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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

James, Stephen

    Related profiles found in government register
  • James, Stephen
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 1
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK104PZ, England

      IIF 2 IIF 3
    • Maine House, Adlington Business Park, Adlington, Cheshire, SK104PZ, United Kingdom

      IIF 4 IIF 5
    • Maine House, Adlington Business Park, Adlington, SK104PZ, United Kingdom

      IIF 6
    • 4, Horderns Park Road, Chapel En-le-frith, Derbyshire, High Peak, SK23 9SY, United Kingdom

      IIF 7
    • Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 8 IIF 9 IIF 10
  • James, Stephen
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 12
    • 16, South Oak Lane, Wilmslow, SK9 6AR, England

      IIF 13
    • 16, Southoak Lane, Wilmslow, SK9 6AR, England

      IIF 14
  • James, Stephen Frederick
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Horderns Park Rd, Chapel En Le Frith, SK23 9SY, United Kingdom

      IIF 15
    • 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, SK23 9SY, England

      IIF 16 IIF 17
    • 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, SK23 9SY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK104PZ, England

      IIF 22
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 23
    • Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 24
    • Maine House, Adlington Business Park, Adlington, Stockport, Cheshire, SK10 4PZ, England

      IIF 25
    • 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 26 IIF 27
    • Murrell Associates, 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 28
    • Murrell Associates Limited, 14 High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 29 IIF 30 IIF 31
    • 15, Southoak Lane, Wilmslow, Cheshire, SK96AR, England

      IIF 32
  • James, Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 33
  • Mr Stephen James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Horderns Park Road, Chapel En-le-frith, Derbyshire, High Peak, SK23 9SY, United Kingdom

      IIF 34
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 35
  • Stephen Frederick James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gibhill Cottage, Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE, United Kingdom

      IIF 36
  • James, Stephen Frederick
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Circus, Clarence Centre For Enterprise And Innovation, London, SE1 6FE, England

      IIF 37
  • James, Stephen Frederick
    British director born in May 1966

    Resident in Germany

    Registered addresses and corresponding companies
  • Stephen James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 The Rosenbert Apartments, Tottermire Lane, Epworth, Doncaster, South Yorkshire, DN9 1BT, United Kingdom

      IIF 46
  • James, Stephen

    Registered addresses and corresponding companies
    • Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK104PZ, England

      IIF 47
  • James Stephen Frederick
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main House, Adlington Park, Adlington, Macclesfield, SK10 4PZ, England

      IIF 48
  • Stephen Frederick James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main House, Adlington Business Park, Addlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 49
    • Main House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 50
  • Mr Stephen Frederick James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, United Kingdom

      IIF 51 IIF 52
    • 6 The Rosenbert Apartments, Tottermire Lane, Epworth, Doncaster, DN9 1BT, England

      IIF 53
    • 4, Horderns Park Road, Chapel-en-le-frith, High Peak, Derbyshire, SK23 9SY, England

      IIF 54
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55
    • Main House, Adlington Park, Macclesfield, SK10 4PZ, England

      IIF 56 IIF 57
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 58
    • Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, United Kingdom

      IIF 59
    • Maine House, Adlingtron Business Park, Macclesfield, SK10 4PZ, United Kingdom

      IIF 60
    • C/o Stephens Scown Secretarial Limited, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, Great Britain

      IIF 61
    • C/o Stephens Scown Secretarial Limited, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 62
    • Murrell Associates Limited, 14 High Cross, Truro, Cornwall, TR1 2AJ

      IIF 63
child relation
Offspring entities and appointments 46
  • 1
    ATLAS SOLAR LTD
    09367567
    4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-29 ~ dissolved
    IIF 15 - Director → ME
  • 2
    BEE TUMP FARM LIMITED - now
    GEIBC SOLAR 4 LTD
    - 2017-09-01 09142842 09142613... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (15 parents)
    Officer
    2014-07-22 ~ 2016-11-18
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-03
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    COMMUNITY ENERGY YEORTON HALL C.I.C.
    09644576
    Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (4 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    DPV-SOLAR LTD
    09573442
    Maine House Adlington Business Park, Adlington, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-05 ~ dissolved
    IIF 25 - Director → ME
  • 5
    Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 10 - Director → ME
  • 6
    Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 7
    Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-22 ~ dissolved
    IIF 11 - Director → ME
  • 8
    GEUK LTD
    10604002
    Britannia House Britannia House, Adswood Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    GIVE (BRYNCOCH) ENERGY LIMITED
    09569294
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GIVE (GODKIN) ENERGY LIMITED
    09553229
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GIVE (K2) ENERGY LTD
    09860696
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GIVE (MORETON MORRELL) ENERGY LIMITED
    09569204
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GIVE (PRESTON MANOR) ENERGY LIMITED
    09554308
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 14
    GIVE (ROMFORD MILL) ENERGY LIMITED
    09556104
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    GIVE (STEVENAGE ROAD) ENERGY LIMITED
    09552912
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GIVE (UNITY FARM) ENERGY LIMITED
    09553236
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 17
    GIVE (YEORTON HALL) ENERGY LIMITED
    09560995
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-04-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GREEN ENERGY (DORMANT) LIMITED
    - now 09406311
    VIRGIN SOLAR LTD
    - 2015-05-14 09406311
    4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 16 - Director → ME
  • 19
    GREEN ENERGY COMMERCIAL LTD
    07658155
    Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    GREEN ENERGY UK 1 LIMITED
    08853353
    Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    GREEN ENERGY UK DIRECT LIMITED
    07384535
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-09-22 ~ dissolved
    IIF 12 - Director → ME
  • 22
    GREEN ENERGY UK RENEWABLES LIMITED
    10281350
    Gibhill Cottage Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    K1 ENERGY (LAHORE) LIMITED
    10326119
    14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-08-11 ~ 2019-06-20
    IIF 26 - Director → ME
  • 24
    KICKLES PV LTD - now
    SSOGE KICKLES SOLAR FARM LIMITED
    - 2017-10-24 09229152
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (14 parents)
    Officer
    2015-05-27 ~ 2017-10-11
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-11
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 25
    LUZ CONSULTANCY LTD
    09549503
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (6 parents)
    Officer
    2018-03-28 ~ 2021-01-10
    IIF 37 - Director → ME
  • 26
    LUZ SOLAR 1 LIMITED
    16347940 14148686
    6 The Rosenbert Apartments Tottermire Lane, Epworth, Doncaster, England
    Active Corporate (4 parents)
    Person with significant control
    2025-03-27 ~ 2025-11-24
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 27
    LUZ SOLAR LIMITED
    14148686 16347940
    6 The Rosenbert Apartments Tottermire Lane, Epworth, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2022-06-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 28
    PV FREE 1 LTD
    08052174 08052208... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 29
    PV FREE 10 LTD
    08314956 08052174... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 30
    PV FREE 11 LTD
    08314971 08052174... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 31
    PV FREE 12 LTD
    08323487 08052174... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 32
    PV FREE 2 LTD
    08052207 08052208... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 33
    PV FREE 3 LTD
    08052208 08304272... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 21 - Director → ME
  • 34
    PV FREE 4 LTD
    08052191 08052208... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 35
    PV FREE 5 LTD
    08102998 08052208... (more)
    Maine House, Adlington Business Park, Adlington, Cheshre, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-13 ~ dissolved
    IIF 32 - Director → ME
  • 36
    PV FREE 6 LTD
    08283203 08052208... (more)
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 13 - Director → ME
  • 37
    PV FREE 7 LTD
    08283200 08052208... (more)
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2012-11-06 ~ dissolved
    IIF 14 - Director → ME
  • 38
    PV FREE 8 LTD
    08304272 08052208... (more)
    6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 20 - Director → ME
  • 39
    PV FREE 9 LTD
    08307842 08052208... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 40
    PV FREE13 LTD
    08323541 08052208... (more)
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 41
    RING O BELLS PV LTD - now
    SSOGE RING O BELLS SOLAR FARM LIMITED
    - 2017-10-27 09229224
    SSOGE NAILCOTE SOLAR FARM LIMITED - 2015-04-18
    Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (14 parents)
    Officer
    2015-05-27 ~ 2017-10-18
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-18
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    SCATEC SOLAR GREEN ENERGY LTD
    08775522
    Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 22 - Director → ME
    2013-11-14 ~ dissolved
    IIF 47 - Secretary → ME
  • 43
    SF SOLAR LTD
    15885231
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2025-08-07 ~ 2025-11-12
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    SSOGE LIMITED
    08822975
    Murrell Associates, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (9 parents)
    Officer
    2013-12-20 ~ 2021-01-20
    IIF 28 - Director → ME
  • 45
    SSOGE SKINNERS SOLAR FARM LIMITED
    09229222
    Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (8 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-20
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    STONESHILL SOLAR FARM LTD
    09996436
    Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.