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

Mill, Douglas

    Related profiles found in government register
  • Mill, Douglas

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, County Durham, DH7 8HJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 5 IIF 6
    • icon of address Russell House, Littleburn Industrial Est, Langley Moor, Durham, Co. Durham, DH7 8HJ, England

      IIF 7
    • icon of address Russell House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 8
  • Mill, Douglas
    British

    Registered addresses and corresponding companies
  • Mill, Douglas
    British accountant

    Registered addresses and corresponding companies
  • Mill, Douglas
    British company director

    Registered addresses and corresponding companies
    • icon of address 66 Uppertown, Wolsingham, Bishop Auckland, County Durham, DL13 3ET

      IIF 28
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ

      IIF 29
  • Mill, Douglas
    British director

    Registered addresses and corresponding companies
    • icon of address 66 Uppertown, Wolsingham, Bishop Auckland, County Durham, DL13 3ET

      IIF 30 IIF 31 IIF 32
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 33
  • Mill, Douglas
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Co. Durham, DH7 8HJ, United Kingdom

      IIF 34
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, United Kingdom

      IIF 35
  • Mill, Douglas
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 36
  • Mill, Douglas
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mill, Douglas
    British chartered accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Uppertown, Wolsingham, Bishop Auckland, County Durham, DL13 3ET

      IIF 40 IIF 41
  • Mill, Douglas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Uppertown, Wolsingham, Bishop Auckland, County Durham, DL13 3ET

      IIF 42
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ

      IIF 43 IIF 44
  • Mill, Douglas
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mill, Douglas
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Langley Moor, Durham, DH7 8HJ, England

      IIF 103
    • icon of address Russell House, Littleburn Industrial Estate, Langley Moor, Durham, Durham, DH7 8HJ

      IIF 104
  • Mills, Douglas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory, Whitchurch, Ross-on-wye, HR9 6DF, United Kingdom

      IIF 105 IIF 106
    • icon of address The Factoryf, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DF, United Kingdom

