1
Cotton Court, Church Street, Preston, England
Dissolved Corporate (3 parents)
Officer
2014-01-10 ~ dissolved
IIF 33 - Secretary → ME
2
Cotton Court, Church Street, Preston, England
Dissolved Corporate (4 parents)
Officer
2016-03-17 ~ 2016-11-28
IIF 18 - Director → ME
3
4EI LIMITED - now
PONTRILAS RENEWABLE ENERGY LIMITED
- 2011-10-05
05307353PONTILAS RENEWABLE ENERGY LIMITED
- 2006-05-26
05307353PONTRILAS POWER LIMITED
- 2006-05-10
05307353 39-49 Commercial Road, Southampton, Hampshire
Dissolved Corporate (9 parents)
Officer
2004-12-08 ~ 2006-07-31
IIF 22 - Secretary → ME
4
21 The Tannery Station Approach, Godalming, England
Dissolved Corporate (6 parents)
Officer
2017-09-01 ~ dissolved
IIF 41 - Secretary → ME
5
ACORN POWER DEVELOPMENT (UK) LIMITED
- now 03198049ENFRANCHISE 211 LIMITED - 1996-05-30
1 Pleasant View, Erwood, Builth Wells, Powys, Wales
Dissolved Corporate (10 parents)
Officer
2000-08-01 ~ dissolved
IIF 12 - Director → ME
1999-08-09 ~ dissolved
IIF 20 - Secretary → ME
6
APPRAISAL & VALUATION CONSULTANTS LIMITED
- now 03981786RIDGEMERE SERVICES LIMITED - 2000-07-17
197 Kingston Road, Epsom, Surrey
Dissolved Corporate (8 parents, 1 offspring)
Officer
2000-07-25 ~ dissolved
IIF 26 - Secretary → ME
7
IDC ACHILL ROCK LIMITED
- 2018-09-11
10762780 Office 2 Lythgoe House, Manchester Road, Bolton
Liquidation Corporate (3 parents)
Officer
2017-05-10 ~ 2018-02-09
IIF 15 - Director → ME
2018-06-26 ~ 2019-03-26
IIF 40 - Secretary → ME
Person with significant control
2017-05-10 ~ 2018-02-01
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
8
71-75 Shelton Street, London, Greater London, United Kingdom
Dissolved Corporate (5 parents, 4 offsprings)
Person with significant control
2018-08-31 ~ 2018-11-23
IIF 37 - Ownership of shares – 75% or more → OE
IIF 37 - Ownership of voting rights - 75% or more → OE
9
BATCH LIMITED - now
BATCH.CO.UK LIMITED
- 2011-07-13
03743992 6 Bell Yard, London
Active Corporate (32 parents)
Officer
2004-10-20 ~ 2010-06-16
IIF 4 - Director → ME
10
6 Bell Yard, London
Active Corporate (47 parents)
Officer
2004-09-29 ~ 2010-06-16
IIF 6 - Director → ME
11
Office 2 Lythogoe House, Manchester Road, Bolton
Dissolved Corporate (6 parents)
Officer
2017-05-09 ~ 2018-02-09
IIF 16 - Director → ME
2018-06-26 ~ 2019-03-26
IIF 39 - Secretary → ME
Person with significant control
2017-05-09 ~ 2017-07-05
IIF 36 - Ownership of voting rights - 75% or more → OE
IIF 36 - Ownership of shares – 75% or more → OE
12
1 Pleasant View, Erwood, Builth Wells, Powys, Wales
Dissolved Corporate (5 parents)
Officer
2000-02-20 ~ dissolved
IIF 11 - Director → ME
1999-11-03 ~ dissolved
IIF 28 - Secretary → ME
13
11 Blackmore Vale Close, Templecombe, Somerset, England
Dissolved Corporate (2 parents)
Officer
2011-09-19 ~ dissolved
IIF 7 - Director → ME
2011-09-19 ~ dissolved
IIF 42 - Secretary → ME
14
8 De Breos Court, Hay-on-wye, Hereford, England
Active Corporate (5 parents)
Officer
~ now
IIF 8 - Director → ME
~ now
IIF 29 - Secretary → ME
15
Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
Dissolved Corporate (6 parents)
Officer
2017-06-15 ~ 2018-02-09
IIF 10 - Director → ME
2017-04-20 ~ 2018-02-09
IIF 38 - Secretary → ME
16
One America Square, Crosswall, London
Dissolved Corporate (7 parents)
Officer
2005-02-08 ~ 2006-07-31
IIF 23 - Secretary → ME
17
ISLAND GAS OPERATIONS LIMITED - now
KP RENEWABLES (OPERATIONS) LIMITED
- 2011-01-05
03999194KP BIOENERGY LIMITED
- 2004-10-08
03999194KWIKPOWER MANAGEMENT LIMITED
- 2002-11-21
03999194 Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
Active Corporate (27 parents)
Officer
2000-12-31 ~ 2005-11-09
IIF 32 - Secretary → ME
18
Unit 13 Holford Industrial Estate, Tameside Drive, Birmingham, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2016-07-08 ~ 2018-02-09
IIF 13 - Director → ME
Person with significant control
2016-07-08 ~ 2017-03-17
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
19
15 Coronation Drive, Wirral, England
Dissolved Corporate (3 parents)
Officer
2017-07-14 ~ 2017-11-21
IIF 17 - Director → ME
20
21 The Tannery, Godalming, England
Dissolved Corporate (5 parents)
Officer
2004-08-23 ~ dissolved
IIF 1 - Director → ME
2004-08-23 ~ 2016-12-01
IIF 27 - Secretary → ME
21
21 The Tannery, Godalming, Surrey, England
Dissolved Corporate (4 parents)
Officer
2009-01-26 ~ 2022-02-01
IIF 14 - Director → ME
2009-01-26 ~ 2022-02-01
IIF 30 - Secretary → ME
22
STAR ENERGY GROUP PLC - now
IGAS ENERGY PLC - 2023-06-21
ISLAND GAS RESOURCES PLC - 2009-12-11
Welton Gathering Centre, Barfield Lane Off Wragby Road, Sudbrooke, Lincoln, England
Active Corporate (44 parents, 10 offsprings)
Officer
2003-12-01 ~ 2005-11-09
IIF 21 - Secretary → ME
23
THE BOOKSELLERS ASSOCIATION OF THE UNITED KINGDOM & IRELAND LIMITED
03849680 6 Bell Yard, London
Active Corporate (66 parents, 2 offsprings)
Officer
2004-09-24 ~ 2010-06-16
IIF 5 - Director → ME
24
THE GREEN RENEWABLE ENERGY COMPANY LIMITED
05087150 39-49 Commercial Road, Southampton, Hampshire
Dissolved Corporate (8 parents)
Officer
2005-01-02 ~ 2006-07-25
IIF 3 - Director → ME
2004-08-18 ~ 2006-07-31
IIF 25 - Secretary → ME
25
THE TANNERY (GODALMING) MANAGEMENT COMPANY LIMITED
10497600 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
Active Corporate (7 parents)
Officer
2018-03-02 ~ 2025-03-19
IIF 19 - Director → ME
26
1 More London Place, London
Liquidation Corporate (18 parents)
Officer
2008-07-03 ~ 2009-04-17
IIF 2 - Director → ME
2008-07-03 ~ 2013-01-23
IIF 24 - Secretary → ME
27
8 De Breos Court, Hay-on-wye, Hereford, United Kingdom
Active Corporate (3 parents)
Officer
2014-01-10 ~ now
IIF 9 - Director → ME
2014-01-10 ~ now
IIF 31 - Secretary → ME
Person with significant control
2017-01-10 ~ now
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE