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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Collett, David John

    Related profiles found in government register
  • Collett, David John
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collett, David John
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 2 IIF 3
    • 26, 26 Imperial Park, Rawreth Lane, Rayleigh, Essex, S56 9RS, United Kingdom

      IIF 4
  • Collett, David John
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 5
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 6
  • Collett, David John
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 7
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 8 IIF 9
  • Collett, David John
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 10
  • Collett, David John
    British co director consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 11
  • Collett, David John
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 12
    • 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, GL7 5TL, England

      IIF 13
    • 163 Herne Hill, London, SE24 9LR, United Kingdom

      IIF 14
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 15
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 16
    • 99 Bishopsgate, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 17
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 18
    • 82, Isis Lakes, Spine Road East, South Cerney, Glocuestershire, GL7 5TL, England

      IIF 19
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershie, GL7 5TL, England

      IIF 20
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 21 IIF 22 IIF 23
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 26
  • Collett, David John
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lake, Spine Road East South Cerney, Cirencester, Gloucestershire, GL7 5TL, United Kingdom

      IIF 27
    • 82 Isis Lake, The Watermark, Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5LT, United Kingdom

      IIF 28 IIF 29
    • 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, Gloucestershire, GL7 5TL, England

      IIF 30
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 31
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 32
    • 82 Isis Lakes, Spine Road East, South Cerney, Gloucerstershire, GL7 5TL, England

      IIF 33
    • 82, Isis Lakes, Spine Road East, Gloucestershire, South Cerney, GL7 5TL, England

      IIF 34
    • 28, Bruton Street, London, W19 6QW

      IIF 35
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 36
    • 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 37
    • Klaco House 28-30, St. John's Square, London, EC1M 4DN, Uk

      IIF 38
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 39 IIF 40
    • 82 Isis Lake, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 41 IIF 42
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 43 IIF 44 IIF 45
    • 82, Isis Lakes, Spine Road East, South Cerney, GL7 5TL, England

      IIF 47
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 48 IIF 49 IIF 50
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 68
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 69
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 70
    • Top Barn Offices, Bownhill, Woodchester, Stroud, Gloucestershire, GL5 5PW, United Kingdom

      IIF 71
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 72
  • Collett, David John
    British energy management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 10 Gough Square, London, EC4A 3DE, Uk

      IIF 73
  • Collett, David John
    British energy management director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Curzon House Unit 10, College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

      IIF 74
    • Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 75
  • Collett, David John
    British executive born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 12 Gough Square, London, London, EC4A 3DW, England

      IIF 76
  • Collett, David John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 42, Avalon Close, Erdington, B24 9JY, Birmingham

      IIF 77
  • Mr David John Collett
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Querns Business Centre, Cirencester, GL7 1RT, United Kingdom

      IIF 78
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 79
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 80
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 81
  • Collett, David John
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL

      IIF 82
  • Collett, David
    British company director born in September 1950

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 83
  • Collett, David
    British consultant born in September 1950

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 84
  • Collett, David
    British director born in September 1950

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 85 IIF 86
  • Collett, David
    British

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 87
  • Collett, David John, Mr.

    Registered addresses and corresponding companies
    • 82 Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 88 IIF 89
    • 82, Isis Lakes, Spine Road East, South Cerney, Glouestershire, GL7 5TL, England

      IIF 90
  • Collett, David John

    Registered addresses and corresponding companies
  • Mr David John Collett
    British born in September 1950

    Resident in Director

    Registered addresses and corresponding companies
    • 82, Isis Lakes, Spine Road East, Gloucestershire, Cirencester, GL7 5TL, England

      IIF 109
  • Mr David John Collett
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Collett
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 130
  • Mr David John Collett
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 131
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 132
  • Mr David John Collett
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 133 IIF 134 IIF 135
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 136
  • Collett, David

    Registered addresses and corresponding companies
    • 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 137
    • 82, Spine Road East, Gloucestershire, GL7 5TL, United Kingdom

