1
BRITISH DIABETIC ASSOCIATION(THE)
00339181 Wells Lawrence House, 126 Back Church Lane, London, England
Active Corporate (152 parents, 17 offsprings)
Officer
2001-04-18 ~ 2002-09-30
IIF 177 - Director → ME
2
CHARGING THE NATION (BATTERIES) LIMITED
13196788 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-11 ~ 2021-12-02
IIF 81 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 159 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of shares – More than 25% but not more than 50% → OE
3
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2021-12-02
IIF 86 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 140 - Right to appoint or remove directors → OE
IIF 140 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 140 - Ownership of shares – More than 25% but not more than 50% → OE
4
CHARGING THE NATION (HUB) LIMITED
13176426 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2021-12-02
IIF 89 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 145 - Right to appoint or remove directors → OE
IIF 145 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 145 - Ownership of shares – More than 25% but not more than 50% → OE
5
CHARGING THE NATION (LONDON) LIMITED
13196865 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-11 ~ 2021-12-02
IIF 90 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 161 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 161 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 161 - Right to appoint or remove directors → OE
6
CHARGING THE NATION (PORTAL) LIMITED
13178863 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-04 ~ 2021-12-02
IIF 88 - Director → ME
Person with significant control
2021-02-04 ~ 2021-12-03
IIF 153 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 153 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 153 - Right to appoint or remove directors → OE
7
CHARGING THE NATION (SCOTLAND) LIMITED
SC687921 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2021-02-02 ~ 2021-12-02
IIF 82 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 146 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 146 - Right to appoint or remove directors → OE
8
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-02 ~ 2021-12-02
IIF 100 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 171 - Ownership of shares – More than 25% but not more than 50% → OE
9
222 Upper Newtownards Road, Belfast
Dissolved Corporate (4 parents)
Officer
2015-06-24 ~ 2015-08-28
IIF 176 - Director → ME
2013-11-01 ~ 2015-06-24
IIF 178 - Director → ME
2006-04-07 ~ 2013-11-01
IIF 40 - Director → ME
2006-04-07 ~ 2013-11-01
IIF 107 - Secretary → ME
10
Letraset Building, Wotton Road, Ashford, England
Active Corporate (6 parents)
Officer
2017-10-05 ~ 2021-06-10
IIF 5 - Director → ME
Person with significant control
2017-10-05 ~ 2019-01-23
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
IIF 123 - Right to appoint or remove directors → OE
11
C/o Duff & Phelps The Shard, 32 London Bridge Street, London
Dissolved Corporate (3 parents)
Officer
2017-06-20 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2017-06-20 ~ dissolved
IIF 184 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 184 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 3 offsprings)
Officer
2017-07-17 ~ 2021-12-02
IIF 4 - Director → ME
Person with significant control
2019-08-07 ~ 2021-06-10
IIF 147 - Ownership of voting rights - 75% or more → OE
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – 75% or more → OE
2017-07-17 ~ 2018-09-26
IIF 121 - Ownership of shares – 75% or more → OE
13
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (5 parents, 2 offsprings)
Officer
2017-11-17 ~ 2021-06-10
IIF 31 - Director → ME
Person with significant control
2017-11-17 ~ 2018-12-18
IIF 127 - Right to appoint or remove directors → OE
IIF 127 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 127 - Ownership of shares – More than 25% but not more than 50% → OE
14
16 Kier Park, Ascot, England
Active Corporate (9 parents, 3 offsprings)
Officer
2017-11-28 ~ 2021-12-02
IIF 28 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 126 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 126 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 126 - Right to appoint or remove directors → OE
2019-12-01 ~ 2019-12-01
IIF 165 - Ownership of shares – More than 25% but not more than 50% → OE
15
DEP SALES CO LTD - 2018-04-10
Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 4 offsprings)
Officer
2018-09-26 ~ 2021-06-10
IIF 67 - Director → ME
16
4385, 11107229 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2017-12-12 ~ 2025-07-10
IIF 1 - Director → ME
Person with significant control
2017-12-12 ~ 2025-07-10
IIF 112 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 112 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 112 - Right to appoint or remove directors → OE
17
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (5 parents, 1 offspring)
Officer
2017-11-28 ~ 2021-06-10
IIF 29 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 122 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of shares – More than 25% but not more than 50% → OE
18
DYNAMIC EPOWER HOLDINGS LIMITED
