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

Dean, Christopher James

    Related profiles found in government register
  • Dean, Christopher James
    British chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 1 IIF 2 IIF 3
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 7
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 26 Brook Street, Brook Street, London, W1K 5DQ, England

      IIF 15
    • icon of address Pexhill Barn, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

      IIF 16
    • icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 17
  • Dean, Christopher James
    British co director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 18
  • Dean, Christopher James
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 19 IIF 20 IIF 21
    • icon of address 26, Brook Street, London, W1K 5DQ, England

      IIF 22
    • icon of address 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 23
    • icon of address 7, St Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 24
  • Dean, Christopher James
    British company director chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Blackfrairs House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 25
  • Dean, Christopher James
    British company director/chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Blackfriars House Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 26
  • Dean, Christopher James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Christopher James
    British none born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 65
    • icon of address Pexhill Farm, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY, United Kingdom

      IIF 66
    • icon of address 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 67 IIF 68
    • icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA

      IIF 69
    • icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 77 IIF 78
  • Dean, Christopher James
    British surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 79
  • Dean, Christopher
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 80
  • Dean, Christopher James
    born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 81 IIF 82
    • icon of address Walmar, Congleton Road, Nether Alderley, Cheshire, SK9 7UN

      IIF 83
  • Mr Christopher Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 84
  • Mr Christopher James Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 85
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 86
    • icon of address 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 87 IIF 88
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 89
    • icon of address 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 90
  • Christopher James Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 91 IIF 92
  • Dean, Christopher James
    British chartered surveyor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 93
  • Dean, Christopher James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 94
    • icon of address 10 West Street, West Street, Alderley Edge, SK9 7EG, England

      IIF 95
  • Dean, Christopher James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 96
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 97
    • icon of address 10 West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 98
  • Dean, Christopher James
    British firefighter born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Diamond House, Birmingham Airport, Birmingham, B26 3QJ

      IIF 99
  • Dean, Christopher James
    British hgv driver born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 100
  • Dean, Christopher James
    British property investor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 101
  • Dean, Christopher James
    British property manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 102
  • Dean, Christopher James
    British

    Registered addresses and corresponding companies
    • icon of address Pexhill Farm, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

      IIF 103
    • icon of address 6th, Floor, Blackfriars House Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 104
  • Dean, Christopher James
    British co director

    Registered addresses and corresponding companies
    • icon of address Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 105
  • Dean, Christopher James
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 106
  • Mr Christopher James Dean
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 107
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 108
  • Mr Richard Nicholas Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, West Street, Alderley Edge, Cheshire, Chester, SK9 7EG, United Kingdom

      IIF 109
  • Mr Christopher James Dean
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 110
  • Mr Christopher James Dean
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Christopher James

    Registered addresses and corresponding companies
    • icon of address 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 114
  • Dean, Richard Nicholas
    British chartered surveyor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Emerald Drive, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 115
  • Dean, Richard Nicholas
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 116
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 117 IIF 118 IIF 119
  • Dean, Richard Nicholas
    British developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 120
  • Dean, Richard Nicholas
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Richard Nicholas
    British groupland director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 141
  • Dean, Richard Nicholas
    British occ director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 142
  • Dean, Richard Nicholas
    British property developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 143
  • Dean, Christopher

    Registered addresses and corresponding companies
    • icon of address 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 144
    • icon of address One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 145
  • Dean, Richard Nicholas
    British developer

    Registered addresses and corresponding companies
    • icon of address 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 146
  • Mr Richard Nicholas Dean
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 147
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 10 West Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-04 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove membersOE
  • 3
    BLUE ENERGY MANAGEMENT SERVICES LIMITED - 2018-04-07
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,862,768 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 9 - Director → ME
  • 4
    BLUE ENERGY PROJECT HOLDINGS LIMITED - 2018-04-06
    BLUE ENERGY PROJECTS LIMITED - 2017-06-09
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,097,578 GBP2024-03-31
    Officer
    icon of calendar 2016-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 5
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 7
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address 10 West Street, Alderley Edge, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove membersOE
  • 10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 97 - Director → ME
  • 11
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 10 West Street, Alderley Edge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 98 - Director → ME
  • 14
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    icon of calendar 2011-01-24 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 17
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 89 - Has significant influence or controlOE
  • 18
    icon of address 15 Emerald Drive, Croft, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ dissolved
    IIF 143 - Director → ME
  • 19
    icon of address Barn 2, The Stables Willow Farm Sealand Road, Sealand, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 78 - Director → ME
  • 21
    icon of address 6th Floor, Blackfriars House Parsonage, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2010-01-29 ~ dissolved
    IIF 104 - Secretary → ME
  • 22
    icon of address 1 Beechwood Lane, Culcheth, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 124 - Director → ME
  • 23
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 45 - Director → ME
  • 25
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 46 - Director → ME
  • 26
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 17 - Director → ME
  • 27
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    286,271 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-11-28 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 15 Emerald Drive, Croft, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 29
    icon of address One Oak, Whitebarn Road, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 80 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 30
    icon of address Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 122 - Director → ME
  • 31
    icon of address Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 121 - Director → ME
  • 32
    icon of address Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 123 - Director → ME
  • 33
    icon of address C/o Smith & Williamson Llp 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 72 - Director → ME
  • 34
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address 67 Arnold Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,857 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 36
    icon of address 67 Arnold Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,107 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 37
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 67 - Director → ME
  • 38
    COVIPURE DISTRIBUTION LIMITED - 2023-03-29
    BE (DEVCO) LIMITED - 2020-10-22
    PREFERRED HOMES (DEVELOPMENTS) LIMITED - 2018-10-17
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,762,412 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 19 - Director → ME
  • 39
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 40
    icon of address 10 West Street, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 39 - Director → ME
    icon of calendar 2022-04-11 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 41
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2024-03-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 4 - Director → ME
Ceased 76
  • 1
    M&R 979 LIMITED - 2005-05-31
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    136,050 GBP2015-09-30
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 71 - Director → ME
  • 2
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-29 ~ 2017-07-14
    IIF 14 - Director → ME
    icon of calendar 2011-10-06 ~ 2012-02-01
    IIF 66 - Director → ME
  • 3
    BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
    RIDGEWIND HOLDINGS LIMITED - 2015-03-17
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 69 - Director → ME
  • 4
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2017-07-14
    IIF 28 - Director → ME
  • 5
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 70 - Director → ME
  • 6
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-03-20
    IIF 54 - Director → ME
  • 7
    icon of address Diamond House, Birmingham Airport, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-10-02 ~ 2023-04-17
    IIF 99 - Director → ME
  • 8
