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
    • 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
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 2
    • 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
    • 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

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

      IIF 5
    • 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
    • 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
    • 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
    • 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
    • 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
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 11
    • 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
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 13 IIF 14
    • 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
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

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

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

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

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

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

      IIF 31
    • 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
    • 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
    • 17, London Road, Alderley Edge, SK9 7JT, England

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

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

      IIF 38
    • 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
    • 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
    • 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
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

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

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

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

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

      IIF 85 IIF 86 IIF 87
    • 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
    • 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
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 95
  • Dean, Christopher James
    British

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

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

      IIF 97
  • Dean, Christopher James
    British co director

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

      IIF 98
  • Dean, Christopher James
    British surveyor

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

      IIF 105
    • 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
    • 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
    • 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
    • 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
    • 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 132
  • Dean, Christopher James

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

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

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

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

      IIF 139
    • 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
    • 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
    • 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 143
  • Dean, Christopher

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

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

      IIF 145
  • Dean, Richard Nicholas
    British developer

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

      IIF 147
child relation
Offspring entities and appointments
Active 42
  • 1
    6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 31 - director → ME
  • 2
    10 West Street, Alderley Edge, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-04 ~ dissolved
    IIF 13 - llp-designated-member → ME
    Person with significant control
    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
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    -3,862,768 GBP2024-03-31
    Officer
    2017-06-15 ~ now
    IIF 24 - director → ME
  • 4
    BLUE ENERGY PROJECT HOLDINGS LIMITED - 2018-04-06
    BLUE ENERGY PROJECTS LIMITED - 2017-06-09
    17 London Road, Alderley Edge, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,097,578 GBP2024-03-31
    Officer
    2016-06-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    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
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 55 - director → ME
  • 6
    17 London Road, Alderley Edge, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 21 - director → ME
    Person with significant control
    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
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 79 - director → ME
  • 8
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 78 - director → ME
  • 9
    10 West Street, Alderley Edge, Cheshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-12-08 ~ dissolved
    IIF 14 - llp-designated-member → ME
    Person with significant control
    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
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 5 - director → ME
  • 11
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    2010-04-22 ~ now
    IIF 36 - director → ME
  • 12
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-01-09 ~ now
    IIF 58 - director → ME
  • 13
    10 West Street, Alderley Edge, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2017-02-21 ~ dissolved
    IIF 6 - director → ME
  • 14
    17 London Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2021-02-03 ~ now
    IIF 39 - director → ME
  • 15
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    2011-01-24 ~ now
    IIF 35 - director → ME
  • 16
    17 London Road, Alderley Edge, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    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
    17 London Road, Alderley Edge, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-11-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 139 - Has significant influence or controlOE
  • 18
    15 Emerald Drive, Croft, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 132 - director → ME
  • 19
    Barn 2, The Stables Willow Farm Sealand Road, Sealand, Deeside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    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
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 93 - director → ME
  • 21
    6th Floor, Blackfriars House Parsonage, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 41 - director → ME
    2010-01-29 ~ dissolved
    IIF 97 - secretary → ME
  • 22
    1 Beechwood Lane, Culcheth, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2024-11-18 ~ now
    IIF 113 - director → ME
  • 23
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 83 - director → ME
  • 24
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Officer
    2024-02-29 ~ now
    IIF 60 - director → ME
  • 25
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 61 - director → ME
  • 26
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 32 - director → ME
  • 27
    17 London Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    763,733 GBP2023-07-31
    Officer
    2015-07-15 ~ now
    IIF 22 - director → ME
    2023-11-28 ~ now
    IIF 144 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    15 Emerald Drive, Croft, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-03-04 ~ now
    IIF 105 - director → ME
    Person with significant control
    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
    One Oak, Whitebarn Road, Alderley Edge, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 103 - director → ME
    2024-05-01 ~ now
    IIF 145 - secretary → ME
    Person with significant control
    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
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 111 - director → ME
  • 31
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 110 - director → ME
  • 32
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 112 - director → ME
  • 33
    C/o Smith & Williamson Llp 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 87 - director → ME
  • 34
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 74 - director → ME
  • 35
    67 Arnold Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -13,596 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 10 - director → ME
    Person with significant control
    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
    67 Arnold Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -28,501 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    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
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    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
    17 London Road, Alderley Edge, England
    Corporate (5 parents)
    Equity (Company account)
    -2,241,568 GBP2023-08-31
    Officer
    2018-08-24 ~ now
    IIF 34 - director → ME
  • 39
    17 London Road, Alderley Edge, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-03-16 ~ now
    IIF 56 - director → ME
    Person with significant control
    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
    10 West Street, Alderley Edge, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-04-11 ~ now
    IIF 54 - director → ME
    2022-04-11 ~ now
    IIF 133 - secretary → ME
    Person with significant control
    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
    17 London Road, Alderley Edge, England
    Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2024-03-31
    Officer
    2013-01-09 ~ now
    IIF 57 - director → ME
  • 42
    13 Queen's Road, Aberdeen, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 19 - director → ME
Ceased 76
  • 1
    M&R 979 LIMITED - 2005-05-31
    110 Floor 15 Bishopsgate, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    136,050 GBP2015-09-30
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 86 - director → ME
  • 2
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2015-06-29 ~ 2017-07-14
    IIF 29 - director → ME
    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
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 84 - director → ME
  • 4
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-08-20 ~ 2017-07-14
    IIF 43 - director → ME
  • 5
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 85 - director → ME
  • 6
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    5 Churchill Place, 10th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    2011-08-09 ~ 2012-03-20
    IIF 69 - director → ME
  • 7
    Diamond House, Birmingham Airport, Birmingham
    Corporate (8 parents)
    Officer
    2019-10-02 ~ 2023-04-17
    IIF 7 - director → ME
  • 8
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    6,541,146 GBP2023-12-31
    Officer
    2015-05-29 ~ 2018-07-30
    IIF 18 - director → ME
  • 9
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,685,338 GBP2023-12-31
    Officer
    2015-04-07 ~ 2018-07-30
    IIF 25 - director → ME
  • 10
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (4 parents)
    Officer
    2011-01-24 ~ 2011-05-11
    IIF 38 - director → ME
  • 11
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    2010-04-22 ~ 2010-08-01
    IIF 96 - secretary → ME
  • 12
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-08-09 ~ 2012-03-20
    IIF 68 - director → ME
  • 13
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Person with significant control
    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
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    15,076 GBP2023-12-31
    Officer
    2002-11-08 ~ 2005-11-18
    IIF 117 - director → ME
  • 15
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    2015-09-30 ~ 2016-07-11
    IIF 30 - director → ME
  • 16
    Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,614,704 GBP2022-10-31
    Officer
    2005-10-13 ~ 2008-07-01
    IIF 106 - director → ME
  • 17
    DMN (WELLS) LIMITED - 2009-09-28
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,525 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-05-18 ~ 2008-07-01
    IIF 127 - director → ME
  • 18
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 62 - director → ME
  • 19
    111 Mount Pleasant, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    8,111 GBP2024-04-30
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 116 - director → ME
  • 20
    Unit 2 Brook House Old Wool Lane, Demmings Industrial Estate, Cheadle, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,551 GBP2023-06-30
    Officer
    2018-08-20 ~ 2021-07-15
    IIF 59 - director → ME
    2021-07-15 ~ 2021-09-17
    IIF 104 - director → ME
    Person with significant control
    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
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2015-05-29 ~ 2017-07-14
    IIF 16 - director → ME
  • 22
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved corporate (6 parents)
    Officer
    2015-04-07 ~ 2017-07-14
    IIF 27 - director → ME
  • 23
    MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2018-09-11
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-02-18 ~ 2014-11-28
    IIF 73 - director → ME
  • 24
    BLUE ENERGY RIDGEWIND INVESTMENTS LIMITED - 2017-09-05
