1
AEG SOLAR INDIA PRIVATE (UK) LIMITED
09496695 Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (5 parents)
Officer
2015-03-18 ~ dissolved
IIF 39 - Director → ME
2
ARMSTRONG ENERGY BESPOKE LIMITED
- 2015-05-11
08567239 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (10 parents, 18 offsprings)
Officer
2015-05-07 ~ 2022-06-27
IIF 43 - Director → ME
3
ARMSTRONG ENERGY FOCUSED LIMITED
- 2015-05-11
08567223 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (9 parents)
Officer
2015-05-07 ~ 2021-09-22
IIF 42 - Director → ME
4
ARMSTRONG ENERGY DEDICATED LIMITED
- 2015-05-11
08567186 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-05-07 ~ 2021-09-22
IIF 41 - Director → ME
5
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (15 parents, 1 offspring)
Officer
2015-11-18 ~ 2019-01-09
IIF 72 - Director → ME
6
32 Oval Road, Croydon, England
Dissolved Corporate (3 parents)
Officer
2012-08-02 ~ dissolved
IIF 29 - Director → ME
7
ARMSTRONG BRIDGING INTERNATIONAL LIMITED
10210435 Suite G2 Montpellier House, Monpellier Drive, Cheltenham
Liquidation Corporate (4 parents)
Officer
2016-06-02 ~ 2022-10-17
IIF 7 - Director → ME
Person with significant control
2016-06-02 ~ now
IIF 85 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 85 - Right to appoint or remove directors → OE
IIF 85 - Ownership of shares – More than 25% but not more than 50% → OE
8
ARMSTRONG CAPITAL MANAGEMENT LIMITED
11472557 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (4 parents, 17 offsprings)
Officer
2018-07-19 ~ 2021-03-31
IIF 44 - Director → ME
Person with significant control
2018-07-19 ~ now
IIF 99 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 99 - Ownership of shares – More than 25% but not more than 50% → OE
9
ARMSTRONG ENERGY GLOBAL FOUNDATION
- now 08632550ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (10 parents)
Officer
2014-02-19 ~ dissolved
IIF 38 - Director → ME
10
ARMSTRONG ENERGY GLOBAL LIMITED
08523215 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (7 parents, 2 offsprings)
Officer
2014-02-19 ~ 2022-10-17
IIF 51 - Director → ME
11
ARMSTRONG ASSET MANAGEMENT LIMITED
- 2013-06-26
07991720 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents, 18 offsprings)
Officer
2013-04-05 ~ now
IIF 24 - Director → ME
12
ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED
10238154 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents)
Officer
2016-06-17 ~ 2022-10-17
IIF 8 - Director → ME
Person with significant control
2017-06-01 ~ now
IIF 81 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
13
PIVOTAL POWER LIMITED - 2016-08-08
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Dissolved Corporate (6 parents)
Person with significant control
2017-12-21 ~ dissolved
IIF 97 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
Delta Place, 27 Bath Road, Glocuester, England
Dissolved Corporate (4 parents)
Person with significant control
2017-11-28 ~ dissolved
IIF 80 - Ownership of shares – More than 25% but not more than 50% → OE
15
Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (4 parents)
Officer
2017-02-06 ~ dissolved
IIF 9 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 74 - Ownership of shares – More than 25% but not more than 50% → OE
16
BLUE SKY EVENT MANAGEMENT LIMITED
08587998 11a Kimberley Park Road, Falmouth, England
Active Corporate (6 parents)
Person with significant control
2016-04-06 ~ 2023-03-20
IIF 86 - Ownership of shares – More than 25% but not more than 50% → OE
17
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (7 parents)
Person with significant control
2016-04-06 ~ 2025-12-12
IIF 77 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 77 - Ownership of voting rights - More than 25% but not more than 50% → OE
2025-12-12 ~ now
IIF 78 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 78 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
CARBON SAVING GENERATION LIMITED
07687844 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-11-19 ~ 2019-01-09
IIF 12 - Director → ME
19
CHADS FARM ENERGY CENTRE LIMITED
12741249 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (6 parents)
Person with significant control
2020-07-14 ~ 2020-07-14
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
20
Maisemore Court Farm, Maisemore, Gloucester
Active Corporate (9 parents, 4 offsprings)
Officer
2002-10-18 ~ now
