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, EnglandCorporate (1 parent)
Equity (Company account)
-98,309 GBP2019-10-31
Person with significant control
2016-04-06 ~ 2016-12-01IIF 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, EnglandDissolved corporate (1 parent)
Person with significant control
2016-11-29 ~ 2018-08-10IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-11-30
Person with significant control
2016-11-29 ~ 2017-05-02IIF 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, EnglandCorporate (1 parent)
Person with significant control
2016-12-01 ~ 2017-05-26IIF 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, EnglandDissolved corporate (1 parent)
Person with significant control
2016-11-29 ~ 2018-06-06IIF 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, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-04-06 ~ 2019-07-12IIF 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, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
-193 GBP2023-09-30
Officer
2019-09-24 ~ 2020-03-12IIF 148 - director → ME
8
1 Woodcroft Lane, Wirral, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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 YorkshireCorporate (8 parents, 16 offsprings)
Officer
1994-05-19 ~ 1997-04-22IIF 164 - secretary → ME
10
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Person with significant control
2016-04-06 ~ 2019-09-25IIF 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 YorkshireDissolved corporate (3 parents)
Officer
1994-04-18 ~ 2000-10-01IIF 163 - secretary → ME
13
23a Worthington Crescent, Poole, EnglandCorporate (1 parent)
Equity (Company account)
212,181 GBP2022-06-30
Person with significant control
2016-12-02 ~ 2017-05-26IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-12-01 ~ 2017-05-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
51 GBP2022-06-30
Person with significant control
2017-08-16 ~ 2017-08-21IIF 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, KentDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-11-13IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandDissolved corporate (2 parents)
Officer
2009-02-09 ~ 2012-04-16IIF 146 - director → ME
19
PENDRAGON GLOSSOP LTD - 2021-01-19
ENFIELD GLOSSOP LIMITED - 2020-07-17
Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, EnglandCorporate (1 parent)
Equity (Company account)
98,722 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
20
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-07-23IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-04-06 ~ 2019-09-25IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-11-30 ~ 2017-05-26IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2018-02-20 ~ 2018-07-26IIF 99 - Ownership of shares – More than 25% but not more than 50% → OE
24
75 Bransgrove Road, Edgware, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 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, LeedsDissolved corporate (1 parent)
Equity (Company account)
518,961 GBP2018-03-31
Person with significant control
2016-04-06 ~ 2017-09-28IIF 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, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-01-19IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandDissolved corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
29
39 Sladefield Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-22 ~ 2019-09-26IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-07-23IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
2,871 GBP2023-12-31
Person with significant control
2018-02-21 ~ 2018-11-02IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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 YorkshireDissolved corporate (3 parents)
Officer
1994-04-18 ~ 2000-10-01IIF 159 - secretary → ME
36
SIMCO 239 LIMITED - 1988-10-13
Arla House, 4 Savannah Way, Leeds Valley Park, Leeds YorkshireDissolved corporate (3 parents)
Officer
1994-04-18 ~ 2000-10-01IIF 158 - secretary → ME
37
ASHBOURNE BEVERLEY LIMITED - 2020-06-11
Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, EnglandCorporate (1 parent)
Equity (Company account)
60,625 GBP2023-11-30
Person with significant control
2016-11-29 ~ 2017-05-26IIF 125 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
38
33 Oakington Avenue, Wembley, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Person with significant control
2016-04-06 ~ 2016-12-23IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Person with significant control
2016-04-06 ~ 2019-07-23IIF 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, EnglandDissolved corporate (1 parent)
Person with significant control
2017-10-27 ~ 2017-11-22IIF 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, EnglandDissolved corporate (1 parent)
Net Assets/Liabilities (Company account)
-239 GBP2021-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2019-09-25IIF 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, EnglandCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
319 GBP2023-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-12-02 ~ 2017-05-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandDissolved corporate (3 parents)
Person with significant control
2016-04-06 ~ 2016-10-14IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-07-11IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EssexCorporate (1 parent)
Equity (Company account)
1,300 GBP2023-02-26
Person with significant control
2018-02-20 ~ 2019-09-26IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2021-04-03 ~ 2025-01-15IIF 154 - director → ME
Person with significant control
2021-04-03 ~ 2025-01-15IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (4 parents)
Net Assets/Liabilities (Company account)
100,307 GBP2023-12-31
Person with significant control
2016-12-22 ~ 2017-01-13IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
58
609 Crown House Business Centre, North Circular Road, London, United KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 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, EnglandDissolved corporate (3 parents)
Officer
2015-07-16 ~ 2016-08-24IIF 126 - director → ME
2015-07-16 ~ 2016-08-24IIF 166 - secretary → ME
60
GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
Berkeley Square House, Berkeley Square, London, EnglandCorporate (2 parents)
Person with significant control
2016-04-06 ~ 2017-09-14IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
50,000 GBP2024-10-31
Person with significant control
2018-10-01 ~ 2018-10-01IIF 113 - Has significant influence or control → OE
62
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 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 YorkshireCorporate (1 parent)
Equity (Company account)
161,321 GBP2022-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 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 KingdomCorporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2023-09-30
Person with significant control
2016-04-06 ~ 2019-02-06IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
1 GBP2020-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 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, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2016-10-20IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-07-31
Person with significant control
2016-04-06 ~ 2019-07-01IIF 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, EnglandCorporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-04-13IIF 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, EnglandCorporate (1 parent)
Equity (Company account)
73 GBP2023-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandDissolved corporate (4 parents)
Person with significant control
2016-04-06 ~ 2016-04-06IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-09-30
Person with significant control
2017-09-23 ~ 2019-09-30IIF 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, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2016-04-06 ~ 2016-12-29IIF 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, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-06-26IIF 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, EnglandCorporate (2 parents)
Net Assets/Liabilities (Company account)
-5,994 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2018-03-21IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
80
302 Bristol Road, Birmingham, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-03-31
Officer
2017-03-22 ~ 2017-06-29IIF 129 - director → ME
Person with significant control
2017-03-22 ~ 2017-06-29IIF 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, EnglandCorporate (1 parent)
Person with significant control
2016-12-02 ~ 2017-05-26IIF 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, CardiffDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2017-06-21IIF 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 KingdomCorporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-12,912 GBP2023-12-31
Person with significant control
2016-12-01 ~ 2017-05-26IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Person with significant control
2016-04-06 ~ 2019-09-26IIF 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, CardiffCorporate (2 parents)
Person with significant control
2016-04-06 ~ 2016-10-27IIF 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 KingdomDissolved corporate (2 parents)
Equity (Company account)
-10,052 GBP2021-11-22
Person with significant control
2018-02-21 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2016-04-06 ~ 2019-10-02IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
89
72 Hobart Close, Hayes, EnglandDissolved corporate (2 parents)
Person with significant control
2018-10-01 ~ 2018-10-01IIF 40 - Has significant influence or control → OE
90
MILFORD BANWELL LIMITED - 2016-12-01
Ashcombe Pud Brook, Milborne Port, Sherborne, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Person with significant control
2016-04-06 ~ 2016-12-01IIF 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, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-08 ~ 2017-05-26IIF 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, EnglandDissolved corporate (3 parents)
Equity (Company account)
1 GBP2020-10-31
Person with significant control
2016-04-06 ~ 2019-10-02IIF 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, EnglandDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2016-10-13IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2024-10-31
Person with significant control
2016-04-06 ~ 2019-10-03IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 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, EnglandDissolved corporate (1 parent)
Person with significant control
2016-04-06 ~ 2018-05-17IIF 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, EnglandCorporate (2 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
-69,316 GBP2023-12-31
Officer
2017-11-09 ~ 2021-11-23IIF 131 - director → ME
Person with significant control
2016-12-06 ~ 2021-11-23IIF 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, EnglandDissolved corporate (2 parents)
Person with significant control
2016-04-06 ~ 2017-10-13IIF 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, EnglandCorporate
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-20 ~ 2019-09-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-08-31
Person with significant control
2016-04-06 ~ 2019-08-01IIF 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, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2000-03-23 ~ 2000-04-30IIF 135 - director → ME
102
MARGATE MARCH LIMITED - 2016-11-18
8a Kingsway House, King Street, Bedworth, WarwickshireDissolved corporate (1 parent)
Equity (Company account)
273 GBP2017-11-30
Person with significant control
2016-04-06 ~ 2016-11-16IIF 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, EnglandCorporate (1 parent)
Equity (Company account)
-1,294 GBP2018-12-31
Person with significant control
2016-12-01 ~ 2018-05-01IIF 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, EnglandDissolved corporate (1 parent)
Person with significant control
2018-02-20 ~ 2018-11-26IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2023-10-31
Person with significant control
2016-04-06 ~ 2016-04-06IIF 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, EnglandCorporate (3 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
2008-12-02 ~ 2025-01-15IIF 130 - director → ME
Person with significant control
2016-04-06 ~ 2025-01-15IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE