18
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 73
    icon of address York Eco Business Centre (unit 12), Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -34,774 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Unit 12 Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2014-04-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,202 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    338,190 GBP2024-03-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 165 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 269 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 71 - Director → ME
  • 80
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 73 - Director → ME
  • 81
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 29 - Director → ME
  • 82
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 193 - Director → ME
  • 84
    HOLD YOUR HORSES LTD - 2011-10-03
    icon of address Made Simple Group, 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 188 - Secretary → ME
  • 85
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,125 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    ETNA TYRE CENTRE WISHAW LIMITED - 2019-07-18
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 151 - Director → ME
  • 87
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-05-07 ~ now
    IIF 87 - Director → ME
  • 89
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 37 - Director → ME
  • 90
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 92
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 253 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 93
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 414 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 94
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,663,807 GBP2024-03-31
    Officer
    icon of calendar 1998-10-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 96
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 39 - Director → ME
  • 97
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 85 - Director → ME
  • 98
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2024-09-27 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ dissolved
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 61 - Director → ME
  • 100
    icon of address 258 Ilchester Crescent, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 138
  • 1
    AXBRIDGE BILSTON LIMITED - 2016-08-09
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,578 GBP2021-10-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-07-19
    IIF 105 - Director → ME
  • 2
    icon of address Marwood House Southwood Road, Bromborough, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2016-06-23
    IIF 103 - Director → ME
  • 3
    EVERSHAW WESTON LIMITED - 2016-12-01
    CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
    CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
    icon of address Ground Floor, 121 Onslow Gardens, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,309 GBP2019-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 260 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 7 Goodwood, Great Holm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-08-10
    IIF 217 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-02
    IIF 264 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 326 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    HARLINGTON WHITE LIMITED - 2021-09-01
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    204,360 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-05-18
    IIF 114 - Director → ME
  • 8
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-06-06
    IIF 252 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 284 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2020-03-12
    IIF 108 - Director → ME
  • 11
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2016-08-17
    IIF 104 - Director → ME
  • 12
    icon of address 1 Woodcroft Lane, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-18
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 275 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    icon of address Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 288 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    icon of address 59 Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-10-05
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 289 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    icon of address 52 East Bank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-12
    IIF 136 - Director → ME
  • 16
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 219 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    icon of address Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 259 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2015-02-17
    IIF 194 - Director → ME
  • 19
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-21
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 20
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2017-11-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 232 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 312 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    HOLLANDS MACNIVEN LIMITED - 2012-05-31
    icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2012-04-16
    IIF 43 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-15
    IIF 124 - Director → ME
  • 24
    PENDRAGON GLOSSOP LTD - 2021-01-19
    ENFIELD GLOSSOP LIMITED - 2020-07-17
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    98,722 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 250 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    icon of address Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 280 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-05-26
    IIF 239 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    icon of address Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-07-26
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 75 Bransgrove Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 286 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2017-09-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 220 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,843 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-01
    IIF 144 - Director → ME
  • 32
    icon of address Flat 9 Peabody Estate, Duchy Street, Block B, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2017-01-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-19
    IIF 198 - Has significant influence or control OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-09-30
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 307 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 34
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    icon of address 7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-10-23
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 206 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    icon of address 39 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-09-26
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 36
    icon of address Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 285 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    icon of address 153 Eastern Esplanade, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2022-02-10
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 313 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 282 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    992 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-11-02
    IIF 231 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 40
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    ASHBOURNE BEVERLEY LIMITED - 2020-06-11
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,555 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-26
    IIF 207 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 42
    icon of address 33 Oakington Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-03-27
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 306 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    BARKING BIRKENHEAD LIMITED - 2017-01-24
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-12-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 197 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 44
    HARPER INGLEBY LIMITED - 2021-02-10
    icon of address 1 Park Avenue, Armley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2021-01-25
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 45
    icon of address Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ 2017-11-22
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-11-22
    IIF 210 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 46
    icon of address Dns Associates, 382 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -239 GBP2021-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-04
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 305 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 287 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 48
    icon of address Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,579 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 279 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -323 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 227 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 50
    CASEY MADDISON LIMITED - 2020-05-22
    icon of address Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,113 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-15
    IIF 152 - Director → ME
  • 51
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 301 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 52
    CAMERON DEVERE LIMITED - 2016-04-20
    WAHOO LIMITED - 2007-02-27
    icon of address 90 Hengistbury Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2016-10-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 53
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2022-02-10
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 277 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 54
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 290 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 242 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 56
    icon of address 8 Hampton Road, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-10-16
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-18
    IIF 155 - Director → ME
  • 58
    icon of address 52 East Bank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-06-12
    IIF 120 - Director → ME
  • 59
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 298 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 60
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-02-26
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-26
    IIF 310 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 61
    icon of address 95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2025-01-15
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2025-01-15
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 283 - Right to appoint or remove directors OE
  • 63
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 33 Oakington Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-03-27
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-08-17
    IIF 106 - Director → ME
  • 66
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-01-13
    IIF 265 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address 9 Springfield Pastures, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-21
    IIF 117 - Director → ME
  • 68
    icon of address 609 Crown House Business Centre, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 247 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 69
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2017-09-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 224 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 70
    icon of address 25 Highcliff Drive Highcliff Drive, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-09-27
    IIF 53 - Director → ME
  • 71
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 233 - Has significant influence or control OE
  • 72
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2015-06-04
    IIF 26 - Director → ME
  • 73
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 272 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 74
    icon of address Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    161,321 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 258 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 75
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    icon of address 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2019-02-06
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 244 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 76
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 257 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 77
    icon of address Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 295 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 78
    icon of address Fanshawe House, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    IIF 261 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 79
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 292 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 80
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 302 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 234 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 82
    AMBLESIDE BECKLES LIMITED - 2018-04-20
    icon of address 22 Ellerton Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2018-04-13
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 229 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 83
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-18
    IIF 139 - Director → ME
  • 84
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,265,595 GBP2024-12-28
    Officer
    icon of calendar 2023-02-01 ~ 2025-07-15
    IIF 7 - Director → ME
  • 85
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    940,490 GBP2024-12-28
    Officer
    icon of calendar 2024-03-15 ~ 2025-07-15
    IIF 13 - Director → ME
  • 86
    THIS IS NOT AN LLP - 2012-01-20
    A SMELLY TOMAS & RAZVAN PROJECT LLP - 2012-01-20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-09
    IIF 184 - LLP Designated Member → ME
    icon of calendar 2011-12-29 ~ 2012-05-02
    IIF 185 - LLP Member → ME
  • 87
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-21 ~ 2019-09-21
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Ownership of shares – 75% or more OE
  • 88
    icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2015-09-01
    IIF 42 - Director → ME
  • 89
    HEDDON IMMINGHAM LIMITED - 2021-01-04
    icon of address 1417-1419 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-10-21
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 308 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 90
    CERAMIC COLLECTIONS (KENDAL) LTD - 2011-07-18
    icon of address 9 Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    58,186 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ 2025-06-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2025-06-30
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
  • 91
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 297 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 92
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 93
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-23 ~ 2019-09-30
    IIF 281 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 94
    WALTHAM HARDALE LIMITED - 2016-03-18
    icon of address 17 Riversdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,707 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 47 - Director → ME
  • 95
    HAMILTON WALCOTT LIMITED - 2017-02-21
    icon of address 5 Scafell Close, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-29
    IIF 201 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 96
    WHITWORTH FARNBY LIMITED - 2015-10-26
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-31
    IIF 56 - Director → ME
  • 97
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 140 - Director → ME
  • 98
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 58 - Director → ME
  • 99
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-26
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 240 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 100
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,306 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-03-21
    IIF 248 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 101
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-09-18
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 294 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 102
    WILLINGTON FORD LIMITED - 2016-02-11
    icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,499 GBP2018-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 46 - Director → ME
  • 103
    icon of address 302 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-09-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 304 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 104
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 55 - Director → ME
  • 105
    BUSHEY CLAY CROSS LIMITED - 2019-06-11
    icon of address Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 254 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 106
    icon of address 4385, 09851897: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-21
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 246 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 107
    ASHINGTON BIDDULPH LIMITED - 2022-07-07
    icon of address Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,912 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 212 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 108
    ELLAND FORDWICH LIMITED - 2021-06-30
    icon of address Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-24
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 291 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 109
    icon of address 4385, 08713342: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-27
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 196 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 110
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,052 GBP2021-11-22
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 293 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 111
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 296 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 112
    icon of address 72 Hobart Close, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 230 - Has significant influence or control OE
  • 113
    MILFORD BANWELL LIMITED - 2016-12-01
    icon of address Ashcombe Pud Brook, Milborne Port, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 200 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 114
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-05-26
    IIF 236 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 115
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 274 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 116
    icon of address 12 Hampton View Woden Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-13
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-13
    IIF 202 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 117
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 237 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 118
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 238 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 119
    icon of address Kings Court School Road, Office 11, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2018-05-17
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 215 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 120
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-15
    IIF 59 - Director → ME
  • 121
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -117,715 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2021-11-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-11-23
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 145 - Director → ME
  • 123
    HOLD YOUR HORSES LTD - 2011-10-03
    icon of address Made Simple Group, 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-16
    IIF 324 - Director → ME
    icon of calendar 2011-12-29 ~ 2012-05-08
    IIF 325 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-01-16
    IIF 187 - Secretary → ME
  • 124
    icon of address 6 Hathaway Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2017-10-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 223 - Has significant influence or control OE
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address 108 Ford Road, Wirral, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-26
    IIF 299 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 126
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-21
    IIF 112 - Director → ME
  • 127
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 208 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 128
    WARRINGTON EMSWORTH LIMITED - 2016-02-11
    icon of address 54 Livesay Crescent, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,588 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 28 - Director → ME
  • 129
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-04-30 ~ 2004-01-21
    IIF 168 - Secretary → ME
  • 130
    MARGATE MARCH LIMITED - 2016-11-18
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2016-11-16
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 199 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 131
    BURY DARTFORD LIMITED - 2018-05-23
    icon of address 15 Beechbrooke, Ryhope, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,294 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-05-01
    IIF 221 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 132
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2020-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-29
    IIF 27 - Director → ME
  • 133
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-11-26
    IIF 216 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 134
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 241 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 135
    icon of address Apartment 315, 2 Mill Street Mill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-11
    IIF 132 - Director → ME
  • 136
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 130 - Director → ME
  • 137
    icon of address 101 Leadale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,395 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2020-05-20
    IIF 118 - Director → ME
  • 138
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2025-01-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-15
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE

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.