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

Riley, Anthony Stephen

    Related profiles found in government register
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
    • icon of address 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 5 IIF 6
  • Riley, Anthony Stephen
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 7
  • Riley, Anthony Stephen
    born in December 1972

    Registered addresses and corresponding companies
    • icon of address 3 More London Riverside, London, SE1 2AQ

      IIF 8
  • Riley, Anthony Stephen
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 10
  • Riley, Anthony
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 16
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
  • Riley, Anthony
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 18
  • Riley, Anthony
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 22
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 23
  • Mr Anthony Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83a, Wendover Road, Stoke Mandeville, Aylesbury, HP22 5TD, England

      IIF 24
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 25
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 30 IIF 31
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 32
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 33
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40 IIF 41
  • Riley, Anthony
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN

      IIF 42
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 43
  • Riley, Anthony
    English company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 44
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 45
    • icon of address 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 46
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 47
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 48
    • icon of address 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 49 IIF 50
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 66 IIF 67
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 68
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 69
    • icon of address F31b Parkhall, Martell Road, London, SE21 8EN, England

      IIF 70
    • icon of address Parkhall, 40 Martell Road, Dulwich, London, SE21 8EN, England

      IIF 71
  • Brindle, Anthony Daryl
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beardell Street, London, SE19 1TP, United Kingdom

      IIF 72
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 73
  • Riley, Anthony

    Registered addresses and corresponding companies
    • icon of address 45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

      IIF 74
  • Brindle, Anthony
    born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 75
  • Brindle, Anthony
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 79
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 80
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 81
  • Brindle, Anthony
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 82
  • Brindle, Anthony
    British investment director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 83
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 84
    • icon of address Parkhall, 31b, 40, Martell Road, Se21 8en, England

      IIF 85
  • Brindle, Anthony
    British investment manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, Parkhall Unit F31b, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 86
  • Mr Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 87
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 88 IIF 89
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 90
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 91
    • icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, England

      IIF 92
  • Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 93
  • Mr Anthony Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 94
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 95
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 96
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 97
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 98
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617 The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 99
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 100
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 101
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 102 IIF 103 IIF 104
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 105 IIF 106
    • icon of address 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 107
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 108 IIF 109
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 110
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 111
    • icon of address F15, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 112 IIF 113
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 120
  • Brindle, Anthony
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 124 IIF 125
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 126
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, England

      IIF 127
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 128
  • Brindle, Anthony Daryl
    English company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Imperial Court, Exchange Street East, Liverpool, L2 3AB, United Kingdom

      IIF 129
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4385, 10183508: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address 6 Church Street, Giggleswick, Settle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    890 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to surplus assets - 75% or moreOE
  • 4
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -909 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 123 - Director → ME
  • 5
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    YETI SOLAR HOLDINGS LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,151 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 58 - Director → ME
  • 8
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 51 - Director → ME
  • 9
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 52 - Director → ME
  • 10
    LOWHOUSE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 64 - Director → ME
  • 11
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,007 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    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
  • 13
    icon of address 3 3 The Pines, Formby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,764 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 55 - Director → ME
  • 15
    WING BURROWS SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 63 - Director → ME
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,086 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 60 - Director → ME
  • 17
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,972 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 121 - Director → ME
  • 19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,422 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 62 - Director → ME
  • 20
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 61 - Director → ME
  • 21
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -747 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 122 - Director → ME
  • 22
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,252 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 77 - Director → ME
    IIF 20 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    279,120 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 97 - Has significant influence or controlOE
  • 24
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 78 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 21 - Director → ME
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 41 - Right to surplus assets - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (12 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    5,144,879 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 98 - Right to surplus assets - 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -805 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 44 - Director → ME
    IIF 129 - Director → ME
  • 29
    YETI GENERATION LIMITED - 2020-03-03
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    847,692 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 31
    AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-03-25
    AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-04-17
    GREENFIELDS (E) LIMITED - 2015-03-24
    AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2017-09-04
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,307 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 70 - Director → ME
  • 32
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 84 - Director → ME
  • 33
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,082 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 59 - Director → ME
  • 34
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 65 - Director → ME
  • 35
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 53 - Director → ME
Ceased 40
  • 1
    NEUTRINOREALM LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 1 - Director → ME
  • 2
    NEOSTAR LIMITED - 2000-04-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 2 - Director → ME
  • 3
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -909 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 5
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 81 - Director → ME
    icon of calendar 2020-04-16 ~ 2021-12-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 92 - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-09 ~ 2021-02-19
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
    HALF ACRE SOLAR LIMITED - 2016-06-29
    GREENFIELDS (J) WIND LIMITED - 2019-07-13
    GREENFIELDS (L) LIMITED - 2015-03-24
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,945 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 71 - Director → ME
  • 7
    CECCHI MEDIA LIMITED - 2021-01-20
    icon of address 183 Priests Lane, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-10-27
    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
  • 8
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 5 - Director → ME
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 7 - Secretary → ME
  • 9
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    270,887 GBP2024-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48.06 GBP2024-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-02 ~ 2020-07-11
    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
  • 12
    icon of address 105 Piccadilly, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 12 - Director → ME
  • 13
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 13 - Director → ME
  • 14
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,244 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-10-06
    IIF 50 - Director → ME
    icon of calendar 2022-10-14 ~ 2022-10-14
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 15
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    279,491 GBP2024-12-31
    Officer
    icon of calendar 2020-06-02 ~ 2022-05-25
    IIF 69 - Director → ME
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 36 - Right to appoint or remove directors OE
    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 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-11-09 ~ 2021-02-22
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,086 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-06-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    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
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,972 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,422 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -747 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -906 GBP2024-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NORTON ROSE LLP - 2013-06-03
    icon of address 3 More London Riverside, London
    Active Corporate (339 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2011-12-30
    IIF 8 - LLP Member → ME
  • 23
    icon of address 9th Floor 107 Cheapside, London
    Active Corporate (46 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2019-03-23
    IIF 42 - LLP Member → ME
  • 24
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (47 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2019-03-23
    IIF 43 - LLP Member → ME
  • 25
    FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,132 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2025-02-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 26
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-01-06
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    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
  • 27
    TREASUREREALM LIMITED - 2000-04-13
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 3 - Director → ME
  • 28
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 79 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-06-06
    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
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,889 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 80 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 32 - Right to appoint or remove directors OE
    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 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
    SMIF (ST. DAVID'S) LIMITED - 2007-09-17
    LIMITLESS CORP LIMITED - 2004-11-09
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 15 - Director → ME
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 74 - Secretary → ME
  • 31
    SMIF BORROWERCO LIMITED - 2007-09-17
    BEST OF ALL LIMITED - 2006-10-11
    TRILLIUM BORROWERCO LIMITED - 2009-02-02
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 14 - Director → ME
  • 32
    TRILLIUM HOLDCO LIMITED - 2009-02-02
    MANAGELORD LIMITED - 2006-10-11
    SMIF HOLDCO LIMITED - 2007-09-17
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 11 - Director → ME
  • 33
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-01-22
    IIF 86 - Director → ME
  • 34
    RESOLVELAND LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 4 - Director → ME
  • 35
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-23
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 4th Floor 361-373, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -290,240 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-31
    IIF 6 - Director → ME
  • 38
    icon of address 100 Bishopsgate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2021-04-30
    IIF 18 - LLP Member → ME
  • 39
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,082 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 1 Imperial Court, Exchange Street East, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2020-02-01
    IIF 85 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.