1
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2020-06-30
Officer
2021-05-17 ~ 2021-10-29
IIF 26 - Director → ME
Person with significant control
2021-05-17 ~ 2021-10-29
IIF 52 - Ownership of voting rights - 75% or more → OE
2
4th Floor 4 Victoria Street, St. Albans, Hertfordshire
Dissolved Corporate (13 parents, 11 offsprings)
Equity (Company account)
5,114,390 GBP2018-06-30
Officer
2004-09-23 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2016-05-15 ~ dissolved
IIF 62 - Right to appoint or remove directors → OE
3
ALCHEMIE MATERIALS LIMITED
- now 04554978ALCHEMIE MATERIALS LIMITED
- 2015-05-27
04554978ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
Active Corporate (14 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2020-10-19 ~ 2021-10-29
IIF 2 - Director → ME
2013-09-19 ~ 2019-09-26
IIF 1 - Director → ME
2002-10-07 ~ 2002-11-10
IIF 29 - Director → ME
2002-10-07 ~ 2002-11-10
IIF 37 - Secretary → ME
2003-03-18 ~ 2003-06-23
IIF 35 - Secretary → ME
Person with significant control
2016-05-05 ~ 2019-09-26
IIF 48 - Right to appoint or remove directors → OE
4
ZERO CARBON TECHNOLOGY LIMITED - 2010-05-12
ALCHEMIE TECHNOLOGY AUTOMOTIVE LIMITED - 2008-01-22
ACCELERATED ENGINEERING LIMITED
- 2004-01-12
04704010 6th Floor Bank House, Cherry Street, Birmingham
Dissolved Corporate (7 parents)
Equity (Company account)
3,832,467 GBP2018-06-30
Officer
2013-09-19 ~ dissolved
IIF 3 - Director → ME
2003-03-19 ~ 2003-06-23
IIF 39 - Secretary → ME
5
ADVANCED PROTECTION TECHNOLOGY LIMITED - 2010-05-12
ADVANCED SECURITY & DEFENCE LIMITED
- 2004-01-16
04707135 Alchemie Group, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
Dissolved Corporate (8 parents)
Officer
2013-09-19 ~ dissolved
IIF 5 - Director → ME
2003-03-21 ~ 2003-06-23
IIF 38 - Secretary → ME
6
APOLLO ARMOUR SYSTEMS LIMITED
- 2002-03-19
04337711 St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
Dissolved Corporate (6 parents)
Officer
2001-12-11 ~ 2003-03-17
IIF 31 - Director → ME
2013-09-19 ~ dissolved
IIF 4 - Director → ME
2003-03-18 ~ 2005-11-18
IIF 40 - Secretary → ME
7
ALCHEMIE CORPORATE MANAGEMENT LIMITED
- 2020-05-26
04675243 Mit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
Active Corporate (10 parents, 6 offsprings)
Equity (Company account)
-361,276 GBP2024-06-30
Officer
2013-09-19 ~ 2021-09-14
IIF 16 - Director → ME
2003-02-21 ~ 2003-06-23
IIF 36 - Secretary → ME
Person with significant control
2016-04-06 ~ 2021-09-14
IIF 47 - Right to appoint or remove directors → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
Dissolved Corporate (4 parents)
Officer
2001-10-01 ~ dissolved
IIF 32 - Director → ME
9
UK AST LIMITED - 2021-01-28
St Andrews Castle St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2021-05-17 ~ 2021-10-29
IIF 25 - Director → ME
Person with significant control
2021-05-17 ~ 2021-10-29
IIF 49 - Ownership of voting rights - 75% or more → OE
10
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
1,000 GBP2019-06-30
Officer
2016-03-16 ~ 2021-10-29
IIF 9 - Director → ME
Person with significant control
2016-04-06 ~ 2020-05-22
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
DEVONPORT SUPER YACHTS LIMITED
- now 09490485DEVON PORT SUPER YACHTS LIMITED
- 2016-08-15
09490485 St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-06-30
Officer
2016-08-12 ~ 2021-10-29
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ 2021-10-29
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
E-NETIQ PORTSDOWN LIMITED - now
INFINITY ENERGY GROUP UK LIMITED
- 2020-07-08
10076182 Post Office Vaults, Market Place, Wantage, England
Active Corporate (7 parents)
Equity (Company account)
26 GBP2023-12-31
Officer
2016-03-21 ~ 2019-09-19
IIF 8 - Director → ME
Person with significant control
2016-04-06 ~ 2019-06-27
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
13
FRONTLINE PROTECTION SYSTEMS LIMITED
10061998 4 The Dell Otterbourne Road, Shawford, Winchester, England
Active Corporate (5 parents)
Equity (Company account)
-39,267 GBP2024-06-30
Officer
2016-03-14 ~ 2020-01-06
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ 2020-01-06
IIF 46 - Ownership of voting rights - More than 50% but less than 75% → OE
14
GREAT BRITISH POWERBOAT COMPANY LIMITED
09502946 St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-06-30
Officer
2016-08-16 ~ 2021-10-29
IIF 17 - Director → ME
Person with significant control
2016-04-06 ~ 2021-10-29
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
OAK IT SYSTEMS LIMITED
- 2019-11-08
11291083 4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2023-06-30
Officer
2018-04-04 ~ 2020-03-16
IIF 23 - Director → ME
16
NAPIER ROLLS ROYCE LIMITED
- 2020-05-26
10336559 St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-06-30
Officer
2016-08-18 ~ 2021-10-29
IIF 6 - Director → ME
Person with significant control
2016-08-18 ~ 2021-10-29
IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
17
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
1 GBP2019-06-30
Officer
2016-03-18 ~ 2021-10-29
IIF 11 - Director → ME
Person with significant control
2016-04-06 ~ 2019-10-10
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
18
Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
Dissolved Corporate (4 parents)
Equity (Company account)
200 GBP2020-06-30
Officer
2017-01-29 ~ 2020-11-19
IIF 12 - Director → ME
2021-05-17 ~ 2021-10-29
IIF 24 - Director → ME
Person with significant control
2021-05-17 ~ 2021-10-29
IIF 42 - Ownership of voting rights - 75% or more → OE
2016-04-06 ~ 2020-06-30
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
19
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (4 parents)
Equity (Company account)
100 GBP2020-10-31
Officer
2020-11-16 ~ 2020-11-19
IIF 7 - Director → ME
2021-05-20 ~ 2021-10-29
IIF 22 - Director → ME
Person with significant control
2021-05-20 ~ 2021-10-29
IIF 51 - Ownership of voting rights - 75% or more → OE
20
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Active Corporate (6 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2016-03-21 ~ 2021-10-29
IIF 10 - Director → ME
Person with significant control
2016-04-06 ~ 2020-05-22
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (5 parents, 6 offsprings)
Equity (Company account)
1 GBP2019-06-30
Officer
2016-03-14 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 56 - Ownership of voting rights - More than 50% but less than 75% → OE
22
NAPIER BENTLEY LIMITED
- 2020-05-26
10342995 St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2019-06-30
Officer
2016-08-23 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2016-08-23 ~ 2021-10-29
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm → OE
IIF 34 - Ownership of voting rights - More than 50% but less than 75% → OE
23
NATURAL FORTRESSES LIMITED
- now 12041687SHORELINE ENVIRONMENTS SPV1 LIMITED
- 2020-07-22
12041687 33 St. Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, England
Dissolved Corporate (2 parents)
Officer
2019-06-10 ~ 2021-10-29
IIF 13 - Director → ME
Person with significant control
2019-06-10 ~ 2021-10-29
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
24
RAPID OFFSITE COMPOSITE CONSTRUCTION LIMITED
10100112 St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (6 parents)
Equity (Company account)
1 GBP2020-06-30
Officer
2021-05-17 ~ dissolved
IIF 28 - Director → ME
2016-04-04 ~ 2020-11-19
IIF 21 - Director → ME
Person with significant control
2021-05-17 ~ dissolved
IIF 53 - Ownership of voting rights - 75% or more → OE
2020-10-19 ~ 2020-11-19
IIF 64 - Has significant influence or control → OE
2016-04-06 ~ 2020-05-22
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
25
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (7 parents)
Equity (Company account)
1 GBP2019-06-30
Officer
2016-04-02 ~ 2021-10-29
IIF 18 - Director → ME
Person with significant control
2020-05-04 ~ 2021-10-29
IIF 33 - Has significant influence or control → OE
2016-04-06 ~ 2019-10-10
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
Alchemie Group, Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
Dissolved Corporate (5 parents, 1 offspring)
Equity (Company account)
1 GBP2019-06-30
Officer
2016-08-09 ~ 2021-10-29
IIF 63 - Director → ME
Person with significant control
2019-10-10 ~ 2021-10-29
IIF 45 - Has significant influence or control → OE
27
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2019-06-30
Officer
2018-02-15 ~ dissolved
IIF 27 - Director → ME