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

Collett, David John

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

    Resident in England

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

      IIF 1
  • Collett, David John
    British co director consultant born in September 1950

    Resident in England

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

      IIF 2
  • Collett, David John
    British company director born in September 1950

    Resident in England

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

      IIF 3
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, GL7 5TL, England

      IIF 4
    • icon of address 163 Herne Hill, London, SE24 9LR, United Kingdom

      IIF 5
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 7
    • icon of address 99 Bishopsgate, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 8
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 9
    • icon of address 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 10
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Glocuestershire, GL7 5TL, England

      IIF 11
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershie, GL7 5TL, England

      IIF 12
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 13 IIF 14 IIF 15
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 19
  • Collett, David John
    British director born in September 1950

    Resident in England

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

      IIF 20
    • icon of address 82 Isis Lake, The Watermark, Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5LT, United Kingdom

      IIF 21 IIF 22
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, Gloucestershire, GL7 5TL, England

      IIF 23
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 24
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 25
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Gloucerstershire, GL7 5TL, England

      IIF 26
    • icon of address 82, Isis Lakes, Spine Road East, Gloucestershire, South Cerney, GL7 5TL, England

      IIF 27
    • icon of address 28, Bruton Street, London, W19 6QW

      IIF 28
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 29
    • icon of address 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

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

      IIF 31
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 32 IIF 33
    • icon of address 82 Isis Lake, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 34 IIF 35
    • icon of address 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 36 IIF 37 IIF 38
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, GL7 5TL, England

      IIF 40
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 41 IIF 42 IIF 43
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 62
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 63
    • icon of address Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 64
    • icon of address Top Barn Offices, Bownhill, Woodchester, Stroud, Gloucestershire, GL5 5PW, United Kingdom

      IIF 65
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 66
  • Collett, David John
    British energy management consultant born in September 1950

    Resident in England

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

      IIF 67
  • Collett, David John
    British energy management director born in September 1950

    Resident in England

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

      IIF 68
    • icon of address Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 69
  • Collett, David John
    British executive born in September 1950

    Resident in England

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

      IIF 70
  • Collett, David John
    British co director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 71
  • Collett, David John
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 72
    • icon of address Westmoreland House, Westmoreland Street, Harrogate, North Yorkshire, HG1 5AT, England

      IIF 73
  • Collett, David John
    British managing director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 74
  • Collett, David John
    British non executive director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 75
  • Collett, David John
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 76 IIF 77
    • icon of address Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR, United Kingdom

      IIF 78
  • Collett, David John
    British director born in December 1960

    Resident in England

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

      IIF 79
  • Collett, David John
    British director and company secretary born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pear Tree Orchard, Bratton, Westbury, BA13 4EU, England

      IIF 80
  • Collett, David John
    born in September 1950

    Resident in England

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

      IIF 81
  • Collett, David John
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 82 IIF 83
    • icon of address 26, 26 Imperial Park, Rawreth Lane, Rayleigh, Essex, S56 9RS, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 85
    • icon of address 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 86
    • icon of address Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 87
  • Collett, David
    British company director born in September 1950

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

      IIF 88
  • Collett, David
    British consultant born in September 1950

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

      IIF 89
  • Collett, David
    British director born in September 1950

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

      IIF 90 IIF 91
  • Collett, David John
    British

    Registered addresses and corresponding companies
    • icon of address Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 92
    • icon of address Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 93
  • Collett, David John
    British security born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Nasturtium Grove, Melksham, Wiltshire, England

      IIF 94
  • Collett, David John
    British security services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Old Broughton Road, Melksham, Wiltshire, SN12 8BX, United Kingdom

      IIF 95
  • Mr David John Collett
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 96
    • icon of address 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 97
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 98
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 99 IIF 100
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 101
    • icon of address Suite 2, The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 102
    • icon of address The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 103 IIF 104 IIF 105
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 107 IIF 108 IIF 109
  • Collett, David
    British

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

      IIF 116
  • Mr David John Collett
    British born in February 1950

    Resident in England

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

      IIF 117
  • Mr David John Collett
    British born in April 1950

    Resident in England

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

      IIF 118
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 119
  • Mr David John Collett
    British born in August 1950

    Resident in England

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

      IIF 120 IIF 121 IIF 122
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 123
  • Collett, David John, Mr.

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

      IIF 124 IIF 125
  • Collett, David John

    Registered addresses and corresponding companies
  • Mr David John Collett
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pear Tree Orchard, Bratton, Westbury, BA13 4EU, England

      IIF 146
  • Mr David John Collett
    English born in May 1950

    Resident in England

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

      IIF 147
  • Collett, David

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

      IIF 148
    • icon of address 82, Spine Road East, Gloucestershire, GL7 5TL, United Kingdom

      IIF 149
  • Mr David John Collett
    British born in September 1950

    Resident in Director

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

      IIF 150
  • Mr David John Collett
    British born in September 1950

    Resident in United Kingdom

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

      IIF 151
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 152
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 153
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 154
  • Mr David John Collett
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Nasturtium Grove, Melksham, Wiltshire, England

      IIF 155
child relation
Offspring entities and appointments
Active 25
  • 1
    DISPLAY2PROMOTE LIMITED - 2010-04-17
    icon of address Unit 10 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 2
    AGRI GROW ENERGY LTD - 2018-04-20
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 82 - Director → ME
  • 5
    SPECIALIST SECURITY SOLUTIONS LTD. - 2022-07-07
    icon of address 1 Nasturtium Grove, Melksham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2024-08-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2022-04-13 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
  • 6
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    icon of address 4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 7
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 134 - Secretary → ME
  • 9
    icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 12 Windermere Hall Stonegrove, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,329 GBP2017-03-31
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 8 - Director → ME
  • 11
    PURE AQUA GLOBAL LTD - 2016-05-21
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 3 - Director → ME
  • 12
    MAYFIELD COMMUNITY CHURCH - 2011-09-19
    icon of address Westmoreland House, Westmoreland Street, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 73 - Director → ME
  • 13
    icon of address 4385, 12318691: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 14
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 83 - Director → ME
  • 15
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 34 - Director → ME
  • 16
    SOURCE CAPITAL LTD - 2018-01-08
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 19 - Director → ME
  • 21
    icon of address 34 Old Broughton Road, Melksham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 95 - Director → ME
  • 22
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (264 parents)
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 81 - LLP Member → ME
  • 23
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 9 Pear Tree Orchard, Bratton, Westbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 25
    icon of address Marriotts Recovery Llp Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 72
  • 1
    ENERGYBASE (UK) LTD - 2014-06-10
    icon of address A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2010-08-23
    IIF 29 - Director → ME
  • 2
    AMTRUST EUROPE LIMITED - 2025-01-31
    I.G.I. INSURANCE COMPANY LIMITED - 2010-06-30
    INCOGEN INSURANCE COMPANY LIMITED - 1982-08-31
    INCOGEN LIMITED - 1976-12-31
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-25 ~ 2006-01-30
    IIF 71 - Director → ME
  • 3
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    icon of address 59 Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 51 - Director → ME
  • 4
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-05-25
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 5
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ 2015-11-23
    IIF 58 - Director → ME
  • 6
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 11 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 125 - Secretary → ME
  • 7
    ASCON TRADING GMBH UK LTD - 2020-05-05
    BIOSECURE AG TECH LTD - 2019-09-26
    FUTURE FARM HOLDINGS LTD - 2018-08-30
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-05-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-05-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 8
    CE-SESPCO LIMITED - 2013-11-15
    icon of address Curzon House Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2014-08-01
    IIF 68 - Director → ME
  • 9
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2015-11-23
    IIF 16 - Director → ME
    icon of calendar 2015-11-23 ~ 2015-11-23
    IIF 126 - Secretary → ME
    icon of calendar 2015-03-10 ~ 2015-11-23
    IIF 124 - Secretary → ME
  • 10
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-23
    IIF 54 - Director → ME
  • 11
