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 Darren Maurice Williams

    Related profiles found in government register
  • Mr Darren Maurice Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 1
  • Darren Maurice Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/c Jwb Consultancy Services Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 2
  • Mr Darren Williams
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 262, Lickey Road, Rednal, Birmingham, B45 8TF, England

      IIF 3
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 4
    • Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 5
    • Basepoint Business Centre, C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, B60 3ET, United Kingdom

      IIF 6
    • Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 7
  • Mr Darren Williams
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Davies & Co, Merrydale House, Linford Road, Chadwell St. Mary, Essex, RM16 4LQ, United Kingdom

      IIF 8
    • 13-17 High Beech Road, Loughton, Essex, IG10 4BN, England

      IIF 9
    • 13-17 High Beech Road, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 10
  • Mr Darren Williams
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 126, Balmoral Road, Watford, WD24 4ET, England

      IIF 11
  • Williams, Darren Maurice
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 12
  • Williams, Darren Maurice
    British operations director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/c Jwb Consultancy Services Limited, Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, England

      IIF 13
  • Mr Darren Williams
    British born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 14
  • Mr Darren Williams
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cliff Grove, Stockport, Greater Manchester, SK4 4HR, United Kingdom

      IIF 15
  • Mr Darren Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 16
    • 11, Teal Court, London, SE8 5UW, United Kingdom

      IIF 17
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 34, South Molton Street, London, England, W1K 5RG, United Kingdom

      IIF 24
    • 34, South Molton Street, London, W1K 5RG, United Kingdom

      IIF 25
    • Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, United Kingdom

      IIF 26
    • Flat 11, Teal Court, London, SE8 5UW, England

      IIF 27
  • Williams, Darren
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 28
    • Quadrant Court, G01 Quadrant Court, 49 Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 29
    • Basepoint Business Centre, C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, B60 3ET, United Kingdom

      IIF 30
  • Williams, Darren
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, The Cloisters, 12 George Road, Edgbaston, Birmingham, West Midlands, B15 1NP, England

      IIF 31
    • 31, Stonehouse Road, Bromsgrove, Worcestershire, B60 2JY

      IIF 32
  • Williams, Darren
    British hgv driver born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 262, Lickey Road, Rednal, Birmingham, B45 8TF, England

      IIF 33
  • Mr Darren Williams
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 34
  • Mr Darren Williams
    English born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Progress House, 396 Wilmslow Road, Withington, Manchester, M20 3BN, United Kingdom

      IIF 35
  • Mr Darren Williams
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leggatts Wood Avenue, Watford, Hertfordshire, WD24 6RL, United Kingdom

      IIF 36
  • Williams, Darren
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Davies & Co, Merrydale House, Linford Road, Chadwell St. Mary, Essex, RM16 4LQ, United Kingdom

      IIF 37
  • Williams, Darren
    British roofer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 13-17 High Beech Road, Loughton, Essex, IG10 4BN, England

      IIF 38
    • 13-17 High Beech Road, Loughton, Essex, IG10 4BN, United Kingdom

      IIF 39
  • Williams, Darren
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 65a, Tubbs Road, London, NW10 4QX, England

      IIF 40
  • Williams, Darren
    born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41
  • Williams, Darren Leslie
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148 Kerscott Road, Manchester, Lancashire, M23 0GP

      IIF 42
  • Williams, Darren Leslie
    British plumber born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

      IIF 43
  • Williams, Darren
    British chief executive officer born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, NN8 6AX, England

      IIF 44
  • Williams, Darren
    British commercial director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT, England

      IIF 45
  • Williams, Darren
    British company director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 46
    • 43 Henke Court, Atlantic Wharf, Cardiff, CF10 4EB

      IIF 47 IIF 48 IIF 49
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 50 IIF 51
    • Vision House, Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RS, Wales

      IIF 52
    • Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 53 IIF 54 IIF 55
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 58 IIF 59 IIF 60
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, South Glamorgan, CF23 8RS, Wales

      IIF 62
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 63 IIF 64
    • 20-22, Bedford Row, London, WC1R 4JS, United Kingdom

      IIF 65
    • The Orchard, Glasllwch Lane, Newport, Gwent, NP20 3PR, Wales

      IIF 66
  • Williams, Darren
    British director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Azets, Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB, United Kingdom

      IIF 67
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff, CF23 8RS, Wales

      IIF 68
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 69
    • The Old Bank 187a, Ashley Road, Hale, Cheshire, WA15 9SQ

      IIF 70
  • Williams, Darren
    British managing director born in June 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 71
  • Williams, Darren
    born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 72
  • Williams, Darren
    British company director born in June 1968

    Registered addresses and corresponding companies
    • 43 Henke Court, Atlantic Wharf, Cardiff, CF10 4EB

      IIF 73 IIF 74
  • Williams, Darren
    British director born in June 1968

    Registered addresses and corresponding companies
    • 43 Henke Court, Atlantic Wharf, Cardiff, CF10 4EB

      IIF 75
  • Williams, Darren
    British director of development born in June 1968

    Registered addresses and corresponding companies
    • 43 Henke Court, Atlantic Wharf, Cardiff, CF10 4EB

      IIF 76
  • Williams, Darren
    British project manager born in June 1968

    Registered addresses and corresponding companies
    • 40 Halliard Court, Barquentine Place, Cardiff, CF10 4NJ

      IIF 77
  • Williams, Darren
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cliff Grove, Stockport, Greater Manchester, SK4 4HR, United Kingdom

      IIF 78
  • Williams, Darren
    British ceo born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Teal Court, London, SE8 5UW, United Kingdom

      IIF 79 IIF 80
    • 34, South Molton Street, London, England, W1K 5RG, United Kingdom

      IIF 81
    • 34, South Molton Street, London, W1K 5RG, United Kingdom

      IIF 82
    • Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, United Kingdom

      IIF 83
    • Flat 11, Teal Court, London, SE8 5UW, England

      IIF 84
  • Williams, Darren
    British data scientist born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 85
  • Williams, Darren
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 86
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 87 IIF 88 IIF 89
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90
    • Flat 11 Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 91
    • Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 92
  • Williams, Darren
    British publisher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Darren
    British chief executive officer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, United Kingdom

      IIF 95 IIF 96
  • Williams, Darren
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 97 IIF 98
    • Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 99
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 100
  • Williams, Darren
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 101 IIF 102
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate, Cardiff, CF23 8RS

      IIF 103
  • Williams, Darren
    English director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 104
  • Williams, Darren
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Leggatts Wood Avenue, Watford, WD24 6RL, United Kingdom

      IIF 105
  • Williams, Darren

    Registered addresses and corresponding companies
    • Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 106
child relation
Offspring entities and appointments
Active 48
  • 1
    11 Teal Court, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-23 ~ dissolved
    IIF 80 - director → ME
  • 2
    Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2016-12-09 ~ dissolved
    IIF 58 - director → ME
  • 3
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,286,581 GBP2023-08-31
    Officer
    2022-08-02 ~ now
    IIF 44 - director → ME
  • 4
    1 Cliff Grove, Stockport, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Basepoint Business Centre C/o Jwb Consultancy Services, Isidore Road, Bromsgrove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    C/o Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-29 ~ dissolved
    IIF 46 - director → ME
  • 7
    Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (6 parents)
    Officer
    2007-07-18 ~ dissolved
    IIF 55 - director → ME
  • 8
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2022-08-18 ~ now
    IIF 102 - director → ME
  • 10
    Vision House Oak Tree Court, Mulberry Drive, Cardiff, Wales
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-27 ~ dissolved
    IIF 68 - director → ME
  • 11
    Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (6 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 69 - director → ME
  • 12
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    1,362 GBP2021-12-31
    Officer
    2007-04-30 ~ now
    IIF 98 - director → ME
  • 13
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (5 parents)
    Equity (Company account)
    21 GBP2021-12-31
    Officer
    2018-09-26 ~ now
    IIF 51 - director → ME
  • 14
    Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    -13,548 GBP2024-06-30
    Officer
    2013-06-19 ~ now
    IIF 100 - director → ME
  • 15
    WIND WALES LIMITED - 2007-12-21
    WIND (WALES) LIMITED - 2006-01-18
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    -2,998,890 GBP2022-06-30
    Officer
    2007-12-21 ~ now
    IIF 97 - director → ME
  • 16
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2015-09-24 ~ now
    IIF 50 - director → ME
  • 17
    Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2016-05-25 ~ dissolved
    IIF 61 - director → ME
  • 18
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 19
    LOTHIAN SHELF (585) LIMITED - 2007-06-05
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2011-10-05 ~ dissolved
    IIF 62 - director → ME
  • 20
    11 Teal Court, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    LYG SPV LIMITED - 2018-11-07
    19th Floor 22 Bishopsgate, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-02-26 ~ now
    IIF 71 - director → ME
  • 22
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (6 parents)
    Officer
    2022-08-19 ~ now
    IIF 103 - director → ME
  • 24
    262 Lickey Road, Rednal, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -16,145 GBP2020-09-30
    Officer
    2019-09-05 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-09-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    13-17 High Beech Road Loughton, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    44,748 GBP2019-03-31
    Officer
    2018-01-19 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 26
    MEREPARK EC02 WIND EIS PLC - 2011-03-02
    MEREPARK WIND ENERGY EIS PLC - 2011-03-02
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 70 - director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    OCTO ENERGY LIMITED - 2020-11-10
    C/o Azets, Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,763 GBP2024-01-31
    Officer
    2020-03-02 ~ now
    IIF 67 - director → ME
  • 29
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-16 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2023-08-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 30
    Unit 34 67-68 Hatton Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 92 - director → ME
    2014-09-29 ~ dissolved
    IIF 106 - secretary → ME
  • 31
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 32
    C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    48,546 GBP2023-06-30
    Officer
    2022-07-20 ~ now
    IIF 95 - director → ME
  • 33
    90 Bartholomew Close, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-07-20 ~ now
    IIF 96 - director → ME
  • 34
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 85 - director → ME
  • 35
    11 Teal Court 11 Teal Court, London, 11 Teal Court, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-26 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 36
    4385, 10458726: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -525,274 GBP2018-11-30
    Officer
    2016-11-02 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 37
    Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    328 GBP2023-08-31
    Officer
    2021-08-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 38
    126 Balmoral Road, Watford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2011-03-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 39
    47 Leggatts Wood Avenue, Watford, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 105 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 40
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 41
    Flat 11 Teal Court, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 42
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Corporate (2 parents)
    Equity (Company account)
    -1,515 GBP2023-11-30
    Officer
    2024-05-13 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-05-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 43
    Berkeley Square House, Berkeley Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 72 - llp-designated-member → ME
  • 44
    34 South Molton Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 45
    34 South Molton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 46
    WILLIAMS COOPER MECHANICAL LIMITED - 2020-11-02
    WILLIAMS COPPER MECHANICAL LIMITED - 2017-03-01
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    287 GBP2021-03-31
    Officer
    2017-04-10 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 47
    Progress House, 396 Wilmslow Rd, Withington, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-11-23 ~ dissolved
    IIF 42 - director → ME
  • 48
    PR WASTE SERVICES LTD - 2024-03-26
    Davies & Co Merrydale House, Linford Road, Chadwell St. Mary, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    AQUALOR ENERGI ECO2 LIMITED - 2019-06-05
    1 Golden Court, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-06-02 ~ 2019-06-05
    IIF 60 - director → ME
  • 2
    GREENSCARES RENEWABLE ENERGY LIMITED - 2010-09-02
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-09-20 ~ 2014-01-10
    IIF 54 - director → ME
  • 3
    BWSC NORTH LINCS LIMITED - 2021-05-07
    ECO2 NORTH LINCS LIMITED - 2013-12-18
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2008-08-12 ~ 2013-11-01
    IIF 65 - director → ME
  • 4
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Corporate (7 parents)
    Officer
    2008-06-12 ~ 2010-06-02
    IIF 49 - director → ME
  • 5
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-04-26 ~ 2021-05-08
    IIF 41 - llp-member → ME
  • 6
    13-17 High Beech Road Loughton, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    994 GBP2018-09-30
    Officer
    2016-12-09 ~ 2017-09-30
    IIF 38 - director → ME
    Person with significant control
    2016-12-09 ~ 2017-09-30
    IIF 9 - Has significant influence or control OE
  • 7
    Fergus & Fergus, 24 Oswald Road, Chorlton Cum Hardy, Manchester
    Corporate (2 parents)
    Equity (Company account)
    -474 GBP2023-10-31
    Officer
    2011-08-02 ~ 2014-06-06
    IIF 43 - director → ME
  • 8
    Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-06-16 ~ 2006-03-02
    IIF 75 - director → ME
  • 9
    HALLCO 1210 LIMITED - 2005-09-08
    Tricor Suite 4th Floor, 50 Mark Lane, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2005-09-28 ~ 2010-06-02
    IIF 48 - director → ME
  • 10
    Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2012-09-28 ~ 2013-04-12
    IIF 56 - director → ME
  • 11
    1 Callaghan Square, Cardiff, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-03-31 ~ 2015-09-15
    IIF 63 - director → ME
  • 12
    Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (6 parents)
    Person with significant control
    2020-05-06 ~ 2020-07-15
    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
  • 13
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-09 ~ 2011-10-07
    IIF 66 - director → ME
  • 14
    DUMMUIES WINDFARM LIMITED - 2005-09-30
    EVER 2503 LIMITED - 2005-02-18
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Corporate (4 parents)
    Officer
    2005-09-28 ~ 2023-02-21
    IIF 99 - director → ME
  • 15
    ECO 2 LIMITED - 2005-09-30
    Michelin House Third Floor, 81 Fulham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2003-01-06 ~ 2006-03-02
    IIF 76 - director → ME
  • 16
    ECO2 GRANGEMOUTH LIMITED - 2013-07-16
    Frp Advisory Llp, 170 Edmund Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-07-16 ~ 2015-01-22
    IIF 64 - director → ME
  • 17
    Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2010-11-05 ~ 2016-09-29
    IIF 57 - director → ME
  • 18
    Vision House Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2010-11-05 ~ 2016-09-29
    IIF 53 - director → ME
  • 19
    ECO2 LINCS LIMITED - 2014-10-16
    1 London Wall Place, London, Greater London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,852,329 GBP2023-09-30
    Officer
    2006-11-30 ~ 2011-12-09
    IIF 47 - director → ME
  • 20
    MANDACO 764 LIMITED - 2013-08-20
    1 London Wall Place, London, Greater London, England
    Corporate (4 parents)
    Equity (Company account)
    -12,263,788 GBP2023-12-31
    Officer
    2013-09-05 ~ 2015-01-22
    IIF 59 - director → ME
  • 21
    C/c Jwb Consultancy Services Limited Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-16 ~ 2018-01-01
    IIF 13 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-01-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PORT CLARENCE BIOMASS LIMITED - 2013-11-28
    C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
    Corporate (2 parents)
    Equity (Company account)
    23,144,497 GBP2023-12-31
    Officer
    2014-05-06 ~ 2015-09-15
    IIF 45 - director → ME
  • 23
    ECO2 LFG POWER LIMITED - 2008-06-09
    UTILITIES MARKETING LIMITED - 2005-10-10
    The St Botolph Building 138, Houndsditch, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-09-30 ~ 2008-04-04
    IIF 74 - director → ME
    2005-09-28 ~ 2008-04-04
    IIF 73 - director → ME
  • 24
    Porth Y Felin, Town Mill Road, Cowbridge, Wales
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-10-31
    Officer
    2000-04-10 ~ 2001-09-26
    IIF 77 - director → ME
  • 25
    BWSC EAST ANGLIA HOLDING LIMITED - 2021-05-07
    ECO2 & ICENI JV LIMITED - 2015-02-03
    6th Floor 33 Holborn, London, England, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    36.50 GBP2020-12-31
    Officer
    2013-04-12 ~ 2014-11-21
    IIF 52 - director → ME
  • 26
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Corporate (2 parents)
    Equity (Company account)
    -1,515 GBP2023-11-30
    Officer
    2023-01-01 ~ 2023-01-01
    IIF 32 - director → ME
    Person with significant control
    2023-01-01 ~ 2023-03-01
    IIF 7 - Has significant influence or control OE
  • 27
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (1 parent)
    Equity (Company account)
    1,158 GBP2022-01-31
    Officer
    2021-08-01 ~ 2022-07-20
    IIF 28 - director → ME
    2021-01-25 ~ 2021-05-27
    IIF 29 - director → ME
    Person with significant control
    2021-01-25 ~ 2022-07-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 28
    ALTCROSS LIMITED - 2015-09-09
    54 Eaton Square, London
    Dissolved corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    2014-03-17 ~ 2017-01-01
    IIF 91 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.