1
BRITISH DIABETIC ASSOCIATION(THE)
00339181 Wells Lawrence House, 126 Back Church Lane, London, England
Active Corporate (15 parents, 17 offsprings)
Officer
2001-04-18 ~ 2002-09-30
IIF 181 - Director → ME
2
CHARGING THE NATION (BATTERIES) LIMITED
13196788 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-12-02
IIF 81 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 162 - Ownership of shares – More than 25% but not more than 50% → OE
3
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2021-12-02
IIF 86 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 143 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – More than 25% but not more than 50% → OE
4
CHARGING THE NATION (HUB) LIMITED
13176426 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-03 ~ 2021-12-02
IIF 89 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
5
CHARGING THE NATION (LONDON) LIMITED
13196865 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-11 ~ 2021-12-02
IIF 90 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 164 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 164 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 164 - Right to appoint or remove directors → OE
6
CHARGING THE NATION (PORTAL) LIMITED
13178863 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-04 ~ 2021-12-02
IIF 88 - Director → ME
Person with significant control
2021-02-04 ~ 2021-12-03
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 156 - Ownership of shares – More than 25% but not more than 50% → OE
7
CHARGING THE NATION (SCOTLAND) LIMITED
SC687921 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (1 parent)
Officer
2021-02-02 ~ 2021-12-02
IIF 82 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 149 - Ownership of shares – More than 25% but not more than 50% → OE
8
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Officer
2021-02-02 ~ 2021-12-02
IIF 100 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 174 - Ownership of shares – More than 25% but not more than 50% → OE
9
222 Upper Newtownards Road, Belfast
Dissolved Corporate (1 parent)
Officer
2006-04-07 ~ 2013-11-01
IIF 40 - Director → ME
2015-06-24 ~ 2015-08-28
IIF 180 - Director → ME
2013-11-01 ~ 2015-06-24
IIF 182 - Director → ME
2006-04-07 ~ 2013-11-01
IIF 109 - Secretary → ME
10
Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents)
Equity (Company account)
-39,670 GBP2022-08-31
Officer
2017-10-05 ~ 2021-06-10
IIF 4 - Director → ME
Person with significant control
2017-10-05 ~ 2019-01-23
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Ownership of shares – 75% or more → OE
11
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
-2 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02
IIF 26 - Director → ME
Person with significant control
2019-08-07 ~ 2021-06-10
IIF 150 - Ownership of voting rights - 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of shares – 75% or more → OE
2017-07-17 ~ 2018-09-26
IIF 123 - Ownership of shares – 75% or more → OE
12
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (2 parents, 1 offspring)
Equity (Company account)
-1,207,275 GBP2020-08-31
Officer
2017-11-17 ~ 2021-06-10
IIF 31 - Director → ME
Person with significant control
2017-11-17 ~ 2018-12-18
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 129 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
16 Kier Park, Ascot, England
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
6,319,559 GBP2024-02-29
Officer
2017-11-28 ~ 2021-12-02
IIF 28 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 128 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 128 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 128 - Right to appoint or remove directors → OE
2019-12-01 ~ 2019-12-01
IIF 168 - Ownership of shares – More than 25% but not more than 50% → OE
14
DEP SALES CO LTD - 2018-04-10
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-450,063 GBP2020-08-31
Officer
2018-09-26 ~ 2021-06-10
IIF 67 - Director → ME
15
The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
Active Corporate (1 parent)
Equity (Company account)
-18,642 GBP2024-02-29
Officer
2017-12-12 ~ 2025-07-10
IIF 1 - Director → ME
Person with significant control
2017-12-12 ~ 2025-07-10
IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (1 parent)
Equity (Company account)
-1,087,276 GBP2020-08-31
Officer
