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

Stockley, Darren

    Related profiles found in government register
  • Stockley, Darren
    British

    Registered addresses and corresponding companies
  • Stockley, Darren
    British finance director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 20 Waters End, Stotfold, Hitchin, Hertfordshire, SG5 4QA

      IIF 26
  • Stockley, Darren

    Registered addresses and corresponding companies
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 27 IIF 28 IIF 29
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 33
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, England

      IIF 34
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, Uk

      IIF 35
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 43 IIF 44
  • Stockley, Darren
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadgate Tower, Floor 4, 20 Primrose Street, London, EC2A 2EW, England

      IIF 45
  • Stockley, Darren
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
  • Stockley, Darren
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Paddock Gardens, Lymington, Hampshire, SO41 9ES

      IIF 65 IIF 66
  • Stockley, Darren
    British company secretary born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 67
    • icon of address Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 68
  • Stockley, Darren
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stockley, Darren
    British finance director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stockley, Darren
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Paddock Gardens, Lymington, Hampshire, SO41 9ES

      IIF 113
  • Stockley, Darren
    British uk finance director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Paddock Gardens, Lymington, Hampshire, SO41 9ES

      IIF 114
  • Stockley, Darren, Mr.
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadgate Tower, Floor 4, 20 Primrose Street, London, EC2A 2EW, England

      IIF 115 IIF 116
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -262,735 GBP2018-03-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 55 - Director → ME
  • 4
    IPR CENTRAL SERVICES (NO.2) LIMITED - 2025-07-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 116 - Director → ME
  • 5
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 51 - Director → ME
  • 6
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    IXORA ENERGY LIMITED - 2024-12-02
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -446,207 GBP2018-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 58 - Director → ME
  • 10
    IXORA HR LIMITED - 2025-04-24
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 62 - Director → ME
  • 11
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 50 - Director → ME
  • 12
    IPR CENTRAL SERVICES (NO.1) LIMITED - 2025-06-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 115 - Director → ME
  • 13
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 57 - Director → ME
  • 14
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,520,606 GBP2018-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 56 - Director → ME
Ceased 56
  • 1
    icon of address The Cricket Barn, Nomansland, Tiverton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,874 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2022-03-07
    IIF 47 - Director → ME
  • 2
    GOALDAY LIMITED - 1999-06-11
    SHANKS AVONDALE LIMITED - 2005-04-08
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-31 ~ 2009-05-14
    IIF 77 - Director → ME
  • 3
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2014-12-30 ~ 2015-03-06
    IIF 68 - Director → ME
    icon of calendar 2010-02-22 ~ 2013-06-18
    IIF 103 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 19 - Secretary → ME
  • 4
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2012-02-02 ~ 2015-03-06
    IIF 100 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 33 - Secretary → ME
    icon of calendar 2012-02-02 ~ 2013-06-16
    IIF 17 - Secretary → ME
  • 5
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2011-07-06 ~ 2015-03-06
    IIF 82 - Director → ME
    icon of calendar 2011-07-06 ~ 2013-06-16
    IIF 14 - Secretary → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 32 - Secretary → ME
  • 6
    RENEWI ARGYLL & BUTE LIMITED - 2024-10-17
    SHANKS ARGYLL & BUTE LIMITED - 2017-10-09
    LOTHIAN FIFTY (689) LIMITED - 2000-11-14
    icon of address 101 Clydesmill Drive, Clydesmill Industrial Estate, Cambuslang, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2009-07-31
    IIF 72 - Director → ME
  • 7
    RENEWI CUMBRIA HOLDINGS LIMITED - 2024-10-18
    SHANKS CUMBRIA HOLDINGS LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-23 ~ 2009-07-31
    IIF 78 - Director → ME
  • 8
    RENEWI CUMBRIA LIMITED - 2024-10-18
    SHANKS CUMBRIA LIMITED - 2017-10-09
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-23 ~ 2009-07-31
    IIF 75 - Director → ME
  • 9
    RENEWI SRF TRADING LIMITED - 2024-10-18
    SHANKS SRF TRADING LIMITED - 2017-10-09
    LAND FILL GAS (SERVICES) LIMITED - 1994-08-18
    SHANKS & MCEWAN (GREENGAIRS POWER GENERATION ) LIMITED - 2009-01-23
    icon of address Cressex Business Park, Coronation Road, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2009-07-31
    IIF 76 - Director → ME
  • 10
    VALE COLLECTIONS AND RECYCLING LIMITED - 2004-01-28
    RENEWI UK SERVICES LIMITED - 2024-10-18
    ASM WASTE SERVICES LIMITED - 2001-01-26
    SHANKS WASTE MANAGEMENT LIMITED - 2017-10-09
    ASM SKIP HIRE LIMITED - 1994-03-21
    icon of address Cressex Business Park Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2009-07-31
    IIF 65 - Director → ME
  • 11
    MERSEY GREEN SOLUTION FACILITIES MANAGEMENT LIMITED - 2011-02-24
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-01-19 ~ 2011-01-28
    IIF 22 - Secretary → ME
  • 12
    NEW EARTH BIOSSENCE LIMITED - 2011-02-24
    BIOSSENCE HOLDINGS LIMITED - 2008-12-15
    icon of address 10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2011-01-28
    IIF 69 - Director → ME
  • 13
    CASTLEGATE 449 LIMITED - 2006-12-06
    icon of address Bardon Hill, Bardon Road, Coalville, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2009-07-31
    IIF 112 - Director → ME
  • 14
    CAIRD BARDON LIMITED - 2013-04-23
    GAINHOPE LIMITED - 1989-11-09
    CAIRD EVERED (ENGLAND) LIMITED - 1997-03-01
    icon of address Peckfield Landfill Site Ridge Road, Micklefield, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    290,271 GBP2024-03-31
    Officer
    icon of calendar 2007-02-05 ~ 2009-07-31
    IIF 111 - Director → ME
  • 15
    COMPELSERVE PLC - 1999-08-19
    COMPEL PLC - 1999-08-16
    COMPEL PLC - 1991-09-12
    ISSUESECTOR PUBLIC LIMITED COMPANY - 1987-09-30
    icon of address James House, Warwick Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2000-05-17
    IIF 26 - Director → ME
    icon of calendar 1998-12-16 ~ 2001-03-03
    IIF 1 - Secretary → ME
  • 16
    icon of address The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,688 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2020-10-14
    IIF 49 - Director → ME
  • 17
    INGLEBY (632) LIMITED - 1992-08-24
    icon of address 8 White Oak Square, London Road, Swanley, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2009-07-31
    IIF 114 - Director → ME
  • 18
    NEW EARTH SOLUTIONS (KENT) LIMITED - 2024-05-02
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    icon of address Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 93 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 27 - Secretary → ME
  • 19
    SHANKS & MCEWAN (SOUTHERN) LTD. - 1995-04-03
    SHANKS & MCEWAN (SOUTHERN WASTE SERVICES) LIMITED - 1999-05-24
    SHANKS WASTE SERVICES LIMITED - 2004-07-21
    LONDON BRICK LANDFILL LIMITED - 1986-06-17
    WRG WASTE SERVICES LIMITED - 2012-05-11
    LONDON BRICK LAND DEVELOPMENT LIMITED - 1977-12-31
    icon of address 3 Sidings Court, White Rose Way, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-29 ~ 2004-06-18
    IIF 66 - Director → ME
  • 20
    icon of address 22-26 King Street, King's Lynn, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    125,784 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-11-07 ~ 2023-09-12
    IIF 46 - Director → ME
  • 21
    NEW EARTH SOLUTIONS (LEICESTERSHIRE) LIMITED - 2021-04-01
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 85 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 28 - Secretary → ME
  • 22
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 92 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 9 - Secretary → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 30 - Secretary → ME
  • 23
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 87 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 42 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 3 - Secretary → ME
  • 24
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 83 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 29 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 5 - Secretary → ME
  • 25
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 91 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 6 - Secretary → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 39 - Secretary → ME
  • 26
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 95 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 40 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 8 - Secretary → ME
  • 27
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 107 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 25 - Secretary → ME
  • 28
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-23 ~ 2015-03-06
    IIF 98 - Director → ME
  • 29
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-10 ~ 2015-03-06
    IIF 108 - Director → ME
    icon of calendar 2013-04-10 ~ 2015-03-06
    IIF 36 - Secretary → ME
  • 30
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 102 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 20 - Secretary → ME
  • 31
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 105 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 35 - Secretary → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 23 - Secretary → ME
  • 32
    NEW EARTH ENERGY PUBLIC LIMITED COMPANY - 2008-10-07
    RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2008-10-07
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2014-10-26
    IIF 84 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 41 - Secretary → ME
    icon of calendar 2010-04-01 ~ 2013-06-16
    IIF 4 - Secretary → ME
  • 33
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 106 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 21 - Secretary → ME
  • 34
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ 2015-03-06
    IIF 67 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 15 - Secretary → ME
  • 35
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 89 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 11 - Secretary → ME
  • 36
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 96 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 31 - Secretary → ME
  • 37
    icon of address C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 86 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 13 - Secretary → ME
  • 38
    icon of address Key House 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-05 ~ 2015-03-06
    IIF 109 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 44 - Secretary → ME
    icon of calendar 2012-04-12 ~ 2013-06-16
    IIF 43 - Secretary → ME
  • 39
    icon of address The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 80 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 2 - Secretary → ME
  • 40
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ 2015-03-06
    IIF 110 - Director → ME
  • 41
    NEW EARTH SOLUTIONS PROPERTIES LIMITED - 2007-09-25
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 88 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-18
    IIF 16 - Secretary → ME
  • 42
    icon of address Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-17 ~ 2015-03-06
    IIF 113 - Director → ME
    icon of calendar 2009-11-17 ~ 2013-06-18
    IIF 24 - Secretary → ME
  • 43
    NEW EARTH SOLUTIONS LIMITED - 2009-01-06
    icon of address Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-22 ~ 2015-03-06
    IIF 81 - Director → ME
    icon of calendar 2010-01-19 ~ 2014-02-26
    IIF 12 - Secretary → ME
  • 44
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ 2015-03-06
    IIF 99 - Director → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 37 - Secretary → ME
    icon of calendar 2011-09-20 ~ 2013-06-16
    IIF 18 - Secretary → ME
  • 45
    NEW EARTH SOLUTIONS OPERATIONS LIMITED - 2009-01-06
    icon of address 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2014-10-26
    IIF 94 - Director → ME
    icon of calendar 2010-01-19 ~ 2013-06-16
    IIF 7 - Secretary → ME
    icon of calendar 2013-06-16 ~ 2013-06-18
    IIF 38 - Secretary → ME
  • 46
    icon of address The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2022-03-07
    IIF 48 - Director → ME
  • 47
    SHANKS FINANCIAL MANAGEMENT LIMITED - 2017-10-09
    WASTECO LIMITED - 2009-02-17
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-03-10
    IIF 70 - Director → ME
  • 48
    icon of address C/o Thomson Gray East Port, Melrose, Rosburghshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2015-03-06
    IIF 104 - Director → ME
    icon of calendar 2013-04-19 ~ 2015-03-06
    IIF 34 - Secretary → ME
  • 49
    RECHEM INTERNATIONAL LIMITED - 1999-05-17
    RE-CHEM INTERNATIONAL LIMITED - 1988-04-28
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2009-07-31
    IIF 74 - Director → ME
  • 50
    LOTHIAN FIFTY (978) LIMITED - 2004-03-24
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ 2009-07-31
    IIF 71 - Director → ME
  • 51
    LOTHIAN FIFTY (977) LIMITED - 2003-11-19
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2009-07-31
    IIF 79 - Director → ME
  • 52
    SYNGAS SYSTEMS GROUP LIMITED - 2015-03-03
    NEAT TECHNOLOGY GROUP LIMITED - 2015-02-26
    NEAT TECHNOLOGY LIMITED - 2013-04-10
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,392,223 GBP2019-06-30
    Officer
    icon of calendar 2013-01-09 ~ 2013-06-18
    IIF 101 - Director → ME
  • 53
    SYNGAS SYSTEMS LIMITED - 2015-03-03
    NEW EARTH ADVANCED THERMAL TECHNOLOGIES LIMITED - 2015-02-26
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,109,248 GBP2020-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2013-06-18
    IIF 90 - Director → ME
    icon of calendar 2011-06-28 ~ 2013-06-18
    IIF 10 - Secretary → ME
  • 54
    SYNGAS SYSTEMS MANAGEMENT AND DESIGN LIMITED - 2015-03-03
    NEAT MANAGEMENT AND DESIGN LIMITED - 2015-02-26
    icon of address Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,636,558 GBP2020-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2013-06-18
    IIF 97 - Director → ME
  • 55
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2009-07-31
    IIF 73 - Director → ME
  • 56
    icon of address Greendale Business Park, Woodbury Salterton, Nr Exeter, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,338,327 GBP2018-03-31
    Officer
    icon of calendar 2019-11-07 ~ 2023-06-28
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.