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

Gear, James

    Related profiles found in government register
  • Gear, James

    Registered addresses and corresponding companies
  • Gear, James
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Village Road, Bromham, MK43 8LL, United Kingdom

      IIF 106
    • icon of address Flat 8, Palm Court, 40-42 Fitzjohns Avenue, London, Greater London, NW3 5LY, England

      IIF 107
    • icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom

      IIF 108
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 109
    • icon of address 9, White Horse Yard, Mk43 8ll, Towcester, Northamptonshire, NN12 6BU, United Kingdom

      IIF 110 IIF 111
    • icon of address 9, White Horse Yard, Towcester, Northamptonshire, NN12 6BU, England

      IIF 112 IIF 113 IIF 114
  • Gear, James
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS, United Kingdom

      IIF 118
    • icon of address 9, White Horse Yard, Towcester, Northamptonshire, NN12 6BU, England

      IIF 119 IIF 120
  • Gear, James
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, United Kingdom

      IIF 121
  • Gear, James
    British finance born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, England

      IIF 122
  • Gear, James
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HH, United Kingdom

      IIF 123
    • icon of address 9, White Horse Yard, Towcester, Northamptonshire, NN12 6BU, England

      IIF 124 IIF 125
  • Gear, James
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom

      IIF 126
  • Mr James Gear
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Village Road, Bromham, Bedford, MK43 8LL, England

      IIF 127
    • icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 128 IIF 129
  • James Gear
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Village Road, Bromham, MK43 8LL, United Kingdom

      IIF 130
    • icon of address Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS, United Kingdom

      IIF 131
  • Mr James Gear
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HH, United Kingdom

