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

James, Mark

    Related profiles found in government register
  • James, Mark
    British energy auditor born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • Station Yard, Station Road, Dunbar, East Lothian, EH42 1JX, Scotland

      IIF 1
  • James, Mark
    British sustainable transport consultant born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, High Street, Dunbar, EH42 1EN, Scotland

      IIF 2
  • James, Mark
    British consultant born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • James, Mark
    British director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11 New Street, Pontnewydd, Cwmbran, South Wales, NP44 1EE, Wales

      IIF 15
  • James, Mark
    English consultant born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Meddon Street, Bideford, EX39 2EW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Fairgate House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 19
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 20
    • 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL, United Kingdom

      IIF 21
    • Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 22 IIF 23
    • 9 Broadfields, Astley Village, Chorley, PR7 1XS, United Kingdom

      IIF 24
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 25
    • 77 Carlford Close, Martlesham Heath, Ipswich, IP5 3TA, United Kingdom

      IIF 26
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 27
    • Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 28
    • 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 29
    • 19, Mary St, Neath, SA11 1PN, United Kingdom

      IIF 30
    • 33a, St. Woolos Road, Newport, NP20 4GN, United Kingdom

      IIF 31
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 32
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 33 IIF 34
    • 17, Welfare Avenue, Port Talbot, SA13 2RU, United Kingdom

      IIF 35
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 36
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 37
    • Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 38
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 39
  • James, Mark
    British self employed born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, Tredomen Farm, Penperlleni, Pontypool, Monmouthshire, NP4 0AF, United Kingdom

      IIF 40
  • Mark James
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
  • Mark James
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 72, Meddon Street, Bideford, EX39 2EW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Fairgate House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 57
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 58
    • 5 Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL, United Kingdom

      IIF 59
    • Ifton Crest, Caerwent, Caldicot, NP26 5AH, United Kingdom

      IIF 60 IIF 61
    • 9 Broadfields, Astley Village, Chorley, PR7 1XS, United Kingdom

      IIF 62
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 63
    • 77 Carlford Close, Martlesham Heath, Ipswich, IP5 3TA, United Kingdom

      IIF 64
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 65
    • Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 66
    • 248, Grimshaw Lane, Middleton, M24 2AL, United Kingdom

      IIF 67
    • 19, Mary St, Neath, SA11 1PN, United Kingdom

      IIF 68
    • 33a, St. Woolos Road, Newport, NP20 4GN, United Kingdom

      IIF 69
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 70 IIF 71
    • 17, Welfare Avenue, Port Talbot, SA13 2RU, United Kingdom

