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

Cooke, Paul

    Related profiles found in government register
  • Cooke, Paul
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawthorne Gardens, Birmingham, B13 0BE, United Kingdom

      IIF 1
    • icon of address Concorde House, Trinity Park, Birmingham, B37 7UQ, England

      IIF 2 IIF 3 IIF 4
    • icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 11
    • icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 12
    • icon of address 32, Rowley Road, Baginton, Coventry, CV8 3AL, United Kingdom

      IIF 13
  • Cooke, Paul
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 14
  • Cooke, Paul
    British data analyst & governance manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9QA, United Kingdom

      IIF 15
  • Cooke, Paul
    British commercial director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E And E Fuels, T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 16
  • Cooke, Paul
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 17 IIF 18 IIF 19
    • icon of address 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 20
    • icon of address 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 21
  • Cooke, Paul
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 22
    • icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 23
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 24
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 25
  • Cooke, Paul
    British investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, Stowe Court, Stowe Street, Lichfield, Staffordshire, WS13 6AQ, England

      IIF 26
  • Paul Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, United Kingdom

      IIF 27
    • icon of address Old Station Road, Hampton In Arden, Solihull, West Midlands, B92 0HA

      IIF 28
  • Cooke, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 29
  • Cooke, Paul
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Avenue H, National Agricultural Centre, Stoneleigh Park, Kenilworth, Warwickshire, CV8 2LG, England

      IIF 30
  • Mr Paul Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawthorne Gardens, Birmingham, B13 0BE, United Kingdom

      IIF 31
    • icon of address 09389331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address Efuels Ltd, Gorse Lane, Grantham, NG31 7UF, England

      IIF 33
  • Mr Paul Cooke
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 34
  • Cooke, Paul
    British it consultant born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Arkle, Dosthill, Tamworth, B77 1NE, England

      IIF 35
  • Mr Paul Cooke
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 356, Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9QA, United Kingdom

      IIF 36
  • Cooke, Paul Anthony
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15468905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Cooke, Paul Anthony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09389331 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address Efuels Ltd, Gorse Lane, Grantham, NG31 7UF, England

      IIF 39
  • Mr Paul Cooke
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trinity Park, Birmingham, West Midlands, B37 7ES, England

      IIF 40
    • icon of address 4200 Waterside, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England

      IIF 41
    • icon of address Second Floor, T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 42
    • icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 43 IIF 44 IIF 45
    • icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, United Kingdom

      IIF 54
    • icon of address 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 55
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 56
  • Mr Paul Cooke
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 57
  • Mr Paul Cooke
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, West Midlands, B37 7ES, England

      IIF 58
    • icon of address 10th Floor Friars House, Manor House Drive, Coventry, W Mids, CV1 2TE, England

      IIF 59
  • Cooke, Paul

    Registered addresses and corresponding companies
    • icon of address 29, Hornsey Garth, Wigginton, York, YO32 2GS, United Kingdom

      IIF 60
  • Cooke, Paul Anthony William
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0HZ, England

      IIF 61
  • Mr Paul Anthony William Cooke
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, England

      IIF 62
  • Mr Paul Cooke
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Arkle, Dosthill, Tamworth, B77 1NE, England

      IIF 63
  • Mr Paul Anthony Cooke
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15468905 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Mr Paul Anthony William Cooke
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices, Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, CV37 0HZ, England

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 356 Wheatley Lane Road, Fence, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,995 GBP2024-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    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
  • 2
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 32 Rowley Road, Baginton, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    icon of address The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    HAMPTON EXECUTIVE RENTALS LTD - 2016-07-07
    IENERGY CONSULTING LIMITED - 2016-06-14
    icon of address 49 Arkle, Dosthill, Tamworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,864 GBP2018-07-31
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -3,144 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    SCANRIG LIMITED - 2025-02-24
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -373,629 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 29 Hornsey Garth, Wigginton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,041 GBP2019-10-31
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2016-07-29 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    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
  • 9
    icon of address 4385, 15468905 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    E ORGANIZATION LTD - 2017-01-04
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 12
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Efuels Ltd, Gorse Lane, Grantham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,740,679 GBP2024-03-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    E (GENERATION, GAS AND POWER) LTD - 2017-01-04
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    E GAS AND POWER LTD - 2017-01-04
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    BRITPOW LTD - 2017-01-04
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3mc Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Second Floor T3, Trinity Park, Bickenhill Lane, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    NETMANIA I.T. LIMITED - 2014-09-12
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    EFUELS LIMITED - 2024-12-20
    E (FUELS) LTD - 2020-03-24
    icon of address 4385, 09389331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    401,387 GBP2024-03-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 22
    BRIT POWER LTD - 2017-02-24
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,183,741 GBP2024-03-31
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 18 - Director → ME
  • 27
    CLUB MOTIVATION LIMITED - 2007-01-03
    icon of address Old Station Road, Hampton In Arden, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -36,555 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    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
  • 28
    JACOB WILLIAM LTD - 2017-05-12
    icon of address T3 Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 29
    icon of address T3, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 19 - Director → ME
Ceased 10
  • 1
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    icon of address The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Officer
    icon of calendar 2020-05-30 ~ 2022-03-19
    IIF 61 - Director → ME
  • 2
    SCANRIG LIMITED - 2025-02-24
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -373,629 GBP2024-05-31
    Officer
    icon of calendar 2018-04-20 ~ 2018-10-02
    IIF 16 - Director → ME
    icon of calendar 2021-09-15 ~ 2024-06-24
    IIF 20 - Director → ME
  • 3
    ARCHIVE HUB LIMITED - 2025-04-04
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,200 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2025-04-14
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2025-04-14
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    E (GENERATION AND SUPPLY) LIMITED - 2014-12-17
    EPOWER SUPPLY LIMITED - 2014-11-17
    LORIMER POWER LTD - 2014-06-17
    icon of address Bowcliffe Hall, Bramham, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,181,053 GBP2024-03-31
    Officer
    icon of calendar 2014-07-25 ~ 2020-03-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    icon of address Efuels Ltd, Gorse Lane, Grantham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,740,679 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-03 ~ 2016-08-03
    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
  • 6
    POWER ASSURED LTD - 2011-06-28
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2014-05-30
    IIF 30 - Director → ME
  • 7
    NETMANIA I.T. LIMITED - 2014-09-12
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    573,070 GBP2019-03-31
    Officer
    icon of calendar 2019-11-28 ~ 2020-03-20
    IIF 26 - Director → ME
  • 8
    EFUELS LIMITED - 2024-12-20
    E (FUELS) LTD - 2020-03-24
    icon of address 4385, 09389331 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    401,387 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    GEM ADVISORY LIMITED - 2019-03-25
    icon of address Unit 8 Alvis Works, Common Lane Industrial Estate, Kenilworth, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    232,086 GBP2024-03-31
    Officer
    icon of calendar 2019-07-03 ~ 2019-09-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2020-02-03
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2021-10-04
    IIF 21 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.