1
AIRPORT BUSINESS CENTRE LIMITED
- now 04867727BASHELFCO 2813 LIMITED - 2004-02-16
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (10 parents)
Equity (Company account)
6,583,188 GBP2024-06-30
Officer
2004-02-23 ~ 2023-05-23
IIF 31 - Director → ME
2
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (3 parents)
Officer
2012-05-14 ~ dissolved
IIF 90 - Director → ME
3
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Equity (Company account)
0.20 GBP2023-12-31
Officer
2019-10-10 ~ dissolved
IIF 53 - Director → ME
4
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
-2,171 GBP2023-11-30
Officer
2016-12-12 ~ dissolved
IIF 54 - Director → ME
5
AVONMOUTH BIO POWER (OPERATIONS) LIMITED
09666577 Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (11 parents)
Equity (Company account)
-186 GBP2018-07-31
Officer
2016-04-13 ~ dissolved
IIF 47 - Director → ME
6
AVONMOUTH BIO POWER CONTRACTING LIMITED
- now 07061917NEAT CONTRACTING LIMITED - 2015-07-28
NEE (CANFORD) LIMITED - 2012-08-13
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (21 parents)
Equity (Company account)
9,514 GBP2018-07-31
Officer
2016-04-13 ~ dissolved
IIF 44 - Director → ME
7
AVONMOUTH BIO POWER ENERGY LIMITED
- now 07932861NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (18 parents)
Equity (Company account)
275,529 GBP2022-01-30
Officer
2016-04-13 ~ dissolved
IIF 46 - Director → ME
8
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (12 parents, 4 offsprings)
Equity (Company account)
-104,055 GBP2022-01-30
Officer
2016-04-13 ~ dissolved
IIF 43 - Director → ME
9
AVONMOUTH BIO POWER PROPERTY LIMITED
- now 07695099NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (18 parents)
Equity (Company account)
53 GBP2022-01-30
Officer
2016-04-13 ~ dissolved
IIF 45 - Director → ME
10
Itec House, Hawkfield Way, Bristol, England
Active Corporate (17 parents)
Equity (Company account)
2,187 GBP2020-12-31
Officer
2007-08-02 ~ 2014-07-07
IIF 29 - Director → ME
11
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
6 GBP2023-11-30
Officer
2014-09-16 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
12
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-08-29 ~ dissolved
IIF 93 - Director → ME
13
ACME TREK BIO POWER LIMITED - 2016-04-05
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
-80,350 GBP2018-02-28
Officer
2016-11-30 ~ 2019-01-20
IIF 79 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 132 - Ownership of shares – 75% or more → OE
14
24 Savile Row, London, England
Active Corporate (24 parents)
Equity (Company account)
-18,000 GBP2023-12-31
Officer
2012-07-17 ~ 2018-11-14
IIF 50 - Director → ME
2019-01-23 ~ 2021-03-19
IIF 42 - Director → ME
15
DEERDALE BIO POWER LIMITED
- 2021-01-21
10312568 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-9,484 GBP2023-12-31
Officer
2016-08-04 ~ now
IIF 3 - Director → ME
Person with significant control
2016-08-04 ~ 2021-01-20
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
16
BURTS CHIPS LIMITED - now
308-310 Elveden Road, London, England
Active Corporate (26 parents, 1 offspring)
Equity (Company account)
100 GBP2024-01-31
Officer
2009-04-01 ~ 2014-10-29
IIF 11 - Director → ME
17
BURTS SNACKS LIMITED - now
BURTS POTATO CHIPS LIMITED - 2019-07-01
CANOPUS INVESTMENTS LIMITED
- 2012-11-14
02665660KONA (U.K.) LIMITED - 1999-02-15
308-310 Elveden Road, London, England
Active Corporate (27 parents, 3 offsprings)
Profit/Loss (Company account)
1,165,183 GBP2021-01-01 ~ 2021-12-31
Officer
2009-04-01 ~ 2014-10-28
IIF 69 - Director → ME
18
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (10 parents, 1 offspring)
Equity (Company account)
-536,129 GBP2018-06-30
Officer
2009-11-25 ~ 2020-03-17
IIF 34 - Director → ME
19
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (7 parents)
Equity (Company account)
-670 GBP2023-07-31
Officer
2012-07-10 ~ dissolved
IIF 39 - Director → ME
20
Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
Dissolved Corporate (4 parents)
Officer
2013-11-21 ~ dissolved
IIF 92 - Director → ME
21
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
10 GBP2023-04-30
Officer
2016-11-30 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Ownership of shares – 75% or more → OE
22
CARNBROE BIO POWER LIMITED
- now 10312897BRAEHEAD BIO POWER LIMITED
- 2017-03-15
10312897 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-08-31
Officer
2016-08-04 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
23
CARNBROE PROPERTIES LIMITED
- now 10308075BRAEHEAD PROPERTIES LIMITED
- 2017-03-14
10308075 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-08-31
Officer
2016-08-02 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
24
CG REALISATIONS 2023 LIMITED
- now 09161643 10 Lower Thames Street, London, England
In Administration Corporate (11 parents, 9 offsprings)
Equity (Company account)
-18,922,266 GBP2021-11-27
Officer
2014-08-05 ~ now
IIF 19 - Director → ME
Person with significant control
2018-12-19 ~ now
IIF 121 - Ownership of shares – More than 25% but not more than 50% → OE
25
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, England
Active Corporate (5 parents, 1 offspring)
Officer
2024-06-25 ~ now
IIF 1 - Director → ME
26
SEALSANDS PROPERTIES LIMITED
- 2019-10-23
10308185 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Equity (Company account)
-1,331,243 GBP2023-12-31
Officer
2016-08-02 ~ now
IIF 4 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
2016-08-02 ~ 2020-06-05
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
27
WOMBLE 1234 LIMITED
- 2024-01-29
15348059 Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Liquidation Corporate (4 parents, 1 offspring)
Officer
2023-12-13 ~ now
IIF 21 - Director → ME
28
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-05-31
Officer
2011-05-31 ~ now
IIF 22 - Director → ME
29
Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
Active Corporate (11 parents, 1 offspring)
Equity (Company account)
-1,543,195 GBP2024-06-30
Officer
2002-06-20 ~ 2025-10-02
IIF 52 - Director → ME
2004-07-16 ~ 2025-10-02
IIF 96 - Secretary → ME
30
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
Dissolved Corporate (9 parents, 1 offspring)
Officer
2015-03-13 ~ 2017-11-08
IIF 78 - Director → ME
31
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
10 GBP2019-03-31
Officer
2015-03-18 ~ 2017-11-08
IIF 81 - Director → ME
32
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (3 parents)
Officer
2008-08-22 ~ 2025-08-26
IIF 12 - Director → ME
33
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1 GBP2025-06-30
Officer
2009-07-22 ~ 2025-10-02
IIF 13 - Director → ME
Person with significant control
2016-07-22 ~ now
IIF 124 - Has significant influence or control → OE
34
RIVERSIDE BIO POWER LIMITED - 2015-07-29
50b Carter Lane, London, England
Active Corporate (4 parents, 1 offspring)
Equity (Company account)
186,881 GBP2024-11-28
Officer
2015-09-09 ~ now
IIF 16 - Director → ME
Person with significant control
2023-12-18 ~ now
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
35
Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2022-12-31
Officer
2018-11-30 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2018-11-30 ~ 2019-08-06
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
36
49 Palace Avenue, Paignton, Devon
Dissolved Corporate (4 parents)
Officer
2009-07-22 ~ 2010-07-24
IIF 68 - Director → ME
37
HAY HALL BIO POWER LIMITED
- now 10312967GRIMETHORPE BIO POWER LIMITED
- 2018-02-07
10312967 50b Carter Lane, London, England
Active Corporate (2 parents)
Equity (Company account)
-27,579 GBP2024-11-29
Officer
2016-08-04 ~ now
IIF 18 - Director → ME
Person with significant control
2016-08-04 ~ 2018-11-15
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 131 - Ownership of shares – 75% or more → OE
38
HEADS OF THE VALLEYS BIO POWER LIMITED
08145425 Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (3 parents)
Officer
2012-07-17 ~ dissolved
IIF 89 - Director → ME
39
HIGHER HEATHFIELD MANAGEMENT COMPANY LIMITED
03964667 Sakara, Higher Heathfield East, Allington Totnes
Active Corporate (8 parents)
Equity (Company account)
1,413 GBP2024-04-30
Officer
2000-04-05 ~ 2003-08-28
IIF 26 - Director → ME
40
80 Fenchurch Street, London, United Kingdom
Active Corporate (12 parents)
Net Assets/Liabilities (Company account)
10 GBP2018-01-31
Officer
2015-01-13 ~ 2018-10-23
IIF 82 - Director → ME
41
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (2 parents)
Equity (Company account)
10 GBP2023-08-31
Officer
2016-08-02 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of shares – 75% or more → OE
42
HOUGHTON MAIN PROPERTIES LIMITED
09154138 Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (5 parents)
Officer
2014-07-30 ~ dissolved
IIF 95 - Director → ME
43
C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
Active Corporate (19 parents)
Officer
2015-01-13 ~ 2019-09-10
IIF 75 - Director → ME
44
ISLAND CONSTRUCTION (SW) LIMITED
07457804 Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
Dissolved Corporate (3 parents)
Officer
2010-12-02 ~ dissolved
IIF 71 - Director → ME
45
10 Lower Thames Street, London
Liquidation Corporate (4 parents, 3 offsprings)
Equity (Company account)
-479,555 GBP2023-12-31
Officer
2001-12-14 ~ now
IIF 86 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 120 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 120 - Ownership of shares – More than 50% but less than 75% → OE
IIF 120 - Right to appoint or remove directors → OE
46
DEERDALE PROPERTIES LIMITED
- 2020-07-01
10308059 Shippen, Island Farm, Stokenham, Kingsbridge, Devon, England
Dissolved Corporate (3 parents)
Equity (Company account)
-38,538 GBP2023-12-31
Officer
2016-08-02 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2016-08-02 ~ 2020-09-01
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
47
KAZ RESERO POWER (UK) LIMITED
- now 09545922EASTHAM PROPERTIES LIMITED
- 2019-07-12
09545922BOSTON BIO POWER LIMITED - 2015-11-20
SCOTIA BIO POWER LIMITED - 2015-06-11
BILSTHORPE BIO POWER LIMITED - 2015-05-29
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (5 parents)
Equity (Company account)
10 GBP2023-04-30
Officer
2016-11-30 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 105 - Right to appoint or remove directors as a member of a firm → OE
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
48
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-08-29 ~ dissolved
IIF 94 - Director → ME
49
2 The Sidings, Kingsbridge, Devon, United Kingdom
Active Corporate (9 parents, 1 offspring)
Equity (Company account)
Retained earnings (accumulated losses)
258,225 GBP2024-05-31
Officer
2013-10-07 ~ now
IIF 87 - Director → ME
50
2 The Sidings, Kingsbridge, Devon, England
Active Corporate (8 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-46,514 GBP2024-05-31
Officer
2019-03-12 ~ now
IIF 10 - Director → ME
51
MOOFU LTD - 2008-03-12
17a Fellowes Place, Plymouth, England
Dissolved Corporate (4 parents)
Officer
2008-12-12 ~ 2011-03-04
IIF 30 - Director → ME
52
MÔR HAFREN BIO POWER LIMITED
- now 10312928WENTLOOG BIO POWER LIMITED
- 2019-06-21
10312928 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-08-31
Officer
2016-08-04 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of shares – 75% or more → OE
53
NEXTERRA OPERATIONS LIMITED
- now 10308155GRIMETHORPE PROPERTIES LIMITED
- 2018-08-17
10308155 50b Carter Lane, London, England
Active Corporate (5 parents)
Equity (Company account)
-315,603 GBP2024-11-28
Officer
2016-08-02 ~ 2018-12-05
IIF 77 - Director → ME
Person with significant control
2016-08-02 ~ 2018-10-03
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Ownership of shares – 75% or more → OE
2023-12-18 ~ now
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
54
Suite 404 999 Canada Place, Vancouver, V6c3e2, Canada
Active Corporate (5 parents, 1 offspring)
Officer
2016-07-10 ~ 2024-03-22
IIF 51 - Director → ME
55
NORTH LANARKSHIRE BIO POWER LIMITED
- now 10215713GLASGOW BIO POWER LIMITED
- 2017-03-14
10215713 C/o Clyde & Co Llp St Botolph Building, 138 Houndsditch, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
120,388 GBP2023-11-29
Officer
2016-11-30 ~ 2025-08-01
IIF 20 - Director → ME
Person with significant control
2016-12-01 ~ 2018-11-15
IIF 133 - Ownership of shares – 75% or more → OE
2023-12-18 ~ 2025-08-01
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
56
NORTH TEES PROPERTY LIMITED
- now 10308103WENTLOOG PROPERTIES LIMITED
- 2016-11-03
10308103 The Joiner's Shop, The Historic Dockyard, Chatham, Kent
Liquidation Corporate (8 parents)
Equity (Company account)
-2,751 GBP2024-09-30
Officer
2016-08-02 ~ 2020-11-02
IIF 23 - Director → ME
Person with significant control
2016-08-02 ~ 2016-11-10
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
57
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (7 parents)
Equity (Company account)
314 GBP2018-10-31
Officer
2013-10-08 ~ 2019-10-17
IIF 80 - Director → ME
58
Ashfords House Grenadier Way, Exeter, Devon, England And Wales
Dissolved Corporate (13 parents)
Officer
2010-08-18 ~ dissolved
IIF 91 - Director → ME
59
MEAUJO (743) LIMITED - 2008-12-28
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (11 parents, 2 offsprings)
Equity (Company account)
-3,042,490 GBP2023-12-31
Officer
2020-11-30 ~ now
IIF 2 - Director → ME
Person with significant control
2018-12-19 ~ now
IIF 103 - Ownership of voting rights - More than 50% but less than 75% → OE
60
West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
Active Corporate (20 parents, 1 offspring)
Equity (Company account)
-4,444 GBP2023-12-31
Officer
2019-01-23 ~ 2021-04-12
IIF 41 - Director → ME
2021-05-24 ~ 2021-06-16
IIF 40 - Director → ME
2014-08-19 ~ 2018-11-29
IIF 83 - Director → ME
61
PORT CLARENCE ENERGY LIMITED
- now 08790013PORT CLARENCE BIOMASS LIMITED - 2013-11-28
C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
In Administration Corporate (18 parents)
Equity (Company account)
23,144,497 GBP2023-12-31
Officer
2023-06-07 ~ now
IIF 15 - Director → ME
62
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2025-01-31
Officer
2012-01-26 ~ 2025-10-02
IIF 32 - Director → ME
63
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (6 parents)
Equity (Company account)
782,505 GBP2024-06-30
Officer
2011-05-20 ~ 2025-10-02
IIF 33 - Director → ME
64
RED ALERT CONFECTIONARY LIMITED
08599949 Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
Dissolved Corporate (2 parents)
Officer
2013-07-08 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 123 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
65
SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED
- now 10313042SEALSANDS BIO POWER LIMITED
- 2021-07-12
10313042 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
-406,645 GBP2023-12-31
Officer
2016-08-04 ~ now
IIF 5 - Director → ME
Person with significant control
2016-08-04 ~ now
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
66
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Equity (Company account)
10 GBP2023-11-30
Officer
2016-12-12 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of shares – 75% or more → OE
67
SHORE ENERGY (CARNBROE) LIMITED
SC459592 Atria One, 144 Morrison Street, Edinburgh, United Kingdom
Active Corporate (4 parents)
Equity (Company account)
1 GBP2023-11-30
Officer
2017-04-19 ~ now
IIF 67 - Director → ME
Person with significant control
2025-07-18 ~ now
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
68
SMALL HEATH BIO POWER LIMITED
- now 10307941 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-08-31
Officer
2016-08-02 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
69
SOUTH LANARKSHIRE BIO POWER LIMITED
SC579421 24238, Sc579421 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Equity (Company account)
-711 GBP2023-10-31
Officer
2017-10-20 ~ now
IIF 7 - Director → ME
Person with significant control
2017-10-20 ~ now
IIF 114 - Ownership of shares – 75% or more → OE
70
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
10 GBP2023-06-30
Officer
2016-11-30 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 102 - Ownership of shares – 75% or more → OE
71
STANLOW BIO POWER LIMITED
- now 09546038SOUTHMOOR BIO POWER LIMITED - 2015-06-11
C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
Active Corporate (17 parents, 1 offspring)
Officer
2015-09-09 ~ 2019-09-10
IIF 74 - Director → ME
72
Itec House, Hawkfield Way, Bristol, England
Active Corporate (17 parents, 1 offspring)
Equity (Company account)
27,635 GBP2020-02-28
Officer
2008-11-24 ~ 2014-07-07
IIF 28 - Director → ME
73
STOKELEY BARTON MANAGEMENT COMPANY LIMITED
04104136 The Old Cider Press, Stokeley Barton Barns Stokenham, Kingsbridge, Devon
Active Corporate (14 parents)
Equity (Company account)
20,432 GBP2024-11-30
Officer
2000-11-08 ~ 2007-10-08
IIF 27 - Director → ME
74
Shippen, Stokenham, Kingsbridge, England
Active Corporate (1 parent)
Officer
2025-06-18 ~ now
IIF 14 - Director → ME
Person with significant control
2025-06-18 ~ now
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE
75
1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-04-27 ~ now
IIF 84 - Director → ME
76
50b Carter Lane, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2024-04-26 ~ now
IIF 85 - Director → ME
77
TEESSIDE BIO FUELS LIMITED
- now 10273753TEESSIDE BIO POWER LIMITED
- 2023-06-05
10273753 50b Carter Lane, London, England
Active Corporate (3 parents)
Equity (Company account)
10 GBP2024-07-31
Officer
2016-11-30 ~ now
IIF 17 - Director → ME
Person with significant control
2016-12-01 ~ now
IIF 119 - Ownership of shares – 75% or more → OE
78
KELLINGLEY BIO POWER LIMITED
- 2019-12-05
10312734 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
10 GBP2023-08-31
Officer
2016-08-04 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 104 - Ownership of shares – 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of voting rights - 75% or more → OE
79
Island Farm, Stokenham, Kingsbridge, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
-37 GBP2024-07-31
Officer
2023-07-28 ~ 2025-01-27
IIF 37 - Director → ME
80
DEVON ENTERPRISE FACILITY LIMITED
- 2008-01-22
05216676CURZON 1003 LIMITED
- 2005-02-08
05216676 08139485, 12455994, 11118150, 05899581, 09252503, 07303233, 06126685, 07816426, 08359788, 05216706, 05216643, 07127090, 09240636, 05216650, 08299613, 07204696, 05216641, 08811166, 06749035, 04619591Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 10 Thornbury Road Estover, Plymouth, Devon
Active Corporate (10 parents, 7 offsprings)
Equity (Company account)
6,665,256 GBP2024-06-30
Officer
2005-02-02 ~ 2023-05-23
IIF 25 - Director → ME
81
Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
Dissolved Corporate (12 parents, 1 offspring)
Equity (Company account)
48 GBP2021-12-30
Officer
2019-01-23 ~ dissolved
IIF 49 - Director → ME
2013-08-15 ~ 2018-11-14
IIF 76 - Director → ME
82
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
2,716,284 GBP2024-06-30
Officer
2015-02-11 ~ 2023-05-23
IIF 35 - Director → ME
83
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
1,500,000 GBP2024-06-30
Officer
2015-02-11 ~ 2025-10-02
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 113 - Has significant influence or control → OE
84
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
320,000 GBP2025-06-30
Officer
2015-02-11 ~ 2025-10-02
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 112 - Has significant influence or control → OE
85
MEAUJO (749) LIMITED - 2010-05-13
Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
Active Corporate (11 parents)
Equity (Company account)
-199,325 GBP2025-06-30
Officer
2012-11-02 ~ 2025-10-02
IIF 73 - Director → ME
86
WELLAND BIO POWER LIMITED
- now 08336376M25 ENERGY LIMITED
- 2013-05-29
08336376 West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
Active Corporate (18 parents)
Officer
2012-12-19 ~ 2018-11-29
IIF 24 - Director → ME
2019-01-23 ~ 2021-04-12
IIF 9 - Director → ME
2021-05-24 ~ 2021-06-16
IIF 8 - Director → ME
87
Airport Business Centre Limited, Thornbury Road, Plymouth
Active Corporate (3 parents)
Equity (Company account)
-1,053,189 GBP2024-08-31
Officer
2014-08-29 ~ 2024-01-03
IIF 48 - Director → ME
Person with significant control
2016-08-28 ~ 2023-06-05
IIF 126 - Has significant influence or control → OE
88
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
-3,568,248 GBP2024-05-31
Officer
2022-05-10 ~ now
IIF 38 - Director → ME
Person with significant control
2022-05-10 ~ now
IIF 97 - Ownership of shares – 75% or more → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
89
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Equity (Company account)
-936 GBP2024-05-31
Officer
2023-05-19 ~ now
IIF 56 - Director → ME
Person with significant control
2023-05-19 ~ 2024-04-25
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - Ownership of voting rights - 75% or more → OE