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 181 - 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 103 - Director → ME
Person with significant control
2021-02-11 ~ 2021-12-03
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – 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 108 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 11 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → 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 111 - Director → ME
Person with significant control
2021-02-03 ~ 2021-12-03
IIF 16 - Right to appoint or remove directors → OE
IIF 16 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 16 - 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 112 - Director → ME
Person with significant control
2021-02-11 ~ 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
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 110 - Director → ME
Person with significant control
2021-02-04 ~ 2021-12-03
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 24 - Ownership of shares – More than 25% but not more than 50% → 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 104 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 17 - Right to appoint or remove directors → OE
IIF 17 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 17 - Ownership of shares – More than 25% but not more than 50% → OE
8
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-02 ~ 2021-12-02
IIF 122 - Director → ME
Person with significant control
2021-02-02 ~ 2021-12-03
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
9
222 Upper Newtownards Road, Belfast
Dissolved Corporate (4 parents)
Officer
2006-04-07 ~ 2013-11-01
IIF 169 - Director → ME
2015-06-24 ~ 2015-08-28
IIF 191 - Director → ME
2013-11-01 ~ 2015-06-24
IIF 182 - Director → ME
2006-04-07 ~ 2013-11-01
IIF 180 - Secretary → ME
10
9 Cleminson Street, Salford, England
Dissolved Corporate (1 parent)
Officer
2019-02-26 ~ dissolved
IIF 187 - Director → ME
Person with significant control
2019-02-26 ~ dissolved
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
11
Letraset Building, Wotton Road, Ashford, England
Active Corporate (6 parents)
Officer
2017-10-05 ~ 2021-06-10
IIF 133 - Director → ME
Person with significant control
2017-10-05 ~ 2019-01-23
IIF 55 - Right to appoint or remove directors → OE
IIF 55 - Ownership of voting rights - 75% or more → OE
IIF 55 - Ownership of shares – 75% or more → OE
12
C/o Duff & Phelps The Shard, 32 London Bridge Street, London
Dissolved Corporate (3 parents)
Officer
2017-06-20 ~ dissolved
IIF 178 - Director → ME
Person with significant control
2017-06-20 ~ dissolved
IIF 64 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 64 - Ownership of shares – More than 25% but not more than 50% → OE
13
Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 3 offsprings)
Officer
2017-07-17 ~ 2021-12-02
IIF 155 - Director → ME
Person with significant control
2019-08-07 ~ 2021-06-10
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
2017-07-17 ~ 2018-09-26
IIF 53 - Ownership of shares – 75% or more → OE
14
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (5 parents, 2 offsprings)
Officer
2017-11-17 ~ 2021-06-10
IIF 160 - Director → ME
Person with significant control
2017-11-17 ~ 2018-12-18
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
16 Kier Park, Ascot, England
Active Corporate (9 parents, 3 offsprings)
Officer
2017-11-28 ~ 2021-12-02
IIF 157 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 58 - Right to appoint or remove directors → OE
2019-12-01 ~ 2019-12-01
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
16
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 89 - Director → ME
17
The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
Active Corporate (4 parents)
Officer
2017-12-12 ~ 2025-07-10
IIF 130 - Director → ME
Person with significant control
2017-12-12 ~ 2025-07-10
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (5 parents, 1 offspring)
Officer
2017-11-28 ~ 2021-06-10
IIF 158 - Director → ME
Person with significant control
2017-11-28 ~ 2018-09-26
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
19
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 96 - Director → ME
Person with significant control
2018-09-17 ~ 2020-05-29
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
20
Finlay House, 10-14 West Nile Street, Glasgow
Dissolved Corporate (6 parents)
Officer
2011-03-08 ~ 2014-04-08
IIF 151 - Director → ME
21
3rd Floor, 86-90 Paul Street, London, England, United Kingdom
Active Corporate (1 parent)
Officer
2025-01-30 ~ now
IIF 176 - Director → ME
Person with significant control
2025-01-30 ~ now
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
22
EMOTION ENERGY (BOURNEMOUTH) LIMITED
SC390375 Unit 2a-2b, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2010-12-15 ~ dissolved
IIF 162 - Director → ME
23
Unit 2 The Paddock, Stirling
Dissolved Corporate (1 parent)
Officer
2010-03-26 ~ dissolved
IIF 166 - Director → ME
24
Apex 3 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (5 parents, 1 offspring)
Officer
2009-04-01 ~ 2015-05-29
IIF 172 - Director → ME
25
EMOTION ENERGY SOLAR FIVE LIMITED
SC475303 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (2 parents)
Officer
2014-04-15 ~ 2015-05-29
IIF 142 - Director → ME
26
EMOTION ENERGY SOLAR FOUR LIMITED
SC475301 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (2 parents)
Officer
2014-04-14 ~ 2015-05-29
IIF 141 - Director → ME
27
Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (3 parents, 1 offspring)