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,541,146 GBP2023-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2018-07-30
    IIF 3 - Director → ME
  • 9
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,685,338 GBP2023-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-07-30
    IIF 10 - Director → ME
  • 10
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-05-11
    IIF 23 - Director → ME
  • 11
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    icon of calendar 2010-04-22 ~ 2010-08-01
    IIF 103 - Secretary → ME
  • 12
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-03-20
    IIF 53 - Director → ME
  • 13
    icon of address 17 London Road, Alderley Edge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-15 ~ 2020-11-02
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 14
    icon of address 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    15,076 GBP2023-12-31
    Officer
    icon of calendar 2002-11-08 ~ 2005-11-18
    IIF 128 - Director → ME
  • 15
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-07-11
    IIF 15 - Director → ME
  • 16
    icon of address Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,614,704 GBP2022-10-31
    Officer
    icon of calendar 2005-10-13 ~ 2008-07-01
    IIF 117 - Director → ME
  • 17
    DMN (WELLS) LIMITED - 2009-09-28
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -2,525 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-05-18 ~ 2008-07-01
    IIF 138 - Director → ME
  • 18
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2016-06-29
    IIF 47 - Director → ME
  • 19
    icon of address 111 Mount Pleasant, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    7,821 GBP2025-04-30
    Officer
    icon of calendar 2002-10-02 ~ 2005-11-18
    IIF 127 - Director → ME
  • 20
    icon of address Unit 2 Brook House Old Wool Lane, Demmings Industrial Estate, Cheadle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,551 GBP2023-06-30
    Officer
    icon of calendar 2018-08-20 ~ 2021-07-15
    IIF 44 - Director → ME
    icon of calendar 2021-07-15 ~ 2021-09-17
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2021-09-17
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 21
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2017-07-14
    IIF 1 - Director → ME
  • 22
    icon of address 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2017-07-14
    IIF 12 - Director → ME
  • 23
    MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2018-09-11
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2014-11-28
    IIF 58 - Director → ME
  • 24
    BLUE ENERGY RIDGEWIND INVESTMENTS LIMITED - 2017-09-05
    icon of address 110 Floor 15, Bishopsgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2013-03-01
    IIF 62 - Director → ME
  • 25
    BLUE ENERGY RIDGEWIND OPERATIONS LIMITED - 2017-09-05
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2013-03-01
    IIF 60 - Director → ME
  • 26
    ELAN GWENT LIMITED - 2010-11-10
    DAVID MCLEAN (GWENT) LIMITED - 2008-11-25
    EVER 2237 LIMITED - 2003-11-17
    icon of address 10 King Street, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    icon of calendar 2004-08-17 ~ 2008-07-01
    IIF 135 - Director → ME
  • 27
    CATCHFAITH LIMITED - 1994-04-05
    icon of address Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-07-01
    IIF 125 - Director → ME
  • 28
    DAVID MCLEAN LIMITED - 1994-04-05
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2005-11-18
    IIF 129 - Director → ME
  • 29
    BLUE ENERGY (DOUGLAS WEST) LIMITED - 2019-03-19
    BLUE ENERGY (AUQUHIRIE EXTENSION) LIMITED - 2017-06-22
    icon of address C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-05-30 ~ 2019-03-15
    IIF 96 - Director → ME
  • 30
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2019-03-15
    IIF 93 - Director → ME
  • 31
    icon of address 23 Bonville Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,692 GBP2024-06-03
    Officer
    icon of calendar 2002-05-13 ~ 2004-07-20
    IIF 131 - Director → ME
  • 32
    JACOB PROJECTS LIMITED - 2013-06-24
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    BROOMCO (3705) LIMITED - 2005-03-14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-07-01
    IIF 132 - Director → ME
  • 33
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 41 offsprings)
    Officer
    icon of calendar 2002-10-02 ~ 2004-12-15
    IIF 119 - Director → ME
  • 34
    JENNY PROJECTS LIMITED - 2013-06-21
    MCLEAN PROJECTS LIMITED - 2009-07-15
    BROOMCO (3733) LIMITED - 2005-04-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2008-07-01
    IIF 126 - Director → ME
  • 35
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    icon of address Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2008-06-27
    IIF 141 - Director → ME
  • 36
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of address Unit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    icon of calendar 2004-08-17 ~ 2008-07-01
    IIF 137 - Director → ME
  • 37
    BLUE ENERGY (GRANGE) LIMITED - 2017-07-19
    BLUE ENERGY (WINWICK) LIMITED - 2014-11-10
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 33 - Director → ME
  • 38
    BLUE ENERGY COUR HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 29 - Director → ME
  • 39
    BLUE ENERGY JUPITER ACQUISITION LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 36 - Director → ME
  • 40
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    IIF 90 - Has significant influence or control OE
  • 41
    BLUE ENERGY RIDGEWIND ACQUISITIONS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-14 ~ 2017-07-14
    IIF 35 - Director → ME
  • 42
    BLUE ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2017-07-14
    IIF 27 - Director → ME
  • 43
    BLUE ENERGY RIDGEWIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-15 ~ 2017-07-14
    IIF 38 - Director → ME
  • 44
    BLUE ENERGY WHITESIDE HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (KELMARSH) LIMITED - 2015-04-08
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2017-07-14
    IIF 34 - Director → ME
  • 45
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-29 ~ 2017-07-14
    IIF 30 - Director → ME
  • 46
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    icon of address 6th Floor, 33 Holborn, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 52 - Director → ME
  • 47
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 73 - Director → ME
  • 48
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 77 - Director → ME
  • 49
    icon of address 4385, 05345093: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-13 ~ 2015-01-05
    IIF 79 - Director → ME
    icon of calendar 2005-09-13 ~ 2015-02-23
    IIF 106 - Secretary → ME
  • 50
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2016-07-11
    IIF 49 - Director → ME
  • 51
    icon of address 22 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-02-16
    IIF 5 - Director → ME
  • 52
    icon of address The Farm House, Moss Lane, Mottram St Andrew, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-11-18
    IIF 120 - Director → ME
    icon of calendar 2003-12-02 ~ 2007-04-12
    IIF 146 - Secretary → ME
  • 53
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2016-06-29
    IIF 56 - Director → ME
  • 54
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2010-08-01
    IIF 83 - LLP Designated Member → ME
  • 55
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-05-05
    IIF 140 - Director → ME
  • 56
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-10-02 ~ 2005-11-18
    IIF 133 - Director → ME
  • 57
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2016-07-11
    IIF 50 - Director → ME
    icon of calendar 2011-07-22 ~ 2012-03-20
    IIF 55 - Director → ME
  • 58
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-11-28
    IIF 51 - Director → ME
  • 59
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    icon of address 7th Floor, Wellington House, 125 - 130 Strand, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,219,008 GBP2023-12-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-07-30
    IIF 11 - Director → ME
  • 60
    icon of address Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-11-18
    IIF 130 - Director → ME
  • 61
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    icon of address Centrix House, Crow Lane East, Newton Le Willows
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-23 ~ 2008-07-01
    IIF 136 - Director → ME
  • 62
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2014-05-30
    IIF 76 - Director → ME
  • 63
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2016-07-11
    IIF 37 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-03-20
    IIF 57 - Director → ME
  • 64
    icon of address Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-10 ~ 2010-01-26
    IIF 18 - Director → ME
    icon of calendar 2006-03-10 ~ 2010-01-26
    IIF 105 - Secretary → ME
  • 65
    icon of address 6th Floor, 33 Holborn, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2017-07-14
    IIF 65 - Director → ME
  • 66
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    icon of address 218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-11-18
    IIF 139 - Director → ME
  • 67
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-12-22 ~ 2022-02-27
    IIF 94 - Director → ME
  • 68
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2016-07-11
    IIF 22 - Director → ME
    icon of calendar 2011-05-19 ~ 2012-03-20
    IIF 25 - Director → ME
  • 69
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-10-21
    IIF 134 - Director → ME
  • 70
    icon of address 110 Floor 15 Bishopsgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 75 - Director → ME
  • 71
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-03-01
    IIF 74 - Director → ME
  • 72
    BLUE ENERGY (WEST SLEEKBURN) LIMITED - 2015-04-13
    BLUE ENERGY PV NUMBER 2 LIMITED - 2014-09-22
    icon of address 3 Scott Road, Prestbury, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2015-04-10
    IIF 31 - Director → ME
    icon of calendar 2011-08-09 ~ 2012-03-20
    IIF 61 - Director → ME
  • 73
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,389 GBP2019-12-31
    Officer
    icon of calendar 2007-07-03 ~ 2008-07-01
    IIF 118 - Director → ME
  • 74
    HMS (678) LIMITED - 2006-12-07
    icon of address 13 Queens Road, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-29 ~ 2015-12-31
    IIF 2 - Director → ME
  • 75
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2016-06-29
    IIF 48 - Director → ME
  • 76
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2004-10-08 ~ 2005-11-18
    IIF 142 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.