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

Greenslade, Adam Paul Jonathan

    Related profiles found in government register
  • Greenslade, Adam Paul Jonathan
    British company director born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dorlands, Kilgwrrwg, Devauden, Nr Chepstow, Monmouthshire, NP16 6PT, Wales

      IIF 1
  • Greenslade, Adam Paul Jonathan
    British director born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Chescombe Lodge, Westbury Park Road, Bristol, BS6 7JE, United Kingdom

      IIF 2
    • icon of address The Dorlands, Kilgwrrwg Devauden, Chepstow, Gwent, NP16 6PT, Wales

      IIF 3
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, Monmouthshire, NP16 6PT, Wales

      IIF 4
    • icon of address The Dorlands, Kilgwrrwg, Monmouthshire, NP16 6PT, Wales

      IIF 5
  • Greenslade, Adam Paul Jonathan
    British property developer born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Dorlands, Kilgwrrwg, Chepstow, Monmouthshire, NP16 6PT

      IIF 6
  • Greenslade, Adam Paul Jonathan
    British property manager born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Park Road, Five Acres, Coleford, Gloucestershire, GL16 7QS, United Kingdom

      IIF 7
  • Mr Adam Paul Jonathan Greenslade
    British born in November 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Brookside, Tintern, Chepstow, Monmouthshire, NP16 6TL

      IIF 8
    • icon of address The Dorlands, Kilgwrrwg Devauden, Chepstow, Gwent, NP16 6PT, Wales

      IIF 9
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, Monmouthshire, NP16 6PT, Wales

      IIF 10
    • icon of address The Dorlands, Kilgwrrwg, Devauden, Chepstow, NP16 6PT, Wales

      IIF 11
    • icon of address 16, Park Road, Coleford, GL16 7QS, United Kingdom

      IIF 12
  • Roscoe, Paul Howard James
    British company director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 22 Spring Gardens, Washwater, Newbury, Berkshire, RG20 0PR

      IIF 13
  • Roscoe, Paul Howard James
    British managing director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 14
  • Roscoe, Paul Howard James
    British managing director born in May 1972

    Registered addresses and corresponding companies
    • icon of address 5 Hamstead Mill, Hamstead Marshall, Newbury, Berkshire, RG20 0JD

      IIF 15
  • Adams, Paul Gordon, Dr
    British doctor born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorside Clinic, Downham Health And Leisure Centre, 7-9 Moorside Road, Bromley, BR1 5EP, England

      IIF 16
    • icon of address 14, Pitfold Road, London, SE12 9HX, England

      IIF 17
    • icon of address 168, Burbage Road, London, SE21 7AG, England

      IIF 18
    • icon of address 168, Burbage Road, London, SE21 7AG, United Kingdom

      IIF 19
  • Adams, Paul Gordon, Dr
    British gp born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pitfold Road, London, London, SE12 9HX, England

      IIF 20
    • icon of address 2, Morley Road, London, SE13 6DQ, England

      IIF 21
  • Roscoe, Howard James
    British company director born in March 1947

    Registered addresses and corresponding companies
    • icon of address 1 Westbrook Close, Hungerford, Berkshire, RG17 0HU

      IIF 22
  • Adams, Paul
    British retired born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Bexhill On Sea, East Sussex, TN40 2HA

      IIF 23
  • Adams, Paul
    British accountant born in June 1952

    Registered addresses and corresponding companies
    • icon of address 1 Measures Close, Morton, Bourne, Lincolnshire, PE10 0NJ

      IIF 24
  • Adams, Paul
    British company director born in June 1952

    Registered addresses and corresponding companies
  • Adams, Paul
    British finance director born in June 1952

    Registered addresses and corresponding companies
    • icon of address 1 Measures Close, Morton, Bourne, Lincolnshire, PE10 0NJ

      IIF 32 IIF 33
  • Adams, Paul
    British housebuilding born in June 1952

    Registered addresses and corresponding companies
    • icon of address 1 Measures Close, Morton, Bourne, Lincolnshire, PE10 0NJ

      IIF 34
  • Adams, Paul
    British construction manager born in August 1964

    Registered addresses and corresponding companies
    • icon of address 10 Grenadine Way, Tring, Hertfordshire, HP23 5EA

      IIF 35
  • Adams, Paul John William
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 36
  • Adams, Paul John William
    British manager born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hardy Road, Hemel Hempstead, Hertfordshire, HP2 5EF

      IIF 37
  • Roscoe, Howard James
    British chairman born in March 1947

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Castle Howchow, 429 Howchow Road, Amphur Kranuan, Konkaen, 40170, Thailand

      IIF 38
  • Roscoe, Howard James
    British director born in March 1947

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Castle Howchow, 429 Howchow Road, Amphur Kranuan, Konkaen, 40170, Thailand

      IIF 39
  • Roscoe, Paul Howard James, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 40
  • Roscoe, Paul Howard James, Mr.
    British managing director

    Registered addresses and corresponding companies
    • icon of address Swangate, Charnham Park, Hungerford, Berkshire, RG17 0YX

      IIF 41
    • icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

      IIF 42
  • Roscoe, Paul Howard James, Mr.
    British sales director

    Registered addresses and corresponding companies
    • icon of address 29, Devizes Road, Old Town, Swindon, Wiltshire, SN1 4BG

      IIF 43
  • Adams, Paul
    British accountant born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 44
  • Adams, Paul
    British company director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 45
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 46
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucester, GL53 7JT

      IIF 47
    • icon of address Glen House Northgate, Pinchbeck Spalding, Lincolnshire, PE11 3SE

      IIF 48
    • icon of address 8, Bond Street Court, Spalding, PE11 1DY, England

      IIF 49
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 50 IIF 51 IIF 52
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 56 IIF 57
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 58 IIF 59 IIF 60
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 67
  • Adams, Paul
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
  • Adams, Paul
    British finance director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 140
  • Adams, Paul
    British managing director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 141 IIF 142
  • Adams, Paul
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 143
  • Adams, Paul
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 57-59 Crouch Street, Colchester, Essex, CO3 3EY

      IIF 144
  • Adams, Paul, Dr
    British retired born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Mary's Church Of England Junior School, Swan Lane, Long Stratton, Norwich, Norfolk, NR15 2UY

      IIF 145
  • Dr Paul Gordon Adams
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pitfold Road, London, London, SE12 9HX, England

      IIF 146
    • icon of address 14, Pitfold Road, London, SE12 9HX

      IIF 147
    • icon of address 14, Pitfold Road, London, SE12 9HX, England

      IIF 148
    • icon of address 168, Burbage Road, London, SE21 7AG

      IIF 149
  • Adams, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 150 IIF 151
  • Adams, Paul
    British company director

    Registered addresses and corresponding companies
  • Adams, Paul
    British director

    Registered addresses and corresponding companies
  • Adams, Paul
    British finance director

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate Pinchbeck, Spalding, Lincolnshire, PE11 3SE

      IIF 161
  • Mr Paul Adams
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pets Paradise, Unit 3, Hempton Rd, Fakenham, Hempton Road, Fakenham, NR21 7LA, England

      IIF 162
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 163
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincs, PE11 3SE, United Kingdom

      IIF 164
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 165 IIF 166 IIF 167
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 168
  • Mr Paul Adams
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1 Lockheed Court, Preston Farm, Stockton-on-tees, TS18 3SH, United Kingdom

      IIF 169
  • Mr Paul Adams
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 170
  • Adams, Paul
    born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 1 Lockheed Court, Preston Farm, Stockton-on-tees, TS18 3SH, United Kingdom

      IIF 171
  • Adams, Paul Gordon

    Registered addresses and corresponding companies
    • icon of address 168 Burbage Road, London, SE21 7AG

      IIF 172
  • Mr Paul John William Adams
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hardy Road, Hemel Hempstead, Hertfordshire, HP2 5EF

      IIF 173
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 174
  • Adams, Paul
    British proprietor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Fulford Road, York, YO10 4HG, United Kingdom

      IIF 175
  • Adams, Paul
    British labourer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 176
  • Adams, Paul
    British marketing agency director born in June 1982

    Resident in United Kingdom

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

      IIF 177
  • Adams, Paul
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 178
  • Adams, Paul
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hollyfield Close, Tring, Herts, HP23 5PL, Uk

