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

Turner, James Douglas

child relation
Offspring entities and appointments
Active 60
  • 1
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 117 - Director → ME
  • 5
    HARLESTON CLOSE MANAGEMENT COMPANY LIMITED - 2015-06-04
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 131 - Director → ME
  • 6
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-18 ~ dissolved
    IIF 158 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 124 - Director → ME
  • 9
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 98 - Director → ME
  • 10
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    UK BUSINESS REGISTRY LIMITED - 2015-04-08
    icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-30 ~ dissolved
    IIF 73 - Director → ME
  • 12
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 44 - Director → ME
  • 14
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 125 - Director → ME
  • 15
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 129 - Director → ME
  • 16
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 123 - Director → ME
  • 17
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 49 - Director → ME
  • 18
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 122 - Director → ME
  • 19
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 20
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 46 - Director → ME
  • 21
    GOOSEBERRY PROPERTY LIMITED - 2021-04-29
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    95,377 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    56,079 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 23
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 90 - Director → ME
  • 25
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 103 - Director → ME
  • 26
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 128 - Director → ME
  • 27
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 43 - Director → ME
  • 28
    S. B. ACCOUNTANCY LIMITED - 2025-01-16
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51,851 GBP2023-10-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 88 - Director → ME
  • 30
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2017-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 31
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 112 - Director → ME
  • 32
    icon of address Fanshawe House Amy Johnson Way, Pioneer Business Park, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 53 - Director → ME
  • 33
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 91 - Director → ME
  • 35
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 36
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 37
    icon of address York Eco Business Centre (unit 12), Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -34,774 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 12 Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2014-04-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -12,202 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    338,190 GBP2024-03-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 135 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 214 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 45 - Director → ME
  • 44
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 47 - Director → ME
  • 45
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 3 - Director → ME
  • 46
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,125 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    ETNA TYRE CENTRE WISHAW LIMITED - 2019-07-18
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 126 - Director → ME
  • 49
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-05-07 ~ now
    IIF 62 - Director → ME
  • 51
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 11 - Director → ME
  • 52
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 53
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 54
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 421 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 55
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,663,807 GBP2024-03-31
    Officer
    icon of calendar 1998-10-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 57
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 13 - Director → ME
  • 58
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 60 - Director → ME
  • 59
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 35 - Director → ME
  • 60
    icon of address York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 132
  • 1
    AXBRIDGE BILSTON LIMITED - 2016-08-09
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,578 GBP2021-10-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-07-19
    IIF 80 - Director → ME
  • 2
    icon of address Marwood House Southwood Road, Bromborough, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2016-06-23
    IIF 78 - Director → ME
  • 3
    EVERSHAW WESTON LIMITED - 2016-12-01
    CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
    CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
    icon of address Ground Floor, 121 Onslow Gardens, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,309 GBP2019-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 205 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 7 Goodwood, Great Holm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-08-10
    IIF 162 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-02
    IIF 209 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 263 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    HARLINGTON WHITE LIMITED - 2021-09-01
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    204,360 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-05-18
    IIF 89 - Director → ME
  • 8
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-06-06
    IIF 197 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 229 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2020-03-12
    IIF 83 - Director → ME
  • 11
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2016-08-17
    IIF 79 - Director → ME
  • 12
    icon of address 1 Woodcroft Lane, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-18
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 220 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    icon of address Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 233 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    icon of address 59 Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-10-05
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 234 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    icon of address 52 East Bank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-12
    IIF 111 - Director → ME
  • 16
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 164 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    icon of address Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 204 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-21
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 19
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2017-11-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 177 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 20
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 257 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    HOLLANDS MACNIVEN LIMITED - 2012-05-31
    icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2012-04-16
    IIF 17 - Director → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-15
    IIF 99 - Director → ME
  • 23
    ENFIELD GLOSSOP LIMITED - 2020-07-17
    PENDRAGON GLOSSOP LTD - 2021-01-19
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    98,722 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 195 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    icon of address Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 225 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-05-26
    IIF 184 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    icon of address Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-07-26
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 75 Bransgrove Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 231 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2017-09-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 165 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,843 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-01
    IIF 119 - Director → ME
  • 31
    icon of address Flat 9 Peabody Estate, Duchy Street, Block B, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2017-01-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-19
    IIF 143 - Has significant influence or control OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-09-30
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 252 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 33
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    icon of address 7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-10-23
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 151 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 34
    icon of address 39 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-09-26
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    icon of address Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 230 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 36
    icon of address 153 Eastern Esplanade, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2022-02-10
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 258 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 227 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    992 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-11-02
    IIF 176 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    ASHBOURNE BEVERLEY LIMITED - 2020-06-11
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,555 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-26
    IIF 152 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 41
    icon of address 33 Oakington Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-03-27
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    BARKING BIRKENHEAD LIMITED - 2017-01-24
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-12-23
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 43
    HARPER INGLEBY LIMITED - 2021-02-10
    icon of address 1 Park Avenue, Armley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2021-01-25
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 44
    icon of address Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ 2017-11-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-11-22
    IIF 155 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 45
    icon of address Dns Associates, 382 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -239 GBP2021-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 250 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 46
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 232 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    icon of address Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,579 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 224 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 48
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -323 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 172 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    CASEY MADDISON LIMITED - 2020-05-22
    icon of address Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,113 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-15
    IIF 127 - Director → ME
  • 50
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 246 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 51
    CAMERON DEVERE LIMITED - 2016-04-20
    WAHOO LIMITED - 2007-02-27
    icon of address 90 Hengistbury Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2016-10-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 52
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2022-02-10
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 222 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 53
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 187 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 55
    icon of address 8 Hampton Road, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-10-16
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 254 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-18
    IIF 130 - Director → ME
  • 57
    icon of address 52 East Bank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-06-12
    IIF 95 - Director → ME
  • 58
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 243 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 59
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-02-26
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-26
    IIF 255 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 60
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2025-01-15
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2025-01-15
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 33 Oakington Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-03-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-08-17
    IIF 81 - Director → ME
  • 64
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-01-13
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 9 Springfield Pastures, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-21
    IIF 92 - Director → ME
  • 66
    icon of address 609 Crown House Business Centre, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 192 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 67
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2017-09-14
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 169 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 68
    icon of address 25 Highcliff Drive Highcliff Drive, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-09-27
    IIF 27 - Director → ME
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 178 - Has significant influence or control OE
  • 70
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2015-06-04
    IIF 132 - Director → ME
  • 71
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 217 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 72
    icon of address Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    161,321 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 203 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 73
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    icon of address 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2019-02-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 189 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 74
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 202 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 75
    icon of address Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 240 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 76
    icon of address Fanshawe House, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    IIF 206 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 77
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 237 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 78
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 247 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 79
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 179 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 80
    AMBLESIDE BECKLES LIMITED - 2018-04-20
    icon of address 22 Ellerton Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2018-04-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 174 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-18
    IIF 114 - Director → ME
  • 82
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-21 ~ 2019-09-21
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 83
    icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2015-09-01
    IIF 16 - Director → ME
  • 84
    HEDDON IMMINGHAM LIMITED - 2021-01-04
    icon of address 1417-1419 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-10-21
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 253 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 85
    CERAMIC COLLECTIONS (KENDAL) LTD - 2011-07-18
    icon of address 9 Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    58,186 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ 2025-06-30
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2025-06-30
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 86
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 242 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 87
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 88
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-23 ~ 2019-09-30
    IIF 226 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 89
    WALTHAM HARDALE LIMITED - 2016-03-18
    icon of address 17 Riversdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,707 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 21 - Director → ME
  • 90
    HAMILTON WALCOTT LIMITED - 2017-02-21
    icon of address 5 Scafell Close, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-29
    IIF 146 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 91
    WHITWORTH FARNBY LIMITED - 2015-10-26
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-31
    IIF 30 - Director → ME
  • 92
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 115 - Director → ME
  • 93
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 32 - Director → ME
  • 94
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-26
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 185 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 95
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,306 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-03-21
    IIF 193 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 96
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-09-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 239 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 97
    WILLINGTON FORD LIMITED - 2016-02-11
    icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,499 GBP2018-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 20 - Director → ME
  • 98
    icon of address 302 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-09-29
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 249 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 99
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 29 - Director → ME
  • 100
    BUSHEY CLAY CROSS LIMITED - 2019-06-11
    icon of address Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 199 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 101
    icon of address 4385, 09851897: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-21
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 191 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 102
    ASHINGTON BIDDULPH LIMITED - 2022-07-07
    icon of address Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,912 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 157 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 103
    ELLAND FORDWICH LIMITED - 2021-06-30
    icon of address Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-24
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 236 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 104
    icon of address 4385, 08713342: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 141 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 105
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,052 GBP2021-11-22
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 238 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 106
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 241 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 107
    icon of address 72 Hobart Close, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 175 - Has significant influence or control OE
  • 108
    MILFORD BANWELL LIMITED - 2016-12-01
    icon of address Ashcombe Pud Brook, Milborne Port, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 145 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 109
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-05-26
    IIF 181 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 110
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 219 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 111
    icon of address 12 Hampton View Woden Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-13
    IIF 147 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 112
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 182 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 113
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 183 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 114
    icon of address Kings Court School Road, Office 11, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2018-05-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 160 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 115
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-15
    IIF 33 - Director → ME
  • 116
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -117,715 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2021-11-23
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-11-23
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 120 - Director → ME
  • 118
    icon of address 6 Hathaway Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2017-10-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 168 - Has significant influence or control OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 119
    icon of address 108 Ford Road, Wirral, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-26
    IIF 244 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 120
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-21
    IIF 87 - Director → ME
  • 121
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 153 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 122
    WARRINGTON EMSWORTH LIMITED - 2016-02-11
    icon of address 54 Livesay Crescent, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,588 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 2 - Director → ME
  • 123
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-04-30 ~ 2004-01-21
    IIF 140 - Secretary → ME
  • 124
    MARGATE MARCH LIMITED - 2016-11-18
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2016-11-16
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 144 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 125
    BURY DARTFORD LIMITED - 2018-05-23
    icon of address 15 Beechbrooke, Ryhope, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,294 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-05-01
    IIF 166 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 126
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2020-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-29
    IIF 1 - Director → ME
  • 127
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-11-26
    IIF 161 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 128
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 186 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 129
    icon of address Apartment 315, 2 Mill Street Mill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-11
    IIF 107 - Director → ME
  • 130
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 105 - Director → ME
  • 131
    icon of address 101 Leadale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,395 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2020-05-20
    IIF 93 - Director → ME
  • 132
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2025-01-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-15
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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