IIF 22 - Director → ME
21
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-09-17 ~ 2019-01-09
IIF 66 - Director → ME
22
CREATIVE SOLAR SOLUTIONS LIMITED
07489981 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-08-28 ~ 2019-01-09
IIF 63 - Director → ME
23
CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
OC350418 10 Lower Thames Street, London, England
Active Corporate (212 parents, 5 offsprings)
Officer
2010-11-16 ~ now
IIF 14 - LLP Member → ME
24
CURTAIN ROAD DEVELOPMENTS 32 LIMITED - now
HUGO GENERATION LIMITED
- 2024-07-26
12823899LOWER WALDRIDGE SOLAR FARM LIMITED
- 2021-05-04
12823899 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (6 parents)
Person with significant control
2020-08-19 ~ 2023-01-17
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
25
DISTRIBUTED SOLAR ENERGY LIMITED
07705719 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (15 parents)
Officer
2015-11-19 ~ 2019-01-09
IIF 71 - Director → ME
26
DOWNING PLANNED EXIT VCT 2011 PLC
07425571 07073645, 05334418, 05914635Warning 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) Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
Dissolved Corporate (8 parents, 2 offsprings)
Officer
2010-11-17 ~ dissolved
IIF 56 - Director → ME
27
Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (4 parents)
Officer
2014-05-13 ~ dissolved
IIF 54 - Director → ME
28
FULCRUM POWER GENERATION LIMITED
08295779 3rd Floor, 141-145 Curtain Road, London, England
Dissolved Corporate (5 parents)
Officer
2012-11-15 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 92 - Ownership of shares – More than 25% but not more than 50% → OE
29
The Walnuts, Walnuts Lane, Woodbridge, England
Dissolved Corporate (3 parents)
Officer
2012-08-02 ~ dissolved
IIF 26 - Director → ME
30
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (7 parents, 1 offspring)
Officer
2014-03-10 ~ now
IIF 5 - Director → ME
31
FUTURE ENERGY GENERATION LIMITED
07705753 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-11-11 ~ 2019-01-09
IIF 68 - Director → ME
32
GELION UK LTD - 2021-11-12
GELION LTD - 2021-11-12
C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
Active Corporate (16 parents, 3 offsprings)
Officer
2016-12-14 ~ 2021-11-23
IIF 53 - Director → ME
33
GREEN ELECTRICITY GENERATION LIMITED
07596165 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-12-16 ~ 2019-01-09
IIF 67 - Director → ME
34
80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (1 parent)
Officer
2014-04-14 ~ dissolved
IIF 58 - Director → ME
2014-04-14 ~ dissolved
IIF 17 - Secretary → ME
35
INDUSTRIAL HEAT GENERATION LIMITED
08295709 Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
Dissolved Corporate (3 parents)
Officer
2012-11-15 ~ dissolved
IIF 27 - Director → ME
36
32 Oval Road, Croydon, England
Dissolved Corporate (3 parents)
Officer
2012-08-02 ~ dissolved
IIF 30 - Director → ME
37
INSTITUTE FOR CHILDREN, YOUTH AND MISSION - now
CENTRE FOR YOUTH MINISTRY
- 2013-03-18
03988613 67 New House Lane, Canterbury, Kent, England
Active Corporate (60 parents)
Officer
2009-06-30 ~ 2012-05-10
IIF 36 - Director → ME
38
KINGFISHER RESORTS MEUDON LIMITED
12891298 4th Floor, 95 Chancery Lane, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-12-18 ~ now
IIF 3 - Director → ME
39
KINGFISHER RESORTS ST IVES LIMITED
10257898 Winchester House, Deane Gate Avenue, Taunton
In Administration Corporate (5 parents, 5 offsprings)
Officer
2016-11-10 ~ now
IIF 25 - Director → ME
40
KINGFISHER RESORTS STUDLAND LIMITED
10417689 4th Floor, 95 Chancery Lane, London, England
Active Corporate (6 parents, 1 offspring)
Officer
2017-06-27 ~ now
IIF 20 - Director → ME
41
LAND AND PROPERTY FUNDING LIMITED
- now 10675515ARMSTRONG LAND AND PROPERTY LIMITED
- 2019-11-26
10675515 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents)
Person with significant control
2017-03-17 ~ now
IIF 76 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 76 - Ownership of shares – More than 25% but not more than 50% → OE
42
LOAN NOTE DEBENTURES LIMITED
- now 08994502PROGRESSIVE (ARMSTRONG) LIMITED
- 2016-06-06
08994502 19 Tanners Lane, Burford, England
Active Corporate (4 parents)
Officer
2014-04-14 ~ 2017-12-22
IIF 57 - Director → ME
2014-04-14 ~ 2017-12-22
IIF 18 - Secretary → ME
Person with significant control
2016-04-06 ~ 2017-12-22
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Right to appoint or remove directors → OE
43
LOW CARBON GENERATION AND TRADING LIMITED
07490099 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-09-17 ~ 2019-01-09
IIF 69 - Director → ME
44
Level 4 Ldn:w, 3 Noble Street, London, England
Dissolved Corporate (4 parents)
Person with significant control
2017-06-29 ~ dissolved
IIF 93 - Ownership of shares – More than 25% but not more than 50% → OE
45
GRANGE FARM ENERGY CENTRE LIMITED
- 2022-03-15
12945774RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED
- 2020-10-16
12945774 Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
Active Corporate (6 parents)
Person with significant control
2020-10-13 ~ 2022-04-13
IIF 79 - Ownership of shares – More than 25% but not more than 50% → OE
46
MOOR HOUSE BPRA PROPERTY FUND LLP
OC350088 10 Lower Thames Street, London, England
Active Corporate (74 parents, 1 offspring)
Officer
2010-03-19 ~ now
IIF 15 - LLP Member → ME
47
ARMSTRONG CHEMICALS LIMITED
- 2019-02-13
10520772 Main Building, Wilton Centre, Redcar, Cleveland, United Kingdom
Active Corporate (11 parents, 3 offsprings)
Officer
2018-12-20 ~ 2024-11-17
IIF 10 - Director → ME
48
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (7 parents, 1 offspring)
Officer
2016-06-20 ~ 2022-10-17
IIF 49 - Director → ME
49
NATURAL ENERGY GENERATION LIMITED
07705651 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-11-19 ~ 2019-01-09
IIF 70 - Director → ME
50
5 Brayford Square, London, England
Active Corporate (13 parents, 19 offsprings)
Person with significant control
2017-02-28 ~ 2018-12-05
IIF 91 - Ownership of shares – More than 25% but not more than 50% → OE
51
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (15 parents)
Officer
2015-12-16 ~ 2019-01-09
IIF 65 - Director → ME
52
Unit 9 The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire
Active Corporate (4 parents, 1 offspring)
Officer
2002-05-30 ~ now
IIF 23 - Director → ME
Person with significant control
2016-05-30 ~ now
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
53
PROGRESSIVE STRATEGIC SOLUTIONS LLP
OC324061 The Steadings Business Centre, Maisemore, Gloucester
Active Corporate (9 parents)
Officer
2006-11-20 ~ now
IIF 13 - LLP Designated Member → ME
Person with significant control
2016-11-20 ~ now
IIF 88 - Has significant influence or control → OE
54
The Granary, Unit 9 Church Road, Maisemore, Gloucester, Gloucestershire, England
Active Corporate (2 parents)
Officer
2023-03-13 ~ now
IIF 2 - LLP Designated Member → ME
Person with significant control
2023-03-13 ~ now
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Right to appoint or remove members → OE
IIF 82 - Right to surplus assets - 75% or more → OE
55
Charter House, 55 Drury Lane, London, England
Active Corporate (6 parents)
Officer
2016-05-24 ~ now
IIF 21 - Director → ME
56
Resolve Partners Limited 22 York Buildings, John Adams Street, London
Dissolved Corporate (9 parents)
Officer
2010-10-19 ~ dissolved
IIF 6 - Director → ME
57
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (14 parents)
Officer
2015-12-16 ~ 2019-01-09
IIF 60 - Director → ME
58
VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (14 parents)
Officer
2015-12-16 ~ 2019-01-09
IIF 50 - Director → ME
59
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents)
Officer
2016-08-25 ~ 2022-10-17
IIF 40 - Director → ME
Person with significant control
2016-08-25 ~ now
IIF 87 - Ownership of shares – More than 25% but not more than 50% → OE
60
RENEW WILTON LIMITED - now
IODIC HOLDINGS LTD
- 2019-11-21
10552624 Main Building, Wilton Centre, Redcar, Cleveland, United Kingdom
Active Corporate (11 parents)
Person with significant control
2017-06-26 ~ 2019-04-17
IIF 83 - Ownership of shares – More than 25% but not more than 50% → OE
61
C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
Dissolved Corporate (8 parents)
Officer
2019-09-13 ~ dissolved
IIF 1 - LLP Designated Member → ME
62
2 Church Rise, Maisemore, Gloucester, Glos
Dissolved Corporate (4 parents)
Officer
2010-03-02 ~ dissolved
IIF 16 - LLP Designated Member → ME
63
RENEWABLE ENERGY GENERATION LIMITED
07489910 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-05-08 ~ 2019-01-09
IIF 64 - Director → ME
64
RENEWABLE ENERGY TRADING LIMITED
07483846 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-08-28 ~ 2019-01-09
IIF 62 - Director → ME
65
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (13 parents)
Officer
2015-07-30 ~ 2019-01-09
IIF 48 - Director → ME
66
RIVINGTON ENERGY (MANAGEMENT) LIMITED
- now 12351952RIVINTON ENERGY (MANAGEMENT) LIMITED
- 2023-01-18
12351952RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents, 16 offsprings)
Person with significant control
2022-11-04 ~ 2023-05-22
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
67
Steadings Business Centre, Maisemore, Gloucester, Gloucestershire
Dissolved Corporate (4 parents)
Officer
1998-06-03 ~ dissolved
IIF 35 - Director → ME
68
ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED
- 2016-04-04
09735201 Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
Dissolved Corporate (6 parents)
Officer
2015-08-17 ~ 2018-08-15
IIF 33 - Director → ME
69
SECURED LENDING LIMITED - now
ARMSTRONG SECURED LENDING LIMITED
- 2020-03-11
09033656ARMSTRONG BRIDGING LIMITED
- 2018-08-08
09033656 C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (11 parents)
Person with significant control
2016-04-06 ~ 2019-03-29
IIF 89 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 89 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 89 - Right to appoint or remove directors → OE
70
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (3 parents)
Officer
2017-06-23 ~ 2022-10-17
IIF 32 - Director → ME
71
C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (5 parents)
Officer
2016-09-23 ~ 2022-10-17
IIF 52 - Director → ME
Person with significant control
2016-09-23 ~ now
IIF 98 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 98 - Ownership of voting rights - More than 25% but not more than 50% → OE
72
SOLAR INCOME AND GROWTH LIMITED
- now 08430843 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (11 parents, 11 offsprings)
Officer
2013-04-08 ~ 2020-09-01
IIF 59 - Director → ME
73
AEG SOLAR UK LIMITED - 2016-03-30
Delta Place, 27 Bath Road, Cheltenham, England
Dissolved Corporate (6 parents)
Officer
2017-04-11 ~ dissolved
IIF 37 - Director → ME
74
Delta Place, 27 Bath Road, Cheltenham, England
Dissolved Corporate (5 parents, 1 offspring)
Person with significant control
2017-06-30 ~ 2017-06-30
IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
75
THAMES VENTURES VCT 2 PLC - now
DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC
- 2015-07-20
06789187DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC
- 2009-11-12
06789187 Pearl Assurance House, 319 Ballards Lane, London
Liquidation Corporate (15 parents, 18 offsprings)
Officer
2009-01-21 ~ 2016-12-02
IIF 55 - Director → ME
76
10 Lower Thames Street, London, England
Active Corporate (20 parents)
Officer
2013-07-24 ~ 2013-10-22
IIF 34 - Director → ME
77
JE RENEWABLES LTD - 2016-03-10
JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
REGENT SOLAR LIMITED - 2015-05-01
HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
Level 4 Ldn:w, 3 Noble Street, London, England
Dissolved Corporate (8 parents)
Officer
2016-12-14 ~ 2021-11-22
IIF 19 - Director → ME
78
UK GREEN POWER GENERATION LIMITED
07498904 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-06-17 ~ 2019-01-09
IIF 45 - Director → ME
79
Level 4 Ldn:w, 3 Noble Street, London, England
Dissolved Corporate (9 parents)
Officer
2014-10-17 ~ 2021-06-08
IIF 31 - Director → ME
80
UK WIND ENERGY GENERATION LIMITED
07498730 20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (14 parents)
Officer
2015-09-17 ~ 2019-01-09
IIF 61 - Director → ME
81
VOLTA GAS DEVELOPMENTS LIMITED
- now 09925749GAG408 LIMITED
- 2017-03-02
09925749 09718237, 09696790, 09605728Warning 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) C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
Active Corporate (9 parents)
Person with significant control
2017-02-27 ~ now
IIF 96 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 96 - Ownership of voting rights - More than 25% but not more than 50% → OE
82
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (5 parents)
Officer
2022-10-17 ~ now
IIF 4 - Director → ME
2022-08-31 ~ 2022-10-17
IIF 11 - Director → ME
83
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (15 parents)
Officer
2015-07-24 ~ 2019-01-09
IIF 46 - Director → ME
84
20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
Active Corporate (12 parents)
Officer
2015-06-25 ~ 2019-01-09
IIF 47 - Director → ME