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

Smith, Sarah Louise

    Related profiles found in government register
  • Smith, Sarah Louise
    British accountant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Sarah Louise
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Sarah Louise
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Sarah Louise
    British finance director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Sarah Louise
    British n/a born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Sarah Louise
    British none born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bala House, Lakeside Business Village, St David's Park, Deeside, Flintshire, CH5 3XJ, United Kingdom

      IIF 114
  • Smith, Sarah Louise
    British accountant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 40 Dartmouth Park Road, London, NW5 1SX

      IIF 115
  • Smith, Sarah Louise
    born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, CH7 1XP, United Kingdom

      IIF 116 IIF 117
    • icon of address Linden House, Wrexham Road, Mold Business Park, Mold, CH7 1XP, Wales

      IIF 118
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, CH7 1XN, United Kingdom

      IIF 119
  • Harris, Sarah Louise
    British chief operating officer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Commercial Street, London, E1 6LT, United Kingdom

      IIF 120
  • Harris, Sarah Louise
    British finance manager born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solace Women's Aid, Unit 5-7 Blenheim Court, 62 Brewery Road, London, N7 9NY

      IIF 121
  • Harris, Sarah Louise
    British project manager born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, Ullingswick, Hereford, HR1 3JF, United Kingdom

      IIF 122
  • Smith, Louise
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bank Court, Weldon Road, Loughborough, Leicestershire, LE11 5RF, England

      IIF 123
  • Louise Sarah Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown Works, Orleton Lane Wellington, Telford, Shropshire, TF1 2BG

      IIF 124
  • Smith, Sarah Louise
    British administrator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Mead, Dunmow, CM6 2PD, England

      IIF 125
  • Smith, Sarah Louise
    British accountant born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 40 Dartmouth Park Road, London, NW5 1SX

      IIF 126
  • Smith, Sarah Louise
    British director of finance born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Neal's Yard, Covent Garden, London, WC2H 9DP, United Kingdom

      IIF 127
  • Smith, Sarah Louise
    British finance director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Neal's Yard, Covent Garden, London, WC2H 9DP, England

      IIF 128
  • Smith, Sarah Louise
    British finance director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 129
  • Smith, Sarah Louise
    British company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sorrel Drive, Kirkby-in-ashfield, Nottingham, NG17 8RW

      IIF 130
  • Smith, Sarah Louise
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 131
  • Mrs Sarah Louise Harris
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, Ullingswick, Hereford, HR1 3JF, United Kingdom

      IIF 132
  • Smith, Sarah Louise
    British director of finance born in May 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, New Oxford Street, London, WC1A 1NU

      IIF 133
  • Smith, Sarah Louise
    British

    Registered addresses and corresponding companies
    • icon of address Bala House, Lakeside Business Village, St David's Park, Deeside, Flintshire, CH5 3XJ, United Kingdom

      IIF 134
    • icon of address Mynydd Awel, Mold Business Park, Maes Gwern, Mold, Flintshire, CH7 1XN, United Kingdom

      IIF 135
    • icon of address Nant, Pentre Berw, Isle Of Anglesey, LL60 6AA

      IIF 136
  • Harris, Sarah Louise
    British coo born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50-52 Commercial Street, Commercial Street, London, E1 6LT, England

      IIF 137
  • Harris, Sarah Louise
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hardwick Gardens, Long Bennington, Newark, NG23 5FY, England

      IIF 138
  • Harris, Sarah Louise
    British director of corporate services born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The World Bureau, Olave Centre, 12c Lyndhurst Road, London, NW3 5PQ

      IIF 139
  • Harris, Sarah Louise
    British director of finance born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Bank Court, Weldon Road, Loughborough, Leicestershire, LE11 5RF, England

      IIF 140
  • Harris, Sarah Louise
    British employed born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham, NG7 6NX

      IIF 141
  • Harris, Sarah Louise
    British manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibis Hotel Heathrow Airport, 112 Bath Road, Harlington, Hayes, UB3 5AL, England

      IIF 142
  • Miss Sarah Louise Smith
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sorrel Drive, Kirkby-in-ashfield, Nottingham, NG17 8RW, England

      IIF 143
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 144
  • Ms Sarah Louise Smith
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Mead, Dunmow, CM6 2PD, England

      IIF 145
  • Smith, Louise Sarah
    British solicitor born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Church Road, Edgbaston, Birmingham, B15 3TB, England

      IIF 146
  • Ms Sarah Louise Harris
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hardwick Gardens, Long Bennington, Newark, NG23 5FY, England

      IIF 147
    • icon of address The Coach House, Weekes Drive, Cippenham Lane, Slough, SL1 5AN, England

      IIF 148
  • Smith, Sarah Louise

    Registered addresses and corresponding companies
    • icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 149
    • icon of address Artex Avenue, Rustington, Littlehampton, West Sussex, BN16 3LN

      IIF 150
    • icon of address Condair Limited, Artex Avenue, Rustington, Littlehampton, West Sussex, BN16 3LN, England

      IIF 151 IIF 152 IIF 153
    • icon of address Floor 3, 1 New Oxford Street, London, WC1A 1NU

      IIF 155
    • icon of address Regents Wharf, 8 All Saints Street, London, N1 9RL, United Kingdom

      IIF 156
  • Harris, Sarah Louise

    Registered addresses and corresponding companies
    • icon of address 50-52 Commercial Street, Commercial Street, London, E1 6LT, England

      IIF 157
    • icon of address 50-52, Commercial Street, London, E1 6LT, England

      IIF 158
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -758,882 GBP2024-03-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 29 - Director → ME
  • 5
    CRISIS AT CHRISTMAS - 2018-08-30
    icon of address 50-52 Commercial Street Commercial Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 137 - Director → ME
    icon of calendar 2024-06-14 ~ now
    IIF 157 - Secretary → ME
  • 6
    icon of address 50-52 Commercial Street, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 158 - Secretary → ME
  • 7
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 86 - Director → ME
  • 8
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 93 - Director → ME
  • 9
    MACEDON - 2001-07-19
    MACEDON & NHHA - 2001-12-24
    icon of address Val Roberts House, 25, Gregory Boulevard, Nottingham
    Active Corporate (17 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 141 - Director → ME
  • 10
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 97 - Director → ME
  • 11
    icon of address Mynedd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 70 - Director → ME
  • 12
    icon of address 10 The Mead, Dunmow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 28 - Director → ME
  • 14
    icon of address 50 Commercial Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 120 - Director → ME
  • 15
    AIR CURTAINS LIMITED - 2024-10-21
    icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 129 - Director → ME
    icon of calendar 2024-10-04 ~ now
    IIF 149 - Secretary → ME
  • 16
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    97,666 GBP2024-03-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 50 - Director → ME
  • 17
    WIND 2 PROJECT 4 LIMITED - 2023-07-27
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    56,554 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    107,536 GBP2018-03-31
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 35 - Director → ME
  • 19
    WIND 2 PROJECT 2 LIMITED - 2025-02-27
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    130,257 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 58 - Director → ME
  • 20
    WIND 2 PROJECT 3 LIMITED - 2025-02-17
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    95,100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 56 - Director → ME
  • 21
    ABERDALGIE WIND ENERGY LIMITED - 2008-09-08
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 88 - Director → ME
  • 22
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Current Assets (Company account)
    329,473 GBP2024-04-05
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 116 - LLP Member → ME
  • 23
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,750,280 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 23 - Director → ME
  • 24
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 38 - Director → ME
  • 25
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 47 - Director → ME
  • 27
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 52 - Director → ME
  • 28
    icon of address 6 Hardwick Gardens, Long Bennington, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,129 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 29
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -103,616 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 21 - Director → ME
  • 30
    SOUTH KILBRAUR WIND FARM LIMITED - 2017-12-04
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address Springfield, Ullingswick, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 32
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -867 GBP2025-03-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 68 - Director → ME
  • 33
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 60 - Director → ME
  • 34
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 33 - Director → ME
  • 35
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 34 - Director → ME
  • 36
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, Flintshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 36 - Director → ME
  • 37
    WCE PROPERTIES LIMITED - 2014-04-22
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,512,551 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 17 - Director → ME
  • 38
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 102 - Director → ME
  • 40
    icon of address Linden House Unit 4 Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (9 parents, 16 offsprings)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 117 - LLP Member → ME
  • 41
    icon of address Linden House, Unit 4 Mold Business Park, Wrexham Road, Mold, Flintshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 119 - LLP Designated Member → ME
  • 42
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -545 GBP2021-03-31
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 51 - Director → ME
  • 43
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (7 parents, 1 offspring)
    Current Assets (Company account)
    300,159 GBP2024-04-05
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 118 - LLP Member → ME
  • 44
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    10,154,094 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 22 - Director → ME
  • 45
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    18,984 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 59 - Director → ME
  • 46
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    42,582 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 57 - Director → ME
  • 47
    icon of address Linden House Mold Business Park, Wrexham Road, Mold, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 32 - Director → ME
  • 48
    icon of address Linden House Wrexham Road, Mold Business Park, Mold, Wales
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 54 - Director → ME
  • 49
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    73,079 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 45 - Director → ME
  • 50
    icon of address 1 Duffield Road, Derby, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    192,132 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Wind 2 Office, 2 Walker Street, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -2,624 GBP2024-03-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 41 - Director → ME
Ceased 93
  • 1
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-03-18 ~ 2012-12-05
    IIF 133 - Director → ME
    icon of calendar 2012-01-01 ~ 2012-12-05
    IIF 156 - Secretary → ME
  • 2
    JS AIR CURTAINS LIMITED - 2024-10-21
    icon of address Condair Limited Artex Avenue, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2024-12-02
    IIF 154 - Secretary → ME
  • 3
    icon of address 1st Floor 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,300 GBP2020-12-31
    Officer
    icon of calendar 2020-01-29 ~ 2020-12-14
    IIF 48 - Director → ME
  • 4
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 98 - Director → ME
  • 5
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2012-12-05
    IIF 155 - Secretary → ME
  • 6
    icon of address Cbc House, 24 Canning Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,118,173 GBP2024-03-31
    Officer
    icon of calendar 2012-05-31 ~ 2023-12-22
    IIF 69 - Director → ME
  • 7
    WIND 2 PROJECT 1 LIMITED - 2022-08-03
    icon of address 1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,372 GBP2020-12-31
    Officer
    icon of calendar 2020-08-20 ~ 2020-12-14
    IIF 49 - Director → ME
  • 8
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 78 - Director → ME
  • 9
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 90 - Director → ME
  • 10
    icon of address 1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -4,959 GBP2020-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2020-12-14
    IIF 19 - Director → ME
  • 11
    icon of address C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -2,851 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ 2025-04-14
    IIF 37 - Director → ME
  • 12
    CAIRNBARROW WIND ENERGY LIMITED - 2010-05-17
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 99 - Director → ME
  • 13
    icon of address 38 North Gate, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,719 GBP2024-06-30
    Officer
    icon of calendar 2010-07-08 ~ 2018-10-31
    IIF 140 - Director → ME
    icon of calendar 2010-07-08 ~ 2010-07-08
    IIF 123 - Director → ME
  • 14
    icon of address 85-87 Bayham Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,968 GBP2020-03-31
    Officer
    icon of calendar 2008-09-27 ~ 2011-06-09
    IIF 115 - Director → ME
  • 15
    INGLEBY (951) LIMITED - 1997-05-07
    icon of address Unit D, Stafford Park 18, Telford, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,781,696 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 16
    icon of address 20a Victoria Road, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-21 ~ 2022-04-27
    IIF 18 - Director → ME
  • 17
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-03-25
    IIF 61 - Director → ME
  • 18
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 87 - Director → ME
  • 19
    SOLAR 2 PROJECT J LIMITED - 2023-08-23
    icon of address 5 Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 25 - Director → ME
  • 20
    icon of address Condair Limited Artex Avenue, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2024-12-01
    IIF 153 - Secretary → ME
  • 21
    J. S. INDUSTRIAL SERVICES LIMITED - 1997-03-25
    CONDAIR PLC - 2021-07-12
    J.S. HUMIDIFIERS PLC - 2014-10-15
    icon of address Artex Avenue, Rustington, Littlehampton, West Sussex
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    4,313,627 GBP2024-12-31
    Officer
    icon of calendar 2021-05-26 ~ 2024-11-17
    IIF 150 - Secretary → ME
  • 22
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 100 - Director → ME
  • 23
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-09-05
    IIF 114 - Director → ME
  • 24
    icon of address C/o Engie Fm Limited, Suite F6, Phoenix House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-05 ~ 2014-06-24
    IIF 135 - Secretary → ME
  • 25
    SOLAR 2 PROJECT A LIMITED - 2021-11-22
    icon of address 22 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-06-01
    IIF 44 - Director → ME
  • 26
    DEESIDE POWER LIMITED - 2015-04-07
    icon of address International Power Plc, 57-63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 112 - Director → ME
  • 27
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 107 - Director → ME
  • 28
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 73 - Director → ME
  • 29
    icon of address 1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,300 GBP2020-12-31
    Officer
    icon of calendar 2020-08-18 ~ 2020-12-14
    IIF 43 - Director → ME
  • 30
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 89 - Director → ME
  • 31
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2014-03-25
    IIF 62 - Director → ME
  • 32
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 71 - Director → ME
  • 33
    icon of address Edgbaston Hall, Church Rd, Edgbaston
    Active Corporate (12 parents)
    Equity (Company account)
    787,499 GBP2024-05-31
    Officer
    icon of calendar 2013-10-14 ~ 2017-10-09
    IIF 146 - Director → ME
  • 34
    WCE ESTATES LIMITED - 2016-01-27
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 103 - Director → ME
  • 35
    WEST COAST ENERGY LIMITED - 2016-01-27
    AARCO 138 LIMITED - 1996-04-01
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ 2014-03-25
    IIF 95 - Director → ME
  • 36
    LAW 215 LIMITED - 1990-04-12
    DEESIDE POWER DEVELOPMENT COMPANY LIMITED - 2007-12-03
    IPM ENERGY TRADING LIMITED - 2020-10-21
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 6 - Director → ME
  • 37
    icon of address Glategny Court Glategny Esplanade, Po Box 140, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 109 - Director → ME
  • 38
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 13 - Director → ME
  • 39
    NGC PUMPED STORAGE LIMITED - 1995-06-27
    INTERCEDE 746 LIMITED - 1990-01-15
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-01-31
    IIF 8 - Director → ME
    icon of calendar 2005-02-25 ~ 2011-02-03
    IIF 134 - Secretary → ME
    icon of calendar 1996-03-20 ~ 2004-12-16
    IIF 136 - Secretary → ME
  • 40
    MOSSDRIVE PLC - 1995-12-11
    MISSION FUNDING PLC - 1995-12-14
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 2 - Director → ME
  • 41
    icon of address Dinorwig Power Station, Llanberis, Gwynedd, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 5 - Director → ME
  • 42
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 75 - Director → ME
  • 43
    SOLAR 2 PROJECT K LIMITED - 2023-03-02
    icon of address 22 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-20 ~ 2022-06-01
    IIF 46 - Director → ME
  • 44
    NATIONAL POWER FUEL COMPANY LIMITED - 2003-07-16
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 7 - Director → ME
  • 45
    PRINTGLEN LIMITED - 2005-01-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 11 - Director → ME
  • 46
    icon of address 57/63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 113 - Director → ME
  • 47
    IPM (UK) POWER LIMITED - 2015-04-07
    icon of address 57/63 Line Wall Road, Gibraltar
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 110 - Director → ME
  • 48
    IPM (UK) POWER HOLDINGS LIMITED - 2015-04-07
    icon of address 57-63 Line Wall Road, Gibraltar, Gibraltar
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-09-16
    IIF 111 - Director → ME
  • 49
    EDISON MISSION ENERGY LIMITED - 2005-03-29
    MISSION ENERGY LIMITED - 1996-01-29
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 9 - Director → ME
  • 50
    EDISON MISSION MARKETING AND SERVICES LIMITED - 2005-05-24
    MOONPHASE INVESTMENTS LIMITED - 1999-06-16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 12 - Director → ME
    IIF 1 - Director → ME
    IIF 16 - Director → ME
  • 51
    EDISON MISSION OPERATION & MAINTENANCE LIMITED - 2005-05-24
    BURGINHALL 873 LIMITED - 1996-02-28
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 15 - Director → ME
  • 52
    CONDAIR LTD - 2014-10-15
    icon of address Condair Limited Artex Avenue, Rustington, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2024-12-01
    IIF 151 - Secretary → ME
  • 53
    icon of address 17 Busby Place, Kentish Town, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2011-08-06
    IIF 126 - Director → ME
  • 54
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 79 - Director → ME
  • 55
    PITTARTHIE WIND ENERGY LIMITED - 2011-07-11
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 92 - Director → ME
  • 56
    icon of address 1st Floor, 50 Lothian Road, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -2,565 GBP2020-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2020-12-14
    IIF 20 - Director → ME
  • 57
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 83 - Director → ME
  • 58
    NORMANTRAIL LIMITED - 2004-10-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-31 ~ 2012-01-31
    IIF 3 - Director → ME
  • 59
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 85 - Director → ME
  • 60
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-03-25
    IIF 63 - Director → ME
  • 61
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 82 - Director → ME
  • 62
    WEBBERY BARTON WIND ENERGY LIMITED - 2011-10-05
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 91 - Director → ME
  • 63
    icon of address First Floor, Neon Q10 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-03-25
    IIF 65 - Director → ME
  • 64
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 104 - Director → ME
  • 65
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 84 - Director → ME
  • 66
    SOLAR 2 PROJECT E LIMITED - 2025-05-13
    icon of address 22 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 31 - Director → ME
  • 67
    icon of address West Coast Energy, Mynydd Awel Maes Gwern, Mold Business Park, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 76 - Director → ME
  • 68
    SOLAR 2 PROJECT D LIMITED - 2023-08-23
    icon of address 22 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 30 - Director → ME
  • 69
    DOWLAIS POWER LIMITED - 2000-08-21
    EASTERN NINETEEN LIMITED - 1997-04-07
    TXU EUROPE RUGELEY LIMITED - 2001-07-20
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 14 - Director → ME
  • 70
    COMBLINK LIMITED - 2001-05-30
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 4 - Director → ME
  • 71
    CALPINE UK OPERATIONS LIMITED - 2005-08-25
    icon of address Saltend Power Station Saltend Chemicals Park, Hedon Road, Hull, East Riding Of Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-01-31
    IIF 10 - Director → ME
  • 72
    icon of address 124 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -50,238 GBP2024-12-31
    Officer
    icon of calendar 2011-03-02 ~ 2012-09-13
    IIF 127 - Director → ME
  • 73
    CAMDEN WOMEN'S AID - 2007-07-09
    icon of address 9 Appold Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2014-01-29
    IIF 121 - Director → ME
  • 74
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 108 - Director → ME
  • 75
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 106 - Director → ME
  • 76
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 96 - Director → ME
  • 77
    MONK SHERBORNE SOLAR FARM LIMITED - 2025-05-13
    SOLAR 2 PROJECT F LIMITED - 2021-11-22
    icon of address 22 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 39 - Director → ME
  • 78
    icon of address C/o Piccolo Foods, 1st Floor Tanner Place, 54-58 Tanner Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -700 GBP2021-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2012-09-03
    IIF 128 - Director → ME
  • 79
    icon of address 19 York Road, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    949,796 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2020-01-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-01-01
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    WAKESKILL LIMITED - 1982-10-21
    icon of address The World Bureau, Olave Centre, 12c Lyndhurst Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2018-06-19 ~ 2020-02-24
    IIF 139 - Director → ME
  • 81
    icon of address Condair Limited Artex Avenue, Rustington, Littlehampton, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2024-12-01
    IIF 152 - Secretary → ME
  • 82
    icon of address West Coast Energy, Mynydd Awel Maes Gwern, Mold Business Park, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2014-03-25
    IIF 67 - Director → ME
  • 83
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2014-03-25
    IIF 66 - Director → ME
  • 84
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 72 - Director → ME
  • 85
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 101 - Director → ME
  • 86
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 81 - Director → ME
  • 87
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2014-03-25
    IIF 64 - Director → ME
  • 88
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 105 - Director → ME
  • 89
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 77 - Director → ME
  • 90
    SOLAR 2 PROJECT H LIMITED - 2021-11-22
    icon of address 22 Grosvenor Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ 2022-06-01
    IIF 53 - Director → ME
  • 91
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Clwyd, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 74 - Director → ME
  • 92
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 80 - Director → ME
  • 93
    icon of address Mynydd Awel Mold Business Park, Maes Gwern, Mold, Flintshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-08 ~ 2014-03-25
    IIF 94 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.