Officer
2010-03-26 ~ dissolved
IIF 165 - Director → ME
28
EMOTION ENERGY SOLAR ONE LIMITED
SC433122 272 Bath Street, Glasgow
Active Corporate (11 parents)
Officer
2013-08-20 ~ 2014-10-01
IIF 139 - Director → ME
29
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 144 - Director → ME
30
EMOTION ENERGY SOLAR THREE LIMITED
SC433720 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (5 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 140 - Director → ME
31
EMOTION ENERGY SOLAR TWO LIMITED
SC433719 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (5 parents)
Officer
2013-09-20 ~ 2014-10-01
IIF 143 - Director → ME
32
Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
Dissolved Corporate (1 parent)
Officer
2010-03-26 ~ dissolved
IIF 164 - Director → ME
33
C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
Dissolved Corporate (3 parents)
Officer
2011-10-25 ~ dissolved
IIF 150 - Director → ME
34
9 St. Thomas Street, London, United Kingdom
Active Corporate (5 parents)
Officer
2018-11-21 ~ 2020-01-20
IIF 88 - Director → ME
Person with significant control
2018-11-21 ~ 2022-02-18
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
35
9 St. Thomas Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-11-21 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2018-11-21 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
36
128 City Road, London, England
Active Corporate (4 parents)
Officer
2024-04-19 ~ now
IIF 77 - Director → ME
37
21 York Place, Edinburgh
Dissolved Corporate (5 parents)
Officer
2009-10-14 ~ 2010-01-26
IIF 173 - Director → ME
38
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 67 - Director → ME
Person with significant control
2019-02-11 ~ 2023-08-25
IIF 43 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 43 - Ownership of shares – More than 25% but not more than 50% → OE
39
Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents, 7 offsprings)
Officer
2016-12-08 ~ 2025-03-28
IIF 82 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-30
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
40
C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
Dissolved Corporate (4 parents)
Officer
2016-02-18 ~ dissolved
IIF 189 - Director → ME
41
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents)
Officer
2019-08-21 ~ 2021-12-02
IIF 124 - Director → ME
42
HBY 3 LTD - now
Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (4 parents)
Officer
2017-07-17 ~ 2021-12-02
IIF 156 - Director → ME
Person with significant control
2017-07-17 ~ 2018-07-16
IIF 51 - Ownership of shares – 75% or more → OE
2020-05-22 ~ 2021-12-03
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
43
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
In Administration Corporate (4 parents, 1 offspring)
Officer
2016-12-22 ~ 2021-12-02
IIF 145 - Director → ME
2016-05-13 ~ 2016-12-07
IIF 168 - Director → ME
44
Fox Fold House Steventon Road, East Hanney, Wantage, England
Dissolved Corporate (5 parents)
Officer
2017-06-22 ~ 2018-12-06
IIF 136 - Director → ME
45
Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
Active Corporate (3 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 84 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 13 - Right to appoint or remove directors → OE
46
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 118 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
47
16 Kier Park, Ascot, England
Dissolved Corporate (3 parents, 10 offsprings)
Officer
2020-01-23 ~ 2021-12-02
IIF 109 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 10 - Right to appoint or remove directors → OE
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
48
128 City Road, London, United Kingdom
Active Corporate (10 parents)
Officer
2018-05-24 ~ 2025-10-01
IIF 184 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 127 - Ownership of shares – 75% or more → OE
2020-05-13 ~ 2020-08-01
IIF 27 - Has significant influence or control → OE
49
HM ASSET MANAGEMENT (LONDON) LTD
12420217 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 102 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 14 - Ownership of voting rights - More than 25% but not more than 50% → OE
50
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 113 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
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
51
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 101 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - 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 116 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 25 - Right to appoint or remove directors → OE
53
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 114 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
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
IIF 33 - Right to appoint or remove directors → OE
54
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 179 - Director → ME
Person with significant control
2018-04-18 ~ 2021-06-10
IIF 65 - Ownership of shares – 75% or more → OE
55
Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents, 8 offsprings)
Officer
2017-02-21 ~ 2021-12-02
IIF 132 - Director → ME
Person with significant control
2017-02-21 ~ 2018-03-01
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
56
Letraset Building, Wotton Road, Ashford, England
Liquidation Corporate (5 parents, 2 offsprings)
Officer
2016-08-19 ~ 2021-12-02
IIF 138 - Director → ME
57
HM GB (BESS) LTD - now
16 Kier Park Kier Park, Ascot, England
Dissolved Corporate (6 parents)
Officer
2018-05-24 ~ 2021-12-02
IIF 185 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 128 - 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
58
HM GB (WIND) LTD - now
16 Kier Park, Ascot, England
Active Corporate (4 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 120 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
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
59
Saltire House, Kier Park, Ascot, Berkshire, England
Active Corporate (2 parents)
Officer
2021-03-03 ~ 2024-06-13
IIF 97 - Director → ME
Person with significant control
2021-03-03 ~ 2024-03-13
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
60
16 Kier Park, Ascot, England
Dissolved Corporate (7 parents)
Officer
2017-08-24 ~ 2021-12-02
IIF 159 - Director → ME
Person with significant control
2017-08-24 ~ 2018-08-21
IIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
61
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 115 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 20 - Right to appoint or remove directors → OE
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
62
128 City Road, London, United Kingdom
Active Corporate (6 parents)
Officer
2023-02-14 ~ now
IIF 72 - Director → ME
2020-01-23 ~ 2021-12-02
IIF 119 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-03
IIF 15 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of voting rights - More than 25% but not more than 50% → OE
63
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 121 - Director → ME
Person with significant control
2019-03-15 ~ 2020-03-15
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
64
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (9 parents, 1 offspring)
Officer
2016-06-01 ~ 2021-12-02
IIF 135 - Director → ME
65
16 Kier Park, Ascot, England
Active Corporate (2 parents)
Officer
2018-05-24 ~ 2018-09-26
IIF 183 - Director → ME
Person with significant control
2018-05-24 ~ 2018-09-26
IIF 125 - Ownership of shares – 75% or more → OE
66
HMAE HILLSIDE LTD - now
16 Kier Park, Ascot, England
Active Corporate (6 parents)
Officer
2019-03-15 ~ 2020-01-20
IIF 90 - Director → ME
2020-10-05 ~ 2021-12-02
IIF 91 - Director → ME
Person with significant control
2019-03-15 ~ 2021-12-03
IIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
67
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents)
Officer
2020-01-23 ~ 2021-12-02
IIF 117 - Director → ME
Person with significant control
2020-01-23 ~ 2021-12-02
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
68
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 134 - Director → ME
69
Letraset Building, Wotton Road, Ashford, England
Active Corporate (8 parents, 5 offsprings)
Officer
2016-12-08 ~ 2021-04-23
IIF 83 - Director → ME
Person with significant control
2016-12-08 ~ 2021-08-05
IIF 49 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
70
9 St Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2016-12-08 ~ dissolved
IIF 152 - Director → ME
Person with significant control
2016-12-08 ~ dissolved
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
71
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 154 - Director → ME
Person with significant control
2017-07-17 ~ 2018-09-26
IIF 52 - Ownership of shares – 75% or more → OE
72
PARK FARM 1 LIMITED - 2016-02-29
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (5 parents, 5 offsprings)
Officer
2016-05-23 ~ 2021-12-02
IIF 137 - Director → ME
Person with significant control
2019-02-18 ~ 2021-12-02
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
73
1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
Dissolved Corporate (2 parents)
Officer
2008-12-24 ~ dissolved
IIF 170 - Director → ME
74
1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
Dissolved Corporate (2 parents)
Officer
2008-12-16 ~ dissolved
IIF 171 - Director → ME
75
INFRA BALANCE CAPITAL LTD
- 2020-05-22
12552596 128 City Road, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 73 - Director → ME
76
128 City Road, London, United Kingdom
Active Corporate (7 parents, 4 offsprings)
Officer
2022-04-20 ~ 2025-10-01
IIF 81 - Director → ME
77
128 City Road, London, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2023-05-16 ~ now
IIF 74 - Director → ME
78
128 City Road, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2022-04-20 ~ 2025-10-01
IIF 100 - Director → ME
79
128 City Road, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 76 - Director → ME
80
128 City Road, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ now
IIF 69 - Director → ME
81
INFRA BALANCE NEW ENERGY LIMITED
- now 13273749INFRA BALANCE NEW ENERGY PLC
- 2021-11-17
13273749INFRA BALANCE NEW ENERGY LIMITED
- 2021-05-24
13273749 5-10 Bolton Street, London, England
Active Corporate (15 parents, 9 offsprings)
Officer
2021-03-17 ~ now
IIF 86 - Director → ME
82
128 City Road, London, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2021-03-17 ~ now
IIF 70 - Director → ME
Person with significant control
2021-03-17 ~ 2021-03-17
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
IIF 34 - Ownership of voting rights - 75% or more → OE
83
JOHNSONS GENERATORS LIMITED
- now 09703507JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
128 City Road, London, United Kingdom
Active Corporate (9 parents)
Officer
2022-04-29 ~ now
IIF 78 - Director → ME
84
71-75 Shelton Street, Covent Garden, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2015-06-01 ~ dissolved
IIF 190 - Director → ME
85
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (3 parents)
Officer
2015-06-15 ~ 2021-12-02
IIF 188 - Director → ME
86
128 City Road, London, United Kingdom
Active Corporate (2 parents)
Officer
2024-01-09 ~ now
IIF 71 - Director → ME
87
5 -10 Bolton Street, London, England
Active Corporate (15 parents)
Officer
2021-12-08 ~ now
IIF 75 - Director → ME
88
CASTLELAW (NO.744) LIMITED - 2008-08-13
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (8 parents)
Officer
2019-02-12 ~ 2021-12-02
IIF 68 - Director → ME
2016-06-06 ~ 2018-03-03
IIF 131 - Director → ME
Person with significant control
2016-06-06 ~ 2019-02-12
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
89
3 Kilallan Avenue, Bridge Of Weir, Scotland
Active Corporate (2 parents)
Officer
2016-12-22 ~ 2017-11-07
IIF 146 - Director → ME
2016-05-13 ~ 2016-12-07
IIF 167 - Director → ME
90
Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
Dissolved Corporate (1 parent, 4 offsprings)
Officer
2017-05-15 ~ dissolved
IIF 163 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 60 - Ownership of voting rights - 75% or more → OE
91
128 City Road, London, United Kingdom
Active Corporate (14 parents)
Officer
2018-10-25 ~ 2025-10-01
IIF 99 - Director → ME
92
49 Berkeley Square, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-01-31 ~ dissolved
IIF 147 - Director → ME
93
POWERING THE NATION (BATTERIES) LIMITED
13182222 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 107 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
94
POWERING THE NATION (EV) LIMITED
13181918 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 106 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
95
POWERING THE NATION (HUB) LIMITED
13181946 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ 2021-02-06
IIF 105 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
96
POWERING THE NATION (LONDON) LIMITED
13178874 Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents)
Officer
2021-02-04 ~ 2021-02-05
IIF 87 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 9 - Right to appoint or remove directors → OE
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
97
POWERING THE NATION (PORTAL) LIMITED
13178601 Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents)
Officer
2021-02-04 ~ 2021-02-05
IIF 85 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 12 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of shares – More than 25% but not more than 50% → OE
98
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 98 - Director → ME
Person with significant control
2021-02-11 ~ 2021-02-12
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
99
POWERING THE NATION (UK) LIMITED
13172923 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (5 parents)
Officer
2021-02-02 ~ 2021-02-03
IIF 123 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 37 - Ownership of shares – More than 25% but not more than 50% → OE
100
POWERING THE NATION GROUP LIMITED
13173134 Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents)
Officer
2021-02-02 ~ 2021-02-03
IIF 92 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 38 - Ownership of shares – More than 25% but not more than 50% → OE
101
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 186 - Director → ME
Person with significant control
2018-05-24 ~ 2019-02-18
IIF 126 - Ownership of shares – 75% or more → OE
102
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 161 - Director → ME
Person with significant control
2017-09-22 ~ 2018-09-26
IIF 57 - Right to appoint or remove directors → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Ownership of shares – 75% or more → OE
103
8 Quarles Park Road, Romford, Essex, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2023-05-16 ~ now
IIF 80 - Director → ME
Person with significant control
2023-05-16 ~ now
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
104
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 79 - Director → ME
Person with significant control
2024-08-07 ~ now
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
105
Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
Dissolved Corporate (2 parents)
Officer
2012-01-16 ~ dissolved
IIF 148 - Director → ME
106
SHOVEL READY 11 LIMITED
10758828 10757605, 10758835, 10758814Warning 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 153 - Director → ME
107
3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-05-14 ~ 2021-12-02
IIF 95 - Director → ME
108
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 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
IIF 6 - Right to appoint or remove directors → OE
109
Letraset Building, Wotton Road, Ashford, England
Active Corporate (12 parents)
Officer
2020-10-30 ~ 2021-12-02
IIF 93 - Director → ME
110
33 Gordon Hill, Enfield, Middlesex, England
Dissolved Corporate (1 parent)
Officer
2012-09-14 ~ dissolved
IIF 174 - Director → ME
111
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents, 3 offsprings)
Officer
2018-08-08 ~ 2021-12-02
IIF 177 - Director → ME
Person with significant control
2018-08-08 ~ 2019-02-12
IIF 63 - Ownership of shares – More than 25% but not more than 50% → OE
112
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 149 - Director → ME
Person with significant control
2016-12-08 ~ 2017-12-07
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
113
470a N Shah & Co. Green Lanes, London, England
Dissolved Corporate (1 parent)
Officer
2019-03-18 ~ dissolved
IIF 175 - Director → ME
Person with significant control
2019-03-18 ~ dissolved
IIF 62 - Has significant influence or control → OE