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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allen, Jonathan

    Related profiles found in government register
  • Allen, Jonathan
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Beecham Business Park, Northgate, Aldridge, West Midlands, WS9 8TZ

      IIF 1 IIF 2 IIF 3
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, England

      IIF 6
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 7
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ

      IIF 8
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 9
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 10 IIF 11
    • 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 12
  • Allen, Jonathan
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW

      IIF 13
  • Allen, Jonathan
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 14
    • Churnbank, Cockleford, Cowley, Cheltenham, Gloucestershire, GL53 9NW, United Kingdom

      IIF 15 IIF 16
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 17
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, United Kingdom

      IIF 18 IIF 19
    • Unit 7a, Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 20
    • 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 21
  • Allen, Jonathan
    British recycling born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Gemini Business Park, Stourport Road, Kidderminster, Worcestershire, DY11 7QL, England

      IIF 22
  • Allen, Jonathan
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Gemini Business Park, Kidderminster, DY11 7QL, England

      IIF 23
  • Allen, Jonathan
    British co director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 24
  • Allen, Jonathan
    British company director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 25 IIF 26
  • Allen, Jonathan
    British director born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 27
  • Allen, Jonathan
    British general manager born in July 1966

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 28
  • Allen, John
    British company director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 29 IIF 30
    • 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 31
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 32
  • Allen, John
    British director born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 33 IIF 34
    • The Cottage Grove Farm, Jacobean Lane, Knowle, Solihull, West Midlands, B93 9LP, England

      IIF 35 IIF 36 IIF 37
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 40 IIF 41
    • 13, Portland Road, Edgbaston, West Midlands, B16 9HN

      IIF 42
  • Allen, Jonathan
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 43
    • 8, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, United Kingdom

      IIF 44
  • Allen, Jonathan
    British co director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 45
  • Allen, Jonathan
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48-49, Russell Square, C/o Simon W Holden, London, WC1B 4JP

      IIF 46
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 47
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 48
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 49
  • Allen, Jonathan
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Ford Lane Business Park, Ford Lane, Arundel, West Sussex, BN18 0UZ

      IIF 50
    • Flax Barn, Leamington Road, Long Itchington, Warwickshire, CV47 9QF

      IIF 51
    • The Cottage,grove Farm, Jacobean Lane, Knowle, Solihull, B93 9LP, England

      IIF 52
    • Beecham Business Park, Aldridge, Walsall, WS9 8TZ, England

      IIF 53
  • Allen, Jonathan
    British

    Registered addresses and corresponding companies
    • Garrick House, Church Road, Claverdon, Warwickshire, CV35 8PB

      IIF 54 IIF 55 IIF 56
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 57
  • Allen, Jonathan
    British director

    Registered addresses and corresponding companies
  • Allen, John
    British company director born in December 1938

    Registered addresses and corresponding companies
    • Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 62 IIF 63 IIF 64
  • Allen, John
    British managing director born in December 1938

    Registered addresses and corresponding companies
    • Apartment 21 Copt Heath Manor, 1300 Warwick Road Knowle, Solihull, B93 9LQ

      IIF 65
  • Allen, John
    British director

    Registered addresses and corresponding companies
    • Beecham Business Park, Aldridge, Walsall, West Midlands, WS9 8TZ, England

      IIF 66
  • Mr John Allen
    British born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • 13, Portland Road, Edgbaaston, Birmingham, B16 9HN, England

      IIF 67
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 68 IIF 69 IIF 70
    • 30, St Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 72
child relation
Offspring entities and appointments 39
  • 1
    ALLEN ENERGY LIMITED
    - now 04639563
    COPPER BEECH HOLDINGS LIMITED
    - 2009-03-13 04639563
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2003-08-12 ~ dissolved
    IIF 11 - Director → ME
    2003-08-12 ~ 2014-07-01
    IIF 66 - Secretary → ME
  • 2
    ANGLO ALLIANCE RECYCLING LIMITED
    - now 08789909 09651602
    GEMINI RECYCLING LIMITED
    - 2015-06-25 08789909
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (6 parents)
    Officer
    2014-07-18 ~ 2016-02-08
    IIF 7 - Director → ME
  • 3
    ASSETCO MUNICIPAL LIMITED - now
    JACK ALLEN LIMITED
    - 2003-06-30 02232747 02200681... (more)
    NATIONWIDE INTERESTS LIMITED
    - 2000-10-27 02232747
    JACK ALLEN CUSTOMER SUPPORT VEHICLES LIMITED
    - 1997-11-13 02232747
    ENVIRONMENTAL VEHICLE INTERESTS LIMITED
    - 1997-06-09 02232747
    ALLEN COMMERCIAL VEHICLES LIMITED
    - 1995-12-06 02232747
    NATIONWIDE WASTE MANAGEMENT (HOLDINGS) LIMITED
    - 1995-07-21 02232747
    GRIMFREE LIMITED
    - 1988-07-14 02232747
    800 Field End Road, South Ruislip, Middlesex
    Dissolved Corporate (19 parents)
    Officer
    2001-01-15 ~ 2002-09-09
    IIF 25 - Director → ME
    ~ 2001-07-03
    IIF 64 - Director → ME
  • 4
    BEECHAM BUSINESS CENTRE LIMITED
    08819489
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 34 - Director → ME
    2014-02-05 ~ 2016-07-01
    IIF 20 - Director → ME
    Person with significant control
    2016-12-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    C&C COMMUNICATIONS LIMITED
    - now 01199163
    C&C TYRES LIMITED
    - 2009-02-24 01199163
    C & C COMMUNICATIONS LIMITED - 2008-11-21
    C AND C CLEANING LIMITED - 1999-06-10
    1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (5 parents)
    Officer
    2008-12-01 ~ 2010-03-15
    IIF 43 - Director → ME
  • 6
    COMPLETE WASTE MANAGEMENT LIMITED - now
    JACK ALLEN RECYCLING AND WASTE MANAGEMENT LIMITED
    - 2014-06-27 08685167
    Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-11 ~ 2014-05-01
    IIF 16 - Director → ME
  • 7
    ECO GREEN POWER LTD
    - now 08945727 09429899
    ECO GREEN TYRES LIMITED
    - 2015-09-21 08945727
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    2015-09-19 ~ 2016-01-27
    IIF 22 - Director → ME
  • 8
    EDG MANAGEMENT SERVICES LIMITED
    - now 09100642
    JACK ALLEN SERVICES LIMITED
    - 2016-04-14 09100642 01284780... (more)
    The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-24 ~ dissolved
    IIF 18 - Director → ME
  • 9
    ESTECH EUROPE LIMITED
    - now 04237146
    WASTE CLEANSING REDUCTION & RECYCLING LIMITED
    - 2003-03-04 04237146
    55 Baker Street, London
    Dissolved Corporate (33 parents)
    Officer
    2001-06-19 ~ 2008-08-14
    IIF 47 - Director → ME
    2001-06-19 ~ 2005-12-30
    IIF 63 - Director → ME
    2003-12-18 ~ 2004-04-27
    IIF 58 - Secretary → ME
  • 10
    FARID HILLEND ENGINEERING LIMITED - now
    HEIL FARID EUROPEAN COMPANY LIMITED - 2016-12-29
    HEIL-EUROPE LIMITED
    - 2013-05-03 SC053003
    HILLEND ENVIRONMENTAL INDUSTRY LIMITED
    - 1992-10-30 SC053003
    Taxi Way, Hillend Industrial Estate, Dunfermline, Fife
    Active Corporate (21 parents)
    Officer
    ~ 1998-04-24
    IIF 65 - Director → ME
  • 11
    FELLOWS INTERNATIONAL LIMITED
    02905072
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Liquidation Corporate (16 parents)
    Officer
    2011-06-21 ~ 2012-03-12
    IIF 50 - Director → ME
  • 12
    FREIGHT STORAGE AND DISTRIBUTION LIMITED - now
    ANGLO ALLIANCE ENERGY RECOVERY LIMITED
    - 2016-04-30 09651602
    ANGLO ALLIANCE RECYCLING LIMITED
    - 2015-06-25 09651602 08789909
    61 Longfellow Green Longfellow Green, Kidderminster, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-24 ~ 2016-03-29
    IIF 6 - Director → ME
  • 13
    GROVE FARM (KNOWLE) MANAGEMENT COMPANY LIMITED
    06285832
    13 Portland Road, Edgbaaston, Birmingham, England
    Active Corporate (18 parents)
    Person with significant control
    2017-06-19 ~ 2019-06-07
    IIF 67 - Has significant influence or control OE
  • 14
    GUMALS LIMITED
    04874567
    Beecham Business Park, Aldridge, Walsall
    Dissolved Corporate (5 parents)
    Officer
    2007-04-23 ~ dissolved
    IIF 40 - Director → ME
    IIF 53 - Director → ME
  • 15
    HN LOGISTIC SYSTEMS (UK) LIMITED - now
    OTTO LIFT (UK) LIMITED - 2005-03-04
    WASTE HOISTS LIMITED
    - 1994-02-21 02284339
    BALICRAFT LIMITED
    - 1988-09-21 02284339
    35 Calthorpe Road, Edgbaston, Birmingham
    Dissolved Corporate (26 parents)
    Officer
    1992-09-23 ~ 1994-02-09
    IIF 62 - Director → ME
    ~ 1994-02-09
    IIF 28 - Director → ME
  • 16
    JACK ALLEN HOLDINGS LIMITED
    - now 00739127
    JACK ALLEN (MOTOR BODIES) LIMITED
    - 1989-01-03 00739127 02303267
    30 St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
    1995-12-01 ~ 2016-06-30
    IIF 9 - Director → ME
    1995-03-24 ~ 2004-04-27
    IIF 56 - Secretary → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JACK ALLEN INVESTMENTS LIMITED
    - now 09197942
    DREAMTEXT LIMITED
    - 2016-03-25 09197942
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ 2016-06-30
    IIF 19 - Director → ME
  • 18
    JACK ALLEN LIMITED
    - now 02200681 02232747... (more)
    MAINTENANCE CONTRACTS LIMITED
    - 2003-07-28 02200681
    JACK ALLEN CONTRACT MAINTENANCE LIMITED
    - 2001-06-26 02200681
    NATIONWIDE VEHICLE SUPPLY & MAINTENANCE LIMITED
    - 1994-08-18 02200681
    CHARIOTBRIDGE LIMITED
    - 1988-02-02 02200681
    Beecham Business Park, Aldridge, Walsall, West Midlands
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    1996-12-18 ~ 2013-07-31
    IIF 49 - Director → ME
    ~ dissolved
    IIF 32 - Director → ME
    2003-12-18 ~ 2004-04-27
    IIF 61 - Secretary → ME
  • 19
    JOURNEY THE WORLD LIMITED
    03305257
    1683 High Street, Knowle, Solihull, West Midlands
    Active Corporate (10 parents)
    Officer
    1997-01-21 ~ 1999-10-29
    IIF 27 - Director → ME
  • 20
    MIDPLAS RECYCLING LIMITED
    09926318
    Unit 6 Gemini Business Park, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 23 - Director → ME
  • 21
    OWASTE (UK) LIMITED
    08108240
    14b Tadema Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-18 ~ 2013-08-13
    IIF 46 - Director → ME
  • 22
    PLAN B MANAGEMENT SOLUTIONS LIMITED
    - now 05873377
    MANAGEMENT RESOURCE SERVICES LTD - 2006-08-03
    Suite 2e, The Courtyard, Main Cross Road, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-01 ~ 2018-03-23
    IIF 14 - Director → ME
  • 23
    PLASTIC RECYCLING CENTRE (GB) LIMITED
    08705874 06131365
    Office 2 16 New Street, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-25 ~ 2014-05-01
    IIF 15 - Director → ME
  • 24
    PREMIER VENUE SPACE LIMITED
    - now 03984628
    JACK ALLEN DEVELOPMENTS LIMITED
    - 2012-07-11 03984628
    HERITAGE VILLAGE LIVING LIMITED
    - 2008-07-07 03984628
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    2000-08-17 ~ 2016-07-01
    IIF 17 - Director → ME
    2000-08-17 ~ dissolved
    IIF 33 - Director → ME
    2008-07-01 ~ 2016-02-24
    IIF 57 - Secretary → ME
    2003-12-18 ~ 2004-04-27
    IIF 60 - Secretary → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 25
    REENERGY GROUP PLC
    05281827
    Bloxam Court, Corporation Street, Rugby, Warwickshire
    Dissolved Corporate (23 parents)
    Officer
    2007-09-30 ~ 2009-12-16
    IIF 45 - Director → ME
    2010-08-12 ~ dissolved
    IIF 52 - Director → ME
  • 26
    REFUSE SERVICES LIMITED - now
    JACK ALLEN (REFUSE SERVICES) LIMITED
    - 2000-12-29 04078002
    MANORSUN LIMITED
    - 2000-10-17 04078002
    Dennis Eagle Ltd, Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire
    Dissolved Corporate (17 parents)
    Officer
    2000-10-13 ~ 2000-12-21
    IIF 24 - Director → ME
  • 27
    SALES & SERVICE LIMITED
    - now 02303267
    JACK ALLEN (SALES & SERVICE) LIMITED
    - 2001-06-26 02303267 01284780
    JACK ALLEN (MOTOR BODIES) LIMITED
    - 1992-01-02 02303267 00739127
    ROACHGATE LIMITED
    - 1989-01-03 02303267
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (15 parents)
    Officer
    ~ dissolved
    IIF 29 - Director → ME
    1992-09-10 ~ 2016-06-30
    IIF 48 - Director → ME
    2003-12-18 ~ 2004-04-27
    IIF 59 - Secretary → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SPARES & SERVICE INTERESTS LIMITED
    - now 01284780
    JACK ALLEN INTERESTS LIMITED
    - 2001-06-26 01284780
    JACK ALLEN SERVICES LIMITED
    - 1994-04-22 01284780 09100642... (more)
    JACK ALLEN (SPARES AND SERVICE) LIMITED
    - 1989-01-03 01284780 02303267
    13 Portland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 2016-06-30
    IIF 10 - Director → ME
    ~ dissolved
    IIF 30 - Director → ME
    ~ 1995-11-30
    IIF 55 - Secretary → ME
    1996-03-06 ~ 2004-04-27
    IIF 54 - Secretary → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 29
    TASS ENVIRONMENTAL TECHNOLOGY LIMITED
    - now 04458880
    TASS ENVIRONMENTAL TECHNOLOGIES LIMITED - 2002-07-18
    55 Baker Street, London
    Dissolved Corporate (25 parents)
    Officer
    2004-10-07 ~ 2005-12-30
    IIF 26 - Director → ME
    2006-01-23 ~ 2008-08-31
    IIF 51 - Director → ME
  • 30
    TEASCOM UK LIMITED - now
    SECURE CHANNELS UK LIMITED - 2015-08-24
    WASTE SOLUTIONS PARTNERSHIP LIMITED
    - 2015-01-02 08334908
    Drayton Court, Drayton Road, Solihull, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2012-12-18 ~ 2013-11-25
    IIF 13 - Director → ME
  • 31
    THE WASTE PARTNERSHIP LIMITED
    05810023
    The Threshing Barn Marsden Estate, Rendcomb, Cirencester, Glos, England
    Dissolved Corporate (6 parents)
    Officer
    2016-01-27 ~ 2016-06-30
    IIF 8 - Director → ME
    2010-06-03 ~ 2016-01-27
    IIF 41 - Director → ME
  • 32
    VOLANT PASSENGER VEHICLE SALES LIMITED
    07742521
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 37 - Director → ME
    2013-01-31 ~ dissolved
    IIF 4 - Director → ME
  • 33
    VOLANT PASSENGER VEHICLE SERVICE LIMITED
    - now 06317620
    MGP VEHICLE SOLUTIONS (UK) LIMITED
    - 2011-10-04 06317620
    J W CARS LIMITED - 2011-05-31
    CHEAPSK8 LIMITED - 2010-07-14
    13 Portland Road, Edgbaston, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 12 - Director → ME
    2011-09-01 ~ 2012-12-10
    IIF 42 - Director → ME
  • 34
    VOLANT PASSENGER VEHICLE SOLUTIONS LIMITED
    07742530
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 5 - Director → ME
    2011-08-16 ~ 2012-12-10
    IIF 39 - Director → ME
  • 35
    VOLANT PASSENGER VEHICLE STRUCTURE LIMITED
    07742537
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 1 - Director → ME
    2011-08-16 ~ 2012-12-10
    IIF 35 - Director → ME
  • 36
    VOLANT PASSENGER VEHICLE SUPPORT LIMITED
    07742511
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-08-16 ~ 2012-12-10
    IIF 38 - Director → ME
    2013-01-10 ~ dissolved
    IIF 3 - Director → ME
  • 37
    VOLANT PREMIER VAN SALES LIMITED
    07790074
    Beecham Business Park, Northgate, Aldridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-09-28 ~ 2012-12-10
    IIF 36 - Director → ME
    2013-05-15 ~ dissolved
    IIF 2 - Director → ME
  • 38
    WORLDWIDE REDUCED EMISSIONS LIMITED - now
    WORLDWIDE RECYCLING EQUIPMENT LIMITED
    - 2015-02-17 06397661
    1 Talbot Court, Wellesbourne, Warwick, England
    Active Corporate (5 parents)
    Officer
    2009-10-06 ~ 2013-11-29
    IIF 44 - Director → ME
  • 39
    WORLDWIDE RENEWABLE ENERGIES LIMITED
    06836369
    8 Olympus Court, Olympus Avenue, Warwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-04 ~ dissolved
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.