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

Scobie, Mark Stephen

    Related profiles found in government register
  • Scobie, Mark Stephen
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 1
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, Uk

      IIF 2 IIF 3
    • icon of address Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 4
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, England

      IIF 5 IIF 6 IIF 7
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, England

      IIF 8 IIF 9
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 10 IIF 11 IIF 12
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 15
  • Scobie, Mark Stephen
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 16
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 17 IIF 18
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 19
  • Scobie, Mark Stephen
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

      IIF 20
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 21 IIF 22 IIF 23
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, England

      IIF 35
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 36 IIF 37
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW

      IIF 38 IIF 39 IIF 40
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 41 IIF 42
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 43
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 44
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 45
  • Scobie, Mark Stephen
    British financial planner born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 46 IIF 47
  • Scobie, Mark Stephen
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol, BS21 8NE, England

      IIF 48
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 49 IIF 50 IIF 51
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 52 IIF 53
  • Scobie, Mark Stephen
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 54
  • Scobie, Mark Stephen
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 55
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE

      IIF 56 IIF 57 IIF 58
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8ME

      IIF 62
  • Scobie, Mark Stephen
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 63
  • Scobie, Mark Stephen
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 64
  • Mr Mark Stephen Scobie
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW

      IIF 65
    • icon of address Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 66 IIF 67
    • icon of address Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 68
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 69
  • Scobie, Mark Stephen
    British born in June 1959

    Registered addresses and corresponding companies
    • icon of address 26 West Park, Clifton, Bristol, Avon, BS8 2LT

      IIF 70
  • Scobie, Mark Stephen
    British financial advisor born in June 1959

    Registered addresses and corresponding companies
    • icon of address 26 West Park, Clifton, Bristol, Avon, BS8 2LT

      IIF 71
  • Scobie, Mark Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 72
  • Scobie, Mark Stephen
    British financial planner

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 73
  • Mr Mark Stephen Scobie
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-07-11 ~ dissolved
    IIF 72 - Secretary → ME
  • 2
    STONERIVER HOMES LTD - 2022-11-14
    icon of address Ivy Cottage Farm Horton Road, Woodlands, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Milstead Langdon Llp, One, Recliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 7
    icon of address Energy Site Control Centre, Arena Way, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 5, Farleigh House Farleigh Court, Old Western Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 9
    icon of address Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 63 - Director → ME
  • 10
    DUDSBURY HOMES (LYMINGTON) LIMITED - 2022-11-14
    icon of address Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,161 GBP2024-09-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Ivy Cottage Farm Horton Road, Woodlands, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    629,761 GBP2024-06-30
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SYNGAS SYSTEMS (CANFORD) LIMITED - 2015-03-03
    SYNGAS SYSTEMS LIMITED - 2015-02-25
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2015-01-21 ~ dissolved
    IIF 40 - Director → ME
  • 13
    SYNGAS SYSTEMS GROUP LIMITED - 2015-03-03
    NEAT TECHNOLOGY GROUP LIMITED - 2015-02-26
    NEAT TECHNOLOGY LIMITED - 2013-04-10
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,392,223 GBP2019-06-30
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -330,106 GBP2020-12-31
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SYNGAS SYSTEMS LIMITED - 2015-03-03
    NEW EARTH ADVANCED THERMAL TECHNOLOGIES LIMITED - 2015-02-26
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,109,248 GBP2020-12-31
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 42 - Director → ME
  • 16
    SYNGAS SYSTEMS MANAGEMENT AND DESIGN LIMITED - 2015-03-03
    NEAT MANAGEMENT AND DESIGN LIMITED - 2015-02-26
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,636,558 GBP2020-12-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 39 - Director → ME
  • 17
    NEAT PROJECTS (UK) LIMITED - 2017-02-23
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-03-17 ~ dissolved
    IIF 56 - LLP Member → ME
  • 19
    icon of address 62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 59 - LLP Member → ME
  • 20
    icon of address 62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 61 - LLP Member → ME
Ceased 42
  • 1
    icon of address 26 West Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar ~ 1994-10-31
    IIF 71 - Director → ME
  • 2
    icon of address Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-08-06 ~ 1993-06-01
    IIF 70 - Director → ME
  • 3
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2018-11-01
    IIF 8 - Director → ME
  • 4
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2009-10-30 ~ 2014-12-30
    IIF 53 - Director → ME
    icon of calendar 2015-07-25 ~ 2018-11-01
    IIF 7 - Director → ME
  • 5
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2012-02-02 ~ 2014-12-12
    IIF 32 - Director → ME
    icon of calendar 2015-07-25 ~ 2018-11-01
    IIF 9 - Director → ME
  • 6
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    icon of calendar 2015-07-25 ~ 2018-11-01
    IIF 5 - Director → ME
  • 7
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2015-07-25 ~ 2018-11-01
    IIF 6 - Director → ME
    icon of calendar 2011-07-06 ~ 2014-12-12
    IIF 22 - Director → ME
  • 8
    MERSEY GREEN SOLUTION FACILITIES MANAGEMENT LIMITED - 2011-02-24
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2011-01-28
    IIF 14 - Director → ME
  • 9
    D.B. TRODD FINANCIAL SERVICES LIMITED - 1988-05-25
    DAVID TRODD FINANCIAL SERVICES LIMITED - 1990-06-04
    CITIMARK FINANCIAL SERVICES LIMITED - 1995-09-15
    THE CITIMARK PARTNERSHIP LIMITED - 2020-06-09
    icon of address Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,612,157 GBP2024-06-30
    Officer
    icon of calendar ~ 2014-11-12
    IIF 12 - Director → ME
  • 10
    CITIMARK GROUP PLC - 2011-12-12
    SHADEAUX PLC - 1990-05-22
    CITIMARK GROUP LIMITED - 2020-06-12
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,403,558 GBP2024-06-30
    Officer
    icon of calendar ~ 2014-11-12
    IIF 11 - Director → ME
  • 11
    CITIMARK PROPERTY MANAGEMENT LTD - 2000-04-04
    AUTO PERFECTION LTD. - 1999-05-20
    icon of address Suite 5 Farleigh House, Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-04 ~ 2014-11-12
    IIF 47 - Director → ME
    icon of calendar 1999-05-04 ~ 2014-11-12
    IIF 73 - Secretary → ME
  • 12
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-22 ~ 2014-12-12
    IIF 60 - LLP Designated Member → ME
  • 13
    NEW EARTH SOLUTIONS (KENT) LIMITED - 2024-05-02
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 31 - Director → ME
  • 14
    NES (SOUTH WEST) LIMITED - 2015-01-15
    icon of address Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2014-11-26
    IIF 18 - Director → ME
  • 15
    NEW EARTH SOLUTIONS (LEICESTERSHIRE) LIMITED - 2021-04-01
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 25 - Director → ME
  • 16
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 50 - Director → ME
  • 17
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 28 - Director → ME
  • 18
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 21 - Director → ME
  • 19
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 49 - Director → ME
  • 20
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 23 - Director → ME
  • 21
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 36 - Director → ME
  • 22
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2014-12-12
    IIF 34 - Director → ME
  • 23
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2014-12-12
    IIF 37 - Director → ME
  • 24
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ 2014-12-12
    IIF 52 - Director → ME
  • 25
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-04 ~ 2014-12-12
    IIF 3 - Director → ME
  • 26
    NEW EARTH ENERGY PUBLIC LIMITED COMPANY - 2008-10-07
    RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2008-10-07
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-07 ~ 2014-12-12
    IIF 30 - Director → ME
  • 27
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ 2014-12-12
    IIF 2 - Director → ME
  • 28
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 24 - Director → ME
  • 29
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 27 - Director → ME
  • 30
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 26 - Director → ME
  • 31
    icon of address C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 29 - Director → ME
  • 32
    icon of address Key House 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2014-12-12
    IIF 4 - Director → ME
  • 33
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 20 - Director → ME
  • 34
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2014-12-12
    IIF 54 - Director → ME
  • 35
    NEW EARTH SOLUTIONS PROPERTIES LIMITED - 2007-09-25
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-02 ~ 2014-12-12
    IIF 1 - Director → ME
  • 36
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2014-12-12
    IIF 10 - Director → ME
  • 37
    NEW EARTH SOLUTIONS LIMITED - 2009-01-06
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2014-12-12
    IIF 16 - Director → ME
  • 38
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2014-12-12
    IIF 33 - Director → ME
  • 39
    NEW EARTH SOLUTIONS OPERATIONS LIMITED - 2009-01-06
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-12-12
    IIF 51 - Director → ME
  • 40
    PM2 PROPERTIES LLP - 2017-07-06
    FARLEIGH COURT BUSINESS CENTRE LLP - 2003-09-16
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-19 ~ 2017-11-13
    IIF 62 - LLP Designated Member → ME
    icon of calendar 2003-06-19 ~ 2011-03-26
    IIF 58 - LLP Designated Member → ME
  • 41
    M2 PROPERTIES LTD. - 2017-04-13
    icon of address Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Burton, Bristol
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,710,693 GBP2024-06-30
    Officer
    icon of calendar 1999-03-02 ~ 2014-11-12
    IIF 46 - Director → ME
  • 42
    icon of address C/o Thomson Gray East Port, Melrose, Rosburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2014-12-12
    IIF 35 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.