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

Robertshaw, Stuart Harry

    Related profiles found in government register
  • Robertshaw, Stuart Harry
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 94, Clonmore Road, Dungannon, Co Tyrone, BT71 6HX, Northern Ireland

      IIF 1
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 2
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 3
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 4
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 5
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 6
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 10 IIF 11 IIF 12
  • Robertshaw, Stuart Harry
    British co director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 13 IIF 14 IIF 15
  • Robertshaw, Stuart Harry
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 16 IIF 17 IIF 18
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 19
    • York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 20
  • Robertshaw, Stuart Harry
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, United Kingdom

      IIF 21
    • Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 22
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 23
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 24
  • Robertshaw, Stuart Harry
    British

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 25 IIF 26
    • York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 27
  • Robertshaw, Stuart Harry
    British company director

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 28
  • Robertshaw, Stuart Harry
    British manager

    Registered addresses and corresponding companies
  • Robertshaw, Jason
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane Farm, Blakes Lane, Guildford, Surrey, GU4 7RR, United Kingdom

      IIF 35
  • Robertshaw, Jason Stuart
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 36 IIF 37 IIF 38
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 39
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 40
  • Robertshaw, Jason Stuart
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 41 IIF 42 IIF 43
    • Gable End, Linton Falls, Linton, Skipton, BD23 6BQ, England

      IIF 44
    • Hagthorn Farm, Pennypot Lane, Chobham, Woking, Surrey, GU24 8DG

      IIF 45
  • Robertshaw, Jason Stuart
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 46
  • Robertshaw, Jason Stuart
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 47
  • Robertshaw, Jason Stuart
    British property company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hagthorn Farm, Pennypot Lane, Chobham, Woking, Surrey, GU24 8DG, England

      IIF 48
  • Robertshaw, Jason Stuart
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gable End, Linton Falls, Skipton, North Yorkshire, BD23 6BQ, England

      IIF 49
  • Robertshaw, Jason Stuart
    British property development director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 50
  • Robertshaw, Stuart
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 51
  • Robertshaw, Stuart Harry

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 52
    • York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 53
  • Mr Stuart Harry Robertshaw
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, HX2 9PE

      IIF 54
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 55 IIF 56
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 57
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 58 IIF 59
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 60
    • Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 61
    • Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 62
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 63
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 68 IIF 69
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 70
    • York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 71
  • Robertshaw, Jason Stuart
    British company secretary/director born in October 1972

    Registered addresses and corresponding companies
  • Robertshaw, Jason Stuart
    British heating born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 75
  • Robertshaw, Jason Stuart
    British property born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 76
  • Robertshaw, Jason Stuart
    British proposed director born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 77
  • Robertshaw, Jason Stuart
    British

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 78
  • Robertshaw, Jason Stuart
    British company secretary/director

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 79
  • Robertshaw, Jason Stuart
    British heating

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 80
  • Robertshaw, Jason Stuart
    British manager

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 81
  • Robertshaw, Jason Stuart
    British property

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 82
  • Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 83
  • Mr Jason Robertshaw
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane Farm, Blakes Lane, Guildford, Surrey, GU4 7RR, United Kingdom

      IIF 84
  • Mr Jason Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 85
  • Mr Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Chilworth House, Pennypot Lane, Chobham, GU24 8DG, England

      IIF 86
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 87
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 88 IIF 89 IIF 90
  • Robertshaw, Stuart

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, HX2 9PE

      IIF 92
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 93
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 94
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 95
  • Robertshaw, Jason

    Registered addresses and corresponding companies
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 96
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 97 IIF 98
  • Robertshaw, Jason Stuart

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 99
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 100
    • Gable End, Linton Falls, Skipton, North Yorkshire, BD23 6BQ, England