      IIF 132
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Flat 8 Palm Court, 40-42 Fitzjohns Avenue, London, Greater London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -219,602 GBP2024-06-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 107 - Director → ME
  • 2
    icon of address C/o Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,904 GBP2018-10-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 67 - Secretary → ME
  • 3
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,638 USD2024-03-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 124 - Director → ME
    icon of calendar 2021-07-16 ~ now
    IIF 101 - Secretary → ME
  • 4
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 43 - Secretary → ME
  • 5
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,650 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 39 - Secretary → ME
  • 6
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    46,269 GBP2024-12-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 32 - Secretary → ME
  • 7
    CERENSA LIMITED - 2014-04-07
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,502 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 40 - Secretary → ME
  • 8
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,767 GBP2024-05-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 33 - Secretary → ME
  • 9
    icon of address 39a Village Road, Bromham, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,708 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 2 - Secretary → ME
  • 10
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,355,733 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 68 - Secretary → ME
  • 11
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -104,685 GBP2021-02-28
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 1 - Secretary → ME
  • 12
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 35 - Secretary → ME
  • 13
    GEMINI CARBON LIMITED - 2006-08-11
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,155 GBP2024-06-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 36 - Secretary → ME
  • 14
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,446 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 30 - Secretary → ME
  • 15
    icon of address Flat B, 4 Leinster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 105 - Secretary → ME
  • 16
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 117 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF 95 - Secretary → ME
  • 17
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,339 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 104 - Secretary → ME
  • 18
    icon of address Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 64 - Secretary → ME
  • 19
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,474 GBP2024-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 102 - Secretary → ME
  • 20
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,990 GBP2024-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 100 - Secretary → ME
  • 21
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    29,251 GBP2024-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 114 - Director → ME
    icon of calendar 2023-07-26 ~ now
    IIF 86 - Secretary → ME
  • 22
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 111 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 84 - Secretary → ME
  • 23
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 113 - Director → ME
    icon of calendar 2025-10-07 ~ now
    IIF 98 - Secretary → ME
  • 24
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 125 - Director → ME
    icon of calendar 2025-10-07 ~ now
    IIF 96 - Secretary → ME
  • 25
    icon of address 9 White Horse Yard, Mk43 8ll, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 115 - Director → ME
    icon of calendar 2025-07-03 ~ now
    IIF 99 - Secretary → ME
  • 26
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,336 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 103 - Secretary → ME
  • 27
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 110 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 85 - Secretary → ME
  • 28
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 112 - Director → ME
    icon of calendar 2025-09-16 ~ now
    IIF 97 - Secretary → ME
  • 29
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 116 - Director → ME
    icon of calendar 2025-10-22 ~ now
    IIF 90 - Secretary → ME
  • 30
    icon of address Norfolk House, 106 Saxon Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -266,770 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 3 - Secretary → ME
  • 31
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 89 - Secretary → ME
  • 32
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2023-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 29 - Secretary → ME
  • 33
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -96,160 GBP2018-07-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 66 - Secretary → ME
  • 34
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 47 - Secretary → ME
  • 35
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    560,515 GBP2024-01-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 92 - Secretary → ME
  • 36
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,530 GBP2021-02-28
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 34 - Secretary → ME
  • 37
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2024-05-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 123 - Director → ME
    icon of calendar 2009-05-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Old Stables Manor Farm, Church Street, Appleford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,406 GBP2016-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 83 - Secretary → ME
  • 39
    icon of address East Of Scotland Growers Ltd, Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 41 - Secretary → ME
  • 40
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 41
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -422 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 37 - Secretary → ME
  • 42
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,372 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 42 - Secretary → ME
  • 43
    icon of address 14 Cavendish Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 19 - Secretary → ME
  • 44
    CYCLE ONE ERA LTD - 2020-08-24
    icon of address 39a Village Road, Bromham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    36,278 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 106 - Director → ME
    icon of calendar 2019-11-19 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 45
    PACIFIC ENGINEERING DEVELOPMENTS LIMITED - 2021-06-22
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,863 GBP2023-02-28
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 93 - Secretary → ME
  • 46
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 47
    icon of address Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 48
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 49
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -15,314 GBP2025-01-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 109 - Director → ME
  • 50
    icon of address 14 Cavendish Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Oakfield House, Bollington Lane, Nether Alderley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,038 GBP2024-01-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 5 - Secretary → ME
  • 52
    ANIDA HOLDINGS LIMITED - 2017-09-27
    icon of address James Gear, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,282 GBP2019-01-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 53
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    56,158 GBP2025-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 76 - Secretary → ME
  • 54
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 38 - Secretary → ME
  • 55
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 6 - Secretary → ME
  • 56
    NGHC LIMITED - 2020-10-30
    icon of address Oakfield House, Bollington Lane, Nether Alderley, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,993 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 91 - Secretary → ME
  • 57
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,882 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 88 - Secretary → ME
  • 58
    SPRING BLOSSOM LTD - 2019-04-25
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 63 - Secretary → ME
Ceased 51
  • 1
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,942,922 GBP2024-01-31
    Officer
    icon of calendar 2021-11-30 ~ 2025-07-07
    IIF 108 - Director → ME
    icon of calendar 2021-10-07 ~ 2025-07-07
    IIF 52 - Secretary → ME
  • 2
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    655,401 GBP2024-12-31
    Officer
    icon of calendar 2023-02-09 ~ 2023-02-09
    IIF 126 - Director → ME
    icon of calendar 2023-02-09 ~ 2023-11-24
    IIF 54 - Secretary → ME
  • 3
    J HAWKER HOLDINGS LIMITED - 2023-12-04
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,104 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-11-24
    IIF 56 - Secretary → ME
  • 4
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -9,171 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ 2023-11-24
    IIF 60 - Secretary → ME
  • 5
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,626 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-14
    IIF 61 - Secretary → ME
  • 6
    icon of address Unit 4b, Office 2 Eleven Mile Lane, Suton, Wymondham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,308 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ 2024-11-14
    IIF 79 - Secretary → ME
  • 7
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,397 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2020-02-19
    IIF 118 - Director → ME
    icon of calendar 2019-12-23 ~ 2025-07-31
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-24
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,171,145 GBP2024-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2017-01-25
    IIF 26 - Secretary → ME
  • 9
    icon of address Unit 4b Office 2 Eleven Mile Lane, Suton, Wymondham, Norfolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    779,368 GBP2024-08-31
    Officer
    icon of calendar 2014-02-25 ~ 2024-11-14
    IIF 72 - Secretary → ME
  • 10
    icon of address 12 Jackets Lane, Northwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    317,177 GBP2024-09-30
    Officer
    icon of calendar 2020-08-01 ~ 2025-07-31
    IIF 49 - Secretary → ME
  • 11
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,665 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-14
    IIF 57 - Secretary → ME
  • 12
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,330 GBP2024-12-31
    Officer
    icon of calendar 2022-02-17 ~ 2025-07-31
    IIF 73 - Secretary → ME
  • 13
    BLUECUBE TECHNOLOGY SOLUTIONS LTD - 2024-06-19
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    224,315 GBP2020-03-31
    Officer
    icon of calendar 2021-05-01 ~ 2023-11-24
    IIF 80 - Secretary → ME
  • 14
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    -96,590 GBP2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ 2024-05-14
    IIF 11 - Secretary → ME
  • 15
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2017-01-25
    IIF 22 - Secretary → ME
  • 16
    BISHOPS WOOD GREEN ENERGY LIMITED - 2022-07-27
    icon of address 81 Fann Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ 2023-05-16
    IIF 53 - Secretary → ME
  • 17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,479 GBP2024-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2024-05-14
    IIF 44 - Secretary → ME
  • 18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -89,171 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-03-01
    IIF 59 - Secretary → ME
  • 19
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,509 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-14
    IIF 62 - Secretary → ME
  • 20
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-01-25
    IIF 13 - Secretary → ME
  • 21
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-01-25
    IIF 15 - Secretary → ME
  • 22
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    45,023 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ 2025-07-31
    IIF 78 - Secretary → ME
  • 23
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-01-25
    IIF 14 - Secretary → ME
  • 24
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-01-25
    IIF 12 - Secretary → ME
  • 25
    icon of address 156 Watling Street East, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2019-12-31
    IIF 65 - Secretary → ME
  • 26
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2017-01-25
    IIF 8 - Secretary → ME
  • 27
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,583 GBP2024-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2024-05-14
    IIF 51 - Secretary → ME
  • 28
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,344 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ 2025-07-31
    IIF 77 - Secretary → ME
  • 29
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,475 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2024-05-14
    IIF 45 - Secretary → ME
  • 30
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,106 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2025-07-31
    IIF 69 - Secretary → ME
  • 31
    PANDOWOOD RETIREMENT VILLAGES LIMITED - 2019-12-02
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    303,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-11-01 ~ 2024-05-14
    IIF 10 - Secretary → ME
  • 32
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,967 GBP2024-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-14
    IIF 58 - Secretary → ME
  • 33
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -15,314 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-07
    IIF 127 - Ownership of shares – 75% or more OE
  • 34
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    23,306 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2025-08-15
    IIF 46 - Secretary → ME
  • 35
    MERAKI CAPITAL LIMITED - 2021-12-15
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -6,491,867 GBP2024-01-31
    Officer
    icon of calendar 2021-11-30 ~ 2025-08-11
    IIF 122 - Director → ME
    icon of calendar 2019-02-10 ~ 2025-08-11
    IIF 55 - Secretary → ME
  • 36
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 23 - Secretary → ME
  • 37
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-03-31 ~ 2025-08-11
    IIF 119 - Director → ME
    icon of calendar 2022-03-31 ~ 2025-08-11
    IIF 87 - Secretary → ME
  • 38
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-04-01 ~ 2025-08-11
    IIF 120 - Director → ME
    icon of calendar 2022-04-01 ~ 2025-08-11
    IIF 94 - Secretary → ME
  • 39
    icon of address C/o Silk Route Legal, 33, Bedford Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -662,723 GBP2022-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2025-07-31
    IIF 50 - Secretary → ME
  • 40
    icon of address C/o Silk Route Legal, 33 Bedford Row, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -710,561 GBP2021-12-31
    Officer
    icon of calendar 2019-06-21 ~ 2025-07-31
    IIF 74 - Secretary → ME
  • 41
    COMPARE THE BACK UP LIMITED - 2021-03-22
    icon of address Unit 4b, Office 2 Eleven Mile Lane, Suton, Wymondham, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,696 GBP2024-08-31
    Officer
    icon of calendar 2021-02-09 ~ 2024-11-14
    IIF 70 - Secretary → ME
  • 42
    icon of address 49 Northiam, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,250 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2024-09-07
    IIF 75 - Secretary → ME
  • 43
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2014-01-24 ~ 2017-01-25
    IIF 17 - Secretary → ME
  • 44
    DISCOVERY MARITIME LTD - 2016-07-07
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2017-01-25
    IIF 7 - Secretary → ME
  • 45
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2017-01-25
    IIF 20 - Secretary → ME
  • 46
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2017-01-25
    IIF 21 - Secretary → ME
  • 47
    DAO ESTATE LIMITED - 2023-05-22
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,626,754 GBP2024-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2017-01-25
    IIF 16 - Secretary → ME
  • 48
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2017-01-25
    IIF 18 - Secretary → ME
  • 49
    DAO SHIP MANAGEMENT LTD - 2012-05-15
    DAO MARITIME LTD - 2021-10-18
    ATLAS CONSULTANCY SERVICES LIMITED - 2012-05-10
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,682,700 GBP2023-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2017-01-25
    IIF 25 - Secretary → ME
  • 50
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,655 GBP2024-12-31
    Officer
    icon of calendar 2021-09-21 ~ 2024-05-14
    IIF 48 - Secretary → ME
  • 51
    SPRING BLOSSOM LTD - 2019-04-25
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2019-04-24
    IIF 121 - Director → ME
    icon of calendar 2016-04-05 ~ 2019-04-24
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 128 - Ownership of shares – 75% or more OE

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.