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

Mr David John Collett

    Related profiles found in government register
  • Mr David John Collett
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 1
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 2
  • Mr David John Collett
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 3
  • Mr David John Collett
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 4 IIF 5 IIF 6
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 7
  • Mr David John Collett
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 8
    • 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 9
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 10
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 11 IIF 12
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 13
    • Suite 2, The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 14
    • The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 15 IIF 16 IIF 17
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 19 IIF 20 IIF 21
  • Mr David John Collett
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 28
  • Mr David John Collett
    British born in September 1950

    Resident in Director

    Registered addresses and corresponding companies
    • 82, Isis Lakes, Spine Road East, Gloucestershire, Cirencester, GL7 5TL, England

      IIF 29
  • Mr David John Collett
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Querns Business Centre, Cirencester, GL7 1RT, United Kingdom

      IIF 30
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 31
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 32
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 33
  • Collett, David John
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 34
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 35 IIF 36
  • Collett, David John
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 37
  • Collett, David John
    British co director consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 38
  • Collett, David John
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 39
    • 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, GL7 5TL, England

      IIF 40
    • 163 Herne Hill, London, SE24 9LR, United Kingdom

      IIF 41
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 43
    • 99 Bishopsgate, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 44
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 45
    • 82, Isis Lakes, Spine Road East, South Cerney, Glocuestershire, GL7 5TL, England

      IIF 46
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershie, GL7 5TL, England

      IIF 47
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 48 IIF 49 IIF 50
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 53
  • Collett, David John
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lake, Spine Road East South Cerney, Cirencester, Gloucestershire, GL7 5TL, United Kingdom

      IIF 54
    • 82 Isis Lake, The Watermark, Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5LT, United Kingdom

      IIF 55 IIF 56
    • 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, Gloucestershire, GL7 5TL, England

      IIF 57
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 58
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 59
    • 82 Isis Lakes, Spine Road East, South Cerney, Gloucerstershire, GL7 5TL, England

      IIF 60
    • 82, Isis Lakes, Spine Road East, Gloucestershire, South Cerney, GL7 5TL, England

      IIF 61
    • 28, Bruton Street, London, W19 6QW

      IIF 62
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 63
    • 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 64
    • Klaco House 28-30, St. John's Square, London, EC1M 4DN, Uk

      IIF 65
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 66 IIF 67
    • 82 Isis Lake, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 68 IIF 69
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 70 IIF 71 IIF 72
    • 82, Isis Lakes, Spine Road East, South Cerney, GL7 5TL, England

      IIF 74
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 75 IIF 76 IIF 77
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 95
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 96
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 97
    • Top Barn Offices, Bownhill, Woodchester, Stroud, Gloucestershire, GL5 5PW, United Kingdom

      IIF 98
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 99
  • Collett, David John
    British energy management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 10 Gough Square, London, EC4A 3DE, Uk

      IIF 100
  • Collett, David John
    British energy management director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Curzon House Unit 10, College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

      IIF 101
    • Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 102
  • Collett, David John
    British executive born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 12 Gough Square, London, London, EC4A 3DW, England

      IIF 103
  • Collett, David John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 42, Avalon Close, Erdington, B24 9JY, Birmingham

      IIF 104
  • Collett, David John
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL

      IIF 105
  • Collett, David
    British company director born in September 1950

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 106
  • Collett, David
    British consultant born in September 1950

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 107
  • Collett, David
    British director born in September 1950

    Registered addresses and corresponding companies
  • Collett, David John
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collett, David John
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 111 IIF 112
    • 26, 26 Imperial Park, Rawreth Lane, Rayleigh, Essex, S56 9RS, United Kingdom

      IIF 113
  • Collett, David John
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 114
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 115
  • Collett, David
    British

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 116
  • Collett, David John, Mr.

    Registered addresses and corresponding companies
    • 82 Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 117 IIF 118
    • 82, Isis Lakes, Spine Road East, South Cerney, Glouestershire, GL7 5TL, England