      IIF 101
    • 74 Thames Side, Staines, TW18 2HF

      IIF 102 IIF 103 IIF 104
child relation
Offspring entities and appointments 33
  • 1
    AJW ENERGY LIMITED
    08423945
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Officer
    2013-02-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2020-05-10
    IIF 86 - Has significant influence or control as a member of a firm OE
  • 2
    AVANTGARDE BUILDING SYSTEMS INTERNATIONAL LIMITED
    06948242
    York House Ingham Lane, Bradshaw, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 18 - Director → ME
    2009-06-30 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    AVANTGARDE BUILDING SYSTEMS PLC
    - now 06351694
    WARMFILL (GB) PLC
    - 2009-07-09 06351694
    45 Hambleton Drive, Mixenden, Halifax, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-23 ~ dissolved
    IIF 16 - Director → ME
    2007-08-23 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    BIO NET GAINS LIMITED
    15406983
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2024-01-11 ~ 2024-11-20
    IIF 43 - Director → ME
    Person with significant control
    2024-01-11 ~ 2025-01-01
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLAKES LANE FARM LIMITED
    11452737
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2018-07-06 ~ 2024-11-20
    IIF 42 - Director → ME
    2025-07-08 ~ now
    IIF 36 - Director → ME
    2018-07-06 ~ 2024-11-20
    IIF 98 - Secretary → ME
    Person with significant control
    2018-07-06 ~ 2024-11-20
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLUE FLAG HOUSING LIMITED
    04638537
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    2003-01-20 ~ 2005-11-10
    IIF 76 - Director → ME
    2010-02-01 ~ dissolved
    IIF 23 - Director → ME
    2005-11-10 ~ dissolved
    IIF 29 - Secretary → ME
    2003-01-20 ~ 2005-11-10
    IIF 82 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    BLUE FLAG INTERNATIONAL LIMITED
    - now 04567286
    BLUE FLAG MANAGEMENT SERVICES LIMITED
    - 2008-11-07 04567286
    Energy House, Ingham Lane, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-25 ~ 2005-09-01
    IIF 75 - Director → ME
    2009-10-20 ~ dissolved
    IIF 22 - Director → ME
    2002-10-25 ~ 2005-09-01
    IIF 80 - Secretary → ME
    2005-09-01 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    BLUE FLAG LIMITED
    02817155
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-03-31 ~ 2005-09-01
    IIF 47 - Director → ME
    2002-03-31 ~ 2005-09-01
    IIF 81 - Secretary → ME
    2005-09-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 9
    BRADSHAW LAND LIMITED
    08810615
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Officer
    2013-12-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Has significant influence or control OE
  • 10
    BROOKDALE ESTATES LIMITED
    03505879
    Far Field House, Ingham Lane, Halifax, England
    Active Corporate (13 parents)
    Officer
    2013-02-08 ~ 2014-03-10
    IIF 48 - Director → ME
    2022-11-02 ~ 2024-11-20
    IIF 46 - Director → ME
    1998-04-30 ~ 2012-02-07
    IIF 45 - Director → ME
    2019-07-20 ~ 2020-10-10
    IIF 35 - Director → ME
    2017-10-27 ~ 2020-10-10
    IIF 97 - Secretary → ME
    Person with significant control
    2019-07-20 ~ 2020-10-10
    IIF 84 - Has significant influence or control OE
  • 11
    CHOBHAM LAND LIMITED
    09393354
    12 Aldersey Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 50 - Director → ME
    2015-01-16 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 12
    ELECTROTEK LIMITED
    02877154
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (9 parents)
    Officer
    2009-11-30 ~ 2025-11-25
    IIF 8 - Director → ME
    1993-12-22 ~ 2009-11-27
    IIF 39 - Director → ME
    2009-11-30 ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    ENERGY ADVICE CENTRE LIMITED
    03028076
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-10 ~ now
    IIF 9 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 74 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 103 - Secretary → ME
    2005-10-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ENERGY EFFICIENCY CENTRE LIMITED
    03028087
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 73 - Director → ME
    2011-05-20 ~ dissolved
    IIF 24 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 79 - Secretary → ME
    2005-09-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    EUROPA INTERNATIONAL GROUP LTD
    09857330
    Energy House, Ingham Lane, Halifax, England
    Active Corporate (2 parents)
    Officer
    2025-12-29 ~ now
    IIF 12 - Director → ME
    2015-11-04 ~ 2025-11-24
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-24
