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

Pike, Nicholas John

    Related profiles found in government register
  • Pike, Nicholas John
    British ceo born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 1 IIF 2
  • Pike, Nicholas John
    British chief executive officer born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 3
  • Pike, Nicholas John
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Uk Addiction Treatment Group Ltd Unit 1, First Floor Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 4 IIF 5 IIF 6
    • icon of address 12587022 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 14
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 15
    • icon of address 10, Bishops Square, London, E1 6EG, England

      IIF 16
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 17 IIF 18
    • icon of address 30, Old Bailey, London, EC4M 7AU, England

      IIF 19
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 20 IIF 21
    • icon of address 45, Gresham Street, London, London, EC2V 7BG

      IIF 22
    • icon of address Quadrant House 6 Floor, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 23
    • icon of address Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 24
    • icon of address 124, Thorpe Road, Norwich, NR1 1RS, United Kingdom

      IIF 25
    • icon of address 20 Leicester House, Thomas Wyatt Close, Norwich, NR2 2TN, United Kingdom

      IIF 26 IIF 27
    • icon of address C/o Pike Restructuring Limited, 20 Leicester House, Thomas Wyatt Close, Norwich, NR2 2TN, England

      IIF 28
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, Norfolk, NR11 7NP

      IIF 36
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, Norfolk, NR11 7NP, United Kingdom

      IIF 37
    • icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP

      IIF 42 IIF 43 IIF 44
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 45 IIF 46
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 47
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 48
  • Pike, Nicholas John
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pike, Nicholas John
    British non-executive born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pike, Nicholas John
    British non-executive director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Churchway, London, NW1 1LW, United Kingdom

      IIF 191
  • Pike, Nicholas John
    British none born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pike Restructuring Limited, 20 Leicester House, Thomas Wyatt Close, Norwich, Norfolk, NR2 2TN, United Kingdom

      IIF 192
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 193
  • Pike, Nicholas John
    British restructuring consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Leicester House, Thomas Wyatt Close, Norwich, Norfolk, NR2 2TN, United Kingdom

      IIF 194 IIF 195 IIF 196
  • Pike, Nicholas John
    British solicitor born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pike, Nicholas John
    British solicitor (non practising) born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP

      IIF 235
    • icon of address The Centenary Chapel, The Centenary Chapel, Chapel Road, Norwich, NR11 7NP, United Kingdom

      IIF 236
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, United Kingdom

      IIF 237
  • Pike, Nicholas John
    British solicitor (non-practising) born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 8-9 Bulstrode Place, London, W1U 2HY, England

      IIF 238
  • Pike, Nicholas
    British restructuring specialist born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas John Pike
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Vantage London, Great West Road, Brentford, TW8 9AG, United Kingdom

      IIF 243
  • Pike, Nicholas John
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Leicester House, Thomas Wyatt Close, Norwich, NR2 2TN, England

      IIF 244
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 245
  • Pike, Nicholas John
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 246
  • Pike, Nicholas John
    British solicitor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jfm Block & Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ, England

      IIF 247
    • icon of address 33 Scotts Sufferance Wharf, Mill Street, London, SE1 2DE

      IIF 248
    • icon of address 3rd Floor (east), Clerkenwell House, 67 Clerkenwell Road, London, EC1R 5BL, England

      IIF 249
    • icon of address The Atrium, St. Georges Street, Norwich, Norfolk, NR3 1AB

      IIF 250
  • Pike, Nicholas John
    British solicitor (non-practicing) born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cenetary Chapel, Chapel Road, Thurgarton, Norwich, NR11 7NP, England

      IIF 251
  • Pike, Nicholas John
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 252
  • Pike, Nicholas John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton Green Acres, Lilley, Luton, Bedfordshire, LU2 8LS

      IIF 253
  • Pike, Nicholas John
    British restaurateur born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Higham Station Avenue, Waltham Forest, London, E4 9AY

      IIF 254
    • icon of address Venton, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 255
  • Pike, Nicholas John
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Tennyson Road, Luton, Bedfordshire, LU1 3RP

      IIF 256
  • Pike, Nicholas John
    British solicitor born in December 1962

    Registered addresses and corresponding companies
    • icon of address 7 Elderwood Place, London, SE27 0HJ

      IIF 257
  • Pike, Nicholas John
    English solicitor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, England

      IIF 258
  • Pike, Nicholas
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Pike, Nicholas John
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Crown Place, London, EC2A 4ES, England

      IIF 262
    • icon of address 30, Crown Place, London, EC2A 4ES, United Kingdom

      IIF 263
    • icon of address 4, More London Riverside, London, SE1 2AU

      IIF 264
  • Pike, Nicholas John
    British director

    Registered addresses and corresponding companies
    • icon of address Venton, Green Acres, Lilley, Hertfordshire, LU2 8LS, United Kingdom

      IIF 265
  • Mr Nicholas John Pike
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Leicester House, Thomas Wyatt Close, Norwich, NR2 2TN, England

      IIF 266
  • Pike, Nicholas
    English director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 267
  • Mr Nicholas John Pike
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton Green Acres, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 268
  • Mr Nicholas John Pike
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton Green Acres, Lilley, Luton, Bedfordshire, LU2 8LS

      IIF 269
    • icon of address Venton, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 270
  • Mr Nick John Pike
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venton Green Acres, Green Acres, Lilley, Luton, LU2 8LS, England

      IIF 271
child relation
Offspring entities and appointments
Active 135
  • 1
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -170,374 GBP2020-07-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -249 GBP2020-08-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 27 - Director → ME
  • 3
    ADECCO UK LIMITED - 1999-03-30
    ADIA UK LIMITED - 1996-12-27
    ALFRED MARKS BUREAU LIMITED - 1993-04-05
    icon of address 10 Bishops Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 242 - Director → ME
  • 5
    ENSCO 1113 LIMITED - 2015-03-14
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 178 - Director → ME
  • 6
    icon of address 30 Old Bailey, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -889,792 GBP2023-12-31
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 19 - Director → ME
  • 7
    SOCIETY OF PRACTITIONERS OF INSOLVENCY - 2000-01-28
    icon of address 3rd Floor (east) Clerkenwell House, 67 Clerkenwell Road, London, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 249 - Director → ME
  • 8
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 129 - Director → ME
  • 10
    icon of address Venton Green Acres, Lilley, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    143,372 GBP2024-07-31
    Officer
    icon of calendar 2015-03-04 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Venton Green Acres, Lilley, Luton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    217,381 GBP2024-07-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 252 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 265 - Secretary → ME
  • 12
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -183,015 GBP2022-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 240 - Director → ME
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -56,103 GBP2022-01-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 239 - Director → ME
  • 14
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,642,081 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-07-14 ~ now
    IIF 35 - Director → ME
  • 16
    BRICKS NEWCO PLC - 2023-06-30
    PURPLEBRICKS GROUP PLC - 2023-06-30
    PURPLEBRICKS GROUP LIMITED - 2015-12-10
    NEW BROOM LIMITED - 2015-12-10
    NEW PORTAL LIMITED - 2012-10-15
    icon of address One, Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 216 - Director → ME
  • 17
    icon of address Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 191 - Director → ME
  • 18
    CARS DIRECT GROUP LIMITED - 2010-09-13
    G.B. SERVICES GROUP LIMITED - 2000-01-20
    G B J DEVELOPMENTS LIMITED - 1989-08-07
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 185 - Director → ME
  • 19
    CAZOO HOLDINGS LIMITED - 2024-07-08
    C NEWCO LTD - 2020-06-15
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 180 - Director → ME
  • 20
    CAZOO LTD - 2024-07-08
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 182 - Director → ME
  • 21
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 2 - Director → ME
  • 22
    APPOLD PROPERTIES LIMITED - 1997-01-21
    HOUSEPINE LIMITED - 1994-05-11
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    194,730,343 GBP2023-12-31
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 246 - Director → ME
  • 24
    CAZOO PROPERTIES LIMITED - 2024-07-08
    ICVM HOLDINGS LIMITED - 2021-01-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 186 - Director → ME
  • 25
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 138 - Director → ME
  • 26
    CAZOO SUBSCRIPTION SERVICES LIMITED - 2024-06-28
    DROVER LIMITED - 2021-12-22
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,148,933 GBP2019-12-31
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 183 - Director → ME
  • 27
    CAZOO SUPPORT SERVICES LIMITED - 2024-06-28
    HUDSON KAPEL LIMITED - 2022-03-11
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 190 - Director → ME
  • 28
    CAZOO WHOLESALE SERVICES LIMITED - 2024-06-28
    SMART FLEET SOLUTIONS LIMITED - 2021-12-22
    SCHOSWEEN SFS LIMITED - 2021-01-05
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 179 - Director → ME
  • 29
    N.B.D. TELEVISION LIMITED - 2008-10-31
    MULGRADE LIMITED - 1992-04-06
    icon of address 6th Floor 2 Kingdom Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -172,229 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 120 - Director → ME
  • 30
    3 BILLION PAIRS GENETIC CORPORATION LIMITED - 2022-09-09
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-09 ~ now
    IIF 193 - Director → ME
  • 31
    icon of address 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -517,849 GBP2020-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 131 - Director → ME
  • 32
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (3 parents)
    Equity (Company account)
    -725,312 GBP2023-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 31 - Director → ME
  • 33
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 176 - Director → ME
  • 34
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 210 - Director → ME
  • 35
    icon of address 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -600 GBP2018-11-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 14 - Director → ME
  • 36
    MOUNTEXTRA LIMITED - 2003-01-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 147 - Director → ME
  • 37
    GIEVES LIMITED - 2022-12-02
    icon of address G Realisations 2022 Limited C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 196 - Director → ME
  • 38
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 188 - Director → ME
  • 39
    GIEVES & HAWKES INTERNATIONAL LIMITED - 2022-12-02
    G-M. CONSULTANTS LIMITED - 1985-01-30
    EMPIREPLUME LIMITED - 1984-07-19
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 194 - Director → ME
  • 40
    icon of address Gieves & Hawkes Limited C/o Fti Consulting, 200 Aldersgate, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 195 - Director → ME
  • 41
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    icon of address C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 128 - Director → ME
  • 42
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, Norfolk
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -5,796 GBP2022-08-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 36 - Director → ME
  • 43
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,352 GBP2020-08-31
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 245 - Director → ME
  • 44
    WARNPLANES LIMITED - 2020-09-21
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,973 GBP2021-03-31
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 137 - Director → ME
  • 45
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,291 GBP2024-03-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 135 - Director → ME
  • 46
    icon of address 15 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    Responsible for company director
    icon of calendar 2024-01-30 ~ now
    IIF 260 - Managing Officer → ME
  • 47
    HIGHCROSS RESIDENTIAL (NOMINEES) LTD - 2009-04-03
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 142 - Director → ME
  • 48
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 134 - Director → ME
  • 49
    HAMMERSON (GLASGOW) LIMITED - 2018-05-31
    HAMMERSON SHELF CO 5 LIMITED - 2016-06-10
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 141 - Director → ME
  • 50
    HUDSON ENERGY SERVICES UK LIMITED - 2012-09-20
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -5,206,181 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 251 - Director → ME
  • 51
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 24 - Director → ME
  • 52
    HADRIAN'S WALL WAREHOUSE CO LIMITED - 2016-05-21
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,073,014 GBP2021-06-30
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 23 - Director → ME
  • 53
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 140 - Director → ME
  • 54
    IMPERIAL CARS SUPERMARKET LIMITED - 2015-08-04
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 189 - Director → ME
  • 55
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 187 - Director → ME
  • 56
    THAMES WATER DEVELOPMENTS (RAMMEY MARSH SCIENCE PARK) LIMITED - 1998-04-23
    SUPERSTATUS LIMITED - 1995-08-22
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 152 - Director → ME
  • 57
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 119 - Director → ME
  • 58
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 222 - Director → ME
  • 59
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 215 - Director → ME
  • 60
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 220 - Director → ME
  • 61
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 219 - Director → ME
  • 62
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 224 - Director → ME
  • 63
    JCF 2025 BONDS PLC - 2023-04-12
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 218 - Director → ME
  • 64
    JLG C1 BOND PLC - 2023-04-12
    JLG C1 BOND LTD - 2019-07-01
    WAGEROLLER LIMITED - 2019-03-07
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 217 - Director → ME
  • 65
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 213 - Director → ME
  • 66
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 212 - Director → ME
  • 67
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 226 - Director → ME
  • 68
    icon of address C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 225 - Director → ME
  • 69
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 221 - Director → ME
  • 70
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 223 - Director → ME
  • 71
    SUSTAINABLE LIFESTYLE SOLUTIONS LIMITED - 2014-09-15
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 227 - Director → ME
  • 72
    JUST ENERGY HOLDINGS (UK) LIMITED - 2017-01-23
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,040,172 GBP2019-03-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 258 - Director → ME
  • 73
    JUST LOANS (UK) LIMITED - 2014-06-06
    icon of address C/o Frp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 204 - Director → ME
  • 74
    icon of address Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 228 - Director → ME
  • 75
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 146 - Director → ME
  • 76
    BRITANNIA PORTS LIMITED - 2006-10-06
    BOUNTYBAY LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 151 - Director → ME
  • 77
    BRITANNIA PORTS HOLDINGS LIMITED - 2006-10-06
    BOUNTYDALE LIMITED - 2006-06-14
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 149 - Director → ME
  • 78
    EVENBONUS LIMITED - 1990-06-21
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 155 - Director → ME
  • 79
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2018-06-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 122 - Director → ME
  • 80
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 211 - Director → ME
  • 81
    LAKE PARIME LIMITED - 2023-03-23
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,534 GBP2019-12-31
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 29 - Director → ME
  • 82
    icon of address C/o Fti Consulting Llp, 200 Aldergate Aldersgate Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 115 - Director → ME
  • 83
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 117 - Director → ME
  • 84
    icon of address C/o Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 116 - Director → ME
  • 85
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 184 - Director → ME
  • 86
    icon of address 124 Thorpe Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 25 - Director → ME
  • 87
    icon of address C/o Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,392,133 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 121 - Director → ME
  • 88
    HAMMER STUDIOS LIMITED - 2024-08-23
    icon of address Lynt House Lynt Farm Lane, Inglesham, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    90 GBP2024-07-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 229 - Director → ME
  • 89
    icon of address 15 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    Responsible for company director
    icon of calendar 2024-01-30 ~ now
    IIF 259 - Managing Officer → ME
  • 90
    icon of address C/o Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,950 GBP2020-12-31
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 13 - Director → ME
  • 91
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 28 - Director → ME
  • 92
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -637,916 GBP2022-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 241 - Director → ME
  • 93
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 45 - Director → ME
  • 94
    icon of address Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Active Corporate (5 parents)
    Equity (Company account)
    310,233 GBP2021-04-30
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 163 - Director → ME
  • 95
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 192 - Director → ME
  • 96
    icon of address 20 Leicester House Thomas Wyatt Close, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    879,193 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 97
    icon of address Venton Green Acres, Lilley, Luton, Bedfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    411 GBP2024-07-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 269 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 269 - Right to appoint or remove directorsOE
  • 98
    ALFAPEOPLE UK LTD - 2021-04-15
    ALFAPEOPLE CRM LTD - 2017-06-26
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -896,641 GBP2019-12-31
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 130 - Director → ME
  • 99
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 175 - Director → ME
  • 100
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2018-11-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 44 - Director → ME
  • 101
    PATERSON CANDY INTERNATIONAL LIMITED - 1988-11-09
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 150 - Director → ME
  • 102
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 3 - Director → ME
  • 103
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,669,993 GBP2019-11-30
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 143 - Director → ME
  • 104
    icon of address 48 Pall Mall, C/o 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 105
    IN2 ALL THINGS LIMITED - 2011-04-21
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,433 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 112 - Director → ME
  • 106
    NESSGRON LIMITED - 1986-02-11
    icon of address 2 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    947,964 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 111 - Director → ME
  • 107
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 37 - Director → ME
  • 108
    GW 8104 LIMITED - 2002-11-04
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 177 - Director → ME
  • 109
    icon of address The Atrium, St. Georges Street, Norwich, Norfolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 250 - Director → ME
  • 110
    icon of address 15 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    Responsible for company director
    icon of calendar 2024-01-30 ~ now
    IIF 261 - Managing Officer → ME
  • 111
    icon of address 45 Gresham Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 22 - Director → ME
  • 112
    HACKPLIMCO (NO. 120) PLC - 2011-03-24
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 159 - Director → ME
  • 113
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 161 - Director → ME
  • 114
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 158 - Director → ME
  • 115
    icon of address Clearwater Court, Vastern Road, Reading
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 160 - Director → ME
  • 116
    THAMES WATER PROPERTIES LIMITED - 1996-02-15
    NEATLAUNCH LIMITED - 1991-02-07
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 145 - Director → ME
  • 117
    THAMES WATER PLC - 2007-06-04
    RWE THAMES WATER PLC - 2006-12-01
    THAMES WATER PLC - 2003-10-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 24 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 153 - Director → ME
  • 118
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 156 - Director → ME
  • 119
    THAMES WATER PRODUCTS LIMITED - 1998-09-30
    PCI MEMBRANE SYSTEMS LIMITED - 1998-09-30
    P.C.I. MEMBRANE SYSTEMS LIMITED - 1998-09-28
    FINEPRIVATE LIMITED - 1988-09-01
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 157 - Director → ME
  • 120
    THAMES WATER PROPERTY LIMITED - 2000-06-21
    KENNET INVESTMENTS LIMITED - 1996-02-15
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 148 - Director → ME
  • 121
    icon of address 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 20 - Director → ME
  • 122
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 20 offsprings)
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 21 - Director → ME
  • 123
    icon of address C/o Interpath Advisory, 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 123 - Director → ME
  • 124
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 237 - Director → ME
  • 125
    ROCKFIRE ENERGY LIMITED - 2018-05-12
    MINT ENERGY SUPPLY LTD - 2017-02-14
    icon of address The Centenary Chapel The Centenary Chapel, Chapel Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,933 GBP2025-03-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 144 - Director → ME
  • 126
    ORIONNRG SERVICES LIMITED - 2018-05-04
    icon of address The Centenary Chapel The Centenary Chapel, Chapel Road, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 236 - Director → ME
  • 127
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 139 - Director → ME
  • 128
    icon of address The Centenary Chapel Chapel Road, Thurgarton, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 136 - Director → ME
  • 129
    VAN WORLD GROUP LIMITED - 2018-04-28
    icon of address 40 Churchway, London, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    741,397 GBP2020-11-30
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 181 - Director → ME
  • 130
    icon of address The Centenary Chapel, Chapel Road, Thurgarton, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2018-11-29
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 43 - Director → ME
  • 131
    LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 127 - Director → ME
  • 132
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 118 - Director → ME
  • 133
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 267 - Director → ME
  • 134
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 235 - Director → ME
  • 135
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 15 - Director → ME
Ceased 126
  • 1
    icon of address Parkshot House, 5 Kew Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-08-20 ~ 2024-11-07
    IIF 113 - Director → ME
  • 2
    icon of address Parkshot House, 5 Kew Road, Richmond, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-08-20 ~ 2024-11-07
    IIF 110 - Director → ME
  • 3
    ANGELA MORTIMER LIMITED - 2022-02-03
    ANGELA MORTIMER PLC - 2022-01-24
    icon of address 7 St Petersgate, Stockport, Cheshire
    In Administration Corporate (3 parents, 26 offsprings)
    Equity (Company account)
    -938,890 GBP2023-06-27
    Officer
    icon of calendar 2025-02-17 ~ 2025-02-25
    IIF 47 - Director → ME
  • 4
    ANESCO ASSET MANAGEMENT SIX LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 91 - Director → ME
  • 5
    RFE SOLAR PARK 7 LIMITED - 2018-05-15
    WEL SOLAR PARK 7 LIMITED - 2017-06-07
    CHIDDINGLYE SOLAR PARK LIMITED - 2015-12-02
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 65 - Director → ME
  • 6
    icon of address Venton Green Acres, Lilley, Luton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    217,381 GBP2024-07-31
    Officer
    icon of calendar 2009-07-11 ~ 2013-08-07
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-28 ~ 2022-03-28
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 61 - Director → ME
  • 8
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,181,962 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 4 - Director → ME
  • 9
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 79 - Director → ME
  • 10
    MILL FARM SOLAR 1 LIMITED - 2024-03-25
    RFE SOLAR PARK 10 LIMITED - 2018-05-06
    WEL SOLAR PARK 10 LIMITED - 2017-06-07
    IGP SOLAR PV PLANT NUMBER 4 LIMITED - 2016-01-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 71 - Director → ME
  • 11
    UPPER FARM SOLAR LIMITED - 2024-03-25
    KS SPV 31 LIMITED - 2014-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 99 - Director → ME
  • 12
    COUNTRYSIDE RENEWABLES (BURNHAM WICK) LTD - 2015-08-20
    COUNTRYSIDE RENEWABLES LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 63 - Director → ME
  • 13
    COUNTRYSIDE RENEWABLES (CANOPUS) LTD - 2015-08-21
    COUNTRYSIDE RENEWABLES (PROJECT 11) LIMITED - 2015-02-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 87 - Director → ME
  • 14
    RFE SOLAR PARK 16 LIMITED - 2018-05-04
    WEL SOLAR PARK 16 LIMITED - 2017-06-06
    BALLYBOLEY SOLAR LTD - 2016-10-28
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 50 - Director → ME
  • 15
    icon of address Building 3 Croxley Park, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 169 - Director → ME
  • 16
    RFE SOLAR PARK 12 LIMITED - 2018-05-06
    WEL SOLAR PARK 12 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 97 - Director → ME
  • 17
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 85 - Director → ME
  • 18
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 206 - Director → ME
  • 19
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 172 - Director → ME
  • 20
    TRS INTERNATIONAL FOODS LIMITED - 2021-08-31
    EVEREST CASH & CARRY LIMITED - 1983-03-16
    KASHMIR CHEMICALS CO.(LONDON) LIMITED - 1977-12-31
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,010,455 GBP2020-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 167 - Director → ME
  • 21
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 173 - Director → ME
  • 22
    RFE SOLAR PARK 13 LIMITED - 2018-05-06
    WEL SOLAR PARK 13 LIMITED - 2017-06-07
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 93 - Director → ME
  • 23
    ELDERWOOD MANAGEMENT LIMITED - 1984-02-07
    icon of address Warwick Barker Llp Woodlands Avenue, Rustington, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,964 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-12-16
    IIF 257 - Director → ME
  • 24
    icon of address 33 Higham Station Avenue, Waltham Forest, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    50,711 GBP2023-10-31
    Officer
    icon of calendar 2011-06-30 ~ 2022-02-04
    IIF 254 - Director → ME
  • 25
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,280,397 GBP2020-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 164 - Director → ME
  • 26
    RFE SOLAR PARK 8 LIMITED - 2018-05-15
    WEL SOLAR PARK 8 LIMITED - 2017-06-07
    FIVE OAKS FARM SOLAR PARK LIMITED - 2015-12-08
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 62 - Director → ME
  • 27
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 67 - Director → ME
  • 28
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 171 - Director → ME
  • 29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 81 - Director → ME
  • 30
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 80 - Director → ME
  • 31
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 82 - Director → ME
  • 32
    EXCLUSIVE MEDIA HOLDINGS LIMITED - 2015-12-14
    HAMMER FILM HOLDINGS LIMITED - 2009-07-20
    LIGHTWONDER LIMITED - 2007-02-21
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -874,311 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 234 - Director → ME
  • 33
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    127,762 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 230 - Director → ME
  • 34
    HAMMER FILM PRODUCTIONS LIMITED - 2009-07-20
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,444,698 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 214 - Director → ME
  • 35
    EXCLUSIVE PRODUCTIONS LIMITED - 2015-12-14
    HAMMER PRODUCTIONS LIMITED - 2009-07-20
    LOCKPLATE LIMITED - 2007-03-07
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -10,443 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 233 - Director → ME
  • 36
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 64 - Director → ME
  • 37
    SOLARGISE (SOLAR PARKS)8 LTD - 2014-11-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 88 - Director → ME
  • 38
    icon of address 81-87 High Holborn, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    7,271,954 GBP2021-05-31
    Officer
    icon of calendar 2024-02-08 ~ 2024-07-03
    IIF 48 - Director → ME
  • 39
    HHO H HOXTON LIMITED - 2017-06-08
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,000 GBP2024-05-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 232 - Director → ME
  • 40
    RFE SOLAR PARK 19 LIMITED - 2018-05-06
    WEL SOLAR PARK 19 LIMITED - 2017-06-07
    ROCHESTER 008 LIMITED - 2016-09-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 70 - Director → ME
  • 41
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 94 - Director → ME
  • 42
    INRG (SOLAR PARKS)11 LTD - 2014-11-03
    SOLARGISE (SOLAR PARKS)11 LTD - 2014-03-21
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 60 - Director → ME
  • 43
    icon of address 4 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,350,100 GBP2020-08-31
    Officer
    icon of calendar 2021-10-04 ~ 2021-10-06
    IIF 17 - Director → ME
  • 44
    icon of address 4 More London Riverside, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2012-02-12
    IIF 264 - LLP Member → ME
  • 45
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 209 - Director → ME
  • 46
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 208 - Director → ME
  • 47
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,168,175 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 6 - Director → ME
  • 48
    RFE SOLAR PARK 15 LIMITED - 2018-05-04
    WEL SOLAR PARK 15 LTD. - 2017-06-06
    IGP SOLAR 10 LTD - 2016-07-05
    icon of address Suite 2.06, Custom House Custom House Square, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 49 - Director → ME
  • 49
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 57 - Director → ME
  • 50
    ANESCO ASSET MANAGEMENT EIGHT LIMITED - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 66 - Director → ME
  • 51
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 75 - Director → ME
  • 52
    RFE SOLAR PARK 17 LIMITED - 2018-05-06
    WEL SOLAR PARK 17 LIMITED - 2017-06-07
    SOLAR PARK DEVELOPMENTS 8 LTD - 2016-09-16
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-05-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 83 - Director → ME
  • 53
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 76 - Director → ME
  • 54
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-13
    IIF 38 - Director → ME
  • 55
    MOVE WITH US PLC - 2013-07-12
    PARTNERS IN PROPERTY SOLUTIONS PLC - 2010-08-10
    M & R 744 PLC - 1999-11-26
    icon of address Grant Hall, Parsons Green, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-13
    IIF 41 - Director → ME
  • 56
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,254,689 GBP2024-06-30
    Officer
    icon of calendar 2024-05-10 ~ 2025-01-24
    IIF 34 - Director → ME
  • 57
    icon of address Parkshot House, 5 Kew Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2024-08-20 ~ 2024-11-07
    IIF 114 - Director → ME
  • 58
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,562 GBP2020-05-31
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 109 - Director → ME
  • 59
    icon of address 8th Floor Vantage London, Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-24 ~ 2023-07-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-07-31
    IIF 243 - Has significant influence or control OE
  • 60
    INRG (SOLAR PARKS) 10 LTD - 2014-11-12
    SOLARGISE (SOLAR PARKS) 10 LTD - 2014-03-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 86 - Director → ME
  • 61
    RFE SOLAR PARK 6 LIMITED - 2018-05-15
    WEL SOLAR PARK 6 LTD - 2017-06-07
    IGP SOLAR PV PLANT NUMBER 5 LIMITED - 2015-12-10
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 133 - Director → ME
  • 62
    RFE SOLAR PARK 21 LIMITED - 2018-05-15
    WEL SOLAR PARK 21 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 22 LIMITED - 2016-11-14
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 72 - Director → ME
  • 63
    RFE SOLAR PARK 5 LIMITED - 2018-05-15
    WEL SOLAR PARK 5 LTD - 2017-06-07
    MSP OUTWOOD LIMITED - 2015-11-09
    MSP 1 LIMITED - 2014-04-01
    MSP TILLHOUSE LIMITED - 2013-02-26
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 58 - Director → ME
  • 64
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-05-28
    IIF 126 - Director → ME
  • 65
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-05-28
    IIF 125 - Director → ME
  • 66
    icon of address 3120 Park Square, Birmingham Business Park, Birmingham, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-19 ~ 2024-05-28
    IIF 124 - Director → ME
    icon of calendar 2023-10-19 ~ 2024-08-30
    IIF 51 - Director → ME
  • 67
    RR SOLAR (BRISTOL) LIMITED - 2016-04-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 90 - Director → ME
  • 68
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 77 - Director → ME
  • 69
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 69 - Director → ME
  • 70
    icon of address 30 Crown Place, London, United Kingdom
    Active Corporate (477 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2020-10-31
    IIF 263 - LLP Member → ME
  • 71
    icon of address 30 Crown Place, London
    Active Corporate (379 parents, 29 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ 2020-10-31
    IIF 262 - LLP Member → ME
  • 72
    KS SPV 26 LIMITED - 2014-12-29
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 78 - Director → ME
  • 73
    ADDICTIONHELPER LIMITED - 2018-02-13
    ADDICTIONHELPERS LIMITED - 2011-09-15
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,375 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 9 - Director → ME
  • 74
    BRICKS CAPITAL HOLDINGS LIMITED - 2024-08-03
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    In Administration Corporate (2 parents, 42 offsprings)
    Equity (Company account)
    -1,149,624 GBP2019-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2024-10-05
    IIF 238 - Director → ME
  • 75
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,370,386 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 10 - Director → ME
  • 76
    SPRINTWAY ASSOCIATES LIMITED - 1998-06-26
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    109,930 GBP2023-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2020-10-20
    IIF 247 - Director → ME
    icon of calendar 2004-07-06 ~ 2009-11-20
    IIF 248 - Director → ME
  • 77
    RFE SOLAR PARK 9 LIMITED - 2018-05-15
    WEL SOLAR PARK 9 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 5 LTD - 2016-01-05
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 68 - Director → ME
  • 78
    UKLS ACQUISITIONS LIMITED - 2023-06-30
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-13
    IIF 40 - Director → ME
  • 79
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 74 - Director → ME
  • 80
    POLICE AVIATION SERVICES LIMITED - 2015-06-01
    icon of address C/o Frp Advisory Trading Limited, Kings Orchard 1 Queen Street, Bristol
    Liquidation Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    4,971,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-09-06 ~ 2024-01-31
    IIF 53 - Director → ME
  • 81
    icon of address Unit 6 Hollands Centre, Hollands Road, Haverhill, Suffolk, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 55 - Director → ME
  • 82
    icon of address 10 John Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,822 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-26
    IIF 231 - Director → ME
  • 83
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 84 - Director → ME
  • 84
    FCP SOLAR LTD - 2014-11-18
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 89 - Director → ME
  • 85
    ASTON HOUSE SOLAR LIMITED - 2024-03-25
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 92 - Director → ME
  • 86
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 59 - Director → ME
  • 87
    HACKREMCO (NO. 2476) LIMITED - 2007-06-20
    icon of address Clearwater Court, Vastern Road, Reading, Berkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-08 ~ 2024-11-19
    IIF 154 - Director → ME
  • 88
    CORPNEX LIMITED - 2019-09-05
    CORPNEX PLC - 2004-04-14
    NEXUS ESTATES PLC - 2001-03-28
    ESTATEDALE PUBLIC LIMITED COMPANY - 1999-03-29
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 200 - Director → ME
  • 89
    EOG LTD - 2019-09-05
    LONDON EXECUTIVE OFFICES LTD. - 2014-06-18
    EOG LTD - 2014-03-11
    EXECUTIVE OFFICES GROUP LTD - 2012-09-11
    HQ BUSINESS CENTRES HOLDINGS LIMITED - 2005-05-03
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 201 - Director → ME
  • 90
    THE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2019-09-06
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 197 - Director → ME
  • 91
    E.O.G. (UK) LTD - 2019-09-05
    HQ EXECUTIVE OFFICES (UK) LTD - 2006-05-09
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 198 - Director → ME
  • 92
    EXECUTIVE OFFICES LTD - 2019-09-05
    HQ BUSINESS CENTRES LIMITED - 2005-05-09
    SREP BUSINESS CENTRES LIMITED - 2003-08-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 202 - Director → ME
  • 93
    EXECUTIVE OFFICES GROUP HOLDINGS LTD - 2019-09-05
    ARGYLL BUSINESS CENTRES HOLDINGS LTD - 2012-07-06
    ABC ACQUISITION COMPANY LIMITED - 2004-08-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 203 - Director → ME
  • 94
    LONDON EXECUTIVE OFFICES LTD - 2019-09-05
    EXECUTIVE OFFICES GROUP LTD - 2014-06-18
    ARGYLL BUSINESS CENTRES LIMITED - 2012-09-11
    THE ARGYLL BUSINESS CENTRES LIMITED - 1998-12-02
    MEMORYBASIC LIMITED - 1998-09-04
    icon of address Central Court, 25 Southampton Buildings, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 199 - Director → ME
  • 95
    LINCOLN UK HOLDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS I UK HOLDCO 2 LIMITED - 2018-11-16
    QUEENSGATE INVESTMENTS 1 UK HOLDCO 2 LIMITED - 2013-07-26
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 205 - Director → ME
  • 96
    LINCOLN UK MIDCO LIMITED - 2019-09-06
    QUEENSGATE INVESTMENTS I UK MIDCO 2 LIMITED - 2018-11-16
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2021-02-19
    IIF 207 - Director → ME
  • 97
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-15 ~ 2021-10-06
    IIF 18 - Director → ME
  • 98
    icon of address St Anns Manor 6-8, St Ann Street, Salisbury, Wiltshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-02-28
    Officer
    icon of calendar 2023-07-20 ~ 2024-03-28
    IIF 32 - Director → ME
    icon of calendar 2023-07-20 ~ 2023-10-17
    IIF 42 - Director → ME
  • 99
    THE RECOVERY HOUSE CLINIC LIMITED - 2012-12-13
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -272 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ 2024-08-22
    IIF 12 - Director → ME
  • 100
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-14 ~ 2024-02-15
    IIF 73 - Director → ME
  • 101
    ROCHESTER 004 LIMITED - 2015-12-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 100 - Director → ME
  • 102
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,027,503 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 11 - Director → ME
  • 103
    RFE SOLAR PARK 4 LIMITED - 2018-05-15
    WEL SOLAR PARK 4 LTD - 2017-06-07
    TROWLE SOLAR PARK LIMITED - 2015-11-09
    MANOR COURT FARM SOLAR PARK LIMITED - 2014-09-02
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 101 - Director → ME
  • 104
    T.R. SUTERWALLA (CASH & CARRY) LIMITED - 1983-03-18
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,253,116 GBP2020-12-31
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 162 - Director → ME
  • 105
    GALLANTBUY LIMITED - 1987-04-24
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 165 - Director → ME
  • 106
    THE RECOVERY CLINIC LIMITED - 2016-01-14
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,340,795 GBP2021-12-31
    Officer
    icon of calendar 2023-06-29 ~ 2024-08-22
    IIF 5 - Director → ME
  • 107
    THE RECOVERY LIGHTHOUSE LTD - 2016-01-14
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,896,181 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 7 - Director → ME
  • 108
    CARE REFERRALS LIMITED - 2025-04-09
    icon of address Unit 1, 1st Floor Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    93,878 GBP2023-12-31
    Officer
    icon of calendar 2023-06-30 ~ 2024-08-22
    IIF 8 - Director → ME
  • 109
    RFE SOLAR PARK 3 LIMITED - 2018-05-15
    WEL SOLAR PARK 3 LTD - 2017-06-07
    UPPER WICK SOLAR PARK LIMITED - 2015-11-19
    UPPER WICK SOLAR FARM LIMITED - 2014-04-04
    LC PROJECT COMPANY 20 LIMITED - 2013-10-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 98 - Director → ME
  • 110
    SPECIALIST AVIATION SERVICES GROUP LIMITED - 2024-05-09
    SPECIALIST AVIATION SERVICES LIMITED - 2015-06-01
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    76,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-09-06 ~ 2024-01-31
    IIF 54 - Director → ME
  • 111
    EAST END FOODS LIMITED - 2021-08-31
    EAST END FOODS PLC - 2019-11-18
    EAST END FOODS (MIDLANDS) LIMITED - 1994-10-07
    icon of address East End House, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 174 - Director → ME
  • 112
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-18 ~ 2023-12-20
    IIF 56 - Director → ME
  • 113
    CRICKET DEBTCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 168 - Director → ME
  • 114
    CRICKET BIDCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 166 - Director → ME
  • 115
    CRICKET MIDCO LIMITED - 2020-06-26
    icon of address Building 3 Croxley Park, Watford, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-24 ~ 2023-12-20
    IIF 170 - Director → ME
  • 116
    icon of address Grant Hall, Parsons Green, St Ives, Cambridgeshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,000,003 GBP2024-03-30
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-13
    IIF 39 - Director → ME
  • 117
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 103 - Director → ME
  • 118
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 107 - Director → ME
  • 119
    RFE SOLAR PARK 18 LIMITED - 2018-05-06
    WEL SOLAR PARK 18 LIMITED - 2017-06-07
    WIDEHURST ENERGY COMPANY LIMITED - 2016-10-19
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-08-31
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 96 - Director → ME
  • 120
    RFE SOLAR PARK 14 LIMITED - 2018-05-06
    WEL SOLAR PARK 14 LTD - 2017-06-07
    WILBEES SOLAR PARK LIMITED - 2016-07-08
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 105 - Director → ME
  • 121
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 106 - Director → ME
  • 122
    RFE SOLAR PARK 20 LIMITED - 2018-05-06
    WEL SOLAR PARK 20 LIMITED - 2017-06-07
    SUN AND SOIL RENEWABLE 20 LIMITED - 2016-10-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 108 - Director → ME
  • 123
    RFE SOLAR PARK 11 LIMITED - 2018-05-06
    WEL SOLAR PARK 11 LTD - 2017-06-07
    SOLAR PARK DEVELOPMENTS 30 LTD - 2016-02-24
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    6,202 GBP2015-04-30
    Officer
    icon of calendar 2022-07-15 ~ 2024-02-15
    IIF 132 - Director → ME
  • 124
    WSE SOLAR RENEWABLE EPSILON LIMITED - 2013-12-03
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 102 - Director → ME
  • 125
    WSE SOLAR RENEWABLE ALPHA LIMITED - 2013-10-07
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 104 - Director → ME
  • 126
    WSE BRADFORD DEVELOPMENT LIMITED - 2013-08-15
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2024-02-15
    IIF 95 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.