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

Maltin, Christopher Michael Aston

    Related profiles found in government register
  • Maltin, Christopher Michael Aston
    British biomethane consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Goulds House, Horsington, Templecombe, Somerset, BA8 0EW

      IIF 1
  • Maltin, Christopher Michael Aston
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Maltin, Christopher Michael Aston
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Maltin, Christopher Michael Aston
    British engineer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Maltin, Christopher Michael Aston
    British engineering consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Goulds House, Horsington, Somerset, BA8 0EW

      IIF 50
  • Maltin, Christopher Michael Aston
    British environmental consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • Goulds House, Horsington, Somerset, BA8 0EW

      IIF 51
  • Maltin, Christopher Michael Aston
    British engineer born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • Gould's House, Horsington, Templecombe, Somerset, BA8 0EW

      IIF 52
  • Mr Christopher Michael Aston Maltin
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Ashton
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kirkham Road, Freckleton, Preston, PR4 1HS, England

      IIF 77
  • Ashton, Michael
    British electrician born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Kirkham Road, Freckleton, Preston, PR4 1HS, England

      IIF 78
  • Mr Michael Haston
    British born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 79 IIF 80
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 81
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Haston, Michael
    British director born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Freshford House, Redcliffe Way, Redcliffe, Bristol, BS1 6NL

      IIF 83
  • Haston, Michael
    British director born in May 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • Academy House, 11 Dunraven Place, Bridgend, CF31 1JF, Wales

      IIF 84 IIF 85
    • Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • Ashton, Michael
    English company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13 Wove Court, Garstang Road, Preston, PR1 1US, England

      IIF 88
  • Mr Michael Ashton
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Hodgson Avenue, Freckleton, PR4 1SQ, United Kingdom

      IIF 89
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 90
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
  • Mr Michael Haston
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 92
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 93
    • Freshford House, Redcliffe Way, Redcliffe, Bristol, BS1 6NL

      IIF 94
  • Haston, Michael
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 95
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
    • 42, Upper Berkeley Street, London, W1H 5PW, England

      IIF 97 IIF 98
    • 43 Berkeley Square, Mayfair, London, W1J 5AP, United Kingdom

      IIF 99
    • Devonshire House, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 100
  • Ashton, Michael
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Hodgson Avenue, Freckleton, PR4 1SQ, United Kingdom

      IIF 101
  • Ashton, Michael
    British electrician born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 102
    • 30, Hodgson Ave, Preston, PR4 1SQ, England

