1
ALCEMI STORAGE DEVELOPMENTS 1 LIMITED
12376951 First Floor Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (5 parents)
Officer
2019-12-23 ~ 2021-02-04
IIF 41 - Director → ME
2
ALCEMI STORAGE DEVELOPMENTS 2 LIMITED
12376960 First Floor Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (12 parents)
Officer
2019-12-23 ~ 2021-02-04
IIF 47 - Director → ME
3
ALCEMI STORAGE DEVELOPMENTS 3 LIMITED
12376962 Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
Active Corporate (20 parents)
Officer
2019-12-23 ~ 2021-02-04
IIF 12 - Director → ME
4
ALCEMI STORAGE DEVELOPMENTS 4 LIMITED
12376965 Amp Technology Centre Advanced Manufacturing Park, Brunel Way, Rotherham, United Kingdom
Active Corporate (18 parents)
Officer
2019-12-23 ~ 2021-02-04
IIF 10 - Director → ME
5
ALCEMI STORAGE DEVELOPMENTS 5 LIMITED
12376959 First Floor Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (5 parents)
Officer
2019-12-23 ~ 2021-02-04
IIF 38 - Director → ME
6
ALCEMI STORAGE DEVELOPMENTS LIMITED
12280564 First Floor Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (8 parents, 9 offsprings)
Officer
2019-10-24 ~ 2021-02-04
IIF 58 - Director → ME
7
AMP GM 003 LIMITED - now
INRG (SOLAR PARKS) 13 LTD
- 2015-01-21
08697635SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
24 Savile Row, London, England
Active Corporate (20 parents)
Officer
2014-12-15 ~ 2015-01-13
IIF 29 - Director → ME
8
AMP GM012 LIMITED - now
INRG (SOLAR PARKS) 29 LTD
- 2016-04-09
09411033 24 Savile Row, London, England
Active Corporate (19 parents)
Officer
2015-01-28 ~ 2016-03-17
IIF 78 - Director → ME
9
51 Gordon Road, Mannofield, Aberdeen, Scotland
Dissolved Corporate (1 parent)
Officer
2017-02-09 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2017-02-09 ~ dissolved
IIF 125 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 125 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust → OE
IIF 125 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust → OE
IIF 125 - Ownership of shares – More than 50% but less than 75% → OE
IIF 125 - Has significant influence or control as a member of a firm → OE
IIF 125 - Right to appoint or remove directors as a member of a firm → OE
IIF 125 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 125 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
10
ARTEMIS MANAGEMENT SERVICES LIMITED
- now 04035203HAVERFIELD LIMITED
- 2000-08-08
04035203 First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
Active Corporate (10 parents)
Officer
2000-07-27 ~ 2005-09-23
IIF 119 - Secretary → ME
11
AUTOMATION SUPPLY NETWORK LIMITED
07415167 Talking Products, Unit C8 The Premier Centre, Abbey Park Industrial Estate, Romsey, Hampshire
Dissolved Corporate (3 parents)
Officer
2010-10-21 ~ 2013-06-28
IIF 111 - Director → ME
12
BRENROYD HOLDINGS LIMITED
- now 01365258SLATER BOOKS LIMITED - 1985-03-14
PATCHTITLE LIMITED - 1978-12-31
3 First Floor Nicholas House, Laurence Pountney Hill, London, England
Active Corporate (6 parents, 2 offsprings)
Officer
1998-06-25 ~ 2005-09-30
IIF 120 - Secretary → ME
13
80 Ledborough Lane, Beaconsfield, England
Active Corporate (3 parents)
Officer
2016-02-01 ~ now
IIF 4 - Director → ME
2012-01-30 ~ 2016-02-01
IIF 114 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
14
SCA CONSTRUCTION LTD - 2021-03-10
44 Evesham Avenue, Grimsby, England
Active Corporate (3 parents)
Officer
2023-05-20 ~ now
IIF 87 - Director → ME
Person with significant control
2023-05-20 ~ now
IIF 108 - Ownership of shares – 75% or more → OE
IIF 108 - Right to appoint or remove directors as a member of a firm → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 108 - Ownership of voting rights - 75% or more → OE
15
Marchamont House 116 High Street, Egham, United Kingdom, United Kingdom
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ dissolved
IIF 139 - Director → ME
Person with significant control
2021-02-05 ~ dissolved
IIF 141 - Ownership of shares – More than 50% but less than 75% → OE
IIF 141 - Ownership of voting rights - More than 50% but less than 75% → OE
16
CHF ASH DEVELOPMENT SERVICES LIMITED
10934225 Riverndell Venney Farm Hundred Foot Bank, Welney, Wisbech, Cambridgeshire, England
Dissolved Corporate (4 parents)
Officer
2017-08-25 ~ 2020-04-08
IIF 79 - Director → ME
17
COFFEE REPUBLIC PLC - now
ARION PROPERTIES PLC
- 1997-10-14
SC125098DRAWLIGHT LIMITED - 1990-08-01
Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
Dissolved Corporate (30 parents)
Officer
1995-08-11 ~ 1997-10-14
IIF 116 - Secretary → ME
18
COMMUNITY ENERGY LOWER BASSET DOWN C.I.C.
