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

Martin, David Joseph

    Related profiles found in government register
  • Martin, David Joseph

    Registered addresses and corresponding companies
  • Martin, David
    Irish

    Registered addresses and corresponding companies
    • icon of address 7 Argyle Road, Donnybrook, Dublin 4, IRISH, Ireland

      IIF 56
  • Martin, David
    British

    Registered addresses and corresponding companies
  • Martin, David
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Brunel Close Brunel, Ind Est Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8QA

      IIF 67
  • Martin, David
    British jeweller

    Registered addresses and corresponding companies
    • icon of address 13 Shaw Street, Top Flat, Birkenhead, Merseyside, CH41 2XE

      IIF 68
  • Martin, David

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, England

      IIF 69
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham, DH7 8XL, England

      IIF 75
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Tanglewood, 6 Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DD

      IIF 80 IIF 81 IIF 82
    • icon of address Booths Park, Chelford Road, Knutsford, Cheshire, WA16 8QZ, United Kingdom

      IIF 86
    • icon of address Inkerman House, St John's Road, Meadowfield, Durham, DH7 8XL, United Kingdom

      IIF 87
  • Martin, David Joseph
    British

    Registered addresses and corresponding companies
  • Martin, David Joseph
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6 Honister Drive, Sunderland, SR5 1PA

      IIF 142
  • Martin, David Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL

      IIF 143
  • Martin, David
    Irish company director born in July 1944

    Registered addresses and corresponding companies
    • icon of address 7 Argyle Road, Donnybrook, Dublin 4

      IIF 144
  • Martin, David
    Irish company executive born in July 1944

    Registered addresses and corresponding companies
    • icon of address 7 Argyle Road, Ballsbridge, Dublin 4

      IIF 145
    • icon of address 7 Argyle Road, Donnybrook, Dublin 4

      IIF 146
  • Martin, David
    born in April 1976

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF, England

      IIF 147
  • Martin, David
    British jeweller born in July 1979

    Registered addresses and corresponding companies
    • icon of address 13 Shaw Street, Top Flat, Birkenhead, Merseyside, CH41 2XE

      IIF 148
  • Martin, David
    American sales manager born in January 1966

    Registered addresses and corresponding companies
    • icon of address 464 Beverly Road, Ridgewood, Nj 07450, Usa

      IIF 149
  • Martin, David Joseph
    British company secretary born in November 1957

    Registered addresses and corresponding companies
    • icon of address 2 St Marys Terrace, East Boldon, Tyne & Wear, NE36 0LX

      IIF 150
    • icon of address 8 Beckenham Avenue, East Boldon, Tyne & Wear, NE36 0EH

      IIF 151
  • Martin, Howard David
    born in June 1960

    Registered addresses and corresponding companies
  • Martin, David
    Irish co executive born in July 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Argyle Road, Donnybrook, Dublin 4

      IIF 154
  • Martin, David
    Irish company executive born in July 1944

    Resident in Ireland

    Registered addresses and corresponding companies
  • Martin, David
    Irish director born in July 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Argyle Road, Donnybrook, Dublin 4

      IIF 160
    • icon of address 7 Argyle Road, Donnybrook, Dublin 4, IRISH, Ireland

      IIF 161 IIF 162
  • Martin, David
    Irish retired director born in July 1944

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Westgate House, 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire, SY1 1QU, Uk

      IIF 163
  • Martin, David
    Irish director born in July 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Vantage House, 5-11 Crown Street, Bolton, BL1 2RU, England

      IIF 164
  • Espana Martin, David
    born in April 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 6, More London Place, London, SE1 2DA, England

      IIF 165
  • Martin, David
    British director and company secretary born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutbrown Cottage, Watton Road, Ashill, Thetford, IP25 7AJ, United Kingdom

      IIF 166
  • Martin, David
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brunel Close, Brunel Industrial Estate Blythe Road, Doncaster, South Yorkshire, DN11 8QA, United Kingdom

      IIF 167
    • icon of address 28, Prescott Street, Halifax, West Yorkshire, HX1 2LG, United Kingdom

      IIF 168
    • icon of address 11 Brunel Close Brunel, Ind Est Blyth Road, Harworth, Doncaster, South Yorkshire, DN11 8QA

      IIF 169
  • Martin, David
    British company director born in November 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Milton Bank, Dunoon, PA23 8AS

      IIF 170
  • Martin, David Joseph
    British company secretary/director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 171
  • Martin, David
    British financial adviser born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Drakes Bridge Road, Crossgar, Downpatrick, BT30 9EA, United Kingdom

