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

Jones, Mark

    Related profiles found in government register
  • Jones, Mark
    British

    Registered addresses and corresponding companies
  • Jones, Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 8
  • Jones, Mark

    Registered addresses and corresponding companies
    • icon of address 18 Buckstone Loan East, Edinburgh, Lothian, EH10 6XD

      IIF 9 IIF 10
  • Jones, Mark
    British none born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 30, Inkerman Street, Birmingham, West Midlands, B7 4SB

      IIF 11
  • Jones, Mark
    British company director born in January 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 11, Nimbus Way, Watnall, Nottingham, NG16 1FP, England

      IIF 12
  • Jones, Mark
    British director born in January 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 17, Cavendish Square, London, W1G 0PH, Uk

      IIF 13
  • Jones, Mark
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Coronation Road, Pelsall, Walsall, WS4 1BA, England

      IIF 14
  • Jones, Mark
    British businessman born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 15
  • Jones, Mark
    British chartered engineer born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11495289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Jones, Mark
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belle Vue Cottage, Belle Vue Lane, Guilden Sutton, Chester, Cheshire, CH3 7EJ, England

      IIF 17
    • icon of address The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 18
  • Jones, Mark
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Franchise Street, Kidderminster, Worcs, DY11 6RE

      IIF 19
  • Jones, Mark
    British quantity surveyor born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Oakwood Close, Shenstone, Lichfield, WS14 0JJ, England

      IIF 20
  • Jones, Mark
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 21
  • Jones, Mark
    British company secretary born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 22
  • Jones, Mark
    British director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 23
  • Jones, Mark
    British engineering born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT, Scotland

      IIF 24
  • Jones, Mark
    British managing director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 25
  • Jones, Mark
    British project manager born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 26
  • Jones, Mark
    British technical director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Meadows, Oldmeldrum, Aberdeenshire, AB51 0GQ

      IIF 27
  • Jones, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 28
    • icon of address 2, Elie Court, Westerwood, Cumbernauld, Glasgow, G68 0EL, United Kingdom

      IIF 29
  • Jones, Mark
    British it born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 30
  • Jones, Mark
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Jaguar, Tamworth, Staffordshire, B77 2RQ

      IIF 31
  • Jones, Mark
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 32
  • Jones, Mark
    British accountant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rockingham Place, Beaconsfield, Buckinghamshire, HP9 2ET, England

      IIF 33
  • Jones, Mark
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 34
  • Jones, Mark
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 35 IIF 36
  • Jones, Mark Gerald
    British accountant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 37
  • Jones, Mark Gerald
    British chief executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 38 IIF 39
  • Jones, Mark Gerald
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 40
  • Jones, Mark Gerald
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Mark Gerald
    British finance director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Rockingham Place, Beaconsfield, Beaconsfield, Buckinghamshire, HP9 2ET, United Kingdom

      IIF 111
    • icon of address 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 112
    • icon of address 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 113
    • icon of address Churchill House, 137-139 Brent Street, London, NW4 4DJ, United Kingdom

      IIF 114
    • icon of address First Floor, Winston House, 349 Regents Park Road, London, N3 1DH, United Kingdom

      IIF 115
  • Jones, Mark Gerald
    British financial director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cavendish Square, London, W1G 0PH, England

      IIF 116
  • Jones, Mark Gerald
    British lawyer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Shepherds Lane, Beaconsfield, Buckinghamshire, HP9 2DT, England

      IIF 117
  • Jones, Mark Gerald
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 118
  • Mr Mark Jones
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11495289 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
    • icon of address The Moorings, School Lane, Childer Thornton, Ellesmere Port, Merseyside, CH66 5PH, England

      IIF 120
    • icon of address 116 Duke Street, Liverpool, Merseyside, L1 5JW, England

      IIF 121
  • Mr Mark Jones
    British born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Gordon Road, Mannofield, Aberdeen, AB15 7RY, Scotland

      IIF 122
    • icon of address Unit 9, Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GT

      IIF 123
    • icon of address 96, Greenbank Road, Edinburgh, EH10 5RL

      IIF 124
    • icon of address 96, Greenbank Road, Edinburgh, EH10 5RL, Scotland

      IIF 125
    • icon of address 96, Greenbank Road, Edinburgh, EH10 5RL, United Kingdom