09644245 Abbey House, 51 High Street, Saffron Walden, England
Active Corporate (11 parents)
Officer
2015-06-17 ~ 2015-11-03
IIF 77 - Director → ME
19
147a High Street, Waltham Cross, Hertfordshire, England
Active Corporate (4 parents, 1 offspring)
Officer
2024-10-25 ~ now
IIF 13 - Director → ME
20
147a High Street, Waltham Cross, England
Active Corporate (3 parents, 1 offspring)
Officer
2025-11-12 ~ now
IIF 2 - Director → ME
21
330 High Holborn, Holborn Gate, London, England
Active Corporate (12 parents, 1 offspring)
Officer
2014-02-20 ~ 2020-10-01
IIF 84 - Director → ME
22
CORNER COPSE SOLAR LIMITED - now
JBM SOLAR PROJECTS 1 LTD
- 2022-08-16
11761723 Uk House 5th Floor, 164-182 Oxford Street, London, England
Active Corporate (12 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 74 - Director → ME
23
Hamilton House, 4a The Avenue, London, United Kingdom
Active Corporate (9 parents)
Officer
2016-03-21 ~ 2017-04-01
IIF 83 - Director → ME
24
DALIA HOLDINGS LTD - now
JBM SOLAR PROJECTS (UK) LTD
- 2023-03-03
11762101JBM SOLAR PROJECTS 9 LTD
- 2019-12-23
11762101 First Floor Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (8 parents, 45 offsprings)
Officer
2019-01-11 ~ 2021-02-04
IIF 33 - Director → ME
25
DELCHAPEL LIMITED - now
GOLDCASTLE INVESTMENTS LIMITED - 2008-07-04
HEADSTART NURSERY SCHOOLS LIMITED
- 2008-02-29
SC178036 Inglisfield, Gifford, Haddington, East Lothian
Liquidation Corporate (5 parents)
Officer
1997-09-03 ~ 2006-04-10
IIF 122 - Secretary → ME
26
3 Jaguar, Tamworth, Staffordshire
Dissolved Corporate (2 parents)
Officer
2007-11-22 ~ dissolved
IIF 131 - Director → ME
27
ECHOCOMS LIMITED - now
ECHOGROUP SALES AND MARKETING LTD
- 2014-11-03
08428301 Marchamont House, 116 High Street, Egham, Surrey
Dissolved Corporate (3 parents)
Officer
2013-03-04 ~ 2014-09-02
IIF 137 - Director → ME
28
80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
Active Corporate (3 parents)
Officer
2022-08-01 ~ now
IIF 3 - Director → ME
29
80 Ledborough Lane, Beaconsfield, England
Active Corporate (3 parents)
Officer
2022-10-06 ~ now
IIF 8 - Director → ME
Person with significant control
2022-03-14 ~ 2022-10-06
IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 95 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
Coppers, 80 Ledborough Lane, Beaconsfield, Buckinghamshire, United Kingdom
Active Corporate (2 parents, 6 offsprings)
Officer
2022-07-28 ~ now
IIF 9 - Director → ME
Person with significant control
2022-07-28 ~ now
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 98 - Right to appoint or remove directors → OE
31
First Floor, Winston House, 349 Regents Park Road, London, England
Dissolved Corporate (4 parents)
Officer
2020-03-09 ~ 2021-02-04
IIF 15 - Director → ME
Person with significant control
2020-03-09 ~ 2021-02-04
IIF 94 - Right to appoint or remove directors → OE
IIF 94 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 94 - Ownership of shares – More than 25% but not more than 50% → OE
32
80 Ledborough Lane, Beaconsfield, England
Active Corporate (3 parents, 1 offspring)
Officer
2020-12-07 ~ now
IIF 6 - Director → ME
2020-12-07 ~ 2021-02-11
IIF 80 - Director → ME
Person with significant control
2020-12-07 ~ 2021-02-11
IIF 93 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
2020-12-07 ~ 2022-10-06
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
33
80 Ledborough Lane, Beaconsfield, England
Active Corporate (3 parents)
Officer
2022-10-06 ~ now
IIF 5 - Director → ME
Person with significant control
2021-02-01 ~ 2021-03-07
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 99 - Ownership of shares – More than 25% but not more than 50% → OE
2021-02-01 ~ 2022-10-06
IIF 92 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 92 - Right to appoint or remove directors → OE
34
80 Ledborough Lane, Beaconsfield, England
Active Corporate (3 parents)
Officer
2023-12-08 ~ now
IIF 7 - Director → ME
35
G82 Block 1 Alderley Park, Congleton Road Nether Alderley, Macclesfield, Cheshire, England
Active Corporate (8 parents, 1 offspring)
Officer
2014-09-01 ~ 2016-11-16
IIF 17 - Director → ME
36
1 Franchise Street, Kidderminster, Worcs
Dissolved Corporate (6 parents)
Officer
2014-06-23 ~ dissolved
IIF 85 - Director → ME
37
Unit 9 Airside Business Park, Dyce Drive, Kirkhill Industrial Estate, Dyce, Aberdeen
Active Corporate (3 parents)
Officer
2013-10-18 ~ now
IIF 100 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 126 - Ownership of shares – More than 50% but less than 75% → OE
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of voting rights - More than 50% but less than 75% → OE
38
FARM BIOGAS PARTNERSHIP LIMITED
09506300 Foframe House, 35-37 Brent Street, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-03-24 ~ dissolved
IIF 75 - Director → ME
39
FP LUX SCURF DYKE SOLAR LIMITED - now
SCURF DYKE SOLAR LIMITED - 2022-12-23
JBM SOLAR PROJECTS 4 LTD
- 2021-08-20
11761629 Suite 7, Aurora House Deltic Avenue, Rooksley, Milton Keynes, United Kingdom
Active Corporate (12 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 39 - Director → ME
40
GLOBEREACH ENTERPRISES LTD - 2013-10-21
Ags Accountants & Business Advisors Limited Castle Court 2, Castle Gate Way, Dudley, West Midlands
Dissolved Corporate (7 parents)
Officer
2014-03-17 ~ 2016-05-31
IIF 107 - Director → ME
41
PHARMACROWD LIMITED
- 2021-02-03
11928510 Marchamont House, 116 High Street, Egham, United Kingdom
Active Corporate (3 parents)
Officer
2019-04-05 ~ now
IIF 132 - Director → ME
Person with significant control
2019-04-05 ~ now
IIF 146 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of shares – More than 25% but not more than 50% → OE
42
GSII MOUNT FARM LIMITED - now
INRG (SOLAR PARKS) 14 LTD
- 2020-10-28
08712450SOLARGISE (SOLAR PARKS) 14 LTD - 2014-03-05
168 Church Road, Hove, East Sussex, England
Active Corporate (20 parents)
Officer
2015-07-01 ~ 2015-11-05
IIF 27 - Director → ME
43
LORRAINE LOVELL LTD
- 2011-05-17
07611202 Marchamont House, 116 High Street, Egham, United Kingdom
Active Corporate (2 parents)
Officer
2011-04-20 ~ now
IIF 136 - Director → ME
Person with significant control
2016-04-21 ~ now
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
44
Kings Arms Vaults, Watton, Brecon, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-03-10 ~ dissolved
IIF 143 - Director → ME
Person with significant control
2018-03-10 ~ dissolved
IIF 148 - Ownership of shares – 75% or more → OE
45
INRG (SOLAR PARKS) 12 LTD
- now 08697616SOLARGISE (SOLAR PARKS) 12 LTD - 2014-03-05
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2014-12-15 ~ dissolved
IIF 23 - Director → ME
46
INRG (SOLAR PARKS) 17 LTD
- now 08712244SOLARGISE (SOLAR PARKS)17 LTD - 2014-03-05
5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
Dissolved Corporate (10 parents)
Officer
2016-11-04 ~ 2017-02-01
IIF 18 - Director → ME
47
INRG (SOLAR PARKS) 19 LTD
- now 08712198SOLARGISE (SOLAR PARKS)19 LTD - 2014-03-05
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2016-10-01 ~ dissolved
IIF 24 - Director → ME
48
INRG (SOLAR PARKS) 20 LTD
- now 08712232SOLARGISE (SOLAR PARKS)20 LTD - 2014-03-05
5th Floor, North Side, 7/10 Chandos Street, London, England
Dissolved Corporate (8 parents)
Officer
2016-11-04 ~ 2017-12-21
IIF 26 - Director → ME
49
INRG (SOLAR PARKS) 21 LTD
- now 08712224SOLARGISE (SOLAR PARKS)21 LTD - 2014-03-05
5th Floor North 7/10 Chandos Street, Cavendish Square, London, England
Dissolved Corporate (10 parents)
Officer
2016-11-04 ~ 2017-02-21
IIF 25 - Director → ME
50
INRG (SOLAR PARKS) 22 LTD
- now 08712293SOLARGISE (SOLAR PARKS)22 LTD - 2014-03-05
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-03-21 ~ dissolved
IIF 22 - Director → ME
51
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-28 ~ dissolved
IIF 40 - Director → ME
52
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-28 ~ dissolved
IIF 67 - Director → ME
53
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-28 ~ dissolved
IIF 72 - Director → ME
54
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-28 ~ dissolved
IIF 46 - Director → ME
55
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-28 ~ dissolved
IIF 64 - Director → ME
56
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (3 parents, 15 offsprings)
Officer
2014-07-14 ~ 2020-07-01
IIF 30 - Director → ME
57
INTELLIGENT DIGITAL INSIGHT LIMITED
10051731 Marchamont House, 116 High Street, Egham, Surrey, England
Dissolved Corporate (4 parents)
Officer
2016-03-09 ~ dissolved
IIF 138 - Director → ME
58
INTERNATIONAL MOLYBDENUM LIMITED
- now 05263336LUDGATE 339 LIMITED
- 2004-12-08
05263336 The Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire
Dissolved Corporate (15 parents, 1 offspring)
Officer
2004-12-08 ~ 2005-09-30
IIF 115 - Secretary → ME
59
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (10 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 65 - Director → ME
60
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (10 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 37 - Director → ME
61
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (10 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 52 - Director → ME
62
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (11 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 45 - Director → ME
63
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (11 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 62 - Director → ME
64
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (10 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 55 - Director → ME
65
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Dissolved Corporate (10 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 59 - Director → ME
66
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (12 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 48 - Director → ME
67
1st Floor Sackville House, 143-149 Fenchurch Street, London, England
Active Corporate (9 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 50 - Director → ME
68
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (10 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 43 - Director → ME
69
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (12 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 42 - Director → ME
70
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (12 parents)
Officer
2019-08-06 ~ 2021-02-04
IIF 51 - Director → ME
71
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (11 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 63 - Director → ME
72
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (9 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 68 - Director → ME
73
1st Floor Sackville House, 143-149 Fenchurch Street, London, England
Active Corporate (8 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 34 - Director → ME
74
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (11 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 71 - Director → ME
75
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (9 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 49 - Director → ME
76
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (11 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 66 - Director → ME
77
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (9 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 70 - Director → ME
78
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (9 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 36 - Director → ME
79
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (9 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 53 - Director → ME
80
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (12 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 73 - Director → ME
81
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (9 parents)
Officer
2020-01-30 ~ 2021-02-04
IIF 69 - Director → ME
82
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (11 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 61 - Director → ME
83
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (12 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 57 - Director → ME
84
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (12 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 35 - Director → ME
85
Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
Active Corporate (10 parents)
Officer
2019-01-11 ~ 2021-02-04
IIF 44 - Director → ME
86
PP SOLAR PROJECTS LIMITED
- 2018-01-11
10064549PP ONLINE AGENTS LIMITED
- 2016-05-18