      IIF 103
child relation
Offspring entities and appointments
Active 43
  • 1
    Goulds House, Horsington, Templecombe, England
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 2
    BIOMETHANE LIMITED - 2024-01-16
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    -424,364 GBP2024-03-31
    Officer
    2013-09-01 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-12-29 ~ now
    IIF 61 - Has significant influence or controlOE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    4385, 13246585: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-05 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 5
    BIOMETHANE NRG LIMITED - 2008-12-11
    BIOMETHANENRG LIMITED - 2006-11-22
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-11-13 ~ now
    IIF 62 - Has significant influence or controlOE
  • 6
    CHANGE OPH LIMITED - 2012-03-12
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-03-26 ~ now
    IIF 73 - Has significant influence or controlOE
  • 7
    Goulds House, Horsington, Templecombe, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    Goulds House, Horsington, Templecombe, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-17 ~ now
    IIF 31 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 9
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 57 - Has significant influence or controlOE
  • 10
    GLOBAL GAS LOGISTIC SOLUTIONS LTD - 2019-12-03
    Gould's House, Horsington, Templecombe, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -36,947 GBP2023-08-31
    Officer
    2018-08-21 ~ now
    IIF 48 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    Goulds House, Horsington, Templecombe, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    Goulds House, Horsington, Templecombe, Somerset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-08-21 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-08-21 ~ 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
  • 13
    Academy House, 11 Dunraven Place, Bridgend, Wales
    Corporate (1 parent)
    Equity (Company account)
    9,040,002 GBP2021-09-30
    Person with significant control
    2020-10-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 14
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,742,000 GBP2022-03-31
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    LCNG LTD
    - now
    ECOTRANSIT LTD - 2013-05-13
    ORGANIC POWER 2009 LTD - 2011-12-05
    ORGANIC POWER PROJECTS LIMITED - 2009-01-22
    SUSTAINABLE EXCELLENCE LIMITED - 2005-11-18
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 54 - Has significant influence or controlOE
  • 16
    Freshford House, Redcliffe Way, Redcliffe, Bristol
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,850,000 GBP2020-09-30
    Person with significant control
    2019-09-17 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    FLASHDATA LIMITED - 2017-11-10
    Devonshire House, 1 Mayfair Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2019-05-17 ~ dissolved
    IIF 100 - director → ME
  • 18
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Officer
    ~ now
    IIF 28 - director → ME
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-29 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 20
    Goulds House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-07-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 72 - Has significant influence or controlOE
  • 21
    ORGANIC POWER DEVELOPMENTS LIMITED - 2013-07-02
    Goulds House, Horsington, Somerset
    Dissolved corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 50 - director → ME
  • 22
    ORGANIC POWER HOLDINGS LIMITED - 2024-01-16
    Goulds House, Horsington, Somerset
    Corporate (1 parent)
    Equity (Company account)
    19,019 GBP2024-03-31
    Officer
    2013-05-24 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 55 - Has significant influence or controlOE
  • 23
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 53 - Has significant influence or controlOE
  • 24
    Goulds House, Horsington, Templecombe, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    Goulds House, Horsington, Templecombe, England
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 26
    CHANGE OPI LIMITED - 2008-09-15
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 71 - Has significant influence or controlOE
  • 27
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    1997-09-12 ~ dissolved
    IIF 10 - director → ME
  • 28
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-09-16 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-09-16 ~ now
    IIF 58 - Has significant influence or controlOE
  • 29
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-04 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 30
    CHANGE OPL LIMITED - 2009-08-18
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-11 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 74 - Has significant influence or controlOE
  • 31
    ORGANIC POWER CENTRE LIMITED - 2009-11-16
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-18 ~ now
    IIF 16 - director → ME
  • 32
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-05-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Has significant influence or control as a member of a firmOE
  • 33
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-05-09 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 56 - Has significant influence or controlOE
    IIF 56 - Has significant influence or control over the trustees of a trustOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 34
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 60 - Has significant influence or controlOE
  • 35
    Academy House, 11 Dunraven Place, Bridgend, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-05-25 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2019-05-25 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    41 Kirkham Road, Freckleton, Preston, England
    Corporate (1 parent)
    Officer
    2025-03-09 ~ now
    IIF 78 - director → ME
    Person with significant control
    2025-03-09 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 37
    42 Upper Berkeley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 98 - director → ME
  • 38
    42 Upper Berkeley Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ dissolved
    IIF 97 - director → ME
  • 39
    13 Wove Court Garstang Road, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-23 ~ dissolved
    IIF 88 - director → ME
  • 40
    30 Hodgson Avenue, Freckleton, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 41
    41 Kirkham Rd, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-13 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-06-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 42
    30 Hodgson Ave, Freckleton, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 43
    ANAEROBIC DIGESTERS LIMITED - 1995-08-29
    Goulds House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -7,629 GBP2023-12-31
    Officer
    2014-01-20 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 70 - Has significant influence or controlOE
Ceased 28
  • 1
    BIOMETHANE LIMITED - 2024-01-16
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    -424,364 GBP2024-03-31
    Officer
    2007-01-05 ~ 2011-05-23
    IIF 26 - director → ME
  • 2
    ORGANIC POWER PROJECTS LIMITED - 2009-06-19
    Hamilton House 80 Stokes Croft, Bristol, Avon
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,876 GBP2020-01-31
    Officer
    2009-02-09 ~ 2011-05-23
    IIF 6 - director → ME
  • 3
    BIOMETHANE NRG LIMITED - 2008-12-11
    BIOMETHANENRG LIMITED - 2006-11-22
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-11-13 ~ 2011-05-23
    IIF 25 - director → ME
  • 4
    CHANGE OPH LIMITED - 2012-03-12
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-26 ~ 2011-05-23
    IIF 9 - director → ME
  • 5
    ECOTRANSIT LTD - 2011-11-21
    ECO TRANSIT LIMITED - 2002-05-15
    Goulds House, Horsington, Somerset
    Dissolved corporate (2 parents)
    Officer
    2002-04-24 ~ 2011-05-23
    IIF 11 - director → ME
  • 6
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-11-18 ~ 2011-05-23
    IIF 32 - director → ME
  • 7
    Academy House, 11 Dunraven Place, Bridgend, Wales
    Corporate (1 parent)
    Equity (Company account)
    9,040,002 GBP2021-09-30
    Officer
    2020-10-01 ~ 2023-08-03
    IIF 85 - director → ME
  • 8
    Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,742,000 GBP2022-03-31
    Officer
    2021-11-01 ~ 2023-08-03
    IIF 86 - director → ME
  • 9
    LCNG LTD
    - now
    ECOTRANSIT LTD - 2013-05-13
    ORGANIC POWER 2009 LTD - 2011-12-05
    ORGANIC POWER PROJECTS LIMITED - 2009-01-22
    SUSTAINABLE EXCELLENCE LIMITED - 2005-11-18
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2002-04-18 ~ 2011-05-23
    IIF 36 - director → ME
  • 10
    Freshford House, Redcliffe Way, Redcliffe, Bristol
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,850,000 GBP2020-09-30
    Officer
    2019-09-17 ~ 2023-08-03
    IIF 83 - director → ME
  • 11
    Goulds House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2006-11-30 ~ 2011-05-23
    IIF 33 - director → ME
  • 12
    ORGANIC POWER DEVELOPMENTS LIMITED - 2013-07-02
    Goulds House, Horsington, Somerset
    Dissolved corporate (2 parents)
    Officer
    2002-03-28 ~ 2011-05-23
    IIF 4 - director → ME
  • 13
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-26 ~ 2008-12-29
    IIF 13 - director → ME
  • 14
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-26 ~ 2011-05-23
    IIF 8 - director → ME
  • 15
    ORGANIC POWER HOLDINGS LIMITED - 2024-01-16
    Goulds House, Horsington, Somerset
    Corporate (1 parent)
    Equity (Company account)
    19,019 GBP2024-03-31
    Officer
    2001-12-12 ~ 2011-05-23
    IIF 27 - director → ME
  • 16
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-12-12 ~ 2011-05-23
    IIF 29 - director → ME
  • 17
    CHANGE OPI LIMITED - 2008-09-15
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-26 ~ 2011-05-23
    IIF 14 - director → ME
  • 18
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2003-08-15 ~ 2011-05-23
    IIF 35 - director → ME
  • 19
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2007-01-11 ~ 2011-05-23
    IIF 2 - director → ME
  • 20
    CHANGE OPL LIMITED - 2009-08-18
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-03-26 ~ 2011-05-25
    IIF 12 - director → ME
  • 21
    ORGANIC POWER CENTRE LIMITED - 2009-11-16
    Goulds House, Horsington, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-09-01 ~ 2014-01-19
    IIF 39 - director → ME
    2002-04-18 ~ 2011-05-23
    IIF 7 - director → ME
  • 22
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2003-08-07 ~ 2011-05-23
    IIF 37 - director → ME
  • 23
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2003-09-09 ~ 2011-05-23
    IIF 34 - director → ME
  • 24
    Gould's House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-10-20 ~ 2011-05-23
    IIF 30 - director → ME
  • 25
    43 Berkeley Square, Mayfair, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-03-20 ~ 2021-04-01
    IIF 99 - director → ME
  • 26
    ANAEROBIC DIGESTERS LIMITED - 1995-08-29
    Goulds House, Horsington, Templecombe, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -7,629 GBP2023-12-31
    Officer
    1995-08-15 ~ 2011-05-23
    IIF 38 - director → ME
  • 27
    EMPLOYMENT ACTION GROUP (BERINSFIELD) LIMITED - 2020-01-23
    The Berin Centre (formerly Children's Centre) Wimblestraw Road, Berinsfield, Wallingford, Oxon, England
    Corporate (7 parents)
    Officer
    ~ 2010-10-27
    IIF 5 - director → ME
  • 28
    Goulds House, Horsington, Somerset
    Dissolved corporate (1 parent)
    Officer
    1998-02-11 ~ 2011-05-23
    IIF 3 - 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.