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

Collett, David

    Related profiles found in government register
  • Collett, David
    British company director born in September 1950

    Registered addresses and corresponding companies
    • icon of address 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 1
  • Collett, David
    British consultant born in September 1950

    Registered addresses and corresponding companies
    • icon of address 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 2
  • Collett, David
    British director born in September 1950

    Registered addresses and corresponding companies
    • icon of address 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 3 IIF 4
  • Collett, David
    British

    Registered addresses and corresponding companies
    • icon of address 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 5
  • Collett, David

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 6
    • icon of address 82, Spine Road East, Gloucestershire, GL7 5TL, United Kingdom

      IIF 7
  • Collett, David John

    Registered addresses and corresponding companies
  • Collett, David John
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL

      IIF 27
  • Collett, David John
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 28
  • Collett, David John
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 29
  • Collett, David John
    British co director consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 30
  • Collett, David John
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 31
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, GL7 5TL, England

      IIF 32
    • icon of address 163 Herne Hill, London, SE24 9LR, United Kingdom

      IIF 33
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 34
    • icon of address 33, Cavendish Square, London, W1G 0PW, England

      IIF 35
    • icon of address 99 Bishopsgate, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 36
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 37
    • icon of address 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 38
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Glocuestershire, GL7 5TL, England

      IIF 39
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershie, GL7 5TL, England

      IIF 40
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 41 IIF 42 IIF 43
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 47
  • Collett, David John
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lake, Spine Road East South Cerney, Cirencester, Gloucestershire, GL7 5TL, United Kingdom

      IIF 48
    • icon of address 82 Isis Lake, The Watermark, Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5LT, United Kingdom

      IIF 49 IIF 50
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, Gloucestershire, GL7 5TL, England

      IIF 51
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 52
    • icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 53
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Gloucerstershire, GL7 5TL, England

      IIF 54
    • icon of address 82, Isis Lakes, Spine Road East, Gloucestershire, South Cerney, GL7 5TL, England

      IIF 55
    • icon of address 28, Bruton Street, London, W19 6QW

      IIF 56
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 57
    • icon of address 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 58
    • icon of address Klaco House 28-30, St. John's Square, London, EC1M 4DN, Uk

      IIF 59
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 60 IIF 61
    • icon of address 82 Isis Lake, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 62 IIF 63
    • icon of address 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 64 IIF 65 IIF 66
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, GL7 5TL, England

      IIF 68
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 69 IIF 70 IIF 71
    • icon of address 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 89
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 90
    • icon of address Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 91
    • icon of address Top Barn Offices, Bownhill, Woodchester, Stroud, Gloucestershire, GL5 5PW, United Kingdom

      IIF 92
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 93
  • Collett, David John
    British energy management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 10 Gough Square, London, EC4A 3DE, Uk

      IIF 94
  • Collett, David John
    British energy management director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curzon House Unit 10, College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

      IIF 95
    • icon of address Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 96
  • Collett, David John
    British executive born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12 Gough Square, London, London, EC4A 3DW, England

      IIF 97
  • Collett, David John, Mr.

    Registered addresses and corresponding companies
    • icon of address 82 Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 98 IIF 99
  • Collett, David John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Avalon Close, Erdington, B24 9JY, Birmingham

      IIF 100
  • Collett, David John
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 101 IIF 102
    • icon of address 26, 26 Imperial Park, Rawreth Lane, Rayleigh, Essex, S56 9RS, United Kingdom

      IIF 103
  • Collett, David John
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 104
    • icon of address 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 105
    • icon of address Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 106
  • Mr David John Collett
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Collett
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 127
  • Mr David John Collett
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 128
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 129
  • Mr David John Collett
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 130 IIF 131 IIF 132
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 133
  • Mr David John Collett
    British born in September 1950

    Resident in Director

    Registered addresses and corresponding companies
    • icon of address 82, Isis Lakes, Spine Road East, Gloucestershire, Cirencester, GL7 5TL, England

      IIF 134
  • Mr David John Collett
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 135
  • Mr David John Collett
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Querns Business Centre, Cirencester, GL7 1RT, United Kingdom

      IIF 136
    • icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 137
    • icon of address 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 138
    • icon of address The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 139
child relation
Offspring entities and appointments
Active 21
  • 1
    DISPLAY2PROMOTE LIMITED - 2010-04-17
    icon of address Unit 10 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 41 - Director → ME
  • 2
    AGRI GROW ENERGY LTD - 2018-04-20
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2018-02-19 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 51 - Director → ME
  • 4
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 101 - Director → ME
  • 5
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    icon of address 4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address 12 Windermere Hall Stonegrove, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,329 GBP2017-03-31
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 36 - Director → ME
  • 10
    PURE AQUA GLOBAL LTD - 2016-05-21
    icon of address The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address 4385, 12318691: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 12
    HORTITECH CONTAINED LTD - 2018-10-22
    CONTAINER GROW LTD - 2020-09-15
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 102 - Director → ME
  • 13
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 62 - Director → ME
  • 14
    SOURCE CAPITAL LTD - 2018-01-08
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 63 - Director → ME
  • 16
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 47 - Director → ME
  • 19
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (263 parents)
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 27 - LLP Member → ME
  • 20
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Marriotts Recovery Llp Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 56 - Director → ME
Ceased 65
  • 1
    ENERGYBASE (UK) LTD - 2014-06-10
    icon of address A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2010-08-23
    IIF 57 - Director → ME
  • 2
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    icon of address 59 Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 78 - Director → ME
  • 3
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    icon of address Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-05-25
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 4
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ 2015-11-23
    IIF 85 - Director → ME
  • 5
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 39 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 99 - Secretary → ME
  • 6
    ASCON TRADING GMBH UK LTD - 2020-05-05
    FUTURE FARM HOLDINGS LTD - 2018-08-30
    BIOSECURE AG TECH LTD - 2019-09-26
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2020-05-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2020-05-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 7
    CE-SESPCO LIMITED - 2013-11-15
    icon of address Curzon House Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2014-08-01
    IIF 95 - Director → ME
  • 8
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    icon of calendar 2015-03-10 ~ 2015-11-23
    IIF 44 - Director → ME
    icon of calendar 2015-11-23 ~ 2015-11-23
    IIF 8 - Secretary → ME
    icon of calendar 2015-03-10 ~ 2015-11-23
    IIF 98 - Secretary → ME
  • 9
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-23
    IIF 81 - Director → ME
  • 10
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    icon of address 7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 75 - Director → ME
  • 11
    SESCO SOLAR LTD - 2016-03-17
    CAPTURED ENERGY INTERNATIONAL LIMITED - 2016-10-19
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2022-11-10
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Adaxia Capital Partners Llp, Metal Box Factory, Great Guildford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2013-10-31
    IIF 96 - Director → ME
  • 13
    CET AFRASIA UK LTD - 2024-12-30
    SILVA ORTUS UK LTD - 2024-07-19
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -687,482 GBP2024-03-31
    Officer
    icon of calendar 2024-07-29 ~ 2024-09-24
    IIF 34 - Director → ME
  • 14
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2015-11-23
    IIF 70 - Director → ME
  • 15
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 40 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 11 - Secretary → ME
  • 16
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 120 - Has significant influence or control OE
  • 17
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-01
    IIF 80 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 129 - Has significant influence or control OE
  • 18
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 123 - Has significant influence or control OE
  • 19
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-05 ~ 2018-02-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2018-02-01
    IIF 134 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-01
    IIF 87 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 122 - Has significant influence or control OE
  • 21
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 46 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 26 - Secretary → ME
  • 22
    TRADEWIND SOLUTIONS LIMITED - 2003-08-05
    icon of address Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2005-08-31
    IIF 4 - Director → ME
    icon of calendar 2006-02-27 ~ 2011-08-18
    IIF 30 - Director → ME
    icon of calendar 2005-03-15 ~ 2005-08-31
    IIF 5 - Secretary → ME
  • 23
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 43 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 21 - Secretary → ME
  • 24
    FORAY 1177 LIMITED - 1998-12-03
    CAM U.K. LIMITED - 2000-12-06
    icon of address 2 Statham Court, Statham Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    385,191 GBP2024-03-31
    Officer
    icon of calendar 2000-12-16 ~ 2002-12-31
    IIF 2 - Director → ME
  • 25
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 114 - Has significant influence or control OE
  • 26
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 77 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 125 - Has significant influence or control OE
  • 27
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-02-01
    IIF 76 - Director → ME
    icon of calendar 2015-12-04 ~ 2018-09-19
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 133 - Has significant influence or control OE
  • 28
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 74 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 132 - Has significant influence or control OE
  • 29
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-02-07
    IIF 71 - Director → ME
    icon of calendar 2015-12-01 ~ 2018-09-19
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 117 - Has significant influence or control OE
  • 30
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2015-03-02
    IIF 100 - Director → ME
    icon of calendar 2015-02-20 ~ 2018-02-01
    IIF 54 - Director → ME
    icon of calendar 2015-02-20 ~ 2018-09-19
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 126 - Has significant influence or control OE
  • 31
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 82 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 115 - Has significant influence or control OE
  • 32
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,000 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 72 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-02-07
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 128 - Has significant influence or control OE
  • 33
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-02-07
    IIF 84 - Director → ME
    icon of calendar 2015-12-03 ~ 2018-09-19
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 116 - Has significant influence or control OE
  • 34
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-02-07
    IIF 73 - Director → ME
    icon of calendar 2015-12-04 ~ 2018-09-19
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-07
    IIF 131 - Has significant influence or control OE
  • 35
    icon of address The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-02-01
    IIF 69 - Director → ME
    icon of calendar 2015-12-02 ~ 2018-09-19
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 130 - Has significant influence or control OE
  • 36
    icon of address Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-13 ~ 2018-10-03
    IIF 58 - Director → ME
  • 37
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    icon of address 58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    icon of calendar 2019-12-09 ~ 2020-03-24
    IIF 105 - Director → ME
  • 38
    icon of address 2 Adelaide Street, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2011-09-23
    IIF 90 - Director → ME
  • 39
    GREENER ENERGY CONSULTING SERVICES LIMITED - 2011-12-20
    icon of address 435 Broadstone Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2012-06-27
    IIF 48 - Director → ME
  • 40
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ 2015-11-23
    IIF 86 - Director → ME
    icon of calendar 2015-05-06 ~ 2015-11-23
    IIF 12 - Secretary → ME
  • 41
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    icon of address 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-23
    IIF 28 - Director → ME
  • 42
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 45 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 24 - Secretary → ME
  • 43
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    icon of address C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-19 ~ 2009-05-01
    IIF 65 - Director → ME
  • 44
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    icon of calendar 2007-04-18 ~ 2010-01-21
    IIF 38 - Director → ME
  • 45
    DESTINI NORTH LIMITED - 2004-12-13
    DIRECT PROFESSIONAL PARTNERSHIP LIMITED - 2007-08-15
    GREENOAK HEALTHCARE LIMITED - 2002-10-07
    FIELDTREE LIMITED - 2001-10-22
    DESTINI PROFESSIONAL PARTNERSHIPS LIMITED - 2005-12-02
    icon of address 2 Pendlebury Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-03 ~ 2005-11-24
    IIF 3 - Director → ME
  • 46
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 42 - Director → ME
    icon of calendar 2015-03-06 ~ 2015-11-23
    IIF 18 - Secretary → ME
  • 47
    CLEAN RENEWABLE ENERGY GENERATION LIMITED - 2011-03-14
    icon of address 2nd Floor Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2011-05-28
    IIF 89 - Director → ME
  • 48
    TELLCOSOL EMEA LTD - 2020-03-18
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-29 ~ 2022-11-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2021-05-25
    IIF 127 - Ownership of shares – 75% or more OE
  • 49
    HORTITECH CONTAINED LTD - 2018-10-22
    CONTAINER GROW LTD - 2020-09-15
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-01-08 ~ 2021-05-25
    IIF 138 - Ownership of shares – 75% or more OE
  • 50
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-03-30
    IIF 97 - Director → ME
  • 51
    EUROCLAIMS MANAGERS LIMITED - 2008-05-16
    FIRST PROPERTY DIRECT LIMITED - 2005-03-29
    icon of address 18 Grove Park Flat 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2012-06-27
    IIF 66 - Director → ME
  • 52
    AKAN CAPITAL PARTNERS PLC - 2012-03-27
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PROSERV CAPITAL PLC - 2011-09-21
    AIKAN CAPITAL PARTNERS PLC - 2012-06-29
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-11 ~ 2011-09-28
    IIF 64 - Director → ME
  • 53
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-29
    IIF 118 - Ownership of shares – 75% or more OE
  • 54
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-29
    IIF 119 - Ownership of shares – 75% or more OE
  • 55
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2018-06-01
    IIF 50 - Director → ME
  • 56
    CORGI RENEWABLES LIMITED - 2014-12-03
    icon of address 28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    icon of calendar 2014-09-14 ~ 2015-09-29
    IIF 91 - Director → ME
  • 57
    icon of address The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Officer
    icon of calendar 2014-11-17 ~ 2015-07-29
    IIF 92 - Director → ME
    icon of calendar 2014-11-17 ~ 2018-06-01
    IIF 93 - Director → ME
  • 58
    icon of address C/o Pkf Gm, 15 Westferry Circus, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,216,701 GBP2019-12-31
    Officer
    icon of calendar 2012-07-16 ~ 2018-06-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-05-02
    IIF 139 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 121 - Ownership of voting rights - 75% or more OE
  • 59
    SESCO OIL SERVICES LIMITED - 2018-09-20
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    BIOALGEX GLOBAL LTD - 2017-12-13
    WOT INTERNATIONAL LTD - 2019-03-27
    icon of address Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2019-03-29
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 113 - Ownership of shares – 75% or more OE
  • 60
    MULTICOOK LTD - 2022-05-20
    icon of address 2 Startshill Avenue, Farnborough, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2022-06-20 ~ 2022-11-07
    IIF 103 - Director → ME
  • 61
    icon of address 163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2015-04-17
    IIF 33 - Director → ME
  • 62
    icon of address 1 Vincent Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2012-07-09
    IIF 35 - Director → ME
  • 63
    THINC DESTINI GROUP LIMITED - 2007-01-15
    icon of address 5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-21 ~ 2006-01-31
    IIF 1 - Director → ME
  • 64
    icon of address 28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    icon of calendar 2011-07-07 ~ 2013-01-14
    IIF 94 - Director → ME
  • 65
    icon of address 3rd Floor Klaco House 28-30, St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ 2011-09-06
    IIF 59 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.