      IIF 179
  • Adams, Paul
    British hgv driver born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hardy Street, Alfreton, DE55 7ED, United Kingdom

      IIF 180
  • Mr Paul Adams
    British born in June 1982

    Resident in United Kingdom

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

      IIF 181
  • Adams, Paul

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 182 IIF 183
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 184
    • icon of address 23, Hardy Road, Hemel Hempstead, Hertfordshire, HP2 5EF

      IIF 185
    • icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 186
    • icon of address Scotgate House, Whitley Way, Northfields Industrial Estate, Market Deeping, Leicestershire, PE6 8AR

      IIF 187
    • icon of address Scotgate House, Whitley Way, Northfields Industrial Estate, Market Deeping, Peterborough, PE6 8AR, England

      IIF 188
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 189
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 190
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, United Kingdom

      IIF 191
    • icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, TS18 1ET, England

      IIF 192
    • icon of address 7, Hollyfield Close, Tring, Herts, HP23 5PL, Uk

      IIF 193
  • Mr Paul Adams
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vintage House, Lockhead Court, Preston Farm, Stockton On Tees, TS18 3SH, United Kingdom

      IIF 194 IIF 195
  • Roscoe, Paul Howard James, Mr.
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 196
  • Roscoe, Paul Howard James, Mr.
    British managing director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swangate, Charnham Park, Hungerford, Berkshire, RG17 0YX

      IIF 197
    • icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol, BS1 6NL

      IIF 198
  • Mr. Paul Howard James Roscoe
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 23 Hardy Road, Hemel Hempstead, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    45,799 GBP2025-02-28
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 2012-02-28 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 2
    TREES IN THE FOREST LIMITED - 2016-02-16
    TREES IN THE FORREST LIMITED - 2014-07-22
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,659 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 3
    icon of address 14 Pitfold Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Swangate, Charnham Park, Hungerford, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,306,777 GBP2021-07-31
    Officer
    icon of calendar 1996-08-01 ~ now
    IIF 197 - Director → ME
    icon of calendar 2009-06-23 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 39 - Director → ME
    IIF 196 - Director → ME
    icon of calendar 2005-08-15 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 201 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 8 High Street, Bexhill On Sea, East Sussex
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address 14 Pitfold Road, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 168 Burbage Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,212 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 9
    icon of address Dorlands Kilgwrrwg, Devauden, Nr Chepstow, Monmouthshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,106 GBP2024-08-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 8 Bond Street Court, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,319 GBP2024-05-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 139 - Director → ME
  • 11
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,212 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 12
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 70 - Director → ME
  • 13
    icon of address 1 Brookside, Tintern, Chepstow, Monmouthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,917 GBP2018-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-04-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Chescombe Lodge, Westbury Park Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 89 - Director → ME
  • 16
    LILLYHILL LIMITED - 1991-07-12
    icon of address 4th Floor, Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2011-05-20 ~ dissolved
    IIF 186 - Secretary → ME
  • 17
    ANVIL MEWS MANAGEMENT COMPANY LIMITED - 2019-01-31
    icon of address Pets Paradise, Unit 3, Hempton Rd, Fakenham, Hempton Road, Fakenham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,169 GBP2023-12-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Chescombe Lodge, Westbury Park Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,956 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,770 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 21
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincs, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,461 GBP2020-04-29
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,358 GBP2024-09-30
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 56 - Director → ME
  • 23
    icon of address 2 Morley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address 139 Fulford Road, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 175 - Director → ME
  • 25
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,079,562 GBP2022-03-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Glen House Northgate, Pinchbeck Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    168,266 GBP2024-09-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 4 Hempton Road, Fakenham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 63 - Director → ME
  • 28
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,093 GBP2024-08-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address The Dorlands Kilgwrrwg, Devauden, Chepstow, Monmouthshire, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Has significant influence or controlOE
  • 31
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Has significant influence or controlOE
  • 32
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 58 - Director → ME
  • 33
    icon of address Vintage House Lockheed Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 171 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 169 - Has significant influence or controlOE
  • 34
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,993 GBP2024-06-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 57 - Director → ME
  • 35
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 91 - Director → ME
  • 36
    icon of address Glen House Northgate, Pinchbeck, Spalding, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -173,498 GBP2024-07-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 37
    icon of address 168 Burbage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address Vintage House Lockhead Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    TRIMTOWN LIMITED - 1992-11-17
    icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,977 GBP2017-07-31
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2009-06-23 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
Ceased 114
  • 1
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2025-01-02
    IIF 190 - Secretary → ME
  • 2
    TREES IN THE FOREST LIMITED - 2016-02-16
    TREES IN THE FORREST LIMITED - 2014-07-22
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,659 GBP2021-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2022-09-30
    IIF 36 - Director → ME
  • 3
    KIER RESIDENTIAL EASTERN COUNTIES LIMITED - 2001-09-14
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2006-09-26
    IIF 140 - Director → ME
    icon of calendar 2001-10-01 ~ 2006-07-14
    IIF 161 - Secretary → ME
  • 4
    icon of address R M G House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    116 GBP2024-03-31
    Officer
    icon of calendar 2006-05-04 ~ 2006-11-09
    IIF 55 - Director → ME
    icon of calendar 2006-05-04 ~ 2006-11-09
    IIF 155 - Secretary → ME
  • 5
    LARKFLEET RENEWABLES LIMITED - 2016-05-09
    LARK RENEWABLES LIMITED - 2012-11-20
    LARK ENERGY GROUND INSTALLATIONS LIMITED - 2012-10-09
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,057,212 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2010-07-20 ~ 2016-12-06
    IIF 131 - Director → ME
  • 6
    icon of address 11 High Street, Market Deeping, Peterborough, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -326 GBP2024-03-31
    Officer
    icon of calendar 2004-04-20 ~ 2005-03-30
    IIF 127 - Director → ME
    icon of calendar 2004-04-20 ~ 2005-03-30
    IIF 160 - Secretary → ME
  • 7
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 95 - Director → ME
  • 8
    icon of address Rothwell Top Farm, Rothwell, Market Rasen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-06-29
    Officer
    icon of calendar 2006-08-22 ~ 2006-11-09
    IIF 124 - Director → ME
  • 9
    icon of address C/o Frp Advisory Llp Ashcrift House, Meridian Business Park, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-29
    IIF 82 - Director → ME
  • 10
    icon of address Swangate, Charnham Park, Hungerford, Berkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,306,777 GBP2021-07-31
    Officer
    icon of calendar ~ 2016-10-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-21
    IIF 202 - Ownership of shares – More than 50% but less than 75% OE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Has significant influence or control OE
  • 11
    icon of address 11a Bond Street Court, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-26 ~ 2024-01-01
    IIF 61 - Director → ME
  • 12
    icon of address 7 Bowmans Ridge, Hundleby, Spilsby, Lincolnshire
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 27 - Director → ME
  • 13
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-29
    IIF 99 - Director → ME
  • 14
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2017-03-29
    IIF 80 - Director → ME
  • 15
    icon of address 8 Bond Street Court, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,319 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-24
    IIF 66 - Director → ME
    icon of calendar 2019-11-14 ~ 2019-12-16
    IIF 65 - Director → ME
  • 16
    BROXSTED SOLAR CO LTD - 2013-03-01
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-05-30
    IIF 115 - Director → ME
  • 17
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 28 - Director → ME
  • 18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,160,170 GBP2023-09-30
    Officer
    icon of calendar 2015-11-06 ~ 2016-12-06
    IIF 73 - Director → ME
  • 19
    HOT TUBS & SPAS LTD - 2008-04-07
    icon of address 58 Casswell Drive, Quadring, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ 2008-03-14
    IIF 122 - Director → ME
    icon of calendar 2007-09-12 ~ 2008-03-14
    IIF 151 - Secretary → ME
  • 20
    THE DEEPINGS TRADING COMPANY LIMITED - 2011-07-05
    icon of address C/o Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-18 ~ 2016-12-06
    IIF 121 - Director → ME
    icon of calendar 2007-11-09 ~ 2016-12-06
    IIF 150 - Secretary → ME
  • 21
    icon of address 8 Bond Street Court, Spalding, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -479,663 GBP2018-02-28
    Officer
    icon of calendar 2020-10-08 ~ 2022-03-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ 2022-03-31
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 22
    EGGINGTON SOLAR LIMITED - 2020-07-29
    HALLIFIELD SOLAR LIMITED - 2015-08-05
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2021-06-30
    Officer
    icon of calendar 2016-02-09 ~ 2017-04-11
    IIF 118 - Director → ME
  • 23
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2017-03-29
    IIF 101 - Director → ME
  • 24
    icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2016-08-15
    IIF 117 - Director → ME
  • 25
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2017-03-29
    IIF 46 - Director → ME
  • 26
    icon of address Elsea Park Community Trust, 1 Sandown Drive, Bourne, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2006-11-13
    IIF 141 - Director → ME
  • 27
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,368 GBP2024-12-31
    Officer
    icon of calendar 2012-03-29 ~ 2017-03-29
    IIF 88 - Director → ME
  • 28
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-03-29
    IIF 92 - Director → ME
  • 29
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2017-03-29
    IIF 87 - Director → ME
  • 30
    icon of address Wework Mansion House, 33 Queen Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-21 ~ 2017-09-15
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-09-15
    IIF 181 - Has significant influence or control OE
  • 31
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -85,396 GBP2023-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-03-29
    IIF 104 - Director → ME
  • 32
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-03-29
    IIF 110 - Director → ME
  • 33
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-02-27
    IIF 93 - Director → ME
  • 34
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    icon of calendar 2016-08-17 ~ 2017-02-27
    IIF 98 - Director → ME
  • 35
    icon of address 11a Bond Street Court, Winsover Road, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,723 GBP2024-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2020-07-05
    IIF 191 - Secretary → ME
  • 36
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-26 ~ 2013-12-06
    IIF 176 - Director → ME
  • 37
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,517,923 GBP2024-09-30
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 94 - Director → ME
  • 38
    SOUTH CREAKE SOLAR COMPANY LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2015-12-16
    IIF 138 - Director → ME
  • 39
    icon of address 11a Bond Street Court, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    icon of calendar 2019-09-25 ~ 2022-03-31
    IIF 64 - Director → ME
  • 40
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-06
    IIF 47 - Director → ME
    icon of calendar 2014-11-13 ~ 2015-02-20
    IIF 108 - Director → ME
  • 41
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2001-01-09 ~ 2004-06-02
    IIF 15 - Director → ME
  • 42
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2016-12-06
    IIF 133 - Director → ME
  • 43
    icon of address Dorlands, Devauden, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,956 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2017-08-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 44
    icon of address 19 Mandelyns, Northchurch, Berkhamsted, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,297 GBP2024-03-31
    Officer
    icon of calendar 2009-03-10 ~ 2015-03-31
    IIF 179 - Director → ME
    icon of calendar 2009-03-10 ~ 2015-03-31
    IIF 193 - Secretary → ME
  • 45
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-31 ~ 2006-10-31
    IIF 130 - Director → ME
  • 46
    ECOTECWORLD ENVIRONMENTAL PRODUCTS LIMITED - 2022-06-22
    NEWCASTLE SPV 1 LIMITED - 2018-10-31
    icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    icon of calendar 2018-05-11 ~ 2024-04-01
    IIF 192 - Secretary → ME
  • 47
    icon of address Occ Estate, Building C, 105 Eade Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    735,956 GBP2024-01-31
    Officer
    icon of calendar 2006-03-10 ~ 2006-08-18
    IIF 35 - Director → ME
  • 48
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-10
    IIF 180 - Director → ME
  • 49
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    825,396 GBP2024-06-30
    Officer
    icon of calendar 2012-03-29 ~ 2016-12-21
    IIF 119 - Director → ME
  • 50
    icon of address 36 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    115,876 GBP2023-06-30
    Officer
    icon of calendar 2011-08-15 ~ 2016-12-21
    IIF 68 - Director → ME
  • 51
    ALLISON PROPERTIES LIMITED - 2002-03-21
    CONSERVATORY BUYERS (SPALDING) LIMITED - 1998-06-24
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,614 GBP2023-09-30
    Officer
    icon of calendar 1998-02-19 ~ 2001-10-01
    IIF 32 - Director → ME
  • 52
    icon of address Holme Farm Chapel Lane, Spalford, Newark, Nottinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-09-30
    Officer
    icon of calendar 2002-06-28 ~ 2006-11-13
    IIF 53 - Director → ME
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 25 - Director → ME
  • 53
    ALLISON HOME MOVERS SCHEME LIMITED - 2002-05-24
    ALLISON EXTENSIONS LIMITED - 1998-11-25
    UPVC BUYERS (SPALDING) LTD - 1998-06-23
    icon of address C/o Bulley Davey 4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,630,411 GBP2015-06-30
    Officer
    icon of calendar 1998-02-19 ~ 2001-10-01
    IIF 33 - Director → ME
  • 54
    LARK ENERGY CONNECTIONS LIMITED - 2017-07-19
    LARKFLEET CONNECTIONS LIMITED - 2017-05-22
    LARK ENERGY CONNECTIONS LIMITED - 2016-09-14
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,102 GBP2024-09-28
    Officer
    icon of calendar 2015-04-14 ~ 2017-03-29
    IIF 111 - Director → ME
  • 55
    LARK ENERGY ASSET HOLDIGS LIMITED - 2016-04-08
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 44 offsprings)
    Equity (Company account)
    4,787 GBP2023-10-31
    Officer
    icon of calendar 2016-02-19 ~ 2017-03-29
    IIF 76 - Director → ME
  • 56
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 102 - Director → ME
  • 57
    ARCTIC BLUE LIMITED - 2015-05-21
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,651,545 GBP2023-10-30
    Officer
    icon of calendar 2016-11-02 ~ 2017-03-29
    IIF 79 - Director → ME
  • 58
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-29
    IIF 90 - Director → ME
  • 59
    LARK ENERGY DEVELOPMENT LIMITED - 2017-07-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,626 GBP2024-09-30
    Officer
    icon of calendar 2015-01-19 ~ 2017-03-29
    IIF 86 - Director → ME
  • 60
    LARK ENERGY GENERATION LIMITED - 2017-07-19
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -184,205 GBP2019-09-30
    Officer
    icon of calendar 2015-04-25 ~ 2017-03-29
    IIF 106 - Director → ME
  • 61
    LARK ENERGY SERVICES LIMITED - 2017-07-19
    THORNHAM SOLAR CO LTD - 2014-10-31
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,074,223 GBP2023-09-30
    Officer
    icon of calendar 2014-11-01 ~ 2017-03-29
    IIF 72 - Director → ME
  • 62
    LARKFLEET HOMES LIMITED - 2019-05-21
    LARKFLEET HOMES PLC - 2016-03-17
    LARKFLEET GROUP PLC - 2015-11-25
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,277,293 GBP2023-09-30
    Officer
    icon of calendar 2015-10-20 ~ 2015-10-20
    IIF 107 - Director → ME
  • 63
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2016-11-21
    IIF 135 - Director → ME
  • 64
    LARK SMART HOUSING AND DISTRICT ENERGY LIMITED - 2019-10-04
    LARK DISTRICT HEATING LIMITED - 2017-08-10
    WARWICK GENERATION LIMITED - 2017-05-03
    LOCKINGTON SOLAR LIMITED - 2016-08-19
    icon of address Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,183,737 GBP2023-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2017-03-29
    IIF 71 - Director → ME
  • 65
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ 2017-03-29
    IIF 112 - Director → ME
  • 66
    ELLOUGH CONNECTION LIMITED - 2015-04-18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-03-26
    IIF 105 - Director → ME
  • 67
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 85 - Director → ME
  • 68
    LARKFLEET BIOMASS LIMITED - 2015-01-26
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2017-03-29
    IIF 100 - Director → ME
  • 69
    OGMPSC122 LIMITED - 2007-05-23
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    387,822 GBP2021-11-30
    Officer
    icon of calendar 2007-11-04 ~ 2015-01-01
    IIF 172 - Secretary → ME
  • 70
    COMMON FARM SOLAR LIMITED - 2016-11-04
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,097 GBP2019-09-30
    Officer
    icon of calendar 2015-10-30 ~ 2017-03-29
    IIF 178 - Director → ME
  • 71
    icon of address 2 Holme Close, Thorpe-on-the-hill, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 30 - Director → ME
  • 72
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2006-11-13
    IIF 54 - Director → ME
    icon of calendar 2000-11-20 ~ 2002-06-28
    IIF 29 - Director → ME
  • 73
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2012-05-21 ~ 2017-03-29
    IIF 75 - Director → ME
  • 74
    OAKWOOD PARK (MOULTON SEAS END) MANGEMENT COMPANY LIMITED - 2014-12-03
    icon of address Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar 2004-02-11 ~ 2006-11-13
    IIF 52 - Director → ME
    icon of calendar 2004-02-11 ~ 2006-11-13
    IIF 153 - Secretary → ME
  • 75
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2016-12-06
    IIF 183 - Secretary → ME
  • 76
    icon of address Glen House Northgate, Pinchbeck Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    168,266 GBP2024-09-30
    Officer
    icon of calendar 2007-02-01 ~ 2012-06-30
    IIF 128 - Director → ME
    icon of calendar 2007-02-01 ~ 2012-06-30
    IIF 158 - Secretary → ME
  • 77
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-03-29
    IIF 81 - Director → ME
  • 78
    icon of address 14 Mulberry Gardens, Scunthorpe, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-08-22 ~ 2006-11-09
    IIF 126 - Director → ME
  • 79
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,199 GBP2024-06-30
    Officer
    icon of calendar 2012-12-01 ~ 2016-12-06
    IIF 182 - Secretary → ME
  • 80
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,791 GBP2024-09-30
    Officer
    icon of calendar 2012-08-31 ~ 2016-12-06
    IIF 184 - Secretary → ME
  • 81
    LARK ENERGY COMMERCIAL INSTALLATIONS LIMITED - 2017-06-08
    icon of address C/0 Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-09 ~ 2017-03-29
    IIF 77 - Director → ME
    icon of calendar 2010-07-20 ~ 2014-10-01
    IIF 120 - Director → ME
  • 82
    LARK ENERGY CONSTRUCTION LIMITED - 2017-06-08
    ROY 1004 LIMITED - 2014-10-16
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2017-03-29
    IIF 69 - Director → ME
  • 83
    LARK ENERGY LIMITED - 2017-06-08
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2017-03-29
    IIF 45 - Director → ME
  • 84
    icon of address Aston House, 57-59 Crouch Street, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ 2024-09-17
    IIF 144 - Director → ME
  • 85
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2017-03-29
    IIF 96 - Director → ME
  • 86
    icon of address 6 Holmes Drive, Ketton, Stamford, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,282 GBP2024-08-31
    Officer
    icon of calendar 2000-08-24 ~ 2002-06-28
    IIF 31 - Director → ME
  • 87
    LARK CAR CHARGING SOLUTIONS LIMITED - 2018-08-02
    LARKFLEET CAR CHARGING SOLUTIONS LIMITED - 2017-08-04
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -106,540 GBP2024-09-30
    Officer
    icon of calendar 2016-08-19 ~ 2017-03-29
    IIF 113 - Director → ME
  • 88
    icon of address 11a Bond Street Court, Spalding, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,236 GBP2024-06-30
    Officer
    icon of calendar 2018-02-05 ~ 2023-05-01
    IIF 62 - Director → ME
  • 89
    ALLISON DEVELOPMENTS LIMITED - 2002-03-21
    SLP ALARMS LIMITED - 1998-01-28
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2009-11-01 ~ 2016-12-06
    IIF 136 - Director → ME
    icon of calendar 1997-09-17 ~ 2001-10-01
    IIF 34 - Director → ME
  • 90
    icon of address Minerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2012-12-01 ~ 2014-07-01
    IIF 187 - Secretary → ME
  • 91
    icon of address 8 Carnoustie Court, Sutton Bridge, Spalding, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,987 GBP2025-03-31
    Officer
    icon of calendar 2002-05-29 ~ 2006-11-27
    IIF 125 - Director → ME
    icon of calendar 2002-05-29 ~ 2006-11-27
    IIF 156 - Secretary → ME
  • 92
    icon of address 6 Measures Close, Morton, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2001-06-06 ~ 2003-11-11
    IIF 26 - Director → ME
  • 93
    icon of address Orchard Barn Mattishall Road, East Tuddenham, Dereham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ 2022-05-31
    IIF 145 - Director → ME
  • 94
    icon of address C/o Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Liquidation Corporate (2 parents)
    Equity (Company account)
    81,935 GBP2023-12-31
    Officer
    icon of calendar 2006-07-21 ~ 2012-04-04
    IIF 13 - Director → ME
    icon of calendar 2009-06-23 ~ 2012-04-04
    IIF 43 - Secretary → ME
  • 95
    MONKSPARK LIMITED - 1992-02-17
    icon of address C/o Begbies Traynor (south) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-01 ~ 2001-09-11
    IIF 24 - Director → ME
  • 96
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    icon of calendar 2014-11-26 ~ 2017-03-29
    IIF 97 - Director → ME
  • 97
    icon of address Mike Matthews, Roythornes Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    679 GBP2024-05-31
    Officer
    icon of calendar 2003-05-30 ~ 2006-11-13
    IIF 51 - Director → ME
    icon of calendar 2003-05-30 ~ 2006-11-13
    IIF 152 - Secretary → ME
  • 98
    icon of address 7 Lewis Court, Enderby, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ 2014-07-01
    IIF 188 - Secretary → ME
  • 99
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2017-03-29
    IIF 83 - Director → ME
  • 100
    KIER LIVING LIMITED - 2021-06-21
    KIER HOMES LIMITED - 2014-07-01
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 59 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2006-11-02
    IIF 44 - Director → ME
  • 101
    KIER HOMES NORTHERN LIMITED - 2021-08-06
    KIER LIONCO LIMITED - 2006-07-27
    icon of address Tungsten Building, Blythe Valley Business Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-14 ~ 2006-11-02
    IIF 142 - Director → ME
  • 102
    icon of address 6 Trent Approach, Marton, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,983 GBP2024-07-31
    Officer
    icon of calendar 2004-07-29 ~ 2006-11-13
    IIF 50 - Director → ME
    icon of calendar 2004-07-29 ~ 2006-11-13
    IIF 154 - Secretary → ME
  • 103
    JUNEWALK LIMITED - 2004-02-05
    icon of address Tempsford Hall, Sandy, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-05 ~ 2007-01-02
    IIF 123 - Director → ME
    icon of calendar 2004-01-05 ~ 2007-01-02
    IIF 157 - Secretary → ME
  • 104
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    icon of calendar 2017-02-15 ~ 2017-02-27
    IIF 103 - Director → ME
  • 105
    icon of address 168 Burbage Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2010-04-15 ~ 2021-08-04
    IIF 19 - Director → ME
  • 106
    icon of address Vintage House Lockhead Court, Preston Farm, Stockton On Tees, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-05-27
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-03-29
    IIF 109 - Director → ME
  • 108
    TRIMTOWN LIMITED - 1992-11-17
    icon of address Milsted Langdon Llp, Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    902,977 GBP2017-07-31
    Officer
    icon of calendar 1995-04-01 ~ 2016-10-17
    IIF 22 - Director → ME
  • 109
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -365,140 GBP2023-09-30
    Officer
    icon of calendar 2016-04-11 ~ 2017-03-29
    IIF 74 - Director → ME
  • 110
    HABERTOFT SOLAR LIMITED - 2016-08-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2017-03-29
    IIF 78 - Director → ME
  • 111
    icon of address 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ 2017-03-29
    IIF 84 - Director → ME
  • 112
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Officer
    icon of calendar 2022-12-06 ~ 2024-01-03
    IIF 132 - Director → ME
    icon of calendar 2018-04-01 ~ 2024-01-03
    IIF 189 - Secretary → ME
  • 113
    icon of address Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,526 GBP2023-12-31
    Officer
    icon of calendar 2004-04-05 ~ 2006-11-13
    IIF 129 - Director → ME
    icon of calendar 2004-04-05 ~ 2006-11-13
    IIF 159 - Secretary → ME
  • 114
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2012-12-21
    IIF 116 - 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.