      IIF 138
  • Mr David John Collett
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 139
child relation
Offspring entities and appointments 77
  • 1
    07072076 LTD - now
    ENERGYBASE (UK) LTD
    - 2014-06-10 07072076 07454698
    A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2009-11-11 ~ 2010-08-23
    IIF 36 - Director → ME
  • 2
    2050 ASSOCIATES LIMITED
    - now 07170150 07077019... (more)
    DISPLAY2PROMOTE LIMITED
    - 2010-04-17 07170150
    Unit 10 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 21 - Director → ME
  • 3
    AGRIFORE HOLDINGS LTD
    - now 11212701
    AGRI GROW ENERGY LTD
    - 2018-04-20 11212701
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 10 - Director → ME
    2018-02-19 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 4
    ALGAE FUEL PRODUCTION LIMITED
    09057216
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (9 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 5
    ASHFORD BICESTER LIMITED - now
    ENERGY REDUCTION FIFTY LIMITED
    - 2015-11-27 09791118 09895702
    59 Ballance Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 57 - Director → ME
  • 6
    AVAB LTD
    - now 12582805
    CAREGEL LTD
    - 2020-08-26 12582805
    Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-05-25
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 7
    BAWTRY BOLTON LIMITED - now
    GENERAL RENEWABLE TEN (2) LIMITED
    - 2015-12-03 09773548 09901699... (more)
    GENERAL RENEWABLES TEN (2) LIMITED
    - 2015-09-29 09773548 09901699... (more)
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (7 parents)
    Officer
    2015-09-11 ~ 2015-11-23
    IIF 64 - Director → ME
  • 8
    BENTHAM BRADING LIMITED - now
    GENERAL RENEWABLE TEN LIMITED
    - 2015-12-01 09475195 09901991... (more)
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 19 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 89 - Secretary → ME
  • 9
    BRAMCO GAS & OIL LIMITED - now
    ASCON TRADING GMBH UK LTD
    - 2020-05-05 11267760
    BIOSECURE AG TECH LTD
    - 2019-09-26 11267760
    FUTURE FARM HOLDINGS LTD
    - 2018-08-30 11267760
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ 2020-05-01
    IIF 32 - Director → ME
    Person with significant control
    2018-03-21 ~ 2020-05-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 10
    BUMBLEBEE 123 LIMITED
    - now 08167623
    CE-SESPCO LIMITED
    - 2013-11-15 08167623
    Curzon House Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-03 ~ 2014-08-01
    IIF 74 - Director → ME
  • 11
    CALLINGTON DARWEN LIMITED - now
    GENERAL RENEWABLE ONE HUNDRED LIMITED
    - 2015-11-27 09482527 09895722
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (9 parents)
    Officer
    2015-03-10 ~ 2015-11-23
    IIF 24 - Director → ME
    2015-03-10 ~ 2015-11-23
    IIF 88 - Secretary → ME
    2015-11-23 ~ 2015-11-23
    IIF 91 - Secretary → ME
  • 12
    CAMFORTH COLBURN LIMITED - now
    ENERGY REDUCTION FIVE LIMITED
    - 2015-12-01 09790165 09899895
    27 Kemps Drive, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 60 - Director → ME
  • 13
    CARALDANE 2 LIMITED - now
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED
    - 2015-11-27 09790240 09895638... (more)
    7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (8 parents)
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 54 - Director → ME
  • 14
    CATCH ENERGY LIMITED
    - now 09338405
    CAPTURED ENERGY INTERNATIONAL LIMITED
    - 2016-10-19 09338405
    SESCO SOLAR LTD
    - 2016-03-17 09338405
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2014-12-03 ~ 2022-11-10
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-23
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    CE-ENERGY MANAGEMENT LIMITED
    08265767
    Adaxia Capital Partners Llp, Metal Box Factory, Great Guildford Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-23 ~ 2013-10-31
    IIF 75 - Director → ME
  • 16
    CET INTERNATIONAL LTD - now
    CET AFRASIA UK LTD
    - 2024-12-30 08461363
    SILVA ORTUS UK LTD - 2024-07-19
    167-169 Great Portland Street, London, England
    Active Corporate (12 parents)
    Officer
    2024-07-29 ~ 2024-09-24
    IIF 15 - Director → ME
  • 17
    COCOON PROJECT LIMITED
    - now 09045125
    COCOON PROJECTS LIMITED
    - 2015-02-24 09045125
    SESPCO STREET LIGHTING LTD
    - 2015-02-09 09045125
    4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 18
    DUDLEY DRONFIELD LIMITED - now
    GENERAL RENEWABLE FIVE (2) LIMITED
    - 2015-12-01 09790188 09901788... (more)
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 49 - Director → ME
  • 19
    ELLESMERE GATESHEAD LIMITED - now
    GENERAL RENEWABLE SEVENTY LIMITED
    - 2015-12-01 09475511 09900172
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 20 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 94 - Secretary → ME
