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

Robertshaw, Jason Stuart

    Related profiles found in government register
  • Robertshaw, Jason Stuart
    British company secretary/director

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

      IIF 1
  • Robertshaw, Jason Stuart
    British heating

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

      IIF 2
  • Robertshaw, Jason Stuart
    British manager

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

      IIF 3
  • Robertshaw, Jason Stuart
    British property

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

      IIF 4
  • Robertshaw, Jason Stuart
    British secretary

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

      IIF 5
  • Robertshaw, Jason Stuart
    British company secretary/director born in October 1972

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

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

      IIF 9
  • Robertshaw, Jason Stuart
    British property born in October 1972

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

      IIF 10
  • Robertshaw, Jason Stuart
    British proposed director born in October 1972

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

      IIF 11
  • Robertshaw, Jason Stuart

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

      IIF 12
    • icon of address Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 13
    • icon of address Gable End, Linton Falls, Skipton, North Yorkshire, BD23 6BQ, England

      IIF 14
    • icon of address 74 Thames Side, Staines, TW18 2HF

      IIF 15 IIF 16 IIF 17
  • Robertshaw, Stuart Harry
    British

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

      IIF 18 IIF 19
    • icon of address York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 20
  • Robertshaw, Stuart Harry
    British company director

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

      IIF 21
  • Robertshaw, Stuart Harry
    British manager

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

    Resident in England

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

      IIF 28 IIF 29 IIF 30
    • icon of address Gable End, Linton Falls, Linton, Skipton, BD23 6BQ, England

      IIF 32
    • icon of address Hagthorn Farm, Pennypot Lane, Chobham, Woking, Surrey, GU24 8DG

      IIF 33
  • Robertshaw, Jason Stuart
    British director born in October 1972

    Resident in England

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

      IIF 34
    • icon of address C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

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

    Resident in England

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

      IIF 36
  • Robertshaw, Jason Stuart
    British property company director born in October 1972

    Resident in England

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

      IIF 37
  • Robertshaw, Jason Stuart
    British property developer born in October 1972

    Resident in England

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

      IIF 38
  • Robertshaw, Jason Stuart
    British property development director born in October 1972

    Resident in England

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

      IIF 39
  • Robertshaw, Jason Stuart
    British renewable energy born in October 1972

    Resident in England

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

      IIF 40
  • Robertshaw, Jason Stuart
    British renewable energy director born in October 1972

    Resident in England

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

      IIF 41
    • icon of address Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 42
  • Robertshaw, Stuart

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

      IIF 43
    • icon of address Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 44
    • icon of address Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 45
    • icon of address Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 46
  • Robertshaw, Stuart Harry

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

      IIF 47
    • icon of address York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 48
  • Robertshaw, Jason

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

      IIF 49
    • icon of address Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 50 IIF 51
  • Robertshaw, Jason
    British director born in October 1970

    Resident in England

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

      IIF 52
  • Robertshaw, Stuart Harry
    British co director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Robertshaw, Stuart Harry
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 57
    • icon of address Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 58 IIF 59 IIF 60
    • icon of address Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 61
    • icon of address Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 62
    • icon of address York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 63
  • Robertshaw, Stuart Harry
    British director born in February 1948

    Resident in England

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

      IIF 64
    • icon of address Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, United Kingdom

      IIF 65
    • icon of address Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 66
    • icon of address Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 70 IIF 71
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 72
  • Robertshaw, Stuart Harry
    British manager born in February 1948

    Resident in England

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

      IIF 73
    • icon of address Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 74
  • Robertshaw, Stuart Harry
    British project management born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 75
  • Robertshaw, Stuart
    British company director born in February 1944

    Resident in United Kingdom

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

      IIF 76
  • Mr Jason Robertshaw
    British born in October 1970

    Resident in England

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

      IIF 77
  • Mr Jason Robertshaw
    British born in October 1972

    Resident in England

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

      IIF 78
  • Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

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

      IIF 79
  • Mr Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chilworth House, Pennypot Lane, Chobham, GU24 8DG, England

      IIF 80
    • icon of address 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 81
    • icon of address Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 82 IIF 83 IIF 84
  • Mr Stuart Harry Robertshaw
    British born in February 1948

    Resident in England

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

      IIF 85
    • icon of address Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 86 IIF 87
    • icon of address Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 88
    • icon of address Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 89 IIF 90
    • icon of address Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 91
    • icon of address Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 92
    • icon of address Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 93
    • icon of address Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 94
    • icon of address Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 99
    • icon of address Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 100
    • icon of address York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 101
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,278 GBP2024-08-31
    Officer
    icon of calendar 2013-02-28 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address York House Ingham Lane, Bradshaw, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2009-06-30 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 3
    WARMFILL (GB) PLC - 2009-07-09
    icon of address 45 Hambleton Drive, Mixenden, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2007-08-23 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    205 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,177 GBP2024-07-31
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2023-01-31
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2005-11-10 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 7
    BLUE FLAG MANAGEMENT SERVICES LIMITED - 2008-11-07
    icon of address Energy House, Ingham Lane, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    icon of address Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,692 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 10
    icon of address 12 Aldersey Road, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,037 GBP2017-02-28
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2015-01-16 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 11
    icon of address Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 68 - Director → ME
    icon of calendar 2009-11-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-11-10 ~ now
    IIF 69 - Director → ME
    icon of calendar 2005-10-24 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2005-09-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 14
    icon of address Energy House, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-11-30
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,239 GBP2024-02-28
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 42 - Director → ME
  • 17
    icon of address Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ingham Lane Farm, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,514 GBP2024-09-30
    Officer
    icon of calendar 2011-05-20 ~ now
    IIF 70 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 19
    INGHAM LANE FARM (BRADSHAW) LIMITED - 1989-06-16
    icon of address Hall End Chambers, 41a New Crown Street, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 57 - Director → ME
    icon of calendar 2005-09-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 86 - Right to appoint or remove directorsOE
  • 21
    icon of address Ingham Lane, Bradshaw, Halifax
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
  • 22
    LEADHILL LIMITED - 2015-12-22
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,225 GBP2024-11-30
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    DOTEGAULT LIMITED - 1983-08-04
    THERMASHIELD LIMITED - 1987-12-28
    icon of address Energy House, Ingham Lane, Bradshaw
    Active Corporate (1 parent)
    Equity (Company account)
    95,265 GBP2024-09-30
    Officer
    icon of calendar 1983-06-24 ~ now
    IIF 53 - Director → ME
    icon of calendar 2018-09-28 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    UNITED RENEWABLES (NI) LIMITED - 2021-05-06
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    955 GBP2024-04-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 64 - Director → ME
    icon of calendar 2011-04-19 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1981-08-04 ~ now
    IIF 55 - Director → ME
  • 27
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2006-12-21 ~ dissolved
    IIF 20 - Secretary → ME
  • 28
    ENERGY & ENVIRONMENTAL TRAINING SERVICES LIMITED - 2011-01-24
    icon of address Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 61 - Director → ME
    icon of calendar 2019-09-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 29
    icon of address Energy House Rankine Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 65 - Director → ME
  • 30
    icon of address Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2017-11-25 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2017-11-25 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,278 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-10
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    205 GBP2025-01-31
    Officer
    icon of calendar 2024-01-11 ~ 2024-11-20
    IIF 31 - Director → ME
  • 3
    icon of address Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,177 GBP2024-07-31
    Officer
    icon of calendar 2018-07-06 ~ 2024-11-20
    IIF 30 - Director → ME
    icon of calendar 2018-07-06 ~ 2024-11-20
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2024-11-20
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2023-01-31
    Officer
    icon of calendar 2003-01-20 ~ 2005-11-10
    IIF 10 - Director → ME
    icon of calendar 2003-01-20 ~ 2005-11-10
    IIF 4 - Secretary → ME
  • 5
    BLUE FLAG MANAGEMENT SERVICES LIMITED - 2008-11-07
    icon of address Energy House, Ingham Lane, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    icon of calendar 2002-10-25 ~ 2005-09-01
    IIF 9 - Director → ME
    icon of calendar 2002-10-25 ~ 2005-09-01
    IIF 2 - Secretary → ME
  • 6
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2005-09-01
    IIF 36 - Director → ME
    icon of calendar 2002-03-31 ~ 2005-09-01
    IIF 3 - Secretary → ME
  • 7
    icon of address Far Field House, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,885 GBP2024-02-28
    Officer
    icon of calendar 2022-11-02 ~ 2024-11-20
    IIF 34 - Director → ME
    icon of calendar 1998-04-30 ~ 2012-02-07
    IIF 33 - Director → ME
    icon of calendar 2019-07-20 ~ 2020-10-10
    IIF 52 - Director → ME
    icon of calendar 2013-02-08 ~ 2014-03-10
    IIF 37 - Director → ME
    icon of calendar 2017-10-27 ~ 2020-10-10
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ 2020-10-10
    IIF 77 - Has significant influence or control OE
  • 8
    icon of address Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1993-12-22 ~ 2009-11-27
    IIF 35 - Director → ME
  • 9
    icon of address Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-07-26 ~ 2005-09-01
    IIF 8 - Director → ME
    icon of calendar 1996-07-26 ~ 2005-09-01
    IIF 16 - Secretary → ME
  • 10
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-26 ~ 2005-09-01
    IIF 7 - Director → ME
    icon of calendar 1996-07-26 ~ 2005-09-01
    IIF 1 - Secretary → ME
  • 11
    icon of address Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,239 GBP2024-02-28
    Officer
    icon of calendar 2023-09-20 ~ 2025-04-11
    IIF 62 - Director → ME
    icon of calendar 2012-11-21 ~ 2023-09-20
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-20
    IIF 84 - Has significant influence or control OE
    icon of calendar 2022-09-20 ~ 2024-08-01
    IIF 100 - Has significant influence or control OE
  • 12
    icon of address Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,329 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2024-11-20
    IIF 28 - Director → ME
    icon of calendar 2018-03-19 ~ 2024-11-20
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-11-01
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Ingham Lane Farm, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,514 GBP2024-09-30
    Officer
    icon of calendar 1996-07-26 ~ 2005-09-01
    IIF 6 - Director → ME
    icon of calendar 1996-07-26 ~ 2005-09-01
    IIF 17 - Secretary → ME
  • 14
    icon of address Long Meadows Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,340 GBP2024-05-19
    Officer
    icon of calendar 2012-11-21 ~ 2014-12-01
    IIF 38 - Director → ME
    icon of calendar 2019-05-09 ~ 2023-09-20
    IIF 32 - Director → ME
    icon of calendar 2012-11-21 ~ 2014-11-10
    IIF 14 - Secretary → ME
  • 15
    icon of address Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-02-08 ~ 2005-09-01
    IIF 11 - Director → ME
    icon of calendar 1993-02-08 ~ 2005-09-01
    IIF 15 - Secretary → ME
  • 16
    ENERGY & ENVIRONMENTAL TRAINING SERVICES LIMITED - 2011-01-24
    icon of address Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 1995-09-25 ~ 2009-10-01
    IIF 5 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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