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

Andrews, William

    Related profiles found in government register
  • Andrews, William
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 1 IIF 2
  • Andrews, William
    British business owner born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 3 IIF 4
  • Andrews, William
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 5
  • Andrews, William John
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 6
  • Andrews, William John
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 7
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 8
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 9
  • Andrews, William
    British design manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gordon Hill, Enfield, Middlesex, EN20QP, England

      IIF 10
  • Andrews, William
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 11
  • Andrews, William John
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 38
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 39
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 40
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 41
  • Andrews, William John
    British buinessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 42
  • Andrews, William John
    British buisnessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 43
  • Andrews, William John
    British business executive born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fox Fold House, Steventon Road, East Hanney, Wantage, OX12 0HS, England

      IIF 44
  • Andrews, William John
    British business owner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 45
  • Andrews, William John
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 46
  • Andrews, William John
    British businessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 47
    • 66, Clairinsh, Balloch, Alexandria, G83 8SE, Scotland

      IIF 48
  • Andrews, William John
    British ceo born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 49
  • Andrews, William John
    British chief operating officer born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY

      IIF 56
  • Andrews, William John
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 57
    • Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 58
  • Andrews, William John
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 59
  • Andrews, William John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 113, Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, BH1 3EF, England

      IIF 88
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 89
    • C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 90
    • 14, Carmyle Avenue, Glasgow, G32 8HJ

      IIF 91
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
    • 9, St Thomas Street, London, SE1 9RY

      IIF 93
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 94 IIF 95 IIF 96
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 97 IIF 98 IIF 99
    • Unit 2a-2b, Stirling Agricultural Centre, Stirling, FK9 4RN

      IIF 102
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 103
  • Andrews, William John
    British managing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 104 IIF 105
    • Unit 2, The Paddock, Stirling, FK9 4RN, Scotland

      IIF 106
  • Andrews, William John
    British none born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British product specialist born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 109
    • 1, Allanfield, Tullibardine, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 110 IIF 111
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 112
  • Andrews, William John
    British sales manager born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Lundies Court, Auchterarder, PH3 1BF, United Kingdom

      IIF 113
  • Andrews, William John
    United Kingdom born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brierie Hill Road, Crosslee, PA6 7AD, United Kingdom

      IIF 114
  • Andrews, William John
    United Kingdom business developement director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 115
  • Andrews, William John
    United Kingdom entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 116
  • Andrews, William John
    United Kingdom managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 117
  • Mr William Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Andrews
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 122
  • William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 123
  • Andrews, William John
    British

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 124
  • Mr William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 125
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 126
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 127
  • Mr William Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 128
  • Mr William Andrews
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 129
  • Andrews, William John, Doctor
    British physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 64 Hillhead Road, Ballycarry, Northern Ireland, BT38 9JF

      IIF 130
  • Andrews, William John, Doctor
    British retired consultant physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 131
  • Mr William John Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 175
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 176
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 177
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
    • 49, Berkley Square, London, W1J 5AZ, United Kingdom

      IIF 179
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, England

      IIF 180 IIF 181
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 182 IIF 183 IIF 184
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 185 IIF 186 IIF 187
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 191
child relation
Offspring entities and appointments
Active 33
  • 1
    9 Cleminson Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,707 GBP2023-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 2
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    2017-06-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 4
    Unit 2a-2b, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 102 - Director → ME
  • 5
    Unit 2 The Paddock, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 106 - Director → ME
  • 6
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-03-26 ~ dissolved
    IIF 105 - Director → ME
  • 7
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 104 - Director → ME
  • 8
    C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 90 - Director → ME
  • 9
    9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 10
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,174 GBP2024-09-30
    Officer
    2024-04-19 ~ now
    IIF 22 - Director → ME
  • 11
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2016-02-18 ~ dissolved
    IIF 115 - Director → ME
  • 12
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    2023-02-14 ~ now
    IIF 17 - Director → ME
  • 13
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2016-05-23 ~ dissolved
    IIF 42 - Director → ME
  • 14
    9 St Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2016-12-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-12-24 ~ dissolved
    IIF 110 - Director → ME
  • 16
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-12-16 ~ dissolved
    IIF 111 - Director → ME
  • 17
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2024-09-30
    Officer
    2020-04-09 ~ now
    IIF 18 - Director → ME
  • 18
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-05-16 ~ now
    IIF 19 - Director → ME
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    2020-04-09 ~ now
    IIF 21 - Director → ME
  • 20
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    2020-04-09 ~ now
    IIF 14 - Director → ME
  • 21
    INFRA BALANCE NEW ENERGY PLC - 2021-11-17
    INFRA BALANCE NEW ENERGY LIMITED - 2021-05-24
    5-10 Bolton Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,601,351 GBP2024-09-30
    Officer
    2021-03-17 ~ now
    IIF 31 - Director → ME
  • 22
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2021-03-17 ~ now
    IIF 15 - Director → ME
  • 23
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,617 GBP2024-09-30
    Officer
    2022-04-29 ~ now
    IIF 23 - Director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 116 - Director → ME
  • 25
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2024-01-09 ~ now
    IIF 16 - Director → ME
  • 26
    5 -10 Bolton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,845,765 GBP2024-09-30
    Officer
    2021-12-08 ~ now
    IIF 20 - Director → ME
  • 27
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 28
    49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 59 - Director → ME
  • 29
    8 Quarles Park Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-05-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 30
    RAINMAKER ENERGY LTD - 2025-07-29
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 31
    Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 88 - Director → ME
  • 32
    33 Gordon Hill, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 33
    470a N Shah & Co. Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,512 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 129 - Has significant influence or controlOE
Ceased 82
  • 1
    Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (15 parents, 17 offsprings)
    Officer
    2001-04-18 ~ 2002-09-30
    IIF 130 - Director → ME
  • 2
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 66 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 71 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 74 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 75 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
  • 6
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-12-02
    IIF 73 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-12-03
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 67 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 85 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    222 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2006-04-07 ~ 2013-11-01
    IIF 109 - Director → ME
    2015-06-24 ~ 2015-08-28
    IIF 117 - Director → ME
    2013-11-01 ~ 2015-06-24
    IIF 131 - Director → ME
    2006-04-07 ~ 2013-11-01
    IIF 124 - Secretary → ME
  • 10
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2017-10-05 ~ 2021-06-10
    IIF 41 - Director → ME
    Person with significant control
    2017-10-05 ~ 2019-01-23
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 11
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 95 - Director → ME
    Person with significant control
    2019-08-07 ~ 2021-06-10
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    2017-07-17 ~ 2018-09-26
    IIF 184 - Ownership of shares – 75% or more OE
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    2017-11-17 ~ 2021-06-10
    IIF 100 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2017-11-28 ~ 2021-12-02
    IIF 97 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
    2019-12-01 ~ 2019-12-01
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    2018-09-26 ~ 2021-06-10
    IIF 34 - Director → ME
  • 15
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    2017-12-12 ~ 2025-07-10
    IIF 38 - Director → ME
    Person with significant control
    2017-12-12 ~ 2025-07-10
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    2017-11-28 ~ 2021-06-10
    IIF 98 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2018-09-26 ~ 2021-12-02
    IIF 56 - Director → ME
    Person with significant control
    2018-09-17 ~ 2020-05-29
    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
  • 18
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-03-08 ~ 2014-04-08
    IIF 91 - Director → ME
  • 19
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2009-04-01 ~ 2015-05-29
    IIF 112 - Director → ME
  • 20
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ 2015-05-29
    IIF 53 - Director → ME
  • 21
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ 2015-05-29
    IIF 52 - Director → ME
  • 22
    272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    218,083 GBP2024-12-31
    Officer
    2013-08-20 ~ 2014-10-01
    IIF 50 - Director → ME
  • 23
    Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ 2015-05-29
    IIF 55 - Director → ME
  • 24
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 51 - Director → ME
  • 25
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 54 - Director → ME
  • 26
    9 St. Thomas Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-21 ~ 2020-01-20
    IIF 33 - Director → ME
    Person with significant control
    2018-11-21 ~ 2022-02-18
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 27
    21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2010-01-26
    IIF 113 - Director → ME
  • 28
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ 2025-03-31
    IIF 12 - Director → ME
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2016-12-08 ~ 2025-03-28
    IIF 27 - Director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-30
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-08-21 ~ 2021-12-02
    IIF 87 - Director → ME
  • 31
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 96 - Director → ME
    Person with significant control
    2017-07-17 ~ 2018-07-16
    IIF 182 - Ownership of shares – 75% or more OE
    2020-05-22 ~ 2021-12-03
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 32
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2016-12-22 ~ 2021-12-02
    IIF 57 - Director → ME
    2016-05-13 ~ 2016-12-07
    IIF 108 - Director → ME
  • 33
    Fox Fold House Steventon Road, East Hanney, Wantage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-06-22 ~ 2018-12-06
    IIF 44 - Director → ME
  • 34
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 29 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 35
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 81 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 72 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Officer
    2018-05-24 ~ 2025-10-01
    IIF 2 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 120 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-08-01
    IIF 158 - Has significant influence or control OE
  • 38
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 65 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 76 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 64 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 79 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 42
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 77 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
  • 43
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2018-04-18 ~ 2021-12-02
    IIF 9 - Director → ME
    Person with significant control
    2018-04-18 ~ 2021-06-10
    IIF 127 - Ownership of shares – 75% or more OE
  • 44
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2017-02-21 ~ 2021-12-02
    IIF 40 - Director → ME
    Person with significant control
    2017-02-21 ~ 2018-03-01
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 45
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2016-08-19 ~ 2021-12-02
    IIF 48 - Director → ME
  • 46
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 3 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 121 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2021-12-02
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 83 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2021-03-03 ~ 2024-06-13
    IIF 60 - Director → ME
    Person with significant control
    2021-03-03 ~ 2024-03-13
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 49
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2017-08-24 ~ 2021-12-02
    IIF 99 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-08-21
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 50
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 78 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 82 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 84 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-15
    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
  • 53
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-06-01 ~ 2021-12-02
    IIF 43 - Director → ME
  • 54
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-05-24 ~ 2018-09-26
    IIF 1 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-26
    IIF 118 - Ownership of shares – 75% or more OE
  • 55
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 35 - Director → ME
    2020-10-05 ~ 2021-12-02
    IIF 36 - Director → ME
    Person with significant control
    2019-03-15 ~ 2021-12-03
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 80 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2016-12-08 ~ 2021-04-23
    IIF 28 - Director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-05
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    DEP STOCKCLOUGH LTD - 2020-04-24
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 94 - Director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 183 - Ownership of shares – 75% or more OE
  • 59
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2016-05-23 ~ 2021-12-02
    IIF 47 - Director → ME
    Person with significant control
    2019-02-18 ~ 2021-12-02
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -15,293 GBP2024-09-30
    Officer
    2022-04-20 ~ 2025-10-01
    IIF 26 - Director → ME
  • 61
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -193,523 GBP2023-10-01 ~ 2024-09-30
    Officer
    2022-04-20 ~ 2025-10-01
    IIF 63 - Director → ME
  • 62
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    2021-03-17 ~ 2021-03-17
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 63
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2015-06-15 ~ 2021-12-02
    IIF 114 - Director → ME
  • 64
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2019-02-12 ~ 2021-12-02
    IIF 13 - Director → ME
    2016-06-06 ~ 2018-03-03
    IIF 39 - Director → ME
    Person with significant control
    2016-06-06 ~ 2019-02-12
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 65
    3 Kilallan Avenue, Bridge Of Weir, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,226,738 GBP2024-12-31
    Officer
    2016-12-22 ~ 2017-11-07
    IIF 58 - Director → ME
    2016-05-13 ~ 2016-12-07
    IIF 107 - Director → ME
  • 66
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Officer
    2018-10-25 ~ 2025-10-01
    IIF 62 - Director → ME
  • 67
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 70 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 69 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 68 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 32 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 30 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ 2021-02-12
    IIF 61 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 86 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 37 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 4 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 119 - Ownership of shares – 75% or more OE
  • 76
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2017-09-22 ~ 2021-12-02
    IIF 101 - Director → ME
    Person with significant control
    2017-09-22 ~ 2018-09-26
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 77
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    2018-06-13 ~ 2021-06-10
    IIF 93 - Director → ME
  • 78
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ 2021-12-02
    IIF 49 - Director → ME
  • 79
    HAMILTON MARCH (UK) LTD - 2022-04-19
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 80
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ 2021-12-02
    IIF 45 - Director → ME
  • 81
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-08 ~ 2021-12-02
    IIF 7 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2016-12-08 ~ 2021-12-02
    IIF 89 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-07
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.