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 Michael Brian Dunn

    Related profiles found in government register
  • Mr Michael Brian Dunn
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 1
    • icon of address 123, Pall Mall, London, SW1Y 5EA, England

      IIF 2 IIF 3 IIF 4
    • icon of address 86 (iona Capital Ltd), Jermyn Street, London, SW1Y 6JD, England

      IIF 7
    • icon of address Marlborough House, Westminster Place, Nether Poppleton, York, YO26 6RW, England

      IIF 8
  • Dunn, Michael Brian
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Pall Mall, London, SW1Y 5EA, England

      IIF 9
    • icon of address 2, Buckingham Street, York, North Yorkshire, YO1 6DW

      IIF 10
    • icon of address Town House Farm, Marton Cum Grafton, York, North Yorkshire, YO51 9QY

      IIF 11
  • Dunn, Michael Brian
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    British finance born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Pall Mall, London, SW1Y 5EA, England

      IIF 16
  • Dunn, Michael Brian
    British investment director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlborough House, Westminster Place, Nether Poppleton, York, YO26 6RW, England

      IIF 17
  • Dunn, Michael Brian
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Pall Mall, London, SW1Y 5EA, England

      IIF 18
  • Dunn, Michael Brian
    British private equity born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 19
    • icon of address 123, Pall Mall, London, SW1Y 5EA, England

      IIF 20
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU

      IIF 21
  • Mr Michael Brian Dunn
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 22
    • icon of address 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 23 IIF 24
    • icon of address 86, Jermyn Street, London, SW1Y 6JD

      IIF 25
  • Mr Mike Dunn
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mike Dunn
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Michaels, Shinfield Road, Shinfield, Reading, RG2 9BE, England

      IIF 33
  • Dunn, Mike
    British investment manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Parc, Milton Ernest, Bedfordshire, MK44 1YU, United Kingdom

      IIF 34
  • Dunn, Mike
    British none born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Grosvenor Street, London, W1K 3HY, United Kingdom

      IIF 35
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 36 IIF 37
  • Dunn, Michael Brian
    born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    British business development director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunn, Michael Brian
    British company director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Grosvenor Street, London, W1K 3HY, United Kingdom

      IIF 46
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 47 IIF 48
    • icon of address Suite 17 Builders 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

      IIF 49
  • Dunn, Michael Brian
    British director born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Jermyn Street, London, SW1Y 6JD, England

      IIF 50 IIF 51
    • icon of address Iona Capital Ltd, 86 Jermyn Street, London, SW1Y 6JD, England

      IIF 52
    • icon of address Dunedin House, Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU

      IIF 53
  • Dunn, Michael Brian
    British finance born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Vauxhall Bridge Road, London, SW1V 2SD

      IIF 54 IIF 55
  • Dunn, Michael Brian
    British none born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ecopark, Advent Way, Edmonton, London, N18 3AG

      IIF 56
  • Mr Mike Dunn
    British born in April 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 57
  • Dunn, Michael Brian
    British finance

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Vauxhall Bridge Road, London, SW1V 2SD

      IIF 58
  • Dunn, Mike
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Greys Green Business Centre, Henley-on-thames, Oxfordshire, RG9 4QG, England

      IIF 59
    • icon of address St. Michaels, Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BE

      IIF 60
  • Dunn, Mike
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250, South Oak Way, Green Park, Reading, Berkshire, RG2 6UG, England

      IIF 61
    • icon of address St. Michaels, Shinfield Road, Shinfield, Reading, RG2 9BE, England

      IIF 62 IIF 63 IIF 64
    • icon of address 62, London Road, Twyford, Berkshire, RG10 9EY, England

      IIF 66
  • Dunn, Mike
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
    • icon of address 62, London Road, Twyford, Berkshire, RG10 9EY, England

      IIF 68
  • Mr Mike Dunn
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Michaels, Shinfield Road, Shinfield, Reading, Berkshire, RG2 9BE, England

      IIF 69 IIF 70
  • Dunn, Michael Brian

    Registered addresses and corresponding companies
    • icon of address 123, Pall Mall, London, SW1Y 5EA, England

