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

Boot, Amy

    Related profiles found in government register
  • Boot, Amy
    British consultant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 2
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 3
    • icon of address 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY, United Kingdom

      IIF 4
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 5
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 6
    • icon of address 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 7
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 8
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL

      IIF 9
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 10
    • icon of address 21, Aylewyn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 11
    • icon of address 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 12
  • Boot, Amy Louisa
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 650, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 13
    • icon of address Unit 3, 1st Floor, 6/7 St Mary At Hill, London, EC3R 8EE, United Kingdom

      IIF 14
  • Amy Boot
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 15
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 16
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 17
    • icon of address 83a The Cottage, Dew Street, Haverfordwest, SA61 1SY, United Kingdom

      IIF 18
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 19
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA, United Kingdom

      IIF 20
    • icon of address 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 21
    • icon of address 48, Bangor Cresent, Prestatyn, LL19 8EN, United Kingdom

      IIF 22
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 23
    • icon of address 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 24
    • icon of address 21, Aylewyn Green, Kemsley, Sittingbourne, ME10 2RS

      IIF 25
    • icon of address 7, Samuel Jones Way, Alsager, Stoke-on-trent, ST7 2UY, United Kingdom

      IIF 26
  • Mrs Amy Louisa Boot
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 650, Moat House Business Centre 54 Bloomfield Avenue, Belfast, BT5 5AD, United Kingdom

      IIF 27
  • Boot, Amy Louisa
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whyke Court, Chichester, PO19 8TP, England

      IIF 28
    • icon of address 47, Chavasse Way, Farnborough, GU14 9FF, England

      IIF 29
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 30
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 31
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
  • Boot, Amy Louisa
    British consultant born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 33
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 34 IIF 35
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 36
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 37
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 38
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 39
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 40
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 41
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 42
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 43
    • icon of address 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 44
  • Amy Louisa Boot
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whyke Court, Chichester, PO19 8TP, England

      IIF 45
    • icon of address 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 46
  • Mrs Amy Louisa Boot
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 47
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 48
    • icon of address 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 49
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 50
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 51
    • icon of address 47, Chavasse Way, Farnborough, GU14 9FF, England

      IIF 52
    • icon of address 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 53
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 54
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 55
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 56
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 57
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 58
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 59
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 60
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 61
  • Ivanov, Vitalii
    Ukrainian born in August 1958

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Unit 3, 1st Floor, 6-7 St Mary At Hill, London, EC3R 8EE, United Kingdom

      IIF 62
  • Mr Vitalii Ivanov
    Ukrainian born in August 1958

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Unit 3, 1st Floor, 6/7 St Mary At Hill, London, EC3R 8EE, Ukraine

      IIF 63
  • Ballantyne, Catriona Michelle
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39 Mayfield Court, London Road, Bushey, WD23 2NN, England

      IIF 64 IIF 65
    • icon of address Unit 3, 1st. Floor, 6/7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 66
  • Catriona Michelle Ballantyne
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39 Mayfield Court, London Road, Bushey, WD23 2NN, England

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 10 Whyke Court, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 650 Moat House Business Centre 54 Bloomfield Avenue, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 225 Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3, 1st. Floor 6/7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 66 - Director → ME
  • 9
    icon of address 168 Northenden Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 10
    CAPITALITE FINANCIAL LIMITED - 2023-04-21
    icon of address Unit 3, 1st Floor 6/7 St. Mary At Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,046 GBP2023-11-30
    Officer
    icon of calendar 2025-04-18 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-04-05
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 47 Chavasse Way, Farnborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3, 1st Floor 6/7 St Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -694 GBP2024-02-29
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 63 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-04-05
    Officer
    icon of calendar 2019-04-03 ~ 2019-05-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-07-22
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-17 ~ 2019-05-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-06-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ 2019-05-08
    IIF 8 - Director → ME
  • 4
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-19
    IIF 9 - Director → ME
  • 5
    icon of address 4385, 12024945 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-05-30 ~ 2019-07-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ 2019-07-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-09-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address 222 New Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-01-29
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-27 ~ 2021-02-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,025 GBP2024-04-05
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    716 GBP2024-04-05
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-18
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Hamilton Close, Pennar, Pembroke Dock, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 12
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-16
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-27
    IIF 21 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-27 ~ 2020-01-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ 2020-01-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-02-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,257 GBP2024-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-12
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-05-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    icon of address 83a The Cottage Dew Street, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169 GBP2021-04-05
    Officer
    icon of calendar 2020-01-23 ~ 2020-02-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2020-06-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-20
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 20
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2020-11-17 ~ 2020-12-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-01-04
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 21
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2021-04-05
    Officer
    icon of calendar 2020-11-18 ~ 2020-12-10
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2020-12-10
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2021-04-05
    Officer
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-01-11
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-11-25
    IIF 34 - Director → ME
  • 24
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88 GBP2024-04-05
    Officer
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.