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

Dyer, Jeremy Grahame

    Related profiles found in government register
  • Dyer, Jeremy Grahame
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cotterell House, Hound House Rd, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 1
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 2
  • Dyer, Jeremy Grahame
    British chartered surveyor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 3
  • Dyer, Jeremy Grahame
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 4 IIF 5
    • 20, Old Bailey, London, EC4M 7AN

      IIF 6
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 7
    • 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 8
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 9 IIF 10 IIF 11
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 16
    • 2, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 17
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 18 IIF 19
  • Dyer, Jeremy Grahame
    British surveyor born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 20
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 21
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Registered addresses and corresponding companies
    • 46 Colehill Lane, Fulham, London, SW6 5EG

      IIF 22
  • Dyer, Jeremy Graham
    British chartered surveyor born in January 1963

    Registered addresses and corresponding companies
    • Flat 5, 95 Clarindon Drive, Putney, London, SW15 1AN

      IIF 23
  • Dyer, Jeremy Graham
    British company director born in January 1963

    Registered addresses and corresponding companies
    • 32 Parkville Road, Fulham, London, SW6 7BX

      IIF 24
  • Mr Jeremy Graham Dyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, 1 Lagoon Road, Orpington, Kent, BR5 3QX, England

      IIF 25
    • 1, Lagoon Road, Orpington, BR5 3QX, England

      IIF 26 IIF 27
  • Mr Jeremy Grahame Dyer
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, England

      IIF 28
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 29
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 30
    • 5th Floor, 120 Aldersgate Street, London, EC1A 4JQ, England

      IIF 31
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 32 IIF 33
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 34
  • Dyer, Jeremy Grahame
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotterell House, Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 35
    • Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 36
    • Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

      IIF 37
    • Cotterell House, Hound House Road, Shere, Surrey, GU50 9JG, United Kingdom

      IIF 38 IIF 39
  • Dyer, Jeremy Grahame
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Lillie Road, London, SW6 7SR

      IIF 40 IIF 41
    • Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 42
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 43
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 44 IIF 45 IIF 46
    • 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 48
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 49
  • Dyer, Jeremy Grahame
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 50
    • Inwood, Munstead Heath Road, Godalming, Surrey, GU8 4AR, England

      IIF 51
    • 21 Great Winchester Street, Great Winchester Street, London, EC2N 2JA, United Kingdom

      IIF 52
    • 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 53 IIF 54 IIF 55
    • 90, Lillie Road, London, SW6 7SR, England

      IIF 57
    • Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 58 IIF 59
  • Dyer, Jeremy Grahame
    British investor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Ship Street, Brighton, East Sussex, BN1 1AE

      IIF 60
  • Mr Jeremy Grahame Dyer
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 61
    • Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 62
    • Suite Q, 1 Lagoon Road, Orpington, Kent, BR5 3QX

      IIF 63
child relation
Offspring entities and appointments 50
  • 1
    95 CLARENDON DRIVE MANAGEMENT LIMITED
    02032570
    High Bank, 2 The Street, Rustington, West Sussex
    Active Corporate (10 parents)
    Officer
    1991-04-21 ~ 1993-04-28
    IIF 23 - Director → ME
  • 2
    AMESHURST LIMITED
    04406987
    90 Lillie Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2002-04-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    ANGERSTEIN ESTATES (PLYMOUTH) LIMITED
    - now 03699032
    KINGSLAND ESTATES (PLYMOUTH) LIMITED
    - 1999-07-28 03699032
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (5 parents)
    Officer
    1999-01-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 4
    ANGERSTEIN ESTATES LIMITED
    - now 00972581
    CEDAR TRANSPORT GROUP LIMITED
    - 1981-12-31 00972581
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (7 parents, 1 offspring)
    Officer
    2000-04-20 ~ now
    IIF 38 - Director → ME
    ~ 1997-12-17
    IIF 24 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANGERSTEIN RESIDENTIAL LIMITED
    04244176
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (7 parents)
    Person with significant control
    2020-05-13 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Has significant influence or control as a member of a firm OE
  • 6
    CAPE RE 2 LIMITED
    - now 09485542 11219294... (more)
    FIFTY ID RE 2 LIMITED
    - 2019-02-08 09485542 09485553... (more)
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2015-03-12 ~ 2022-10-05
    IIF 43 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-10-04
    IIF 33 - Has significant influence or control OE
  • 7
    CAPE RE 3 LIMITED
    - now 11219294 11759691... (more)
    CAPE RENEWABLES LIMITED
    - 2019-02-08 11219294 11327687
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-02-22 ~ 2022-10-05
    IIF 10 - Director → ME
    Person with significant control
    2018-02-22 ~ 2018-09-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2019-01-10 ~ 2022-10-05
    IIF 11 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-09-23
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FIFTY ID RE LIMITED
    - 2019-02-08 09158616 09519361... (more)
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2014-08-01 ~ 2022-10-05
    IIF 49 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-12-21
    IIF 28 - Has significant influence or control OE
  • 10
    CAPE RENEWABLE ENERGY GROUP LIMITED
    11310752 11327687
    Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-04-16 ~ now
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CAPE RENEWABLES NI LIMITED
    - now 11327687 11219294
    CAPE RENEWABLE ENERGY LIMITED
    - 2020-05-05 11327687 11310752
    Cotterell House Hound House Road, Shere, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAPE WINE CELLARS LIMITED
    - now 07379753
    WINE BUSINESS SERVICES LTD
    - 2011-01-12 07379753
    68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 60 - Director → ME
  • 13
    EQUITIX WIND ASSET CO 1 LIMITED
    10371684
    90 Lillie Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 48 - Director → ME
  • 14
    EQUITIX WIND CO 1 LIMITED
    10526879 10974818... (more)
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2022-10-07
    IIF 56 - Director → ME
  • 15
    EQUITIX WIND CO 2 LIMITED
    10974818 10526879... (more)
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-06-01 ~ 2022-10-07
    IIF 8 - Director → ME
  • 16
    EQUITIX WIND CO 3 LIMITED
    11546110 10974818... (more)
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-09-11 ~ 2022-10-07
    IIF 15 - Director → ME
  • 17
    EQUITIX WIND CO 4 LIMITED
    12144830 10526879... (more)
    3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-09-27 ~ 2022-10-07
    IIF 13 - Director → ME
  • 18
    EWC1 CAMPFIELD LIMITED
    - now 09461774
    MG SPV NO. 3 LIMITED
    - 2019-02-08 09461774 09411214... (more)
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 54 - Director → ME
  • 19
    EWC1 EAST BALSDON LIMITED
    - now 09411214
    MG SPV NO.1 LIMITED
    - 2019-02-07 09411214 09420584... (more)
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 58 - Director → ME
  • 20
    EWC1 KINETICA LIMITED
    - now 08962311
    KINETICA MICKLEHURST LIMITED
    - 2019-02-08 08962311
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (21 parents)
    Officer
    2017-01-26 ~ 2022-10-05
    IIF 55 - Director → ME
  • 21
    EWC1 LITTLE TINNEY LIMITED
    - now 09420584
    MG SPV NO.2 LIMITED
    - 2019-02-08 09420584 09411214... (more)
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 53 - Director → ME
  • 22
    EWC1 PITBEADLIE LIMITED
    - now 09201546
    PITBEADLIE RENEWABLES LIMITED
    - 2019-02-08 09201546
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (19 parents)
    Officer
    2016-12-21 ~ 2022-10-05
    IIF 59 - Director → ME
  • 23
    EWC2 GHF LIMITED
    - now 07482361
    GHF ENERGY LIMITED
    - 2019-02-08 07482361
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (16 parents)
    Officer
    2017-10-03 ~ 2022-10-05
    IIF 21 - Director → ME
  • 24
    EWC3 BERWICK LIMITED
    - now 08219926
    BERWICK COMMUNITY ENERGY LIMITED
    - 2019-02-08 08219926
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (18 parents)
    Officer
    2018-09-11 ~ 2022-10-05
    IIF 9 - Director → ME
  • 25
    EWC4 OTTRINGHAM LIMITED
    11965371
    The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (13 parents)
    Officer
    2019-04-26 ~ 2022-10-05
    IIF 19 - Director → ME
  • 26
    FAR MARSH WIND FARM LIMITED
    09346009
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 14 - Director → ME
  • 27
    FARRINGDON EG LIMITED
    08996135
    Traderisks, 21 Great Winchester Street, Great Winchester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ dissolved
    IIF 52 - Director → ME
  • 28
    FIFTY ASSET MANAGEMENT LIMITED
    10367323
    Cotterell House Cotterell House, Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-09-09 ~ now
    IIF 35 - Director → ME
  • 29
    FIFTY ID LIMITED
    08895250
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2014-04-22 ~ 2018-03-08
    IIF 51 - Director → ME
  • 30
    FIFTY ID RE 3 LIMITED
    09485553 09519361... (more)
    Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-12 ~ 2018-03-27
    IIF 42 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-03-27
    IIF 32 - Has significant influence or control OE
  • 31
    FIFTY ID RE 4 LIMITED
    - now 09519345 09485553... (more)
    FID A LIMITED
    - 2016-07-22 09519345
    90 Lillie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 46 - Director → ME
  • 32
    FIFTY ID RE 5 LIMITED
    - now 09519361 09485553... (more)
    FID B LIMITED
    - 2016-08-24 09519361
    90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 44 - Director → ME
  • 33
    FIFTY ID RE 6 LIMITED
    - now 09519363 09485553... (more)
    FID C LIMITED
    - 2016-07-22 09519363
    90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 45 - Director → ME
  • 34
    FIFTY ID RE 7 LIMITED
    - now 09519436 09485553... (more)
    FID D LIMITED
    - 2016-07-22 09519436
    90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 47 - Director → ME
  • 35
    FIFTY RE LIMITED
    10611368
    Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-09 ~ 2018-03-27
    IIF 50 - Director → ME
  • 36
    FIFTY RENEWABLE ENERGY LIMITED
    10611576
    90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 57 - Director → ME
  • 37
    FIFTY RENEWABLES LIMITED
    11271680
    90 Lillie Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    HOME COUNTY DEVELOPMENTS LIMITED
    09044985
    2 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 39
    KINGSLAND ESTATES (BISHOP AUCKLAND) LIMITED
    - now 03603835
    KINGSLAND ESTATES (GUILDFORD) LIMITED
    - 1999-07-20 03603835
    90 Lillie Road, London
    Dissolved Corporate (5 parents)
    Officer
    1998-07-24 ~ dissolved
    IIF 5 - Director → ME
  • 40
    KINGSLAND ESTATES (BROMSGROVE) LIMITED
    04045207
    90 Lillie Road, London
    Dissolved Corporate (5 parents)
    Officer
    2000-08-02 ~ dissolved
    IIF 40 - Director → ME
  • 41
    KINGSLAND ESTATES (GP) LIMITED
    - now 00696816 03490273
    GAPP'S PROPERTIES LIMITED
    - 2002-05-21 00696816
    Cotterell House Hound House Rd, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2002-05-03 ~ now
    IIF 1 - Director → ME
  • 42
    KINGSLAND ESTATES (LEICESTER) LIMITED
    03899696
    20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Officer
    1999-12-24 ~ dissolved
    IIF 6 - Director → ME
  • 43
    KINGSLAND ESTATES (MISSOURI) LIMITED
    04076223
    90 Lillie Road, London
    Dissolved Corporate (4 parents)
    Officer
    2000-09-22 ~ dissolved
    IIF 20 - Director → ME
  • 44
    KINGSLAND ESTATES (SHAND STREET) LIMITED
    03621440
    90 Lillie Road, London
    Dissolved Corporate (4 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 4 - Director → ME
  • 45
    KINGSLAND ESTATES (UXBRIDGE ROAD) LIMITED
    03621441
    90 Lillie Road, London
    Dissolved Corporate (4 parents)
    Officer
    1998-08-25 ~ dissolved
    IIF 41 - Director → ME
  • 46
    KINGSLAND ESTATES LIMITED
    - now 03490273 00696816
    CAVENDISH ESTATES LIMITED
    - 1998-01-26 03490273
    Cotterell House Hound House Road, Shere, Guildford, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1998-01-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 47
    LONDON AND REGIONAL PROPERTIES LIMITED
    - now 02909660 02878092... (more)
    KEWMADE LIMITED
    - 1995-02-01 02909660
    8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (18 parents, 4 offsprings)
    Officer
    1994-07-01 ~ 1997-10-31
    IIF 22 - Director → ME
  • 48
    OAK FARMING RENEWABLES LIMITED
    - now 11791965
    OAK FARMING RENEWABLES
    - 2019-10-18 11791965
    The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (14 parents)
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 18 - Director → ME
  • 49
    OCTOBER ESTATES LIMITED
    - now 02538511
    STRENDRIVE LIMITED
    - 1990-11-02 02538511
    Suite Q, 1 Lagoon Road, Orpington, Kent
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    STONEY CREEK WIND FARM LIMITED
    09346445
    Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (14 parents)
    Officer
    2019-09-23 ~ 2022-10-05
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.