      IIF 172
  • Martin, David Joseph
    British campany secretary born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Honister Drive, Sunderland, SR5 1PA

      IIF 173
  • Martin, David Joseph
    British company secretary born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inkerman House, St. Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, England

      IIF 174 IIF 175
    • icon of address Inkerman House, St Johns Road, Meadowfield, Durham, County Durham, DH7 8XL, United Kingdom

      IIF 176
    • icon of address 6 Honister Drive, Sunderland, SR5 1PA

      IIF 177 IIF 178 IIF 179
  • Mr David Martin
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutbrown Cottage, Watton Road, Ashill, Thetford, IP25 7AJ, United Kingdom

      IIF 180
  • Martin, David Walter Boyd
    born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17b Station View, Upper Dunmurry Lane, Belfast, BT17 0AE, United Kingdom

      IIF 181
  • Mr David Martin
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Prescott Street, Halifax, West Yorkshire, HX1 2LG

      IIF 182
  • Martin, Howard David
    British consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ashworth Road, London, W9 1JY, England

      IIF 183
    • icon of address 2, Ashworth Road, London, W9 1JY, United Kingdom

      IIF 184
  • Martin, Howard David
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 185
  • Martin, Howard David
    British professional services born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ashworth Rd, Maida Vale, London, W9 1JY

      IIF 186
  • Martin, David Walter Boyd
    British company director born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Downpatrick Street, Crossgar, Down, BT30 9EA

      IIF 187
  • Martin, David Walter Boyd
    British director born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Drakes Bridge, Crossgar, County Down, BT39 9EW

      IIF 188
    • icon of address 5, Drakesbridge Road, Crossgar, Down, BT30 9EW

      IIF 189
  • Martin, David Walter Boyd
    British financial adviser born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, St. Patricks Avenue, Downpatrick, BT30 6DS, Northern Ireland

      IIF 190
  • Martin, David Walter Boyd
    British financial advisor born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Drakes Bridge Road, Crossgar, Down, BT30 9EW, Northern Ireland

      IIF 191
  • Mr David Martin
    British born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5, Drakes Bridge Road, Crossgar, Downpatrick, BT30 9EA, United Kingdom

      IIF 192
  • Mr Howard David Martin
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 193
  • Mr David Walter Boyd Martin
    British born in January 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 17, Downpatrick Street, Crossgar, Down, BT30 9EA

      IIF 194
    • icon of address 17, Downpatrick Street, Crossgar, Down, BT30 9EA, Northern Ireland

      IIF 195
    • icon of address 52, St. Patricks Avenue, Downpatrick, BT30 6DS, Northern Ireland

      IIF 196
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address 17 Clarendon Road, Clarendon Dock, Belfast, Co Antrim, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 2
    H.J. BANKS (CONTRACTORS) LIMITED - 1982-08-09
    WILLAW LIMITED - 1976-12-31
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 122 - Secretary → ME
  • 3
    BANKS BROS. TRANSPORT LIMITED - 1982-11-04
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 101 - Secretary → ME
  • 4
    BELLE EAU PARK DEVELOPMENTS LIMITED - 2005-04-12
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-18 ~ now
    IIF 132 - Secretary → ME
  • 5
    BANKESH LIMITED - 2007-06-05
    NORHAM HOUSE 1092 LIMITED - 2006-12-11
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 120 - Secretary → ME
  • 6
    TIMEC 1640 LIMITED - 2018-10-24
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 176 - Director → ME
    icon of calendar 2018-07-10 ~ now
    IIF 23 - Secretary → ME
  • 7
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 43 - Secretary → ME
  • 8
    SANDCO 1059 LIMITED - 2008-02-29
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-08-25 ~ dissolved
    IIF 125 - Secretary → ME
  • 9
    DUNWILCO (1415) LIMITED - 2007-03-22
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-21 ~ now
    IIF 135 - Secretary → ME
  • 10
    H.J. BANKS (SCOTLAND) LIMITED - 2006-04-24
    DUNWILCO (312) LIMITED - 1992-07-17
    icon of address Shepherd & Wedderburn Llp, Floor 3, 1 West Regent Street, Glasgow, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1992-07-06 ~ now
    IIF 136 - Secretary → ME
  • 11
    H.J. BANKS (PROPERTIES) LIMITED - 2006-04-27
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1995-07-18 ~ now
    IIF 117 - Secretary → ME
  • 12
    TIMEC 1210 LIMITED - 2009-01-29
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 127 - Secretary → ME
  • 13
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 79 - Secretary → ME
  • 14
    icon of address Inkerman House St John's Road, Meadowfield, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    BIRNEYKNOWE WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-12 ~ dissolved
    IIF 96 - Secretary → ME
  • 16
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 17
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 76 - Secretary → ME
  • 18
    DEAN MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1158) LIMITED - 2009-05-20
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 113 - Secretary → ME
  • 19
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 33 - Secretary → ME
  • 20
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 15 - Secretary → ME
  • 21
    TIMEC 1293 LIMITED - 2010-11-09
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 95 - Secretary → ME
  • 22
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 23
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 24
    icon of address Inkerman House St John's Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 25
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 70 - Secretary → ME
  • 26
    LONG HILL WIND FARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 5 - Secretary → ME
  • 27
    LOSK LANE WIND FARM LIMITED - 2010-12-06
    CROSSCO (1092) LIMITED - 2008-04-05
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 92 - Secretary → ME
  • 28
    icon of address Inkerman House, St John's Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 87 - Secretary → ME
  • 29
    icon of address Inkerman House St John's Road, Meadowfield, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 30
    PENFIELDS WINDFARM LIMITED - 2010-12-06
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 89 - Secretary → ME
  • 31
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 69 - Secretary → ME
  • 32
    BANKS RENEWABLES (XYZ WIND FARM) LIMITED - 2010-12-07
    TIMEC 1295 LIMITED - 2010-11-26
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 75 - Secretary → ME
  • 33
    icon of address Inkerman House St.john's Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 48 - Secretary → ME
  • 34
    BANKS RENEWABLES (KEEKLE WIND FARM) LIMITED - 2011-10-26
    KEEKLE WIND FARM LIMITED - 2010-12-06
    CROSSCO (1062) LIMITED - 2007-10-19
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ dissolved
    IIF 99 - Secretary → ME
  • 35
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 29 - Secretary → ME
  • 36
    icon of address Inkerman House St John's Road, Meadowfield, Durham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 37
    WINDY BANK WIND FARM LIMITED - 2010-12-06
    CROSSCO (1169) LIMITED - 2009-10-24
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 109 - Secretary → ME
  • 38
    SANDCO 1122 LIMITED - 2009-07-25
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ now
    IIF 108 - Secretary → ME
  • 39
    H J BANKS (LANDFILL) LIMITED - 2006-04-27
    CROSSCO (719) LIMITED - 2003-03-14
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-06 ~ now
    IIF 115 - Secretary → ME
  • 40
    SANDCO 1123 LIMITED - 2010-01-12
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 106 - Secretary → ME
  • 41
    BEVIS MARKS SYNAGOGUE HERITAGE TRUST - 2019-08-06
    icon of address 2 Ashworth Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,388,312 GBP2023-10-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 183 - Director → ME
  • 42
    BICKERTON WIND FARM DEVELOPMENTS LIMITED - 2007-01-17
    CROSSCO (986) LIMITED - 2006-12-14
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 112 - Secretary → ME
  • 43
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-29 ~ now
    IIF 103 - Secretary → ME
  • 44
    icon of address 19 Milton Road, Dunoon, Argyll
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 170 - Director → ME
  • 45
    MOREFUTURE LIMITED - 1986-07-08
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    52,000 GBP2015-10-04
    Officer
    icon of calendar ~ now
    IIF 107 - Secretary → ME
  • 46
    SOLEROLE LIMITED - 1989-09-04
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 94 - Secretary → ME
  • 47
    icon of address 17b Station View Upper Dunmurry Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 181 - LLP Designated Member → ME
  • 48
    icon of address Inkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 171 - Director → ME
    icon of calendar 2024-07-29 ~ now
    IIF 39 - Secretary → ME
  • 49
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-03 ~ now
    IIF 88 - Secretary → ME
  • 50
    H.J. BANKS (LANDFILL) LIMITED - 2003-03-14
    FINDMOVE LIMITED - 1990-06-12
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 121 - Secretary → ME
  • 51
    icon of address 28 Prescott Street, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,794 GBP2019-09-30
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 52
    icon of address 5 Drakesbridge Road, Crossgar, Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,022 GBP2019-09-30
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    PIMCO 2772 LIMITED - 2008-06-05
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ dissolved
    IIF 111 - Secretary → ME
  • 54
    icon of address 5 Drakes Bridge Road, Crossgar, Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 191 - Director → ME
  • 55
    icon of address 17 Downpatrick Street, Crossgar, Down
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,032 GBP2021-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    TIMEC 1207 LIMITED - 2008-12-11
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 9 - Secretary → ME
  • 57
    TIMEC 1854 LIMITED - 2024-12-23
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 24 - Secretary → ME
  • 58
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    TIMEC 1638 LIMITED - 2018-10-24
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 25 - Secretary → ME
  • 59
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 12 - Secretary → ME
  • 60
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-03-01 ~ now
    IIF 7 - Secretary → ME
  • 61
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-10 ~ now
    IIF 6 - Secretary → ME
  • 62
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 2 - Secretary → ME
  • 63
    GILBERT GRAY LIMITED - 1991-10-01
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - Secretary → ME
  • 64
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar ~ now
    IIF 10 - Secretary → ME
  • 65
    EXPERTSTOCK LIMITED - 1988-11-16
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 4 - Secretary → ME
  • 66
    H.J. BANKS (INVESTMENTS) LIMITED - 2023-05-23
    SHAREWIN LIMITED - 1989-03-30
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 11 - Secretary → ME
  • 67
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 128 - Secretary → ME
  • 68
    CROSSCO (717) LIMITED - 2003-02-20
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ dissolved
    IIF 97 - Secretary → ME
  • 69
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,373 GBP2023-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 5 Drakes Bridge Road, Crossgar, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 188 - Director → ME
  • 71
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-27 ~ now
    IIF 1 - Secretary → ME
  • 72
    BRIMWOOD LIMITED - 1999-02-08
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-04 ~ dissolved
    IIF 65 - Secretary → ME
  • 73
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 20 - Secretary → ME
  • 74
    BANKS RENEWABLES (KNOWESIDE WIND FARM) LIMITED - 2014-07-04
    KNOWESIDE WINDFARM LIMITED - 2010-12-06
    DUNWILCO (1358) LIMITED - 2006-11-13
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 130 - Secretary → ME
  • 75
    CROSSCO (1036) LIMITED - 2007-07-24
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 114 - Secretary → ME
  • 76
    icon of address Gilbert Mclaughlin, 17 Clooney Park West, Derry, Co.londonderry
    Active Corporate (5 parents)
    Officer
    icon of calendar 1933-01-26 ~ now
    IIF 146 - Director → ME
  • 77
    RHOSESMOR LIMITED - 2006-04-06
    CROSSCO (910) LIMITED - 2005-12-20
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 116 - Secretary → ME
  • 78
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-04 ~ dissolved
    IIF 118 - Secretary → ME
  • 79
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ now
    IIF 174 - Director → ME
    icon of calendar 2003-06-25 ~ now
    IIF 13 - Secretary → ME
  • 80
    CROSSCO (920) LIMITED - 2006-03-02
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 93 - Secretary → ME
  • 81
    STRETTON LIMITED - 2006-04-06
    WARDLEY DEVELOPMENTS LIMITED - 2005-11-16
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 102 - Secretary → ME
  • 82
    H. J. BANKS (AGGREGATES) LIMITED - 1997-03-05
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 104 - Secretary → ME
  • 83
    COPEPRIVATE LIMITED - 1989-01-25
    icon of address Inkerman House St John's Road, Meadowfield, Durham, County Durham
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 175 - Director → ME
    icon of calendar ~ now
    IIF 129 - Secretary → ME
  • 84
    CROSSCO (718) LIMITED - 2003-02-20
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-24 ~ dissolved
    IIF 123 - Secretary → ME
  • 85
    icon of address Inkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 90 - Secretary → ME
  • 86
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 87
    ENDORSER LIMITED - 2018-08-06
    icon of address 2nd Floor Vantage House, 5-11 Crown Street, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,483 GBP2022-06-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 164 - Director → ME
  • 88
    SANDCO 1001 LIMITED - 2006-12-18
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 119 - Secretary → ME
  • 89
    CROSSCO (282) LIMITED - 1997-09-26
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-12 ~ dissolved
    IIF 100 - Secretary → ME
Ceased 87
  • 1
    icon of address 13 Shaw Street, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-01-30 ~ 2004-08-14
    IIF 148 - Director → ME
    icon of calendar 2003-01-30 ~ 2004-08-14
    IIF 68 - Secretary → ME
  • 2
    ALTOCRAIG LIMITED - 1996-03-12
    icon of address Racks, Collin, Dumfries, Dumfriesshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1998-09-16 ~ 2002-02-05
    IIF 157 - Director → ME
  • 3
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-10-29
    IIF 56 - Secretary → ME
  • 4
    BANKS RENEWABLES (ARD GHAOTH WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2014-02-05
    IIF 28 - Secretary → ME
  • 5
    BANKS RENEWABLES (ARMISTEAD WIND FARM) LIMITED - 2024-07-19
    ARMISTEAD WIND FARM LIMITED - 2010-12-06
    CROSSCO (1031) LIMITED - 2007-07-17
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-25 ~ 2024-06-10
    IIF 124 - Secretary → ME
  • 6
    IAWS UK HOLDINGS LIMITED - 2012-05-24
    R. & H. (HOLDINGS) LIMITED - 2007-04-02
    icon of address C/o A&l Goodbody Northern Ireland, 42-46 Fountain Street, Belfast, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1966-09-22 ~ 2004-10-20
    IIF 145 - Director → ME
  • 7
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2003-01-03
    IIF 60 - Secretary → ME
  • 8
    FAIRFAX TELECOM LIMITED - 2008-08-07
    VALEMOOR ENTERPRISES LIMITED - 2007-11-14
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2003-01-03
    IIF 66 - Secretary → ME
  • 9
    BANKS RENEWABLES (AULD CLAY WIND FARM) LIMITED - 2014-02-17
    AULD CLAY WIND FARM LIMITED - 2010-12-06
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2014-02-05
    IIF 86 - Secretary → ME
  • 10
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-04 ~ 2024-06-10
    IIF 26 - Secretary → ME
  • 11
    BANKS RENEWABLES (BARNSDALE SOLAR PARK) LIMITED - 2024-07-19
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-27 ~ 2024-06-10
    IIF 21 - Secretary → ME
  • 12
    icon of address 3 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2005-01-31
    IIF 149 - Director → ME
  • 13
    BANKS RENEWABLES (BODINGLEE WIND FARM) LIMITED - 2024-07-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-03 ~ 2024-06-10
    IIF 30 - Secretary → ME
  • 14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2024-06-10
    IIF 44 - Secretary → ME
  • 15
    icon of address 11 Brunel Close Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    27,094 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-09-07
    IIF 167 - Director → ME
  • 16
    icon of address 11 Brunel Close Brunel Industrial Estate, Blyth Road, Harworth, Doncaster, South Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,833,981 GBP2024-03-31
    Officer
    icon of calendar 2005-09-29 ~ 2016-05-23
    IIF 169 - Director → ME
    icon of calendar 2005-09-29 ~ 2012-03-28
    IIF 67 - Secretary → ME
  • 17
    BANKS RENEWABLES (CASTLE CARY WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2014-02-05
    IIF 54 - Secretary → ME
  • 18
    BANKS RENEWABLES (COMMON FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2024-06-10
    IIF 32 - Secretary → ME
  • 19
    IAWS FOODS (UK) LIMITED - 2002-10-28
    CUISINE DE FRANCE LIMITED - 2002-07-29
    icon of address Kpmg, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-23 ~ 2004-10-29
    IIF 144 - Director → ME
  • 20
    BANKS RENEWABLES (CUMBY'S FARM SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-08 ~ 2024-06-10
    IIF 52 - Secretary → ME
  • 21
    icon of address 52 St. Patricks Avenue, Downpatrick, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,631 GBP2017-12-31
    Officer
    icon of calendar 2011-08-22 ~ 2017-03-31
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 196 - Ownership of shares – 75% or more OE
  • 22
    DELICE DE FRANCE PLC - 2011-11-28
    icon of address 149 Brent Road, Southall, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-23 ~ 2004-10-29
    IIF 155 - Director → ME
  • 23
    icon of address 1 More London Place, London, England
    Active Corporate (842 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2017-07-19
    IIF 165 - LLP Member → ME
    icon of calendar 2009-01-12 ~ 2014-06-26
    IIF 152 - LLP Member → ME
    icon of calendar 2023-07-01 ~ 2024-08-16
    IIF 147 - LLP Member → ME
  • 24
    icon of address 1 More London Place, London
    Active Corporate (835 parents, 13 offsprings)
    Officer
    icon of calendar 2001-06-28 ~ 2013-06-28
    IIF 153 - LLP Member → ME
  • 25
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2002-05-22
    IIF 59 - Secretary → ME
  • 26
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2003-01-03
    IIF 83 - Secretary → ME
  • 27
    CARSON FITZWATER INTERNATIONAL LIMITED - 1996-07-29
    RIMERPOINT LIMITED - 1994-12-23
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2003-01-03
    IIF 63 - Secretary → ME
  • 28
    21C RECORDS LIMITED - 2010-03-31
    icon of address 87 Orchehill Avenue, Gerrards Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2017-12-31
    Officer
    icon of calendar 2000-06-05 ~ 2003-01-03
    IIF 64 - Secretary → ME
  • 29
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2003-01-03
    IIF 61 - Secretary → ME
  • 30
    GRIMSBY FISH MEAL SUPPLIERS LIMITED - 1976-12-31
    icon of address Gilbey Road, Grimsby, South Humberside
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-08-23 ~ 2004-11-24
    IIF 162 - Director → ME
  • 31
    NORTHUMBRIA OFFSHORE WIND LIMITED - 2009-08-12
    BONDCO 1259 LIMITED - 2008-07-25
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2024-06-10
    IIF 131 - Secretary → ME
  • 32
    icon of address 4a Campsie Real Estate, Mclean Road, Londonderry
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1991-06-24 ~ 2004-10-29
    IIF 160 - Director → ME
  • 33
    PHONEBITZ 2003 LIMITED - 2006-04-06
    HARRINGTONS EXPORTS LIMITED - 2003-02-19
    ZAMORA SOLUTIONS LIMITED - 1997-06-27
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-30 ~ 2003-01-03
    IIF 62 - Secretary → ME
  • 34
    BANKS RENEWABLES (HAZLEHEAD WIND FARM) LIMITED - 2024-07-19
    HAZLEHEAD WIND FARM LIMITED - 2010-12-06
    HAZELHEAD WIND FARM LIMITED - 2007-02-27
    CROSSCO (1000) LIMITED - 2007-02-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2024-06-10
    IIF 126 - Secretary → ME
  • 35
    BANKS RENEWABLES (HEYSHAM SOUTH WIND FARM) LIMITED - 2024-07-19
    HEYSHAM SOUTH WIND FARM LIMITED - 2010-12-06
    CROSSCO (1171) LIMITED - 2009-11-07
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2024-06-10
    IIF 138 - Secretary → ME
  • 36
    BANKS RENEWABLES (HILTON WIND FARM) LIMITED - 2014-02-18
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ 2014-02-05
    IIF 72 - Secretary → ME
  • 37
    BANKS RENEWABLES (HL FINANCE) LIMITED - 2024-07-22
    TIMEC 1644 LIMITED - 2018-06-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2024-06-10
    IIF 53 - Secretary → ME
  • 38
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    TIMEC 1637 LIMITED - 2018-06-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2024-06-10
    IIF 18 - Secretary → ME
  • 39
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1642 LIMITED - 2018-06-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ 2024-06-10
    IIF 17 - Secretary → ME
  • 40
    BANKS RENEWABLES (HOOK MOOR WIND FARM) LIMITED - 2024-07-22
    HOOK MOOR WIND FARM LIMITED - 2010-12-06
    CROSSCO (1011) LIMITED - 2007-04-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2024-06-10
    IIF 133 - Secretary → ME
  • 41
    icon of address 110 Trewmont Road, Killyman, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1983-06-30 ~ 2004-01-28
    IIF 154 - Director → ME
  • 42
    icon of address Pipistrelle House Hale Road, Ashill, Thetford, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,790 GBP2024-03-31
    Officer
    icon of calendar 2018-06-25 ~ 2018-09-04
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-09-04
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 43
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2024-06-10
    IIF 31 - Secretary → ME
  • 44
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2024-06-10
    IIF 34 - Secretary → ME
  • 45
    BANKS RENEWABLES (HARTING RIG WIND FARM) LIMITED - 2023-12-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-26 ~ 2024-05-28
    IIF 73 - Secretary → ME
  • 46
    BANKS RENEWABLES (KYPE MUIR WIND FARM) LIMITED - 2024-07-22
    KYPE MUIR WIND FARM LIMITED - 2010-12-06
    DUNWILCO (1609) LIMITED - 2009-07-16
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-07 ~ 2024-06-10
    IIF 143 - Secretary → ME
  • 47
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    TIMEC 1226 LIMITED - 2009-05-18
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2024-06-10
    IIF 91 - Secretary → ME
  • 48
    BANKS RENEWABLES (LETHANS EAST WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2024-06-10
    IIF 77 - Secretary → ME
  • 49
    BANKS RENEWABLES (LETHANS WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-17 ~ 2024-06-10
    IIF 46 - Secretary → ME
  • 50
    icon of address 2 Ashworth Rd, Maida Vale, London
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-07
    IIF 184 - Director → ME
    icon of calendar 2011-07-01 ~ 2013-03-22
    IIF 186 - Director → ME
  • 51
    CROSSCO (655) LIMITED - 2001-12-12
    icon of address 3-5 Greyfriars Business Park, Frank Foley Way, Stafford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2001-12-07 ~ 2002-09-12
    IIF 49 - Secretary → ME
  • 52
    BANKS RENEWABLES (MARR WIND FARM) LIMITED - 2024-07-22
    MARR WIND FARM LIMITED - 2010-12-06
    MARR WIND FARM DEVELOPMENTS LIMITED - 2007-02-01
    CROSSCO (980) LIMITED - 2006-12-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-20 ~ 2024-06-10
    IIF 105 - Secretary → ME
  • 53
    icon of address 19 Anchor Street, Southport, Merseyside, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,414,306 GBP2016-06-30
    Officer
    icon of calendar 1999-12-30 ~ 2003-01-30
    IIF 84 - Secretary → ME
  • 54
    BANKS RENEWABLES (MIDDLE MUIR WIND FARM) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2024-06-10
    IIF 3 - Secretary → ME
  • 55
    BANKS RENEWABLES (MOOR HOUSE SOLAR PARK) LIMITED - 2024-07-22
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-21 ~ 2024-06-10
    IIF 40 - Secretary → ME
  • 56
    BANKS RENEWABLES (MOOR HOUSE WIND FARM) LIMITED - 2024-07-22
    MOOR HOUSE WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2024-06-10
    IIF 110 - Secretary → ME
  • 57
    BANKS RENEWABLES (MILL RIG WIND FARM) LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2024-06-10
    IIF 47 - Secretary → ME
  • 58
    BANKS RENEWABLES LIMITED - 2024-02-20
    GILBERT GRAY LIMITED - 2006-04-27
    H.J. BANKS (CONSTRUCTION) LIMITED - 1991-10-01
    TRIPOPEN LIMITED - 1989-08-29
    icon of address Chase House, 4 Mandarin Road, Houghton-le-spring, England
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar ~ 2024-06-07
    IIF 137 - Secretary → ME
  • 59
    BANKS ENERGY PARKS LIMITED - 2024-08-14
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ 2024-06-11
    IIF 38 - Secretary → ME
  • 60
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    TIMEC 1643 LIMITED - 2018-06-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2024-06-10
    IIF 51 - Secretary → ME
  • 61
    RAGEMIRE LIMITED - 2008-06-23
    SIDNEY CATER & CO. LIMITED - 1991-04-16
    TULKINGHORN TRADING LIMITED - 1986-09-17
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 1992-12-31 ~ 2004-10-29
    IIF 158 - Director → ME
  • 62
    ORIGIN FERTILISERS (UK) LIMITED - 2013-04-26
    IAWS FERTILISERS (UK) LIMITED - 2008-06-23
    INDEPENDENT FERTILISERS (SOLENT) LIMITED - 1998-01-14
    INDEPENDENT FERTILISERS (SOLENT) 1990 LIMITED - 1993-08-24
    HACKREMCO (NO.557) LIMITED - 1990-04-23
    icon of address 1-3 Freeman Court Jarman Way, Orchard Road, Royston, Hertfordshire
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar ~ 2004-10-29
    IIF 156 - Director → ME
  • 63
    UNITED FISH INDUSTRIES (UK) LIMITED - 2017-10-27
    FISH INDUSTRIES UK LIMITED - 1997-04-21
    MUTANDERIS (161) LIMITED - 1993-03-12
    icon of address Gilbey Road, Pyewipe, Grimsby, North East Lincolnshire
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1992-12-21 ~ 2004-11-24
    IIF 159 - Director → ME
  • 64
    BANKS RENEWABLES (PENNY HILL SOLAR FARM) LIMITED - 2024-07-22
    CROSSCO (1399) LIMITED - 2015-08-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2024-06-10
    IIF 50 - Secretary → ME
  • 65
    BANKS RENEWABLES (PENNY HILL WIND FARM) LIMITED - 2024-07-22
    PENNY HILL WIND FARM LIMITED - 2010-12-06
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-10 ~ 2024-06-10
    IIF 98 - Secretary → ME
  • 66
    BANKS RENEWABLES (PH FINANCE) LIMITED - 2024-07-22
    TIMEC 1636 LIMITED - 2018-06-11
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2024-06-10
    IIF 14 - Secretary → ME
  • 67
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-27 ~ 2024-06-11
    IIF 19 - Secretary → ME
  • 68
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    COUNTY DURHAM FOUNDATION - 2010-01-03
    icon of address Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2017-10-16
    IIF 177 - Director → ME
  • 69
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2024-06-10
    IIF 42 - Secretary → ME
  • 70
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -82,032 GBP2023-12-31
    Officer
    icon of calendar 2003-10-02 ~ 2004-02-27
    IIF 80 - Secretary → ME
  • 71
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -188,691 GBP2023-12-31
    Officer
    icon of calendar 2003-10-02 ~ 2004-02-27
    IIF 85 - Secretary → ME
  • 72
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -132,266 GBP2023-12-31
    Officer
    icon of calendar 2003-10-02 ~ 2004-02-27
    IIF 82 - Secretary → ME
  • 73
    BANKS RENEWABLES (MOOR WOOD WIND FARM) LIMITED - 2015-08-26
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2015-08-25
    IIF 74 - Secretary → ME
  • 74
    icon of address Silkstead, Orchehill Avenue, Gerrards Cross, Buckinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-06-05 ~ 2003-01-03
    IIF 81 - Secretary → ME
  • 75
    HARVEST HELP - 2008-07-30
    HARVEST HELP - 2008-07-30
    HARVEST HELP - 2008-07-07
    icon of address Westgate House 2nd Floor Suite, Dickens Court, Off Hills Lane, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2014-02-05
    IIF 163 - Director → ME
  • 76
    icon of address Chase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-23 ~ 2024-06-10
    IIF 41 - Secretary → ME
  • 77
    THE ENTERPRISE AGENCY FOR WEAR VALLEY AND TEESDALE LIMITED - 2010-08-25
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2006-08-10
    WEAR VALLEY DEVELOPMENT AGENCY LIMITED - 2001-04-24
    WEAR VALLEY ENTERPRISE AGENCY LIMITED - 1994-05-10
    icon of address Innovation House 26 Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    452,820 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-01-29
    IIF 151 - Director → ME
    icon of calendar ~ 1997-01-29
    IIF 134 - Secretary → ME
  • 78
    SOUTH NORTHUMBERLAND CRICKET & TENNIS CLUB LIMITED - 2000-07-25
    icon of address Roseworth Terrace, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,014,521 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-03-25
    IIF 150 - Director → ME
  • 79
    icon of address 2 Saville Gardens The Grove, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    7,808 GBP2024-11-30
    Officer
    icon of calendar 2005-06-16 ~ 2009-07-09
    IIF 141 - Secretary → ME
  • 80
    TIMEC 1701 LIMITED - 2019-11-22
    icon of address 20 St. James's Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-22 ~ 2023-10-05
    IIF 22 - Secretary → ME
  • 81
    icon of address 20 St. James’s Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-07 ~ 2023-10-05
    IIF 16 - Secretary → ME
  • 82
    TONALPOINT LIMITED - 1994-09-01
    icon of address Silkstead House, 87 Orchehill Avenue, Gerrards Cross, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    -251,733 GBP2024-06-30
    Officer
    icon of calendar 2000-06-05 ~ 2003-01-03
    IIF 58 - Secretary → ME
  • 83
    icon of address Greenwell Place, East Tullos, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-25 ~ 2004-11-24
    IIF 161 - Director → ME
  • 84
    icon of address Silkstead, Orchehill Avenue, Gerrards Cross, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2000-06-05 ~ 2003-01-03
    IIF 57 - Secretary → ME
  • 85
    H.J.BANKS (RENEWABLE ENERGY) LIMITED - 2009-08-12
    CROSSCO (919) LIMITED - 2006-03-02
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-09 ~ 2009-07-22
    IIF 173 - Director → ME
    icon of calendar 2006-02-22 ~ 2009-07-22
    IIF 139 - Secretary → ME
  • 86
    BONDCO 1232 LIMITED - 2007-12-18
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-07 ~ 2009-07-22
    IIF 179 - Director → ME
    icon of calendar 2007-12-19 ~ 2009-07-22
    IIF 142 - Secretary → ME
  • 87
    DENBY PARK DEVELOPMENT COMPANY LIMITED - 2005-11-14
    CROSSCO (370) LIMITED - 1999-11-25
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2009-07-22
    IIF 178 - Director → ME
    icon of calendar 2002-03-27 ~ 2009-07-22
    IIF 140 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.