      IIF 126
  • Gent, Paul
    British builder born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, LD3 7EF, United Kingdom

      IIF 127
  • Paul Gent
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Arms Vaults, Watton, Brecon, LD3 7EF, United Kingdom

      IIF 128
  • Jones, Mark Patterson
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Laleham Road, Shepperton, Middlesex, TW17 0DF, United Kingdom

      IIF 129
  • Jones, Mark Patterson
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 130
    • icon of address Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 131 IIF 132 IIF 133
  • Jones, Mark Patterson
    British training born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251 Laleham Road, Shepperton, Middlesex, TW17 0DF

      IIF 134
  • Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Walmley Ash Road, Sutton Coldfield, B76 1JA, England

      IIF 135
  • Mr Mark Gerald Jones
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 136
  • Mr Mark Gerald Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rockingham Place, Beaconsfield, Bucks, HP9 2ET, United Kingdom

      IIF 137
    • icon of address 13, Rockingham Place, Beaconsfield, HP9 2ET, England

      IIF 138 IIF 139
    • icon of address 80, Ledborough Lane, Beaconsfield, HP9 2DG, England

      IIF 140 IIF 141 IIF 142
    • icon of address Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, HP9 2DG, United Kingdom

      IIF 143
  • Mr Mark Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marchamont House, 116 High Street, Egham, TW20 9HB, United Kingdom

      IIF 144
  • Mr Mark Jones
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 145
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marchamont House, 116 High Street, Egham, Surry, TW20 9HB, United Kingdom

      IIF 146 IIF 147
  • Mr Mark Patterson Jones
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marchamont House, 116 High Street, Egham, Surrey, TW20 9HB, United Kingdom

      IIF 148
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 51 Gordon Road, Mannofield, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 122 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Ownership of shares – More than 50% but less than 75%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,964 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    SCA CONSTRUCTION LTD - 2021-03-10
    icon of address 44 Evesham Avenue, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,000 GBP2022-03-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-20 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Marchamont House 116 High Street, Egham, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 147 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -83,702 GBP2024-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 109 - Director → ME
  • 6
    icon of address 3 Jaguar, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,049,374 GBP2024-12-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,807,332 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Total liabilities (Company account)
    6,132,959 GBP2024-12-31
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    150,131 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,292,051 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    42,826 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 1 Franchise Street, Kidderminster, Worcs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2018-11-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Unit 9 Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
    Active Corporate (2 parents)
    Equity (Company account)
    226,915 GBP2025-03-31
    Officer
    icon of calendar 2013-10-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Foframe House, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 106 - Director → ME
  • 16
    PHARMACROWD LIMITED - 2021-02-03
    icon of address Marchamont House, 116 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,555 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    LORRAINE LOVELL LTD - 2011-05-17
    icon of address Marchamont House, 116 High Street, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    337,067 GBP2024-04-30
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ now
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Kings Arms Vaults, Watton, Brecon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 19
    SOLARGISE (SOLAR PARKS) 12 LTD - 2014-03-05
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -151,097 GBP2016-09-30
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 51 - Director → ME
  • 20
    SOLARGISE (SOLAR PARKS)19 LTD - 2014-03-05
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -349,305 GBP2016-09-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 21
    SOLARGISE (SOLAR PARKS)22 LTD - 2014-03-05
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -168,632 GBP2016-09-30
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 50 - Director → ME
  • 22
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -199,401 GBP2016-09-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 68 - Director → ME
  • 23
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    231,420 GBP2016-09-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 97 - Director → ME
  • 24
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -239,707 GBP2016-09-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 102 - Director → ME
  • 25
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,882 GBP2016-09-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 75 - Director → ME
  • 26
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,312 GBP2016-09-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 93 - Director → ME
  • 27
    icon of address Marchamont House, 116 High Street, Egham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 132 - Director → ME
  • 28
    JONESHOLMES CONSULTANCY LIMITED - 2023-01-13
    icon of address 31 Oakwood Close, Shenstone, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,423 GBP2024-10-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 20 - Director → ME
  • 29
    icon of address 96 Greenbank Road, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,835 GBP2025-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 154 Coronation Road, Pelsall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 14 - Director → ME
  • 31
    icon of address 44 Walmley Ash Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,983 GBP2017-11-30
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 135 - Has significant influence or control over the trustees of a trustOE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 135 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Elie Court, Westerwood, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 29 - Director → ME
  • 33
    INRG (SOLAR PARKS) 27 LTD - 2015-05-23
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -98,221 GBP2016-09-30
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 89 - Director → ME
  • 34
    icon of address 71 St Leonards Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 47 - Director → ME
  • 35
    ICEBERG VISION LIMITED - 2011-05-17
    icon of address Bank House, Market Square, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 134 - Director → ME
  • 36
    icon of address 71 St Leonards Road, Hove, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 48 - Director → ME
  • 37
    icon of address 30 Inkerman Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 11 - Director → ME
  • 38
    icon of address 13 Rockingham Place, Beaconsfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 39 - Director → ME
  • 39
    icon of address Marchamont House, 116 High Street, Egham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 96 Greenbank Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -344 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 41
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 35 - Director → ME
  • 42
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    67,968 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 43
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -32,168 GBP2021-05-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 44
    VINITY LIMITED LTD - 2022-03-14
    icon of address 80 Ledborough Lane Ledborough Lane, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -143,998 GBP2024-12-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 118 - Director → ME
  • 45
    icon of address 96 Greenbank Road, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    298 GBP2017-12-31
    Officer
    icon of calendar 2005-11-11 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-11-11 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
Ceased 80
  • 1
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -642,654 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2021-02-04
    IIF 69 - Director → ME
  • 2
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -633,662 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2021-02-04
    IIF 76 - Director → ME
  • 3
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -392,402 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2021-02-04
    IIF 103 - Director → ME
  • 4
    icon of address Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -68,050 GBP2021-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2021-02-04
    IIF 72 - Director → ME
  • 5
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -626,470 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2021-02-04
    IIF 66 - Director → ME
  • 6
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,275,226 GBP2024-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2021-02-04
    IIF 87 - Director → ME
  • 7
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,181,708 GBP2024-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2015-01-13
    IIF 57 - Director → ME
  • 8
    INRG (SOLAR PARKS) 29 LTD - 2016-04-09
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,151,969 GBP2024-12-31
    Officer
    icon of calendar 2015-01-28 ~ 2016-03-17
    IIF 110 - Director → ME
  • 9
    HAVERFIELD LIMITED - 2000-08-08
    icon of address First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -946,723 GBP2024-09-30
    Officer
    icon of calendar 2000-07-27 ~ 2005-09-23
    IIF 5 - Secretary → ME
  • 10
    icon of address Talking Products, Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2013-06-28
    IIF 12 - Director → ME
  • 11
    PATCHTITLE LIMITED - 1978-12-31
    SLATER BOOKS LIMITED - 1985-03-14
    icon of address 3 First Floor Nicholas House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -472,371 GBP2024-09-30
    Officer
    icon of calendar 1998-06-25 ~ 2005-09-30
    IIF 6 - Secretary → ME
  • 12
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,964 GBP2024-03-31
    Officer
    icon of calendar 2012-01-30 ~ 2016-02-01
    IIF 33 - Director → ME
  • 13
    icon of address Riverndell Venney Farm Hundred Foot Bank, Welney, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2020-06-30
    Officer
    icon of calendar 2017-08-25 ~ 2020-04-08
    IIF 111 - Director → ME
  • 14
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    icon of address Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1997-10-14
    IIF 2 - Secretary → ME
  • 15
    icon of address Abbey House, 51 High Street, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2015-11-03
    IIF 108 - Director → ME
  • 16
    icon of address 330 High Holborn, Holborn Gate, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -954,819 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2014-02-20 ~ 2020-10-01
    IIF 117 - Director → ME
  • 17
    JBM SOLAR PROJECTS 1 LTD - 2022-08-16
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,112 GBP2020-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 105 - Director → ME
  • 18
    icon of address Hamilton House, 4a The Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,938 GBP2024-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2017-04-01
    IIF 116 - Director → ME
  • 19
    JBM SOLAR PROJECTS 9 LTD - 2019-12-23
    JBM SOLAR PROJECTS (UK) LTD - 2023-03-03
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,313,634 GBP2024-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 61 - Director → ME
  • 20
    GOLDCASTLE INVESTMENTS LIMITED - 2008-07-04
    HEADSTART NURSERY SCHOOLS LIMITED - 2008-02-29
    icon of address Inglisfield, Gifford, Haddington, East Lothian
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-03 ~ 2006-04-10
    IIF 8 - Secretary → ME
  • 21
    ECHOGROUP SALES AND MARKETING LTD - 2014-11-03
    icon of address Marchamont House, 116 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2014-09-02
    IIF 129 - Director → ME
  • 22
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,807,332 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-14 ~ 2022-10-06
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2021-02-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-02-04
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    150,131 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2021-02-11
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2022-10-06
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-12-07 ~ 2021-02-11
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 80 Ledborough Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,292,051 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2022-10-06
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-02-01 ~ 2021-03-07
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,027,242 GBP2024-06-28
    Officer
    icon of calendar 2014-09-01 ~ 2016-11-16
    IIF 41 - Director → ME
  • 27
    JBM SOLAR PROJECTS 4 LTD - 2021-08-20
    SCURF DYKE SOLAR LIMITED - 2022-12-23
    icon of address Suite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,304 GBP2020-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 67 - Director → ME
  • 28
    GLOBEREACH ENTERPRISES LTD - 2013-10-21
    icon of address Ags Accountants & Business Advisors Limited Castle Court 2, Castle Gate Way, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,804 GBP2015-07-31
    Officer
    icon of calendar 2014-03-17 ~ 2016-05-31
    IIF 13 - Director → ME
  • 29
    INRG (SOLAR PARKS) 14 LTD - 2020-10-28
    SOLARGISE (SOLAR PARKS) 14 LTD - 2014-03-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2015-11-05
    IIF 55 - Director → ME
  • 30
    SOLARGISE (SOLAR PARKS)17 LTD - 2014-03-05
    icon of address 5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -235,402 GBP2016-09-30
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 46 - Director → ME
  • 31
    SOLARGISE (SOLAR PARKS)20 LTD - 2014-03-05
    icon of address 5th Floor, North Side, 7/10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -222,537 GBP2017-09-30
    Officer
    icon of calendar 2016-11-04 ~ 2017-12-21
    IIF 54 - Director → ME
  • 32
    SOLARGISE (SOLAR PARKS)21 LTD - 2014-03-05
    icon of address 5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -169,236 GBP2016-09-30
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-21
    IIF 53 - Director → ME
  • 33
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -27,758 GBP2023-12-31
    Officer
    icon of calendar 2014-07-14 ~ 2020-07-01
    IIF 58 - Director → ME
  • 34
    LUDGATE 339 LIMITED - 2004-12-08
    icon of address The Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2005-09-30
    IIF 1 - Secretary → ME
  • 35
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,338 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 95 - Director → ME
  • 36
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,571 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 65 - Director → ME
  • 37
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,256 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 81 - Director → ME
  • 38
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,437 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 74 - Director → ME
  • 39
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,727 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 91 - Director → ME
  • 40
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,865 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 84 - Director → ME
  • 41
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,155 GBP2022-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 88 - Director → ME
  • 42
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49,300 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 77 - Director → ME
  • 43
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,042 GBP2021-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 79 - Director → ME
  • 44
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,486 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 71 - Director → ME
  • 45
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -96,740 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 70 - Director → ME
  • 46
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,667 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2021-02-04
    IIF 80 - Director → ME
  • 47
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,140 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 92 - Director → ME
  • 48
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 98 - Director → ME
  • 49
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,397 GBP2021-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 62 - Director → ME
  • 50
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -275,480 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 101 - Director → ME
  • 51
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 78 - Director → ME
  • 52
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -468,981 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 96 - Director → ME
  • 53
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,757 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 100 - Director → ME
  • 54
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,120 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 64 - Director → ME
  • 55
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 82 - Director → ME
  • 56
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,199 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 104 - Director → ME
  • 57
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2020-01-30 ~ 2021-02-04
    IIF 99 - Director → ME
  • 58
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,616 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 90 - Director → ME
  • 59
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -103,099 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 86 - Director → ME
  • 60
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,394 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 63 - Director → ME
  • 61
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,891 GBP2023-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-02-04
    IIF 73 - Director → ME
  • 62
    PP ONLINE AGENTS LIMITED - 2016-05-18
    PP SOLAR PROJECTS LIMITED - 2018-01-11
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    340,952 GBP2023-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2021-02-04
    IIF 85 - Director → ME
  • 63
    MAKE-UR-MOVE LIMITED - 2008-04-17
    icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    20,213 GBP2024-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2019-10-23
    IIF 107 - Director → ME
  • 64
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -175,937 GBP2023-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2019-10-23
    IIF 115 - Director → ME
  • 65
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48,412,173 GBP2023-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2021-02-04
    IIF 83 - Director → ME
  • 66
    GLADERANGE LIMITED - 1990-02-26
    SALAR PROPERTIES LIMITED - 1997-03-07
    icon of address First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,341,296 GBP2024-09-30
    Officer
    icon of calendar 1995-04-30 ~ 2005-09-30
    IIF 9 - Secretary → ME
  • 67
    INZONE LIMITED - 1988-06-06
    icon of address Inglisfield, Gifford, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1996-09-09 ~ 2006-04-06
    IIF 10 - Secretary → ME
  • 68
    JCM SCOTLOAD LTD. - 2011-07-13
    J.C.M. INSTRUMENTATION LIMITED - 2001-06-01
    icon of address North Meadows, Oldmeldrum, Aberdeenshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-02-18 ~ 2011-02-25
    IIF 27 - Director → ME
  • 69
    icon of address Nicolas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2011-02-22
    IIF 22 - Director → ME
    icon of calendar 2000-02-01 ~ 2005-09-30
    IIF 3 - Secretary → ME
  • 70
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,613 GBP2023-12-31
    Officer
    icon of calendar 2014-07-14 ~ 2020-07-01
    IIF 59 - Director → ME
  • 71
    PP RENEWABLE INVESTMENTS LTD - 2020-05-20
    PP ASSET MANAGEMENT INVESTMENTS LIMITED - 2019-10-12
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,110,348 GBP2024-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2021-02-04
    IIF 114 - Director → ME
  • 72
    PP RENEWABLE DEVELOPMENTS LTD - 2020-02-20
    icon of address First Floor, Winston House, 349 Regents Park Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,947,492 GBP2024-12-31
    Officer
    icon of calendar 2019-09-12 ~ 2021-02-04
    IIF 60 - Director → ME
  • 73
    THE PARK PROPERTY GROUP (NORTH SHEEN) LTD - 2018-06-22
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,606 GBP2023-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2021-02-04
    IIF 94 - Director → ME
  • 74
    icon of address First Floor Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -713 GBP2023-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-10-23
    IIF 34 - Director → ME
  • 75
    BD (RAGSTONES) LIMITED - 2017-02-24
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,014,206 GBP2023-12-31
    Officer
    icon of calendar 2016-04-07 ~ 2019-10-23
    IIF 49 - Director → ME
  • 76
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,570 GBP2022-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2019-10-23
    IIF 36 - Director → ME
  • 77
    ROSSMORE TRADE TYRES LTD - 2009-07-31
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,027,243 GBP2023-10-30
    Officer
    icon of calendar 2011-04-21 ~ 2016-03-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-16
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 78
    icon of address The Moorings School Lane, Childer Thornton, Ellesmere Port, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2011-04-21 ~ 2012-11-09
    IIF 17 - Director → ME
    icon of calendar 2008-12-09 ~ 2009-07-27
    IIF 15 - Director → ME
  • 79
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    72,956 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ 2019-10-23
    IIF 56 - Director → ME
  • 80
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    PREMAITHA HEALTH PLC - 2018-11-02
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    VIALOGY PLC - 2014-07-03
    YOURGENE HEALTH PLC - 2023-09-27
    icon of address Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    icon of calendar 2000-04-13 ~ 2005-09-30
    IIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.