  • 20
    ENERGY REDUCTION FIFTY LIMITED
    09895702 09791118
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ 2018-02-01
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 123 - Has significant influence or control OE
  • 21
    ENERGY REDUCTION FIVE LIMITED
    09899895 09790165
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ 2018-02-01
    IIF 59 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 132 - Has significant influence or control OE
  • 22
    ENERGY REDUCTION TEN LIMITED
    09895638 09790240... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ 2018-02-01
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 126 - Has significant influence or control OE
  • 23
    ENERGY REDUCTION THIRTY LIMITED
    10315426
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ 2018-02-01
    IIF 34 - Director → ME
    Person with significant control
    2016-08-05 ~ 2018-02-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 24
    ENERGY REDUCTION TWENTY LIMITED
    09899714 09790322... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ 2018-02-01
    IIF 66 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 125 - Has significant influence or control OE
  • 25
    ETON GLASTONBURY LIMITED - now
    GENERAL RENEWABLE SIXTY LIMITED
    - 2015-12-01 09475209 09897926
    153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (9 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 9 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 90 - Secretary → ME
  • 26
    EWEN CIRENCESTER PLC
    - now 05385090
    GREEN CO2 PLC
    - 2009-04-08 05385090 07056352... (more)
    9999 PLC
    - 2008-04-14 05385090
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (12 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 46 - Director → ME
  • 27
    F.E.4. LIMITED
    - now 04753166
    TRADEWIND SOLUTIONS LIMITED - 2003-08-05
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (16 parents)
    Officer
    2004-10-01 ~ 2005-08-31
    IIF 86 - Director → ME
    2006-02-27 ~ 2011-08-18
    IIF 11 - Director → ME
    2005-03-15 ~ 2005-08-31
    IIF 87 - Secretary → ME
  • 28
    FILEY FLITWICK LIMITED - now
    GENERAL RENEWABLE FIFTY LIMITED
    - 2015-12-01 09475304 09898004
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 23 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 104 - Secretary → ME
  • 29
    FLP SOLUTIONS LTD
    - now 03638249
    CAM U.K. LIMITED - 2000-12-06
    FORAY 1177 LIMITED - 1998-12-03
    2 Statham Court, Statham Street, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Officer
    2000-12-16 ~ 2002-12-31
    IIF 84 - Director → ME
  • 30
    GENERAL RENEWABLE FIFTY LIMITED
    09898004 09475304
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 67 - Director → ME
    2015-12-02 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 117 - Has significant influence or control OE
  • 31
    GENERAL RENEWABLE FIVE (2) LIMITED
    09901788 09790188... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 56 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 128 - Has significant influence or control OE
  • 32
    GENERAL RENEWABLE FIVE LIMITED
    09903353 09577341... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-04 ~ 2018-02-01
    IIF 55 - Director → ME
    2015-12-04 ~ 2018-09-19
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 136 - Has significant influence or control OE
  • 33
    GENERAL RENEWABLE FORTY LIMITED
    09898228 09475137
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 53 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 135 - Has significant influence or control OE
  • 34
    GENERAL RENEWABLE ONE HUNDRED LIMITED
    09895722 09482527
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-01 ~ 2018-02-07
    IIF 50 - Director → ME
    2015-12-01 ~ 2018-09-19
    IIF 138 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 120 - Has significant influence or control OE
  • 35
    GENERAL RENEWABLE ONE LIMITED
    09451050 09901991... (more)
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-02-20 ~ 2018-02-01
    IIF 33 - Director → ME
    2015-02-20 ~ 2015-03-02
    IIF 77 - Director → ME
    2015-02-20 ~ 2018-09-19
    IIF 92 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 129 - Has significant influence or control OE
  • 36
    GENERAL RENEWABLE SEVENTY LIMITED
    09900172 09475511
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 61 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 118 - Has significant influence or control OE
  • 37
    GENERAL RENEWABLE SIXTY LIMITED
    09897926 09475209
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 51 - Director → ME
    2015-12-02 ~ 2018-02-07
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 131 - Has significant influence or control OE
  • 38
    GENERAL RENEWABLE TEN (2) LIMITED
    09901699 09773548... (more)
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 63 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 119 - Has significant influence or control OE
  • 39
    GENERAL RENEWABLE TEN LIMITED
    09901991 09475195... (more)
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-04 ~ 2018-02-07
    IIF 52 - Director → ME
    2015-12-04 ~ 2018-09-19
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 134 - Has significant influence or control OE
  • 40
    GENERAL RENEWABLE THIRTY LIMITED
    09897950 09475227
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ 2018-02-01
    IIF 48 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 133 - Has significant influence or control OE
  • 41
    GLOBAL INVESTMENT PARTNERS CANADA LLC LIMITED
    11413428 13359660
    Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-13 ~ 2018-10-03
    IIF 37 - Director → ME
    2019-06-06 ~ dissolved
    IIF 13 - Director → ME
  • 42
    GNERGY LIMITED
    - now 06993060 08073492
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    58 Leman Street, London
    Liquidation Corporate (12 parents)
    Officer
    2019-12-09 ~ 2020-03-24
    IIF 5 - Director → ME
  • 43
    GREEN LED SOLUTIONS LTD
    07748624
    2 Adelaide Street, St. Albans, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ 2011-09-23
    IIF 69 - Director → ME
  • 44
    GREENER ENERGY CONSULTANCY SERVICES LIMITED
    - now 07886588
    GREENER ENERGY CONSULTING SERVICES LIMITED
    - 2011-12-20 07886588
    435 Broadstone Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-19 ~ 2012-06-27
    IIF 27 - Director → ME
  • 45
    HALIFAX LUTON LIMITED - now
    GENERAL RENEWABLE FIVE LIMITED
    - 2015-12-01 09577341 09903353... (more)
    GENERABLE RENEWABLE FIVE LIMITED
    - 2015-05-12 09577341 09903353... (more)
    Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (12 parents)
    Officer
    2015-05-06 ~ 2015-11-23
    IIF 65 - Director → ME
    2015-05-06 ~ 2015-11-23
    IIF 95 - Secretary → ME
  • 46
    HARTLAND HARROW LIMITED - now
    ENERGY REDUCTION TWENTY LIMITED
    - 2015-12-01 09790322 09899714... (more)
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (8 parents)
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 8 - Director → ME
  • 47
    HAXBY HUNGERFORD LIMITED - now
    GENERAL RENEWABLE THIRTY LIMITED
    - 2015-12-01 09475227 09897950
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 25 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 107 - Secretary → ME
  • 48
    INNOVATIVE FINANCE.CO.UK LIMITED - now
    SPEEDY LOANS LIMITED
    - 2009-05-13 05739051
    BELAIR FINANCE LIMITED - 2007-05-08
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (14 parents)
    Officer
    2009-01-19 ~ 2009-05-01
    IIF 44 - Director → ME
  • 49
    INNOVATIVE HIP LIMITED
    06218488
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (11 parents)
    Officer
    2007-04-18 ~ 2010-01-21
    IIF 18 - Director → ME
  • 50
    INNOVATIVE PROFESSIONAL PARTNERSHIP LIMITED - now
    DIRECT PROFESSIONAL PARTNERSHIP LIMITED - 2007-08-15
    DESTINI PROFESSIONAL PARTNERSHIPS LIMITED
    - 2005-12-02 04253377
    DESTINI NORTH LIMITED
    - 2004-12-13 04253377
    GREENOAK HEALTHCARE LIMITED
    - 2002-10-07 04253377
    FIELDTREE LIMITED
    - 2001-10-22 04253377
    2 Pendlebury Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (8 parents, 7 offsprings)
    Officer
    2001-08-03 ~ 2005-11-24
    IIF 85 - Director → ME
  • 51
    KIMBERLEY LOUTH LIMITED - now
    GENERAL RENEWABLE FORTY LIMITED
    - 2015-12-01 09475137 09898228
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (6 parents)
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 22 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 101 - Secretary → ME
  • 52
    LITE LUX (GLOBAL) LTD
    08921141
    12 Windermere Hall Stonegrove, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-28 ~ dissolved
    IIF 17 - Director → ME
  • 53
    LITE LUX EUROPE LTD
    - now 09044561
    PURE AQUA GLOBAL LTD
    - 2016-05-21 09044561
    The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 12 - Director → ME
  • 54
    NO SUN LIMITED
    - now 07260816
    CLEAN RENEWABLE ENERGY GENERATION LIMITED
    - 2011-03-14 07260816
    2nd Floor Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents)
    Officer
    2010-05-21 ~ 2011-05-28
    IIF 68 - Director → ME
  • 55
    PARTNERSHIP ACCOMMODATION DEVELOPMENT LTD
    12318691
    4385, 12318691: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-11-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 56
    PHOTON GROUP LTD
    - now 11274037
    TELLCOSOL EMEA LTD
    - 2020-03-18 11274037
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (5 parents)
    Officer
    2018-03-29 ~ 2022-11-10
    IIF 7 - Director → ME
    Person with significant control
    2020-03-18 ~ 2021-05-25
    IIF 130 - Ownership of shares – 75% or more OE
  • 57
    PHOTON TECH LTD
    - now 11622591
    CONTAINER GROW LTD
    - 2020-09-15 11622591
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-01-08 ~ 2021-05-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 58
    PLENITUDE SOLAR LTD
    07682917
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2011-06-27 ~ 2012-03-30
    IIF 76 - Director → ME
  • 59
    PROSERV CAPITAL FINANCE LIMITED
    - now 04224902
    EUROCLAIMS MANAGERS LIMITED - 2008-05-16
    FIRST PROPERTY DIRECT LIMITED - 2005-03-29
    18 Grove Park Flat 2, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-05-23 ~ 2012-06-27
    IIF 45 - Director → ME
  • 60
    PROSERV CAPITAL PLC - now
    AIKAN CAPITAL PARTNERS PLC - 2012-06-29
    AKAN CAPITAL PARTNERS PLC
    - 2012-03-27 03082611
    PROSERV CAPITAL PLC
    - 2011-09-21 03082611
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2008-06-11 ~ 2011-09-28
    IIF 43 - Director → ME
  • 61
    SESCO BIOMASS LIMITED
    09235764
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-29
    IIF 121 - Ownership of shares – 75% or more OE
  • 62
    SESCO INTERNATIONAL LTD
    - now 09590600
    SOURCE CAPITAL LTD
    - 2018-01-08 09590600
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 63
    SESCO LED LIMITED
    09235870
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-29
    IIF 122 - Ownership of shares – 75% or more OE
  • 64
    SESCO LTD
    09200136
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2014-09-02 ~ 2018-06-01
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – More than 50% but less than 75% OE
  • 65
    SESCO RENEWABLES LIMITED
    - now 09213343
    CORGI RENEWABLES LIMITED
    - 2014-12-03 09213343
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (7 parents)
    Officer
    2014-09-14 ~ 2015-09-29
    IIF 70 - Director → ME
  • 66
    SESCO VENTURES LIMITED
    09315342
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-11-17 ~ 2015-07-29
    IIF 71 - Director → ME
    2014-11-17 ~ 2018-06-01
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 67
    SESPCO LIMITED
    08144433
    C/o Pkf Gm, 15 Westferry Circus, London
    Liquidation Corporate (6 parents)
    Officer
    2012-07-16 ~ 2018-06-01
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 124 - Ownership of voting rights - 75% or more OE
    2018-06-01 ~ 2019-05-02
    IIF 81 - Ownership of shares – 75% or more OE
  • 68
    SOCIAL ENERGY SERVICES COMPANY LTD
    - now 08803554
    WOT INTERNATIONAL LTD
    - 2019-03-27 08803554
    SESCO OIL SERVICES LIMITED
    - 2018-09-20 08803554
    BIOALGEX GLOBAL LTD
    - 2017-12-13 08803554
    COMMUNITY ELECTRICITY COMPANY LTD
    - 2015-08-12 08803554
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (8 parents)
    Officer
    2013-12-05 ~ 2019-03-29
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 116 - Ownership of shares – 75% or more OE
  • 69
    SOLAR & BATTERY STORAGE LTD
    - now 10204493
    MULTICOOK LTD - 2022-05-20
    2 Startshill Avenue, Farnborough, Orpington, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-20 ~ 2022-11-07
    IIF 4 - Director → ME
  • 70
    SOLAR2ENERGY LIMITED
    07170497
    Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (4 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 26 - Director → ME
  • 71
    SUSTAINABLE ECONOMIC ENERGY LIMITED
    07974447
    163 Herne Hill, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-23 ~ 2015-04-17
    IIF 14 - Director → ME
  • 72
    SUSTAINABLE ECONOMICS LIMITED
    07750251
    1 Vincent Square, London, London
    Dissolved Corporate (6 parents)
    Officer
    2011-11-23 ~ 2012-07-09
    IIF 16 - Director → ME
  • 73
    THINC GROUP HOLDINGS LIMITED - now
    THINC DESTINI GROUP LIMITED
    - 2007-01-15 05383911
    5 Old Broad Street, London
    Dissolved Corporate (30 parents)
    Officer
    2005-07-21 ~ 2006-01-31
    IIF 83 - Director → ME
  • 74
    TIMELESS RELEASING LLP
    - now OC305320 OC311173
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (273 parents)
    Officer
    2004-03-25 ~ 2026-01-07
    IIF 82 - LLP Member → ME
  • 75
    WASTE 2 RENEWABLE LTD
    07694264
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (7 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 40 - Director → ME
    2011-07-07 ~ 2013-01-14
    IIF 73 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    ZEROWASTE RENEWABLE ENERGY COMPANY LIMITED
    07529909
    3rd Floor Klaco House 28-30, St. John's Square, London
    Dissolved Corporate (6 parents)
    Officer
    2011-05-09 ~ 2011-09-06
    IIF 38 - Director → ME
  • 77
    ZEROWASTE SYSTEMS LIMITED
    06149825
    Marriotts Recovery Llp Allan House, 10 John Princes Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.