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

Green, Michael David

    Related profiles found in government register
  • Green, Michael David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summercourt, The Heath, Tattingstone, Ipswich, Suffolk, IP9 2LX, England

      IIF 1 IIF 2
    • icon of address Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 3
  • Green, Michael David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF

      IIF 4
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 5
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 6
  • Green, David
    British electrical engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DS

      IIF 7
  • Green, David
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 8
  • Green, David
    British site and design engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DS, United Kingdom

      IIF 9
  • Green, David
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 10
  • Green, David
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 11
    • icon of address Bridgestones Limited, 2 Cromwell Court, Oldham, OL1 1ET

      IIF 12
  • Mr Michael David Green
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summercourt, The Heath, Tattingstone, Ipswich, Suffolk, IP9 2LX, England

      IIF 13 IIF 14
    • icon of address Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 15
    • icon of address Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 16
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 17
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 18
  • Mr David Michael Green
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, County Road, Ormskirk, L39 1NN, England

      IIF 19
  • Green, David Michael
    English cleaning services born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, First Avenue, Wigan, Lancashire, WN6 7AZ, England

      IIF 20
  • Mr David Michael Green
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, First Avenue, Wigan, Lancashire, WN6 7AZ, England

      IIF 21
  • Green, David
    British

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ormskirk, Lancashire, L39 3AN, United Kingdom

      IIF 22
  • Green, David Michael
    British commercial director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rocklands, Skelwith Fold, Ambleside, LA22 0HT, England

      IIF 23
  • Green, David Michael
    British company director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 24
    • icon of address 13 Park Road Estates, Park Road, Timperley, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 25
    • icon of address Pencoed Technology Park, Pencoed, Bridgend, South Wales, CF35 5HZ, United Kingdom

      IIF 26
    • icon of address Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE, Wales

      IIF 27
    • icon of address Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 28
    • icon of address Yale House, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 29
  • Green, David Michael
    British consultant born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Lladnegla, Denbinghshire, North Wales, LL11 3AE, Wales

      IIF 30
    • icon of address 7, Meadowside, Smallwood, Sandbach, Cheshire, CW11 2WS, United Kingdom

      IIF 31
  • Green, David Michael
    British director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 32
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 33
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 34
    • icon of address Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 35
    • icon of address Yale Cottage, Llandegla, Wrexham, LL11 3AE, United Kingdom

      IIF 36
    • icon of address Yale Cottage, The Pant, Llandegla, Wrexham, LL11 3AE, United Kingdom

      IIF 37
    • icon of address Yale House, Yale House, Llandegla, Wrexham, Denbighshire, LL11 3AE, United Kingdom

      IIF 38
  • Green, David Michael
    British engineer born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Maes Wepre, Connah's Quay, Deeside, Clwyd, CH5 4RX, Wales

      IIF 39
    • icon of address C/o De Longa & Company, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, United Kingdom

      IIF 40
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 13 Park Road Estate, Park Road, Timperley Cheshire, WA14 5QH, England

      IIF 43
    • icon of address Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 44
    • icon of address Yale Cottage Pant Lane Llandegla, Pant Lane, Llandegla, Wrexham, Denbishire, LL11 3AE, United Kingdom

      IIF 45
    • icon of address Yale House, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 46
  • Green, David Michael
    British investor born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Wrexham, Denbighshire, Wales, LL11 3AE, United Kingdom

      IIF 47
  • Green, David Michael
    British managing director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yale House, Llandegla, Denbighshire, Wrexham, Clwyd, LL11 3AE, United Kingdom

      IIF 48
  • Green, David Michael
    British marketing director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1/3, Chester Road, Neston, Cheshire, CH64 9PA

      IIF 49
  • Green, David Michael
    British planning consultant born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rocklands, Skelwith Fold Farm Bog Lane, Skelwith, Ambleside, Cumbria, LA22 0HT

      IIF 50
  • Green, David Michael
    British sale director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 51
  • Green, David Michael
    British technical director born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Denbighshire, LL11 3AE, Wales

      IIF 52
  • Mr David Green
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 53
    • icon of address 57a, Broadway, Leigh On Sea, Essex, SS9 1PE

      IIF 54
    • icon of address 118, Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9DS

      IIF 55
  • Mr David Green
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 56
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 57
  • Green, David Michael
    British engineer born in July 1963

    Registered addresses and corresponding companies
    • icon of address Moonraker Lodge, Nantglyn, Denbigh, Clwyd, LL16 5PT

      IIF 58
  • Mr David Michael Green
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 59 IIF 60 IIF 61
    • icon of address No 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 62
    • icon of address Rocklands, Skelwith Fold, Ambleside, LA22 0HT, England

      IIF 63
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 64
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 65
    • icon of address Unit 13 Park Road Estate, Park Road, Timperley Cheshire, WA14 5QH, England

      IIF 66
    • icon of address Old West Quarry, Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AE, England

      IIF 67
    • icon of address Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 68 IIF 69 IIF 70
    • icon of address Yale House, Yale House, Llandegla, Wrexham, Denbighshire, LL11 3AE, United Kingdom

      IIF 71
  • Green, David Michael
    British management born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 72
  • Green, David Michael
    British property management born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 73
    • icon of address 148, County Road, Ormskirk, L39 1NN, England

      IIF 74
  • Green, David Michael
    British management born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 75
  • Green, David Michael
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 76
  • Green, David Michael
    British operations director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Llandegla, Denbighshire, LL11 3AE, United Kingdom

      IIF 77
  • Green, David Michael
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 78
  • Green, David Ian John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chequers Cottage, 105a Tonbridge Road, Hildenborough, Kent, TN11 9HL, United Kingdom

      IIF 79
  • Mr David Michael Green
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Llandegla, Denbighshire, LL11 3AE, United Kingdom

      IIF 80
  • Mr David Michael Green
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 81
  • Green, David

    Registered addresses and corresponding companies
    • icon of address 24, Woodlands Meadow, Chorley, Lancashire, PR7 3QH, United Kingdom

      IIF 82
    • icon of address 148, County Road, Ormskirk, L39 1NN, England

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Yale Cottage, Llandegla, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 2
    icon of address 148 County Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,212 GBP2023-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 74 - Director → ME
    icon of calendar 2011-10-07 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 48 - 52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    icon of address 57a Broadway, Leigh On Sea, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,533 GBP2017-02-28
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Maes Wepre, Connah's Quay, Deeside, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address Grosvenor House, 8-12 Sirdar House, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,288 GBP2024-07-31
    Officer
    icon of calendar 2000-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2000-03-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,032 GBP2018-07-31
    Officer
    icon of calendar 2003-07-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    ELIXIR PURE MEDICARE LIMITED - 2018-03-08
    icon of address Yale House, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,850 GBP2016-04-30
    Officer
    icon of calendar 2002-05-05 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -398 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 23-27 Bolton Street, Chorley, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    913 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 14
    icon of address 148 County Road, Ormskirk, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 83 - Secretary → ME
  • 15
    icon of address Rocklands Skelwith Fold, Bog Lane, Ambleside, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 23-27 Bolton Street, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,996 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    CORSAIR WORLDWIDE LIMITED - 2007-01-17
    icon of address Yale House, Llandegla, Nr Wrexham, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Rocklands, Skelwith Fold, Ambleside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 19
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    154,363 GBP2022-04-30
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 21
    icon of address 13 Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 76 - Director → ME
  • 22
    icon of address 12 Hay Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 24
    icon of address Yale Cottage Pant Lane, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 26
    icon of address Yale House, Llandegla, Denbighshire, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Yale House, Llandegla, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-24 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 29
    icon of address Yale Cottage, Llandegla, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 44 - Director → ME
  • 30
    icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,395 GBP2022-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5 GBP2022-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 15 - Has significant influence or controlOE
  • 32
    icon of address Yale House Yale House, Llandegla, Wrexham, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 33
    icon of address 8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 36 - Director → ME
  • 34
    MAFFAM UK LIMITED - 2012-02-21
    icon of address C/o De Longa & Company Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 40 - Director → ME
  • 35
    icon of address Engreen Environmental Consultants Ltd, 1 Crown Street, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 82 - Secretary → ME
  • 36
    icon of address 118 Appley Lane North, Appley Bridge, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,336 GBP2020-03-31
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 37
    PLUM ENVIRONMENTAL (UK) LTD. - 2021-07-22
    WASTE TECHNOLOGIES LIMITED - 2021-03-02
    P-FUEL EUROPE LIMITED - 2016-02-10
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,530,024 GBP2022-06-30
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 30 - Director → ME
Ceased 21
  • 1
    icon of address Unit 13 Park Road Estate, Park Road, Timperley, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2017-03-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-10-01
    IIF 66 - Has significant influence or control OE
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2012-03-12 ~ 2020-12-01
    IIF 72 - Director → ME
  • 3
    icon of address 13 Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2022-06-28
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-06-29
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 4
    icon of address 48 - 52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2020-08-26
    IIF 33 - Director → ME
  • 5
    CHRIS PARKER & ASSOCIATES LIMITED - 2008-09-25
    icon of address Chris Parker & Sons Ltd, Oakley 88 Oakley Hay Lodge, 9 Great Fold Road, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2015-02-01
    IIF 27 - Director → ME
  • 6
    icon of address Rocklands Skelwith Fold Farm Bog Lane, Skelwith, Ambleside, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -49,688 GBP2020-08-31
    Officer
    icon of calendar 2021-09-02 ~ 2024-04-18
    IIF 50 - Director → ME
  • 7
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,409 GBP2024-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2000-06-23
    IIF 58 - Director → ME
  • 8
    icon of address 25 First Avenue, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,356 GBP2024-01-29
    Officer
    icon of calendar 2016-01-26 ~ 2021-01-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,376 GBP2024-09-30
    Officer
    icon of calendar 2012-03-13 ~ 2025-04-14
    IIF 75 - Director → ME
  • 10
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,606 GBP2017-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2015-11-02
    IIF 31 - Director → ME
  • 11
    icon of address 125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    icon of calendar 2014-08-29 ~ 2015-03-09
    IIF 26 - Director → ME
  • 12
    icon of address 51 Penswick Avenue, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2017-08-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-08-12
    IIF 67 - Has significant influence or control OE
  • 13
    ELMSLIE GARDENS MANAGEMENT COMPANY LIMITED - 2003-10-20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2011-10-19 ~ 2019-03-05
    IIF 73 - Director → ME
  • 14
    icon of address 1/3 Chester Road, Neston, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2012-02-09
    IIF 49 - Director → ME
  • 15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-04-29 ~ 2019-05-01
    IIF 22 - Secretary → ME
  • 16
    icon of address 935 Spring Bank West, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2013-09-23
    IIF 48 - Director → ME
  • 17
    MACHINE FINDER (UK) LIMITED - 2005-07-26
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2007-01-31
    IIF 51 - Director → ME
  • 18
    icon of address All Saints Primary School Finch Lane, Appley Bridge, Wigan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,935 GBP2024-08-31
    Officer
    icon of calendar 2008-04-05 ~ 2008-06-06
    IIF 7 - Director → ME
  • 19
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Officer
    icon of calendar 2016-10-09 ~ 2017-03-28
    IIF 41 - Director → ME
  • 20
    icon of address 13 Park Road Estate Park Road, Timperley, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-10-09 ~ 2017-03-28
    IIF 42 - Director → ME
  • 21
    ONYX ACQUISITIONS LIMITED - 2025-01-28
    icon of address Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,752 GBP2023-07-31
    Officer
    icon of calendar 2020-07-12 ~ 2020-08-05
    IIF 47 - 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.