1
AIRPORT BUSINESS CENTRE LIMITED
- now 04867727BASHELFCO 2813 LIMITED - 2004-02-16
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (10 parents)
Officer
2004-02-23 ~ 2023-05-23
IIF 70 - Director → ME
2
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (3 parents)
Officer
2012-05-14 ~ dissolved
IIF 129 - Director → ME
3
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2019-10-10 ~ dissolved
IIF 92 - Director → ME
4
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-12-12 ~ dissolved
IIF 93 - Director → ME
5
AVONMOUTH BIO POWER (OPERATIONS) LIMITED
09666577 Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (11 parents)
Officer
2016-04-13 ~ dissolved
IIF 86 - Director → ME
6
AVONMOUTH BIO POWER CONTRACTING LIMITED
- now 07061917NEAT CONTRACTING LIMITED - 2015-07-28
NEE (CANFORD) LIMITED - 2012-08-13
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (21 parents)
Officer
2016-04-13 ~ dissolved
IIF 83 - Director → ME
7
AVONMOUTH BIO POWER ENERGY LIMITED
- now 07932861NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (18 parents)
Officer
2016-04-13 ~ dissolved
IIF 85 - Director → ME
8
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (12 parents, 4 offsprings)
Officer
2016-04-13 ~ dissolved
IIF 82 - Director → ME
9
AVONMOUTH BIO POWER PROPERTY LIMITED
- now 07695099NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (18 parents)
Officer
2016-04-13 ~ dissolved
IIF 84 - Director → ME
10
Itec House, Hawkfield Way, Bristol, England
Active Corporate (17 parents)
Officer
2007-08-02 ~ 2014-07-07
IIF 68 - Director → ME
11
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-09-16 ~ dissolved
IIF 101 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Right to appoint or remove directors → OE
12
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-08-29 ~ dissolved
IIF 132 - Director → ME
13
ACME TREK BIO POWER LIMITED - 2016-04-05
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-11-30 ~ 2019-01-20
IIF 118 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
14
24 Savile Row, London, England
Active Corporate (24 parents)
Officer
2012-07-17 ~ 2018-11-14
IIF 89 - Director → ME
2019-01-23 ~ 2021-03-19
IIF 81 - Director → ME
15
DEERDALE BIO POWER LIMITED
- 2021-01-21
10312568 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (2 parents)
Officer
2016-08-04 ~ now
IIF 42 - Director → ME
Person with significant control
2016-08-04 ~ 2021-01-20
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
16
BURTS CHIPS LIMITED - now
308-310 Elveden Road, London, England
Active Corporate (26 parents, 1 offspring)
Officer
2009-04-01 ~ 2014-10-29
IIF 50 - Director → ME
17
BURTS SNACKS LIMITED - now
BURTS POTATO CHIPS LIMITED - 2019-07-01
CANOPUS INVESTMENTS LIMITED
- 2012-11-14
02665660KONA (U.K.) LIMITED - 1999-02-15
308-310 Elveden Road, London, England
Active Corporate (27 parents, 3 offsprings)
Officer
2009-04-01 ~ 2014-10-28
IIF 108 - Director → ME
18
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (10 parents, 1 offspring)
Officer
2009-11-25 ~ 2020-03-17
IIF 73 - Director → ME
19
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (7 parents)
Officer
2012-07-10 ~ dissolved
IIF 78 - Director → ME
20
Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
Dissolved Corporate (4 parents)
Officer
2013-11-21 ~ dissolved
IIF 131 - Director → ME
21
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-11-30 ~ dissolved
IIF 98 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Ownership of shares – 75% or more → OE
22
CARNBROE BIO POWER LIMITED
- now 10312897BRAEHEAD BIO POWER LIMITED
- 2017-03-15
10312897 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
23
CARNBROE PROPERTIES LIMITED
- now 10308075BRAEHEAD PROPERTIES LIMITED
- 2017-03-14
