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

Mr John Paul Healy

    Related profiles found in government register
  • Mr John Paul Healy
    Irish born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 1
  • Mr John Paul Healy
    Irish born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 207, 55 Burlington Street, Liverpool, L3 6LG, England

      IIF 2
  • Healy, John Paul
    Irish director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 207, 55 Burlington Street, Liverpool, L3 6LG, England

      IIF 3
  • Mr John Healy
    Irish born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b Jericho Farm Close, Jericho Farm Close, Liverpool, L17 5AW, England

      IIF 4 IIF 5
  • Healy, John Paul
    Irish coach operator born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address St Helens House, King Street, Derby, DE1 3EE

      IIF 6
  • Healy, John Paul
    Irish director born in March 1979

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 7
  • Healy, John Paul
    Irish director born in March 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 Dunure Street, Coatbridge, ML5 5DN, Scotland

      IIF 8
    • icon of address 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 9
  • Healy, John
    Irish tour operator born in March 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address City Gate, 22 Bridge Street Lower, Dublin 8, Ireland

      IIF 10
    • icon of address 33, Furnival Street, London, EC4A 1JQ

      IIF 11
  • Healy, John
    Irish risk manager born in September 1959

    Resident in Ireland

    Registered addresses and corresponding companies
  • Healy, John
    Irish sales and marketing born in September 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1b Jericho Farm Close, Jericho Farm Close, Liverpool, L17 5AW, England

      IIF 36
  • Healy, John
    Irish accountant born in November 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Sandwith Street, Kbc Building, Dublin 2, Ireland

      IIF 37
    • icon of address Sandwith Street, Dublin 2, Ireland

      IIF 38
  • Healy, John
    Irish coach operator born in November 1950

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 191, Station Road, Shotts, ML7 4BA, Scotland

      IIF 39
  • Healy, John
    Irish tour operator

    Registered addresses and corresponding companies
    • icon of address City Gate, 22 Bridge Street Lower, Dublin 8, Ireland

      IIF 40
  • Healy, John, Dr

    Registered addresses and corresponding companies
    • icon of address Tricor Services Europe Llp, 4th Floor, 50 Mark Lane, London, EC3R 7QR, England

      IIF 41
  • Healy, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    ABBEY TOURS SCOTLAND LIMITED - 2017-04-24
    icon of address 67 Shandwick Place 3rd Floor, Shandwick House, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-10-24 ~ now
    IIF 40 - Secretary → ME
  • 2
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 73 - Secretary → ME
  • 4
    icon of address Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 75 - Secretary → ME
  • 5
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 70 - Secretary → ME
  • 6
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 74 - Secretary → ME
  • 7
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 69 - Secretary → ME
  • 8
    SILVER ACORN ENTERPRISES LTD. - 2011-01-14
    icon of address St Helens House, King Street, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 6 - Director → ME
  • 9
    RAM 212 LIMITED - 2011-10-18
    icon of address 191 Station Road, Shotts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address 1b Jericho Farm Close, Jericho Farm Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,059 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 207 55 Burlington Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    145,942 GBP2017-05-31
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address 16 Dunure Street, Coatbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    NOUSRITE LIMITED - 1987-06-23
    icon of address 33 Furnival Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,602,464 GBP2016-12-31
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 14
    NORWICH UNION LEASING SERVICES LIMITED - 1996-10-09
    GIROLEASING SERVICES LTD - 1990-03-28
    CAITHPARK LIMITED - 1986-08-20
    icon of address C/o Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 37 - Director → ME
  • 15
    FRAMEWORK HOMELOANS LIMITED - 1994-05-05
    FRAMEWORK HOME LOANS LIMITED - 1988-08-18
    TERRAHOLD LIMITED - 1988-08-01
    icon of address C/o Kpmg, 8 Princess Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 38 - Director → ME
Ceased 65
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    icon of address 338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,559,550 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2017-03-01
    IIF 64 - Secretary → ME
  • 2
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 47 - Secretary → ME
  • 3
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 50 - Secretary → ME
  • 4
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 48 - Secretary → ME
  • 5
    AIRVOLUTION ENERGY (DINICHEAN) LIMITED - 2014-10-13
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 99 - Secretary → ME
  • 6
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 67 - Secretary → ME
  • 7
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2017-03-01
    IIF 65 - Secretary → ME
  • 8
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 57 - Secretary → ME
  • 9
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 56 - Secretary → ME
  • 10
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 45 - Secretary → ME
  • 11
    AIRVOLUTION ENERGY (WHITELEES) LIMITED - 2014-09-04
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 100 - Secretary → ME
  • 12
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 60 - Secretary → ME
  • 13
    icon of address Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-03-18
    IIF 68 - Secretary → ME
  • 14
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 46 - Secretary → ME
  • 15
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 63 - Secretary → ME
  • 16
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 58 - Secretary → ME
  • 17
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2017-03-01
    IIF 55 - Secretary → ME
  • 18
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - 2014-05-06
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED - 2012-10-11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 51 - Secretary → ME
  • 19
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-03-01
    IIF 62 - Secretary → ME
  • 20
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 61 - Secretary → ME
  • 21
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 49 - Secretary → ME
  • 22
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 66 - Secretary → ME
  • 23
    HAMSARD 3198 LIMITED - 2009-11-30
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 59 - Secretary → ME
  • 24
    AIRVOLUTION ENERGY (RCW) LIMITED - 2014-12-23
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 76 - Secretary → ME
  • 25
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-06
    IIF 16 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 91 - Secretary → ME
  • 26
    BRIDESTONES DEVELOPMENTS LIMITED - 2009-02-26
    CARLTON RENEWABLE ENERGY LTD - 2005-01-25
    icon of address 132 Manchester Road, Carrington, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2020-03-06
    IIF 29 - Director → ME
    icon of calendar 2011-02-17 ~ 2013-12-18
    IIF 12 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 96 - Secretary → ME
  • 27
    RAM 212 LIMITED - 2011-10-18
    icon of address 191 Station Road, Shotts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2014-09-22
    IIF 39 - Director → ME
    icon of calendar 2011-09-29 ~ 2012-10-10
    IIF 7 - Director → ME
  • 28
    SARCON (NO. 116) LIMITED - 2002-01-31
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-04-21
    IIF 15 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 105 - Secretary → ME
  • 29
    BURGINHALL 294 LIMITED - 1989-03-16
    icon of address Mitchell Road, Phoenix Parkway, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-06
    IIF 13 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 77 - Secretary → ME
  • 30
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-06
    IIF 34 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 104 - Secretary → ME
  • 31
    icon of address 2 Electra Road, Londonderry, Londonderry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-06
    IIF 33 - Director → ME
    icon of calendar 2015-10-01 ~ 2017-03-01
    IIF 80 - Secretary → ME
  • 32
    L&B (NO 163) LIMITED - 2008-07-11
    icon of address 2 Electra Road, Maydown, Londonderry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-06
    IIF 35 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 103 - Secretary → ME
  • 33
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-03-10
    IIF 108 - Secretary → ME
  • 34
    ASTERWING LIMITED - 1998-04-28
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-06
    IIF 19 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 93 - Secretary → ME
  • 35
    icon of address 1b Jericho Farm Close, Jericho Farm Close, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,059 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-10-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 36
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2015-05-21
    IIF 109 - Secretary → ME
  • 37
    HALLCO 1210 LIMITED - 2005-09-08
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-06
    IIF 20 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 82 - Secretary → ME
  • 38
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2020-04-14
    IIF 26 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 86 - Secretary → ME
  • 39
    ESB WIND DEVELOPMENT UK LIMITED - 2013-02-15
    icon of address Fora, 16-19 Eastcastle, London, England
    Active Corporate (9 parents, 12 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2020-03-06
    IIF 30 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 87 - Secretary → ME
  • 40
    icon of address Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2020-04-14
    IIF 23 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 89 - Secretary → ME
  • 41
    MARCHWOOD POWER DEVELOPMENT LIMITED - 2016-08-15
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2020-03-06
    IIF 25 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 94 - Secretary → ME
  • 42
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2020-02-11
    IIF 95 - Secretary → ME
  • 43
    icon of address 2 Electra Road, Maydown, Derry, Derry, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2016-06-17
    IIF 102 - Secretary → ME
  • 44
    LIFTDELTA LIMITED - 2001-03-27
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2020-03-06
    IIF 27 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 88 - Secretary → ME
  • 45
    icon of address 2 Electra Road, Maydown, Londonderry, Northern Ireland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2020-07-01
    IIF 31 - Director → ME
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 106 - Secretary → ME
  • 46
    LIFTDIRECT LIMITED - 2001-03-27
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-26 ~ 2020-03-06
    IIF 28 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 83 - Secretary → ME
  • 47
    TIGBUS LIMITED - 2005-07-06
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -89,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2020-02-11
    IIF 44 - Secretary → ME
  • 48
    icon of address Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2020-02-11
    IIF 79 - Secretary → ME
  • 49
    L&B (NO 151) LIMITED - 2008-02-12
    icon of address 2 Electra Road, Maydown, Londonderrry, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2020-03-06
    IIF 32 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 101 - Secretary → ME
  • 50
    AIRVOLUTION ENERGY (KINEGAR) LIMITED - 2017-09-19
    NEUK WIND DIRECT LIMITED - 2014-08-01
    COCKBURNSPATH WIND DIRECT LIMITED - 2013-03-13
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,458 GBP2023-03-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 53 - Secretary → ME
  • 51
    KINGSPAN ESB LIMITED - 2017-09-27
    icon of address 27 Lower Fitzwilliam Street, Dublin, 2, Ireland
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2020-02-11
    IIF 43 - Secretary → ME
  • 52
    CENTRUM POWER LTD - 2011-07-22
    PORT TALBOT POWER LTD - 2009-09-09
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2019-01-14
    IIF 22 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 90 - Secretary → ME
  • 53
    AIRVOLUTION ENERGY (MIDDLE BALBEGGIE) LIMITED - 2017-02-02
    KIRKCALDY WIND DIRECT LIMITED - 2014-04-15
    MOSSMORRAN WIND DIRECT LIMITED - 2012-11-19
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    IIF 54 - Secretary → ME
  • 54
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    icon of address 13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-07-26
    IIF 42 - Secretary → ME
  • 55
    GALENA ENERGY LIMITED - 2017-01-13
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2020-05-06
    IIF 24 - Director → ME
    icon of calendar 2017-01-13 ~ 2020-02-11
    IIF 92 - Secretary → ME
  • 56
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-11-28
    IIF 72 - Secretary → ME
  • 57
    AIRVOLUTION ENERGY (RGM) LIMITED - 2017-07-13
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2017-03-01
    IIF 52 - Secretary → ME
  • 58
    TILBURY ENERGY RECOVERY HOLDING COMPANY LIMITED - 2020-04-16
    ESB KELVIN2 LIMITED - 2019-01-30
    icon of address Fora, 16-19 Eastcastle, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2020-02-11
    IIF 98 - Secretary → ME
  • 59
    TILBURY ENERGY RECOVERY LIMITED - 2020-04-16
    ESB KELVIN1 LIMITED - 2019-01-30
    icon of address Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2020-02-11
    IIF 97 - Secretary → ME
  • 60
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2017-05-01
    IIF 14 - Director → ME
    icon of calendar 2015-02-03 ~ 2020-05-01
    IIF 78 - Secretary → ME
  • 61
    TILBURY GREEN POWER GENERATION LIMITED - 2008-01-21
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2020-05-01
    IIF 41 - Secretary → ME
  • 62
    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 2017-05-01 ~ 2020-03-06
    IIF 17 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 85 - Secretary → ME
  • 63
    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 2017-05-01 ~ 2020-03-06
    IIF 21 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 81 - Secretary → ME
  • 64
    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 2017-05-01 ~ 2020-03-06
    IIF 18 - Director → ME
    icon of calendar 2015-01-29 ~ 2020-02-11
    IIF 84 - Secretary → ME
  • 65
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2016-07-26
    IIF 107 - 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.