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

Carter, Patrick

    Related profiles found in government register
  • Carter, Patrick
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clos Fferws, Capel Hendre, Ammanford, Dyfed, SA18 3BL, Wales

      IIF 1
    • Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL

      IIF 2 IIF 3
    • Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL, United Kingdom

      IIF 4
  • Carter, Patrick James
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL, Wales

      IIF 5
    • 1 Crowborough Place, Melfort Road, Crowborough, East Sussex, TN6 1QT

      IIF 6
    • 4th Floor, Pillar & Lucy House, Merchants Road, The Docks, Gloucester, GL2 5RG, England

      IIF 7
    • Tottiford Farm, Beadon Lane, Bovey Tracey, Newton Abbot, TQ13 9PD, United Kingdom

      IIF 8
  • Carter, Patrick James
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 9
    • 1 Crowborough Place, Melfort Road, Crowborough, East Sussex, TN6 1QT

      IIF 10 IIF 11 IIF 12
    • Fourth Floor, Pillar & Lucy House, Merchants Road, The Docks, Gloucester, Gloucestershire, GL2 5RG, England

      IIF 17
    • Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, England

      IIF 18 IIF 19 IIF 20
    • Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, United Kingdom

      IIF 22 IIF 23
    • Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire, GL2 5RG

      IIF 24 IIF 25 IIF 26
    • Pillar & Lucy House, Merchants Road, The Docks, Gloucester, Gloucestershire, GL2 5RG

      IIF 29
    • Napier House, 24 High Holborn, London, EC1V 6AZ, United Kingdom

      IIF 30
    • Napier House, 5th Floor, 24 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Carter, Patrick James
    British cfo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, England

      IIF 34
  • Carter, Patrick James
    British chartered accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 35
    • The Lypiatts, Lansdown Road, Cheltenham, Glos, GL50 2JA

      IIF 36
    • 1 Crowborough Place, Melfort Road, Crowborough, East Sussex, TN6 1QT

      IIF 37 IIF 38
    • Fourth Floor, Pillar & Lucy House, Merchants Road, The Docks, Gloucester, Gloucestershire, GL2 5RG, England

      IIF 39
    • Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, England

      IIF 40
    • Unit 9, The Green, Easter Park, Benyon Road, Reading, Berkshire, RG7 2PQ, England

      IIF 41
  • Carter, Patrick James
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, England

      IIF 42
    • Pillar & Lucy House, Merchants Road, The Docks, Gloucester, GL2 5RG, England

      IIF 43
    • Pillar And Lucy House, Merchants Road, The Docks, Gloucester, GL2 5RG, United Kingdom

      IIF 44
  • Carter, Patrick James
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Pillar & Lucy House, Merchants Road, The Docks, Gloucester, Gloucestershire, GL2 5RG, England

      IIF 45
    • Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, England

      IIF 46
    • Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire, GL2 5RG, United Kingdom

      IIF 47
  • Mr Patrick Carter
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6, The J Shed, Kings Road, Swansea, Wales, SA1 8PL, United Kingdom

      IIF 48
  • Carter, Patrick James
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL, Wales

      IIF 49 IIF 50
  • Carter, Patrick James
    British

    Registered addresses and corresponding companies
    • Unit B The Lypiatts, Lansdown Road, Cheltenham, Gloucestershire, GL50 2JA, Uk

      IIF 51
    • 1 Crowborough Place, Melfort Road, Crowborough, East Sussex, TN6 1QT

      IIF 52 IIF 53 IIF 54
    • Fourth Floor, Pillar & Lucy House, Merchants Road, The Docks, Gloucester, Gloucestershire, GL2 5RG, England

      IIF 55
    • Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, England

      IIF 56
  • Carter, Patrick James
    British accountant

    Registered addresses and corresponding companies
    • 1 Crowborough Place, Melfort Road, Crowborough, East Sussex, TN6 1QT

      IIF 57 IIF 58 IIF 59
    • Napier House, 24 High Holborn, London, EC1V 6AZ, United Kingdom

      IIF 60
    • Napier House, 5th Floor, 24 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 61 IIF 62
  • Carter, Patrick James
    British director

    Registered addresses and corresponding companies
    • Napier House, 5th Floor, 24 High Holborn, London, WC1V 6AZ, United Kingdom

      IIF 63
  • Carter, Patrick James
    British accountant born in October 1969

    Registered addresses and corresponding companies
    • Flat 1 Highview Court, 57a Augustus Road, London, SW19 6LU

