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

Dean, Christopher James

    Related profiles found in government register
  • Dean, Christopher James
    British chartered surveyor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 1
  • Dean, Christopher James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 2
    • icon of address 10 West Street, West Street, Alderley Edge, SK9 7EG, England

      IIF 3
  • Dean, Christopher James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 4
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 5
    • icon of address 10 West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 6
  • Dean, Christopher James
    British firefighter born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Birmingham Airport, Birmingham, B26 3QJ

      IIF 7
  • Dean, Christopher James
    British hgv driver born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 8
  • Dean, Christopher James
    British property investor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 9
  • Dean, Christopher James
    British property manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 10
  • Mr Christopher James Dean
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 11
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 12
  • Dean, Christopher James
    born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 13 IIF 14
    • icon of address Walmar, Congleton Road, Nether Alderley, Cheshire, SK9 7UN

      IIF 15
  • Dean, Christopher James
    British chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 16 IIF 17 IIF 18
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 22
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 26 Brook Street, Brook Street, London, W1K 5DQ, England

      IIF 30
    • icon of address Pexhill Barn, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

      IIF 31
    • icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 32
  • Dean, Christopher James
    British co director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 33
  • Dean, Christopher James
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 34 IIF 35 IIF 36
    • icon of address 26, Brook Street, London, W1K 5DQ, England

      IIF 37
    • icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 38
    • icon of address 7, St Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 39
  • Dean, Christopher James
    British company director chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Blackfrairs House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 40
  • Dean, Christopher James
    British company director/chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Blackfriars House Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 41
  • Dean, Christopher James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Christopher James
    British none born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 80
    • icon of address Pexhill Farm, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY, United Kingdom

      IIF 81
    • icon of address 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 82 IIF 83
    • icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA

      IIF 84
    • icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 92 IIF 93
  • Dean, Christopher James
    British surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 94
  • Mr Christopher James Dean
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 95
  • Dean, Christopher James
    British

    Registered addresses and corresponding companies
    • icon of address Pexhill Farm, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

      IIF 96
    • icon of address 6th, Floor, Blackfriars House Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 97
  • Dean, Christopher James
    British co director

    Registered addresses and corresponding companies
    • icon of address Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 98
  • Dean, Christopher James
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 99
  • Mr Christopher James Dean
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Christopher
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 103
  • Dean, Richard Nicholas
    British chartered surveyor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Emerald Drive, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 104
  • Dean, Richard Nicholas
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 105
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 106 IIF 107 IIF 108
  • Dean, Richard Nicholas
    British developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 109
  • Dean, Richard Nicholas
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Richard Nicholas
    British groupland director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 130
  • Dean, Richard Nicholas
    British occ director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 131
  • Dean, Richard Nicholas
    British property developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 132
  • Dean, Christopher James

    Registered addresses and corresponding companies
    • icon of address 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 133
  • Mr Christopher Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 134
  • Mr Christopher James Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 135
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 136
    • icon of address 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 137 IIF 138
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 139
    • icon of address 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 140
  • Christopher James Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 141 IIF 142
  • Mr Richard Nicholas Dean
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 143
  • Dean, Christopher

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 144
    • icon of address One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 145
  • Dean, Richard Nicholas
    British developer

    Registered addresses and corresponding companies
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 146
  • Mr Richard Nicholas Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, Chester, SK9 7EG, United Kingdom

      IIF 147
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 10 West Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-04 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove membersOE
  • 3
    BLUE ENERGY MANAGEMENT SERVICES LIMITED - 2018-04-07
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,862,768 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 24 - Director → ME
  • 4
    BLUE ENERGY PROJECT HOLDINGS LIMITED - 2018-04-06
    BLUE ENERGY PROJECTS LIMITED - 2017-06-09
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,097,578 GBP2024-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 5
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 55 - Director → ME
  • 6
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 7
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 79 - Director → ME
  • 8
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address 10 West Street, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove membersOE
  • 10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address 10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 35 - Director → ME
  • 16
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 17
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 139 - Has significant influence or controlOE
  • 18
    icon of address 15 Emerald Drive, Croft, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 132 - Director → ME
  • 19
    icon of address Barn 2, The Stables Willow Farm Sealand Road, Sealand, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 93 - Director → ME
  • 21
    icon of address 6th Floor, Blackfriars House Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-01-29 ~ dissolved
    IIF 97 - Secretary → ME
  • 22
    icon of address 1 Beechwood Lane, Culcheth, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 113 - Director → ME
  • 23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 83 - Director → ME
  • 24
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 61 - Director → ME
  • 26
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 32 - Director → ME
  • 27
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    286,271 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-11-28 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 15 Emerald Drive, Croft, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 29
    icon of address One Oak, Whitebarn Road, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 103 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 30
    icon of address Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 111 - Director → ME
  • 31
    icon of address Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 110 - Director → ME
  • 32
    icon of address Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 112 - Director → ME
  • 33
    icon of address C/o Smith & Williamson Llp 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 87 - Director → ME
  • 34
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 74 - Director → ME
  • 35
    icon of address 67 Arnold Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,857 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 36
    icon of address 67 Arnold Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,107 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 37
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 82 - Director → ME
  • 38
    COVIPURE DISTRIBUTION LIMITED - 2023-03-29
    BE (DEVCO) LIMITED - 2020-10-22
    PREFERRED HOMES (DEVELOPMENTS) LIMITED - 2018-10-17
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,762,412 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 34 - Director → ME
  • 39
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 40
    icon of address 10 West Street, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 54 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 41
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 57 - Director → ME
  • 42
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 76
  • 1
    M&R 979 LIMITED - 2005-05-31
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    136,050 GBP2015-09-30
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 86 - Director → ME
  • 2
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2017-07-14
    IIF 29 - Director → ME
    icon of calendar 2011-10-06 ~ 2012-02-01
    IIF 81 - Director → ME
  • 3
    BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
    RIDGEWIND HOLDINGS LIMITED - 2015-03-17
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 84 - Director → ME
  • 4
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2017-07-14
    IIF 43 - Director → ME
  • 5
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 85 - Director → ME
  • 6
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-03-20
    IIF 69 - Director → ME
  • 7
    icon of address Diamond House, Birmingham Airport, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-02 ~ 2023-04-17
    IIF 7 - Director → ME
  • 8
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,541,146 GBP2023-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2018-07-30
    IIF 18 - Director → ME
  • 9
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,685,338 GBP2023-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-07-30
    IIF 25 - Director → ME
  • 10
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-05-11
    IIF 38 - Director → ME
  • 11
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ 2010-08-01
    IIF 96 - Secretary → ME
  • 12
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-03-20
    IIF 68 - Director → ME
  • 13
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-11-02
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 14
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    15,076 GBP2023-12-31
    Officer
    icon of calendar 2002-11-08 ~ 2005-11-18
    IIF 117 - Director → ME
  • 15
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-07-11
    IIF 30 - Director → ME
  • 16
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,614,704 GBP2022-10-31
    Officer
    icon of calendar 2005-10-13 ~ 2008-07-01
    IIF 106 - Director → ME
  • 17
    DMN (WELLS) LIMITED - 2009-09-28
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -2,525 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-05-18 ~ 2008-07-01
    IIF 127 - Director → ME
  • 18
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2016-06-29
    IIF 62 - Director → ME
  • 19
    icon of address 111 Mount Pleasant, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    7,821 GBP2025-04-30
    Officer
    icon of calendar 2002-10-02 ~ 2005-11-18
    IIF 116 - Director → ME
  • 20
    icon of address Unit 2 Brook House Old Wool Lane, Demmings Industrial Estate, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,551 GBP2023-06-30
    Officer
    icon of calendar 2018-08-20 ~ 2021-07-15
    IIF 59 - Director → ME
    icon of calendar 2021-07-15 ~ 2021-09-17
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2021-09-17
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 21
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2017-07-14
    IIF 16 - Director → ME
  • 22
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2017-07-14
    IIF 27 - Director → ME
  • 23
    MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2018-09-11
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2014-11-28
    IIF 73 - Director → ME
  • 24
    BLUE ENERGY RIDGEWIND INVESTMENTS LIMITED - 2017-09-05
    icon of address 110 Floor 15, Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2013-03-01
    IIF 77 - Director → ME
  • 25
    BLUE ENERGY RIDGEWIND OPERATIONS LIMITED - 2017-09-05
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2013-03-01
    IIF 75 - Director → ME
  • 26
    ELAN GWENT LIMITED - 2010-11-10
    DAVID MCLEAN (GWENT) LIMITED - 2008-11-25
    EVER 2237 LIMITED - 2003-11-17
    icon of address 10 King Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    icon of calendar 2004-08-17 ~ 2008-07-01
    IIF 124 - Director → ME
  • 27
    CATCHFAITH LIMITED - 1994-04-05
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-07-01
    IIF 114 - Director → ME
  • 28
    DAVID MCLEAN LIMITED - 1994-04-05
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-11-18
    IIF 118 - Director → ME
  • 29
    BLUE ENERGY (DOUGLAS WEST) LIMITED - 2019-03-19
    BLUE ENERGY (AUQUHIRIE EXTENSION) LIMITED - 2017-06-22
    icon of address C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2019-03-15
    IIF 4 - Director → ME
  • 30
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2019-03-15
    IIF 1 - Director → ME
  • 31
    icon of address 23 Bonville Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2024-06-03
    Officer
    icon of calendar 2002-05-13 ~ 2004-07-20
    IIF 120 - Director → ME
  • 32
    JACOB PROJECTS LIMITED - 2013-06-24
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    BROOMCO (3705) LIMITED - 2005-03-14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-07-01
    IIF 121 - Director → ME
  • 33
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 41 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2004-12-15
    IIF 108 - Director → ME
  • 34
    JENNY PROJECTS LIMITED - 2013-06-21
    MCLEAN PROJECTS LIMITED - 2009-07-15
    BROOMCO (3733) LIMITED - 2005-04-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2008-07-01
    IIF 115 - Director → ME
  • 35
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    icon of address Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2008-06-27
    IIF 130 - Director → ME
  • 36
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2008-07-01
    IIF 126 - Director → ME
  • 37
    BLUE ENERGY (GRANGE) LIMITED - 2017-07-19
    BLUE ENERGY (WINWICK) LIMITED - 2014-11-10
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 48 - Director → ME
  • 38
    BLUE ENERGY COUR HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 44 - Director → ME
  • 39
    BLUE ENERGY JUPITER ACQUISITION LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 51 - Director → ME
  • 40
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 140 - Has significant influence or control OE
  • 41
    BLUE ENERGY RIDGEWIND ACQUISITIONS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2017-07-14
    IIF 50 - Director → ME
  • 42
    BLUE ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2017-07-14
    IIF 42 - Director → ME
  • 43
    BLUE ENERGY RIDGEWIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ 2017-07-14
    IIF 53 - Director → ME
  • 44
    BLUE ENERGY WHITESIDE HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (KELMARSH) LIMITED - 2015-04-08
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 49 - Director → ME
  • 45
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 45 - Director → ME
  • 46
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 67 - Director → ME
  • 47
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 88 - Director → ME
  • 48
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 92 - Director → ME
  • 49
    icon of address 4385, 05345093: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2015-01-05
    IIF 94 - Director → ME
    icon of calendar 2005-09-13 ~ 2015-02-23
    IIF 99 - Secretary → ME
  • 50
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-07-11
    IIF 64 - Director → ME
  • 51
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-02-16
    IIF 20 - Director → ME
  • 52
    icon of address The Farm House, Moss Lane, Mottram St Andrew, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-11-18
    IIF 109 - Director → ME
    icon of calendar 2003-12-02 ~ 2007-04-12
    IIF 146 - Secretary → ME
  • 53
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2016-06-29
    IIF 71 - Director → ME
  • 54
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2010-08-01
    IIF 15 - LLP Designated Member → ME
  • 55
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-05-05
    IIF 129 - Director → ME
  • 56
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-10-02 ~ 2005-11-18
    IIF 122 - Director → ME
  • 57
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2016-07-11
    IIF 65 - Director → ME
    icon of calendar 2011-07-22 ~ 2012-03-20
    IIF 70 - Director → ME
  • 58
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-11-28
    IIF 66 - Director → ME
  • 59
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    icon of address 7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,219,008 GBP2023-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-07-30
    IIF 26 - Director → ME
  • 60
    icon of address Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-11-18
    IIF 119 - Director → ME
  • 61
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2008-07-01
    IIF 125 - Director → ME
  • 62
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-05-30
    IIF 91 - Director → ME
  • 63
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2016-07-11
    IIF 52 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-03-20
    IIF 72 - Director → ME
  • 64
    icon of address Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-10 ~ 2010-01-26
    IIF 33 - Director → ME
    icon of calendar 2006-03-10 ~ 2010-01-26
    IIF 98 - Secretary → ME
  • 65
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 80 - Director → ME
  • 66
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    icon of address 218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-11-18
    IIF 128 - Director → ME
  • 67
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2022-02-27
    IIF 2 - Director → ME
  • 68
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2016-07-11
    IIF 37 - Director → ME
    icon of calendar 2011-05-19 ~ 2012-03-20
    IIF 40 - Director → ME
  • 69
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-10-21
    IIF 123 - Director → ME
  • 70
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 90 - Director → ME
  • 71
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 89 - Director → ME
  • 72
    BLUE ENERGY (WEST SLEEKBURN) LIMITED - 2015-04-13
    BLUE ENERGY PV NUMBER 2 LIMITED - 2014-09-22
    icon of address 3 Scott Road, Prestbury, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2015-04-10
    IIF 46 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-03-20
    IIF 76 - Director → ME
  • 73
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,389 GBP2019-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2008-07-01
    IIF 107 - Director → ME
  • 74
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2015-12-31
    IIF 17 - Director → ME
  • 75
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2016-06-29
    IIF 63 - Director → ME
  • 76
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2004-10-08 ~ 2005-11-18
    IIF 131 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.