10662054 Letraset Building, Wotton Road, Ashford, England
Active Corporate (6 parents, 2 offsprings)
Officer
2018-09-26 ~ 2021-12-02
IIF 74 - Director → ME
Person with significant control
2018-09-17 ~ 2020-05-29
IIF 136 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 136 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
Finlay House, 10-14 West Nile Street, Glasgow
Dissolved Corporate (6 parents)
Officer
2011-03-08 ~ 2014-04-08
IIF 23 - Director → ME
20
3rd Floor, 86-90 Paul Street, London, England, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-30 ~ now
IIF 103 - Director → ME
Person with significant control
2025-01-30 ~ now
IIF 186 - Ownership of shares – 75% or more → OE
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
21
EMOTION ENERGY (BOURNEMOUTH) LIMITED
SC390375 Unit 2a-2b, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2010-12-15 ~ dissolved
IIF 33 - Director → ME
22
Unit 2 The Paddock, Stirling
Dissolved Corporate (1 parent)
Officer
2010-03-26 ~ dissolved
IIF 37 - Director → ME
23
Apex 3 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (5 parents, 1 offspring)
Officer
2009-04-01 ~ 2015-05-29
IIF 43 - Director → ME
24
EMOTION ENERGY SOLAR FIVE LIMITED
SC475303 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (2 parents)
Officer
2014-04-15 ~ 2015-05-29
IIF 14 - Director → ME
25
EMOTION ENERGY SOLAR FOUR LIMITED
SC475301 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (2 parents)
Officer
2014-04-14 ~ 2015-05-29
IIF 13 - Director → ME
26
Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (3 parents, 1 offspring)
Officer
2010-03-26 ~ dissolved
IIF 36 - Director → ME
27
48 West George Street, Glasgow, United Kingdom
Active Corporate (11 parents)
Officer
2013-08-20 ~ 2014-10-01
IIF 11 - Director → ME
28
EMOTION ENERGY SOLAR SIX LIMITED
SC484700 Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
Dissolved Corporate (2 parents)
Officer
2014-08-20 ~ 2015-05-29
IIF 16 - Director → ME
29
The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (5 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 12 - Director → ME
30
The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (5 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 15 - Director → ME
31
Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2010-03-26 ~ dissolved
IIF 35 - Director → ME
32
C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
Dissolved Corporate (3 parents)
Officer
2011-10-25 ~ dissolved
IIF 22 - Director → ME
33
9 St. Thomas Street, London, United Kingdom
Active Corporate (5 parents)
Officer
2018-11-21 ~ 2020-01-20
IIF 66 - Director → ME
Person with significant control
2018-11-21 ~ 2022-02-18
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Ownership of shares – 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
34
9 St. Thomas Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-21 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2018-11-21 ~ dissolved
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of shares – 75% or more → OE
35
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (4 parents)
Officer
2024-04-19 ~ now
IIF 55 - Director → ME
36
21 York Place, Edinburgh
Dissolved Corporate (5 parents)
Officer
2009-10-14 ~ 2010-01-26
IIF 44 - Director → ME
37
HAMILTON MARCH (HOLDINGS) LIMITED
11817396 Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents, 15 offsprings)
Officer
2019-02-11 ~ 2025-03-31
IIF 45 - Director → ME
Person with significant control
2019-02-11 ~ 2023-08-25
IIF 172 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 172 - Ownership of shares – More than 25% but not more than 50% → OE
38
Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents, 7 offsprings)
Officer
2016-12-08 ~ 2025-03-28
IIF 60 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-30
IIF 118 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 118 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
Dissolved Corporate (4 parents)
Officer
2016-02-18 ~ dissolved
IIF 174 - Director → ME
40
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents)
Officer
2019-08-21 ~ 2021-12-02
IIF 102 - Director → ME
41
HBY 3 LTD - now
Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (4 parents)
Officer
2017-07-17 ~ 2021-12-02
IIF 27 - Director → ME
Person with significant control
2017-07-17 ~ 2018-07-16
IIF 119 - Ownership of shares – 75% or more → OE
2020-05-22 ~ 2021-12-03
IIF 137 - Ownership of voting rights - 75% or more → OE
IIF 137 - Right to appoint or remove directors → OE
42
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
In Administration Corporate (4 parents, 1 offspring)
Officer
2016-05-13 ~ 2016-12-07
IIF 39 - Director → ME
2016-12-22 ~ 2021-12-02
IIF 17 - Director → ME
43
Fox Fold House Steventon Road, East Hanney, Wantage, England
Dissolved Corporate (5 parents)
Officer
2017-06-22 ~ 2018-12-06
IIF 8 - Director → ME
44
Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
Active Corporate (3 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 62 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 142 - Ownership of voting rights - More than 25% but not more than 50% → OE
45
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 96 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 155 - Right to appoint or remove directors → OE
IIF 155 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 155 - Ownership of shares – More than 25% but not more than 50% → OE
46
16 Kier Park, Ascot, England
Dissolved Corporate (3 parents, 10 offsprings)
Officer
2020-01-23 ~ 2021-12-02
IIF 87 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 139 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of shares – More than 25% but not more than 50% → OE
47
24 Savile Row, London, United Kingdom
Active Corporate (10 parents)
Officer
2018-05-24 ~ 2025-10-01
IIF 109 - Director → ME
Person with significant control
2020-05-13 ~ 2020-08-01
IIF 156 - Has significant influence or control → OE
2018-05-24 ~ 2019-02-18
IIF 181 - Ownership of shares – 75% or more → OE
48
HM ASSET MANAGEMENT (LONDON) LTD
12420217 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 80 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 143 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 91 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 148 - Ownership of voting rights - More than 25% but not more than 50% → OE
50
HM ASSET MANAGEMENT (SCOTLAND) LTD
SC652475 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 79 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 157 - Right to appoint or remove directors → OE
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
51
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 94 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of voting rights - More than 25% but not more than 50% → OE
52
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 92 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 162 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 162 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 162 - Right to appoint or remove directors → OE
53
HM LAND AND SECURITIES LTD
- 2018-05-02
11317766 Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 6 offsprings)
Officer
2018-04-18 ~ 2021-12-02
IIF 106 - Director → ME
Person with significant control
2018-04-18 ~ 2021-06-10
IIF 185 - Ownership of shares – 75% or more → OE
54
Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents, 8 offsprings)
Officer
2017-02-21 ~ 2021-12-02
IIF 3 - Director → ME
Person with significant control
2017-02-21 ~ 2018-03-01
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
55
The News Building Level 6, 3 London Bridge Street, London
Liquidation Corporate (5 parents, 2 offsprings)
Officer
2016-08-19 ~ 2021-12-02
IIF 10 - Director → ME
56
HM GB (BESS) LTD - now
16 Kier Park Kier Park, Ascot, England
Dissolved Corporate (6 parents)
Officer
2018-05-24 ~ 2021-12-02
IIF 110 - Director → ME
Person with significant control
2019-12-01 ~ 2021-12-02
IIF 129 - Ownership of shares – More than 25% but not more than 50% → OE
2018-05-24 ~ 2019-02-18
IIF 182 - Ownership of shares – 75% or more → OE
57
HM GB (WIND) LTD - now
16 Kier Park, Ascot, England
Active Corporate (4 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 98 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 158 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 158 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 158 - Right to appoint or remove directors → OE
58
Saltire House, Kier Park, Ascot, Berkshire, England
Active Corporate (2 parents)
Officer
2021-03-03 ~ 2024-06-13
IIF 75 - Director → ME
Person with significant control
2021-03-03 ~ 2024-03-13
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of shares – 75% or more → OE
59
16 Kier Park, Ascot, England
Dissolved Corporate (7 parents)
Officer
2017-08-24 ~ 2021-12-02
IIF 30 - Director → ME
Person with significant control
2017-08-24 ~ 2018-08-21
IIF 124 - Ownership of shares – 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of voting rights - 75% or more → OE
60
HM PH (BESS) LTD - now
HM ASSET MANAGEMENT (MIDLANDS) LTD
- 2020-02-12
12420333 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (6 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 93 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 149 - Ownership of shares – More than 25% but not more than 50% → OE
61
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents)
Officer
2023-02-14 ~ 2026-03-10
IIF 50 - Director → ME
2020-01-23 ~ 2021-12-02
IIF 97 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 144 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 144 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 144 - Right to appoint or remove directors → OE
62
HM POWERHOUSE LTD - now
HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
16 Kier Park, Ascot, Berkshire, England
Dissolved Corporate (6 parents)
Officer
2019-03-15 ~ 2020-01-20
IIF 99 - Director → ME
Person with significant control
2019-03-15 ~ 2020-03-15
IIF 168 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 168 - Ownership of shares – More than 25% but not more than 50% → OE
63
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (9 parents, 1 offspring)
Officer
2016-06-01 ~ 2021-12-02
IIF 7 - Director → ME
64
16 Kier Park, Ascot, England
Active Corporate (4 parents)
Officer
2018-05-24 ~ 2018-09-26
IIF 108 - Director → ME
Person with significant control
2018-05-24 ~ 2018-09-26
IIF 179 - Ownership of shares – 75% or more → OE
65
HMAE HILLSIDE LTD - now
16 Kier Park, Ascot, England
Receiver Action Corporate (6 parents)
Officer
2020-10-05 ~ 2021-12-02
IIF 69 - Director → ME
2019-03-15 ~ 2020-01-20
IIF 68 - Director → ME
Person with significant control
2019-03-15 ~ 2021-12-03
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 169 - Ownership of voting rights - More than 25% but not more than 50% → OE
66
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 95 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 160 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 160 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 160 - Right to appoint or remove directors → OE
67
MANOR FARM 1 LIMITED - 2016-02-29
C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
Dissolved Corporate (5 parents)
Officer
2016-05-23 ~ dissolved
IIF 6 - Director → ME
68
Letraset Building, Wotton Road, Ashford, England
Active Corporate (8 parents, 5 offsprings)
Officer
2016-12-08 ~ 2021-04-23
IIF 61 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-05
IIF 117 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 117 - Ownership of voting rights - More than 25% but not more than 50% → OE
69
9 St Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-12-08 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2016-12-08 ~ dissolved
IIF 115 - Ownership of shares – More than 25% but not more than 50% → OE
70
DEP STOCKCLOUGH LTD
- 2020-04-24
10867704 16 Kier Park, Ascot, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2017-07-17 ~ 2021-12-02
IIF 26 - Director → ME
Person with significant control
2017-07-17 ~ 2018-09-26
IIF 120 - Ownership of shares – 75% or more → OE
71
PARK FARM 1 LIMITED - 2016-02-29
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (5 parents, 5 offsprings)
Officer
2016-05-23 ~ 2021-12-02
IIF 9 - Director → ME
Person with significant control
2019-02-18 ~ 2021-12-02
IIF 132 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 132 - Ownership of voting rights - More than 25% but not more than 50% → OE
72
1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
Dissolved Corporate (2 parents)
Officer
2008-12-24 ~ dissolved
IIF 41 - Director → ME
73
1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
Dissolved Corporate (2 parents)
Officer
2008-12-16 ~ dissolved
IIF 42 - Director → ME
74
INFRA BALANCE CAPITAL LTD
- 2020-05-22
12552596 1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 51 - Director → ME
75
24 Savile Row, London, United Kingdom
Active Corporate (7 parents, 4 offsprings)
Officer
2022-04-20 ~ 2025-10-01
IIF 59 - Director → ME
76
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2023-05-16 ~ now
IIF 52 - Director → ME
77
24 Savile Row, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2022-04-20 ~ 2025-10-01
IIF 78 - Director → ME
78
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 54 - Director → ME
79
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 47 - Director → ME
80
INFRA BALANCE NEW ENERGY LIMITED
- now 13273749INFRA BALANCE NEW ENERGY PLC
- 2021-11-17
13273749INFRA BALANCE NEW ENERGY LIMITED
- 2021-05-24
13273749 1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (15 parents, 9 offsprings)
Officer
2021-03-17 ~ now
IIF 64 - Director → ME
81
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2021-03-17 ~ now
IIF 48 - Director → ME
Person with significant control
2021-03-17 ~ 2021-03-17
IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
82
JOHNSONS GENERATORS LIMITED
- now 09703507JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
C/o Azets Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire
Liquidation Corporate (9 parents)
Officer
2022-04-29 ~ now
IIF 56 - Director → ME
83
71-75 Shelton Street, Covent Garden, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-06-01 ~ dissolved
IIF 175 - Director → ME
84
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (3 parents)
Officer
2015-06-15 ~ 2021-12-02
IIF 173 - Director → ME
85
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (2 parents)
Officer
2024-01-09 ~ now
IIF 49 - Director → ME
86
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (15 parents)
Officer
2021-12-08 ~ now
IIF 53 - Director → ME
87
CASTLELAW (NO.744) LIMITED - 2008-08-13
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (8 parents)
Officer
2016-06-06 ~ 2018-03-03
IIF 2 - Director → ME
2019-02-12 ~ 2021-12-02
IIF 46 - Director → ME
Person with significant control
2016-06-06 ~ 2019-02-12
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
88
3 Kilallan Avenue, Bridge Of Weir, Scotland
Active Corporate (2 parents)
Officer
2016-05-13 ~ 2016-12-07
IIF 38 - Director → ME
2016-12-22 ~ 2017-11-07
IIF 18 - Director → ME
89
Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
Dissolved Corporate (1 parent, 4 offsprings)
Officer
2017-05-15 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 128 - Ownership of voting rights - 75% or more → OE
90
24 Savile Row, London, United Kingdom
Active Corporate (14 parents)
Officer
2018-10-25 ~ 2025-10-01
IIF 77 - Director → ME
91
49 Berkeley Square, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-01-31 ~ dissolved
IIF 19 - Director → ME
92
POWERING THE NATION (BATTERIES) LIMITED
13182222 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 85 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 152 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 152 - Right to appoint or remove directors → OE
IIF 152 - Ownership of voting rights - More than 25% but not more than 50% → OE
93
POWERING THE NATION (EV) LIMITED
13181918 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 84 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 150 - Right to appoint or remove directors → OE
IIF 150 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE
94
POWERING THE NATION (HUB) LIMITED
13181946 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 83 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 151 - Right to appoint or remove directors → OE
IIF 151 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 151 - Ownership of voting rights - More than 25% but not more than 50% → OE
95
POWERING THE NATION (LONDON) LIMITED
13178874 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-04 ~ 2021-02-05
IIF 65 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 138 - Right to appoint or remove directors → OE
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
96
POWERING THE NATION (PORTAL) LIMITED
13178601 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-04 ~ 2021-02-05
IIF 63 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 141 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 141 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 141 - Right to appoint or remove directors → OE
97
POWERING THE NATION (SCOTLAND) LIMITED
SC688935 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (3 parents)
Officer
2021-02-11 ~ 2021-02-12
IIF 76 - Director → ME
Person with significant control
2021-02-11 ~ 2021-02-12
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 131 - Ownership of voting rights - More than 25% but not more than 50% → OE
98
POWERING THE NATION (UK) LIMITED
13172923 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (5 parents)
Officer
2021-02-02 ~ 2021-02-03
IIF 101 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 166 - Ownership of shares – More than 25% but not more than 50% → OE
99
POWERING THE NATION GROUP LIMITED
13173134 Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents)
Officer
2021-02-02 ~ 2021-02-03
IIF 70 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 167 - Ownership of shares – More than 25% but not more than 50% → OE
100
POWERING THE NATION HOLDINGS LIMITED
- now 11379737HMAE CONSTRUCTION LTD
- 2021-05-14
11379737 16 Kier Park, Ascot, England
Active Corporate (6 parents, 10 offsprings)
Officer
2018-05-24 ~ 2021-12-02
IIF 111 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 180 - Ownership of shares – 75% or more → OE
101
DYNAMIC EPOWER ENWC&M LIMITED
- 2021-03-05
10976271 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (4 parents)
Officer
2017-09-22 ~ 2021-12-02
IIF 32 - Director → ME
Person with significant control
2017-09-22 ~ 2018-09-26
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
102
128 City Road, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2023-05-16 ~ now
IIF 58 - Director → ME
Person with significant control
2023-05-16 ~ now
IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of shares – 75% or more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
103
RAINMAKER ENERGY INVESTMENTS LTD
- now 15883965RAINMAKER ENERGY LTD
- 2025-07-29
15883965 128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-07 ~ now
IIF 57 - Director → ME
Person with significant control
2024-08-07 ~ now
IIF 134 - Ownership of voting rights - 75% or more → OE
IIF 134 - Right to appoint or remove directors → OE
IIF 134 - Ownership of shares – 75% or more → OE
104
Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
Dissolved Corporate (2 parents)
Officer
2012-01-16 ~ dissolved
IIF 20 - Director → ME
105
SHOVEL READY 11 LIMITED
10758828 10757605, 10758835, 10758814Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (6 parents)
Officer
2018-06-13 ~ 2021-06-10
IIF 25 - Director → ME
106
3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-05-14 ~ 2021-12-02
IIF 73 - Director → ME
107
STADIUM STREET PROPERTY LIMITED - now
HAMILTON MARCH (UK) LTD
- 2022-04-19
09562425 16 Kier Park, Ascot, England
Active Corporate (6 parents, 6 offsprings)
Person with significant control
2019-09-06 ~ 2019-12-01
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 135 - Ownership of voting rights - More than 25% but not more than 50% → OE
108
Letraset Building, Wotton Road, Ashford, England
Active Corporate (12 parents)
Officer
2020-10-30 ~ 2021-12-02
IIF 71 - Director → ME
109
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents, 3 offsprings)
Officer
2018-08-08 ~ 2021-12-02
IIF 104 - Director → ME
Person with significant control
2018-08-08 ~ 2019-02-12
IIF 183 - Ownership of shares – More than 25% but not more than 50% → OE
110
WIND ENERGY SCOTLAND (HOLDINGS) LTD
SC552106 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (4 parents)
Officer
2016-12-08 ~ 2021-12-02
IIF 21 - Director → ME
Person with significant control
2016-12-08 ~ 2017-12-07
IIF 114 - Ownership of voting rights - 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of shares – 75% or more → OE