    IIF 60 - Ownership of shares – 75% or more OE
    2020-01-01 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 16
    GREEN MORTGAGE & LOAN COMPANY LIMITED
    06200634
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 17 - Director → ME
    2007-04-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREEN SUSTAINABLE ENERGY LIMITED
    08301537
    Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2012-11-21 ~ now
    IIF 40 - Director → ME
    2023-09-20 ~ 2025-04-11
    IIF 19 - Director → ME
    2012-11-21 ~ 2023-09-20
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 90 - Has significant influence or control OE
    2022-09-20 ~ 2024-08-01
    IIF 70 - Has significant influence or control OE
  • 18
    GREENHILL LAND LIMITED
    11261124
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2018-03-19 ~ 2024-11-20
    IIF 41 - Director → ME
    2018-03-19 ~ 2024-11-20
    IIF 99 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-11-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 19
    GREENSTREETS HOMES LTD
    08463150
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 20
    HOME ENERGY EFFICIENCY LIMITED
    03028064
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Active Corporate (5 parents)
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 72 - Director → ME
    2011-05-20 ~ now
    IIF 10 - Director → ME
    2005-09-01 ~ now
    IIF 34 - Secretary → ME
    1996-07-26 ~ 2005-09-01
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    INGHAM LANE ESTATES LIMITED
    - now 01138618
    INGHAM LANE FARM (BRADSHAW) LIMITED
    - 1989-06-16 01138618
    Hall End Chambers, 41a New Crown Street, Halifax
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
  • 22
    JSR ENERGY LIMITED
    08301569
    Long Meadows Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2019-05-09 ~ 2023-09-20
    IIF 44 - Director → ME
    2012-11-21 ~ 2014-12-01
    IIF 49 - Director → ME
    2012-11-21 ~ 2014-11-10
    IIF 101 - Secretary → ME
  • 23
    L & W INSULATIONS LIMITED
    02787544
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (5 parents)
    Officer
    2018-02-20 ~ now
    IIF 2 - Director → ME
    1993-02-08 ~ 2005-09-01
    IIF 77 - Director → ME
    2005-09-01 ~ now
    IIF 32 - Secretary → ME
    1993-02-08 ~ 2005-09-01
    IIF 102 - Secretary → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 55 - Right to appoint or remove directors OE
  • 24
    N.U.K.E. EXPORTS LIMITED
    01248916
    Ingham Lane, Bradshaw, Halifax
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 15 - Director → ME
  • 25
    RAILROAD ENERGY LTD
    - now NI632904
    LEADHILL LIMITED
    - 2015-12-22 NI632904
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2015-08-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 26
    ROBERTSHAW HOLDINGS LIMITED
    - now 01718657
    THERMASHIELD LIMITED
    - 1987-12-28 01718657
    DOTEGAULT LIMITED
    - 1983-08-04 01718657
    Energy House, Ingham Lane, Bradshaw
    Active Corporate (2 parents)
    Officer
    1983-06-24 ~ now
    IIF 6 - Director → ME
    2018-09-28 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    SSGASCO LTD
    - now NI607154
    UNITED RENEWABLES (NI) LIMITED
    - 2021-05-06 NI607154
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2011-04-19 ~ 2025-11-25
    IIF 4 - Director → ME
    2011-04-19 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 28
    SUMMERDALE LIMITED
    NI632905
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2015-08-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 29
    THAMES CITY CONSTRUCTION LIMITED
    01578023
    Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    1981-08-04 ~ now
    IIF 14 - Director → ME
  • 30
    THERMOWALL LIMITED
    06036043
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-12-21 ~ dissolved
    IIF 20 - Director → ME
    2006-12-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 31
    UNITED RENEWABLES LIMITED
    - now 03083888
    ENERGY & ENVIRONMENTAL TRAINING SERVICES LIMITED
    - 2011-01-24 03083888
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (5 parents)
    Officer
    2019-09-25 ~ now
    IIF 11 - Director → ME
    2019-09-25 ~ now
    IIF 95 - Secretary → ME
    1995-09-25 ~ 2009-10-01
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or control OE
  • 32
    UNITED RENEWABLES SCOTLAND LTD
    SC382395
    Energy House Rankine Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 21 - Director → ME
  • 33
    WELLFIELD ENERGY LIMITED
    08896424
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-25 ~ dissolved
    IIF 51 - Director → ME
    2017-11-25 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 64 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.