      IIF 72
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 73
    • Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 74
    • Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 75
    • Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 76
    • Office 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 77
  • Mr Mark James
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, Tredomen Farm, Penperlleni, Pontypool, Monmouthshire, NP4 0AF, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 10
  • 1
    72 Meddon Street, Bideford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 2
    72 Meddon Street, Bideford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    72 Meddon Street, Bideford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 4
    19 Mary St, Neath, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2022-01-26 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-01-26 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 5
    17 Welfare Avenue, Port Talbot, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-27 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 6
    The Farmhouse Tredomen Farm, Penperlleni, Pontypool, Monmouthshire
    Corporate (4 parents)
    Equity (Company account)
    1,670 GBP2024-02-28
    Officer
    2006-01-12 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Station Yard, Station Road, Dunbar, East Lothian
    Dissolved corporate (4 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 1 - director → ME
  • 8
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 9
    27 High Street, Dunbar, Scotland
    Corporate (8 parents)
    Equity (Company account)
    16,668 GBP2018-11-30
    Officer
    2021-09-20 ~ now
    IIF 2 - director → ME
  • 10
    93 Springvale Industrial Estate, Cwmbran, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2018-09-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 31
  • 1
    Office H, Energy House, 35 Lombard Street, Lichfield
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-01-28 ~ 2022-03-10
    IIF 19 - director → ME
    Person with significant control
    2022-01-28 ~ 2022-03-10
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 2
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-28 ~ 2021-04-13
    IIF 33 - director → ME
    Person with significant control
    2021-03-28 ~ 2021-04-13
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 3
    Office 16, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-03-30 ~ 2021-04-14
    IIF 39 - director → ME
    Person with significant control
    2021-03-30 ~ 2021-04-14
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 4
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    289 GBP2024-04-05
    Officer
    2021-01-26 ~ 2021-02-22
    IIF 27 - director → ME
    Person with significant control
    2021-01-26 ~ 2021-02-22
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 5
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-03-31 ~ 2021-04-14
    IIF 28 - director → ME
    Person with significant control
    2021-03-31 ~ 2021-04-14
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 6
    33a St. Woolos Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-03-03
    IIF 31 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-03-03
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 7
    Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    880 GBP2024-04-05
    Officer
    2021-04-01 ~ 2021-04-19
    IIF 38 - director → ME
    Person with significant control
    2021-04-01 ~ 2021-04-19
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 8
    24 Hallside Road Blyth, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    199 GBP2022-04-05
    Officer
    2021-04-03 ~ 2021-04-20
    IIF 34 - director → ME
    Person with significant control
    2021-04-03 ~ 2021-04-20
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 9
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-04-06 ~ 2021-04-22
    IIF 20 - director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-22
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 10
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,269 GBP2024-04-05
    Officer
    2021-02-10 ~ 2021-03-01
    IIF 37 - director → ME
    Person with significant control
    2021-02-10 ~ 2021-03-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 11
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    452 GBP2024-04-05
    Officer
    2021-02-19 ~ 2021-03-04
    IIF 36 - director → ME
    Person with significant control
    2021-02-19 ~ 2021-03-04
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 12
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    2021-02-25 ~ 2021-03-09
    IIF 32 - director → ME
  • 13
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2022-01-27 ~ 2022-02-23
    IIF 13 - director → ME
    Person with significant control
    2022-01-27 ~ 2022-02-23
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 14
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ 2022-02-23
    IIF 14 - director → ME
    Person with significant control
    2022-01-28 ~ 2022-02-23
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ 2022-02-24
    IIF 11 - director → ME
    Person with significant control
    2022-01-31 ~ 2022-02-24
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 16
    16 Clos Caradog, Llantwit Fadre, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    378 GBP2023-04-05
    Officer
    2022-02-01 ~ 2022-02-24
    IIF 4 - director → ME
    Person with significant control
    2022-02-01 ~ 2022-02-24
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    16 Clos Caradog, Llantwit Fardre, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    360 GBP2023-04-05
    Officer
    2022-02-02 ~ 2022-02-28
    IIF 3 - director → ME
    Person with significant control
    2022-02-02 ~ 2022-02-28
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2022-02-03 ~ 2022-03-01
    IIF 12 - director → ME
    Person with significant control
    2022-02-03 ~ 2022-03-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 19
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,304 GBP2024-04-05
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 25 - director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 20
    Ifton Crest, Caerwent, Caldicot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    185 GBP2022-04-05
    Officer
    2021-09-15 ~ 2021-10-01
    IIF 23 - director → ME
    Person with significant control
    2021-09-15 ~ 2021-10-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 21
    Office 6 146-148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    313 GBP2022-04-05
    Officer
    2021-09-16 ~ 2021-10-04
    IIF 26 - director → ME
    Person with significant control
    2021-09-16 ~ 2021-10-04
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 22
    24 Hallside Road Blyth, Northumberland, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -61 GBP2024-04-05
    Officer
    2021-09-17 ~ 2021-10-04
    IIF 21 - director → ME
    Person with significant control
    2021-09-17 ~ 2021-10-04
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 23
    9 Broadfields Astley Village, Chorley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    38 GBP2022-04-05
    Officer
    2021-09-20 ~ 2021-10-04
    IIF 24 - director → ME
    Person with significant control
    2021-09-20 ~ 2021-10-04
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 24
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    41 GBP2022-04-05
    Officer
    2021-09-21 ~ 2021-10-05
    IIF 29 - director → ME
    Person with significant control
    2021-09-21 ~ 2021-10-05
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 25
    Ifton Crest, Caerwent, Caldicot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    84 GBP2022-04-05
    Officer
    2021-09-22 ~ 2021-10-05
    IIF 22 - director → ME
    Person with significant control
    2021-09-22 ~ 2021-10-05
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 26
    Office H Energy House, 35, Lombard Street, Lichfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    68 GBP2023-04-05
    Officer
    2022-05-17 ~ 2022-05-31
    IIF 10 - director → ME
    Person with significant control
    2022-05-17 ~ 2022-05-31
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 27
    16 Clos Caradog, Llantwit Fardre, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ 2022-06-02
    IIF 5 - director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 28
    Office H Energy House, 35, Lombard Street, Lichfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-05-19 ~ 2022-06-01
    IIF 8 - director → ME
    Person with significant control
    2022-05-19 ~ 2022-06-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 29
    Unit 4e Central Park Industrial Estate, Halesowen Road, Netherton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,058 GBP2024-04-05
    Officer
    2022-05-20 ~ 2022-06-02
    IIF 6 - director → ME
    Person with significant control
    2022-05-20 ~ 2022-06-02
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 30
    Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    91 GBP2024-04-05
    Officer
    2022-05-23 ~ 2022-06-02
    IIF 9 - director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-02
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 31
    Office H Energy House, 35, Lombard Street, Lichfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2022-05-24 ~ 2022-06-02
    IIF 7 - director → ME
    Person with significant control
    2022-05-24 ~ 2022-06-02
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.