1
BRITISH DIABETIC ASSOCIATION(THE)
00339181 Wells Lawrence House, 126 Back Church Lane, London, England
Active Corporate (152 parents, 17 offsprings)
Officer
2001-04-18 ~ 2002-09-30
IIF 177 - Director → ME
2
CHARGING THE NATION (BATTERIES) LIMITED
13196788 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-11 ~ 2021-12-02
IIF 151 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2021-12-02
IIF 156 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Right to appoint or remove directors → OE
4
CHARGING THE NATION (HUB) LIMITED
13176426 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ 2021-12-02
IIF 159 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 33 - Ownership of shares – More than 25% but not more than 50% → OE
5
CHARGING THE NATION (LONDON) LIMITED
13196865 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-11 ~ 2021-12-02
IIF 160 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
CHARGING THE NATION (PORTAL) LIMITED
13178863 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-04 ~ 2021-12-02
IIF 158 - Director → ME
Person with significant control
2021-02-04 ~ 2021-12-03
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Right to appoint or remove directors → OE
7
CHARGING THE NATION (SCOTLAND) LIMITED
SC687921 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2021-02-02 ~ 2021-12-02
IIF 152 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 34 - Right to appoint or remove directors → OE
8
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-02 ~ 2021-12-02
IIF 169 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
9
222 Upper Newtownards Road, Belfast
Dissolved Corporate (4 parents)
Officer
2015-06-24 ~ 2015-08-28
IIF 186 - Director → ME
2006-04-07 ~ 2013-11-01
IIF 105 - Director → ME
2013-11-01 ~ 2015-06-24
IIF 178 - Director → ME
2006-04-07 ~ 2013-11-01
IIF 176 - Secretary → ME
10
Letraset Building, Wotton Road, Ashford, England
Active Corporate (6 parents)
Officer
2017-10-05 ~ 2021-06-10
IIF 70 - Director → ME
Person with significant control
2017-10-05 ~ 2019-01-23
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
11
C/o Duff & Phelps The Shard, 32 London Bridge Street, London
Dissolved Corporate (3 parents)
Officer
2017-06-20 ~ dissolved
IIF 174 - Director → ME
Person with significant control
2017-06-20 ~ dissolved
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 63 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 3 offsprings)
Officer
2017-07-17 ~ 2021-12-02
IIF 69 - Director → ME
Person with significant control
2019-08-07 ~ 2021-06-10
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Ownership of shares – 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
2017-07-17 ~ 2018-09-26
IIF 10 - Ownership of shares – 75% or more → OE
13
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (5 parents, 2 offsprings)
Officer
2017-11-17 ~ 2021-06-10
IIF 96 - Director → ME
Person with significant control
2017-11-17 ~ 2018-12-18
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
14
16 Kier Park, Ascot, England
Active Corporate (9 parents, 3 offsprings)
Officer
2017-11-28 ~ 2021-12-02
IIF 93 - Director → ME
Person with significant control
2019-12-01 ~ 2019-12-01
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
2017-11-28 ~ 2018-09-26
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
15
DEP SALES CO LTD - 2018-04-10
Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 4 offsprings)
Officer
2018-09-26 ~ 2021-06-10
IIF 137 - Director → ME
16
4385, 11107229 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2017-12-12 ~ 2025-07-10
IIF 66 - Director → ME
Person with significant control
2017-12-12 ~ 2025-07-10
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
17
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (5 parents, 1 offspring)
Officer
2017-11-28 ~ 2021-06-10
IIF 94 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
DYNAMIC EPOWER HOLDINGS LIMITED
10662054 Letraset Building, Wotton Road, Ashford, England
Active Corporate (6 parents, 2 offsprings)
Officer
2018-09-26 ~ 2021-12-02
IIF 144 - Director → ME
Person with significant control
2018-09-17 ~ 2020-05-29
IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
Finlay House, 10-14 West Nile Street, Glasgow
Dissolved Corporate (6 parents)
Officer
2011-03-08 ~ 2014-04-08
IIF 88 - Director → ME
20
3rd Floor, 86-90 Paul Street, London, England, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-30 ~ now
IIF 172 - Director → ME
Person with significant control
2025-01-30 ~ now
