1
AIRPORT BUSINESS CENTRE LIMITED
- now 04867727BASHELFCO 2813 LIMITED - 2004-02-16
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (10 parents)
Officer
2004-02-23 ~ 2023-05-23
IIF 34 - Director → ME
2
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (3 parents)
Officer
2012-05-14 ~ dissolved
IIF 90 - Director → ME
3
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (2 parents, 1 offspring)
Officer
2019-10-10 ~ dissolved
IIF 54 - Director → ME
4
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-12-12 ~ dissolved
IIF 55 - Director → ME
5
AVONMOUTH BIO POWER (OPERATIONS) LIMITED
09666577 Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (11 parents)
Officer
2016-04-13 ~ dissolved
IIF 48 - Director → ME
6
AVONMOUTH BIO POWER CONTRACTING LIMITED
- now 07061917NEAT CONTRACTING LIMITED - 2015-07-28
NEE (CANFORD) LIMITED - 2012-08-13
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (21 parents)
Officer
2016-04-13 ~ dissolved
IIF 45 - Director → ME
7
AVONMOUTH BIO POWER ENERGY LIMITED
- now 07932861NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (18 parents)
Officer
2016-04-13 ~ dissolved
IIF 47 - Director → ME
8
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (12 parents, 4 offsprings)
Officer
2016-04-13 ~ dissolved
IIF 44 - Director → ME
9
AVONMOUTH BIO POWER PROPERTY LIMITED
- now 07695099NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
Dissolved Corporate (18 parents)
Officer
2016-04-13 ~ dissolved
IIF 46 - Director → ME
10
Itec House, Hawkfield Way, Bristol, England
Active Corporate (17 parents)
Officer
2007-08-02 ~ 2014-07-07
IIF 32 - Director → ME
11
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-09-16 ~ dissolved
IIF 63 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 101 - Ownership of shares – 75% or more → OE
IIF 101 - Ownership of voting rights - 75% or more → OE
IIF 101 - Right to appoint or remove directors → OE
12
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-08-29 ~ dissolved
IIF 93 - Director → ME
13
ACME TREK BIO POWER LIMITED - 2016-04-05
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-11-30 ~ 2019-01-20
IIF 80 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 132 - Ownership of shares – 75% or more → OE
14
24 Savile Row, London, England
Active Corporate (24 parents)
Officer
2012-07-17 ~ 2018-11-14
IIF 51 - Director → ME
2019-01-23 ~ 2021-03-19
IIF 43 - Director → ME
15
DEERDALE BIO POWER LIMITED
- 2021-01-21
10312568 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (2 parents)
Officer
2016-08-04 ~ now
IIF 3 - Director → ME
Person with significant control
2016-08-04 ~ 2021-01-20
IIF 129 - Ownership of shares – 75% or more → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Right to appoint or remove directors → OE
16
BURTS CHIPS LIMITED - now
308-310 Elveden Road, London, England
Active Corporate (26 parents, 1 offspring)
Officer
2009-04-01 ~ 2014-10-29
IIF 13 - Director → ME
17
BURTS SNACKS LIMITED - now
BURTS POTATO CHIPS LIMITED - 2019-07-01
CANOPUS INVESTMENTS LIMITED
- 2012-11-14
02665660KONA (U.K.) LIMITED - 1999-02-15
308-310 Elveden Road, London, England
Active Corporate (27 parents, 3 offsprings)
Officer
2009-04-01 ~ 2014-10-28
IIF 70 - Director → ME
18
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (10 parents, 1 offspring)
Officer
2009-11-25 ~ 2020-03-17
IIF 37 - Director → ME
19
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (7 parents)
Officer
2012-07-10 ~ dissolved
IIF 42 - Director → ME
20
Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
Dissolved Corporate (4 parents)
Officer
2013-11-21 ~ dissolved
IIF 92 - Director → ME
21
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-11-30 ~ dissolved
IIF 60 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
22
CARNBROE BIO POWER LIMITED
- now 10312897BRAEHEAD BIO POWER LIMITED
- 2017-03-15
10312897 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 58 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 110 - Ownership of voting rights - 75% or more → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Right to appoint or remove directors → OE
23
CARNBROE PROPERTIES LIMITED
- now 10308075BRAEHEAD PROPERTIES LIMITED
- 2017-03-14
10308075 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-02 ~ dissolved
IIF 67 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 108 - Ownership of voting rights - 75% or more → OE
IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of shares – 75% or more → OE
24
CG REALISATIONS 2023 LIMITED
- now 09161643 6th Floor 9 Appold Street, London
Liquidation Corporate (11 parents, 9 offsprings)
Officer
2014-08-05 ~ now
IIF 21 - Director → ME
Person with significant control
2018-12-19 ~ now
IIF 121 - Ownership of shares – More than 25% but not more than 50% → OE
25
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, England
Active Corporate (5 parents, 1 offspring)
Officer
2024-06-25 ~ now
IIF 1 - Director → ME
26
SEALSANDS PROPERTIES LIMITED
- 2019-10-23
10308185 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2016-08-02 ~ now
IIF 4 - Director → ME
Person with significant control
2016-08-02 ~ 2020-06-05
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
2022-10-20 ~ now
IIF 130 - Right to appoint or remove directors → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Ownership of shares – 75% or more → OE
27
WOMBLE 1234 LIMITED
- 2024-01-29
15348059 Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
Liquidation Corporate (4 parents, 1 offspring)
Officer
2023-12-13 ~ now
IIF 23 - Director → ME
28
10 Thornbury Road, Estover, Plymouth, Devon
Dissolved Corporate (2 parents)
Officer
2011-05-31 ~ dissolved
IIF 24 - Director → ME
29
Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
Active Corporate (11 parents, 1 offspring)
Officer
2002-06-20 ~ 2025-10-02
IIF 53 - Director → ME
2004-07-16 ~ 2025-10-02
IIF 96 - Secretary → ME
30
Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
Dissolved Corporate (9 parents, 1 offspring)
Officer
2015-03-13 ~ 2017-11-08
IIF 79 - Director → ME
31
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2015-03-18 ~ 2017-11-08
IIF 82 - Director → ME
32
10 Thornbury Road, Estover, Plymouth, Devon
Dissolved Corporate (3 parents)
Officer
2008-08-22 ~ 2025-08-26
IIF 14 - Director → ME
33
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (4 parents)
Officer
2009-07-22 ~ 2025-10-02
IIF 15 - Director → ME
Person with significant control
2016-07-22 ~ now
IIF 124 - Has significant influence or control → OE
34
RIVERSIDE BIO POWER LIMITED - 2015-07-29
50b Carter Lane, London, England
Active Corporate (4 parents, 1 offspring)
Officer
2015-09-09 ~ now
IIF 18 - Director → ME
Person with significant control
2023-12-18 ~ now
IIF 118 - Ownership of voting rights - 75% or more → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
35
Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
Dissolved Corporate (2 parents)
Officer
2018-11-30 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2018-11-30 ~ 2019-08-06
IIF 125 - Ownership of voting rights - 75% or more → OE
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
36
49 Palace Avenue, Paignton, Devon
Dissolved Corporate (4 parents)
Officer
2009-07-22 ~ 2010-07-24
IIF 69 - Director → ME
37
HAY HALL BIO POWER LIMITED
- now 10312967GRIMETHORPE BIO POWER LIMITED
- 2018-02-07
10312967 50b Carter Lane, London, England
Active Corporate (2 parents)
Officer
2016-08-04 ~ now
IIF 20 - Director → ME
Person with significant control
2016-08-04 ~ 2018-11-15
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 131 - Ownership of shares – 75% or more → OE
38
HEADS OF THE VALLEYS BIO POWER LIMITED
08145425 Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (3 parents)
Officer
2012-07-17 ~ dissolved
IIF 89 - Director → ME
39
HIGHER HEATHFIELD MANAGEMENT COMPANY LIMITED
03964667 Sakara Higher Heathfield, East Allington, Totnes, Devon, England
Active Corporate (8 parents)
Officer
2000-04-05 ~ 2003-08-28
IIF 29 - Director → ME
40
80 Fenchurch Street, London, United Kingdom
Active Corporate (13 parents)
Officer
2015-01-13 ~ 2018-10-23
IIF 83 - Director → ME
41
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-08-02 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
42
HOUGHTON MAIN PROPERTIES LIMITED
09154138 Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (5 parents)
Officer
2014-07-30 ~ dissolved
IIF 95 - Director → ME
43
C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
Active Corporate (19 parents)
Officer
2015-01-13 ~ 2019-09-10
IIF 76 - Director → ME
44
ISLAND CONSTRUCTION (SW) LIMITED
07457804 Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
Dissolved Corporate (3 parents)
Officer
2010-12-02 ~ dissolved
IIF 72 - Director → ME
45
6th Floor 9 Appold Street, London
Liquidation Corporate (4 parents, 3 offsprings)
Officer
2001-12-14 ~ now
IIF 86 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 120 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – More than 50% but less than 75% → OE
46
DEERDALE PROPERTIES LIMITED
- 2020-07-01
10308059 Shippen, Island Farm, Stokenham, Kingsbridge, Devon, England
Dissolved Corporate (3 parents)
Officer
2016-08-02 ~ dissolved
IIF 71 - Director → ME
Person with significant control
2016-08-02 ~ 2020-09-01
IIF 115 - Ownership of voting rights - 75% or more → OE
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of shares – 75% or more → OE
47
KAZ RESERO POWER (UK) LIMITED
- now 09545922EASTHAM PROPERTIES LIMITED
- 2019-07-12
09545922BOSTON BIO POWER LIMITED - 2015-11-20
SCOTIA BIO POWER LIMITED - 2015-06-11
BILSTHORPE BIO POWER LIMITED - 2015-05-29
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2016-11-30 ~ dissolved
IIF 62 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Right to appoint or remove directors as a member of a firm → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
48
Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-08-29 ~ dissolved
IIF 94 - Director → ME
49
2 The Sidings, Kingsbridge, Devon, United Kingdom
Active Corporate (9 parents, 1 offspring)
Officer
2013-10-07 ~ now
IIF 87 - Director → ME
50
2 The Sidings, Kingsbridge, Devon, England
Active Corporate (8 parents)
Officer
2019-03-12 ~ now
IIF 12 - Director → ME
51
MOOFU LTD - 2008-03-12
17a Fellowes Place, Plymouth, England
Dissolved Corporate (4 parents)
Officer
2008-12-12 ~ 2011-03-04
IIF 33 - Director → ME
52
MÔR HAFREN BIO POWER LIMITED
- now 10312928WENTLOOG BIO POWER LIMITED
- 2019-06-21
10312928 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
53
NEXTERRA OPERATIONS LIMITED
- now 10308155GRIMETHORPE PROPERTIES LIMITED
- 2018-08-17
10308155 50b Carter Lane, London, England
Active Corporate (5 parents)
Officer
2016-08-02 ~ 2018-12-05
IIF 78 - Director → ME
Person with significant control
2016-08-02 ~ 2018-10-03
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
2023-12-18 ~ now
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
IIF 117 - Ownership of shares – 75% or more → OE
54
Suite 404 999 Canada Place, Vancouver, V6c3e2, Canada
Active Corporate (5 parents, 1 offspring)
Officer
2016-07-10 ~ 2024-03-22
IIF 52 - Director → ME
55
NORTH LANARKSHIRE BIO POWER LIMITED
- now 10215713GLASGOW BIO POWER LIMITED
- 2017-03-14
10215713 C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, United Kingdom
Dissolved Corporate (7 parents, 1 offspring)
Officer
2016-11-30 ~ 2025-08-01
IIF 22 - Director → ME
Person with significant control
2016-12-01 ~ 2018-11-15
IIF 133 - Ownership of shares – 75% or more → OE
2023-12-18 ~ 2025-08-01
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
56
NORTH TEES PROPERTY LIMITED
- now 10308103WENTLOOG PROPERTIES LIMITED
- 2016-11-03
10308103 The Joiner's Shop, The Historic Dockyard, Chatham, Kent
Liquidation Corporate (8 parents)
Officer
2016-08-02 ~ 2020-11-02
IIF 25 - Director → ME
Person with significant control
2016-08-02 ~ 2016-11-10
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
IIF 135 - Ownership of shares – 75% or more → OE
57
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
Dissolved Corporate (7 parents)
Officer
2013-10-08 ~ 2019-10-17
IIF 81 - Director → ME
58
Ashfords House Grenadier Way, Exeter, Devon, England And Wales
Dissolved Corporate (13 parents)
Officer
2010-08-18 ~ dissolved
IIF 91 - Director → ME
59
MEAUJO (743) LIMITED - 2008-12-28
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (11 parents, 2 offsprings)
Officer
2020-11-30 ~ now
IIF 2 - Director → ME
Person with significant control
2018-12-19 ~ now
IIF 103 - Ownership of voting rights - More than 50% but less than 75% → OE
60
C/o Cobalt Energy 4th Floor, Applicon House, Exchange Street, Stockport, England
Active Corporate (20 parents, 1 offspring)
Officer
2014-08-19 ~ 2018-11-29
IIF 27 - Director → ME
2021-05-24 ~ 2021-06-16
IIF 8 - Director → ME
2019-01-23 ~ 2021-04-12
IIF 11 - Director → ME
61
PORT CLARENCE ENERGY LIMITED
- now 08790013PORT CLARENCE BIOMASS LIMITED - 2013-11-28
C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
Insolvency Proceedings Corporate (18 parents)
Officer
2023-06-07 ~ now
IIF 17 - Director → ME
62
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (5 parents, 1 offspring)
Officer
2012-01-26 ~ 2025-10-02
IIF 35 - Director → ME
63
10 Thornbury Road, Estover, Plymouth, Devon
Active Corporate (6 parents)
Officer
2011-05-20 ~ 2025-10-02
IIF 36 - Director → ME
64
RED ALERT CONFECTIONARY LIMITED
08599949 Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
Dissolved Corporate (2 parents)
Officer
2013-07-08 ~ dissolved
IIF 88 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 123 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
65
SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED
- now 10313042SEALSANDS BIO POWER LIMITED
- 2021-07-12
10313042 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (1 parent)
Officer
2016-08-04 ~ now
IIF 5 - Director → ME
Person with significant control
2016-08-04 ~ now
IIF 107 - Right to appoint or remove directors → OE
IIF 107 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 107 - Ownership of voting rights - 75% or more → OE
66
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents, 1 offspring)
Officer
2016-12-12 ~ dissolved
IIF 66 - Director → ME
Person with significant control
2023-12-18 ~ dissolved
IIF 106 - Ownership of shares – 75% or more → OE
IIF 106 - Ownership of voting rights - 75% or more → OE
IIF 106 - Right to appoint or remove directors → OE
67
SHORE ENERGY (CARNBROE) LIMITED
SC459592 Atria One, 144 Morrison Street, Edinburgh, United Kingdom
Dissolved Corporate (4 parents)
Officer
2017-04-19 ~ dissolved
IIF 68 - Director → ME
Person with significant control
2025-07-18 ~ dissolved
IIF 134 - Ownership of shares – 75% or more → OE
IIF 134 - Ownership of voting rights - 75% or more → OE
68
SMALL HEATH BIO POWER LIMITED
- now 10307941 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-02 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Ownership of shares – 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
69
SOUTH LANARKSHIRE BIO POWER LIMITED
SC579421 24238, Sc579421 - Companies House Default Address, Edinburgh
Active Corporate (1 parent)
Officer
2017-10-20 ~ now
IIF 7 - Director → ME
Person with significant control
2017-10-20 ~ now
IIF 114 - Ownership of shares – 75% or more → OE
70
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (4 parents)
Officer
2016-11-30 ~ dissolved
IIF 64 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 102 - Ownership of shares – 75% or more → OE
71
STANLOW BIO POWER LIMITED
- now 09546038SOUTHMOOR BIO POWER LIMITED - 2015-06-11
C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
Active Corporate (17 parents, 1 offspring)
Officer
2015-09-09 ~ 2019-09-10
IIF 75 - Director → ME
72
Itec House, Hawkfield Way, Bristol, England
Active Corporate (17 parents, 1 offspring)
Officer
2008-11-24 ~ 2014-07-07
IIF 31 - Director → ME
73
STOKELEY BARTON MANAGEMENT COMPANY LIMITED
04104136 The Old Cider Press, Stokeley Barton Barns Stokenham, Kingsbridge, Devon
Active Corporate (14 parents)
Officer
2000-11-08 ~ 2007-10-08
IIF 30 - Director → ME
74
Shippen, Stokenham, Kingsbridge, England
Active Corporate (1 parent)
Officer
2025-06-18 ~ now
IIF 16 - Director → ME
Person with significant control
2025-06-18 ~ now
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of shares – 75% or more → OE
75
1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Active Corporate (2 parents)
Officer
2024-04-27 ~ now
IIF 84 - Director → ME
76
50b Carter Lane, London, England
Active Corporate (2 parents, 1 offspring)
Officer
2024-04-26 ~ now
IIF 85 - Director → ME
77
TEESSIDE BIO FUELS LIMITED
- now 10273753TEESSIDE BIO POWER LIMITED
- 2023-06-05
10273753 50b Carter Lane, London, England
Active Corporate (3 parents)
Officer
2016-11-30 ~ now
IIF 19 - Director → ME
Person with significant control
2016-12-01 ~ now
IIF 119 - Ownership of shares – 75% or more → OE
78
KELLINGLEY BIO POWER LIMITED
- 2019-12-05
10312734 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-04 ~ dissolved
IIF 65 - Director → ME
Person with significant control
2016-08-04 ~ dissolved
IIF 104 - Ownership of voting rights - 75% or more → OE
IIF 104 - Right to appoint or remove directors → OE
IIF 104 - Ownership of shares – 75% or more → OE
79
Island Farm, Stokenham, Kingsbridge, England
Active Corporate (2 parents, 2 offsprings)
Officer
2023-07-28 ~ 2025-01-27
IIF 40 - Director → ME
80
DEVON ENTERPRISE FACILITY LIMITED
- 2008-01-22
05216676CURZON 1003 LIMITED
- 2005-02-08
05216676 05216641, 05216706, 05216650Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 10 Thornbury Road Estover, Plymouth, Devon
Active Corporate (10 parents, 7 offsprings)
Officer
2005-02-02 ~ 2023-05-23
IIF 28 - Director → ME
81
Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
Dissolved Corporate (12 parents, 1 offspring)
Officer
2019-01-23 ~ dissolved
IIF 50 - Director → ME
2013-08-15 ~ 2018-11-14
IIF 77 - Director → ME
82
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (7 parents, 1 offspring)
Officer
2015-02-11 ~ 2023-05-23
IIF 38 - Director → ME
83
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (5 parents, 2 offsprings)
Officer
2015-02-11 ~ 2025-10-02
IIF 6 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 113 - Has significant influence or control → OE
84
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
Active Corporate (5 parents, 1 offspring)
Officer
2015-02-11 ~ 2025-10-02
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 112 - Has significant influence or control → OE
85
MEAUJO (749) LIMITED - 2010-05-13
Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
Active Corporate (11 parents)
Officer
2012-11-02 ~ 2025-10-02
IIF 74 - Director → ME
86
WELLAND BIO POWER LIMITED
- now 08336376M25 ENERGY LIMITED
- 2013-05-29
08336376 C/o Cobalt Energy 4th Floor, Applicon House, Exchange Street, Stockport, England
Active Corporate (18 parents)
Officer
2019-01-23 ~ 2021-04-12
IIF 10 - Director → ME
2012-12-19 ~ 2018-11-29
IIF 26 - Director → ME
2021-05-24 ~ 2021-06-16
IIF 9 - Director → ME
87
Airport Business Centre Limited, Thornbury Road, Plymouth
Active Corporate (3 parents)
Officer
2014-08-29 ~ 2024-01-03
IIF 49 - Director → ME
Person with significant control
2016-08-28 ~ 2023-06-05
IIF 126 - Has significant influence or control → OE
88
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (2 parents, 2 offsprings)
Officer
2022-05-10 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2022-05-10 ~ dissolved
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of shares – 75% or more → OE
89
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
Dissolved Corporate (6 parents, 2 offsprings)
Officer
2023-05-19 ~ dissolved
IIF 57 - Director → ME
Person with significant control
2023-05-19 ~ 2024-04-25
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE