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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Robertshaw, Stuart

    Related profiles found in government register
  • Robertshaw, Stuart

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, HX2 9PE

      IIF 1
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 2
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 3
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 4
  • Robertshaw, Jason

    Registered addresses and corresponding companies
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 5
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 6 IIF 7
  • Robertshaw, Jason Stuart

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 8
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 9
    • Gable End, Linton Falls, Skipton, North Yorkshire, BD23 6BQ, England

      IIF 10
    • 74 Thames Side, Staines, TW18 2HF

      IIF 11 IIF 12
  • Robertshaw, Stuart Harry

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 13
    • York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 14
  • Robertshaw, Jason Stuart
    British

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 15
    • 74 Thames Side, Staines, TW18 2HF

      IIF 16
  • Robertshaw, Jason Stuart
    British company secretary/director

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 17
  • Robertshaw, Jason Stuart
    British heating

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 18
  • Robertshaw, Jason Stuart
    British manager

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 19
  • Robertshaw, Jason Stuart
    British property

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 20
  • Robertshaw, Stuart Harry
    British

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 21 IIF 22
    • York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 23
  • Robertshaw, Stuart Harry
    British company director

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 24
  • Robertshaw, Stuart Harry
    British manager

    Registered addresses and corresponding companies
  • Robertshaw, Jason Stuart
    British born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 31
  • Robertshaw, Jason Stuart
    British company secretary/director born in October 1972

    Registered addresses and corresponding companies
  • Robertshaw, Jason Stuart
    British heating born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 34
  • Robertshaw, Jason Stuart
    British property born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 35
  • Robertshaw, Jason Stuart
    British proposed director born in October 1972

    Registered addresses and corresponding companies
    • 74 Thames Side, Staines, TW18 2HF

      IIF 36
  • Robertshaw, Jason
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane Farm, Blakes Lane, Guildford, Surrey, GU4 7RR, United Kingdom

      IIF 37
  • Robertshaw, Stuart Harry
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 94, Clonmore Road, Dungannon, Co Tyrone, BT71 6HX, Northern Ireland

      IIF 38
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 39
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 40
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 41
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 42
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 43
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 47 IIF 48 IIF 49
  • Robertshaw, Stuart Harry
    British co director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 50 IIF 51 IIF 52
  • Robertshaw, Stuart Harry
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 53 IIF 54 IIF 55
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 56
    • York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 57
  • Robertshaw, Stuart Harry
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, United Kingdom

      IIF 58
    • Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 59
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 60
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 61
  • Robertshaw, Jason Stuart
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 62 IIF 63 IIF 64
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 65
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 66
  • Robertshaw, Jason Stuart
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 67 IIF 68 IIF 69
    • Gable End, Linton Falls, Linton, Skipton, BD23 6BQ, England

      IIF 70
    • Hagthorn Farm, Pennypot Lane, Chobham, Woking, Surrey, GU24 8DG

      IIF 71
  • Robertshaw, Jason Stuart
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 72
  • Robertshaw, Jason Stuart
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 73
  • Robertshaw, Jason Stuart
    British property company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hagthorn Farm, Pennypot Lane, Chobham, Woking, Surrey, GU24 8DG, England

      IIF 74
  • Robertshaw, Jason Stuart
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Gable End, Linton Falls, Skipton, North Yorkshire, BD23 6BQ, England

      IIF 75
  • Robertshaw, Jason Stuart
    British property development director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 76
  • Robertshaw, Stuart
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 77
  • Mr Jason Robertshaw
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane Farm, Blakes Lane, Guildford, Surrey, GU4 7RR, United Kingdom

      IIF 78
  • Mr Jason Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 79
  • Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 80
  • Mr Stuart Harry Robertshaw
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, HX2 9PE