10308075 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-02 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 12 - Ownership of voting rights - 75% or more → OE
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
24
CG REALISATIONS 2023 LIMITED
- now 09161643 10 Lower Thames Street, London, England
In Administration Corporate (11 parents, 9 offsprings)
Officer
2014-08-05 ~ now
IIF 58 - Director → ME
Person with significant control
2018-12-19 ~ now
IIF 25 - Ownership of shares – More than 25% but not more than 50% → OE
25
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, England
Active Corporate (5 parents, 1 offspring)
Officer
2024-06-25 ~ now
IIF 40 - Director → ME
26
SEALSANDS PROPERTIES LIMITED
- 2019-10-23
10308185 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2016-08-02 ~ now
IIF 43 - Director → ME
Person with significant control
2022-10-20 ~ now
IIF 34 - Ownership of voting rights - 75% or more → OE
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – 75% or more → OE
2016-08-02 ~ 2020-06-05
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of shares – 75% or more → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
27
WOMBLE 1234 LIMITED
- 2024-01-29
15348059 Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Liquidation Corporate (4 parents, 1 offspring)
Officer
2023-12-13 ~ now
IIF 60 - Director → ME
28
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (2 parents)
Officer
2011-05-31 ~ now
IIF 61 - Director → ME
29
Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
Active Corporate (11 parents, 1 offspring)
Officer
2002-06-20 ~ 2025-10-02
IIF 91 - Director → ME
2004-07-16 ~ 2025-10-02
IIF 135 - Secretary → ME
30
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
Dissolved Corporate (9 parents, 1 offspring)
Officer
2015-03-13 ~ 2017-11-08
IIF 117 - Director → ME
31
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2015-03-18 ~ 2017-11-08
IIF 120 - Director → ME
32
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (3 parents)
Officer
2008-08-22 ~ 2025-08-26
IIF 51 - Director → ME
33
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (4 parents)
Officer
2009-07-22 ~ 2025-10-02
IIF 52 - Director → ME
Person with significant control
2016-07-22 ~ now
IIF 28 - Has significant influence or control → OE
34
RIVERSIDE BIO POWER LIMITED - 2015-07-29
50b Carter Lane, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2015-09-09 ~ now
IIF 55 - Director → ME
Person with significant control
2023-12-18 ~ now
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
35
Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-11-30 ~ dissolved
IIF 111 - Director → ME
Person with significant control
2018-11-30 ~ 2019-08-06
IIF 29 - Ownership of voting rights - 75% or more → OE
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – 75% or more → OE
36
49 Palace Avenue, Paignton, Devon
Dissolved Corporate (4 parents)
Officer
2009-07-22 ~ 2010-07-24
IIF 107 - Director → ME
37
HAY HALL BIO POWER LIMITED
- now 10312967GRIMETHORPE BIO POWER LIMITED
- 2018-02-07
10312967 50b Carter Lane, London, England
Active Corporate (2 parents)
Officer
2016-08-04 ~ now
IIF 57 - Director → ME
Person with significant control
2016-08-04 ~ 2018-11-15
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 35 - Ownership of shares – 75% or more → OE
38
HEADS OF THE VALLEYS BIO POWER LIMITED
08145425 Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (3 parents)
Officer
2012-07-17 ~ dissolved
IIF 128 - Director → ME
39
HIGHER HEATHFIELD MANAGEMENT COMPANY LIMITED
03964667 Sakara, Higher Heathfield East, Allington Totnes
Active Corporate (8 parents)
Officer
2000-04-05 ~ 2003-08-28
IIF 65 - Director → ME
40
80 Fenchurch Street, London, United Kingdom
Active Corporate (12 parents)
Officer
2015-01-13 ~ 2018-10-23
IIF 121 - Director → ME
