1
CLEAN ENERGY MARKETING LIMITED
- 2013-04-11
07445450ENERGY COMMODITY SERVICES LIMITED - 2011-08-05
ENERGY COMMODITY TRADING LTD - 2010-11-23
30 Woodside Gardens, Stanley, England
Dissolved Corporate (3 parents)
Officer
2013-03-06 ~ dissolved
IIF 33 - Director → ME
2
FINANCIO CLAIMS LIMITED
- 2014-05-14
08201943 Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton
Dissolved Corporate (4 parents)
Officer
2013-11-01 ~ dissolved
IIF 34 - Director → ME
3
CE CARBON MANAGEMENT LTD - 2010-11-17
34a Main Street, Garforth, Leeds
Dissolved Corporate (6 parents)
Officer
2014-08-15 ~ dissolved
IIF 30 - Director → ME
4
UTILITIES MARKETING LTD - 2012-01-19
7 Nighingale Place, Stanley, United Kingdom
Dissolved Corporate (3 parents)
Officer
2013-03-06 ~ dissolved
IIF 55 - Director → ME
5
CLEAN ENERGY TRADING PLC - 2014-10-28
CLEAN ENERGY TRADING LIMITED - 2014-07-31
CE CARBON TRADING LTD - 2010-11-12
C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds
Dissolved Corporate (5 parents)
Officer
2016-07-11 ~ dissolved
IIF 37 - Director → ME
6
24 West Road, Stanley, England
Dissolved Corporate (5 parents)
Officer
2021-11-09 ~ 2024-10-14
IIF 27 - Director → ME
7
24 West Road, Stanley, England
Dissolved Corporate (2 parents)
Officer
2022-02-15 ~ 2024-10-14
IIF 26 - Director → ME
Person with significant control
2022-02-15 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
8
3 Tamar Street, Plymouth, England
Dissolved Corporate (6 parents)
Officer
2018-11-26 ~ dissolved
IIF 28 - Director → ME
9
Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
Active Corporate (2 parents)
Officer
2020-03-30 ~ now
IIF 14 - Director → ME
10
DURHAM COUNTY PRESIDENTS AMERICAN FOOTBALL CLUB CIC
07873225 7 Nightingale Place, Stanley, Co Durham
Dissolved Corporate (7 parents)
Officer
2011-12-06 ~ 2011-12-16
IIF 57 - Director → ME
2013-11-10 ~ dissolved
IIF 44 - Director → ME
2013-06-21 ~ 2013-09-08
IIF 45 - Director → ME
2011-12-06 ~ 2013-09-08
IIF 66 - Secretary → ME
11
DURHAM COUNTY PRESIDENTS AMERICAN FOOTBALL YOUTH TEAM CIC
07773972 7 Nightingale Place, Stanley, County Durham
Dissolved Corporate (5 parents)
Officer
2013-06-21 ~ 2013-09-08
IIF 46 - Director → ME
2013-11-10 ~ dissolved
IIF 47 - Director → ME
2011-09-14 ~ 2011-12-16
IIF 58 - Director → ME
2011-09-14 ~ 2013-09-08
IIF 67 - Secretary → ME
12
CLEAN ENERGY FUNDING LTD
- 2013-04-10
07365251 30 Woodside Gardens, Stanley, County Durham, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2013-03-06 ~ dissolved
IIF 53 - Director → ME
13
ENERGY COMMODITIES LIMITED
- now 06086869CLEAN ENERGY CAPITAL (INTERNATIONAL) LIMITED - 2012-11-28
ULTRA GREEN CAPITAL LTD - 2010-01-12
IF EVERYONE DID LIMITED - 2008-06-23
CARBON ACCOUNT LTD - 2007-06-14
Third Floor St Georges House, St Georges Road, Bolton
Dissolved Corporate (6 parents, 1 offspring)
Officer
2013-03-06 ~ dissolved
IIF 54 - Director → ME
14
34a Main Street, Leeds, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-29 ~ dissolved
IIF 64 - Director → ME
15
Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2014-01-03 ~ dissolved
IIF 51 - Director → ME
16
FINANCIO MANAGEMENT LIMITED
- now 07365185FOREGATE MANAGEMENT LTD - 2012-04-30
Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2013-03-06 ~ dissolved
IIF 32 - Director → ME
17
CLEAN ENERGY OPPORTUNITIES LIMITED - 2012-08-28
ZUVA LIMITED - 2011-10-10
UTILITIES IN ONE LTD - 2010-11-24
Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
Dissolved Corporate (4 parents, 1 offspring)
Officer
2014-01-03 ~ dissolved
IIF 52 - Director → ME
18
34a Main Street, Leeds, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-29 ~ dissolved
IIF 62 - Director → ME
19
30 Woodside Gardens, Stanley, County Durham, England
Dissolved Corporate (3 parents)
Officer
2013-03-06 ~ dissolved
IIF 35 - Director → ME
20
Fourth Floor Toronto Square, Toronto Street, Leeds
Dissolved Corporate (4 parents)
Officer
2016-07-11 ~ dissolved
IIF 38 - Director → ME
21
FOX INDEPENDENT FINANCIAL SERVICES LTD
- now 05440011FOX INTERNATIONAL PROPERTY CONSULTANTS LTD
- 2013-12-13
05440011 30 Woodside Gardens, Stanley, England
Active Corporate (10 parents)
Officer
2008-06-03 ~ 2011-12-16
IIF 39 - Director → ME
2012-12-10 ~ now
IIF 65 - Director → ME
2005-05-03 ~ 2008-04-17
IIF 13 - Director → ME
Person with significant control
2016-12-01 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
22
FOX MANAGEMENT (SWANSEA) LIMITED
03776509 30 Woodside Gardens, Stanley, England
Active Corporate (6 parents, 2 offsprings)
Officer
1999-05-25 ~ now
IIF 18 - Director → ME
2009-07-16 ~ 2011-12-16
IIF 59 - Secretary → ME
Person with significant control
2016-12-01 ~ now
IIF 9 - Ownership of shares – 75% or more → OE
23
34a Main Street, Leeds, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-09-29 ~ dissolved
IIF 63 - Director → ME
24
CCS (MIDDLE EAST) LTD
- 2018-08-28
11098398 20 Farrier Close, Washington, Tyne & Wear, England
Active Corporate (5 parents)
Officer
2017-12-11 ~ 2019-01-31
IIF 29 - Director → ME
25
35/r2 Lawrence Road, Southsea, England
Active Corporate (2 parents)
Officer
2017-07-21 ~ 2021-12-11
IIF 22 - Director → ME
26
M7 HEALTHCARE & WELLBEING LTD
- now 08163728APP PROGRAMME PARTNERS LTD
- 2019-11-07
08163728ERRINGTON HOUSE LTD
- 2017-10-26
08163728JRC COMMERCIAL MORTGAGES (N.E) LTD
- 2013-09-23
08163728SPECTRUM COMMERCIAL FINANCE LTD - 2012-11-26
Victory Business Centre, 24 West Road, Stanley, County Durham, England
Active Corporate (8 parents)
Officer
2017-08-04 ~ 2019-12-10
IIF 24 - Director → ME
2012-12-05 ~ 2016-10-18
IIF 43 - Director → ME
Person with significant control
2017-08-16 ~ 2019-12-10
IIF 7 - Right to appoint or remove directors → OE
27
NEWCASTLE VIKINGS AMERICAN FOOTBALL CIC
08936232 30 Woodside Gardens, Stanley, England
Active Corporate (6 parents)
Officer
2014-03-12 ~ 2018-10-05
IIF 17 - Director → ME
Person with significant control
2017-01-01 ~ 2018-11-16
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
28
PASSPORTE CERTIFICATION LTD - now
PASSPORTE CORTIFICATION LTD - 2015-10-23
ZOOTCHY.COM LIMITED
- 2015-10-01
08251053 Clavering House, Clavering Place, Newcastle Upon Tyne, Tyne & Wear
Dissolved Corporate (6 parents)
Officer
2012-10-18 ~ 2013-09-03
IIF 48 - Director → ME
29
24 West Road, Stanley, England
Active Corporate (2 parents)
Officer
2023-08-24 ~ now
IIF 36 - LLP Designated Member → ME
Person with significant control
2023-08-24 ~ now
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
49 Cobden Street, Darlington, County Durham, England
Active Corporate (6 parents)
Officer
2010-02-08 ~ 2011-12-16
IIF 50 - Director → ME
2013-08-07 ~ 2015-10-17
IIF 41 - Director → ME
31
34a Main Street, Garforth, Leeds, England
Dissolved Corporate (2 parents)
Officer
2014-06-27 ~ dissolved
IIF 56 - Director → ME
32
RESOLVE INVESTMENTS LIMITED
- now 09652286RESOLVE NOMINEES LTD
- 2020-10-28
09652286 Suite 7 Seven Hills Business Centre South Street, Morley, Leeds, England
Active Corporate (4 parents)
Officer
2015-06-23 ~ 2021-06-25
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ 2018-09-07
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
33
Chatsworth House, 3 Errington Street, Blyth, Northumberland, England
Dissolved Corporate (3 parents)
Officer
2012-12-05 ~ 2015-09-18
IIF 42 - Director → ME
34
24 West Road, Stanley, England
Active Corporate (1 parent)
Officer
2025-05-01 ~ now
IIF 16 - Director → ME
Person with significant control
2025-05-01 ~ now
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
35
24 West Road, Stanley, England
Active Corporate (2 parents)
Officer
2023-03-14 ~ now
IIF 15 - Director → ME
Person with significant control
2023-03-14 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
36
THE CUPCAKERY (LOUGHBOROUGH) LTD
- now 07951793 21 Broadway, Loughborough, Leicestershire
Dissolved Corporate (4 parents)
Officer
2012-12-05 ~ 2014-05-20
IIF 49 - Director → ME
37
THE ERRINGTON HOUSE CONSULTANCY LTD
- now 10409590ERRINGTON HOUSE HEALTH LTD
- 2023-01-16
10409590 24 Victory Business Centre, West Road, Annfield Plain, County Durham, England
Active Corporate (5 parents)
Officer
2017-04-24 ~ now
IIF 23 - Director → ME
38
30 Woodside Gardens, Stanley, England
Active Corporate (3 parents)
Officer
2023-04-14 ~ now
IIF 19 - Director → ME
Person with significant control
2023-04-14 ~ now
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 4 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 4 - Right to appoint or remove directors → OE
39
TYNEDALE NATURAL STONE LIMITED - now
HEXHAM NATURAL STONE LIMITED
- 2008-07-08
04138843 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
Dissolved Corporate (8 parents)
Officer
2006-07-27 ~ 2007-10-11
IIF 61 - Secretary → ME
40
UK AMERICAN FOOTBALL LIVE LTD
- now 11276786UK AMERICAN FOOTBALL LEAGUE LIMITED
- 2019-01-08
11276786 Victory Business Centre 24 West Road, Annfield Plain, Stanley, County Durham, England
Active Corporate (8 parents)
Officer
2018-03-27 ~ now
IIF 20 - Director → ME
Person with significant control
2018-03-27 ~ now
IIF 10 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
41
UK SOURCE & SUPPLY LIMITED
- now 07402528UK2Q8 LTD - 2010-10-25
Bridlow Carrington Road, Frithville, Boston, England
Dissolved Corporate (5 parents)
Officer
2012-12-05 ~ 2016-10-25
IIF 40 - Director → ME
42
30 Woodside Gardens, Stanley, England
Active Corporate (2 parents)
Officer
2025-06-30 ~ now
IIF 21 - Director → ME
Person with significant control
2025-06-30 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
43
3 Bridgegate, Retford, England
Dissolved Corporate (3 parents)
Officer
2022-04-04 ~ 2022-07-18
IIF 25 - Director → ME
Person with significant control
2022-04-04 ~ 2022-07-18
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE