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 Ian Charles Brooking

    Related profiles found in government register
  • Mr Ian Charles Brooking
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 16 IIF 17
    • icon of address Sc579421 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 18
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 19
    • icon of address Shippen, Stokenham, Kingsbridge, TQ7 2SP, England

      IIF 20
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 21
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 22
    • icon of address 50b, Carter Lane, London, EC4V 5EA, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 26
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

      IIF 27
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 28
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP

      IIF 29
    • icon of address Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP

      IIF 30
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 36
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 37
  • Mr Ian Charles Brooking
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50b, Carter Lane, London, EC4V 5EA, England

      IIF 38
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 39
  • Brooking, Ian Charles
    British builder born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Thornbury Road Estover, Plymouth, Devon, PL6 7PW

      IIF 40
    • icon of address Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 41 IIF 42 IIF 43
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 46
    • icon of address 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 47 IIF 48 IIF 49
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 50
  • Brooking, Ian Charles
    British businessman born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Brooking, Ian Charles
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, CW1 5UE, England

      IIF 54
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 59 IIF 60 IIF 61
    • icon of address Shippen, Stokenham, Kingsbridge, TQ7 2SP, England

      IIF 63
    • icon of address C/o Interpath Limited, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 64
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 65
    • icon of address Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 66
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP, England

      IIF 67 IIF 68 IIF 69
    • icon of address Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 72
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD

      IIF 73
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 74
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 75
  • Brooking, Ian Charles
    British developer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 76
  • Brooking, Ian Charles
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, United Kingdom

      IIF 94
    • icon of address Sc579421 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 95
    • icon of address 2, The Sidings, Kingsbridge, Devon, TQ7 1FB, England

      IIF 96
    • icon of address Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 97 IIF 98 IIF 99
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 100 IIF 101 IIF 102
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, United Kingdom

      IIF 103
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 104
    • icon of address 50b, Carter Lane, London, EC4V 5EA, England

      IIF 105 IIF 106 IIF 107
    • icon of address C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 108
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP

      IIF 109
    • icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon, PL6 7PP, England

      IIF 110
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 111 IIF 112
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 113
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 114 IIF 115
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 120
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 121 IIF 122
  • Brooking, Ian Charles
    British builder born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 123
  • Brooking, Ian Charles
    British business director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 124
  • Brooking, Ian Charles
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 125
    • icon of address 50b, Carter Lane, London, EC4V 5EA, England

      IIF 126
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 127
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 128 IIF 129
  • Brooking, Ian Charles
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfords House, Grenadier Way, Exeter, Devon, England And Wales, EX1 3LH, United Kingdom

      IIF 130
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 131
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 132 IIF 133 IIF 134
  • Brooking, Ian Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 135
child relation
Offspring entities and appointments
Active 58
  • 1
    FMC ENERGY LTD - 2013-01-08
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 129 - Director → ME
  • 2
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.20 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 77 - Director → ME
  • 3
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,171 GBP2023-11-30
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 78 - Director → ME
  • 4
    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 2016-04-13 ~ dissolved
    IIF 71 - Director → ME
  • 5
    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 2016-04-13 ~ dissolved
    IIF 68 - Director → ME
  • 6
    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 2016-04-13 ~ dissolved
    IIF 70 - Director → ME
  • 7
    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 2016-04-13 ~ dissolved
    IIF 67 - Director → ME
  • 8
    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 2016-04-13 ~ dissolved
    IIF 69 - Director → ME
  • 9
    HOUGHTON MAIN BIO POWER LIMITED - 2016-06-06
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 132 - Director → ME
  • 11
    ACME TREK BIO POWER LIMITED - 2016-04-05
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,350 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    DEERDALE BIO POWER LIMITED - 2021-01-21
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,484 GBP2023-12-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 81 - Director → ME
  • 13
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -670 GBP2023-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 131 - Director → ME
  • 15
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    BRAEHEAD BIO POWER LIMITED - 2017-03-15
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    BRAEHEAD PROPERTIES LIMITED - 2017-03-14
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    COGEN LIMITED - 2024-01-26
    icon of address 10 Lower Thames Street, London, England
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,922,266 GBP2021-11-27
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 54 - Director → ME
  • 20
    SEALSANDS PROPERTIES LIMITED - 2019-10-23
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,331,243 GBP2023-12-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    WOMBLE 1234 LIMITED - 2024-01-29
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 66 - Director → ME
  • 22
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2011-05-31 ~ now
    IIF 47 - Director → ME
  • 23
    icon of address Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 28 - Has significant influence or controlOE
  • 24
    RIVERSIDE BIO POWER LIMITED - 2015-07-29
    icon of address 50b Carter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    186,881 GBP2024-11-28
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 109 - Director → ME
  • 26
    GRIMETHORPE BIO POWER LIMITED - 2018-02-07
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,579 GBP2024-11-29
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 107 - Director → ME
  • 27
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 128 - Director → ME
  • 28
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 134 - Director → ME
  • 30
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 103 - Director → ME
  • 31
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -479,555 GBP2023-12-31
    Officer
    icon of calendar 2001-12-14 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 32
    DEERDALE PROPERTIES LIMITED - 2020-07-01
    icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,538 GBP2023-12-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 102 - Director → ME
  • 33
    BILSTHORPE BIO POWER LIMITED - 2015-05-29
    BOSTON BIO POWER LIMITED - 2015-11-20
    EASTHAM PROPERTIES LIMITED - 2019-07-12
    SCOTIA BIO POWER LIMITED - 2015-06-11
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 133 - Director → ME
  • 35
    icon of address 2 The Sidings, Kingsbridge, Devon, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,225 GBP2024-05-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 127 - Director → ME
  • 36
    icon of address 2 The Sidings, Kingsbridge, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -46,514 GBP2024-05-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 96 - Director → ME
  • 37
    WENTLOOG BIO POWER LIMITED - 2019-06-21
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 38
    GRIMETHORPE PROPERTIES LIMITED - 2018-08-17
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,603 GBP2024-11-28
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 130 - Director → ME
  • 40
    MEAUJO (743) LIMITED - 2008-12-28
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 41
    PORT CLARENCE BIOMASS LIMITED - 2013-11-28
    icon of address C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    23,144,497 GBP2023-12-31
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 64 - Director → ME
  • 42
    icon of address Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    SEALSANDS BIO POWER LIMITED - 2021-07-12
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -406,645 GBP2023-12-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 46
    KELLINGLEY PROPERTIES LIMITED - 2019-05-31
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 24238, Sc579421 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -711 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Shippen, Stokenham, Kingsbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 50
    icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 125 - Director → ME
  • 51
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 126 - Director → ME
  • 52
    TEESSIDE BIO POWER LIMITED - 2023-06-05
    icon of address 50b Carter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 53
    KELLINGLEY BIO POWER LIMITED - 2019-12-05
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 73 - Director → ME
  • 55
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 56
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    320,000 GBP2025-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 57
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,568,248 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -936 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 80 - Director → ME
Ceased 43
  • 1
    BASHELFCO 2813 LIMITED - 2004-02-16
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    6,583,188 GBP2024-06-30
    Officer
    icon of calendar 2004-02-23 ~ 2023-05-23
    IIF 46 - Director → ME
  • 2
    icon of address Itec House, Hawkfield Way, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,187 GBP2020-12-31
    Officer
    icon of calendar 2007-08-02 ~ 2014-07-07
    IIF 44 - Director → ME
  • 3
    ACME TREK BIO POWER LIMITED - 2016-04-05
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,350 GBP2018-02-28
    Officer
    icon of calendar 2016-11-30 ~ 2019-01-20
    IIF 117 - Director → ME
  • 4
    icon of address 24 Savile Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Officer
    icon of calendar 2012-07-17 ~ 2018-11-14
    IIF 74 - Director → ME
    icon of calendar 2019-01-23 ~ 2021-03-19
    IIF 65 - Director → ME
  • 5
    DEERDALE BIO POWER LIMITED - 2021-01-21
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,484 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2021-01-20
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    BURTS POTATO CHIPS LIMITED - 2016-04-05
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-04-01 ~ 2014-10-29
    IIF 97 - Director → ME
  • 7
    BURTS CHIPS LIMITED - 2016-04-05
    CANOPUS INVESTMENTS LIMITED - 2012-11-14
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    KONA (U.K.) LIMITED - 1999-02-15
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2014-10-28
    IIF 99 - Director → ME
  • 8
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -536,129 GBP2018-06-30
    Officer
    icon of calendar 2009-11-25 ~ 2020-03-17
    IIF 50 - Director → ME
  • 9
    SEALSANDS PROPERTIES LIMITED - 2019-10-23
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,331,243 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-06-05
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    icon of address Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,543,195 GBP2024-06-30
    Officer
    icon of calendar 2002-06-20 ~ 2025-10-02
    IIF 76 - Director → ME
    icon of calendar 2004-07-16 ~ 2025-10-02
    IIF 135 - Secretary → ME
  • 11
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-13 ~ 2017-11-08
    IIF 116 - Director → ME
  • 12
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-03-31
    Officer
    icon of calendar 2015-03-18 ~ 2017-11-08
    IIF 119 - Director → ME
  • 13
    CARBONARIUS LIMITED - 2009-11-25
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2025-08-26
    IIF 100 - Director → ME
  • 14
    icon of address Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2025-06-30
    Officer
    icon of calendar 2009-07-22 ~ 2025-10-02
    IIF 101 - Director → ME
  • 15
    icon of address Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-08-06
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    icon of address 49 Palace Avenue, Paignton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2010-07-24
    IIF 98 - Director → ME
  • 17
    GRIMETHORPE BIO POWER LIMITED - 2018-02-07
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,579 GBP2024-11-29
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-11-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    icon of address Sakara, Higher Heathfield East, Allington Totnes
    Active Corporate (3 parents)
    Equity (Company account)
    1,413 GBP2024-04-30
    Officer
    icon of calendar 2000-04-05 ~ 2003-08-28
    IIF 41 - Director → ME
  • 19
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2018-10-23
    IIF 121 - Director → ME
  • 20
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2019-09-10
    IIF 112 - Director → ME
  • 21
    DEERDALE PROPERTIES LIMITED - 2020-07-01
    icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,538 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2020-09-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    MOOFU LTD - 2008-03-12
    icon of address 17a Fellowes Place, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2011-03-04
    IIF 45 - Director → ME
  • 23
    GRIMETHORPE PROPERTIES LIMITED - 2018-08-17
    icon of address 50b Carter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -315,603 GBP2024-11-28
    Officer
    icon of calendar 2016-08-02 ~ 2018-12-05
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-10-03
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 404 999 Canada Place, Vancouver, V6c3e2, Canada
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-10 ~ 2024-03-22
    IIF 75 - Director → ME
  • 25
    GLASGOW BIO POWER LIMITED - 2017-03-14
    icon of address C/o Clyde & Co Llp St Botolph Building, 138 Houndsditch, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120,388 GBP2023-11-29
    Officer
    icon of calendar 2016-11-30 ~ 2025-08-01
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 2025-08-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    icon of calendar 2016-12-01 ~ 2018-11-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 26
    WENTLOOG PROPERTIES LIMITED - 2016-11-03
    icon of address The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -2,751 GBP2024-09-30
    Officer
    icon of calendar 2016-08-02 ~ 2020-11-02
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2016-11-10
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2018-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2019-10-17
    IIF 118 - Director → ME
  • 28
    icon of address West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -4,444 GBP2023-12-31
    Officer
    icon of calendar 2014-08-19 ~ 2018-11-29
    IIF 122 - Director → ME
    icon of calendar 2021-05-24 ~ 2021-06-16
    IIF 59 - Director → ME
    icon of calendar 2019-01-23 ~ 2021-04-12
    IIF 62 - Director → ME
  • 29
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-26 ~ 2025-10-02
    IIF 48 - Director → ME
  • 30
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    782,505 GBP2024-06-30
    Officer
    icon of calendar 2011-05-20 ~ 2025-10-02
    IIF 49 - Director → ME
  • 31
    SOUTHMOOR BIO POWER LIMITED - 2015-06-11
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-09 ~ 2019-09-10
    IIF 111 - Director → ME
  • 32
    icon of address Itec House, Hawkfield Way, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    27,635 GBP2020-02-28
    Officer
    icon of calendar 2008-11-24 ~ 2014-07-07
    IIF 43 - Director → ME
  • 33
    icon of address The Old Cider Press, Stokeley Barton Barns Stokenham, Kingsbridge, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    20,432 GBP2024-11-30
    Officer
    icon of calendar 2000-11-08 ~ 2007-10-08
    IIF 42 - Director → ME
  • 34
    icon of address Island Farm, Stokenham, Kingsbridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -37 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-27
    IIF 56 - Director → ME
  • 35
    CURZON 1003 LIMITED - 2005-02-08
    DEVON ENTERPRISE FACILITY LIMITED - 2008-01-22
    icon of address 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    6,665,256 GBP2024-06-30
    Officer
    icon of calendar 2005-02-02 ~ 2023-05-23
    IIF 40 - Director → ME
  • 36
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    icon of calendar 2013-08-15 ~ 2018-11-14
    IIF 113 - Director → ME
  • 37
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,716,284 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2023-05-23
    IIF 51 - Director → ME
  • 38
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2025-10-02
    IIF 52 - Director → ME
  • 39
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    320,000 GBP2025-06-30
    Officer
    icon of calendar 2015-02-11 ~ 2025-10-02
    IIF 53 - Director → ME
  • 40
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -199,325 GBP2025-06-30
    Officer
    icon of calendar 2012-11-02 ~ 2025-10-02
    IIF 110 - Director → ME
  • 41
    M25 ENERGY LIMITED - 2013-05-29
    icon of address West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-23 ~ 2021-04-12
    IIF 61 - Director → ME
    icon of calendar 2021-05-24 ~ 2021-06-16
    IIF 60 - Director → ME
    icon of calendar 2012-12-19 ~ 2018-11-29
    IIF 120 - Director → ME
  • 42
    LEGOTOWN LIMITED - 2014-12-19
    icon of address Airport Business Centre Limited, Thornbury Road, Plymouth
    Active Corporate (2 parents)
    Equity (Company account)
    -1,053,189 GBP2024-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2024-01-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2023-06-05
    IIF 30 - Has significant influence or control OE
  • 43
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -936 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-19 ~ 2024-04-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

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.