      IIF 119
  • Collett, David John

    Registered addresses and corresponding companies
  • Collett, David

    Registered addresses and corresponding companies
    • 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 138
    • 82, Spine Road East, Gloucestershire, GL7 5TL, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 20
  • 1
    DISPLAY2PROMOTE LIMITED - 2010-04-17
    Unit 10 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF 48 - Director → ME
  • 2
    AGRI GROW ENERGY LTD - 2018-04-20
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 37 - Director → ME
    2018-02-19 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    2014-07-01 ~ dissolved
    IIF 57 - Director → ME
  • 4
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 111 - Director → ME
  • 5
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    2014-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-28 ~ dissolved
    IIF 73 - Director → ME
  • 7
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 127 - Secretary → ME
  • 8
    Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-06-06 ~ dissolved
    IIF 40 - Director → ME
  • 9
    12 Windermere Hall Stonegrove, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,329 GBP2017-03-31
    Officer
    2015-09-28 ~ dissolved
    IIF 44 - Director → ME
  • 10
    PURE AQUA GLOBAL LTD - 2016-05-21
    The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 39 - Director → ME
  • 11
    4385, 12318691: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-11-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    2020-01-01 ~ dissolved
    IIF 112 - Director → ME
  • 13
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    2014-09-25 ~ dissolved
    IIF 68 - Director → ME
  • 14
    SOURCE CAPITAL LTD - 2018-01-08
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-05-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    2014-09-25 ~ dissolved
    IIF 69 - Director → ME
  • 16
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 53 - Director → ME
  • 19
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    2015-05-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Marriotts Recovery Llp Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 62 - Director → ME
Ceased 66
  • 1
    ENERGYBASE (UK) LTD - 2014-06-10
    A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-11-11 ~ 2010-08-23
    IIF 63 - Director → ME
  • 2
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    59 Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 84 - Director → ME
  • 3
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2020-05-01 ~ 2021-05-25
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-09-11 ~ 2015-11-23
    IIF 91 - Director → ME
  • 5
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 46 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 118 - Secretary → ME
  • 6
    ASCON TRADING GMBH UK LTD - 2020-05-05
    BIOSECURE AG TECH LTD - 2019-09-26
    FUTURE FARM HOLDINGS LTD - 2018-08-30
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-21 ~ 2020-05-01
    IIF 59 - Director → ME
    Person with significant control
    2018-03-21 ~ 2020-05-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    CE-SESPCO LIMITED - 2013-11-15
    Curzon House Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-03 ~ 2014-08-01
    IIF 101 - Director → ME
  • 8
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    2015-03-10 ~ 2015-11-23
    IIF 51 - Director → ME
    2015-11-23 ~ 2015-11-23
    IIF 120 - Secretary → ME
    2015-03-10 ~ 2015-11-23
    IIF 117 - Secretary → ME
  • 9
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 87 - Director → ME
  • 10
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 81 - Director → ME
  • 11
    CAPTURED ENERGY INTERNATIONAL LIMITED - 2016-10-19
    SESCO SOLAR LTD - 2016-03-17
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    2014-12-03 ~ 2022-11-10
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Adaxia Capital Partners Llp, Metal Box Factory, Great Guildford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2013-10-31
    IIF 102 - Director → ME
  • 13
    CET AFRASIA UK LTD - 2024-12-30
    SILVA ORTUS UK LTD - 2024-07-19
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -687,482 GBP2024-03-31
    Officer
    2024-07-29 ~ 2024-09-24
    IIF 42 - Director → ME
  • 14
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 76 - Director → ME
  • 15
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 47 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 123 - Secretary → ME
  • 16
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-01 ~ 2018-02-01
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 21 - Has significant influence or control OE
  • 17
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-02-01
    IIF 86 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 2 - Has significant influence or control OE
  • 18
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-01 ~ 2018-02-01
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 24 - Has significant influence or control OE
  • 19
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ 2018-02-01
    IIF 61 - Director → ME
    Person with significant control
    2016-08-05 ~ 2018-02-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 20
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-01
    IIF 93 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 137 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 23 - Has significant influence or control OE
  • 21
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 36 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 119 - Secretary → ME
  • 22
    TRADEWIND SOLUTIONS LIMITED - 2003-08-05
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2004-10-01 ~ 2005-08-31
    IIF 109 - Director → ME
    2006-02-27 ~ 2011-08-18
    IIF 38 - Director → ME
    2005-03-15 ~ 2005-08-31
    IIF 116 - Secretary → ME
  • 23
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 50 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 133 - Secretary → ME
  • 24
    CAM U.K. LIMITED - 2000-12-06
    FORAY 1177 LIMITED - 1998-12-03
    2 Statham Court, Statham Street, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    385,191 GBP2024-03-31
    Officer
    2000-12-16 ~ 2002-12-31
    IIF 107 - Director → ME
  • 25
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 15 - Has significant influence or control OE
  • 26
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 83 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 134 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 26 - Has significant influence or control OE
  • 27
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-04 ~ 2018-02-01
    IIF 82 - Director → ME
    2015-12-04 ~ 2018-09-19
    IIF 126 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 7 - Has significant influence or control OE
  • 28
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,000 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 80 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 129 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 6 - Has significant influence or control OE
  • 29
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2017-12-31
    Officer
    2015-12-01 ~ 2018-02-07
    IIF 77 - Director → ME
    2015-12-01 ~ 2018-09-19
    IIF 139 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 18 - Has significant influence or control OE
  • 30
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2015-02-20 ~ 2018-02-01
    IIF 60 - Director → ME
    2015-02-20 ~ 2015-03-02
    IIF 104 - Director → ME
    2015-02-20 ~ 2018-09-19
    IIF 121 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 27 - Has significant influence or control OE
  • 31
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 88 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 132 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 16 - Has significant influence or control OE
  • 32
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,000 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 78 - Director → ME
    2015-12-02 ~ 2018-02-07
    IIF 128 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 1 - Has significant influence or control OE
  • 33
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 90 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 131 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 17 - Has significant influence or control OE
  • 34
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-04 ~ 2018-02-07
    IIF 79 - Director → ME
    2015-12-04 ~ 2018-09-19
    IIF 135 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 5 - Has significant influence or control OE
  • 35
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-01
    IIF 75 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 4 - Has significant influence or control OE
  • 36
    Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-13 ~ 2018-10-03
    IIF 64 - Director → ME
  • 37
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    2019-12-09 ~ 2020-03-24
    IIF 114 - Director → ME
  • 38
    2 Adelaide Street, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    2011-08-22 ~ 2011-09-23
    IIF 96 - Director → ME
  • 39
    GREENER ENERGY CONSULTING SERVICES LIMITED - 2011-12-20
    435 Broadstone Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ 2012-06-27
    IIF 54 - Director → ME
  • 40
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    2015-05-06 ~ 2015-11-23
    IIF 92 - Director → ME
    2015-05-06 ~ 2015-11-23
    IIF 124 - Secretary → ME
  • 41
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 35 - Director → ME
  • 42
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 52 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 136 - Secretary → ME
  • 43
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-19 ~ 2009-05-01
    IIF 71 - Director → ME
  • 44
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    2007-04-18 ~ 2010-01-21
    IIF 45 - Director → ME
  • 45
    DIRECT PROFESSIONAL PARTNERSHIP LIMITED - 2007-08-15
    DESTINI PROFESSIONAL PARTNERSHIPS LIMITED - 2005-12-02
    DESTINI NORTH LIMITED - 2004-12-13
    GREENOAK HEALTHCARE LIMITED - 2002-10-07
    FIELDTREE LIMITED - 2001-10-22
    2 Pendlebury Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2001-08-03 ~ 2005-11-24
    IIF 108 - Director → ME
  • 46
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 49 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 130 - Secretary → ME
  • 47
    CLEAN RENEWABLE ENERGY GENERATION LIMITED - 2011-03-14
    2nd Floor Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ 2011-05-28
    IIF 95 - Director → ME
  • 48
    TELLCOSOL EMEA LTD - 2020-03-18
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2018-03-29 ~ 2022-11-10
    IIF 34 - Director → ME
    Person with significant control
    2020-03-18 ~ 2021-05-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 49
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Person with significant control
    2020-01-08 ~ 2021-05-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 50
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-06-27 ~ 2012-03-30
    IIF 103 - Director → ME
  • 51
    EUROCLAIMS MANAGERS LIMITED - 2008-05-16
    FIRST PROPERTY DIRECT LIMITED - 2005-03-29
    18 Grove Park Flat 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2008-05-23 ~ 2012-06-27
    IIF 72 - Director → ME
  • 52
    AIKAN CAPITAL PARTNERS PLC - 2012-06-29
    AKAN CAPITAL PARTNERS PLC - 2012-03-27
    PROSERV CAPITAL PLC - 2011-09-21
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-06-11 ~ 2011-09-28
    IIF 70 - Director → ME
  • 53
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 54
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 55
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    2014-09-02 ~ 2018-06-01
    IIF 56 - Director → ME
  • 56
    CORGI RENEWABLES LIMITED - 2014-12-03
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    2014-09-14 ~ 2015-09-29
    IIF 97 - Director → ME
  • 57
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Officer
    2014-11-17 ~ 2018-06-01
    IIF 99 - Director → ME
    2014-11-17 ~ 2015-07-29
    IIF 98 - Director → ME
  • 58
    C/o Pkf Gm, 15 Westferry Circus, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,216,701 GBP2019-12-31
    Officer
    2012-07-16 ~ 2018-06-01
    IIF 74 - Director → ME
    Person with significant control
    2018-06-01 ~ 2019-05-02
    IIF 33 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-06-01
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 59
    WOT INTERNATIONAL LTD - 2019-03-27
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2013-12-05 ~ 2019-03-29
    IIF 115 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 60
    MULTICOOK LTD - 2022-05-20
    2 Startshill Avenue, Farnborough, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2022-06-20 ~ 2022-11-07
    IIF 113 - Director → ME
  • 61
    163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2015-04-17
    IIF 41 - Director → ME
  • 62
    1 Vincent Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-07-09
    IIF 43 - Director → ME
  • 63
    THINC DESTINI GROUP LIMITED - 2007-01-15
    5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-07-21 ~ 2006-01-31
    IIF 106 - Director → ME
  • 64
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (106 parents)
    Officer
    2004-03-25 ~ 2026-01-07
    IIF 105 - LLP Member → ME
  • 65
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    2011-07-07 ~ 2013-01-14
    IIF 100 - Director → ME
  • 66
    3rd Floor Klaco House 28-30, St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ 2011-09-06
    IIF 65 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.