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

Dr Egan Douglas Archer

    Related profiles found in government register
  • Dr Egan Douglas Archer
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Archer, Egan Douglas, Dr
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 2
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 3
    • icon of address 3rd Floor, South Building, Equitix, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 4
    • icon of address Holborn Tower, 8th Floor High Holborn, London, WC1V 6PL, England

      IIF 5
  • Archer, Egan Douglas, Dr
    British development director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor (south), 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 6
    • icon of address 91-93, Charterhouse Street, London, EC1M 6HR, England

      IIF 7
    • icon of address Boundary House, 91-93, Charterhouse Street, London, EC1M 6HR, England

      IIF 8
    • icon of address Welken House, 10 - 11 Charterhouse Square, London, EC1M 6EH

      IIF 9
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

      IIF 10
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 11
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH, England

      IIF 26
  • Archer, Egan Douglas, Dr
    British development officer born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 27
  • Archer, Egan Douglas, Dr
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ, England

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 30
    • icon of address 3rd Floor South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 31
    • icon of address 3rd Floor (south), 200, Aldersgate Street, London, EC1A 4HD, England

      IIF 32
    • icon of address C/o Equitix Limited, 3rd Floor (south), 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 33
    • icon of address Welken Hoiuse, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 34
    • icon of address Welken House, 10 - 11 Chaterhouse Square, London, EC1M 6EH, England

      IIF 35 IIF 36 IIF 37
    • icon of address Welken House, 10 -11 Charterhouse Square, London, EC1M 6EH, England

      IIF 38
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 39
    • icon of address Castletown Estate Office, Castletown Estate Office, Castletown, Rockcliffe, Cumbria, CA6 4BN, United Kingdom

      IIF 40
  • Archer, Egan Douglas, Dr
    British none born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Connaught Place, London, W2 2ET, United Kingdom

      IIF 41 IIF 42
    • icon of address 48, Gresham Street, 5th Floor, London, EC2V 7AY, England

      IIF 43 IIF 44
  • Archer, Egan Douglas, Dr
    British senior managing official born in November 1967

    Resident in England

    Registered addresses and corresponding companies
  • Archer, Egan Douglas, Dr
    British technical director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 50 IIF 51
  • Archer, Egan Douglas, Dr
    born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Connaught Place, London, W2 2ET, United Kingdom

      IIF 52
    • icon of address 2nd Floor, 28-29 Dover Street, London, W1S 4NA

      IIF 53
  • Archer, Egan Douglas, Dr
    British company director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tilbury Green Power, Port Of Tilbury, Tilbury, Essex, RM18 7NU, United Kingdom

      IIF 54
    • icon of address Tilbury Green Power, Tilbury Green Power, Port Of Tilbury, Tilbury, Essex, RM18 7NU, United Kingdom

      IIF 55
  • Archer, Egan Douglas, Dr
    British development director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Archer, Egan Douglas, Dr
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Equitix Limited, 3rd Floor (south), 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Equitix Infrastructure Investments Limited, 3rd Floor, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 65 IIF 66
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 67
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 34
  • 1
    DUNWILCO (1578) LIMITED - 2008-12-05
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -3,610,166 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    24,773,125 GBP2023-12-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 61 - Director → ME
  • 4
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    24,737,125 GBP2023-12-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 64 - Director → ME
  • 5
    AD PLATFORM COMPANY LIMITED - 2018-07-26
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    20,843,454 GBP2023-12-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 60 - Director → ME
  • 7
    ALELTHO ENERGY LLP - 2011-01-14
    icon of address 13 Woodruff Avenue, Hove, East Sussex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 53 - LLP Member → ME
  • 8
    AGHOCO 1350 LIMITED - 2015-11-05
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Castletown Estate Office Castletown Estate Office, Castletown, Rockcliffe, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 48 - Director → ME
  • 11
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address Plaza House Third Floor, Elizabeth Avenue, St. Peter Port, Gy1 2hu, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 19
    CROSSCO (1265) LIMITED - 2012-02-13
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -15,652,686 GBP2024-06-30
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 23 - Director → ME
  • 20
    CROSSCO100 LTD - 2012-09-05
    GAIA HEAT LIMITED - 2012-02-13
    icon of address Suite 6c, 3rd Floor Sevendale House, 5-7 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 66 - Director → ME
  • 22
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 65 - Director → ME
  • 23
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    99,858 GBP2023-12-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 30 - Director → ME
  • 24
    icon of address 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -4,444 GBP2023-12-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,674,610 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 62 - Director → ME
  • 26
    icon of address Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 54 - Director → ME
  • 28
    TILBURY GREEN POWER GENERATION LIMITED - 2008-01-21
    icon of address Equitix Management Services Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address Wheelwrights Corner Old Market, Nailsworth, Stroud, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 30
    icon of address Ardley Erf, Middleton Stoney Road, Ardley, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 4 - Director → ME
  • 31
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 36 - Director → ME
  • 32
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 37 - Director → ME
  • 34
    M25 ENERGY LIMITED - 2013-05-29
    icon of address 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 51 - Director → ME
Ceased 32
  • 1
    ALELTHO ALTERNATIVE ENERGY LLP - 2011-03-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2013-01-30
    IIF 52 - LLP Member → ME
  • 2
    PURPLE HAIR FINANCE LIMITED - 2011-01-17
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-22 ~ 2013-01-30
    IIF 41 - Director → ME
  • 3
    PURPLE HAIR HOLDINGS LIMITED - 2011-02-14
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2013-01-30
    IIF 42 - Director → ME
  • 4
    icon of address Unit 32 Cromarty Firth Industrial Park, Invergordon, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2016-06-09
    IIF 27 - Director → ME
  • 5
    icon of address 3rd Floor (south), 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    329,523 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ 2023-05-02
    IIF 32 - Director → ME
  • 6
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,800,001 GBP2024-03-31
    Officer
    icon of calendar 2019-05-08 ~ 2024-01-02
    IIF 67 - Director → ME
  • 7
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -7,013,011 GBP2024-03-31
    Officer
    icon of calendar 2019-05-08 ~ 2024-01-02
    IIF 34 - Director → ME
  • 8
    icon of address 8 White Oak Square, London Road, Swanley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2020-10-21
    IIF 56 - Director → ME
  • 9
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2019-04-08
    IIF 26 - Director → ME
  • 10
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,101,448 GBP2023-12-31
    Officer
    icon of calendar 2013-07-26 ~ 2014-12-15
    IIF 7 - Director → ME
  • 11
    EQUITIX ESI BIOMASS (NORFOLK) LIMITED - 2023-06-01
    icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,641,763 GBP2023-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2023-05-14
    IIF 5 - Director → ME
    icon of calendar 2014-02-24 ~ 2016-04-08
    IIF 2 - Director → ME
  • 12
    EQUITIX ESI CHP (NOTTINGHAM) LIMITED - 2023-06-05
    icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,664,661 GBP2023-12-31
    Officer
    icon of calendar 2020-02-04 ~ 2021-02-26
    IIF 38 - Director → ME
  • 13
    EQUITIX ESI CHP (SHEFF) LIMITED - 2023-06-05
    icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -38,890,308 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2022-11-14
    IIF 6 - Director → ME
  • 14
    EQUITIX ESI CHP FINANCE LIMITED - 2023-06-02
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2019-04-08
    IIF 15 - Director → ME
  • 15
    EQUITIX ESI CHP LIMITED - 2023-06-02
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2019-04-08
    IIF 11 - Director → ME
  • 16
    EQUITIX ESI FINANCE LIMITED - 2023-06-02
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-04-08
    IIF 10 - Director → ME
  • 17
    EQUITIX ESI RETROFIT (LIGHTING) LIMITED - 2023-07-26
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    83,985 GBP2023-12-31
    Officer
    icon of calendar 2015-03-23 ~ 2021-07-06
    IIF 28 - Director → ME
  • 18
    EQUITIX ESI RETROFIT FINANCE LIMITED - 2023-07-25
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-04-08
    IIF 9 - Director → ME
  • 19
    EQUITIX EEEF WTE (BADDESLEY) LIMITED - 2023-06-07
    icon of address C/o Womble Bond Dickinson (uk) Llp, 4 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,293,994 GBP2021-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2023-05-02
    IIF 39 - Director → ME
  • 20
    EQUITIX EEEF WTE FINANCE LIMITED - 2023-06-02
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2019-04-08
    IIF 16 - Director → ME
  • 21
    EQUITIX EEEF WTE LIMITED - 2023-06-02
    icon of address Intertrust Uk, 1 Bartholomew Lane, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2019-04-08
    IIF 14 - Director → ME
  • 22
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2021-02-03
    IIF 25 - Director → ME
  • 23
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2021-02-03
    IIF 22 - Director → ME
  • 24
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2021-02-03
    IIF 17 - Director → ME
  • 25
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -3,485,126 GBP2023-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2021-02-03
    IIF 19 - Director → ME
  • 26
    icon of address Office 206/207 Merlin House Brunel Road, Theale, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,375,431 GBP2023-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2021-02-03
    IIF 21 - Director → ME
  • 27
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2024-11-18
    IIF 68 - Director → ME
  • 28
    icon of address 18 Riversway Business Village, Navigation Way, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,756,967 GBP2023-12-31
    Officer
    icon of calendar 2013-04-26 ~ 2016-04-25
    IIF 8 - Director → ME
  • 29
    HEAL IT LIMITED - 1999-04-27
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-28 ~ 2015-06-03
    IIF 43 - Director → ME
  • 30
    QUESTLAND LIMITED - 1999-04-27
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-03-28 ~ 2015-06-03
    IIF 44 - Director → ME
  • 31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2020-01-12
    IIF 59 - Director → ME
  • 32
    icon of address 13 Queens Road, Aberdeen, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2020-10-26
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.