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    icon of address 7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 47 - Director → ME
  • 12
    CAPTURED ENERGY INTERNATIONAL LIMITED - 2016-10-19
    SESCO SOLAR LTD - 2016-03-17
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2022-11-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Adaxia Capital Partners Llp, Metal Box Factory, Great Guildford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2013-10-31
    IIF 69 - Director → ME
  • 14
    CET AFRASIA UK LTD - 2024-12-30
    SILVA ORTUS UK LTD - 2024-07-19
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -687,482 GBP2024-03-31
    Officer
    icon of calendar 2024-07-29 ~ 2024-09-24
    IIF 6 - Director → ME
  • 15
    icon of address 15 Newland, Lincoln, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2012-03-26
    IIF 76 - Director → ME
    icon of calendar ~ 2012-03-26
    IIF 92 - Secretary → ME
  • 16
    icon of address Currer House, Currer Street, Bradford, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar ~ 2013-12-31
    IIF 77 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 93 - Secretary → ME
  • 17
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-23
    IIF 42 - Director → ME
  • 18
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 12 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 130 - Secretary → ME
  • 19
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 109 - Has significant influence or control OE
  • 20
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-01
    IIF 53 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 119 - Has significant influence or control OE
  • 21
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 112 - Has significant influence or control OE
  • 22
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ 2018-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-02-01
    IIF 150 - Ownership of shares – 75% or more OE
  • 23
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-01
    IIF 60 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 111 - Has significant influence or control OE
  • 24
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 18 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 145 - Secretary → ME
  • 25
    TRADEWIND SOLUTIONS LIMITED - 2003-08-05
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-27 ~ 2011-08-18
    IIF 2 - Director → ME
    icon of calendar 2004-10-01 ~ 2005-08-31
    IIF 91 - Director → ME
    icon of calendar 2005-03-15 ~ 2005-08-31
    IIF 116 - Secretary → ME
  • 26
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 15 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 140 - Secretary → ME
  • 27
    CAM U.K. LIMITED - 2000-12-06
    FORAY 1177 LIMITED - 1998-12-03
    icon of address 2 Statham Court, Statham Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    385,191 GBP2024-03-31
    Officer
    icon of calendar 2000-12-16 ~ 2002-12-31
    IIF 89 - Director → ME
  • 28
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 103 - Has significant influence or control OE
  • 29
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 49 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 114 - Has significant influence or control OE
  • 30
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-02-01
    IIF 48 - Director → ME
    icon of calendar 2015-12-04 ~ 2018-09-19
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 123 - Has significant influence or control OE
  • 31
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 46 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 122 - Has significant influence or control OE
  • 32
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-07
    IIF 43 - Director → ME
    icon of calendar 2015-12-01 ~ 2018-09-19
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 106 - Has significant influence or control OE
  • 33
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2018-02-01
    IIF 26 - Director → ME
    icon of calendar 2015-02-20 ~ 2015-03-02
    IIF 79 - Director → ME
    icon of calendar 2015-02-20 ~ 2018-09-19
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 115 - Has significant influence or control OE
  • 34
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 55 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 104 - Has significant influence or control OE
  • 35
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 44 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 118 - Has significant influence or control OE
  • 36
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 57 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 105 - Has significant influence or control OE
  • 37
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-02-07
    IIF 45 - Director → ME
    icon of calendar 2015-12-04 ~ 2018-09-19
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 121 - Has significant influence or control OE
  • 38
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-01
    IIF 41 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 120 - Has significant influence or control OE
  • 39
    icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2018-10-03
    IIF 30 - Director → ME
  • 40
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-24
    IIF 86 - Director → ME
  • 41
    icon of address 2 Adelaide Street, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-23
    IIF 63 - Director → ME
  • 42
    GREENER ENERGY CONSULTING SERVICES LIMITED - 2011-12-20
    icon of address 435 Broadstone Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2012-06-27
    IIF 20 - Director → ME
  • 43
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-11-23
    IIF 59 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-11-23
    IIF 131 - Secretary → ME
  • 44
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    icon of address 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 50 - Director → ME
  • 45
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 17 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 143 - Secretary → ME
  • 46
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2009-05-01
    IIF 37 - Director → ME
  • 47
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    icon of calendar 2007-04-18 ~ 2010-01-21
    IIF 10 - Director → ME
  • 48
    DIRECT PROFESSIONAL PARTNERSHIP LIMITED - 2007-08-15
    DESTINI PROFESSIONAL PARTNERSHIPS LIMITED - 2005-12-02
    DESTINI NORTH LIMITED - 2004-12-13
    GREENOAK HEALTHCARE LIMITED - 2002-10-07
    FIELDTREE LIMITED - 2001-10-22
    icon of address 2 Pendlebury Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-03 ~ 2005-11-24
    IIF 90 - Director → ME
  • 49
    GWECO 424 LIMITED - 2009-01-20
    icon of address Suite 2b West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-02 ~ 2011-08-18
    IIF 75 - Director → ME
  • 50
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 14 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 137 - Secretary → ME
  • 51
    icon of address Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,580 GBP2023-12-31
    Officer
    icon of calendar 2017-04-24 ~ 2024-01-18
    IIF 78 - Director → ME
  • 52
    CLEAN RENEWABLE ENERGY GENERATION LIMITED - 2011-03-14
    icon of address 2nd Floor Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2011-05-28
    IIF 62 - Director → ME
  • 53
    TELLCOSOL EMEA LTD - 2020-03-18
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-11-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-05-25
    IIF 117 - Ownership of shares – 75% or more OE
  • 54
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-01-08 ~ 2021-05-25
    IIF 153 - Ownership of shares – 75% or more OE
  • 55
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-03-30
    IIF 70 - Director → ME
  • 56
    EUROCLAIMS MANAGERS LIMITED - 2008-05-16
    FIRST PROPERTY DIRECT LIMITED - 2005-03-29
    icon of address 18 Grove Park Flat 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2012-06-27
    IIF 38 - Director → ME
  • 57
    AIKAN CAPITAL PARTNERS PLC - 2012-06-29
    AKAN CAPITAL PARTNERS PLC - 2012-03-27
    PROSERV CAPITAL PLC - 2011-09-21
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2011-09-28
    IIF 36 - Director → ME
  • 58
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-29
    IIF 107 - Ownership of shares – 75% or more OE
  • 59
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-29
    IIF 108 - Ownership of shares – 75% or more OE
  • 60
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2018-06-01
    IIF 22 - Director → ME
  • 61
    CORGI RENEWABLES LIMITED - 2014-12-03
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    icon of calendar 2014-09-14 ~ 2015-09-29
    IIF 64 - Director → ME
  • 62
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-07-29
    IIF 65 - Director → ME
    icon of calendar 2014-11-17 ~ 2018-06-01
    IIF 66 - Director → ME
  • 63
    icon of address C/o Pkf Gm, 15 Westferry Circus, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,216,701 GBP2019-12-31
    Officer
    icon of calendar 2012-07-16 ~ 2018-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 110 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-06-01 ~ 2019-05-02
    IIF 154 - Ownership of shares – 75% or more OE
  • 64
    WOT INTERNATIONAL LTD - 2019-03-27
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2019-03-29
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 102 - Ownership of shares – 75% or more OE
  • 65
    MULTICOOK LTD - 2022-05-20
    icon of address 2 Startshill Avenue, Farnborough, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-06-20 ~ 2022-11-07
    IIF 84 - Director → ME
  • 66
    icon of address 163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2015-04-17
    IIF 5 - Director → ME
  • 67
    icon of address 1 Vincent Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-07-09
    IIF 7 - Director → ME
  • 68
    icon of address 37 Mowbray Road, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2002-04-17
    IIF 74 - Director → ME
  • 69
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2006-01-31
    IIF 88 - Director → ME
  • 70
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    icon of calendar 2011-07-07 ~ 2013-01-14
    IIF 67 - Director → ME
  • 71
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    icon of address Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    icon of calendar 2000-01-26 ~ 2003-07-28
    IIF 72 - Director → ME
  • 72
    icon of address 3rd Floor Klaco House 28-30, St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-09-06
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.