      IIF 64 IIF 65
  • Mr Patrick James Carter
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tottiford Farm, Beadon Lane, Bovey Tracey, Newton Abbot, TQ13 9PD, United Kingdom

      IIF 66
  • Carter, Patrick James

    Registered addresses and corresponding companies
    • 8th Floor, One Central Square, Cardiff, CF10 1FS, Wales

      IIF 67
    • Fourth Floor, Pillar & Lucy House, Merchants Road, The Docks, Gloucester, Gloucestershire, GL2 5RG, England

      IIF 68 IIF 69
    • Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, England

      IIF 70 IIF 71 IIF 72
    • Pillar & Lucy House, Merchants Road, Gloucester, GL2 5RG, United Kingdom

      IIF 74
    • Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire, GL2 5RG

      IIF 75 IIF 76 IIF 77
    • Pillar & Lucy House, Merchants Road, The Docks, Gloucester, Gloucestershire, GL2 5RG

      IIF 80
  • Mr Patrick James Carter
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, J Shed, Kings Road, Swansea, SA1 8PL, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 19
  • 1
    BEADON CONSULTING LTD
    14614359
    Tottiford Farm Beadon Lane, Bovey Tracey, Newton Abbot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,749 GBP2024-03-31
    Officer
    2023-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 2
    DEVITECH LIMITED
    13780341
    Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,835 GBP2023-12-31
    Officer
    2026-01-08 ~ now
    IIF 49 - Director → ME
  • 3
    EPL COMPOSITE SOLUTIONS LTD
    - now 09426328 02675462
    HAYDALE COMPOSITE SOLUTIONS LIMITED - 2015-05-29 02675462
    Clos Fferws, Capel Hendre, Ammanford, Dyfed, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-05 ~ now
    IIF 1 - Director → ME
  • 4
    HAYDALE COMPOSITE SOLUTIONS LIMITED
    - now 02675462 09426328
    EPL COMPOSITE SOLUTIONS LTD - 2015-05-29 09426328
    EURO-PROJECTS (LTTC) LIMITED - 2007-01-24
    SYSTEMORDER LIMITED - 1992-02-03
    Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2023-06-05 ~ now
    IIF 4 - Director → ME
  • 5
    HAYDALE GRAPHENE INDUSTRIES PLC
    - now 07228939 07441858
    HAYDALE GRAPHENE INDUSTRIES LIMITED - 2014-04-02 07441858
    INNOVATIVE CARBON LIMITED - 2014-03-20
    Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2023-06-05 ~ now
    IIF 2 - Director → ME
  • 6
    HAYDALE LIMITED
    - now 04790862
    HAYDALE LIMITED
    - 2026-01-14 04790862
    Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (4 parents)
    Officer
    2023-06-05 ~ now
    IIF 3 - Director → ME
  • 7
    INTELLIGENT RESOURCE MANAGEMENT LIMITED
    06889053
    Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,377,302 GBP2022-09-30
    Officer
    2026-01-08 ~ now
    IIF 5 - Director → ME
  • 8
    SAVE MONEY CUT CARBON LTD
    08085752
    Abbeystone House, 36 Eastern Way, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2026-01-08 ~ now
    IIF 50 - Director → ME
  • 9
    SHIRE OAK FILMS LIMITED
    09981767
    Pillar & Lucy House, Merchants Road, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 23 - Director → ME
    2016-02-02 ~ dissolved
    IIF 74 - Secretary → ME
  • 10
    SHIRE OAK PUMPED STORAGE (BLACKPOOL) LTD
    09154238
    Pillar & Lucy House, Merchants Road, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 21 - Director → ME
    2014-07-30 ~ dissolved
    IIF 73 - Secretary → ME
  • 11
    SHIRE OAK PUMPED STORAGE (GOONBARROW) LTD
    09154275
    Pillar & Lucy House, Merchants Road, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 18 - Director → ME
    2014-07-30 ~ dissolved
    IIF 71 - Secretary → ME
  • 12
    SHIRE OAK PUMPED STORAGE (LLANDDULAS) LTD
    09306221
    Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 28 - Director → ME
