1
V-FUELS BIODIESEL LIMITED - 2009-04-28
05856270V-FUELS LIMITED - 2006-07-17
1 St James' Gate, Newcastle Upon Tyne
Dissolved Corporate (4 parents)
Officer
2006-03-02 ~ dissolved
IIF 52 - Director → ME
2
1 Eden Terrace, Belmont, County Durham, England
Active Corporate (2 parents)
Equity (Company account)
-4,868 GBP2024-11-30
Officer
2021-08-10 ~ now
IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 17 - Ownership of shares – 75% or more → OE
IIF 17 - Ownership of voting rights - 75% or more → OE
IIF 17 - Right to appoint or remove directors → OE
3
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent)
Equity (Company account)
-1,433 GBP2024-03-31
Officer
2017-03-28 ~ now
IIF 27 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
4
Tobias House, St Mark's Court, Teesdale Business Park, Teesside
Dissolved Corporate (3 parents)
Officer
2006-02-21 ~ dissolved
IIF 58 - Director → ME
5
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2005-12-08 ~ now
IIF 56 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – 75% or more → OE
IIF 16 - Ownership of voting rights - 75% or more → OE
6
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2006-03-29 ~ now
IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
7
The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
Dissolved Corporate (2 parents)
Officer
2010-05-18 ~ dissolved
IIF 47 - Director → ME
8
Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-02 ~ dissolved
IIF 43 - Director → ME
Person with significant control
2020-12-02 ~ dissolved
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
9
SJ DAVIS (BLYTH) LLP - 2010-05-11
14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
Active Corporate (24 parents)
Officer
2010-01-08 ~ now
IIF 61 - LLP Designated Member → ME
10
Swan House Westpoint Road, Thornaby, Stockton-on-tees, England
Active Corporate (1 parent)
Equity (Company account)
41,307 GBP2023-03-31
Officer
2016-11-15 ~ now
IIF 38 - Director → ME
11
- now 11002663, 06545514, 07042768, 09994384, 10334256, 10356297, 10368206, 10713692, 10828987, 10830752, 10864994, 10884050, 09022481, 16092588, 16582917, 16597784, 05763171, 08259000, 07257259, 07331766Warning The number of records might exceed displayable range of browser, please consider
programmable interface to access without limitation.
... (more) ZIHUATANEJO LIMITED - 2015-12-17
09920931 Tobias House St Marks Court, Teesdale Business Park, Teesside, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-12-17 ~ dissolved
IIF 60 - Director → ME
12
VELOCITY POWER TOWERS LTD - 2024-09-17
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (2 parents)
Equity (Company account)
-31,850 GBP2024-06-30
Officer
2023-07-25 ~ now
IIF 54 - Director → ME
Person with significant control
2023-07-25 ~ now
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
13
V-FUELS BIODIESEL LIMITED - 2006-07-14
05402305 1 St James Gate, Newcastle Upon Tyne
Dissolved Corporate (6 parents)
Officer
2006-06-29 ~ dissolved
IIF 51 - Director → ME
14
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (3 parents)
Officer
2024-08-08 ~ now
IIF 31 - Director → ME
Person with significant control
2024-08-08 ~ now
IIF 10 - Has significant influence or control → OE
15
HYLIFE LIMITED - 2012-05-28
Tobias House, St Mark's Court, Teesdale Business Park, Teesside
Dissolved Corporate (2 parents)
Officer
2011-10-31 ~ dissolved
IIF 59 - Director → ME
16
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2023-04-25 ~ now
IIF 32 - Director → ME
Person with significant control
2023-04-25 ~ now
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
17
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2023-04-25 ~ now
IIF 30 - Director → ME
Person with significant control
2023-04-25 ~ now
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
18
CENTAUR TRAINING AND EDUCATION LIMITED - 2008-10-15
CENTAUR HOLDINGS LIMITED - 2003-09-09
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Equity (Company account)
-202,174 GBP2025-03-31
Officer
1999-10-08 ~ now
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
19
NEWCO142 LIMITED - 2024-11-26
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
-31,946 GBP2024-03-31
Officer
2018-08-02 ~ now
IIF 24 - Director → ME
Person with significant control
2018-08-02 ~ now
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
20
The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-21 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2019-06-21 ~ dissolved
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
21
Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-08-02 ~ now
IIF 34 - Director → ME
Person with significant control
2018-08-02 ~ now
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – 75% or more → OE
IIF 11 - Right to appoint or remove directors → OE
22
SAFETY ISSUES (FABRICATION) LIMITED - 2007-11-01
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
Active Corporate (1 parent)
Equity (Company account)
-360,110 GBP2025-03-31
Officer
2015-03-27 ~ now
IIF 36 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
23
Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-05-30 ~ now
IIF 35 - Director → ME
Person with significant control
2018-05-30 ~ now
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
24
2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
Active Corporate (5 parents)
Profit/Loss (Company account)
-1,758 GBP2023-10-01 ~ 2024-09-30
Officer
2006-04-20 ~ now
IIF 33 - Director → ME
25
The Castle The Village, Castle Eden, Hartlepool, Cleveland
Dissolved Corporate (2 parents)
Officer
2011-02-18 ~ dissolved
IIF 62 - LLP Designated Member → ME
26
The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-09 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2019-07-09 ~ dissolved
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
27
Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-02 ~ dissolved
IIF 42 - Director → ME
Person with significant control
2020-12-02 ~ dissolved
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
28
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents)
Equity (Company account)
-6,041 GBP2024-03-31
Officer
2021-03-02 ~ now
IIF 29 - Director → ME
29
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-02-05 ~ now
IIF 26 - Director → ME
2021-02-05 ~ now
IIF 63 - Secretary → ME
Person with significant control
2021-02-05 ~ now
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
30
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
-19,004 GBP2024-03-31
Officer
2021-01-13 ~ now
IIF 28 - Director → ME
Person with significant control
2021-01-13 ~ now
IIF 5 - Has significant influence or control → OE
31
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2025-03-27 ~ now
IIF 25 - Director → ME
32
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2025-03-27 ~ now
IIF 23 - Director → ME
33
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Equity (Company account)
3 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
IIF 15 - Ownership of shares – 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - 75% or more → OE