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

James, Stephen

    Related profiles found in government register
  • James, Stephen
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 1
    • icon of address Maine House, Adlington Business Park, Adlington, Cheshire, SK104PZ, England

      IIF 2 IIF 3
    • icon of address Maine House, Adlington Business Park, Adlington, Cheshire, SK104PZ, United Kingdom

      IIF 4 IIF 5
    • icon of address Maine House, Adlington Business Park, Adlington, SK104PZ, United Kingdom

      IIF 6
    • icon of address 4, Horderns Park Road, Chapel En-le-frith, Derbyshire, High Peak, SK23 9SY, United Kingdom

      IIF 7
    • icon of address Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 8 IIF 9 IIF 10
  • James, Stephen
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Jayes Park Courtyard, Jayes Park, Ockley, Surrey, RH5 5RR, United Kingdom

      IIF 12
  • James, Stephen
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Ware Road, Hoddesdon, Hertfordshire, EN11 9EU

      IIF 13
  • James, Stephen
    British managing director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Gate, 1011 Stratford Road, Shirley, Solihull, West Midlands, B90 4BN

      IIF 14
  • James, Stephen
    British project management born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Ware Road, Hoddesdon, Hertfordshire, EN11 9EU

      IIF 15
  • James, Stephen
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 16
    • icon of address 16, South Oak Lane, Wilmslow, SK9 6AR, England

      IIF 17
    • icon of address 16, Southoak Lane, Wilmslow, SK9 6AR, England

      IIF 18
  • James, Stephen John
    British graphic designer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 19
  • James, Stephen Frederick
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Horderns Park Rd, Chapel En Le Frith, SK23 9SY, United Kingdom

      IIF 20
    • icon of address 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, SK23 9SY, England

      IIF 21 IIF 22
    • icon of address 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, SK23 9SY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK104PZ, England

      IIF 27
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 28
    • icon of address Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 29
    • icon of address Maine House, Adlington Business Park, Adlington, Stockport, Cheshire, SK10 4PZ, England

      IIF 30
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 31 IIF 32
    • icon of address Murrell Associates, 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 33
    • icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 34 IIF 35 IIF 36
    • icon of address 15, Southoak Lane, Wilmslow, Cheshire, SK96AR, England

      IIF 37
  • James, Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 38
  • Mr Stephen James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Horderns Park Road, Chapel En-le-frith, Derbyshire, High Peak, SK23 9SY, United Kingdom

      IIF 39
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 40
  • James, Stephen
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 41
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, United Kingdom

      IIF 42
  • Mr Stephen James
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN

      IIF 43
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 44
    • icon of address 1, Churchill Way, Macclesfield, Cheshire, SK11 6AY, England

      IIF 45
  • James, Stephen
    British typographer born in September 1965

    Registered addresses and corresponding companies
    • icon of address 111 Cambridge Street, Atherton, Manchester, Lancashire, M46 0AL

      IIF 46
  • James, Stephen
    British head of business development born in June 1958

    Registered addresses and corresponding companies
    • icon of address 4, Beverley Gardens, Clophill, Bedford, Bedfordshire, MK45 4BD

      IIF 47
  • Stephen John James
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 48
  • James, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 111 Cambridge Street, Atherton, Manchester, Lancashire, M46 0AL

      IIF 49
  • Stephen Frederick James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gibhill Cottage, Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE, United Kingdom

      IIF 50
  • James, Stephen Frederick
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Circus, Clarence Centre For Enterprise And Innovation, London, SE1 6FE, England

      IIF 51
  • James, Stephen Frederick
    British director born in May 1966

    Resident in Germany

    Registered addresses and corresponding companies
  • James, Stephen William
    British business consultant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beverley Gardens, Clophill, Bedfordshire, MK45 4BD, England

      IIF 60
  • James, Stephen William
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beverley Gardens, Clophill, Bedford, Bedfordshire, MK45 4BD

      IIF 61
  • James, Stephen William
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beverley Gardens, Clophill, Bedford, Bedfordshire, MK45 4BD

      IIF 62 IIF 63
    • icon of address 4, Beverley Gardens, Clophill, Bedford, MK45 4BD, England

      IIF 64
    • icon of address 4, Beverley Gardens, Clophill, Bedfordshire, MK45 4BD, United Kingdom

      IIF 65
  • James, Stephen William
    British manager born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beverley Gardens, Clophill, Bedford, MK45 4BD, United Kingdom

      IIF 66
  • Stephen James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Doncaster, DN4 5NU, England

      IIF 67
  • Mr Stephen James
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Russells, Tadworth, KT20 5TJ, England

      IIF 68
  • James, Stephen

    Registered addresses and corresponding companies
    • icon of address 4, Beverley Gardens, Clophill, Bedfordshire, MK45 4BD, United Kingdom

      IIF 69
    • icon of address Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK104PZ, England

      IIF 70
  • James Stephen Frederick
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, Adlington Park, Adlington, Macclesfield, SK10 4PZ, England

      IIF 71
  • Stephen Frederick James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, Adlington Business Park, Addlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 72
    • icon of address Main House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 73
  • Mr Stephen Frederick James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, United Kingdom

      IIF 74 IIF 75
    • icon of address 6 The Rosenbert Apartments, Tottermire Lane, Epworth, Doncaster, DN9 1BT, England

      IIF 76
    • icon of address 4, Horderns Park Road, Chapel-en-le-frith, High Peak, Derbyshire, SK23 9SY, England

      IIF 77
    • icon of address Main House, Adlington Park, Macclesfield, SK10 4PZ, England

      IIF 78 IIF 79
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 80
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, United Kingdom

      IIF 81
    • icon of address Maine House, Adlingtron Business Park, Macclesfield, SK10 4PZ, United Kingdom

      IIF 82
    • icon of address C/o Stephens Scown Secretarial Limited, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, Great Britain

      IIF 83
    • icon of address C/o Stephens Scown Secretarial Limited, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 84
    • icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall, TR1 2AJ

      IIF 85
  • Mr Stephen William James
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beverley Gardens, Clophill, Bedford, Bedfordshire, MK45 4BD

      IIF 86
    • icon of address Co Sj Males & Co, Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 87
    • icon of address C/o Sj Males Co Basepoint Bus & Inn Centre, 110 Butterfield, Great Marlings, Luton, LU2 8DL, England

      IIF 88
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address C/o Sj Males & Co Limited Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2016-02-03 ~ dissolved
    IIF 69 - Secretary → ME
  • 2
    icon of address 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 4385, 06734138 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Russells, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,122 GBP2024-10-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address C/o Elliot Woolfe & Rose Limited, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    534 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    icon of address Maine House Adlington Business Park, Adlington, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Britannia House Britannia House, Adswood Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 54 - Director → ME
  • 13
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 32 - Director → ME
  • 15
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 59 - Director → ME
  • 17
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 58 - Director → ME
  • 19
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 52 - Director → ME
  • 20
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 56 - Director → ME
  • 21
    VIRGIN SOLAR LTD - 2015-05-14
    icon of address 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Gibhill Cottage Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 26
    icon of address 1 Churchill Way, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,382 GBP2024-07-31
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address The Exchange, 5 Bank Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,153 GBP2018-03-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Beverley Gardens, Beverley Gardens Clophill, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-21 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address 6 The Rosenbert Apartments Tottermire Lane, Epworth, Doncaster, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 30
    icon of address Sidings House, Sidings Court, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,624 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-04 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 31
    icon of address 4 Beverley Gardens, Clophill, Bedford, Bedfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -81,335 GBP2017-04-05
    Officer
    icon of calendar 2007-07-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 23 - Director → ME
  • 33
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 5 - Director → ME
  • 34
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 35
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 36
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 22 - Director → ME
  • 37
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 26 - Director → ME
  • 38
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 39
    icon of address Maine House, Adlington Business Park, Adlington, Cheshre, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 37 - Director → ME
  • 40
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 17 - Director → ME
  • 41
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 18 - Director → ME
  • 42
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 25 - Director → ME
  • 43
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 4 - Director → ME
  • 44
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 3 - Director → ME
  • 45
    icon of address Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-11-14 ~ dissolved
    IIF 70 - Secretary → ME
  • 46
    icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 34 - Director → ME
  • 47
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 1 - Director → ME
  • 48
    icon of address C/o Sj Males Co Basepoint Bus & Inn Centre 110 Butterfield, Great Marlings, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    icon of address Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    434,705 GBP2024-12-31
    Officer
    icon of calendar 1994-11-07 ~ 1999-03-01
    IIF 63 - Director → ME
  • 2
    GEIBC SOLAR 4 LTD - 2017-09-01
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-11-18
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 3
    icon of address Business Competitiveness Centre, Kimpton Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-19 ~ 2009-02-19
    IIF 47 - Director → ME
  • 4
    icon of address The Business Competitiveness, Centre, Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-05 ~ 2007-07-06
    IIF 61 - Director → ME
  • 5
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 6
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 7
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 8
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 9
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 10
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 11
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 12
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 13
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 14
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2019-06-20
    IIF 31 - Director → ME
  • 15
    SSOGE KICKLES SOLAR FARM LIMITED - 2017-10-24
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-10-11
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 16
    icon of address Clarence Centre For Enterprise And Innovation, 6 St George's Circus, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,706 GBP2023-04-30
    Officer
    icon of calendar 2018-03-28 ~ 2021-01-10
    IIF 51 - Director → ME
  • 17
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2012-11-06
    IIF 14 - Director → ME
  • 18
    FREEDOM ASSET REPLACEMENT LIMITED - 2017-09-22
    BAINEPORT ENGINEERING SERVICES LIMITED - 2008-05-10
    icon of address Freedom House, 3 Red Hall Avenue, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2015-11-20
    IIF 15 - Director → ME
  • 19
    SSOGE RING O BELLS SOLAR FARM LIMITED - 2017-10-27
    SSOGE NAILCOTE SOLAR FARM LIMITED - 2015-04-18
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-10-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 20
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2022-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2021-01-20
    IIF 33 - Director → ME
  • 21
    icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 22
    FREEDOM FACILITIES MANAGEMENT LIMITED - 2002-04-19
    FREEDOM MAINTENANCE LIMITED - 2001-05-23
    MAGPIE INVESTMENTS LIMITED - 1994-08-18
    icon of address Ground Floor (suite T), Arlington Business Centre White Rose Park, Millshaw Park Lane, Leeds, England
    Active Corporate (4 parents, 16 offsprings)
    Officer
    icon of calendar 2008-01-11 ~ 2015-11-20
    IIF 13 - Director → ME
  • 23
    THE FULL ENGLISH CULTURAL EXPERIENCE COMPANY LTD - 2018-04-30
    icon of address Co Sj Males & Co Basepoint Business Centre, 110 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    863 GBP2021-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2021-06-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-06-03
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KES 101 LIMITED - 1988-10-28
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-12-24
    IIF 46 - Director → ME
    icon of calendar ~ 1992-12-24
    IIF 49 - Secretary → 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.