      IIF 107
  • Mill, Douglas
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Douglas Mill
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Douglas Mill
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russel House, Mill Road, Co Durham, DH7 8HJ, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    4,559,557 GBP2018-12-31
    Officer
    icon of calendar 2010-09-22 ~ now
    IIF 102 - Director → ME
    icon of calendar 2010-09-22 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 3
    icon of address Russel House Mill Road, Langley Moor, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address Russel House Mill Road, Langley Moor, Co Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 108 - Director → ME
  • 5
    icon of address Russel House Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 110 - Director → ME
  • 6
    INFINITE SIRIUS LLP - 2015-09-09
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 7
    icon of address Russel House Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address Russel House, Mill Road, Langley Moor, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-09 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 9
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2007-01-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    SOTHIS SYSTEMS LIMITED - 2008-12-12
    ABATECH UK LIMITED - 2011-02-02
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Russell House Mill Road, Langley Moor, Durham, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 75 - Director → ME
  • 12
    STRATEGIC ENVIRONMENTAL MANAGEMENT SERVICES LIMITED - 2008-06-05
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2008-01-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 13
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    61,176 GBP2018-12-31
    Officer
    icon of calendar 2008-08-18 ~ dissolved
    IIF 72 - Director → ME
  • 14
    icon of address The Middles, Craghead, Stanley, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    332,024 GBP2024-03-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 36 - Director → ME
    icon of calendar 2016-10-12 ~ now
    IIF 6 - Secretary → ME
  • 15
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2016-10-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 17
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 98 - Director → ME
  • 18
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 94 - Director → ME
  • 19
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 87 - Director → ME
  • 20
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 96 - Director → ME
  • 21
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 79 - Director → ME
  • 22
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 99 - Director → ME
  • 23
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 77 - Director → ME
  • 24
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 89 - Director → ME
  • 25
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 85 - Director → ME
  • 26
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 82 - Director → ME
  • 27
    icon of address Russel House Mill Road, Langley Moor, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 93 - Director → ME
  • 29
    SYNERGETICA ENVIRONMENTAL LIMITED - 2011-02-08
    icon of address Russell House Littleburn Industrial Estate, Langley Moor, Durham, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2011-03-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 30
    icon of address Russel House, Mill Road, Langley Moor, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 90 - Director → ME
  • 31
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 71 - Director → ME
  • 32
    icon of address Russel House Mill Road, Langley Moor, Durham, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-27 ~ dissolved
    IIF 69 - Director → ME
Ceased 59
  • 1
    icon of address Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,400,412 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 15 - Secretary → ME
  • 2
    SSR ASTLEY SOLAR LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    360,412 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-13 ~ 2015-11-12
    IIF 78 - Director → ME
  • 3
    NORTHSTONE LIMITED - 1993-08-03
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 19 - Secretary → ME
  • 4
    SPINTOP LIMITED - 1986-10-16
    POOL AND SNOOKER CENTRE LIMITED - 1990-07-19
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 12 - Secretary → ME
  • 5
    HOPSTEM LIMITED - 1997-12-16
    BOWESFIELD COMMERCIAL LIMITED - 2007-05-11
    icon of address Begbies Traynor (central) Llp, 2nd Floor Waterloo House Teesdale South, Thornaby-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 14 - Secretary → ME
  • 6
    ECOSIRIUS3 LIMITED - 2020-12-09
    SIRIUS ECODEV (BROXBURN) LTD - 2023-03-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2021-12-31
    Officer
    icon of calendar 2019-08-03 ~ 2020-09-05
    IIF 105 - Director → ME
  • 7
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2003-05-06 ~ 2003-07-25
    IIF 38 - Director → ME
    icon of calendar 2003-05-06 ~ 2003-07-25
    IIF 26 - Secretary → ME
  • 8
    RENEWABLE FUEL SUPPLY LIMITED - 2007-11-15
    icon of address 80 Victoria Street, Cardinal Place 3rd Floor, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2003-12-03
    IIF 47 - Director → ME
    icon of calendar 2003-12-03 ~ 2003-12-03
    IIF 32 - Secretary → ME
  • 9
    INFINITE SIRIUS (PEN Y FAN) LTD - 2016-11-21
    SRE (DARRAN) LTD - 2020-03-25
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -103,001 GBP2018-12-31
    Officer
    icon of calendar 2015-10-16 ~ 2020-03-24
    IIF 56 - Director → ME
  • 10
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,426,754 GBP2023-12-30
    Officer
    icon of calendar 2000-08-07 ~ 2000-11-03
    IIF 42 - Director → ME
    icon of calendar 2000-08-07 ~ 2000-10-31
    IIF 28 - Secretary → ME
  • 11
    BARGELINE LIMITED - 1989-09-06
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 18 - Secretary → ME
  • 12
    SIRIUS DEV (OAKLANDS) LTD - 2024-10-28
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ 2020-09-01
    IIF 62 - Director → ME
  • 13
    VOLTBEST LIMITED - 2001-03-09
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-28 ~ 2002-03-12
    IIF 16 - Secretary → ME
  • 14
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 9 - Secretary → ME
  • 15
    icon of address Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    17,511,195 GBP2024-09-30
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 17 - Secretary → ME
  • 16
    ANDREW GARNER LIMITED - 1997-05-14
    GARNER INTERNATIONAL LTD. - 2011-11-08
    icon of address 68 King William Street, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 1998-06-15 ~ 2000-11-04
    IIF 49 - Director → ME
  • 17
    HUMAN ASSET DEVELOPMENT INTERNATIONAL LIMITED - 2013-06-28
    CONSTELLATION CONSULTING LIMITED - 2009-09-02
    CONSTELLATION SERVICES LIMITED - 2000-09-12
    CONSTELLATION CORPORATION LIMITED - 2000-11-06
    MULLFARM LIMITED - 1988-08-25
    GARNER HR LTD - 2011-03-17
    BRITTAINS OF ROTHERHAM LTD - 1998-06-05
    icon of address Millbank Tower, 21-24 Millbank, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-01 ~ 2000-11-04
    IIF 41 - Director → ME
    icon of calendar 1998-04-01 ~ 2000-11-04
    IIF 20 - Secretary → ME
  • 18
    UPTON & SOUTHERN HOLDINGS PLC - 2000-11-06
    E UPTON AND SONS P L C - 1989-08-15
    GARNER PLC - 2010-06-14
    CONSTELLATION CORPORATION PLC - 2006-07-03
    icon of address 68 King William Street, London, England, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2000-11-04
    IIF 40 - Director → ME
  • 19
    SSR GRANGE LIMITED - 2018-05-12
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    416,057 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-12-09
    IIF 97 - Director → ME
  • 20
    icon of address Russel House Mill Road, Langley Moor, Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2020-10-13
    IIF 73 - Director → ME
  • 21
    icon of address C/o Aticus Law Solicitors, John Dalton Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,278,909 GBP2024-05-31
    Officer
    icon of calendar 2017-03-02 ~ 2020-10-13
    IIF 67 - Director → ME
    icon of calendar 2017-03-02 ~ 2020-10-13
    IIF 2 - Secretary → ME
  • 22
    icon of address Overross House, Ross Park, Ross-on-wye, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2017-11-17 ~ 2020-09-05
    IIF 101 - Director → ME
  • 23
    icon of address Russel House, Mill Road, Langley Moor, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    2,516,559 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2023-10-17
    IIF 48 - Director → ME
    icon of calendar 2004-06-21 ~ 2020-09-03
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-07
    IIF 118 - Has significant influence or control OE
  • 24
    SOTHIS SUPPORT LIMITED - 2009-05-07
    SIRIUS DEMOLITION & ASBESTOS MANAGEMENT LTD - 2017-01-04
    PHOENIX HAZMAT LIMITED - 2011-10-31
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    43,670 GBP2023-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2023-10-17
    IIF 45 - Director → ME
    icon of calendar 2008-08-18 ~ 2020-09-03
    IIF 30 - Secretary → ME
  • 25
    SIRIUS GROUND IMPROVEMENT LTD - 2016-12-08
    SIRIUS RENEWABLE ENERGY LIMITED - 2013-10-03
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,066,134 GBP2024-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2023-10-17
    IIF 103 - Director → ME
    icon of calendar 2011-01-24 ~ 2020-09-03
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-18
    IIF 116 - Has significant influence or control OE
  • 26
    ECOSIRIUS LTD - 2020-12-09
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-08-03 ~ 2020-09-05
    IIF 107 - Director → ME
  • 27
    ECOSIRIUS2 LTD - 2020-12-09
    SIRIUS ECODEV (STAVELEY EGGS) LTD - 2021-06-04
    icon of address Overross House, Ross Park, Ross-on-wye, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2019-08-03 ~ 2020-09-05
    IIF 106 - Director → ME
  • 28
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-02-28 ~ 2020-10-13
    IIF 59 - Director → ME
    icon of calendar 2017-02-28 ~ 2020-10-13
    IIF 4 - Secretary → ME
  • 29
    QUALITY FOOD MIDDLESBOROUGH LTD - 2003-03-02
    MEREBRIDGE LTD - 2003-12-11
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    2,004,290 GBP2024-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2023-10-17
    IIF 43 - Director → ME
    icon of calendar 2003-09-01 ~ 2020-09-03
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-17
    IIF 114 - Has significant influence or control OE
  • 30
    ENFIDE LIMITED - 2009-10-29
    STRATUS ENVIRONMENTAL LIMITED - 2017-01-04
    icon of address Russel House, Mill Road, Langley Moor, Durham
    Active Corporate (5 parents)
    Equity (Company account)
    368,680 GBP2022-12-31
    Officer
    icon of calendar 2010-03-08 ~ 2023-10-17
    IIF 112 - Director → ME
    icon of calendar 2010-03-08 ~ 2020-09-03
    IIF 22 - Secretary → ME
  • 31
    ALOFTALLIED LIMITED - 2003-05-21
    SIRIUS GEOTECHNICAL AND ENVIRONMENTAL LTD. - 2017-01-04
    ALOFTALLIED LIMITED - 2003-05-18
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -183,992 GBP2024-12-31
    Officer
    icon of calendar 2003-03-06 ~ 2023-10-17
    IIF 44 - Director → ME
    icon of calendar 2003-03-06 ~ 2020-09-03
    IIF 27 - Secretary → ME
  • 32
    SOTHIS SYSTEMS LIMITED - 2008-12-12
    ABATECH UK LIMITED - 2011-02-02
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2020-09-03
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    IIF 115 - Has significant influence or control OE
  • 33
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    75,214 GBP2022-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2023-10-17
    IIF 58 - Director → ME
  • 34
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,311,181 GBP2024-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2023-10-17
    IIF 65 - Director → ME
  • 35
    icon of address Russel House Mill Road, Langley Moor, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    5,568,194 GBP2024-12-31
    Officer
    icon of calendar 2003-08-07 ~ 2023-10-17
    IIF 50 - Director → ME
    icon of calendar 2003-08-07 ~ 2020-09-03
    IIF 13 - Secretary → ME
  • 36
    SIRIUS ENERGY LTD - 2020-04-08
    SRE (NYG) LTD - 2019-09-04
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -732,520 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ 2024-10-25
    IIF 66 - Director → ME
    icon of calendar 2019-06-25 ~ 2020-09-03
    IIF 3 - Secretary → ME
  • 37
    icon of address 1 Castle Street, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2020-10-13
    IIF 61 - Director → ME
  • 38
    icon of address Russel House Mill Road, Langley Moor, County Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2020-10-13
    IIF 64 - Director → ME
  • 39
    icon of address Russel House Mill Road, Langley Moor, Durham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    61,176 GBP2018-12-31
    Officer
    icon of calendar 2008-08-18 ~ 2020-09-03
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-25
    IIF 113 - Has significant influence or control OE
  • 40
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Fixed Assets (Company account)
    630,038 GBP2014-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-07-31
    IIF 74 - Director → ME
  • 41
    icon of address 1350 - 1360 Montpellier Court, Brockworth, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,547 GBP2019-12-31
    Officer
    icon of calendar 2014-02-17 ~ 2015-03-10
    IIF 84 - Director → ME
  • 42
    SSB PURITON LTD - 2015-06-11
    icon of address Bristol Energy Cooperative Brunswick Court, Brunswick Square, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-11 ~ 2015-04-24
    IIF 80 - Director → ME
  • 43
    icon of address Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2015-03-10
    IIF 92 - Director → ME
  • 44
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2017-01-12
    IIF 91 - Director → ME
  • 45
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2016-09-07
    IIF 88 - Director → ME
  • 46
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-06-09 ~ 2016-09-30
    IIF 81 - Director → ME
  • 47
    SSB STORMY DOWN LTD - 2015-05-22
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2016-09-07
    IIF 95 - Director → ME
  • 48
    icon of address Begbies Traynor (central) Llp, 2nd Floor Waterloo House Teesdale South, Thornaby-on-tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 10 - Secretary → ME
  • 49
    icon of address Mandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -317,842 GBP2024-09-29
    Officer
    icon of calendar 2001-10-03 ~ 2002-03-12
    IIF 11 - Secretary → ME
  • 50
    SSR WALLY CORNER LIMITED - 2017-10-13
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2014-10-02 ~ 2017-01-12
    IIF 83 - Director → ME
  • 51
    INFINITE SIRIUS (ALFRETON) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    425,305 GBP2024-06-30
    Officer
    icon of calendar 2014-09-15 ~ 2020-03-24
    IIF 111 - Director → ME
  • 52
    SRE (BENNETT) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,328,575 GBP2024-06-30
    Officer
    icon of calendar 2016-05-24 ~ 2020-03-24
    IIF 53 - Director → ME
  • 53
    SRE (GAINSBOROUGH) LTD - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,421,605 GBP2024-06-30
    Officer
    icon of calendar 2016-05-24 ~ 2020-03-24
    IIF 52 - Director → ME
  • 54
    SRE (GREENFIELD) LTD - 2020-03-26
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    749,534 GBP2024-06-30
    Officer
    icon of calendar 2017-01-12 ~ 2020-03-24
    IIF 63 - Director → ME
  • 55
    INFINITE SIRIUS (HAREGROVE) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6,663 GBP2024-06-30
    Officer
    icon of calendar 2015-03-18 ~ 2020-03-24
    IIF 100 - Director → ME
  • 56
    INFINITE SIRIUS (LOUNGE) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    666,527 GBP2024-06-30
    Officer
    icon of calendar 2015-03-19 ~ 2020-03-24
    IIF 76 - Director → ME
  • 57
    SRE (PEN Y FAN) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,041,509 GBP2024-06-30
    Officer
    icon of calendar 2016-09-07 ~ 2020-03-24
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2020-02-27
    IIF 121 - Has significant influence or control OE
  • 58
    INFINITE SIRIUS (TECHBOARD) LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,774,879 GBP2024-06-30
    Officer
    icon of calendar 2015-10-06 ~ 2020-03-24
    IIF 55 - Director → ME
  • 59
    SIRIUS RENEWABLE ENERGY LIMITED - 2020-03-25
    icon of address 338 Euston Road, London, United Kingdom
    Active Corporate (2 parents, 13 offsprings)
    Net Assets/Liabilities (Company account)
    13,618,191 GBP2024-06-30
    Officer
    icon of calendar 2013-10-07 ~ 2020-03-24
    IIF 86 - Director → ME
    icon of calendar 2015-10-01 ~ 2020-03-24
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-24
    IIF 119 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.