2017-11-28 ~ 2021-06-10
IIF 29 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 124 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
17
DYNAMIC EPOWER HOLDINGS LIMITED
10662054 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
-629,299 GBP2024-02-29
Officer
2018-09-26 ~ 2021-12-02
IIF 74 - Director → ME
Person with significant control
2018-09-17 ~ 2020-05-29
IIF 139 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
18
Finlay House, 10-14 West Nile Street, Glasgow
Dissolved Corporate (2 parents)
Officer
2011-03-08 ~ 2014-04-08
IIF 22 - Director → ME
19
Apex 3 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (1 parent, 1 offspring)
Officer
2009-04-01 ~ 2015-05-29
IIF 43 - Director → ME
20
EMOTION ENERGY SOLAR FIVE LIMITED
SC475303 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2014-04-15 ~ 2015-05-29
IIF 13 - Director → ME
21
EMOTION ENERGY SOLAR FOUR LIMITED
SC475301 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2014-04-14 ~ 2015-05-29
IIF 12 - Director → ME
22
EMOTION ENERGY SOLAR ONE LIMITED
SC433122 272 Bath Street, Glasgow
Active Corporate (2 parents)
Equity (Company account)
218,083 GBP2024-12-31
Officer
2013-08-20 ~ 2014-10-01
IIF 10 - Director → ME
23
EMOTION ENERGY SOLAR SIX LIMITED
SC484700 Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
Dissolved Corporate (1 parent)
Officer
2014-08-20 ~ 2015-05-29
IIF 15 - Director → ME
24
EMOTION ENERGY SOLAR THREE LIMITED
SC433720 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (3 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 11 - Director → ME
25
EMOTION ENERGY SOLAR TWO LIMITED
SC433719 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (3 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 14 - Director → ME
26
9 St. Thomas Street, London, United Kingdom
Active Corporate (1 parent)
Officer
2018-11-21 ~ 2020-01-20
IIF 66 - Director → ME
Person with significant control
2018-11-21 ~ 2022-02-18
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Ownership of shares – 75% or more → OE
IIF 167 - Right to appoint or remove directors → OE
27
21 York Place, Edinburgh
Dissolved Corporate (1 parent)
Officer
2009-10-14 ~ 2010-01-26
IIF 44 - Director → ME
28
HAMILTON MARCH (HOLDINGS) LIMITED
11817396 Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents, 10 offsprings)
Equity (Company account)
3,719,209 GBP2022-08-31
Officer
2019-02-11 ~ 2025-03-31
IIF 45 - Director → ME
Person with significant control
2019-02-11 ~ 2023-08-25
IIF 175 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 175 - Ownership of shares – More than 25% but not more than 50% → OE
29
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
8,787,330 GBP2022-08-31
Officer
2016-12-08 ~ 2025-03-28
IIF 60 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-30
IIF 120 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 120 - Ownership of shares – More than 25% but not more than 50% → OE
30
16 Kier Park, Ascot, England
Dissolved Corporate (2 parents)
Equity (Company account)
150,001 GBP2022-08-31
Officer
2019-08-21 ~ 2021-12-02
IIF 102 - Director → ME
31
Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
-21,703 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02
IIF 27 - Director → ME
Person with significant control
2017-07-17 ~ 2018-07-16
IIF 121 - Ownership of shares – 75% or more → OE
2020-05-22 ~ 2021-12-03
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of voting rights - 75% or more → OE
32
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
In Administration Corporate (2 parents)
Equity (Company account)
-251,122 GBP2024-02-29
Officer
2016-12-22 ~ 2021-12-02
IIF 16 - Director → ME
2016-05-13 ~ 2016-12-07
IIF 39 - Director → ME
33
Fox Fold House Steventon Road, East Hanney, Wantage, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-02-28
Officer
2017-06-22 ~ 2018-12-06
IIF 7 - Director → ME
34
Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
Active Corporate (1 parent)
Equity (Company account)
89,804 GBP2022-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 62 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 145 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 145 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 145 - Right to appoint or remove directors → OE
35
