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

Brindle, Anthony Daryl

    Related profiles found in government register
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Brindle, Anthony Daryl
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Beardell Street, London, SE19 1TP, United Kingdom

      IIF 28
    • 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 29
  • Brindle, Anthony
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 30 IIF 31
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 32
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 33
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 34
    • F15 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 35
  • Brindle, Anthony
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 36
  • Brindle, Anthony
    British investment director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 37
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 38
    • Parkhall, 31b, 40, Martell Road, Se21 8en, England

      IIF 39
  • Brindle, Anthony
    British investment manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Parkhall, Parkhall Unit F31b, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 40
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 617 The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 41
    • F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 42
  • Brindle, Anthony
    born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 43
  • Riley, Anthony
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 44 IIF 45
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 46
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 47
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 48
  • Mr Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 49 IIF 50
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 51
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 52
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 53
    • No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, England

      IIF 54
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55
  • Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 306 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 56
  • Brindle, Anthony Daryl
    English company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 57
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, 3 The Pines, Formby, L37 2NA, United Kingdom

      IIF 58
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 59 IIF 60 IIF 61
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 64 IIF 65
    • 617, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 66
    • 361 - 373, City Road, London, EC1V 1LR, England

      IIF 67
    • 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 68
    • F15, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 69 IIF 70
    • F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 77
  • Mr Anthony Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Brindle, Anthony
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 94 IIF 95
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 96
  • Riley, Anthony
    English company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 97
  • Riley, Anthony
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 98
  • Riley, Anthony
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 104
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor

    Registered addresses and corresponding companies
    • 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 111
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 112 IIF 113
  • Riley, Anthony
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN

      IIF 114
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 115
  • Mr Anthony Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 116 IIF 117
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 118 IIF 119
    • F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 120
  • Riley, Anthony Stephen
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 121
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 122
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 123
  • Mr Anthony Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 124
    • 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 125
    • F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 126
  • Riley, Anthony Stephen
    born in December 1972

    Registered addresses and corresponding companies
    • 3 More London Riverside, London, SE1 2AQ

      IIF 127
  • Riley, Anthony

    Registered addresses and corresponding companies
    • 45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

      IIF 128
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 129
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    4385, 10183508: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-05-17 ~ dissolved
    IIF 28 - director → ME
  • 2
    6 Church Street, Giggleswick, Settle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    890 GBP2021-09-30
    Officer
    2020-09-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 3
    306 The Plaza 100 Old Hall Street, Liverpool, Merseyside, England
    Corporate (3 parents, 15 offsprings)
    Officer
    2023-01-06 ~ now
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2023-01-06 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to surplus assets - 75% or moreOE
  • 4
    ALSTONE SOLAR LIMITED - 2025-03-19
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 95 - director → ME
  • 5
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -10,595 GBP2023-06-30
    Officer
    2020-06-02 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    YETI SOLAR HOLDINGS LIMITED - 2022-10-28
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,151 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-06 ~ now
    IIF 15 - director → ME
  • 8
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-17 ~ now
    IIF 10 - director → ME
  • 9
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -11,023 GBP2023-06-30
    Officer
    2020-06-02 ~ now
    IIF 4 - director → ME
  • 10
    LOWHOUSE SOLAR LIMITED - 2025-03-19
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-17 ~ now
    IIF 19 - director → ME
  • 11
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-01 ~ now
    IIF 13 - director → ME
  • 12
    85 Great Portland Street, First Floor, London, England
    Corporate (3 parents)
    Officer
    2023-05-03 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-05-03 ~ now
    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
  • 13
    3 3 The Pines, Formby, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,764 GBP2022-11-30
    Officer
    2020-11-10 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 14
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-03 ~ now
    IIF 14 - director → ME
  • 15
    WING BURROWS SOLAR LIMITED - 2025-03-19
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-07 ~ now
    IIF 18 - director → ME
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 16 - director → ME
  • 17
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2019-09-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 94 - director → ME
  • 19
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 8 - director → ME
  • 20
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-06 ~ now
    IIF 17 - director → ME
  • 21
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 96 - director → ME
  • 22
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 32 - director → ME
    IIF 46 - director → ME
  • 23
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    279,120 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 122 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 129 - Has significant influence or controlOE
  • 24
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 31 - director → ME
    IIF 44 - director → ME
    Person with significant control
    2021-12-14 ~ now
    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
    IIF 79 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 25
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 30 - director → ME
    IIF 45 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 26
    85 Great Portland Street, First Floor, London
    Dissolved corporate (2 parents)
    Officer
    2021-04-19 ~ dissolved
    IIF 104 - llp-designated-member → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to surplus assets - 75% or moreOE
  • 27
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (12 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    5,144,879 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 121 - llp-designated-member → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to surplus assets - 75% or moreOE
  • 28
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -804 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 57 - director → ME
    IIF 97 - director → ME
  • 29
    YETI GENERATION LIMITED - 2020-03-03
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    847,692 GBP2024-03-31
    Officer
    2019-03-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 31
    AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2017-09-04
    AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-04-17
    AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-03-25
    GREENFIELDS (E) LIMITED - 2015-03-24
    Hailstone House, Hailstone, Nr Cricklade, Wiltshire
    Corporate (3 parents)
    Equity (Company account)
    -3,902 GBP2024-01-31
    Officer
    2019-11-13 ~ now
    IIF 26 - director → ME
  • 32
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Officer
    2019-11-01 ~ now
    IIF 37 - director → ME
  • 33
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Officer
    2021-11-11 ~ now
    IIF 7 - director → ME
  • 34
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    2020-02-01 ~ now
    IIF 9 - director → ME
  • 35
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2023-11-06 ~ now
    IIF 12 - director → ME
Ceased 40
  • 1
    NEUTRINOREALM LIMITED - 2000-04-13
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2000-04-18 ~ 2000-04-28
    IIF 105 - director → ME
  • 2
    NEOSTAR LIMITED - 2000-04-19
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved corporate (4 parents)
    Officer
    2000-04-18 ~ 2000-04-28
    IIF 106 - director → ME
  • 3
    ALSTONE SOLAR LIMITED - 2025-03-19
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Person with significant control
    2022-10-28 ~ 2023-01-06
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 4
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -10,595 GBP2023-06-30
    Person with significant control
    2020-06-02 ~ 2020-07-10
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 5
    No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    2021-12-22 ~ 2022-12-16
    IIF 35 - director → ME
    2020-04-16 ~ 2021-12-09
    IIF 1 - director → ME
    Person with significant control
    2020-04-16 ~ 2020-06-11
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
    2020-11-09 ~ 2021-02-19
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2021-12-22 ~ 2022-12-16
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
    GREENFIELDS (J) WIND LIMITED - 2019-07-13
    HALF ACRE SOLAR LIMITED - 2016-06-29
    GREENFIELDS (L) LIMITED - 2015-03-24
    Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,561 GBP2024-02-29
    Officer
    2019-11-13 ~ 2019-11-13
    IIF 27 - director → ME
  • 7
    CECCHI MEDIA LIMITED - 2021-01-20
    183 Priests Lane, Shenfield, Brentwood, England
    Dissolved corporate (1 parent)
    Person with significant control
    2020-06-13 ~ 2020-10-27
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    15 Canada Square, Canary Wharf, London
    Dissolved corporate (1 parent)
    Officer
    1999-07-22 ~ 1999-08-27
    IIF 109 - director → ME
    1999-07-22 ~ 1999-08-27
    IIF 111 - secretary → ME
  • 9
    4th Floor 361-373 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    283,953 GBP2023-12-31
    Officer
    2020-04-14 ~ 2022-06-08
    IIF 23 - director → ME
    Person with significant control
    2020-04-14 ~ 2022-06-08
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 10
    5e Park Farm, Chichester Road, Arundel, England
    Corporate (2 parents)
    Equity (Company account)
    -25 GBP2023-10-31
    Officer
    2021-10-27 ~ 2022-10-15
    IIF 20 - director → ME
    Person with significant control
    2021-10-27 ~ 2022-10-15
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
  • 11
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -11,023 GBP2023-06-30
    Person with significant control
    2020-06-02 ~ 2020-07-11
    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 directors OE
    2020-06-02 ~ 2020-07-10
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 12
    105 Piccadilly, London, England
    Corporate (5 parents, 10 offsprings)
    Officer
    2007-01-09 ~ 2007-04-02
    IIF 100 - director → ME
  • 13
    105 Piccadilly, London, England
    Corporate (3 parents, 20 offsprings)
    Officer
    2007-01-09 ~ 2007-04-02
    IIF 101 - director → ME
  • 14
    4th Floor 361-373 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    294,260 GBP2023-12-31
    Officer
    2022-10-14 ~ 2022-10-14
    IIF 41 - director → ME
    2020-06-02 ~ 2022-10-06
    IIF 21 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-07-10
    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 directors OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 15
    4th Floor 361-373 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    779,095 GBP2023-12-31
    Officer
    2022-06-06 ~ 2022-06-06
    IIF 36 - director → ME
    2020-06-02 ~ 2022-05-25
    IIF 25 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-07-10
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
    2020-11-09 ~ 2021-02-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Person with significant control
    2021-11-11 ~ 2023-01-06
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 17
    No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    2020-06-02 ~ 2021-06-08
    IIF 42 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-07-10
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 18
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Person with significant control
    2022-10-28 ~ 2023-01-06
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Right to appoint or remove directors OE
  • 19
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Person with significant control
    2021-11-11 ~ 2023-01-06
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 20
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Person with significant control
    2022-10-28 ~ 2023-01-06
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 21
    4th Floor 361-373 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    115,537 GBP2023-12-31
    Officer
    2020-04-17 ~ 2022-06-06
    IIF 22 - director → ME
    Person with significant control
    2020-04-17 ~ 2022-06-06
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 22
    NORTON ROSE LLP - 2013-06-03
    3 More London Riverside, London
    Corporate (251 parents, 6 offsprings)
    Officer
    2007-08-01 ~ 2011-12-30
    IIF 127 - llp-member → ME
  • 23
    9th Floor 107 Cheapside, London
    Corporate (45 parents, 1 offspring)
    Officer
    2012-01-09 ~ 2019-03-23
    IIF 114 - llp-member → ME
  • 24
    9th Floor 107 Cheapside, London, United Kingdom
    Corporate (46 parents)
    Officer
    2016-11-08 ~ 2019-03-23
    IIF 115 - llp-member → ME
  • 25
    FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -726 GBP2023-11-30
    Officer
    2021-11-11 ~ 2025-02-24
    IIF 11 - director → ME
    Person with significant control
    2021-11-11 ~ 2023-01-06
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 26
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Person with significant control
    2021-12-03 ~ 2023-01-06
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
  • 27
    TREASUREREALM LIMITED - 2000-04-13
    8th Floor Central Square 29 Wellington Street, Leeds, Uk
    Dissolved corporate (5 parents)
    Officer
    2000-04-18 ~ 2000-04-28
    IIF 107 - director → ME
  • 28
    4th Floor 361-373 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-12-31
    Officer
    2021-12-14 ~ 2022-06-06
    IIF 33 - director → ME
    IIF 47 - director → ME
    Person with significant control
    2021-12-14 ~ 2022-06-06
    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 directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 29
    4th Floor 361-373 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,889 GBP2022-12-31
    Officer
    2021-12-14 ~ 2022-10-14
    IIF 34 - director → ME
    IIF 48 - director → ME
    Person with significant control
    2021-12-14 ~ 2022-10-14
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 30
    TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
    SMIF (ST. DAVID'S) LIMITED - 2007-09-17
    LIMITLESS CORP LIMITED - 2004-11-09
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2004-09-22 ~ 2004-11-10
    IIF 103 - director → ME
    2004-09-22 ~ 2004-11-10
    IIF 128 - secretary → ME
  • 31
    TRILLIUM BORROWERCO LIMITED - 2009-02-02
    SMIF BORROWERCO LIMITED - 2007-09-17
    BEST OF ALL LIMITED - 2006-10-11
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-29 ~ 2006-10-05
    IIF 102 - director → ME
  • 32
    TRILLIUM HOLDCO LIMITED - 2009-02-02
    SMIF HOLDCO LIMITED - 2007-09-17
    MANAGELORD LIMITED - 2006-10-11
    4th Floor 1 Gresham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2006-09-29 ~ 2006-10-05
    IIF 99 - director → ME
  • 33
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-11-05 ~ 2020-01-22
    IIF 40 - director → ME
  • 34
    RESOLVELAND LIMITED - 2000-04-13
    Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Corporate (4 parents)
    Officer
    2000-04-18 ~ 2000-04-28
    IIF 108 - director → ME
  • 35
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Person with significant control
    2019-11-01 ~ 2019-12-23
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    4th Floor 361-373, City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    146,809 GBP2023-12-31
    Officer
    2021-03-19 ~ 2022-09-16
    IIF 24 - director → ME
    Person with significant control
    2021-03-19 ~ 2022-09-16
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 37
    DRAGONLORD LIMITED - 1997-11-12
    8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved corporate (1 parent)
    Officer
    1997-10-14 ~ 1997-10-31
    IIF 110 - director → ME
  • 38
    100 Bishopsgate, London, England
    Corporate (11 parents)
    Officer
    2019-03-25 ~ 2021-04-30
    IIF 98 - llp-member → ME
  • 39
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Person with significant control
    2021-11-11 ~ 2023-01-06
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 40
    306 The Plaza, 100 Old Hall Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    2019-11-04 ~ 2020-02-01
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.