10064549 First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (3 parents, 20 offsprings)
Officer
2016-03-15 ~ 2021-02-04
IIF 56 - Director → ME
87
JONES HOLMES DEVELOPMENTS LIMITED
- now 11038374JONESHOLMES CONSULTANCY LIMITED
- 2023-01-13
11038374 31 Oakwood Close, Shenstone, Lichfield, England
Active Corporate (2 parents)
Officer
2019-02-18 ~ now
IIF 86 - Director → ME
88
96 Greenbank Road, Edinburgh, United Kingdom
Active Corporate (2 parents)
Officer
2019-02-07 ~ now
IIF 102 - Director → ME
Person with significant control
2019-02-07 ~ now
IIF 129 - Ownership of shares – More than 50% but less than 75% → OE
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - More than 50% but less than 75% → OE
89
MAKE-UR-MOVE LIMITED - 2008-04-17
First Floor, Swan Buildings, 20 Swan Street, Manchester, England
Active Corporate (12 parents, 1 offspring)
Officer
2016-03-16 ~ 2019-10-23
IIF 76 - Director → ME
90
154 Coronation Road, Pelsall, Walsall, England
Dissolved Corporate (2 parents)
Officer
2010-04-29 ~ dissolved
IIF 91 - Director → ME
91
44 Walmley Ash Road, Sutton Coldfield, England
Dissolved Corporate (1 parent)
Officer
2016-11-11 ~ dissolved
IIF 134 - Director → ME
Person with significant control
2016-11-11 ~ dissolved
IIF 147 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 147 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 147 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 147 - Has significant influence or control over the trustees of a trust → OE
IIF 147 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
92
NEW YORK NAILS (GLASGOW) LIMITED
SC408988 2 Elie Court, Westerwood, Cumbernauld, Glasgow, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-10-07 ~ dissolved
IIF 133 - Director → ME
93
NORTH WHARF SOLAR FARM LTD
- now 09411074INRG (SOLAR PARKS) 27 LTD
- 2015-05-23
09411074 First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2015-01-28 ~ dissolved
IIF 60 - Director → ME
94
OSWESTRY RENEWABLE ENERGY LIMITED
09215015 71 St Leonards Road, Hove, East Sussex, United Kingdom
Dissolved Corporate (4 parents)
Officer
2014-09-25 ~ dissolved
IIF 19 - Director → ME
95
PARTNERSHIP HEALTHCARE LIMITED
- now 05897899ICEBERG VISION LIMITED
- 2011-05-17
05897899 Bank House, Market Square, Congleton, Cheshire
Dissolved Corporate (4 parents)
Officer
2006-08-07 ~ dissolved
IIF 140 - Director → ME
96
PP ONLINE ESTATE AGENT HOLDINGS LIMITED
10065080 First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2016-03-15 ~ 2019-10-23
IIF 82 - Director → ME
97
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (5 parents)
Officer
2016-07-08 ~ 2021-02-04
IIF 54 - Director → ME
98
71 St Leonards Road, Hove, United Kingdom
Dissolved Corporate (4 parents)
Officer
2014-09-25 ~ dissolved
IIF 20 - Director → ME
99
SALAR INVESTMENTS LIMITED
- now 01341078SALAR PROPERTIES LIMITED
- 1997-03-07
01341078GLADERANGE LIMITED - 1990-02-26
First Floor Nicholas House, 3 Laurence Pountney Hill, London, England
Active Corporate (7 parents, 1 offspring)
Officer
1995-04-30 ~ 2005-09-30
IIF 144 - Secretary → ME
100
SALAR PROPERTIES (UK) LIMITED
- now SC108480INZONE LIMITED - 1988-06-06
Inglisfield, Gifford, East Lothian
Active Corporate (8 parents)
Officer
1996-09-09 ~ 2006-04-06
IIF 145 - Secretary → ME
101
SCOTLOAD LTD - now
J.C.M. INSTRUMENTATION LIMITED
- 2001-06-01
SC149138 North Meadows, Oldmeldrum, Aberdeenshire
Dissolved Corporate (20 parents)
Officer
1994-02-18 ~ 2011-02-25
IIF 106 - Director → ME
102
30 Inkerman Street, Birmingham, West Midlands
Dissolved Corporate (2 parents)
Officer
2010-06-15 ~ dissolved
IIF 112 - Director → ME
103
13 Rockingham Place, Beaconsfield, England
Dissolved Corporate (2 parents)
Officer
2021-02-08 ~ dissolved
IIF 16 - Director → ME
104
Marchamont House, 116 High Street, Egham, Surrey, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-22 ~ now
IIF 135 - Director → ME
Person with significant control
2024-10-22 ~ now
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
105
Nicolas House, 3 Laurence Pountney Hill, London, England
Active Corporate (10 parents)
Officer
2001-03-16 ~ 2011-02-22
IIF 103 - Director → ME
2000-02-01 ~ 2005-09-30
IIF 117 - Secretary → ME
106
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (5 parents, 5 offsprings)
Officer
2014-07-14 ~ 2020-07-01
IIF 31 - Director → ME
107
SUSGEN INVESTMENTS LIMITED
- now 07147098PP RENEWABLE INVESTMENTS LTD
- 2020-05-20
07147098PP ASSET MANAGEMENT INVESTMENTS LIMITED
- 2019-10-12
07147098 First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (8 parents, 4 offsprings)
Officer
2014-04-07 ~ 2021-02-04
IIF 81 - Director → ME
108
PP RENEWABLE DEVELOPMENTS LTD
- 2020-02-20
12202732 First Floor, Winston House, 349 Regents Park Road, London, England
Active Corporate (9 parents, 4 offsprings)
Officer
2019-09-12 ~ 2021-02-04
IIF 32 - Director → ME
109
96 Greenbank Road, Edinburgh, Scotland
Active Corporate (1 parent)
Officer
2022-08-17 ~ now
IIF 101 - Director → ME
Person with significant control
2022-08-17 ~ now
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
110
THE PARK PROPERTY GROUP (CHALFONT) LTD
- now 11068660THE PARK PROPERTY GROUP (NORTH SHEEN) LTD
- 2018-06-22
11068660 First Floor Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (3 parents)
Officer
2017-11-17 ~ 2021-02-04
IIF 11 - Director → ME
111
THE PARK PROPERTY GROUP (CONSTRUCTION) LIMITED
10930036 First Floor Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (4 parents)
Officer
2017-08-23 ~ 2019-10-23
IIF 113 - Director → ME
112
THE PARK PROPERTY GROUP (LEIGH) LTD
11534589 First Floor Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-08-23 ~ dissolved
IIF 123 - Director → ME
113
THE PARK PROPERTY GROUP (SEVENOAKS) LTD
- now 10010338BD (RAGSTONES) LIMITED
- 2017-02-24
10010338 First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Officer
2016-04-07 ~ 2019-10-23
IIF 21 - Director → ME
114
THE PARK PROPERTY GROUP (WARLINGHAM) LIMITED
10642706 First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
Dissolved Corporate (3 parents)
Officer
2017-02-28 ~ 2019-10-23
IIF 124 - Director → ME
115
TOP GEAR TYRE CENTRE HOLDINGS LIMITED
12667724 116 Duke Street, Liverpool, Merseyside, England
Active Corporate (2 parents, 1 offspring)
Person with significant control
2020-06-12 ~ now
IIF 110 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – More than 25% but not more than 50% → OE
116
TOP GEAR TYRE CENTRE LIMITED
- now 06399242ROSSMORE TRADE TYRES LTD - 2009-07-31
116 Duke Street, Liverpool, Merseyside, England
Active Corporate (4 parents)
Officer
2011-04-21 ~ 2016-03-31
IIF 88 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-16
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Ownership of voting rights - 75% or more → OE
117
147a High Street, Waltham Cross, England
Active Corporate (6 parents)
Officer
2025-11-20 ~ now
IIF 14 - Director → ME
118
The Moorings School Lane, Childer Thornton, Ellesmere Port, Cheshire
Dissolved Corporate (3 parents)
Officer
2011-04-21 ~ 2012-11-09
IIF 90 - Director → ME
2008-12-09 ~ 2009-07-27
IIF 89 - Director → ME
119
Hanover Court, 5 Queen Street, Lichfield, Staffordshire
Active Corporate (3 parents)
Officer
2016-08-04 ~ now
IIF 130 - Director → ME
Person with significant control
2016-08-04 ~ now
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of voting rights - 75% or more → OE
IIF 142 - Ownership of shares – 75% or more → OE
120
VINITY LIMITED LTD
- 2022-03-14
13788897 80 Ledborough Lane Ledborough Lane, Beaconsfield, England
Active Corporate (2 parents)
Officer
2022-03-14 ~ now
IIF 1 - Director → ME
121
Suite A, 82 James Carter Road, Mildenhall, England
Active Corporate (11 parents, 2 offsprings)
Officer
2015-03-09 ~ 2019-10-23
IIF 28 - Director → ME
122
96 Greenbank Road, Edinburgh
Dissolved Corporate (2 parents)
Officer
2005-11-11 ~ dissolved
IIF 104 - Director → ME
2005-11-11 ~ dissolved
IIF 121 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 127 - Ownership of shares – 75% or more → OE
123
YOURGENE HEALTH LIMITED - now
YOURGENE HEALTH PLC - 2023-09-27
PREMAITHA HEALTH PLC - 2018-11-02
VIALOGY PLC - 2014-07-03
ORIGINAL INVESTMENTS PLC
- 2006-10-30
03971582BIOPROJECTS INTERNATIONAL PLC
- 2005-09-28
03971582 Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
Active Corporate (37 parents, 4 offsprings)
Officer
2000-04-13 ~ 2005-09-30
IIF 118 - Secretary → ME