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

Pollard, Lesley Carol

    Related profiles found in government register
  • Pollard, Lesley Carol
    British night supervisor born in December 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 15, Longate Road, Melton Mowbray, Leicestershire, LE13 1HT, Uk

      IIF 1
  • Hobbs, Cathy
    British headteacher born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wrekin View Primary School & Nursery, North Road, Wellington, Telford, Shropshire, TF1 3ES, Uk

      IIF 2
  • Cunliffe, Olwyn
    British retired born in April 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 98, Waters Meeting Road, Bolton, Lancashire, BL1 8SW

      IIF 3
  • Hope, Helen Mary
    British hairdresser born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Llwyd Coed, Rhiwbina, Cardiff, CF14 7TT, Wales

      IIF 4
  • Williams, Danielle
    British deputy childcare manager born in September 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Manor Twiglets Nursery Ltd, Downsview Crescent, Uckfield, East Sussex, TN22 1UB

      IIF 5
  • Ballin, Frances Patricia
    British retired born in July 1934

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 39 Eccleston Square, London, SW1V 1BX

      IIF 6
    • icon of address Flat 2 Winchfawr House, Lansbury Road, Gellideg Estate, Merthyr Tydfil, CF48 1HA

      IIF 7
  • Macfarlane, Hannah Lauren
    British pharmacist born in September 1979

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 41, The Lindens, Birmingham, B32 2ER

      IIF 8
  • Rundle, Hannah Jayne
    British none born in July 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Nanpean Primary School, St Georges Road, Nanpean, Cornwall, PL26 7YN, United Kingdom

      IIF 9
  • Bradley, Sara Catherine
    British none born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Epworth Primary Academy, Birchfield Road, Epworth, Doncaster, South Yorkshire, DN9 1DL, Uk

      IIF 10
  • Etchells, Zoe Louise
    British clerk born in February 1984

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 24, Rakehead Lane, Stacksteads, Bacup, Lancashire, OL13 0BP, England

      IIF 11
  • Ordidge, Susan Jane
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Woodland Lodge, Church Lane Tasley, Bridgnorth, Shropshire, WV16 4QS

      IIF 12
  • Clayton, Lorna
    British

    Registered addresses and corresponding companies
    • icon of address Coad Gwyrdd, Groves Avenue, Langland, Swansea, West Glamorgan

      IIF 13
  • Clayton, Lorna
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Coed Gwyrdd Groves Avenue, Langland, Swansea, SA3 4QF

      IIF 14 IIF 15
  • Etchells, Zoe Louise
    British

    Registered addresses and corresponding companies
    • icon of address 24, Rakehead Lane, Stacksteads, Bacup, Lancashire, OL13 0BP, England

      IIF 16
  • Hall, Joanne
    British director born in June 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Business Centre, Town Hall Square, Willow Walk, Cowbridge, South Glamorgan, CF71 7EE, Wales

      IIF 17
    • icon of address Unit 8, Avana Business Park, Wern Industrial Estate, Rogerstone, Newport, NP10 9FQ, Wales

      IIF 18
  • Hall, Joanne
    British office manager born in June 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13, Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DR, United Kingdom

      IIF 19
  • Mcnaught, Diane
    British headteacher born in September 1958

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address Tuckswood Primary And Nursery School, Tuckswood Centre, Norwich, Norfolk, NR4 6BP, U.k.

      IIF 20
  • Mrs Helen Mary Hope
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Llwyd Coed, Rhiwbina, Cardiff, CF14 7TT, Wales

      IIF 21
  • Smale, Christina Lillian
    British civil servant born in March 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Teign School, Chudleigh Road, Kingsteignton, Newton Abbot, Devon, TQ12 3JG

      IIF 22
  • Crispin, Rebecca Helen Ruth
    British headteacher born in June 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pensilva School, School Road, Pensilva, Liskeard, Cornwall, PL14 5PG, Uk

      IIF 23
  • Mrs Joanne Hall
    British born in June 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, Avana Business Park, Wern Industrial Estate, Rogerstone, Newport, NP10 9FQ, Wales

      IIF 24
  • Crockford, Zoe Catherine

    Registered addresses and corresponding companies
  • Dempsie, Hilary
    British unemployed born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Royston Stress Centre, Units E9&10 Rosemount Workspace, 145 Charles Street, Glasgow, G21 2QA

      IIF 57
  • Hope, Helen Mary

    Registered addresses and corresponding companies
    • icon of address 7, Llwyd Coed, Rhiwbina, Cardiff, CF14 7TT, Wales

      IIF 58
  • Ordidge, Susan Jane
    British school administrator born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Woodlands Lodge, Church Lane, Tasley, Bridgnorth, Shropshire, WV16 4QS

      IIF 59
  • Cooper, Nicola
    British teacher born in September 1972

    Resident in U.k./wales

    Registered addresses and corresponding companies
    • icon of address Golftyn C P School, York Road, Connah's Quay, Deeside, Flintshire, CH5 4XA

      IIF 60
  • Sherlock, Dianne Louise
    British chief executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Age Uk Portsmouth, The Bradbury Centre, 16-18 Kingston Road, Portsmouth, PO1 5RZ, England

      IIF 61
  • St Leger, Kerry Leigh Kezzibelle
    British operations manager born in April 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Carnhome, 1 Cardrew Lane, Redruth, Cornwall, TR15 1PT, Uk

      IIF 62
  • Toye, Fiona Ann
    New Zealand chief executive officer born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Federation House, 10 Vyse Street, Birmingham, B18 6LT

      IIF 63
  • Toye, Fiona Ann
    New Zealand company director born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Studio 508f, The Big Peg, 120 Vyse Street, Hockley, Birmingham, B18 6NF, England

      IIF 64
  • Toye, Fiona Ann
    New Zealand director born in July 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19-21 Great Queen Street, London, WC2B 5BE

      IIF 65
    • icon of address The Old Vicarage, 60 Gloucester Street, Winchcombe, Gloucester, GL54 5LX

      IIF 66
  • Ballin, Frances

    Registered addresses and corresponding companies
    • icon of address Flat 2 Winchfawr House, Lansbury Road, Gellideg Estate, Merthyr Tydfil, CF48 1HA

      IIF 67
  • Crofton, Victoria Eleanor Louise
    British enforement officer born in April 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Station House, Station Yard, Bellingham, Hexham, Northumberland, NE48 2DG, England

      IIF 68
  • Sherlock, Dianne Louise

    Registered addresses and corresponding companies
    • icon of address The Bradbury Centre, 16-18 Kingston Road Portsmouth, Hampshire, PO1 5RZ

      IIF 69
  • Dear, Hazel Janice
    British administrator born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tasburgh Village Hall, Grove Lane, Tasburgh, Norwich, Norfolk, NR15 1LR, United Kingdom

      IIF 70
  • Roberts, Bleddyn

    Registered addresses and corresponding companies
    • icon of address 11 Bryn Amlwg, Cefn Hengoed, Hengoed, Mid Glamorgan, CF82 7JX

      IIF 71
  • Roberts, Bleddyn
    British director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DR, United Kingdom

      IIF 72
    • icon of address 5 Willow Walk, Cowbridge, CF71 7EE, United Kingdom

      IIF 73
  • Rutter, Rebecca
    British scientist born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 74
  • Bascal, Wendy
    British none born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, United Kingdom

      IIF 75
  • Clayton, Lorna
    British company secretary born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gwyrdd, Groves Avenue, Langland, Swansea, SA3 4QS

      IIF 76
  • Clayton, Lorna
    British financial controller born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coed Gwyrdd Groves Avenue, Langland, Swansea, SA3 4QF

      IIF 77
  • Crockford, Zoe Catherine
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, GL13 9JR, United Kingdom

      IIF 78
    • icon of address 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ

      IIF 79
  • Dawson, Diane Emma
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 80
  • Dawson, Diane Emma
    British self employed born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Northcote Road, Knighton, Leicester, LE2 3FH, England

      IIF 81
  • Diane Emma Dawson
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 82
  • Sherlock, Dianne Louise
    British chief executive officer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bradbury Centre, 16-18 Kingston Road, Portsmouth, Hampshire, PO1 5RZ

      IIF 83
    • icon of address The Bradbury Centre, 16-18 Kingston Road, Portsmouth, Hampshire, PO1 5RZ, United Kingdom

      IIF 84
    • icon of address The Bradbury Centre, 16-18 Kingston Road, Portsmouth, PO1 5RZ, United Kingdom

      IIF 85
  • Ms Rebecca Rutter
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 86
  • Roberts, Ian David, Dr
    British retired born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station House, Station Yard, Bellingham, Hexham, Northumberland, NE48 2DG, England

      IIF 87
  • St Leger, Kerry Leigh Kezzibelle
    British creative director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 88
  • St Leger, Kerry Leigh Kezzibelle
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Road, Pool, Cornwall, TR15 3PZ

      IIF 89
  • St Leger, Kerry Leigh Kezzibelle
    British self employed born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Front Right Office, Lemon Street, Truro, Cornwall, TR1 2NS, England

      IIF 90
  • Toye, Fiona Ann
    New Zealander company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Country Living Museum, Tipton Road, Dudley, West Midlands, DY1 4SQ, England

      IIF 91
  • Ms Kerry Leigh Kezzibelle St Leger
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 92
  • Mrs Kerry Leigh Kezzibelle St Leger
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Front Right Office, Lemon Street, Truro, Cornwall, TR1 2NS, England

      IIF 93
  • St Leger Francis, Kerry Leigh Kezzibelle
    British psychoanalyst and business consultant born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cormorant Drive, St. Austell, PL25 3BA, England

      IIF 94
  • Mrs Kerry Leigh Kezzibelle St Leger-francis
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kerry St Leger, Studio S7, Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, TR1 1QH, England

      IIF 95
  • St Leger-francis, Kerry Leigh Kezzibelle
    British psychoanalyst born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lombard, Lanteglos, Fowey, PL23 1NA, England

      IIF 96
  • St Leger-francis, Kerry Leigh Kezzibelle
    British psychoanalyst and business consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kerry St Leger, Studio S7, Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, TR1 1QH, England

      IIF 97
  • Mrs Kerry Leigh Kezzibelle St Leger-francis
    British born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Lombard, Lanteglos, Fowey, PL23 1NA, England

      IIF 98
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address Age Uk Portsmouth The Bradbury Centre, 16-18 Kingston Road, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,942 GBP2021-03-31
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 85 - Director → ME
  • 2
    AGE CONCERN PORTSMOUTH - 2013-05-13
    icon of address The Bradbury Centre, 16-18 Kingston Road Portsmouth, Hampshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    866,426 GBP2020-03-31
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 69 - Secretary → ME
  • 3
    AGE UK PORTSMOUTH LTD - 2013-04-29
    icon of address The Bradbury Centre, 16-18 Kingston Road, Portsmouth, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 84 - Director → ME
  • 4
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 38 - Secretary → ME
  • 5
    SWANSEA INDUSTRIAL LIMITED - 2011-07-14
    icon of address 66-70 Morfa Road, Strand, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,425,168 GBP2024-06-30
    Officer
    icon of calendar 2010-08-19 ~ now
    IIF 76 - Director → ME
    icon of calendar 2010-06-28 ~ now
    IIF 13 - Secretary → ME
  • 6
    icon of address Flat 2 Winchfawr House Lansbury Road, Gellideg Estate, Merthyr Tydfil
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-06-02 ~ dissolved
    IIF 67 - Secretary → ME
  • 7
    REG SANCTON HILL II LIMITED - 2015-09-04
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 34 - Secretary → ME
  • 8
    PREMIER WIRING LIMITED - 2007-02-06
    icon of address 66 Morfa Road, Swansea
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,803 GBP2015-06-30
    Officer
    icon of calendar 2001-04-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    icon of address 7 Llwyd Coed, Rhiwbina, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,517 GBP2024-06-30
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2011-06-07 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LENDWEST LTD - 2011-07-14
    icon of address 36 Chester Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    icon of address Unit 8 Avana Business Park, Wern Industrial Estate, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    994,375 GBP2024-05-31
    Officer
    icon of calendar 2022-07-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Golftyn Primary School York Road, Connah's Quay, Deeside, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,843 GBP2024-05-31
    Officer
    icon of calendar 2015-05-16 ~ now
    IIF 60 - Director → ME
  • 13
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    FLEETLYNX LIMITED - 1999-03-23
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 47 - Secretary → ME
  • 14
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 15
    icon of address Federation House, 10 Vyse Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 63 - Director → ME
  • 16
    KONNECTCORNWALL CIC - 2020-10-20
    icon of address 10 Cormorant Drive, St. Austell, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 94 - Director → ME
  • 17
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 8 - Director → ME
  • 18
    REG CEFN-Y-MAES LIMITED - 2013-04-05
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 32 - Secretary → ME
  • 19
    REG MENDENNICK HOLDINGS LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 35 - Secretary → ME
  • 20
    REG LETTON & CARBROOKE LIMITED - 2013-09-27
    REG CEFN-Y-MAES HOLDINGS LIMITED - 2013-03-05
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 25 - Secretary → ME
  • 21
    REG FRENCH FARM II LIMITED - 2016-07-12
    REG FRENCH FARM II LIMITED - 2015-10-21
    WHITTLESEY WINDFARM LIMITED - 2015-10-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 37 - Secretary → ME
  • 22
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 27 - Secretary → ME
  • 23
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 24
    NMG CORNWALL LIMITED - 2005-01-06
    CLP HOLDINGS LIMITED - 2007-11-02
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (8 parents, 42 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 36 - Secretary → ME
  • 25
    REG KNOCKSHINNOCK LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 41 - Secretary → ME
  • 26
    KNOTTINGLEY WIND FARM LIMITED - 2014-01-30
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 30 - Secretary → ME
  • 28
    icon of address 2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 29
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 33 - Secretary → ME
  • 30
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 40 - Secretary → ME
  • 31
    REG KNOCKSHINNOCK HOLDINGS LIMITED - 2013-05-23
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 44 - Secretary → ME
  • 32
    REG STRATH TIRRY LIMITED - 2021-10-21
    REG TREGENNA LIMITED - 2013-04-05
    REG HEN TOE BURN LIMITED - 2013-09-04
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 39 - Secretary → ME
  • 33
    REG TOUCH ESTATE LIMITED - 2021-10-21
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 45 - Secretary → ME
  • 34
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 29 - Secretary → ME
  • 35
    REG TREGENNA HOLDINGS LIMITED - 2013-03-26
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 43 - Secretary → ME
  • 36
    THE CORNWALL LIGHT & POWER CO. LIMITED - 2011-06-13
    THE CORNWALL LIGHT & POWER CO LIMITED - 2011-07-21
    REG WINDPOWER LIMITED - 2011-06-22
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 42 - Secretary → ME
  • 37
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    RJT 174 LIMITED - 1992-10-14
    icon of address 66-70 Morfa Road, Strand, Swansea
    Active Corporate (3 parents)
    Equity (Company account)
    1,824,081 GBP2024-06-30
    Officer
    icon of calendar 1992-11-19 ~ now
    IIF 77 - Director → ME
    icon of calendar 1992-11-19 ~ now
    IIF 15 - Secretary → ME
  • 39
    icon of address 7th Floor, One America Square, 17 Crosswall, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 61 - Director → ME
  • 40
    icon of address South Lombard, Lanteglos, Fowey, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,291 GBP2024-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Peninsula House, Wharf Road, Portsmouth, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 83 - Director → ME
  • 42
    icon of address Kerry St Leger, Studio S7 Old Bakery Studios, Blewetts Wharf, Malpas Road, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,034 GBP2024-01-31
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 43
    icon of address Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,357 GBP2024-08-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-22 ~ 2015-11-25
    IIF 75 - Director → ME
  • 2
    LISA POTTS CHILDREN'S TRUST - 2001-03-22
    icon of address The Workspace, All Saints Road, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    71,612 GBP2021-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2011-07-13
    IIF 59 - Director → ME
    icon of calendar 2005-10-01 ~ 2010-01-27
    IIF 12 - Secretary → ME
  • 3
    icon of address 98 Waters Meeting Road, Bolton, Lancashire
    Converted / Closed Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-18 ~ 2014-08-21
    IIF 3 - Director → ME
  • 4
    icon of address Unit 8 Avana Business Park, Wern Industrial Estate, Rogerstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    994,375 GBP2024-05-31
    Officer
    icon of calendar 2014-10-30 ~ 2017-04-06
    IIF 73 - Director → ME
  • 5
    icon of address Epworth Primary Academy, Birchfield Road, Epworth, North Lincolnshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-24 ~ 2013-10-01
    IIF 10 - Director → ME
  • 6
    icon of address 5 Redcroft, Redhill, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ 2011-02-11
    IIF 19 - Director → ME
    icon of calendar 2011-02-11 ~ 2013-02-01
    IIF 72 - Director → ME
  • 7
    EPG NETLEY SOLAR LIMITED - 2018-11-01
    REG NETLEY SOLAR LIMITED - 2017-01-05
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    574,242 GBP2017-06-30
    Officer
    icon of calendar 2016-04-01 ~ 2016-12-30
    IIF 53 - Secretary → ME
  • 8
    REG HALLBURN FARM LIMITED - 2017-03-01
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2017-02-17
    IIF 46 - Secretary → ME
  • 9
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    240 GBP2024-10-31
    Officer
    icon of calendar 2013-09-30 ~ 2015-03-06
    IIF 81 - Director → ME
  • 10
    REG LING HALL SOLAR LIMITED - 2020-09-25
    icon of address First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2020-06-18
    IIF 26 - Secretary → ME
  • 11
    LIFELINK
    - now
    ROYSTON STRESS CENTRE - 2018-04-24
    icon of address Suite 4, Melisa House, Brand Place, Glasgow
    Active Corporate (10 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2012-11-28
    IIF 57 - Director → ME
  • 12
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2007-10-05
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-26
    IIF 55 - Secretary → ME
  • 13
    LIVING BUILDINGS LIMITED - 2006-10-24
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-09-26
    IIF 56 - Secretary → ME
  • 14
    LIVING POWER LIMITED - 2016-12-20
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2016-06-06
    IIF 50 - Secretary → ME
  • 15
    icon of address Downsview Crescent, Uckfield, East Sussex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    269,798 GBP2024-08-31
    Officer
    icon of calendar 2010-02-22 ~ 2015-05-18
    IIF 5 - Director → ME
  • 16
    icon of address Unit 15-16, Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-15 ~ 2022-11-11
    IIF 78 - Director → ME
  • 17
    icon of address Pera Business Park, Nottingham Road, Melton Mowbray, England
    Active Corporate (14 parents)
    Equity (Company account)
    -31,467 GBP2024-11-30
    Officer
    icon of calendar 2011-10-27 ~ 2017-03-02
    IIF 1 - Director → ME
  • 18
    icon of address 39 Eccleston Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    63,892 GBP2024-12-31
    Officer
    icon of calendar 2010-09-07 ~ 2014-05-14
    IIF 6 - Director → ME
  • 19
    icon of address North Tyne And Redesdale Community Partnership, Station House Station Yard, Bellingham, Hexham, Northumberland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-08-17 ~ 2013-01-25
    IIF 68 - Director → ME
    icon of calendar 2010-08-17 ~ 2013-01-01
    IIF 87 - Director → ME
  • 20
    REG OCKENDEN SOLAR LIMITED - 2014-07-04
    REG OCKENDON SOLAR LIMITED - 2022-01-07
    icon of address Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2021-12-22
    IIF 28 - Secretary → ME
  • 21
    icon of address 5 Willow Walk, Cowbridge, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    264,604 GBP2024-06-30
    Officer
    icon of calendar 2004-03-16 ~ 2005-02-20
    IIF 71 - Secretary → ME
  • 22
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    REG PEN BRYN OER LIMITED - 2016-12-22
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2016-12-15
    IIF 51 - Secretary → ME
  • 23
    icon of address Church Road, Pool, Cornwall
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2020-02-07
    IIF 89 - Director → ME
  • 24
    icon of address 45 Front Right Office, Lemon Street, Truro, Cornwall, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-29 ~ 2022-06-16
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-09-29 ~ 2022-06-16
    IIF 93 - Right to appoint or remove directors OE
  • 25
    icon of address 8 Claremont Road, Redruth, Cornwall, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-12-05
    IIF 62 - Director → ME
  • 26
    HIGHFIELD WIND ENERGY LIMITED - 2013-09-27
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2016-06-27
    IIF 48 - Secretary → ME
  • 27
    NMG CORNWALL LIMITED - 2005-01-06
    CLP HOLDINGS LIMITED - 2007-11-02
    icon of address Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (8 parents, 42 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-01-31
    IIF 79 - Director → ME
  • 28
    EVENTION EXHIBITION SERVICES LIMITED - 2014-10-30
    EVENTION (UK) LIMITED - 2023-11-21
    icon of address Business Centre Town Hall Square, Willow Walk, Cowbridge, South Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    9,364 GBP2024-08-31
    Officer
    icon of calendar 2009-11-18 ~ 2013-08-28
    IIF 17 - Director → ME
  • 29
    icon of address Tasburgh Village Hall Grove Lane, Tasburgh, Norwich, Norfolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-26 ~ 2015-03-02
    IIF 70 - Director → ME
  • 30
    icon of address Teign School Chudleigh Road, Kingsteignton, Newton Abbot, Devon
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2014-08-31
    IIF 22 - Director → ME
  • 31
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ 2020-07-30
    IIF 91 - Director → ME
  • 32
    icon of address Pensilva School School Road, Pensilva, Liskeard, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,706 GBP2024-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2014-01-01
    IIF 23 - Director → ME
  • 33
    icon of address C/o Holder Blackthorn Llp Studio 2, 50-54 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    251,164 GBP2021-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2014-12-20
    IIF 64 - Director → ME
  • 34
    icon of address Nanpean Community Primary School St Georges Road, Nanpean, St Austell, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-07-31
    Officer
    icon of calendar 2012-07-27 ~ 2016-09-30
    IIF 9 - Director → ME
  • 35
    icon of address Lakenham Primary School, City Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2015-02-28
    IIF 20 - Director → ME
  • 36
    icon of address Shortwood Primary School Limekiln Lane, Wellington, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-14
    Officer
    icon of calendar 2012-08-15 ~ 2014-02-23
    IIF 2 - Director → ME
  • 37
    REG ABERGORKI LTD - 2024-09-06
    icon of address Deanery Road, Bristol, Avon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2024-09-04
    IIF 31 - Secretary → ME
  • 38
    TOYE GROUP HOLDINGS PUBLIC LIMITED COMPANY - 2015-03-30
    TOYE & COMPANY PUBLIC LIMITED COMPANY - 2015-03-30
    icon of address Regalia House Newtown Road, Bedworth, Coventry, Warwickshire
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    874,457 GBP2024-06-30
    Officer
    icon of calendar 2006-09-11 ~ 2014-12-23
    IIF 66 - Director → ME
  • 39
    TOYE SECURITIES LIMITED - 1982-07-26
    icon of address Regalia House, Newtown Road, Bedworth, Warwickshire
    Voluntary Arrangement Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -917,250 GBP2024-06-30
    Officer
    icon of calendar 2007-01-01 ~ 2014-12-23
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.