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

Samworth, James Peter

    Related profiles found in government register
  • Samworth, James Peter
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX, United Kingdom

      IIF 1
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 1, London Wall Place, London, Greater London, EC2Y 5AU, England

      IIF 6
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 7
  • Samworth, James Peter
    British asset management born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Material Change Ltd, The Amphenol Building, Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 8
  • Samworth, James Peter
    British investment management born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greencoat Capital, 5 The Peak, Wilton Road, London, Greater London, England, SW1V 1AN, England

      IIF 9
    • icon of address C/o Material Change Ltd, The Amphenol Building, Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 10 IIF 11
  • Samworth, James Peter
    British investment manager born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Material Change Limited, The Watering Farm, Creeting St. Mary, Ipswich, Suffolk, IP6 8ND, England

      IIF 12
    • icon of address The Watering Farm, C/o Oak Grove Renewable Energy Limited, Creeting, Ipswich, IP6 8ND, England

      IIF 13
    • icon of address The Watering Farm, Creeting St. Mary, Ipswich, IP6 8ND, England

      IIF 14 IIF 15
  • Samworth, James Peter
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Barn, Halstead Place, Halstead, Kent, TN14 7BJ

      IIF 16
    • icon of address 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 17
  • Samworth, James Peter
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samworth, James Peter
    British company director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, England

      IIF 33 IIF 34
  • Samworth, James Peter
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, West Midlands, B3 3AX

      IIF 35
    • icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 36
    • icon of address Foresight Group Llp, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 37
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 38 IIF 39
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 40
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 41 IIF 42
  • Samworth, James Peter
    British fund manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 43
  • Samworth, James Peter
    British investment director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 44 IIF 45
  • Samworth, James Peter
    British investment manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dairy Farm, Office, Dairy Road Semer, Ipswich, IP7 6RA

      IIF 46
    • icon of address The Watering Farm, Creeting St. Mary, Ipswich, IP6 8ND, England

      IIF 47 IIF 48 IIF 49
    • icon of address 1 London Wall Place, 1 London Wall Place, London, EC2Y 5AU, England

      IIF 50
    • icon of address 4th Floor, The Peak, Wilton Road, London, SW1V 1AN, England

      IIF 51
    • icon of address The Chard 32, London Bridge Street, London, SE1 9SG, England

      IIF 52
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 53
    • icon of address The Shard 32, London Bridge Street, London, SE1 9SG, England

      IIF 54
    • icon of address Foresight Group, E C A Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 55
    • icon of address Foresight Group, E C A Court 24-26, South Park, Sevenoaks, Kent, TN13 1DU, England

      IIF 56
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, England

      IIF 57
  • Samworth, James Peter
    British none born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chard 32, London Bridge Street, London, SE1 9SG, England

      IIF 58
  • Samworth, James Peter
    British partner born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 59
    • icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 60
  • Samworth, James Peter
    British senior investment manager born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, London Wall, London, EC2Y 5AL, England

      IIF 61
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 62
  • Mr James Peter Samworth
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 39 - Director → ME
  • 2
    CLOSED LOOP LONDON LIMITED - 2008-05-19
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 56 - Director → ME
  • 3
    AGHOCO 1142 LIMITED - 2013-03-08
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 53 - Director → ME
  • 4
    WILLIAMS & GLYN LIMITED - 2018-03-22
    NATWEST MARKETS LIMITED - 2018-04-29
    WILLIAMS & GLYN LIMITED - 2018-06-07
    WILLIAMS & GLYN'S LIMITED - 2014-01-23
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 4 - Director → ME
  • 5
    CARLTON POWER DEVELOPMENTS NO. 11 LIMITED - 2023-05-23
    icon of address 1 London Wall Place, London Wall, City Of London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 1 London Wall Place, 1 London Wall Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 50 - Director → ME
  • 9
    GREENCOAT EMBANKMENT LIMITED - 2019-09-04
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 27 - Director → ME
  • 10
    AGHOCO 1968 LIMITED - 2020-11-17
    icon of address 1 London Wall Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 25 - Director → ME
  • 11
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 30 - Director → ME
  • 16
    GREENCOAT STRAND LIMITED - 2019-08-13
    GREENCOAT YORK LIMITED - 2019-09-04
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,410,351 GBP2023-06-30
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 32 - Director → ME
  • 20
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Oakleaf Farm Horton Road, Stanwell Moor, Staines-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,721,106 GBP2021-02-28
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 1 London Wall Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 29 - Director → ME
  • 25
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address 1 London Wall Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,016,739 GBP2024-12-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 5 - Director → ME
Ceased 36
  • 1
    WILLIAMS & GLYN HOLDINGS LIMITED - 2017-12-08
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    41,345,524 GBP2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 11 - Director → ME
  • 2
    S&P BIOGAS LIMITED - 2019-09-02
    BLACKWATER BIOMASS LIMITED - 2016-03-30
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,336,572 GBP2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 14 - Director → ME
  • 3
    icon of address 24 Savile Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2015-03-10
    IIF 41 - Director → ME
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2014-03-14 ~ 2015-09-01
    IIF 55 - Director → ME
  • 5
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 15 - Director → ME
  • 6
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -536,129 GBP2018-06-30
    Officer
    icon of calendar 2012-02-01 ~ 2016-06-30
    IIF 62 - Director → ME
  • 7
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -670 GBP2023-07-31
    Officer
    icon of calendar 2012-12-11 ~ 2016-06-30
    IIF 42 - Director → ME
  • 8
    COGEN LIMITED - 2024-01-26
    icon of address 10 Lower Thames Street, London, England
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,922,266 GBP2021-11-27
    Officer
    icon of calendar 2015-02-27 ~ 2016-06-30
    IIF 40 - Director → ME
  • 9
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,414,510 GBP2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 47 - Director → ME
  • 10
    icon of address Ashcourt Group Halifax Way, Pocklington, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2018-12-19
    IIF 54 - Director → ME
  • 11
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,070,869 GBP2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 49 - Director → ME
  • 12
    BIOENERGY INFRASTRUCTURE HOLDINGS (DEV) LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ 2016-06-02
    IIF 59 - Director → ME
  • 13
    AGHOCO 1354 LIMITED - 2015-11-10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-06-27 ~ 2018-12-19
    IIF 52 - Director → ME
  • 14
    AGHOCO 1353 LIMITED - 2015-11-10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-27 ~ 2018-12-19
    IIF 58 - Director → ME
  • 15
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,122,313 GBP2024-12-31
    Officer
    icon of calendar 2021-02-08 ~ 2024-04-22
    IIF 51 - Director → ME
  • 16
    VCF LLP - 2007-10-01
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (20 parents, 41 offsprings)
    Officer
    icon of calendar 2009-10-12 ~ 2018-12-31
    IIF 16 - LLP Member → ME
  • 17
    icon of address C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,331,142 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 48 - Director → ME
  • 18
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-25 ~ 2022-02-25
    IIF 9 - Director → ME
  • 19
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2018-05-31
    IIF 45 - Director → ME
  • 20
    icon of address Levenseat Waste Management Site, Wilsontown, Forth, Lanark, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ 2018-12-19
    IIF 37 - Director → ME
  • 21
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-20 ~ 2018-12-19
    IIF 36 - Director → ME
  • 22
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,524,148 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2024-07-16
    IIF 33 - Director → ME
  • 23
    icon of address 1 London Wall Place, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,640,927 GBP2024-12-31
    Officer
    icon of calendar 2019-09-24 ~ 2024-07-16
    IIF 34 - Director → ME
  • 24
    MATERIAL CHANGE LIMITED - 2018-01-23
    HOWPER 423 LIMITED - 2002-10-11
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    356,850 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 46 - Director → ME
  • 25
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    376,937 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 12 - Director → ME
  • 26
    MEAUJO (743) LIMITED - 2008-12-28
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Officer
    icon of calendar 2012-01-23 ~ 2016-06-30
    IIF 43 - Director → ME
  • 27
    CAMEL RENEWABLE POWER LIMITED - 2017-12-18
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,003,526 GBP2023-12-31
    Officer
    icon of calendar 2022-02-25 ~ 2024-07-25
    IIF 13 - Director → ME
  • 28
    icon of address Oakleaf Farm Horton Road, Stanwell Moor, Staines-upon-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,721,106 GBP2021-02-28
    Officer
    icon of calendar 2016-05-12 ~ 2018-12-19
    IIF 60 - Director → ME
  • 29
    icon of address 1 Chamberlain Square Cs, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ 2022-04-09
    IIF 35 - Director → ME
  • 30
    PLASRECO LIMITED - 2011-03-17
    icon of address Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2015-05-14
    IIF 61 - Director → ME
  • 31
    MIRAFE LLP - 2010-03-23
    GREENCOAT CAPITAL LLP - 2022-10-14
    NOVUSMODUS LLP - 2012-12-04
    icon of address 1 London Wall Place, London, England
    Active Corporate (2 parents, 29 offsprings)
    Officer
    icon of calendar 2021-10-11 ~ 2022-04-11
    IIF 17 - LLP Member → ME
  • 32
    SOUTHMOOR BIO POWER LIMITED - 2015-06-11
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2018-05-31
    IIF 44 - Director → ME
  • 33
    O-GEN UK LIMITED - 2008-12-28
    O-GEN ACME TREK LIMITED - 2017-09-27
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,179,436 GBP2017-06-30
    Officer
    icon of calendar 2010-05-28 ~ 2016-06-30
    IIF 57 - Director → ME
  • 34
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    icon of calendar 2013-12-06 ~ 2015-03-10
    IIF 38 - Director → ME
  • 35
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -15,949 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-07-25
    IIF 10 - Director → ME
  • 36
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,522,163 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-07-25
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.