    2014-11-11 ~ dissolved
    IIF 76 - Secretary → ME
  • 13
    SIMEC TIDAL LAGOON POWER INDIA LIMITED
    10632167
    Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 47 - Director → ME
  • 14
    SWANSEA BAY ENERGY ISLAND LIMITED
    10696490
    Third, Floor, Civic Centre, Oystermouth Road, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 22 - Director → ME
  • 15
    TIDAL LAGOON (BRIDGWATER BAY) LIMITED
    09310406
    Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ dissolved
    IIF 26 - Director → ME
    2014-11-13 ~ dissolved
    IIF 77 - Secretary → ME
  • 16
    TIDAL LAGOON (COLWYN BAY) PLC
    08365179
    Pillar & Lucy House, Merchants Road, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2013-01-17 ~ dissolved
    IIF 20 - Director → ME
    2013-01-17 ~ dissolved
    IIF 70 - Secretary → ME
  • 17
    TIDAL LAGOON (IP) LIMITED
    - now 09341610
    TIDAL LAGOON (NEWPORT) LIMITED
    - 2017-10-06 09341610 08163554
    Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-12-04 ~ dissolved
    IIF 24 - Director → ME
    2014-12-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    TLP GEO EXCHANGE LIMITED
    - now 08669149
    ROCHE SOLAR FARM LIMITED
    - 2017-10-09 08669149
    Pillar & Lucy House, Merchants Road, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 34 - Director → ME
  • 19
    TLP STORAGE PLC
    11208924
    Pillar & Lucy House Merchants Road, The Docks, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 29 - Director → ME
    2018-02-15 ~ dissolved
    IIF 80 - Secretary → ME
Ceased 32
  • 1
    AUGUSTUS MANAGEMENT (FREEHOLD) LIMITED
    03762282
    Andrew Purnell & Co, 38 Lambton Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2001-07-02 ~ 2006-09-11
    IIF 65 - Director → ME
  • 2
    AUGUSTUS MANAGEMENT LIMITED
    00942645
    C/o Andrew Purnell & Co, 38 Lambton Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2001-07-02 ~ 2006-09-11
    IIF 64 - Director → ME
  • 3
    AUKETT (UK) LIMITED
    - now 04641383
    MAWLAW 593 LIMITED
    - 2003-03-25 04641383 00899870, 02415597, 02415604... (more)
    10 Bonhill Street, London, England
    Active Corporate (5 parents)
    Officer
    2003-03-14 ~ 2007-03-15
    IIF 6 - Director → ME
    2003-03-14 ~ 2007-03-15
    IIF 53 - Secretary → ME
  • 4
    AUKETT FITZROY ROBINSON EUROPE LIMITED
    05470718 02155571, 05470747
    10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    2005-06-03 ~ 2007-03-15
    IIF 16 - Director → ME
    2005-06-03 ~ 2007-03-15
    IIF 57 - Secretary → ME
  • 5
    AUKETT FITZROY ROBINSON INTERNATIONAL LIMITED
    - now 02067189
    FITZROY ROBINSON INTERNATIONAL LIMITED - 2006-02-17
    FRESHTRIP LIMITED - 1986-12-01
    10 Bonhill Street, London, England
    Active Corporate (3 parents)
    Officer
    2006-03-28 ~ 2007-04-12
    IIF 15 - Director → ME
  • 6
    AUKETT GROUP LIMITED
    - now 05470747 02155571
    AUKETT FITZROY ROBINSON GROUP LIMITED
    - 2006-03-23 05470747 02155571, 05470718
    10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    2005-06-03 ~ 2007-03-15
    IIF 12 - Director → ME
    2005-06-03 ~ 2007-03-15
    IIF 59 - Secretary → ME
  • 7
    AUKETT LIMITED
    - now 05470656 02152069
    AUKETT FITZROY ROBINSON LIMITED
    - 2006-03-08 05470656 02152069, 08820695
    AUKETT FITZROY ROBINSON UNITED KINGDOM LIMITED
    - 2006-01-23 05470656
    AUKETT FITZROY ROBINSON UK LIMITED
    - 2005-07-25 05470656 02152069, 08820695
    10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    2005-06-03 ~ 2007-03-15
    IIF 11 - Director → ME
    2005-06-03 ~ 2007-03-15
    IIF 58 - Secretary → ME
  • 8
    AUKETT SWANKE LIMITED - now 08820695
    AUKETT FITZROY ROBINSON LIMITED
    - 2015-07-25 02152069 05470656, 08820695
    AUKETT LIMITED
    - 2006-03-08 02152069 05470656
    HATCHRILL LIMITED - 1987-11-16
    10 Bonhill Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2002-12-20 ~ 2007-04-12
    IIF 37 - Director → ME
    2002-07-20 ~ 2007-04-12
    IIF 54 - Secretary → ME
  • 9
    BLACK MOUNTAIN DEVELOPMENTS LTD
    11132108
    Epsilon House The Square, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -998,742 GBP2024-06-30
    Officer
    2018-01-03 ~ 2022-12-23
    IIF 7 - Director → ME
    Person with significant control
    2018-01-03 ~ 2018-01-10
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 10
    BUILT CYBERNETICS PLC - now 08813249
    AUKETT SWANKE GROUP PLC - 2025-02-27 08813249
    AUKETT FITZROY ROBINSON GROUP PLC
    - 2014-03-31 02155571 05470718, 05470747
    AUKETT GROUP PLC
    - 2006-03-23 02155571 05470747
    AUKETT ASSOCIATES PLC - 2001-02-12
    BANDCROSS PUBLIC LIMITED COMPANY - 1987-11-16
    10 Bonhill Street, London, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    2002-10-04 ~ 2007-04-12
    IIF 38 - Director → ME
    2002-07-20 ~ 2007-04-12
    IIF 52 - Secretary → ME
  • 11
    CEDALION LIMITED
    - now SC154888
    HIGHLAND BUSINESS SOLUTIONS LIMITED - 1996-09-02
    HIGHLAND DREAMS LIMITED - 1995-06-27
    First Floor, Clarence House, 131-135 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2007-04-30 ~ 2012-11-30
    IIF 30 - Director → ME
    2007-04-30 ~ 2012-11-30
    IIF 60 - Secretary → ME
  • 12
    DEAN QUARRY MINERAL RIGHTS LIMITED
    09341753
    Epsilon House The Square, Brockworth, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,123,765 GBP2024-06-30
    Officer
    2014-12-04 ~ 2022-11-03
    IIF 27 - Director → ME
    2014-12-04 ~ 2022-11-03
    IIF 75 - Secretary → ME
  • 13
    FITZROY ROBINSON LIMITED
    - now 02814772
    THE FITZROY ROBINSON PARTNERSHIP LIMITED - 1994-05-09
    STIRLING COMMERCE LIMITED - 1993-05-12
    10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    2005-06-28 ~ 2007-04-12
    IIF 13 - Director → ME
  • 14
    FITZROY ROBINSON WEST & MIDLANDS LIMITED
    - now 01989405
    FITZROY ROBINSON ESTATES MANAGEMENT LIMITED - 1999-05-24
    D'ARCY RACE LIMITED - 1995-02-17
    GAGEAIM LIMITED - 1986-10-21
    10 Bonhill Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-28 ~ 2007-04-12
    IIF 10 - Director → ME
  • 15
    KERNICK AND TRETHOSA SOLAR LIMITED
    08141270
    5th Floor 86 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    2012-12-01 ~ 2013-11-01
    IIF 36 - Director → ME
  • 16
    SHIRE OAK ENERGY LIMITED
    08100687
    Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -1,107,152 GBP2020-12-31
    Officer
    2012-12-01 ~ 2022-11-03
    IIF 40 - Director → ME
    2012-11-19 ~ 2022-11-03
    IIF 56 - Secretary → ME
  • 17
    SHIRE OAK INTERNATIONAL (COLOMBIA) LTD
    13542702
    Pillar & Lucy House Merchants Road, The Docks, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-02 ~ 2022-11-03
    IIF 43 - Director → ME
  • 18
    SHIRE OAK INTERNATIONAL (SOUTH AFRICA) LTD
    13671028
    4th Floor Pillar & Lucy House, Merchants Road, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ 2022-11-03
    IIF 42 - Director → ME
  • 19
    SHIRE OAK INTERNATIONAL LIMITED
    - now 11141986
    SHIRE OAK TRANSITION FINANCE LTD
    - 2018-12-20 11141986
    Epsilon House The Square, Brockworth, Gloucester, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,254,885 GBP2021-01-31
    Officer
    2018-01-10 ~ 2022-11-03
    IIF 9 - Director → ME
    Person with significant control
    2018-01-10 ~ 2018-02-20
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    SHIRE OAK QUARRIES LIMITED
    08950968
    Epsilon House The Square, Brockworth, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,424,421 GBP2024-06-30
    Officer
    2014-03-20 ~ 2022-11-03
    IIF 46 - Director → ME
  • 21
    SIG CONSULTING LIMITED
    04722674
    Napier House 5th Floor, 24 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ 2012-11-30
    IIF 33 - Director → ME
    2008-09-22 ~ 2012-11-30
    IIF 63 - Secretary → ME
  • 22
    SOFIG 1 LIMITED
    09989149
    Pillar And Lucy House Merchants Road, The Docks, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-05 ~ 2019-02-11
    IIF 44 - Director → ME
  • 23
    SWORD IT SOLUTIONS LIMITED - now 08964060
    SWORD CHARTERIS LIMITED - 2017-04-07 08964060
    CHARTERIS LIMITED - 2015-02-27
    CHARTERIS PLC
    - 2014-05-23 03165591
    Staines One, Station Approach, Staines-upon-thames, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,772,547 GBP2024-12-31
    Officer
    2007-04-30 ~ 2012-11-30
    IIF 32 - Director → ME
    2007-04-30 ~ 2012-11-30
    IIF 61 - Secretary → ME
  • 24
    THE MANDELBROT SET (INTERNATIONAL) LIMITED
    02898911
    Napier House 5th Floor, 24 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ 2012-11-30
    IIF 31 - Director → ME
    2007-05-01 ~ 2012-11-30
    IIF 62 - Secretary → ME
  • 25
    TIDAL LAGOON (CARDIFF) LIMITED
    09341626
    Pillar & Lucy House, Merchants Road, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-12-04 ~ 2022-12-23
    IIF 25 - Director → ME
    2014-12-04 ~ 2022-12-23
    IIF 78 - Secretary → ME
  • 26
    TIDAL LAGOON (SWANSEA BAY) PLC
    - now 08141301
    TIDAL LAGOON (SWANSEA BAY) LIMITED
    - 2013-01-29 08141301
    Unit 8, The Aquarium Building, King Street, Reading, Berkshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -34,060,813 GBP2021-06-30
    Officer
    2013-01-25 ~ 2022-12-23
    IIF 35 - Director → ME
    2012-12-01 ~ 2022-12-23
    IIF 67 - Secretary → ME
  • 27
    TIDAL LAGOON (WEST CUMBRIA) PLC
    09164453
    Pillar & Lucy House, Merchants Road, Gloucester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    2014-08-06 ~ 2022-12-23
    IIF 19 - Director → ME
    2014-08-06 ~ 2022-12-23
    IIF 72 - Secretary → ME
  • 28
    TIDAL LAGOON PLC
    - now 09359280
    TIDAL LAGOONS PLC
    - 2015-01-19 09359280
    Epsilon House The Square, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -8,552,525 GBP2021-06-30
    Officer
    2014-12-17 ~ 2022-12-23
    IIF 17 - Director → ME
    2014-12-17 ~ 2022-12-23
    IIF 69 - Secretary → ME
  • 29
    TIDAL LAGOON POWER LIMITED
    08163554 09341610
    Epsilon House The Square, Brockworth, Gloucester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,396,401 GBP2021-06-30
    Officer
    2012-12-01 ~ 2022-12-23
    IIF 39 - Director → ME
    2012-11-19 ~ 2022-12-23
    IIF 55 - Secretary → ME
  • 30
    TIDAL POWER PLC
    - now 10854418
    ECOSYSTEM ENHANCEMENT PLC
    - 2018-08-09 10854418
    Fourth Floor, Pillar & Lucy House Merchants Road, The Docks, Gloucester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -0 GBP2020-07-31
    Officer
    2017-07-06 ~ 2022-12-23
    IIF 45 - Director → ME
    2017-07-06 ~ 2022-12-23
    IIF 68 - Secretary → ME
  • 31
    VERETEC LIMITED
    - now 01959521
    FITZROY ROBINSON (CDM) LIMITED - 2002-10-25
    FITZROY ROBINSON (INTERIOR DESIGNS) LIMITED - 1995-05-05
    VENTURLOT LIMITED - 1986-01-14
    10 Bonhill Street, London, England
    Active Corporate (6 parents)
    Officer
    2006-03-28 ~ 2007-04-12
    IIF 14 - Director → ME
  • 32
    WANAGEESKA LIMITED
    08166944
    Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2012-12-01 ~ 2015-06-29
    IIF 41 - Director → ME
    2012-11-19 ~ 2015-06-29
    IIF 51 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.