    110 Floor 15, Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-14 ~ 2013-03-01
    IIF 77 - director → ME
  • 25
    BLUE ENERGY RIDGEWIND OPERATIONS LIMITED - 2017-09-05
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    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
    10 King Street, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    2004-08-17 ~ 2008-07-01
    IIF 124 - director → ME
  • 27
    CATCHFAITH LIMITED - 1994-04-05
    Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-01 ~ 2008-07-01
    IIF 114 - director → ME
  • 28
    DAVID MCLEAN LIMITED - 1994-04-05
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (6 parents)
    Officer
    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
    C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved corporate (6 parents)
    Officer
    2013-05-30 ~ 2019-03-15
    IIF 4 - director → ME
  • 30
    Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Corporate (7 parents)
    Officer
    2017-04-11 ~ 2019-03-15
    IIF 1 - director → ME
  • 31
    23 Bonville Road, Altrincham, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    933 GBP2023-05-31
    Officer
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 41 offsprings)
    Officer
    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
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Officer
    2005-06-27 ~ 2008-07-01
    IIF 115 - director → ME
  • 35
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-03-18 ~ 2008-06-27
    IIF 130 - director → ME
  • 36
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    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
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    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
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 44 - director → ME
  • 39
    BLUE ENERGY JUPITER ACQUISITION LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 51 - director → ME
  • 40
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 6 offsprings)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 140 - Has significant influence or control OE
  • 41
    BLUE ENERGY RIDGEWIND ACQUISITIONS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2017-07-14
    IIF 50 - director → ME
  • 42
    BLUE ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2012-11-13 ~ 2017-07-14
    IIF 42 - director → ME
  • 43
    BLUE ENERGY RIDGEWIND HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    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
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 49 - director → ME
  • 45
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 45 - director → ME
  • 46
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 67 - director → ME
  • 47
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 88 - director → ME
  • 48
    110 Floor 15 Bishopsgate, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 92 - director → ME
  • 49
    4385, 05345093: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2005-09-13 ~ 2015-01-05
    IIF 94 - director → ME
    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
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2013-03-25 ~ 2016-07-11
    IIF 64 - director → ME
  • 51
    22 Chancery Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Officer
    2019-01-31 ~ 2021-02-16
    IIF 20 - director → ME
  • 52
    The Farm House, Moss Lane, Mottram St Andrew, Cheshire
    Corporate (5 parents)
    Officer
    2003-12-02 ~ 2005-11-18
    IIF 109 - director → ME
    2003-12-02 ~ 2007-04-12
    IIF 146 - secretary → ME
  • 53
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 71 - director → ME
  • 54
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    2009-03-26 ~ 2010-08-01
    IIF 15 - llp-designated-member → ME
  • 55
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    2002-10-02 ~ 2005-05-05
    IIF 129 - director → ME
  • 56
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    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
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2013-01-09 ~ 2016-07-11
    IIF 65 - director → ME
    2011-07-22 ~ 2012-03-20
    IIF 70 - director → ME
  • 58
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-01-31 ~ 2014-11-28
    IIF 66 - director → ME
  • 59
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,219,008 GBP2023-12-31
    Officer
    2015-04-07 ~ 2018-07-30
    IIF 26 - director → ME
  • 60
    Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    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
    Centrix House, Crow Lane East, Newton Le Willows
    Corporate (5 parents)
    Officer
    2004-08-23 ~ 2008-07-01
    IIF 125 - director → ME
  • 62
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    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
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2013-01-09 ~ 2016-07-11
    IIF 52 - director → ME
    2011-08-09 ~ 2012-03-20
    IIF 72 - director → ME
  • 64
    Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-03-10 ~ 2010-01-26
    IIF 33 - director → ME
    2006-03-10 ~ 2010-01-26
    IIF 98 - secretary → ME
  • 65
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 80 - director → ME
  • 66
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    26 GBP2023-05-31
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 128 - director → ME
  • 67
    Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    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
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2013-04-18 ~ 2016-07-11
    IIF 37 - director → ME
    2011-05-19 ~ 2012-03-20
    IIF 40 - director → ME
  • 69
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    2002-10-02 ~ 2005-10-21
    IIF 123 - director → ME
  • 70
    110 Floor 15 Bishopsgate, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 90 - director → ME
  • 71
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    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
    3 Scott Road, Prestbury, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ 2015-04-10
    IIF 46 - director → ME
    2011-08-09 ~ 2012-03-20
    IIF 76 - director → ME
  • 73
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,389 GBP2019-12-31
    Officer
    2007-07-03 ~ 2008-07-01
    IIF 107 - director → ME
  • 74
    HMS (678) LIMITED - 2006-12-07
    13 Queens Road, Aberdeen
    Corporate (3 parents)
    Officer
    2015-05-29 ~ 2015-12-31
    IIF 17 - director → ME
  • 75
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 63 - director → ME
  • 76
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2004-10-08 ~ 2005-11-18
    IIF 131 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.