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 Granville John Turner

    Related profiles found in government register
  • Mr Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Granville John Turner
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 99
  • Mr Granville John Turner
    British born in May 1946

    Resident in England

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 100
  • Mr. Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 101
  • Granville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 102
  • Mr Zzgranville John Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Granville Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 117
  • Mr. Granville Turner
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 118 IIF 119 IIF 120
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 121
  • Mr Granville John Turner
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Granville John
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Granville John
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 64 Carleton Road, Pontefract, West Yorkshire, WF8 3NF

      IIF 135
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 136 IIF 137 IIF 138
    • Regency House, Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW, England

      IIF 146
    • Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 147
    • York Eco Business Center (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 148 IIF 149
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 150 IIF 151 IIF 152
    • York Eco Business Centre (office 12), Amy Johnson Way, Clifton Moor, York, YO30 4AG, England

      IIF 153
    • York Eco Business Centre (office 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 154
    • York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 155
  • Turner, Granville John
    born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 156
  • Turner, Granville John
    British

    Registered addresses and corresponding companies
  • Turner, Granville John
    British company secretary

    Registered addresses and corresponding companies
    • 64 Carleton Road, Pontefract, West Yorkshire, WF8 3NF

      IIF 163 IIF 164
  • Turner, Granville John
    British director

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 165
  • Turner, Granville John, Mr.

    Registered addresses and corresponding companies
    • 11, Market Place, Pontefract, West Yorkshire, WF8 1AG, England

      IIF 166
  • Turner, Granville

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 167
child relation
Offspring entities and appointments
Active 30
  • 1
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2016-11-10 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2023-09-30
    Officer
    2020-11-13 ~ now
    IIF 149 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2022-06-30
    Officer
    2020-03-05 ~ now
    IIF 150 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-18 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 5
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2018-01-11 ~ now
    IIF 132 - director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Regency House Westminster Place, York Business Park, York
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    GOOSEBERRY PROPERTY LIMITED - 2021-04-29
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    99,695 GBP2023-12-31
    Officer
    2016-12-21 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    88,319 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100,307 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 141 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 10
    S. B. ACCOUNTANCY LIMITED - 2025-01-16
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51,851 GBP2023-10-31
    Officer
    2021-07-09 ~ now
    IIF 151 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2017-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-03-22 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    York Eco Business Centre (unit 12), Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -32,603 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 155 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 12 Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2018-10-18 ~ now
    IIF 147 - director → ME
    Person with significant control
    2018-10-18 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-12 ~ now
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-07-10 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,202 GBP2024-03-31
    Officer
    2012-12-03 ~ now
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    338,190 GBP2024-03-31
    Officer
    2018-11-29 ~ now
    IIF 156 - llp-designated-member → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    SUNDERLAND & DISTRICT CREAMERY LIMITED - 1989-08-22
    SUNDERLAND BOTTLED MILK BUYERS LIMITED - 1978-12-31
    Kpmg 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-04-18 ~ dissolved
    IIF 157 - secretary → ME
  • 21
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-05-01 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    74,125 GBP2022-06-30
    Officer
    2019-06-11 ~ now
    IIF 137 - director → ME
    2019-06-11 ~ now
    IIF 167 - secretary → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-01 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-03-22 ~ now
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 25
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-12-21 ~ now
    IIF 161 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 26
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents, 411 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-12-29 ~ now
    IIF 160 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 27
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2001-09-25 ~ now
    IIF 142 - director → ME
    2004-01-21 ~ now
    IIF 162 - secretary → ME
  • 28
    Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,663,807 GBP2024-03-31
    Officer
    1998-01-09 ~ now
    IIF 139 - director → ME
    1998-01-09 ~ now
    IIF 165 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 29
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 138 - director → ME
  • 30
    York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
    Corporate (4 parents)
    Officer
    2023-06-16 ~ now
    IIF 153 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 106
  • 1
    CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
    CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
    EVERSHAW WESTON LIMITED - 2016-12-01
    Ground Floor, 121 Onslow Gardens, Wallington, England
    Corporate (1 parent)
    Equity (Company account)
    -98,309 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    7 Goodwood, Great Holm, Milton Keynes, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-29 ~ 2018-08-10
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-11-29 ~ 2017-05-02
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
    Corporate (1 parent)
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-29 ~ 2018-06-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-07-12
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2023-09-30
    Officer
    2019-09-24 ~ 2020-03-12
    IIF 148 - director → ME
  • 8
    1 Woodcroft Lane, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    ARLA FOODS PLC - 2004-03-17
    MD FOODS PLC - 2000-06-02
    ASSOCIATED DAIRIES LIMITED - 1992-03-02
    LUSHJUST LIMITED - 1987-08-25
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Corporate (8 parents, 16 offsprings)
    Officer
    1994-05-19 ~ 1997-04-22
    IIF 164 - secretary → ME
  • 10
    Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 11
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    59 Ballance Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    ASSOCIATED DAIRIES (ACCRINGTON) LIMITED - 1998-07-13
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1994-04-18 ~ 2000-10-01
    IIF 163 - secretary → ME
  • 13
    23a Worthington Crescent, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2022-06-30
    Person with significant control
    2017-08-16 ~ 2017-08-21
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
  • 16
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    HOLLANDS MACNIVEN LIMITED - 2012-05-31
    Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved corporate (2 parents)
    Officer
    2009-02-09 ~ 2012-04-16
    IIF 146 - director → ME
  • 19
    PENDRAGON GLOSSOP LTD - 2021-01-19
    ENFIELD GLOSSOP LIMITED - 2020-07-17
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    98,722 GBP2023-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-11-30 ~ 2017-05-26
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2018-02-20 ~ 2018-07-26
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    75 Bransgrove Road, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 25
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    Flat 9 Peabody Estate, Duchy Street, Block B, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-01-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 27
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    27 Kemps Drive, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    39 Sladefield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-22 ~ 2019-09-26
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 30
    Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    153 Eastern Esplanade, Canvey Island, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 33
    Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    2,871 GBP2023-12-31
    Person with significant control
    2018-02-21 ~ 2018-11-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 34
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 35
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1994-04-18 ~ 2000-10-01
    IIF 159 - secretary → ME
  • 36
    SIMCO 239 LIMITED - 1988-10-13
    Arla House, 4 Savannah Way, Leeds Valley Park, Leeds Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1994-04-18 ~ 2000-10-01
    IIF 158 - secretary → ME
  • 37
    ASHBOURNE BEVERLEY LIMITED - 2020-06-11
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    60,625 GBP2023-11-30
    Person with significant control
    2016-11-29 ~ 2017-05-26
    IIF 125 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    33 Oakington Avenue, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 39
    BARKING BIRKENHEAD LIMITED - 2017-01-24
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 40
    HARPER INGLEBY LIMITED - 2021-02-10
    1 Park Avenue, Armley, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 41
    Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-10-27 ~ 2017-11-22
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 42
    Dns Associates, 382 Kenton Road, Harrow, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -239 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 43
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 71 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 44
    Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 45
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 46
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    CAMERON DEVERE LIMITED - 2016-04-20
    WAHOO LIMITED - 2007-02-27
    90 Hengistbury Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-14
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 48
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    153 Eastern Esplanade, Canvey Island, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-11
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
  • 50
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 51
    8 Hampton Road, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 52
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 53
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-02-26
    Person with significant control
    2018-02-20 ~ 2019-09-26
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 54
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-03 ~ 2025-01-15
    IIF 154 - director → ME
    Person with significant control
    2021-04-03 ~ 2025-01-15
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 55
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 56
    33 Oakington Avenue, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 57
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100,307 GBP2023-12-31
    Person with significant control
    2016-12-22 ~ 2017-01-13
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    609 Crown House Business Centre, North Circular Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 122 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 59
    Pontefract Conservative Club, 11 Market Place, Pontefract, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-16 ~ 2016-08-24
    IIF 126 - director → ME
    2015-07-16 ~ 2016-08-24
    IIF 166 - secretary → ME
  • 60
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    Berkeley Square House, Berkeley Square, London, England
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 61
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Person with significant control
    2018-10-01 ~ 2018-10-01
    IIF 113 - Has significant influence or control OE
  • 62
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 63
    Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    161,321 GBP2022-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 64
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-02-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 65
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 66
    Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 67
    Fanshawe House, Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2016-10-20
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 68
    20 - 22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 74 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 69
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 70
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 71
    AMBLESIDE BECKLES LIMITED - 2018-04-20
    22 Ellerton Road, Birmingham, England
    Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 72
    HEDDON IMMINGHAM LIMITED - 2021-01-04
    1417-1419 London Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    73 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 73
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 74
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 75
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2017-09-23 ~ 2019-09-30
    IIF 121 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 76
    HAMILTON WALCOTT LIMITED - 2017-02-21
    5 Scafell Close, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-12-29
    IIF 103 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 77
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 78
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,994 GBP2023-12-31
    Person with significant control
    2016-12-06 ~ 2018-03-21
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 79
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 80
    302 Bristol Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-03-22 ~ 2017-06-29
    IIF 129 - director → ME
    Person with significant control
    2017-03-22 ~ 2017-06-29
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    BUSHEY CLAY CROSS LIMITED - 2019-06-11
    Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 83
    4385, 09851897: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 84
    ASHINGTON BIDDULPH LIMITED - 2022-07-07
    Fora, 71 Central Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,912 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 85
    ELLAND FORDWICH LIMITED - 2021-06-30
    Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 86
    4385, 08713342: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 87
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,052 GBP2021-11-22
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 88
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 89
    72 Hobart Close, Hayes, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-10-01 ~ 2018-10-01
    IIF 40 - Has significant influence or control OE
  • 90
    MILFORD BANWELL LIMITED - 2016-12-01
    Ashcombe Pud Brook, Milborne Port, Sherborne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 91
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-12-08 ~ 2017-05-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 92
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-02
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 93
    12 Hampton View Woden Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 94
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-03
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 95
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 96
    Kings Court School Road, Office 11, Birmingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 97
    Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -69,316 GBP2023-12-31
    Officer
    2017-11-09 ~ 2021-11-23
    IIF 131 - director → ME
    Person with significant control
    2016-12-06 ~ 2021-11-23
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    6 Hathaway Road, Grays, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
  • 99
    108 Ford Road, Wirral, England
    Corporate
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-20 ~ 2019-09-26
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 100
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 101
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-03-23 ~ 2000-04-30
    IIF 135 - director → ME
  • 102
    MARGATE MARCH LIMITED - 2016-11-18
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    273 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 103
    BURY DARTFORD LIMITED - 2018-05-23
    15 Beechbrooke, Ryhope, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -1,294 GBP2018-12-31
    Person with significant control
    2016-12-01 ~ 2018-05-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 104
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-20 ~ 2018-11-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 105
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 106
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-12-02 ~ 2025-01-15
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.