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Ownership of shares – 75% or more → OE
21
EMOTION ENERGY (BOURNEMOUTH) LIMITED
SC390375 Unit 2a-2b, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2010-12-15 ~ dissolved
IIF 98 - Director → ME
22
Unit 2 The Paddock, Stirling
Dissolved Corporate (1 parent)
Officer
2010-03-26 ~ dissolved
IIF 102 - Director → ME
23
Apex 3 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (5 parents, 1 offspring)
Officer
2009-04-01 ~ 2015-05-29
IIF 108 - Director → ME
24
EMOTION ENERGY SOLAR FIVE LIMITED
SC475303 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (2 parents)
Officer
2014-04-15 ~ 2015-05-29
IIF 79 - Director → ME
25
EMOTION ENERGY SOLAR FOUR LIMITED
SC475301 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (2 parents)
Officer
2014-04-14 ~ 2015-05-29
IIF 78 - Director → ME
26
Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (3 parents, 1 offspring)
Officer
2010-03-26 ~ dissolved
IIF 101 - Director → ME
27
48 West George Street, Glasgow, United Kingdom
Active Corporate (11 parents)
Officer
2013-08-20 ~ 2014-10-01
IIF 76 - Director → ME
28
EMOTION ENERGY SOLAR SIX LIMITED
SC484700 Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
Dissolved Corporate (2 parents)
Officer
2014-08-20 ~ 2015-05-29
IIF 81 - Director → ME
29
The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (5 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 77 - Director → ME
30
The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (5 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 80 - Director → ME
31
Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2010-03-26 ~ dissolved
IIF 100 - Director → ME
32
C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
Dissolved Corporate (3 parents)
Officer
2011-10-25 ~ dissolved
IIF 87 - Director → ME
33
9 St. Thomas Street, London, United Kingdom
Active Corporate (5 parents)
Officer
2018-11-21 ~ 2020-01-20
IIF 136 - Director → ME
Person with significant control
2018-11-21 ~ 2022-02-18
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
34
9 St. Thomas Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-21 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2018-11-21 ~ dissolved
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
35
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (4 parents)
Officer
2024-04-19 ~ now
IIF 124 - Director → ME
36
21 York Place, Edinburgh
Dissolved Corporate (5 parents)
Officer
2009-10-14 ~ 2010-01-26
IIF 109 - Director → ME
37
HAMILTON MARCH (HOLDINGS) LIMITED
11817396 Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents, 15 offsprings)
Officer
2019-02-11 ~ 2025-03-31
IIF 114 - Director → ME
Person with significant control
2019-02-11 ~ 2023-08-25
IIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
38
Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents, 7 offsprings)
Officer
2016-12-08 ~ 2025-03-28
IIF 129 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-30
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
39
C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
Dissolved Corporate (4 parents)
Officer
2016-02-18 ~ dissolved
IIF 184 - Director → ME
40
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents)
Officer
2019-08-21 ~ 2021-12-02
IIF 171 - Director → ME
41
HBY 3 LTD - now
Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (4 parents)
Officer
2017-07-17 ~ 2021-12-02
IIF 92 - Director → ME
Person with significant control
2017-07-17 ~ 2018-07-16
IIF 8 - Ownership of shares – 75% or more → OE
2020-05-22 ~ 2021-12-03
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
42
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
In Administration Corporate (4 parents, 1 offspring)
Officer
2016-12-22 ~ 2021-12-02
IIF 82 - Director → ME
2016-05-13 ~ 2016-12-07
IIF 104 - Director → ME
43
Fox Fold House Steventon Road, East Hanney, Wantage, England
Dissolved Corporate (5 parents)
Officer
2017-06-22 ~ 2018-12-06
IIF 73 - Director → ME
44
Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
Active Corporate (3 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 131 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
45
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 166 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 43 - Right to appoint or remove directors → OE
46
16 Kier Park, Ascot, England
Dissolved Corporate (3 parents, 10 offsprings)
Officer
2020-01-23 ~ 2021-12-02
IIF 157 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
47
24 Savile Row, London, United Kingdom
Active Corporate (10 parents)
Officer
2018-05-24 ~ 2025-10-01
IIF 180 - Director → ME
Person with significant control
2020-05-13 ~ 2020-08-01
IIF 44 - Has significant influence or control → OE
2018-05-24 ~ 2019-02-18
IIF 112 - Ownership of shares – 75% or more → OE
48
HM ASSET MANAGEMENT (LONDON) LTD
12420217 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 150 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
49
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 161 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 36 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 36 - Right to appoint or remove directors → OE
50
HM ASSET MANAGEMENT (SCOTLAND) LTD
SC652475 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 149 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 45 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 45 - Right to appoint or remove directors → OE
51
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 164 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
52
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 162 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
53
HM LAND AND SECURITIES LTD
- 2018-05-02
11317766 Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 6 offsprings)
Officer
2018-04-18 ~ 2021-12-02
IIF 175 - Director → ME
Person with significant control
2018-04-18 ~ 2021-06-10
IIF 64 - Ownership of shares – 75% or more → OE
54
Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents, 8 offsprings)
Officer
2017-02-21 ~ 2021-12-02
IIF 68 - Director → ME
Person with significant control
2017-02-21 ~ 2018-03-01
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
55
The News Building Level 6, 3 London Bridge Street, London
Liquidation Corporate (5 parents, 2 offsprings)
Officer
2016-08-19 ~ 2021-12-02
IIF 75 - Director → ME
56
HM GB (BESS) LTD - now
16 Kier Park Kier Park, Ascot, England
Dissolved Corporate (6 parents)
Officer
2018-05-24 ~ 2021-12-02
IIF 181 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 113 - Ownership of shares – 75% or more → OE
2019-12-01 ~ 2021-12-02
IIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
57
HM GB (WIND) LTD - now
16 Kier Park, Ascot, England
Active Corporate (4 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 167 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 46 - Right to appoint or remove directors → OE
58
Saltire House, Kier Park, Ascot, Berkshire, England
Active Corporate (3 parents)
Officer
2021-03-03 ~ 2024-06-13
IIF 145 - Director → ME
Person with significant control
2021-03-03 ~ 2024-03-13
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
59
16 Kier Park, Ascot, England
Dissolved Corporate (7 parents)
Officer
2017-08-24 ~ 2021-12-02
IIF 95 - Director → ME
Person with significant control
2017-08-24 ~ 2018-08-21
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
IIF 13 - Ownership of voting rights - 75% or more → OE
60
HM PH (BESS) LTD - now
HM ASSET MANAGEMENT (MIDLANDS) LTD
- 2020-02-12
12420333 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (6 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 163 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
61
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 134 - Director → ME
2023-02-14 ~ 2026-03-10
IIF 119 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 32 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 32 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 32 - Right to appoint or remove directors → OE
62
HM POWERHOUSE LTD - now
HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
16 Kier Park, Ascot, Berkshire, England
Dissolved Corporate (6 parents)
Officer
2019-03-15 ~ 2020-01-20
IIF 168 - Director → ME
Person with significant control
2019-03-15 ~ 2020-03-15
IIF 56 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 56 - Ownership of voting rights - More than 25% but not more than 50% → OE
63
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (9 parents, 1 offspring)
Officer
2016-06-01 ~ 2021-12-02
IIF 72 - Director → ME
64
16 Kier Park, Ascot, England
Active Corporate (4 parents)
Officer
2018-05-24 ~ 2018-09-26
IIF 179 - Director → ME
Person with significant control
2018-05-24 ~ 2018-09-26
IIF 110 - Ownership of shares – 75% or more → OE
65
HMAE HILLSIDE LTD - now
16 Kier Park, Ascot, England
Receiver Action Corporate (6 parents)
Officer
2019-03-15 ~ 2020-01-20
IIF 138 - Director → ME
2020-10-05 ~ 2021-12-02
IIF 139 - Director → ME
Person with significant control
2019-03-15 ~ 2021-12-03
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
66
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 165 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 48 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 48 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 48 - Right to appoint or remove directors → OE
67
MANOR FARM 1 LIMITED - 2016-02-29
C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
Dissolved Corporate (5 parents)
Officer
2016-05-23 ~ dissolved
IIF 71 - Director → ME
68
Letraset Building, Wotton Road, Ashford, England
Active Corporate (8 parents, 5 offsprings)
Officer
2016-12-08 ~ 2021-04-23
IIF 130 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-05
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 6 - Ownership of shares – More than 25% but not more than 50% → OE
69
9 St Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-12-08 ~ dissolved
IIF 89 - Director → ME
Person with significant control
2016-12-08 ~ dissolved
IIF 4 - Ownership of shares – More than 25% but not more than 50% → OE
70
DEP STOCKCLOUGH LTD
- 2020-04-24
10867704 16 Kier Park, Ascot, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2017-07-17 ~ 2021-12-02
IIF 91 - Director → ME
Person with significant control
2017-07-17 ~ 2018-09-26
IIF 9 - Ownership of shares – 75% or more → OE
71
PARK FARM 1 LIMITED - 2016-02-29
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (5 parents, 5 offsprings)
Officer
2016-05-23 ~ 2021-12-02
IIF 74 - Director → ME
Person with significant control
2019-02-18 ~ 2021-12-02
IIF 20 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 20 - Ownership of shares – More than 25% but not more than 50% → OE
72
1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
Dissolved Corporate (2 parents)
Officer
2008-12-24 ~ dissolved
IIF 106 - Director → ME
73
1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
Dissolved Corporate (2 parents)
Officer
2008-12-16 ~ dissolved
IIF 107 - Director → ME
74
INFRA BALANCE CAPITAL LTD
- 2020-05-22
12552596 1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 120 - Director → ME
75
24 Savile Row, London, United Kingdom
Active Corporate (7 parents, 4 offsprings)
Officer
2022-04-20 ~ 2025-10-01
IIF 128 - Director → ME
76
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2023-05-16 ~ now
IIF 121 - Director → ME
77
24 Savile Row, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2022-04-20 ~ 2025-10-01
IIF 148 - Director → ME
78
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 123 - Director → ME
79
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 116 - Director → ME
80
INFRA BALANCE NEW ENERGY LIMITED
- now 13273749INFRA BALANCE NEW ENERGY PLC
- 2021-11-17
13273749INFRA BALANCE NEW ENERGY LIMITED
- 2021-05-24
13273749 1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (15 parents, 9 offsprings)
Officer
2021-03-17 ~ now
IIF 133 - Director → ME
81
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2021-03-17 ~ now
IIF 117 - Director → ME
Person with significant control
2021-03-17 ~ 2021-03-17
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
82
JOHNSONS GENERATORS LIMITED
- now 09703507JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
C/o Azets Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire
Liquidation Corporate (9 parents)
Officer
2022-04-29 ~ now
IIF 125 - Director → ME
83
71-75 Shelton Street, Covent Garden, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-06-01 ~ dissolved
IIF 185 - Director → ME
84
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (3 parents)
Officer
2015-06-15 ~ 2021-12-02
IIF 183 - Director → ME
85
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (2 parents)
Officer
2024-01-09 ~ now
IIF 118 - Director → ME
86
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (15 parents)
Officer
2021-12-08 ~ now
IIF 122 - Director → ME
87
CASTLELAW (NO.744) LIMITED - 2008-08-13
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (8 parents)
Officer
2016-06-06 ~ 2018-03-03
IIF 67 - Director → ME
2019-02-12 ~ 2021-12-02
IIF 115 - Director → ME
Person with significant control
2016-06-06 ~ 2019-02-12
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
88
3 Kilallan Avenue, Bridge Of Weir, Scotland
Active Corporate (2 parents)
Officer
2016-05-13 ~ 2016-12-07
IIF 103 - Director → ME
2016-12-22 ~ 2017-11-07
IIF 83 - Director → ME
89
Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
Dissolved Corporate (1 parent, 4 offsprings)
Officer
2017-05-15 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 17 - Ownership of voting rights - 75% or more → OE
