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

Mrs Janet Elizabeth Noble

    Related profiles found in government register
  • Mrs Janet Elizabeth Noble
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Sheffield 35a Business Park, Churchill Way, Chapeltown, Sheffield, S32 2PY

      IIF 1
  • Noble, Janet Elizabeth
    British nhs nurse born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medezine Ltd, Unit 11 Chambers Way, Thorncliffe Business Park, Chapeltown, Sheffield, S35 2PH, England

      IIF 2 IIF 3
  • Mrs Karen Pinque Drilon
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Veysey Gardens, Dagenham, RM10 7SB, England

      IIF 4
  • Mrs Anna Margareta Peters
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 5
    • icon of address Trinity Chambers, 8 Suez Street, Warrington, WA1 1EG, England

      IIF 6
  • Mrs Rosemary Clark
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Harmer Green Lane, Welwyn, AL6 0AW, England

      IIF 7
  • Drilon, Karen Pinque
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Veysey Gardens, Dagenham, RM10 7SB, England

      IIF 8
  • Drilon, Karen Pinque
    British nhs nurse born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Veysey Gardens, Dagenham, RM10 7SB, United Kingdom

      IIF 9
  • Drilon, Karen Pinque
    British nurse born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Veysey Gardens, Dagenham, RM10 7SB, England

      IIF 10
  • Lovegrove, Hannah Marie
    British nhs nurse born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Yeovil Road, Farnborough, Hampshire, GU14 6EX, England

      IIF 11
  • Okereke, Eugenia Nnenna
    British nhs nurse born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, Edward Road, Bromley, BR1 3NQ, England

      IIF 12
  • Miss Karen Ciasico Pinque Drilon
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Veysey Gardens, Dagenham, RM10 7SB, England

      IIF 13
  • Mr Ian Roger Pinniger
    British born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 14
  • Peters, Anna Margareta
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Greenbank Road, Watford, Herts, WD17 4JL, United Kingdom

      IIF 15
  • Peters, Anna Margareta
    British nhs nurse born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Greenbank Road, Watford, WD17 4JL, United Kingdom

      IIF 16
  • Mcknight, Penelope Jane
    British nhs nurse born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, The Avenue, Gorebridge, EH23 4AG, Scotland

      IIF 17
  • Oliver, Andrew John
    British director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Gigha Green Power Ltd, Craft Workshop 1, Isle Of Gigha, Argyll, PA41 7AA, Scotland

      IIF 18
    • icon of address Gigha Renwable Energy Ltd, Craft Workshop 1, Isle Of Gigha, Argyll, PA41 7AA, Scotland

      IIF 19
  • Oliver, Andrew John
    British project manager born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Isle Of Gigha Hertage Trust, Craftworkshop 1, Isle Of Gigha, Argyll, PA41 7AA, Scotland

      IIF 20
  • Oliver, Andrew John
    British self-employed born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Tighnavinism, Isle Of Gigha, Argyll

      IIF 21
  • Shaw, Catherine Anne
    British nhs nurse born in August 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 22
  • Chaikeawrung, Michelle Jane
    British nhs nurse born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Churchill Court, New Milton, BH25 6EL, England

      IIF 23
  • Mrs Karen Pinque Drilon
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Veysey Gardens, Dagenham, Essex, RM10 7SB

      IIF 24
  • Pinniger, Ian Roger
    British businessman born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Craft Workshop 1, Isle Of Gigha, Argyll, PA41 7AA, Scotland

      IIF 25
    • icon of address Craft Workshop, 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 26
  • Pinniger, Ian Roger
    British director born in June 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Isle Of Gigha Heritage Trust, Gigha Hotel, Isle Of Gigha, Argyll, PA41 7AA

      IIF 27
    • icon of address Gigha Hotel, Isle Of Gigha, Argyll, PA41 7AA

      IIF 28
    • icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 29 IIF 30
  • Clark, Rosemary Gillion Greenlees
    British nhs nurse born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Harmer Green Lane, Welwyn, Hertfordshire, AL6 0AW, England

      IIF 31
  • Clark, Rosemary Gillion Greenlees
    British nurse born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Harmer Green Lane, Welwyn, AL6 0AW, England

      IIF 32
  • Clements, Brandon
    British fish farmer born in August 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 33
  • Owens, Susan Anne
    British nhs nurse born in March 1961

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 7 The Terraces, 7 The Terraces, Stone, Dartford, DA2 6BX, England

      IIF 34
  • Shaw, Catherine Anne
    British nurse born in August 1954

    Registered addresses and corresponding companies
    • icon of address Lime Kiln Cottage, Isle Of Gigha, Argyll

      IIF 35
  • Woodward, Kerry Ann O'kane
    English nhs nurse born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Langdale Avenue, Drayton, Portsmouth, PO6 2NU, England

      IIF 36
  • Mr Kenneth Edward Deacon
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gigha Hotel, South Ardminish, Isle Of Gigha, PA41 7AA, United Kingdom

      IIF 37
    • icon of address South Ardminish House, Ardminish, Isle Of Gigha, PA41 7AD, United Kingdom

      IIF 38
  • Pinniger, Ian Roger
    British director born in June 1949

    Registered addresses and corresponding companies
    • icon of address 3 La Grange Martin, La Grande Route De St Martin, St Martin, JE3 6JB

      IIF 39 IIF 40
  • Pinniger, Ian Roger
    British director born in June 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 12-14, Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 41
  • Pinniger, Ian Roger
    British trust co director born in June 1949

    Registered addresses and corresponding companies
    • icon of address 3 La Grange Martin, La Grande Route De St Martin, St Martin, JE3 6JB

      IIF 42
  • Deacon, Kenneth Edward
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Ardminish House, Ardminish, Isle Of Gigha, PA41 7AD, United Kingdom

      IIF 43
  • Deacon, Kenneth Edward
    British hospitality owner born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 44
  • Deacon, Kenneth Edward
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gigha Hotel, South Ardminish, Isle Of Gigha, PA41 7AA, United Kingdom

      IIF 45
    • icon of address South Ardminish House, Ardminish, Isle Of Gigha, PA41 7AD, United Kingdom

      IIF 46
  • Juniper, Lisa Jane
    British nhs nurse born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 47
  • Pininger, Ian Roger
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tighanruadh, Isle Of Gigha, Isle Of Gigha, PA41 7AD, Scotland

      IIF 48
  • Deacon, Kenneth Edward

    Registered addresses and corresponding companies
    • icon of address Gigha Hotel, South Ardminish, Isle Of Gigha, PA41 7AA, United Kingdom

      IIF 49
  • Macintyre, Jane Helen

    Registered addresses and corresponding companies
    • icon of address 1, Craft Workshop 1, Isle Of Gigha, Argyll, PA41 7AA, Scotland

      IIF 50
    • icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 51
    • icon of address Craft Workshop, 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 52
  • Mccormack, Yvonne
    British nhs nurse born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Buxley Farm Steadings, Tranent, East Lothian, EH33 2NG, United Kingdom

      IIF 53
  • Bajorenine, Andzela
    Lithuanian director born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, PA41 7AA, Scotland

      IIF 54
  • Harvey, Valerie Margaret Anne
    British nhs nurse born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lazenby Court, Cumberland Gardens, St. Leonards-on-sea, East Sussex, TN38 0QP, England

      IIF 55
  • Harvey, Valerie Margaret Anne
    British nhs staff born in December 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 Lazonby Court, Cumberland Gardens, St Leonards On Sea, East Sussex, TN38 0QP

      IIF 56
  • Juniper, Lisa

    Registered addresses and corresponding companies
    • icon of address Vss House, 60 Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 57
    • icon of address Appledene, Windermere Road, Lindale, Grange-over-sands, LA11 6LB, England

      IIF 58 IIF 59
    • icon of address Vss House, Unit 18, Beecham Court, Smith Brook Road, Wigan, WN3 6PR, England

      IIF 60
    • icon of address Vss House, Unit 18, Beecham Court, Smithy Brook Road, Wigan, WN3 6PR, England

      IIF 61
  • Mrs Jennifer Zambrano Hernandez
    Scottish born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 62
  • Mrs Andzela Bajoruniene
    Lithuanian born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Ardminish House, Ardminish, Isle Of Gigha, PA41 7AD, United Kingdom

      IIF 63
  • Bajoruniene, Andzela
    Lithuanian director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Ardminish House, Ardminish, Isle Of Gigha, PA41 7AD, United Kingdom

      IIF 64
  • Zambrano Hernandez, Jennifer
    Scottish nhs nurse born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 65
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Trinity Chambers, 8 Suez Street, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 22b Edward Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    381,251 GBP2024-04-30
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -58,233 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Craft Workshops 3, South Adrminish, Isle Of Gigha, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 64 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Gigha Hotel, South Adrminish, Isle Of Gigha, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2018-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2017-12-20 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Gigha Hotel, South Ardminish, Isle Of Gigha, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Craft Workshop, 1, Isle Of Gigha, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    218,276 GBP2022-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    GIGHA GREEN POWER LIMITED - 2024-02-23
    icon of address 1 Craft Workshop 1, Isle Of Gigha, Argyll, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    263,951 GBP2022-03-31
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 50 - Secretary → ME
  • 9
    icon of address 1 Veysey Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 15 Langdale Avenue, Portsmouth, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 8 Churchill Court, New Milton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 54 Harmer Green Lane, Welwyn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Medezine Ltd Unit 11 Chambers Way, Thorncliffe Business Park, Chapeltown, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    349,918 GBP2024-09-30
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Medezine Ltd Unit 11 Chambers Way, Thorncliffe Business Park, Chapeltown, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    311,075 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 3 - Director → ME
  • 15
    MINT COMMERCIAL SERVICES LIMITED - 2016-03-21
    icon of address 41 Greek Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Veysey Gardens, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    COUNTRY-WIDE HOLIDAYS ASSOCIATION(THE) - 1994-10-20
    icon of address C/o Lloyd Piggott 2nd Floor, St George's House, 56 Peter Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,199 GBP2018-04-30
    Officer
    icon of calendar 1994-02-19 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 51 - Secretary → ME
  • 19
    icon of address 1 Veysey Gardens, Dagenham, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,766 GBP2017-09-30
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Fernlea Holding, Drumshoreland Road, Broxburn, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-27
    Officer
    icon of calendar 2014-01-29 ~ 2019-05-08
    IIF 17 - Director → ME
  • 2
    icon of address 8 Tintagel Drive, Frimley, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-08-31
    Officer
    icon of calendar 2014-07-01 ~ 2024-09-04
    IIF 11 - Director → ME
  • 3
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    764,694 GBP2015-06-30
    Officer
    icon of calendar 2006-05-25 ~ 2007-07-16
    IIF 42 - Director → ME
  • 4
    icon of address Block Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ 2021-10-17
    IIF 31 - Director → ME
  • 5
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2023-12-01
    IIF 58 - Secretary → ME
  • 6
    GOODMAN FINANCE LIMITED - 1999-03-03
    icon of address 31a Thayer Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2021-12-31
    Officer
    icon of calendar 1999-02-04 ~ 1999-11-26
    IIF 40 - Director → ME
  • 7
    icon of address Craft Workshop, 1, Isle Of Gigha, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    218,276 GBP2022-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2025-03-31
    IIF 26 - Director → ME
    icon of calendar 2017-08-01 ~ 2019-03-05
    IIF 19 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-03-31
    IIF 28 - Director → ME
  • 8
    GIGHA GREEN POWER LIMITED - 2024-02-23
    icon of address 1 Craft Workshop 1, Isle Of Gigha, Argyll, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    263,951 GBP2022-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-03-05
    IIF 18 - Director → ME
    icon of calendar 2017-08-01 ~ 2018-03-31
    IIF 27 - Director → ME
    icon of calendar 2019-04-01 ~ 2025-03-31
    IIF 25 - Director → ME
  • 9
    icon of address Craft Workshop, Isle Of Gigha, Argyll
    Active Corporate (4 parents)
    Equity (Company account)
    73,146 GBP2022-03-31
    Officer
    icon of calendar 2008-09-25 ~ 2011-09-08
    IIF 21 - Director → ME
  • 10
    JUNIPER PROPERTIES & DEVELOPMENTS LIMITED - 2019-04-10
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2024-10-01
    IIF 47 - Director → ME
    icon of calendar 2018-04-05 ~ 2024-10-01
    IIF 59 - Secretary → ME
  • 11
    icon of address 75 Findley's Of Cooden, Cooden Sea Road, Bexhill-on-sea, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,336 GBP2023-09-30 ~ 2024-09-29
    Officer
    icon of calendar 2009-07-28 ~ 2012-06-16
    IIF 56 - Director → ME
  • 12
    icon of address Medezine Ltd Unit 11 Chambers Way, Thorncliffe Business Park, Chapeltown, Sheffield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    349,918 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-18 ~ 2007-07-16
    IIF 39 - Director → ME
  • 14
    icon of address 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -966 GBP2025-01-31
    Officer
    icon of calendar 2008-01-30 ~ 2019-03-25
    IIF 41 - Director → ME
  • 15
    icon of address Craft Workshop 1, Craft Workshop 1, Isle Of Gigha, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-10 ~ 2021-08-30
    IIF 54 - Director → ME
    icon of calendar 2018-12-18 ~ 2022-03-02
    IIF 33 - Director → ME
    icon of calendar 2020-07-03 ~ 2021-08-30
    IIF 44 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-01-21
    IIF 20 - Director → ME
    icon of calendar 2015-10-22 ~ 2018-03-12
    IIF 48 - Director → ME
    icon of calendar 2020-09-10 ~ 2023-12-14
    IIF 30 - Director → ME
    icon of calendar 2018-11-22 ~ 2020-06-16
    IIF 22 - Director → ME
    icon of calendar 2006-01-13 ~ 2009-08-20
    IIF 35 - Director → ME
    icon of calendar 2023-12-14 ~ 2025-03-31
    IIF 29 - Director → ME
  • 16
    icon of address 15 The Terraces, Stone, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,037 GBP2024-02-29
    Officer
    icon of calendar 2017-07-30 ~ 2022-03-16
    IIF 34 - Director → ME
  • 17
    icon of address 56 Muirfield Drive, Gullane, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ 2024-10-24
    IIF 53 - Director → ME
  • 18
    VOCATIONAL STAFFING SOLUTIONS LIMITED - 2017-11-20
    KP STAFFING SOLUTIONS LIMITED - 2013-08-30
    KPI STAFFING SOLUTIONS LIMITED - 2012-02-21
    icon of address C/o Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,634,441 GBP2022-07-31
    Officer
    icon of calendar 2018-04-05 ~ 2023-04-01
    IIF 61 - Secretary → ME
  • 19
    icon of address Bentinck Works Bentinck Street, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2024-09-01
    IIF 60 - Secretary → ME
  • 20
    icon of address Office 312 The Base, Dallam Lane, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,323 GBP2021-03-31
    Officer
    icon of calendar 2018-04-05 ~ 2018-07-18
    IIF 57 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.