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 Anthony Riley

    Related profiles found in government register
  • Mr Anthony Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 1
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 2
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 3
  • Mr Anthony Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 4 IIF 5
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 6
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 7
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 8
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 10
  • Mr Anthony Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83a, Wendover Road, Stoke Mandeville, Aylesbury, HP22 5TD, England

      IIF 11
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 12
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 17 IIF 18
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 19
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 20
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Riley, Anthony Stephen
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 27
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 28
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617 The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 29
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 30
  • Brindle, Anthony
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 34
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 35 IIF 36
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 37
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 38
    • icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, England

      IIF 39
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40 IIF 41
  • Riley, Anthony
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN

      IIF 42
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 43
  • Riley, Anthony Stephen
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 44
  • Brindle, Anthony Daryl
    English born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 45
  • Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 46
  • Riley, Anthony
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Riley, Anthony
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 50
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 51
  • Riley, Anthony Stephen
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 53
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 54 IIF 55 IIF 56
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 57 IIF 58
    • icon of address 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 59
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 60 IIF 61
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 62
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 63
    • icon of address F15, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 64 IIF 65
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 72
  • Riley, Anthony
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
    • icon of address 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 82 IIF 83
  • Brindle, Anthony Daryl
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 100
    • icon of address 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 101
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 102
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 103
    • icon of address 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 104 IIF 105
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 106 IIF 107
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 108
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 109
    • icon of address Parkhall, 40 Martell Road, Dulwich, London, SE21 8EN, England

      IIF 110
  • Brindle, Anthony Daryl
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beardell Street, London, SE19 1TP, United Kingdom

      IIF 111
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 112
  • Riley, Anthony
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 113
  • Brindle, Anthony
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Brindle, Anthony
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 119
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 120
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 121
  • Brindle, Anthony
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 122
  • Brindle, Anthony
    British investment director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, 31b, 40, Martell Road, Se21 8en, England

      IIF 123
  • Brindle, Anthony
    British investment manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, Parkhall Unit F31b, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 124
  • Riley, Anthony
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 125
  • Riley, Anthony Stephen
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 126
  • Riley, Anthony Stephen
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 127
  • Riley, Anthony Stephen
    born in December 1972

    Registered addresses and corresponding companies
    • icon of address 3 More London Riverside, London, SE1 2AQ

      IIF 128
  • Brindle, Anthony
    born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 129
  • Riley, Anthony

    Registered addresses and corresponding companies
    • icon of address 45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

      IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4385, 10183508: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 111 - Director → ME
  • 2
    icon of address 6 Church Street, Giggleswick, Settle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    890 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 46 - Right to surplus assets - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -909 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 33 - Director → ME
  • 5
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    YETI SOLAR HOLDINGS LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,151 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 91 - Director → ME
  • 8
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 84 - Director → ME
  • 9
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 85 - Director → ME
  • 10
    LOWHOUSE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 97 - Director → ME
  • 11
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 87 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,007 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 3 The Pines, Formby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,764 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 88 - Director → ME
  • 15
    WING BURROWS SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 96 - Director → ME
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,086 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 93 - Director → ME
  • 17
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 18
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,972 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,422 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 95 - Director → ME
  • 20
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 94 - Director → ME
  • 21
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -747 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 32 - Director → ME
  • 22
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,252 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 48 - Director → ME
    IIF 116 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    279,120 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 9 - Has significant influence or controlOE
  • 24
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 117 - Director → ME
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 115 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 26
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to surplus assets - 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (12 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    5,144,879 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -805 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 113 - Director → ME
    IIF 45 - Director → ME
  • 29
    YETI GENERATION LIMITED - 2020-03-03
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    847,692 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-03-25
    AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-04-17
    GREENFIELDS (E) LIMITED - 2015-03-24
    AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2017-09-04
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,307 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 99 - Director → ME
  • 32
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 118 - Director → ME
  • 33
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,082 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 92 - Director → ME
  • 34
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 98 - Director → ME
  • 35
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 86 - Director → ME
Ceased 40
  • 1
    NEUTRINOREALM LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 78 - Director → ME
  • 2
    NEOSTAR LIMITED - 2000-04-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 79 - Director → ME
  • 3
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -909 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2020-04-16 ~ 2021-12-09
    IIF 100 - Director → ME
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 39 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-09 ~ 2021-02-19
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GREENFIELDS (L) LIMITED - 2015-03-24
    CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
    GREENFIELDS (J) WIND LIMITED - 2019-07-13
    HALF ACRE SOLAR LIMITED - 2016-06-29
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,945 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 110 - Director → ME
  • 7
    CECCHI MEDIA LIMITED - 2021-01-20
    icon of address 183 Priests Lane, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-10-27
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 82 - Director → ME
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 126 - Secretary → ME
  • 9
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    270,887 GBP2024-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    icon of address 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48.06 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    icon of calendar 2020-06-02 ~ 2020-07-11
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 105 Piccadilly, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 74 - Director → ME
  • 13
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 75 - Director → ME
  • 14
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,244 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-06
    IIF 105 - Director → ME
    icon of calendar 2022-10-14 ~ 2022-10-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    279,491 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-05-25
    IIF 109 - Director → ME
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-09 ~ 2021-02-22
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,086 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-06-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,972 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,422 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -747 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -906 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 22
    NORTON ROSE LLP - 2013-06-03
    icon of address 3 More London Riverside, London
    Active Corporate (340 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2011-12-30
    IIF 128 - LLP Member → ME
  • 23
    icon of address 9th Floor 107 Cheapside, London
    Active Corporate (50 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2019-03-23
    IIF 42 - LLP Member → ME
  • 24
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (51 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2019-03-23
    IIF 43 - LLP Member → ME
  • 25
    FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,132 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2025-02-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 26
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-01-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
  • 27
    TREASUREREALM LIMITED - 2000-04-13
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 80 - Director → ME
  • 28
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 50 - Director → ME
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 29
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,889 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 51 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SMIF (ST. DAVID'S) LIMITED - 2007-09-17
    TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
    LIMITLESS CORP LIMITED - 2004-11-09
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 77 - Director → ME
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 130 - Secretary → ME
  • 31
    TRILLIUM BORROWERCO LIMITED - 2009-02-02
    BEST OF ALL LIMITED - 2006-10-11
    SMIF BORROWERCO LIMITED - 2007-09-17
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 76 - Director → ME
  • 32
    TRILLIUM HOLDCO LIMITED - 2009-02-02
    MANAGELORD LIMITED - 2006-10-11
    SMIF HOLDCO LIMITED - 2007-09-17
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 73 - Director → ME
  • 33
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-01-22
    IIF 124 - Director → ME
  • 34
    RESOLVELAND LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 81 - Director → ME
  • 35
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 4th Floor 361-373, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -290,240 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 37
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-31
    IIF 83 - Director → ME
  • 38
    icon of address 100 Bishopsgate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2021-04-30
    IIF 125 - LLP Member → ME
  • 39
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,082 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 40
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2020-02-01
    IIF 123 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.