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 96 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 158 - Ownership of shares – More than 25% but not more than 50% → OE
36
16 Kier Park, Ascot, England
Dissolved Corporate (2 parents, 4 offsprings)
Equity (Company account)
2 GBP2023-01-31
Officer
2020-01-23 ~ 2021-12-02
IIF 87 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 142 - Ownership of voting rights - More than 25% but not more than 50% → OE
37
128 City Road, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-2,326,341 GBP2024-09-30
Officer
2018-05-24 ~ 2025-10-01
IIF 111 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 185 - Ownership of shares – 75% or more → OE
2020-05-13 ~ 2020-08-01
IIF 159 - Has significant influence or control → OE
38
HM ASSET MANAGEMENT (LONDON) LTD
12420217 9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 80 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 91 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 151 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of shares – More than 25% but not more than 50% → OE
40
HM ASSET MANAGEMENT (SCOTLAND) LTD
SC652475 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 79 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
41
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 94 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 157 - Right to appoint or remove directors → OE
42
9 St. Thomas Street, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 92 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 165 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 165 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 165 - Right to appoint or remove directors → OE
43
HM LAND AND SECURITIES LTD
- 2018-05-02
11317766 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2018-04-18 ~ 2021-12-02
IIF 108 - Director → ME
Person with significant control
2018-04-18 ~ 2021-06-10
IIF 189 - Ownership of shares – 75% or more → OE
44
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
1,920,698 GBP2022-08-31
Officer
2017-02-21 ~ 2021-12-02
IIF 3 - Director → ME
Person with significant control
2017-02-21 ~ 2018-03-01
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
45
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (2 parents, 1 offspring)
Equity (Company account)
438,730 GBP2022-08-31
Officer
2016-08-19 ~ 2021-12-02
IIF 9 - Director → ME
46
HM GB (BESS) LTD - now
16 Kier Park Kier Park, Ascot, England
Dissolved Corporate (2 parents)
Equity (Company account)
4 GBP2022-08-31
Officer
2018-05-24 ~ 2021-12-02
IIF 112 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 186 - Ownership of shares – 75% or more → OE
2019-12-01 ~ 2021-12-02
IIF 132 - Ownership of shares – More than 25% but not more than 50% → OE
47
HM GB (WIND) LTD - now
16 Kier Park, Ascot, England
Active Corporate (3 parents)
Equity (Company account)
-84,840 GBP2024-02-29
Officer
2020-01-23 ~ 2021-12-02
IIF 98 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 161 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of shares – More than 25% but not more than 50% → OE
48
Saltire House, Kier Park, Ascot, Berkshire, England
Active Corporate (1 parent)
Equity (Company account)
-68,885 GBP2024-03-31
Officer
2021-03-03 ~ 2024-06-13
IIF 75 - Director → ME
Person with significant control
2021-03-03 ~ 2024-03-13
IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
49
16 Kier Park, Ascot, England
Dissolved Corporate (2 parents)
Equity (Company account)
341,966 GBP2022-08-31
Officer
2017-08-24 ~ 2021-12-02
IIF 30 - Director → ME
Person with significant control
2017-08-24 ~ 2018-08-21
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
50
HM PH (BESS) LTD - now
HM ASSET MANAGEMENT (MIDLANDS) LTD
- 2020-02-12
12420333 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-08-31
Officer
2020-01-23 ~ 2021-12-02
IIF 93 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 152 - Ownership of shares – More than 25% but not more than 50% → OE
51
HM PH (GP) LTD - now
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-3,063 GBP2024-09-30
Officer
2020-01-23 ~ 2021-12-02
IIF 97 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 147 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of voting rights - More than 25% but not more than 50% → OE
52
HM POWERHOUSE LTD - now
HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
11885031 16 Kier Park, Ascot, Berkshire, England
Dissolved Corporate (2 parents)
Equity (Company account)
4,221 GBP2023-08-31
Officer
2019-03-15 ~ 2020-01-20
IIF 99 - Director → ME
Person with significant control
2019-03-15 ~ 2020-03-15
IIF 171 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 171 - Ownership of shares – More than 25% but not more than 50% → OE
53
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
100 GBP2022-01-31
Officer
2016-06-01 ~ 2021-12-02
IIF 6 - Director → ME
54
16 Kier Park, Ascot, England
Active Corporate (1 parent)
Equity (Company account)
-6,807 GBP2024-02-29
Officer
2018-05-24 ~ 2018-09-26
IIF 110 - Director → ME
Person with significant control
2018-05-24 ~ 2018-09-26
IIF 183 - Ownership of shares – 75% or more → OE
55
HMAE HILLSIDE LTD - now
HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
11885099 16 Kier Park, Ascot, England
Active Corporate (2 parents)
Equity (Company account)
-11,627 GBP2024-08-31
Officer
2019-03-15 ~ 2020-01-20
IIF 68 - Director → ME
2020-10-05 ~ 2021-12-02
IIF 69 - Director → ME
Person with significant control
2019-03-15 ~ 2021-12-03
IIF 172 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 172 - Ownership of shares – More than 25% but not more than 50% → OE
56
16 Kier Park, Ascot, England
Dissolved Corporate (1 parent)
Equity (Company account)
2 GBP2022-01-31
Officer
2020-01-23 ~ 2021-12-02
IIF 95 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 163 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of shares – More than 25% but not more than 50% → OE
57
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents, 2 offsprings)
Equity (Company account)
-428,734 GBP2024-02-29
Officer
2016-12-08 ~ 2021-04-23
IIF 61 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-05
IIF 119 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 119 - Ownership of voting rights - More than 25% but not more than 50% → OE
58
DEP STOCKCLOUGH LTD
- 2020-04-24
10867704 16 Kier Park, Ascot, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2017-07-17 ~ 2021-12-02
IIF 25 - Director → ME
Person with significant control
2017-07-17 ~ 2018-09-26
IIF 122 - Ownership of shares – 75% or more → OE
59
PARK FARM 1 LIMITED - 2016-02-29
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (2 parents, 3 offsprings)
Equity (Company account)
54,040 GBP2024-02-29
Officer
2016-05-23 ~ 2021-12-02
IIF 8 - Director → ME
Person with significant control
2019-02-18 ~ 2021-12-02
IIF 135 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 135 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
128 City Road, London, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
-15,293 GBP2024-09-30
Officer
2022-04-20 ~ 2025-10-01
IIF 59 - Director → ME
61
128 City Road, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Profit/Loss (Company account)
-193,523 GBP2023-10-01 ~ 2024-09-30
Officer
2022-04-20 ~ 2025-10-01
IIF 78 - Director → ME
62
128 City Road, London, United Kingdom
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
4 GBP2024-09-30
Person with significant control
2021-03-17 ~ 2021-03-17
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of shares – 75% or more → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
63
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (2 parents)
Equity (Company account)
-1,788,785 GBP2020-08-31
Officer
2015-06-15 ~ 2021-12-02
IIF 177 - Director → ME
64
CASTLELAW (NO.744) LIMITED - 2008-08-13
SC013711, SC104115, SC115143, SC128704, SC129179, SC130262, SC135408, SC136913, SC138950, SC138953, SC139440, SC139441, SC141760, SC141761, SC141764, SC142776, SC145332, SC145500, SC146106, SC146501Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (2 parents)
Equity (Company account)
-54,855 GBP2020-08-31
Officer
2019-02-12 ~ 2021-12-02
IIF 46 - Director → ME
2016-06-06 ~ 2018-03-03
IIF 2 - Director → ME
Person with significant control
2016-06-06 ~ 2019-02-12
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Ownership of shares – 75% or more → OE
65
3 Kilallan Avenue, Bridge Of Weir, Scotland
Active Corporate (1 parent)
Equity (Company account)
2,226,738 GBP2024-12-31
Officer
2016-12-22 ~ 2017-11-07
IIF 17 - Director → ME
2016-05-13 ~ 2016-12-07
IIF 38 - Director → ME
66
128 City Road, London, United Kingdom
Active Corporate (5 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-1,202,638 GBP2024-09-30
Officer
2018-10-25 ~ 2025-10-01
IIF 77 - Director → ME
67
POWERING THE NATION (BATTERIES) LIMITED
13182222 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06
IIF 85 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 155 - Ownership of voting rights - More than 25% but not more than 50% → OE
68
POWERING THE NATION (EV) LIMITED
13181918 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06
IIF 84 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 153 - Ownership of shares – More than 25% but not more than 50% → OE
69
POWERING THE NATION (HUB) LIMITED
13181946 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-05 ~ 2021-02-06
IIF 83 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
70
POWERING THE NATION (LONDON) LIMITED
13178874 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-04 ~ 2021-02-05
IIF 65 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of shares – More than 25% but not more than 50% → OE
71
POWERING THE NATION (PORTAL) LIMITED
13178601 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-04 ~ 2021-02-05
IIF 63 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 144 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
72
POWERING THE NATION (SCOTLAND) LIMITED
SC688935 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2021-02-11 ~ 2021-02-12
IIF 76 - Director → ME
Person with significant control
2021-02-11 ~ 2021-02-12
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
73
POWERING THE NATION (UK) LIMITED
13172923 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2022-08-31
Officer
2021-02-02 ~ 2021-02-03
IIF 101 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
74
POWERING THE NATION GROUP LIMITED
13173134 Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
2 GBP2024-02-29
Officer
2021-02-02 ~ 2021-02-03
IIF 70 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 170 - Ownership of shares – More than 25% but not more than 50% → OE
75
POWERING THE NATION HOLDINGS LIMITED
- now 11379737HMAE CONSTRUCTION LTD
- 2021-05-14
11379737 16 Kier Park, Ascot, England
Active Corporate (2 parents, 9 offsprings)
Equity (Company account)
-378,606 GBP2024-02-29
Officer
2018-05-24 ~ 2021-12-02
IIF 113 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 184 - Ownership of shares – 75% or more → OE
76
DYNAMIC EPOWER ENWC&M LIMITED
- 2021-03-05
10976271 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (1 parent)
Equity (Company account)
170,116 GBP2022-08-31
Officer
2017-09-22 ~ 2021-12-02
IIF 32 - Director → ME
Person with significant control
2017-09-22 ~ 2018-09-26
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Ownership of shares – 75% or more → OE
77
SHOVEL READY 11 LIMITED
10758828 10450244, 10757605, 10758615, 10758646, 10758698, 10758725, 10758742, 10758757, 10758787, 10758800, 10758814, 10758835, 10982203... (more) Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (2 parents)
Equity (Company account)
-384,759 GBP2022-08-31
Officer
2018-06-13 ~ 2021-06-10
IIF 24 - Director → ME
78
3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
Dissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-10-31
Officer
2020-05-14 ~ 2021-12-02
IIF 73 - Director → ME
79
STADIUM STREET PROPERTY LIMITED - now
HAMILTON MARCH (UK) LTD
- 2022-04-19
09562425 16 Kier Park, Ascot, England
Active Corporate (1 parent)
Equity (Company account)
23,633 GBP2024-02-29
Person with significant control
2019-09-06 ~ 2019-12-01
IIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 138 - Right to appoint or remove directors → OE
80
Letraset Building, Wotton Road, Ashford, England
Active Corporate (2 parents)
Equity (Company account)
1,829,760 GBP2024-01-31
Officer
2020-10-30 ~ 2021-12-02
IIF 71 - Director → ME
81
16 Kier Park, Ascot, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2021-08-31
Officer
2018-08-08 ~ 2021-12-02
IIF 106 - Director → ME
Person with significant control
2018-08-08 ~ 2019-02-12
IIF 187 - Ownership of shares – More than 25% but not more than 50% → OE
82
WIND ENERGY SCOTLAND (HOLDINGS) LTD
SC552106 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Equity (Company account)
2 GBP2021-08-31
Officer
2016-12-08 ~ 2021-12-02
IIF 20 - Director → ME
Person with significant control
2016-12-08 ~ 2017-12-07
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - 75% or more → OE