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

Healy, John

    Related profiles found in government register
  • Healy, John

    Registered addresses and corresponding companies
  • Healy, John, Dr

    Registered addresses and corresponding companies
    • Tricor Services Europe Llp, 4th Floor, 50 Mark Lane, London, EC3R 7QR, England

      IIF 67
  • Healy, John
    Irish tour operator

    Registered addresses and corresponding companies
    • City Gate, 22 Bridge Street Lower, Dublin 8, Ireland

      IIF 68
  • Healy, John
    Irish born in March 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • City Gate, 22 Bridge Street Lower, Dublin 8, Ireland

      IIF 69
  • Healy, John
    Irish tour operator born in March 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • 33, Furnival Street, London, EC4A 1JQ

      IIF 70
  • Healy, John
    Irish risk manager born in September 1959

    Resident in Ireland

    Registered addresses and corresponding companies
  • Healy, John
    Irish born in September 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1b Jericho Farm Close, Jericho Farm Close, Liverpool, L17 5AW, England

      IIF 95
  • Healy, John
    Irish coach operator born in November 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 96
  • Healy, John
    Irish accountant born in November 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • Sandwith Street, Kbc Building, Dublin 2, Ireland

      IIF 97
    • Sandwith Street, Dublin 2, Ireland

      IIF 98
  • Healy, John Paul
    Irish coach operator born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • St Helens House, King Street, Derby, DE1 3EE

      IIF 99
  • Healy, John Paul
    Irish director born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 100
  • Healy, John Paul
    Irish director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 101
    • 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 102
  • Mr John Healy
    Irish born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1b Jericho Farm Close, Jericho Farm Close, Liverpool, L17 5AW, England

      IIF 103 IIF 104
  • Healy, John Paul
    Irish director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 207, 55 Burlington Street, Liverpool, L3 6LG, England

      IIF 105
  • Mr John Paul Healy
    Irish born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 207, 55 Burlington Street, Liverpool, L3 6LG, England

      IIF 106
  • Mr John Paul Healy
    Irish born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 107
child relation
Offspring entities and appointments
Active 15
  • 1
    ABBEY TOURS SCOTLAND LIMITED - 2017-04-24
    67 Shandwick Place 3rd Floor, Shandwick House, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2008-10-24 ~ now
    IIF 69 - Director → ME
    2008-10-24 ~ now
    IIF 68 - Secretary → ME
  • 2
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 8
    SILVER ACORN ENTERPRISES LTD. - 2011-01-14
    St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    2012-03-15 ~ dissolved
    IIF 99 - Director → ME
  • 9
    RAM 212 LIMITED - 2011-10-18
    191 Station Road, Shotts
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 102 - Director → ME
  • 10
    1b Jericho Farm Close, Jericho Farm Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,059 GBP2021-04-30
    Officer
    2016-04-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 11
    Suite 207 55 Burlington Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145,942 GBP2017-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 12
    16 Dunure Street, Coatbridge
    Dissolved Corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 13
    NOUSRITE LIMITED - 1987-06-23
    33 Furnival Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,602,464 GBP2016-12-31
    Officer
    2017-03-09 ~ dissolved
    IIF 70 - Director → ME
  • 14
    NORWICH UNION LEASING SERVICES LIMITED - 1996-10-09
    GIROLEASING SERVICES LTD - 1990-03-28
    CAITHPARK LIMITED - 1986-08-20
    C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 97 - Director → ME
  • 15
    FRAMEWORK HOMELOANS LIMITED - 1994-05-05
    FRAMEWORK HOME LOANS LIMITED - 1988-08-18
    TERRAHOLD LIMITED - 1988-08-01
    C/o Kpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 98 - Director → ME
Ceased 63
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,559,550 GBP2024-06-30
    Officer
    2015-06-05 ~ 2017-03-01
    IIF 21 - Secretary → ME
  • 2
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 4 - Secretary → ME
  • 3
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 7 - Secretary → ME
  • 4
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 5 - Secretary → ME
  • 5
    AIRVOLUTION ENERGY (DINICHEAN) LIMITED - 2014-10-13
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 56 - Secretary → ME
  • 6
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 24 - Secretary → ME
  • 7
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-24 ~ 2017-03-01
    IIF 22 - Secretary → ME
  • 8
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 14 - Secretary → ME
  • 9
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 13 - Secretary → ME
  • 10
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 2 - Secretary → ME
  • 11
    AIRVOLUTION ENERGY (WHITELEES) LIMITED - 2014-09-04
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 57 - Secretary → ME
  • 12
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 17 - Secretary → ME
  • 13
    Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2016-03-18
    IIF 25 - Secretary → ME
  • 14
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 3 - Secretary → ME
  • 15
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 20 - Secretary → ME
  • 16
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 15 - Secretary → ME
  • 17
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-25 ~ 2017-03-01
    IIF 12 - Secretary → ME
  • 18
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - 2014-05-06
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED - 2012-10-11
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 8 - Secretary → ME
  • 19
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-01-23 ~ 2017-03-01
    IIF 19 - Secretary → ME
  • 20
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 18 - Secretary → ME
  • 21
    50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 6 - Secretary → ME
  • 22
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 23 - Secretary → ME
  • 23
    HAMSARD 3198 LIMITED - 2009-11-30
    C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 21 offsprings)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 16 - Secretary → ME
  • 24
    AIRVOLUTION ENERGY (RCW) LIMITED - 2014-12-23
    50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2015-12-31
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 33 - Secretary → ME
  • 25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 75 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 48 - Secretary → ME
  • 26
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Officer
    2011-02-17 ~ 2013-12-18
    IIF 71 - Director → ME
    2015-01-26 ~ 2020-03-06
    IIF 88 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 53 - Secretary → ME
  • 27
    RAM 212 LIMITED - 2011-10-18
    191 Station Road, Shotts
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ 2012-10-10
    IIF 100 - Director → ME
    2012-10-10 ~ 2014-09-22
    IIF 96 - Director → ME
  • 28
    SARCON (NO. 116) LIMITED - 2002-01-31
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-04-21
    IIF 74 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 62 - Secretary → ME
  • 29
    BURGINHALL 294 LIMITED - 1989-03-16
    Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (5 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 72 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 34 - Secretary → ME
  • 30
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 93 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 61 - Secretary → ME
  • 31
    2 Electra Road, Londonderry, Londonderry
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 92 - Director → ME
    2015-10-01 ~ 2017-03-01
    IIF 37 - Secretary → ME
  • 32
    L&B (NO 163) LIMITED - 2008-07-11
    2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 94 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 60 - Secretary → ME
  • 33
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2015-03-10
    IIF 65 - Secretary → ME
  • 34
    ASTERWING LIMITED - 1998-04-28
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 78 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 50 - Secretary → ME
  • 35
    1b Jericho Farm Close, Jericho Farm Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,059 GBP2021-04-30
    Person with significant control
    2016-04-07 ~ 2019-10-25
    IIF 104 - Ownership of shares – 75% or more OE
  • 36
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2015-05-21
    IIF 66 - Secretary → ME
  • 37
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 79 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 39 - Secretary → ME
  • 38
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-26 ~ 2020-04-14
    IIF 85 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 43 - Secretary → ME
  • 39
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    Fora, 16-19 Eastcastle, London, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 89 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 44 - Secretary → ME
  • 40
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2015-01-26 ~ 2020-04-14
    IIF 82 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 46 - Secretary → ME
  • 41
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 84 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 51 - Secretary → ME
  • 42
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    2017-03-15 ~ 2020-02-11
    IIF 52 - Secretary → ME
  • 43
    2 Electra Road, Maydown, Derry, Derry, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2015-06-03 ~ 2016-06-17
    IIF 59 - Secretary → ME
  • 44
    LIFTDELTA LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents, 19 offsprings)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 86 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 45 - Secretary → ME
  • 45
    2 Electra Road, Maydown, Londonderry, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2015-01-26 ~ 2020-07-01
    IIF 90 - Director → ME
    2015-01-29 ~ 2017-03-01
    IIF 63 - Secretary → ME
  • 46
    LIFTDIRECT LIMITED - 2001-03-27
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2015-01-26 ~ 2020-03-06
    IIF 87 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 40 - Secretary → ME
  • 47
    Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-03 ~ 2020-02-11
    IIF 36 - Secretary → ME
  • 48
    L&B (NO 151) LIMITED - 2008-02-12
    2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 91 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 58 - Secretary → ME
  • 49
    AIRVOLUTION ENERGY (KINEGAR) LIMITED - 2017-09-19
    NEUK WIND DIRECT LIMITED - 2014-08-01
    COCKBURNSPATH WIND DIRECT LIMITED - 2013-03-13
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,458 GBP2023-03-31
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 10 - Secretary → ME
  • 50
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    2016-07-29 ~ 2019-01-14
    IIF 81 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 47 - Secretary → ME
  • 51
    AIRVOLUTION ENERGY (MIDDLE BALBEGGIE) LIMITED - 2017-02-02
    KIRKCALDY WIND DIRECT LIMITED - 2014-04-15
    MOSSMORRAN WIND DIRECT LIMITED - 2012-11-19
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-29 ~ 2017-03-01
    IIF 11 - Secretary → ME
  • 52
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Officer
    2015-01-29 ~ 2016-07-26
    IIF 1 - Secretary → ME
  • 53
    GALENA ENERGY LIMITED - 2017-01-13
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    2017-02-21 ~ 2020-05-06
    IIF 83 - Director → ME
    2017-01-13 ~ 2020-02-11
    IIF 49 - Secretary → ME
  • 54
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2016-11-28
    IIF 29 - Secretary → ME
  • 55
    AIRVOLUTION ENERGY (RGM) LIMITED - 2017-07-13
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-09-22 ~ 2017-03-01
    IIF 9 - Secretary → ME
  • 56
    TILBURY ENERGY RECOVERY HOLDING COMPANY LIMITED - 2020-04-16
    ESB KELVIN2 LIMITED - 2019-01-30
    Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-11 ~ 2020-02-11
    IIF 55 - Secretary → ME
  • 57
    TILBURY ENERGY RECOVERY LIMITED - 2020-04-16
    ESB KELVIN1 LIMITED - 2019-01-30
    Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Officer
    2018-01-11 ~ 2020-02-11
    IIF 54 - Secretary → ME
  • 58
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2017-05-01
    IIF 73 - Director → ME
    2015-02-03 ~ 2020-05-01
    IIF 35 - Secretary → ME
  • 59
    TILBURY GREEN POWER GENERATION LIMITED - 2008-01-21
    Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    2015-03-23 ~ 2020-05-01
    IIF 67 - Secretary → ME
  • 60
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 76 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 42 - Secretary → ME
  • 61
    BONDCO 1232 LIMITED - 2007-12-18
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 80 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 38 - Secretary → ME
  • 62
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    2017-05-01 ~ 2020-03-06
    IIF 77 - Director → ME
    2015-01-29 ~ 2020-02-11
    IIF 41 - Secretary → ME
  • 63
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-01-29 ~ 2016-07-26
    IIF 64 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.