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

Green, David Michael

    Related profiles found in government register
  • Green, David Michael
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Park Road Estates, Park Road, Timperley, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 1
    • Rocklands, Skelwith Fold Farm Bog Lane, Skelwith, Ambleside, Cumbria, LA22 0HT

      IIF 2
    • Yale Cottage, Llandegla, Wrexham, Denbighshire, Wales, LL11 3AE, United Kingdom

      IIF 3
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 4
    • Yale Cottage, Lladnegla, Denbinghshire, North Wales, LL11 3AE, Wales

      IIF 5
    • Yale Cottage, Llandegla, Llandegla, Wrexham, Clwyd, LL11 3AE, United Kingdom

      IIF 6
    • Yale House, Yale House, Llandegla, Wrexham, Denbighshire, LL11 3AE, United Kingdom

      IIF 7
  • Green, David Michael
    British commercial director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocklands, Skelwith Fold, Ambleside, LA22 0HT, England

      IIF 8
  • Green, David Michael
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 9
    • 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 10
    • Pencoed Technology Park, Pencoed, Bridgend, South Wales, CF35 5HZ, United Kingdom

      IIF 11
    • Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE, Wales

      IIF 12
    • Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 13
    • Yale House, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 14
  • Green, David Michael
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Meadowside, Smallwood, Sandbach, Cheshire, CW11 2WS, United Kingdom

      IIF 15
  • Green, David Michael
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 16
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 17
    • Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 18 IIF 19 IIF 20
    • Yale Cottage, Llandegla, Wrexham, LL11 3AE, United Kingdom

      IIF 21
    • Yale Cottage, The Pant, Llandegla, Wrexham, LL11 3AE, United Kingdom

      IIF 22
  • Green, David Michael
    British engineer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Maes Wepre, Connah's Quay, Deeside, Clwyd, CH5 4RX, Wales

      IIF 23
    • C/o De Longa & Company, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, United Kingdom

      IIF 24
    • Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 25 IIF 26
    • Unit 13 Park Road Estate, Park Road, Timperley Cheshire, WA14 5QH, England

      IIF 27
    • Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 28
    • Yale Cottage Pant Lane Llandegla, Pant Lane, Llandegla, Wrexham, Denbishire, LL11 3AE, United Kingdom

      IIF 29
    • Yale House, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 30
  • Green, David Michael
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yale House, Llandegla, Denbighshire, Wrexham, Clwyd, LL11 3AE, United Kingdom

      IIF 31
  • Green, David Michael
    British marketing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/3, Chester Road, Neston, Cheshire, CH64 9PA

      IIF 32
  • Green, David Michael
    British operations director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Llandegla, Denbighshire, LL11 3AE, United Kingdom

      IIF 33
  • Green, David Michael
    British sale director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 34
  • Green, David Michael
    British sales engineer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 35 IIF 36
  • Green, David Michael
    British technical director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yale Cottage, Llandegla, Denbighshire, LL11 3AE, Wales

      IIF 37
  • Green, David Michael
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 38
  • Mr David Michael Green
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 39 IIF 40 IIF 41
    • No 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 42
    • Rocklands, Skelwith Fold, Ambleside, LA22 0HT, England

      IIF 43
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 44
    • Yale Cottage, Llandegla, Llandegla, Denbighshire, LL11 3AE, United Kingdom

      IIF 45
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 46
    • Unit 13 Park Road Estate, Park Road, Timperley Cheshire, WA14 5QH, England

      IIF 47
    • Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 48 IIF 49 IIF 50
    • Yale House, Yale House, Llandegla, Wrexham, Denbighshire, LL11 3AE, United Kingdom

      IIF 51
  • Mr David Michael Green
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 52
  • Green, David Michael
    British engineer born in July 1963

    Registered addresses and corresponding companies
    • Moonraker Lodge, Nantglyn, Denbigh, Clwyd, LL16 5PT

      IIF 53
  • Green, David
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 54
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 55
    • Bridgestones Limited, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 56
  • Mr David Green
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 57
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 58
  • Mr David Michael Green
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Old West Quarry, Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AE, England

      IIF 59
  • Green, David

    Registered addresses and corresponding companies
    • 24, Woodlands Meadow, Chorley, Lancashire, PR7 3QH, United Kingdom

      IIF 60
child relation
Offspring entities and appointments 43
  • 1
    777 DEVELOPMENTS LIMITED
    10491537
    Unit 13 Park Road Estate, Park Road, Timperley, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-22 ~ 2017-03-27
    IIF 27 - Director → ME
    Person with significant control
    2016-11-22 ~ 2017-10-01
    IIF 47 - Has significant influence or control OE
  • 2
    A C CORPORATION LIMITED
    14392399
    Yale Cottage, Llandegla, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ALEXANDRITE CAPITAL HOLDINGS LIMITED
    13960894
    13 Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-07 ~ 2022-06-28
    IIF 38 - Director → ME
    2022-06-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-07 ~ 2022-06-29
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    2022-06-29 ~ now
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control OE
  • 4
    BEST GRADE CBD LTD
    11803152
    48 - 52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-08-26 ~ 2020-08-26
    IIF 17 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHRIS PARKER & SONS LIMITED
    - now 06033891
    CHRIS PARKER & ASSOCIATES LIMITED - 2008-09-25
    Chris Parker & Sons Ltd, Oakley 88 Oakley Hay Lodge, 9 Great Fold Road, Corby, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-09-01 ~ 2015-02-01
    IIF 12 - Director → ME
  • 6
    CHRISTIAN VENTURES (ST JOHN'S CHURCH) LIMITED
    11514361
    Rocklands Skelwith Fold Farm Bog Lane, Skelwith, Ambleside, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    -49,688 GBP2020-08-31
    Officer
    2021-09-02 ~ 2024-04-18
    IIF 2 - Director → ME
  • 7
    COLOUR COATINGS LIMITED
    03722356 06227176
    First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    353,409 GBP2024-03-31
    Officer
    1999-03-01 ~ 2000-06-23
    IIF 53 - Director → ME
  • 8
    CROIX-X LIMITED
    10098712
    7 Maes Wepre, Connah's Quay, Deeside, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-04-02 ~ dissolved
    IIF 23 - Director → ME
  • 9
    DELICATE ECO TRADING LIMITED
    07027838
    Unit 14 Castle Park Industrial Estate, Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-23 ~ dissolved
    IIF 36 - Director → ME
  • 10
    DMG ECOLOGICAL LTD
    09709682
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,606 GBP2017-07-31
    Officer
    2015-07-29 ~ 2015-11-02
    IIF 15 - Director → ME
  • 11
    ECO-SPHERE WORLDWIDE LIMITED
    09193469
    125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    2014-08-29 ~ 2015-03-09
    IIF 11 - Director → ME
  • 12
    ECONOVA WORLD TECHNOLOGIES LTD
    09312503
    51 Penswick Avenue, Thornton-cleveleys, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2014-11-14 ~ 2017-08-12
    IIF 37 - Director → ME
    Person with significant control
    2016-11-14 ~ 2017-08-12
    IIF 59 - Has significant influence or control OE
  • 13
    ELIXIR PURE UK LIMITED
    - now 10813520
    ELIXIR PURE MEDICARE LIMITED - 2018-03-08
    Yale House, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-07-22 ~ dissolved
    IIF 14 - Director → ME
  • 14
    ENGREEN ENVIRONMENTAL CONSULTANTS LIMITED
    04425173
    Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    18,850 GBP2016-04-30
    Officer
    2002-05-05 ~ now
    IIF 56 - Director → ME
  • 15
    EPR ENVIRONMENTAL CONSULTANCY LIMITED
    14752787
    23-27 Bolton Street, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    913 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 16
    FK & GREEN LTD
    06981314
    38 Nasturtium Way, Pontprennau, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2009-08-05 ~ dissolved
    IIF 19 - Director → ME
  • 17
    GAME CHANGER SYSTEMS LIMITED
    07593637
    1/3 Chester Road, Neston, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2011-04-06 ~ 2012-02-09
    IIF 32 - Director → ME
  • 18
    GREEN EARTH REGENERATION LTD
    13660168 16494012, 05696538
    Rocklands Skelwith Fold, Bog Lane, Ambleside, Cumbria, England
    Dissolved Corporate (5 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GREEN EARTH REGENERATION LTD
    16494012 13660168, 05696538
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-03 ~ now
    IIF 6 - Director → ME
  • 20
    GREENER WORKS ENVIRONMENTAL SOLUTIONS LIMITED
    07974302
    935 Spring Bank West, Hull, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-06 ~ 2013-09-23
    IIF 31 - Director → ME
  • 21
    GREENER WORKS LIMITED
    - now 05933126
    CORSAIR WORLDWIDE LIMITED
    - 2007-01-17 05933126
    Yale House, Llandegla, Nr Wrexham, Denbighshire
    Dissolved Corporate (6 parents)
    Officer
    2006-12-04 ~ dissolved
    IIF 20 - Director → ME
  • 22
    HYDRO ELECTRIC HOLDINGS LTD
    13705223
    Rocklands, Skelwith Fold, Ambleside, England
    Dissolved Corporate (4 parents)
    Officer
    2021-10-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-26 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 23
    JONAL LIMITED
    05351751
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    154,363 GBP2022-04-30
    Officer
    2005-02-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 24
    KINDROGAN 2023 LIMITED
    15292194
    13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 39 - Has significant influence or control OE
  • 25
    LATER LIVING CORPORATION LIMITED
    13797374
    13 Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 26
    LATER LIVING GROUP LIMITED
    13432590
    12 Hay Hill, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    LATER LIVING INTERNATIONAL LIMITED
    15001797
    13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 28
    LEX MACHINERY (EUROPE) LIMITED
    - now 05231819
    MACHINE FINDER (UK) LIMITED
    - 2005-07-26 05231819
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (5 parents)
    Officer
    2005-07-12 ~ 2007-01-31
    IIF 34 - Director → ME
  • 29
    MAFFAM UK LTD
    09254343 07519403
    Yale Cottage Pant Lane, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 29 - Director → ME
  • 30
    MEADOW DESIGNS LIMITED
    12033595
    Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,320 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    OMEX EUROPE LTD
    04994105
    Unit 13-14 Castle Park Ind, Estate Flint, Flintshire
    Dissolved Corporate (1 parent)
    Officer
    2004-07-19 ~ dissolved
    IIF 35 - Director → ME
  • 32
    OMEX MACHINES EUROPE LIMITED
    05774368
    31a Courtland Drive, Aston, Queensferry, Deeside
    Dissolved Corporate (1 parent)
    Officer
    2006-04-07 ~ 2007-03-19
    IIF 18 - Director → ME
  • 33
    P-FUEL PHONES LIMITED
    09531909
    Yale House, Llandegla, Denbighshire, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-04-08 ~ dissolved
    IIF 22 - Director → ME
  • 34
    PWER GWYRDD HOLDINGS LTD
    09594068
    13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Officer
    2016-10-09 ~ 2017-03-28
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PWER GWYRDD LTD
    09601449
    13 Park Road Estate Park Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2016-10-09 ~ 2017-03-28
    IIF 26 - Director → ME
  • 36
    Q VILLAGES LANGDON LIMITED
    11694563
    Yale House, Llandegla, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    2019-02-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-02-24 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    QUANTUM MATTER LIMITED
    08862864
    Yale Cottage, Llandegla, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 28 - Director → ME
  • 38
    ROCK LIVING ACQUISITIONS LTD - now
    ONYX ACQUISITIONS LIMITED
    - 2025-01-28 12078175
    Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,752 GBP2023-07-31
    Officer
    2020-07-12 ~ 2020-08-05
    IIF 3 - Director → ME
  • 39
    TARPORLEY SECURITIES LIMITED
    15212448
    Yale House Yale House, Llandegla, Wrexham, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 40
    ULTRA MATERIA INTERNATIONAL LIMITED
    08242948
    8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved Corporate (5 parents)
    Officer
    2012-10-05 ~ dissolved
    IIF 21 - Director → ME
  • 41
    ULTRA MATERIA LIMITED
    - now 07519403
    MAFFAM UK LIMITED
    - 2012-02-21 07519403 09254343
    C/o De Longa & Company Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-07 ~ dissolved
    IIF 24 - Director → ME
  • 42
    UNITED KINGDOM RENDERERS' ASSOCIATION LIMITED
    00868715
    Engreen Environmental Consultants Ltd, 1 Crown Street, Chorley, Lancashire
    Dissolved Corporate (27 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 60 - Secretary → ME
  • 43
    WASTE TECHNOLOGIES (UK) LTD.
    - now SC359178
    PLUM ENVIRONMENTAL (UK) LTD.
    - 2021-07-22 SC359178 14273275
    WASTE TECHNOLOGIES LIMITED
    - 2021-03-02 SC359178
    P-FUEL EUROPE LIMITED
    - 2016-02-10 SC359178
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (13 parents)
    Equity (Company account)
    -1,530,024 GBP2022-06-30
    Officer
    2015-03-05 ~ 2025-08-30
    IIF 5 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.