41
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-08-02 ~ dissolved
IIF 99 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of shares – 75% or more → OE
42
HOUGHTON MAIN PROPERTIES LIMITED
09154138 Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (5 parents)
Officer
2014-07-30 ~ dissolved
IIF 134 - Director → ME
43
C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
Active Corporate (19 parents)
Officer
2015-01-13 ~ 2019-09-10
IIF 114 - Director → ME
44
ISLAND CONSTRUCTION (SW) LIMITED
07457804 Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
Dissolved Corporate (3 parents)
Officer
2010-12-02 ~ dissolved
IIF 110 - Director → ME
45
10 Lower Thames Street, London
Liquidation Corporate (4 parents, 3 offsprings)
Officer
2001-12-14 ~ now
IIF 125 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 24 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 24 - Ownership of shares – More than 50% but less than 75% → OE
IIF 24 - Right to appoint or remove directors → OE
46
DEERDALE PROPERTIES LIMITED
- 2020-07-01
10308059 Shippen, Island Farm, Stokenham, Kingsbridge, Devon, England
Dissolved Corporate (3 parents)
Officer
2016-08-02 ~ dissolved
IIF 109 - Director → ME
Person with significant control
2016-08-02 ~ 2020-09-01
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
47
KAZ RESERO POWER (UK) LIMITED
- now 09545922EASTHAM PROPERTIES LIMITED
- 2019-07-12
09545922BOSTON BIO POWER LIMITED - 2015-11-20
SCOTIA BIO POWER LIMITED - 2015-06-11
BILSTHORPE BIO POWER LIMITED - 2015-05-29
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2016-11-30 ~ dissolved
IIF 100 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 9 - Right to appoint or remove directors as a member of a firm → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Ownership of voting rights - 75% or more → OE
48
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-08-29 ~ dissolved
IIF 133 - Director → ME
49
2 The Sidings, Kingsbridge, Devon, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2013-10-07 ~ now
IIF 126 - Director → ME
50
2 The Sidings, Kingsbridge, Devon, England
Active Corporate (8 parents)
Officer
2019-03-12 ~ now
IIF 49 - Director → ME
51
MOOFU LTD - 2008-03-12
17a Fellowes Place, Plymouth, England
Dissolved Corporate (4 parents)
Officer
2008-12-12 ~ 2011-03-04
IIF 69 - Director → ME
52
MÔR HAFREN BIO POWER LIMITED
- now 10312928WENTLOOG BIO POWER LIMITED
- 2019-06-21
10312928 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 97 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 15 - Ownership of voting rights - 75% or more → OE
IIF 15 - Right to appoint or remove directors → OE
IIF 15 - Ownership of shares – 75% or more → OE
53
NEXTERRA OPERATIONS LIMITED
- now 10308155GRIMETHORPE PROPERTIES LIMITED
- 2018-08-17
10308155 50b Carter Lane, London, England
Active Corporate (5 parents)
Officer
2016-08-02 ~ 2018-12-05
IIF 116 - Director → ME
Person with significant control
2016-08-02 ~ 2018-10-03
IIF 32 - Right to appoint or remove directors → OE
IIF 32 - Ownership of voting rights - 75% or more → OE
IIF 32 - Ownership of shares – 75% or more → OE
2023-12-18 ~ now
IIF 21 - Ownership of shares – 75% or more → OE
IIF 21 - Right to appoint or remove directors → OE
IIF 21 - Ownership of voting rights - 75% or more → OE
54
Suite 404 999 Canada Place, Vancouver, V6c3e2, Canada
Active Corporate (5 parents, 1 offspring)
Officer
2016-07-10 ~ 2024-03-22
IIF 90 - Director → ME
55
NORTH LANARKSHIRE BIO POWER LIMITED
- now 10215713GLASGOW BIO POWER LIMITED
- 2017-03-14
10215713 C/o Clyde & Co Llp St Botolph Building, 138 Houndsditch, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2016-11-30 ~ 2025-08-01
IIF 59 - Director → ME
Person with significant control
2016-12-01 ~ 2018-11-15
IIF 37 - Ownership of shares – 75% or more → OE
2023-12-18 ~ 2025-08-01
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
56
NORTH TEES PROPERTY LIMITED
- now 10308103WENTLOOG PROPERTIES LIMITED
- 2016-11-03
10308103 The Joiner's Shop, The Historic Dockyard, Chatham, Kent
Liquidation Corporate (8 parents)
Officer
2016-08-02 ~ 2020-11-02
IIF 62 - Director → ME
Person with significant control
2016-08-02 ~ 2016-11-10
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
57
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (7 parents)
Officer
2013-10-08 ~ 2019-10-17
IIF 119 - Director → ME
58
Ashfords House Grenadier Way, Exeter, Devon, England And Wales
Dissolved Corporate (13 parents)
Officer
2010-08-18 ~ dissolved
IIF 130 - Director → ME
59
MEAUJO (743) LIMITED - 2008-12-28
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (11 parents, 2 offsprings)
Officer
2020-11-30 ~ now
IIF 41 - Director → ME
Person with significant control
2018-12-19 ~ now
IIF 7 - Ownership of voting rights - More than 50% but less than 75% → OE
60
West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
Active Corporate (20 parents, 1 offspring)
Officer
2019-01-23 ~ 2021-04-12
IIF 80 - Director → ME
2021-05-24 ~ 2021-06-16
IIF 79 - Director → ME
2014-08-19 ~ 2018-11-29
IIF 122 - Director → ME
61
PORT CLARENCE ENERGY LIMITED
- now 08790013PORT CLARENCE BIOMASS LIMITED - 2013-11-28
C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
In Administration Corporate (18 parents)
Officer
2023-06-07 ~ now
IIF 54 - Director → ME
62
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (5 parents, 1 offspring)
Officer
2012-01-26 ~ 2025-10-02
IIF 71 - Director → ME
63
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (6 parents)
Officer
2011-05-20 ~ 2025-10-02
IIF 72 - Director → ME
64
RED ALERT CONFECTIONARY LIMITED
08599949 Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
Dissolved Corporate (2 parents)
Officer
2013-07-08 ~ dissolved
IIF 127 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
65
SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED
- now 10313042SEALSANDS BIO POWER LIMITED
- 2021-07-12
10313042 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (1 parent)
Officer
2016-08-04 ~ now
IIF 44 - Director → ME
Person with significant control
2016-08-04 ~ now
IIF 11 - Right to appoint or remove directors → OE
IIF 11 - Ownership of voting rights - 75% or more → OE
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
66
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2016-12-12 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
67
SHORE ENERGY (CARNBROE) LIMITED
SC459592 Atria One, 144 Morrison Street, Edinburgh, United Kingdom
Active Corporate (4 parents)
Officer
2017-04-19 ~ now
IIF 106 - Director → ME
Person with significant control
2025-07-18 ~ now
IIF 38 - Ownership of shares – 75% or more → OE
IIF 38 - Ownership of voting rights - 75% or more → OE
68
SMALL HEATH BIO POWER LIMITED
- now 10307941 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-02 ~ dissolved
IIF 94 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 13 - Ownership of voting rights - 75% or more → OE
IIF 13 - Ownership of shares – 75% or more → OE
IIF 13 - Right to appoint or remove directors → OE
69
SOUTH LANARKSHIRE BIO POWER LIMITED
SC579421 24238, Sc579421 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Officer
2017-10-20 ~ now
IIF 46 - Director → ME
Person with significant control
2017-10-20 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
70
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-11-30 ~ dissolved
IIF 102 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 6 - Ownership of shares – 75% or more → OE
71
STANLOW BIO POWER LIMITED
- now 09546038SOUTHMOOR BIO POWER LIMITED - 2015-06-11
C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
Active Corporate (17 parents, 1 offspring)
Officer
2015-09-09 ~ 2019-09-10
IIF 113 - Director → ME
72
Itec House, Hawkfield Way, Bristol, England
Active Corporate (17 parents, 1 offspring)
Officer
2008-11-24 ~ 2014-07-07
IIF 67 - Director → ME
73
STOKELEY BARTON MANAGEMENT COMPANY LIMITED
04104136 The Old Cider Press, Stokeley Barton Barns Stokenham, Kingsbridge, Devon
Active Corporate (14 parents)
Officer
2000-11-08 ~ 2007-10-08
IIF 66 - Director → ME
74
Shippen, Stokenham, Kingsbridge, England
Active Corporate (1 parent)
Officer
2025-06-18 ~ now
IIF 53 - Director → ME
Person with significant control
2025-06-18 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
75
1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-04-27 ~ now
IIF 123 - Director → ME
76
50b Carter Lane, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2024-04-26 ~ now
IIF 124 - Director → ME
77
TEESSIDE BIO FUELS LIMITED
- now 10273753TEESSIDE BIO POWER LIMITED
- 2023-06-05
10273753 50b Carter Lane, London, England
Active Corporate (3 parents)
Officer
2016-11-30 ~ now
IIF 56 - Director → ME
Person with significant control
2016-12-01 ~ now
IIF 23 - Ownership of shares – 75% or more → OE
78
KELLINGLEY BIO POWER LIMITED
- 2019-12-05
10312734 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
IIF 8 - Ownership of voting rights - 75% or more → OE
79
Island Farm, Stokenham, Kingsbridge, England
Active Corporate (2 parents, 2 offsprings)
Officer
2023-07-28 ~ 2025-01-27
IIF 76 - Director → ME
80
DEVON ENTERPRISE FACILITY LIMITED
- 2008-01-22
05216676CURZON 1003 LIMITED
- 2005-02-08
05216676 05216662, 05216650, 05216706Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 10 Thornbury Road Estover, Plymouth, Devon
Active Corporate (10 parents, 7 offsprings)
Officer
2005-02-02 ~ 2023-05-23
IIF 64 - Director → ME
81
Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
Dissolved Corporate (12 parents, 1 offspring)
Officer
2019-01-23 ~ dissolved
IIF 88 - Director → ME
2013-08-15 ~ 2018-11-14
IIF 115 - Director → ME
82
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2015-02-11 ~ 2023-05-23
IIF 74 - Director → ME
83
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Officer
2015-02-11 ~ 2025-10-02
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 17 - Has significant influence or control → OE
84
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2015-02-11 ~ 2025-10-02
IIF 75 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 16 - Has significant influence or control → OE
85
MEAUJO (749) LIMITED - 2010-05-13
Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
Active Corporate (11 parents)
Officer
2012-11-02 ~ 2025-10-02
IIF 112 - Director → ME
86
WELLAND BIO POWER LIMITED
- now 08336376M25 ENERGY LIMITED
- 2013-05-29
08336376 West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
Active Corporate (18 parents)
Officer
2012-12-19 ~ 2018-11-29
IIF 63 - Director → ME
2019-01-23 ~ 2021-04-12
IIF 48 - Director → ME
2021-05-24 ~ 2021-06-16
IIF 47 - Director → ME
87
Airport Business Centre Limited, Thornbury Road, Plymouth
Active Corporate (3 parents)
Officer
2014-08-29 ~ 2024-01-03
IIF 87 - Director → ME
Person with significant control
2016-08-28 ~ 2023-06-05
IIF 30 - Has significant influence or control → OE
88
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (2 parents, 2 offsprings)
Officer
2022-05-10 ~ now
IIF 77 - Director → ME
Person with significant control
2022-05-10 ~ now
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
89
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (6 parents, 2 offsprings)
Officer
2023-05-19 ~ now
IIF 95 - Director → ME
Person with significant control
2023-05-19 ~ 2024-04-25
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE