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 20 IIF 21
    • icon of address Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, United Kingdom

      IIF 22
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 23
    • icon of address 10, Lower Thames Street, London, EC3R 6AF

      IIF 24
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 25
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

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

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

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

      IIF 29
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 35
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 36
  • Mr Ian Charles Brooking
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 37
  • 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 38
    • icon of address Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 39 IIF 40 IIF 41
    • icon of address Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 44
    • icon of address 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 45 IIF 46 IIF 47
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 48
  • 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 49 IIF 50 IIF 51
  • 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 52
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, England

      IIF 53
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 58 IIF 59 IIF 60
    • icon of address C/o Interpath Limited, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 62
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 63
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP, England

      IIF 64 IIF 65 IIF 66
    • icon of address Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 69
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD

      IIF 70
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 71
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 72
  • 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 73
  • Brooking, Ian Charles
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 120
  • 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 121
  • 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, CW1 5UE, United Kingdom

      IIF 122
    • icon of address 1b, The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 123
    • icon of address Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 124
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 125 IIF 126
  • 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 127
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 128
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 129 IIF 130 IIF 131
  • Brooking, Ian Charles
    British director

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

      IIF 132
child relation
Offspring entities and appointments
Active 64
  • 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 126 - 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 74 - 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 76 - 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 68 - 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 65 - 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 67 - 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 64 - 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 66 - 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 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 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 129 - 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 35 - 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 79 - 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 57 - 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 128 - 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 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 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 105 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 25 - 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 (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 52 - 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 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 21
    WOMBLE 1234 LIMITED - 2024-01-29
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 53 - 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 45 - Director → ME
  • 23
    icon of address Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,543,195 GBP2024-06-30
    Officer
    icon of calendar 2002-06-20 ~ now
    IIF 73 - Director → ME
    icon of calendar 2004-07-16 ~ now
    IIF 132 - Secretary → ME
  • 24
    CARBONARIUS LIMITED - 2009-11-25
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2008-08-22 ~ now
    IIF 101 - Director → ME
  • 25
    icon of address Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-07-22 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 27 - Has significant influence or controlOE
  • 26
    RIVERSIDE BIO POWER LIMITED - 2015-07-29
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    187,656 GBP2023-11-28
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    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 106 - Director → ME
  • 28
    GRIMETHORPE BIO POWER LIMITED - 2018-02-07
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,845 GBP2023-11-29
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 92 - Director → ME
  • 29
    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 125 - Director → ME
  • 30
    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 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    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 131 - Director → ME
  • 32
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 104 - Director → ME
  • 33
    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 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 34
    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 103 - Director → ME
  • 35
    EASTHAM PROPERTIES LIMITED - 2019-07-12
    BOSTON BIO POWER LIMITED - 2015-11-20
    SCOTIA BIO POWER LIMITED - 2015-06-11
    BILSTHORPE BIO POWER LIMITED - 2015-05-29
    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 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 36
    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 130 - Director → ME
  • 37
    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 124 - Director → ME
  • 38
    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 97 - Director → ME
  • 39
    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 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 40
    GRIMETHORPE PROPERTIES LIMITED - 2018-08-17
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -315,269 GBP2023-11-28
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 41
    icon of address 1300- 650 West Georgia Street, Vancouver, British Columbia V6b4n8, Canada
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-10 ~ now
    IIF 72 - Director → ME
  • 42
    GLASGOW BIO POWER LIMITED - 2017-03-14
    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)
    120,388 GBP2023-11-29
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 43
    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 127 - Director → ME
  • 44
    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 54 - 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
  • 45
    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 62 - Director → ME
  • 46
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 46 - Director → ME
  • 47
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    782,505 GBP2024-06-30
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 47 - Director → ME
  • 48
    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 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    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 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 50
    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 93 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 51
    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 95 - Director → ME
  • 52
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 53
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -711 GBP2023-10-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 54
    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
  • 55
    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 123 - Director → ME
  • 56
    icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 122 - Director → ME
  • 57
    TEESSIDE BIO POWER LIMITED - 2023-06-05
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 58
    KELLINGLEY BIO POWER LIMITED - 2019-12-05
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 59
    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 70 - Director → ME
  • 60
    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 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 61
    icon of address 10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    320,000 GBP2024-06-30
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 62
    MEAUJO (749) LIMITED - 2010-05-13
    icon of address Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    -199,325 GBP2024-06-30
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 107 - Director → ME
  • 63
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 64
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -936 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 78 - Director → ME
Ceased 34
  • 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 44 - 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 42 - 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 114 - Director → ME
  • 4
    icon of address 24 Savile Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,470,000 GBP2023-12-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-03-19
    IIF 63 - Director → ME
    icon of calendar 2012-07-17 ~ 2018-11-14
    IIF 71 - 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 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors 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 98 - Director → ME
  • 7
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    BURTS CHIPS LIMITED - 2016-04-05
    CANOPUS INVESTMENTS LIMITED - 2012-11-14
    KONA (U.K.) LIMITED - 1999-02-15
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2009-04-01 ~ 2014-10-28
    IIF 100 - 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 48 - 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 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 10
    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 113 - Director → ME
  • 11
    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 116 - Director → ME
  • 12
    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 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    icon of address 49 Palace Avenue, Paignton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2010-07-24
    IIF 99 - Director → ME
  • 14
    GRIMETHORPE BIO POWER LIMITED - 2018-02-07
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,845 GBP2023-11-29
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-11-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
  • 15
    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 39 - Director → ME
  • 16
    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 118 - Director → ME
  • 17
    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 109 - Director → ME
  • 18
    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 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    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 43 - Director → ME
  • 20
    GRIMETHORPE PROPERTIES LIMITED - 2018-08-17
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -315,269 GBP2023-11-28
    Officer
    icon of calendar 2016-08-02 ~ 2018-12-05
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2018-10-03
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    GLASGOW BIO POWER LIMITED - 2017-03-14
    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)
    120,388 GBP2023-11-29
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-11-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    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 111 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2016-11-10
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    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 115 - Director → ME
  • 24
    icon of address 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -4,444 GBP2023-12-31
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-16
    IIF 58 - Director → ME
    icon of calendar 2019-01-23 ~ 2021-04-12
    IIF 61 - Director → ME
    icon of calendar 2014-08-19 ~ 2018-11-29
    IIF 119 - Director → ME
  • 25
    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 108 - Director → ME
  • 26
    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 41 - Director → ME
  • 27
    icon of address The Old Cider Press, Stokeley Barton Barns Stokenham, Kingsbridge, Devon
    Active Corporate (6 parents)
    Equity (Company account)
    19,428 GBP2023-11-30
    Officer
    icon of calendar 2000-11-08 ~ 2007-10-08
    IIF 40 - Director → ME
  • 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)
    -37 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ 2025-01-27
    IIF 55 - Director → ME
  • 29
    DEVON ENTERPRISE FACILITY LIMITED - 2008-01-22
    CURZON 1003 LIMITED - 2005-02-08
    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 38 - Director → ME
  • 30
    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 110 - Director → ME
  • 31
    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 49 - Director → ME
  • 32
    M25 ENERGY LIMITED - 2013-05-29
    icon of address 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-16
    IIF 59 - Director → ME
    icon of calendar 2019-01-23 ~ 2021-04-12
    IIF 60 - Director → ME
    icon of calendar 2012-12-19 ~ 2018-11-29
    IIF 117 - Director → ME
  • 33
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2023-06-05
    IIF 29 - Has significant influence or control OE
  • 34
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (4 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 24 April 2025 and licensed under the Open Government Licence v3.0.