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

Collett, David John

    Related profiles found in government register
  • 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 19
    • 82, Spine Road East, Gloucestershire, GL7 5TL, United Kingdom

      IIF 20
  • Collett, David John, Mr.

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

      IIF 21 IIF 22
    • 82, Isis Lakes, Spine Road East, South Cerney, Glouestershire, GL7 5TL, England

      IIF 23
  • Collett, David
    British

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

      IIF 24
  • Collett, David
    British company director born in September 1950

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

      IIF 25
  • Collett, David
    British consultant born in September 1950

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

      IIF 26
  • Collett, David
    British director born in September 1950

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

      IIF 27 IIF 28
  • 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 29
  • 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 30
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 31 IIF 32
  • 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 33
  • 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 34
  • 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 35
    • 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, GL7 5TL, England

      IIF 36
    • 163 Herne Hill, London, SE24 9LR, United Kingdom

      IIF 37
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 38
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 39
    • 99 Bishopsgate, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 40
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 41
    • 82, Isis Lakes, Spine Road East, South Cerney, Glocuestershire, GL7 5TL, England

      IIF 42
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershie, GL7 5TL, England

      IIF 43
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 44 IIF 45 IIF 46
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 49
  • 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 50
    • 82 Isis Lake, The Watermark, Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5LT, United Kingdom

      IIF 51 IIF 52
    • 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, Gloucestershire, GL7 5TL, England

      IIF 53
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 54
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

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

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

      IIF 57
    • 28, Bruton Street, London, W19 6QW

      IIF 58
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 59
    • 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 60
    • Klaco House 28-30, St. John's Square, London, EC1M 4DN, Uk

      IIF 61
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 62 IIF 63
    • 82 Isis Lake, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 64 IIF 65
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 66 IIF 67 IIF 68
    • 82, Isis Lakes, Spine Road East, South Cerney, GL7 5TL, England

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

      IIF 71 IIF 72 IIF 73
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 91
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 92
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 93
    • Top Barn Offices, Bownhill, Woodchester, Stroud, Gloucestershire, GL5 5PW, United Kingdom

      IIF 94
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 95
  • 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 96
  • 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 97
    • Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 98
  • 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 99
  • 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 100
  • 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 102 IIF 103
    • 26, 26 Imperial Park, Rawreth Lane, Rayleigh, Essex, S56 9RS, United Kingdom

      IIF 104
  • 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 105
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 106
  • 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 107
  • 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 108
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 109
  • 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 110
  • 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 111 IIF 112 IIF 113
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 114
  • Mr David John Collett
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • 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 135
  • 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 136
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 137
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 138
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      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 44 - 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 33 - Director → ME
    2018-02-19 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - 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 53 - 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 102 - 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 51 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - 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 69 - 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 8 - 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 36 - 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 40 - 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 35 - Director → ME
  • 11
    4385, 12318691: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-11-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - 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 103 - 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 64 - 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 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - 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 65 - 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 120 - 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 132 - Ownership of shares – 75% or moreOE
  • 18
    Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 49 - 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 63 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 110 - 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 58 - 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 59 - 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 80 - 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 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - 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 87 - 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 42 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 22 - 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 55 - Director → ME
    Person with significant control
    2018-03-21 ~ 2020-05-01
    IIF 118 - 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 97 - 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 47 - Director → ME
    2015-11-23 ~ 2015-11-23
    IIF 1 - Secretary → ME
    2015-03-10 ~ 2015-11-23
    IIF 21 - 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 83 - 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 77 - 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 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-23
    IIF 115 - 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 98 - 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 38 - 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 72 - 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 43 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 4 - 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 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 128 - 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 82 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 109 - 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 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 131 - 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 57 - Director → ME
    Person with significant control
    2016-08-05 ~ 2018-02-01
    IIF 135 - 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 89 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 130 - 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 32 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 23 - 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 28 - Director → ME
    2006-02-27 ~ 2011-08-18
    IIF 34 - Director → ME
    2005-03-15 ~ 2005-08-31
    IIF 24 - 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 46 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 14 - 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 26 - 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 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 122 - 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 79 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 133 - 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 78 - Director → ME
    2015-12-04 ~ 2018-09-19
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 114 - 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 76 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 113 - 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 73 - Director → ME
    2015-12-01 ~ 2018-09-19
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 125 - 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 56 - Director → ME
    2015-02-20 ~ 2015-03-02
    IIF 100 - Director → ME
    2015-02-20 ~ 2018-09-19
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 134 - 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 84 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 123 - 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 74 - Director → ME
    2015-12-02 ~ 2018-02-07
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 108 - 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 86 - Director → ME
    2015-12-03 ~ 2018-09-19
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 124 - 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 75 - Director → ME
    2015-12-04 ~ 2018-09-19
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 112 - 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 71 - Director → ME
    2015-12-02 ~ 2018-09-19
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 111 - 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 60 - 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 105 - 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 92 - 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 50 - 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 88 - Director → ME
    2015-05-06 ~ 2015-11-23
    IIF 5 - 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 31 - 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 48 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 17 - 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 67 - 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 41 - 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 27 - 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 45 - Director → ME
    2015-03-06 ~ 2015-11-23
    IIF 11 - 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 91 - 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 30 - Director → ME
    Person with significant control
    2020-03-18 ~ 2021-05-25
    IIF 107 - 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 138 - 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 99 - 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 68 - 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 66 - 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 126 - 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 127 - 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 52 - 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 93 - 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 95 - Director → ME
    2014-11-17 ~ 2015-07-29
    IIF 94 - 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 70 - Director → ME
    Person with significant control
    2018-06-01 ~ 2019-05-02
    IIF 139 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-06-01
    IIF 129 - 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 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 121 - 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 104 - Director → ME
  • 61
    163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2015-04-17
    IIF 37 - Director → ME
  • 62
    1 Vincent Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-07-09
    IIF 39 - 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 25 - 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 29 - 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 96 - 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 61 - 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.