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

Brooking, Ian Charles

    Related profiles found in government register
  • Brooking, Ian Charles
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, CW1 5UE, England

      IIF 1
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 6
    • Sc579421 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 7
    • 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 8 IIF 9
    • 2, The Sidings, Kingsbridge, Devon, TQ7 1FB, England

      IIF 10
    • Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 11
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 12 IIF 13
    • Shippen, Stokenham, Kingsbridge, TQ7 2SP, England

      IIF 14
    • C/o Interpath Limited, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 15
    • 50b, Carter Lane, London, EC4V 5EA, England

      IIF 16 IIF 17 IIF 18
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 19
    • C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 20
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 21
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 22
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 23
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 24
  • Brooking, Ian Charles
    British builder born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Thornbury Road Estover, Plymouth, Devon, PL6 7PW

      IIF 25
    • Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 26 IIF 27 IIF 28
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 31
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 32 IIF 33
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 34
  • Brooking, Ian Charles
    British businessman born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 35 IIF 36
  • Brooking, Ian Charles
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 40 IIF 41
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 42
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP, England

      IIF 43 IIF 44 IIF 45
    • Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 48
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD

      IIF 49
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 50
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 51
  • Brooking, Ian Charles
    British developer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 52
  • Brooking, Ian Charles
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, United Kingdom

      IIF 67
    • Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 68 IIF 69
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 70
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, United Kingdom

      IIF 71
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP

      IIF 72
    • Airport Business Centre, 10 Thornbury Road, Plymouth, Devon, PL6 7PP, England

      IIF 73
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 74 IIF 75
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 76
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 77
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 82 IIF 83
  • Brooking, Ian Charles
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 84
    • 50b, Carter Lane, London, EC4V 5EA, England

      IIF 85
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 86
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 87
  • Brooking, Ian Charles
    British business director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 88
  • Brooking, Ian Charles
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 89 IIF 90
  • Brooking, Ian Charles
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfords House, Grenadier Way, Exeter, Devon, England And Wales, EX1 3LH, United Kingdom

      IIF 91
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 92
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Brooking, Ian Charles
    British director

    Registered addresses and corresponding companies
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 96
  • Mr Ian Charles Brooking
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 97 IIF 98 IIF 99
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 112 IIF 113
    • Sc579421 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 114
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 115
    • Shippen, Stokenham, Kingsbridge, TQ7 2SP, England

      IIF 116
    • 50b, Carter Lane, London, EC4V 5EA, England

      IIF 117 IIF 118 IIF 119
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 120 IIF 121
    • C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 122
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

      IIF 123
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 124
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP

      IIF 125
    • Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP

      IIF 126
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 127 IIF 128 IIF 129
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 132
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 133
  • Mr Ian Charles Brooking
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50b, Carter Lane, London, EC4V 5EA, England

      IIF 134
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 135
child relation
Offspring entities and appointments 89
  • 1
    AIRPORT BUSINESS CENTRE LIMITED
    - now 04867727
    BASHELFCO 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
    ALMONDBANK POWER LIMITED
    - now 08067209
    FMC ENERGY LTD
    - 2013-01-08 08067209
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 90 - Director → ME
  • 3
    AMICAE LIMITED
    12253481
    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
    AVON BIO POWER LIMITED
    09716977
    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 07061917
    NEAT 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 07932861
    NEW 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
    AVONMOUTH BIO POWER LIMITED
    09626128
    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 07695099
    NEW 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
    BACK2BUSINESS LIMITED
    06332513
    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
    BILSTHORPE BIO POWER LIMITED
    - now 09219870 09545922
    HOUGHTON MAIN BIO POWER LIMITED
    - 2016-06-06 09219870 10308338
    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
    BILSTHORPE PROPERTIES LIMITED
    09194861
    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
    BIOGEN PROJECTS LIMITED
    - now 09788012
    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
    BIRMINGHAM BIO POWER LIMITED
    08145428
    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
    BOOM ENERGY LIMITED
    - now 10312568
    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
    BURTS POTATO CHIPS LIMITED
    - 2016-04-05 03745420 02665660
    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
    BURTS CHIPS LIMITED
    - 2016-04-05 02665660 03745420
    CANOPUS INVESTMENTS LIMITED
    - 2012-11-14 02665660
    KONA (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
    CARBONARIUS LIMITED
    07086885 08782783, 08136526, 06680300
    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
    CARBONARIUS2 LIMITED
    08136526 08782783, 07086885, 06680300
    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
    CARBONARIUS3 LIMITED
    08782783 08136526, 07086885, 06680300
    Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 92 - Director → ME
  • 21
    CARDIFF BIO POWER LIMITED
    10108211
    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 10312897
    BRAEHEAD 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 10308075
    BRAEHEAD 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
    COGEN LIMITED
    - 2024-01-26 09161643 15348059
    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
    CHOLET HOLDINGS LIMITED
    15802593
    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
    COGEN HOLDINGS LIMITED
    - now 10308185
    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
    COGEN LIMITED
    - now 15348059 09161643
    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
    CONCOCTIO LIMITED
    07652166
    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
    CRUMB RUBBER LTD.
    04465965
    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
    DARTMOOR BIO POWER LIMITED
    09489779
    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
    DARTMOOR OPERATIONS LIMITED
    09496553
    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
    DEVONSHIRE 24 LIMITED
    - now 06680300
    CARBONARIUS LIMITED
    - 2009-11-25 06680300 08782783, 08136526, 07086885
    10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (3 parents)
    Officer
    2008-08-22 ~ 2025-08-26
    IIF 12 - Director → ME
  • 33
    DYNASLATE LIMITED
    06969296
    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
    EASTHAM BIO POWER LIMITED
    - now 09545668 10312734
    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
    ERUS LIMITED
    11705602
    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
    HANDSIDE SOUTH WEST LIMITED
    06969337
    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 10312967
    GRIMETHORPE 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
    HOOTON BIO POWER LIMITED
    09386411
    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
    HOUGHTON MAIN BIO POWER LIMITED
    10308338 09219870
    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
    INCE BIO POWER LIMITED
    09386360
    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
    ISLAND JOINERY LIMITED
    04340680
    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
    ISLAND PUBS LIMITED
    - now 10308059
    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 09545922
    EASTHAM PROPERTIES LIMITED
    - 2019-07-12 09545922
    BOSTON 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
    KELLINGLEY PROPERTIES LIMITED
    09194877 10307941
    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
    KINGSBRIDGE RUGBY FOOTBALL CLUB LIMITED
    07201757 11876256
    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
    KINGSBRIDGE RUGBY FOOTBALL CLUB TRADING COMPANY LIMITED
    11876256 07201757
    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 EDUCATION LTD
    - now 06254776
    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 10312928
    WENTLOOG 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 10308155
    GRIMETHORPE 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
    NEXTERRA SYSTEMS CORP.
    FC031759
    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 10215713
    GLASGOW 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 10308103
    WENTLOOG 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
    NORTHERN BIO POWER LIMITED
    08722695
    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
    O-GEN PLYMTREK LIMITED
    06620196
    Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (13 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 91 - Director → ME
  • 59
    O-GEN UK LIMITED
    - now 06759792 05525420
    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
    PEBBLEHALL BIO POWER LIMITED
    09181142
    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 08790013
    PORT 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
    QUATTRO PROJECTS LIMITED
    07925075
    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
    QUINQUEVIR LIMITED
    07642162
    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 10313042
    SEALSANDS 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
    SEVERN BIO POWER LIMITED
    09716073
    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
    KELLINGLEY PROPERTIES LIMITED
    - 2019-05-31 10307941 09194877
    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
    SOUTHMOOR BIO POWER LIMITED
    10215735 09546038
    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 09546038
    SOUTHMOOR 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
    STEM NETWORKS LIMITED
    05587008
    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
    TBP PROPERTIES LIMITED
    16525624
    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
    TEES VALLEY BIO POWER LIMITED
    15685154
    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
    TEES VALLEY HOLDCO LIMITED
    15683783
    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 10273753
    TEESSIDE 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
    THAMES BIO POWER LTD
    - now 10312734 09545668
    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
    THE BROOKING PLANT LIMITED
    15035827
    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
    THE UNA GROUP LIMITED
    - now 05216676
    DEVON ENTERPRISE FACILITY LIMITED
    - 2008-01-22 05216676
    CURZON 1003 LIMITED
    - 2005-02-08 05216676 08139485, 12455994, 11118150... (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
    TYSELEY BIO POWER LIMITED
    08651766
    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
    UNA PROPERTY LIMITED
    09435197
    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
    UNA-CARB LIMITED
    09435202
    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
    UNA-QUIN LIMITED
    09435112
    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
    VERNEOS LIMITED
    - now 07196749
    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 08336376
    M25 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
    WENTLOOG LIMITED
    - now 09192650
    LEGOTOWN LIMITED
    - 2014-12-19 09192650
    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
    WOMBLE ENERGY LIMITED
    14096546
    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
    WOMBLE HOLDINGS LIMITED
    14882240
    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

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.