      IIF 81
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 82 IIF 83
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 84
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 85 IIF 86
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 87
    • Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 88
    • Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 89
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 90
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 95 IIF 96
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 97
    • York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 98
  • Mr Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 33
  • 1
    AJW ENERGY LIMITED
    08423945
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Officer
    2013-02-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-10
    IIF 99 - Has significant influence or control as a member of a firm OE
    2026-01-01 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 2
    AVANTGARDE BUILDING SYSTEMS INTERNATIONAL LIMITED
    06948242
    York House Ingham Lane, Bradshaw, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-06-30 ~ dissolved
    IIF 55 - Director → ME
    2009-06-30 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 3
    AVANTGARDE BUILDING SYSTEMS PLC
    - now 06351694
    WARMFILL (GB) PLC
    - 2009-07-09 06351694
    45 Hambleton Drive, Mixenden, Halifax, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2007-08-23 ~ dissolved
    IIF 53 - Director → ME
    2007-08-23 ~ dissolved
    IIF 24 - Secretary → ME
  • 4
    BIO NET GAINS LIMITED
    15406983
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2024-01-11 ~ 2024-11-20
    IIF 69 - Director → ME
    Person with significant control
    2024-01-11 ~ 2025-01-01
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLAKES LANE FARM LIMITED
    11452737
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2018-07-06 ~ 2024-11-20
    IIF 68 - Director → ME
    2025-07-08 ~ now
    IIF 62 - Director → ME
    2018-07-06 ~ 2024-11-20
    IIF 7 - Secretary → ME
    Person with significant control
    2018-07-06 ~ 2024-11-20
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLUE FLAG HOUSING LIMITED
    04638537
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    2003-01-20 ~ 2005-11-10
    IIF 35 - Director → ME
    2010-02-01 ~ dissolved
    IIF 60 - Director → ME
    2005-11-10 ~ dissolved
    IIF 25 - Secretary → ME
    2003-01-20 ~ 2005-11-10
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 7
    BLUE FLAG INTERNATIONAL LIMITED
    - now 04567286
    BLUE FLAG MANAGEMENT SERVICES LIMITED
    - 2008-11-07 04567286
    Energy House, Ingham Lane, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2002-10-25 ~ 2005-09-01
    IIF 34 - Director → ME
    2009-10-20 ~ dissolved
    IIF 59 - Director → ME
    2005-09-01 ~ dissolved
    IIF 27 - Secretary → ME
    2002-10-25 ~ 2005-09-01
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 8
    BLUE FLAG LIMITED
    02817155
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-03-31 ~ 2005-09-01
    IIF 73 - Director → ME
    2005-09-01 ~ dissolved
    IIF 29 - Secretary → ME
    2002-03-31 ~ 2005-09-01
    IIF 19 - Secretary → ME
  • 9
    BRADSHAW LAND LIMITED
    08810615
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Officer
    2013-12-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Has significant influence or control OE
  • 10
    BROOKDALE ESTATES LIMITED
    03505879
    Far Field House, Ingham Lane, Halifax, England
    Active Corporate (13 parents)
    Officer
    2019-07-20 ~ 2020-10-10
    IIF 37 - Director → ME
    2022-11-02 ~ 2024-11-20
    IIF 72 - Director → ME
    1998-04-30 ~ 2012-02-07
    IIF 71 - Director → ME
    2013-02-08 ~ 2014-03-10
    IIF 74 - Director → ME
    2017-10-27 ~ 2020-10-10
    IIF 6 - Secretary → ME
    Person with significant control
    2019-07-20 ~ 2020-10-10
    IIF 78 - Has significant influence or control OE
  • 11
    CHOBHAM LAND LIMITED
    09393354
    12 Aldersey Road, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-16 ~ dissolved
    IIF 76 - Director → ME
    2015-01-16 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 100 - Has significant influence or control OE
  • 12
    ELECTROTEK LIMITED
    02877154
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (9 parents)
    Officer
    2009-11-30 ~ 2025-11-25
    IIF 45 - Director → ME
    1993-12-22 ~ 2009-11-27
    IIF 65 - Director → ME
    2009-11-30 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 94 - Ownership of shares – 75% or more OE
  • 13
    ENERGY ADVICE CENTRE LIMITED
    03028076
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-10 ~ now
    IIF 46 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 31 - Director → ME
    2005-10-24 ~ now
    IIF 22 - Secretary → ME
    1996-07-26 ~ 2005-09-01
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ENERGY EFFICIENCY CENTRE LIMITED
    03028087
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2011-05-20 ~ dissolved
    IIF 61 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 33 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 17 - Secretary → ME
    2005-09-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    EUROPA INTERNATIONAL GROUP LTD
    09857330
    Energy House, Ingham Lane, Halifax, England
    Active Corporate (2 parents)
    Officer
    2025-12-29 ~ now
    IIF 49 - Director → ME
    2015-11-04 ~ 2025-11-24
    IIF 42 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-11-24
    IIF 87 - Ownership of shares – 75% or more OE
  • 16
    GREEN MORTGAGE & LOAN COMPANY LIMITED
    06200634
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 54 - Director → ME
    2007-04-03 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREEN SUSTAINABLE ENERGY LIMITED
    08301537
    Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Officer
    2023-09-20 ~ 2025-04-11
    IIF 56 - Director → ME
    2012-11-21 ~ now
    IIF 66 - Director → ME
    2012-11-21 ~ 2023-09-20
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 103 - Has significant influence or control OE
    2022-09-20 ~ 2024-08-01
    IIF 97 - Has significant influence or control OE
  • 18
    GREENHILL LAND LIMITED
    11261124
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2018-03-19 ~ 2024-11-20
    IIF 67 - Director → ME
    2018-03-19 ~ 2024-11-20
    IIF 8 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-11-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 19
    GREENSTREETS HOMES LTD
    08463150
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-03-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 20
    HOME ENERGY EFFICIENCY LIMITED
    03028064
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Active Corporate (5 parents)
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 32 - Director → ME
    2011-05-20 ~ now
    IIF 47 - Director → ME
    2005-09-01 ~ now
    IIF 30 - Secretary → ME
    1996-07-26 ~ 2005-09-01
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 21
    INGHAM LANE ESTATES LIMITED
    - now 01138618
    INGHAM LANE FARM (BRADSHAW) LIMITED
    - 1989-06-16 01138618
    Hall End Chambers, 41a New Crown Street, Halifax
    Dissolved Corporate (2 parents)
    Officer
    (before 1990-12-31) ~ dissolved
    IIF 50 - Director → ME
  • 22
    JSR ENERGY LIMITED
    08301569
    Long Meadows Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2012-11-21 ~ 2014-12-01
    IIF 75 - Director → ME
    2019-05-09 ~ 2023-09-20
    IIF 70 - Director → ME
    2012-11-21 ~ 2014-11-10
    IIF 10 - Secretary → ME
  • 23
    L & W INSULATIONS LIMITED
    02787544
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (5 parents)
    Officer
    1993-02-08 ~ 2005-09-01
    IIF 36 - Director → ME
    2018-02-20 ~ now
    IIF 39 - Director → ME
    1993-02-08 ~ 2005-09-01
    IIF 11 - Secretary → ME
    2005-09-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 82 - Right to appoint or remove directors OE
  • 24
    N.U.K.E. EXPORTS LIMITED
    01248916
    Ingham Lane, Bradshaw, Halifax
    Liquidation Corporate (3 parents)
    Officer
    ~ now
    IIF 52 - Director → ME
  • 25
    RAILROAD ENERGY LTD
    - now NI632904
    LEADHILL LIMITED
    - 2015-12-22 NI632904
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2015-08-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 26
    ROBERTSHAW HOLDINGS LIMITED
    - now 01718657
    THERMASHIELD LIMITED
    - 1987-12-28 01718657
    DOTEGAULT LIMITED
    - 1983-08-04 01718657
    Energy House, Ingham Lane, Bradshaw
    Active Corporate (2 parents)
    Officer
    1983-06-24 ~ now
    IIF 43 - Director → ME
    2018-09-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    SSGASCO LTD
    - now NI607154
    UNITED RENEWABLES (NI) LIMITED
    - 2021-05-06 NI607154
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2011-04-19 ~ 2025-11-25
    IIF 41 - Director → ME
    2011-04-19 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 85 - Ownership of shares – 75% or more OE
  • 28
    SUMMERDALE LIMITED
    NI632905
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2015-08-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 29
    THAMES CITY CONSTRUCTION LIMITED
    01578023
    Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    1981-08-04 ~ now
    IIF 51 - Director → ME
  • 30
    THERMOWALL LIMITED
    06036043
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-12-21 ~ dissolved
    IIF 57 - Director → ME
    2006-12-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 31
    UNITED RENEWABLES LIMITED
    - now 03083888
    ENERGY & ENVIRONMENTAL TRAINING SERVICES LIMITED
    - 2011-01-24 03083888
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (5 parents)
    Officer
    2019-09-25 ~ now
    IIF 48 - Director → ME
    1995-09-25 ~ 2009-10-01
    IIF 15 - Secretary → ME
    2019-09-25 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or control OE
  • 32
    UNITED RENEWABLES SCOTLAND LTD
    SC382395
    Energy House Rankine Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-22 ~ dissolved
    IIF 58 - Director → ME
  • 33
    WELLFIELD ENERGY LIMITED
    08896424
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-25 ~ dissolved
    IIF 77 - Director → ME
    2017-11-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.