90
24 Savile Row, London, United Kingdom
Active Corporate (14 parents)
Officer
2018-10-25 ~ 2025-10-01
IIF 147 - Director → ME
91
49 Berkeley Square, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-01-31 ~ dissolved
IIF 84 - Director → ME
92
POWERING THE NATION (BATTERIES) LIMITED
13182222 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 155 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Right to appoint or remove directors → OE
93
POWERING THE NATION (EV) LIMITED
13181918 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 154 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 38 - Right to appoint or remove directors → OE
IIF 38 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
94
POWERING THE NATION (HUB) LIMITED
13181946 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 153 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
95
POWERING THE NATION (LONDON) LIMITED
13178874 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-04 ~ 2021-02-05
IIF 135 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
96
POWERING THE NATION (PORTAL) LIMITED
13178601 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-04 ~ 2021-02-05
IIF 132 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
97
POWERING THE NATION (SCOTLAND) LIMITED
SC688935 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (3 parents)
Officer
2021-02-11 ~ 2021-02-12
IIF 146 - Director → ME
Person with significant control
2021-02-11 ~ 2021-02-12
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
98
POWERING THE NATION (UK) LIMITED
13172923 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (5 parents)
Officer
2021-02-02 ~ 2021-02-03
IIF 170 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
99
POWERING THE NATION GROUP LIMITED
13173134 Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents)
Officer
2021-02-02 ~ 2021-02-03
IIF 140 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
100
POWERING THE NATION HOLDINGS LIMITED
- now 11379737HMAE CONSTRUCTION LTD
- 2021-05-14
11379737 16 Kier Park, Ascot, England
Active Corporate (6 parents, 10 offsprings)
Officer
2018-05-24 ~ 2021-12-02
IIF 182 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 111 - Ownership of shares – 75% or more → OE
101
DYNAMIC EPOWER ENWC&M LIMITED
- 2021-03-05
10976271 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (4 parents)
Officer
2017-09-22 ~ 2021-12-02
IIF 97 - Director → ME
Person with significant control
2017-09-22 ~ 2018-09-26
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
102
128 City Road, London, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2023-05-16 ~ now
IIF 127 - Director → ME
Person with significant control
2023-05-16 ~ now
IIF 21 - Ownership of voting rights - 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of shares – 75% or more → OE
103
RAINMAKER ENERGY INVESTMENTS LTD
- now 15883965RAINMAKER ENERGY LTD
- 2025-07-29
15883965 128 City Road, London, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-07 ~ now
IIF 126 - Director → ME
Person with significant control
2024-08-07 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
104
Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
Dissolved Corporate (2 parents)
Officer
2012-01-16 ~ dissolved
IIF 85 - Director → ME
105
SHOVEL READY 11 LIMITED
10758828 10758835, 10758814, 10757605Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (6 parents)
Officer
2018-06-13 ~ 2021-06-10
IIF 90 - Director → ME
106
3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-05-14 ~ 2021-12-02
IIF 143 - Director → ME
107
STADIUM STREET PROPERTY LIMITED - now
HAMILTON MARCH (UK) LTD
- 2022-04-19
09562425 16 Kier Park, Ascot, England
Active Corporate (6 parents, 6 offsprings)
Person with significant control
2019-09-06 ~ 2019-12-01
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
108
Letraset Building, Wotton Road, Ashford, England
Active Corporate (12 parents)
Officer
2020-10-30 ~ 2021-12-02
IIF 141 - Director → ME
109
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents, 3 offsprings)
Officer
2018-08-08 ~ 2021-12-02
IIF 173 - Director → ME
Person with significant control
2018-08-08 ~ 2019-02-12
IIF 62 - Ownership of shares – More than 25% but not more than 50% → OE
110
WIND ENERGY SCOTLAND (HOLDINGS) LTD
SC552106 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (4 parents)
Officer
2016-12-08 ~ 2021-12-02
IIF 86 - Director → ME
Person with significant control
2016-12-08 ~ 2017-12-07
IIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE