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

Mr Jason Robertshaw

    Related profiles found in government register
  • Mr Jason Robertshaw
    British born in October 1972

    Resident in England

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

      IIF 1
  • Mr Jason Robertshaw
    British born in October 1970

    Resident in England

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

      IIF 2
  • Mr Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

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

      IIF 3
    • 12, Aldersey Road, Guildford, GU1 2ES, England

      IIF 4
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 5 IIF 6 IIF 7
  • Jason Stuart Robertshaw
    British born in October 1972

    Resident in England

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

      IIF 9
  • Mr Stuart Harry Robertshaw
    British born in February 1948

    Resident in England

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

      IIF 10
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 11 IIF 12
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 13
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 14 IIF 15
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 16
    • Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 17
    • Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 18
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 19
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 24 IIF 25
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

      IIF 26
    • York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 27
  • Robertshaw, Jason
    British director born in October 1970

    Resident in England

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

      IIF 28
  • Robertshaw, Jason Stuart
    British born in October 1972

    Resident in England

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

      IIF 29 IIF 30 IIF 31
    • C/o York House, Ingham Lane, Bradshaw, Halifax, Yorkshire, HX2 9PE

      IIF 32
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

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

    Resident in England

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

      IIF 34 IIF 35 IIF 36
    • Gable End, Linton Falls, Linton, Skipton, BD23 6BQ, England

      IIF 37
    • Hagthorn Farm, Pennypot Lane, Chobham, Woking, Surrey, GU24 8DG

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

    Resident in England

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

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

    Resident in England

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

      IIF 40
  • Robertshaw, Jason Stuart
    British property company director born in October 1972

    Resident in England

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

      IIF 41
  • Robertshaw, Jason Stuart
    British property developer born in October 1972

    Resident in England

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

      IIF 42
  • Robertshaw, Jason Stuart
    British property development director born in October 1972

    Resident in England

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

      IIF 43
  • Robertshaw, Stuart Harry
    British born in February 1948

    Resident in England

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

      IIF 44
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 45
    • Energy House, Ingham Lane, Bradshaw, Halifax, HX2 9PE, England

      IIF 46
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 47
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 48
    • Ingham Lane Farm Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE

      IIF 49
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 53 IIF 54 IIF 55
  • Robertshaw, Stuart Harry
    British co director born in February 1948

    Resident in England

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

      IIF 56 IIF 57 IIF 58
  • Robertshaw, Stuart Harry
    British company director born in February 1948

    Resident in England

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

      IIF 59 IIF 60 IIF 61
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Energy House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, United Kingdom

      IIF 64
    • Energy House, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 65
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 66
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 67
  • Robertshaw, Jason Stuart
    British company secretary/director born in October 1972

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

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

      IIF 71
  • Robertshaw, Jason Stuart
    British property born in October 1972

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

      IIF 72
  • Robertshaw, Jason Stuart
    British proposed director born in October 1972

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

      IIF 73
  • Robertshaw, Jason Stuart
    British

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

      IIF 74
  • Robertshaw, Jason Stuart
    British company secretary/director

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

      IIF 75
  • Robertshaw, Jason Stuart
    British heating

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

      IIF 76
  • Robertshaw, Jason Stuart
    British manager

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

      IIF 77
  • Robertshaw, Jason Stuart
    British property

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

      IIF 78
  • Robertshaw, Stuart Harry
    British

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

      IIF 79 IIF 80
    • York House, Ingham Lane, Bradshaw, Halifax, HX2 9PE

      IIF 81
  • Robertshaw, Stuart Harry
    British company director

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

      IIF 82
  • Robertshaw, Stuart Harry
    British manager

    Registered addresses and corresponding companies
  • Robertshaw, Stuart
    British company director born in February 1944

    Resident in United Kingdom

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

      IIF 89
  • Robertshaw, Stuart

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

      IIF 90
    • Energy House, Ingham Lane, Halifax, HX2 9PE, England

      IIF 91
    • Ingham Lane Farm, Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, United Kingdom

      IIF 92
    • Ingham Lane Farm, Ingham Lane, Halifax, HX2 9PE, England

      IIF 93
  • Robertshaw, Stuart Harry

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

      IIF 94
    • York House, Ingham Lane, Bradshaw, Halifax, West Yorkshire, HX2 9PE, England

      IIF 95
  • Robertshaw, Jason

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

      IIF 96
    • Blakes Lane Farm, Blakes Lane, East Clandon, Guildford, GU4 7RR, England

      IIF 97 IIF 98
  • Robertshaw, Jason Stuart

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

      IIF 99
    • Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire, HX2 9PE, England

      IIF 100
    • Gable End, Linton Falls, Skipton, North Yorkshire, BD23 6BQ, England

      IIF 101
    • 74 Thames Side, Staines, TW18 2HF

      IIF 102 IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 29
  • 1
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,278 GBP2024-08-31
    Officer
    2013-02-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    York House Ingham Lane, Bradshaw, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2009-06-30 ~ dissolved
    IIF 61 - Director → ME
    2009-06-30 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    WARMFILL (GB) PLC - 2009-07-09
    45 Hambleton Drive, Mixenden, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-08-23 ~ dissolved
    IIF 59 - Director → ME
    2007-08-23 ~ dissolved
    IIF 82 - Secretary → ME
  • 4
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,177 GBP2024-07-31
    Officer
    2025-07-08 ~ now
    IIF 29 - Director → ME
  • 5
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2023-01-31
    Officer
    2010-02-01 ~ dissolved
    IIF 66 - Director → ME
    2005-11-10 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    BLUE FLAG MANAGEMENT SERVICES LIMITED - 2008-11-07
    Energy House, Ingham Lane, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    2009-10-20 ~ dissolved
    IIF 65 - Director → ME
    2005-09-01 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-09-01 ~ dissolved
    IIF 87 - Secretary → ME
  • 8
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,692 GBP2024-12-31
    Officer
    2013-12-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    12 Aldersey Road, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,037 GBP2017-02-28
    Officer
    2015-01-16 ~ dissolved
    IIF 43 - Director → ME
    2015-01-16 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2009-11-30 ~ now
    IIF 92 - Secretary → ME
  • 11
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2018-11-10 ~ now
    IIF 52 - Director → ME
    2005-10-24 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-20 ~ dissolved
    IIF 67 - Director → ME
    2005-09-01 ~ dissolved
    IIF 84 - Secretary → ME
  • 13
    Energy House, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-11-30
    Officer
    2025-12-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2007-04-03 ~ dissolved
    IIF 60 - Director → ME
    2007-04-03 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,239 GBP2024-02-28
    Officer
    2012-11-21 ~ now
    IIF 33 - Director → ME
  • 16
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,514 GBP2024-09-30
    Officer
    2011-05-20 ~ now
    IIF 53 - Director → ME
    2005-09-01 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    INGHAM LANE FARM (BRADSHAW) LIMITED - 1989-06-16
    Hall End Chambers, 41a New Crown Street, Halifax
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 56 - Director → ME
  • 19
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2018-02-20 ~ now
    IIF 45 - Director → ME
    2005-09-01 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2018-02-20 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    Ingham Lane, Bradshaw, Halifax
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 58 - Director → ME
  • 21
    LEADHILL LIMITED - 2015-12-22
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,225 GBP2024-11-30
    Officer
    2015-08-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    THERMASHIELD LIMITED - 1987-12-28
    DOTEGAULT LIMITED - 1983-08-04
    Energy House, Ingham Lane, Bradshaw
    Active Corporate (2 parents)
    Equity (Company account)
    95,265 GBP2024-09-30
    Officer
    1983-06-24 ~ now
    IIF 49 - Director → ME
    2018-09-28 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    UNITED RENEWABLES (NI) LIMITED - 2021-05-06
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    955 GBP2024-04-30
    Officer
    2011-04-19 ~ now
    IIF 94 - Secretary → ME
  • 24
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-08-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    Ingham Lane Farm, Ingham Lane, Bradshaw, Halifax West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    1981-08-04 ~ now
    IIF 57 - Director → ME
  • 26
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-12-21 ~ dissolved
    IIF 63 - Director → ME
    2006-12-21 ~ dissolved
    IIF 81 - Secretary → ME
  • 27
    ENERGY & ENVIRONMENTAL TRAINING SERVICES LIMITED - 2011-01-24
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 54 - Director → ME
    2019-09-25 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 28
    Energy House Rankine Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 64 - Director → ME
  • 29
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2017-11-25 ~ dissolved
    IIF 89 - Director → ME
    2017-11-25 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2019-02-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,278 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2020-05-10
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 2
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    205 GBP2025-01-31
    Officer
    2024-01-11 ~ 2024-11-20
    IIF 36 - Director → ME
    Person with significant control
    2024-01-11 ~ 2025-01-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,177 GBP2024-07-31
    Officer
    2018-07-06 ~ 2024-11-20
    IIF 35 - Director → ME
    2018-07-06 ~ 2024-11-20
    IIF 98 - Secretary → ME
    Person with significant control
    2018-07-06 ~ 2024-11-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2023-01-31
    Officer
    2003-01-20 ~ 2005-11-10
    IIF 72 - Director → ME
    2003-01-20 ~ 2005-11-10
    IIF 78 - Secretary → ME
  • 5
    BLUE FLAG MANAGEMENT SERVICES LIMITED - 2008-11-07
    Energy House, Ingham Lane, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    2002-10-25 ~ 2005-09-01
    IIF 71 - Director → ME
    2002-10-25 ~ 2005-09-01
    IIF 76 - Secretary → ME
  • 6
    City Mills Peel Street, Morley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-31 ~ 2005-09-01
    IIF 40 - Director → ME
    2002-03-31 ~ 2005-09-01
    IIF 77 - Secretary → ME
  • 7
    Far Field House, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,885 GBP2024-02-28
    Officer
    2019-07-20 ~ 2020-10-10
    IIF 28 - Director → ME
    2013-02-08 ~ 2014-03-10
    IIF 41 - Director → ME
    1998-04-30 ~ 2012-02-07
    IIF 38 - Director → ME
    2022-11-02 ~ 2024-11-20
    IIF 39 - Director → ME
    2017-10-27 ~ 2020-10-10
    IIF 97 - Secretary → ME
    Person with significant control
    2019-07-20 ~ 2020-10-10
    IIF 2 - Has significant influence or control OE
  • 8
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1993-12-22 ~ 2009-11-27
    IIF 32 - Director → ME
    2009-11-30 ~ 2025-11-25
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    Ingham Lane Farm Ingham Lane Farm, Ingham Lane, Halifax, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 70 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 103 - Secretary → ME
  • 10
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 69 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 75 - Secretary → ME
  • 11
    Energy House, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    130 GBP2024-11-30
    Officer
    2015-11-04 ~ 2025-11-24
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-24
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    Ingham Lane Farm, Ingham Lane, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,239 GBP2024-02-28
    Officer
    2023-09-20 ~ 2025-04-11
    IIF 62 - Director → ME
    2012-11-21 ~ 2023-09-20
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-20
    IIF 7 - Has significant influence or control OE
    2022-09-20 ~ 2024-08-01
    IIF 26 - Has significant influence or control OE
  • 13
    Blakes Lane Farm Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,329 GBP2024-03-31
    Officer
    2018-03-19 ~ 2024-11-20
    IIF 34 - Director → ME
    2018-03-19 ~ 2024-11-20
    IIF 99 - Secretary → ME
    Person with significant control
    2018-03-19 ~ 2020-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    Ingham Lane Farm, Ingham Lane, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,514 GBP2024-09-30
    Officer
    1996-07-26 ~ 2005-09-01
    IIF 68 - Director → ME
    1996-07-26 ~ 2005-09-01
    IIF 104 - Secretary → ME
  • 15
    Long Meadows Blakes Lane, East Clandon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,340 GBP2024-05-19
    Officer
    2012-11-21 ~ 2014-12-01
    IIF 42 - Director → ME
    2019-05-09 ~ 2023-09-20
    IIF 37 - Director → ME
    2012-11-21 ~ 2014-11-10
    IIF 101 - Secretary → ME
  • 16
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1993-02-08 ~ 2005-09-01
    IIF 73 - Director → ME
    1993-02-08 ~ 2005-09-01
    IIF 102 - Secretary → ME
  • 17
    UNITED RENEWABLES (NI) LIMITED - 2021-05-06
    6b Upper Water Street, Newry, Co. Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    955 GBP2024-04-30
    Officer
    2011-04-19 ~ 2025-11-25
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    ENERGY & ENVIRONMENTAL TRAINING SERVICES LIMITED - 2011-01-24
    Energy House Ingham Lane, Bradshaw, Halifax
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    1995-09-25 ~ 2009-10-01
    IIF 74 - Secretary → ME

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.