      IIF 71
    • icon of address 66, St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Town House Farm, Marton Marton Cum Grafton, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,359 GBP2016-04-30
    Officer
    icon of calendar 2010-05-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,457 GBP2018-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    ACUITY ENVIRONMENTAL VCT PLC - 2011-05-26
    ACUITY PROTECTED ENVIRONMENTAL VCT PLC - 2009-11-11
    icon of address Suite 17 Builders 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 49 - Director → ME
  • 6
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 8
    icon of address St. Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address St Michaels Shinfield Road, Shinfield, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,891 GBP2024-03-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address St Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address St. Michaels Shinfield Road, Shinfield, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,895 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 59 - Director → ME
Ceased 43
  • 1
    icon of address 585a Fulham Road, Fulham, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,403 GBP2024-04-30
    Officer
    icon of calendar 2020-01-08 ~ 2022-11-09
    IIF 67 - Director → ME
  • 2
    FEDROSS LIMITED - 2009-05-15
    icon of address C/o Bunn & Co, 18 Churton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,737 GBP2024-03-30
    Officer
    icon of calendar 2009-06-07 ~ 2012-07-18
    IIF 54 - Director → ME
    icon of calendar 2009-06-07 ~ 2012-07-18
    IIF 58 - Secretary → ME
  • 3
    icon of address Town House Farm, Marton Marton Cum Grafton, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,359 GBP2016-04-30
    Officer
    icon of calendar 2010-05-03 ~ 2010-05-05
    IIF 10 - Director → ME
  • 4
    RENEWI CUMBRIA HOLDINGS LIMITED - 2024-10-18
    SHANKS CUMBRIA HOLDINGS LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-23 ~ 2010-04-22
    IIF 45 - Director → ME
  • 5
    RENEWI CUMBRIA LIMITED - 2024-10-18
    SHANKS CUMBRIA LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2010-04-22
    IIF 44 - Director → ME
  • 6
    SHANKS PFI INVESTMENTS LIMITED - 2017-10-09
    RENEWI PFI INVESTMENTS LIMITED - 2024-10-18
    CAPITAL WASTE MANAGEMENT LIMITED - 2004-08-13
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-04-30 ~ 2010-04-22
    IIF 41 - Director → ME
  • 7
    LAND FILL GAS (SERVICES) LIMITED - 1994-08-18
    SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED - 2009-01-23
    SHANKS SRF TRADING LIMITED - 2017-10-09
    RENEWI SRF TRADING LIMITED - 2024-10-18
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2010-04-22
    IIF 53 - Director → ME
  • 8
    ASM WASTE SERVICES LIMITED - 2001-01-26
    SHANKS WASTE MANAGEMENT LIMITED - 2017-10-09
    VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
    ASM SKIP HIRE LIMITED - 1994-03-21
    RENEWI UK SERVICES LIMITED - 2024-10-18
    icon of address Cressex Business Park Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-23 ~ 2010-04-22
    IIF 43 - Director → ME
  • 9
    icon of address Milton Parc Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2013-01-31
    IIF 34 - Director → ME
  • 10
    BIOGEN LLWYDLO LIMITED - 2012-08-15
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2013-01-31
    IIF 35 - Director → ME
    IIF 19 - Director → ME
  • 11
    FALESIA LIMITED - 1992-08-07
    IWM BUSINESS SERVICES LIMITED - 2014-10-23
    icon of address Quadra 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ 2018-09-21
    IIF 52 - Director → ME
  • 12
    icon of address 123 Pall Mall, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -14,285,727 GBP2023-06-30
    Officer
    icon of calendar 2019-03-20 ~ 2019-10-22
    IIF 13 - Director → ME
  • 13
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    83,235 GBP2017-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2019-04-15
    IIF 61 - Director → ME
  • 14
    DTC SCHOOLS LIMITED - 2017-06-16
    icon of address Pennyroyal Court, Station Road, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,474 GBP2021-12-31
    Officer
    icon of calendar 2017-06-13 ~ 2018-06-06
    IIF 66 - Director → ME
  • 15
    INGLEBY (632) LIMITED - 1992-08-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2010-04-22
    IIF 42 - Director → ME
  • 16
    icon of address 123 Pall Mall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2019-10-23
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2019-10-23
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    IONA GWYNEDD LIMITED - 2013-10-24
    icon of address 123 Pall Mall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2019-10-23
    IIF 20 - Director → ME
    icon of calendar 2012-05-22 ~ 2019-10-23
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ 2019-10-23
    IIF 6 - Has significant influence or control OE
  • 18
    icon of address 123 Pall Mall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2019-10-23
    IIF 31 - LLP Designated Member → ME
  • 19
    icon of address 123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2019-10-23
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ 2019-10-23
    IIF 4 - Has significant influence or control OE
  • 20
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-10-23
    IIF 23 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2019-10-23
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-10-23
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    icon of address 123 Pall Mall, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2019-10-23
    IIF 29 - LLP Designated Member → ME
  • 24
    IONA EI (GENERAL PARTNER) 3 LLP - 2025-05-16
    icon of address 123 Pall Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2019-10-23
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2019-01-10
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    GRAVEL PIT BIOGAS LIMITED - 2025-04-28
    icon of address 123 Pall Mall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -18,824,566 GBP2023-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2019-10-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-22
    IIF 5 - Right to appoint or remove directors OE
  • 26
    JFS HOME FARM BIOGAS LTD - 2025-04-28
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,729,311 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2015-08-01
    IIF 51 - Director → ME
  • 27
    JFS HOWLA HAY BIOGAS LTD - 2025-04-22
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,419,149 GBP2023-12-31
    Officer
    icon of calendar 2013-03-28 ~ 2015-08-01
    IIF 47 - Director → ME
  • 28
    LEEMING BIOGAS LIMITED - 2025-04-28
    icon of address 123 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,814,509 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-10-22
    IIF 14 - Director → ME
  • 29
    JFS WASHFOLD FARM BIOGAS LIMITED - 2025-04-28
    JFS WASHFOLD BIOGAS LTD - 2015-08-19
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,025,000 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-08-01
    IIF 37 - Director → ME
  • 30
    JFS WESTHOLME FARM BIOGAS LTD - 2025-04-28
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,408,560 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2015-08-01
    IIF 50 - Director → ME
  • 31
    JFS WRAY HOUSE BIOGAS LTD - 2025-04-28
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,319,602 GBP2023-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2015-08-01
    IIF 36 - Director → ME
  • 32
    ELECTRA MANAGEMENT P.L.C. - 1986-07-17
    ELECTRA QUOTED MANAGEMENT LIMITED - 2008-02-19
    IONA CAPITAL LTD - 2025-04-28
    ELECTRA MANAGEMENT LIMITED - 1995-09-21
    ELECTRA RISK CAPITAL P.L.C. - 1990-12-04
    ACUITY CAPITAL MANAGEMENT LIMITED - 2011-05-19
    ELECTRA RISK CAPITAL P.L.C. - 1985-04-25
    ELECTRA FLEMING QUOTED MANAGEMENT LIMITED - 1999-07-28
    icon of address 123 Pall Mall, London, England
    Active Corporate (8 parents, 27 offsprings)
    Equity (Company account)
    2,566,240 GBP2020-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2019-10-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2019-10-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    NORTH LONDON WASTE DISPOSAL COMPANY LIMITED - 1993-04-02
    LONDONWASTE LIMITED - 2017-09-05
    icon of address Ecopark, Advent Way, Edmonton, London
    Active Corporate (15 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2017-06-30
    IIF 56 - Director → ME
  • 34
    icon of address St. Michaels Shinfield Road, Shinfield, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-03 ~ 2023-06-14
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address 123 Pall Mall, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -18,578,702 GBP2024-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-10-22
    IIF 15 - Director → ME
  • 36
    icon of address C/o New Mill Biogas Limited, New Mill Farm, Thormanby, North Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-10-22
    IIF 12 - Director → ME
  • 37
    icon of address C/o Cg& Co Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2013-01-01
    IIF 55 - Director → ME
  • 38
    icon of address Ernst And Young Llp, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2015-04-29
    IIF 46 - Director → ME
  • 39
    icon of address St Michaels Shinfield Road, Shinfield, Reading, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    73,891 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-06-27
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address Milton Parc, Milton Ernest, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2013-01-31
    IIF 21 - Director → ME
    icon of calendar 2012-01-18 ~ 2012-09-26
    IIF 72 - Secretary → ME
  • 41
    icon of address C/o Hardcastle Burton Lake House, Market Hill, Royston, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,550,900 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2015-08-01
    IIF 48 - Director → ME
  • 42
    IONA EI (GP) LIMITED - 2016-11-29
    icon of address Marlborough House Westminster Place, Nether Poppleton, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2019-10-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-23
    IIF 8 - Has significant influence or control OE
  • 43
    icon of address 250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ 2018-07-02
    IIF 68 - 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.