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

Baker, Stephen Peter, Mr.

    Related profiles found in government register
  • Baker, Stephen Peter, Mr.
    British co director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 1
  • Baker, Stephen Peter, Mr.
    British co. director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Queen Street, London, EC4R 1BB

      IIF 2
  • Baker, Stephen Peter, Mr.
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 3 IIF 4
  • Baker, Stephen Peter, Mr.
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Stephen Peter
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, Braunton, EX33 1LA, England

      IIF 26
  • Baker, Stephen Peter
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Stephen Peter
    British operations director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 36
  • Baker, Stephen Peter
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB

      IIF 37
  • Baker, Stephen Peter
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Peter Baker
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, Braunton, North Devon, EX33 1LA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 28 Queen Street, London, EC4R 1BB, United Kingdom

      IIF 46
  • Mr Stephen Peter Baker
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB, United Kingdom

      IIF 47
  • Baker, Stephen Peter
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Lane, Barnstaple, EX31 1DE, England

      IIF 48
    • icon of address Floor 2, Church House, Tavistock Place, London, WC1H 9RT, England

      IIF 49
  • Baker, Stephen Peter
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Stephen Peter
    British born in May 1971

    Registered addresses and corresponding companies
    • icon of address Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 72
  • Baker, Stephen Peter
    British company director born in May 1971

    Registered addresses and corresponding companies
    • icon of address Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 73 IIF 74
  • Baker, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 75 IIF 76
  • Baker, Stephen Peter
    British

    Registered addresses and corresponding companies
    • icon of address Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 77
    • icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB

      IIF 78
  • Baker, Stephen Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB

      IIF 79
  • Baker, Stephen Peter
    British director

    Registered addresses and corresponding companies
  • Baker, Stephen Peter
    British operations director

    Registered addresses and corresponding companies
  • Baker, Stephen Peter

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, North Devon, EX33 1LA, United Kingdom

      IIF 95
    • icon of address Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 96 IIF 97
    • icon of address 37, Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB, United Kingdom

      IIF 98
  • Baker, Stephen

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, Braunton, EX33 1LA, England

      IIF 99
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -293,751 GBP2023-10-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 57 - Director → ME
  • 4
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address 28 Queen Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,706 GBP2023-04-30
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 59 - Director → ME
  • 7
    BUTO RENEWABLES LTD - 2021-09-30
    icon of address 28 Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -620,601 GBP2023-10-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 67 - Director → ME
  • 8
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,845 GBP2023-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 66 - Director → ME
  • 9
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,369 GBP2022-10-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 55 - Director → ME
  • 11
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 64 - Director → ME
  • 12
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,706 GBP2022-11-09 ~ 2023-10-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 65 - Director → ME
  • 13
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    275 GBP2023-10-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 34 - Director → ME
  • 14
    HAYDREAM LIMITED - 2016-09-16
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,232 GBP2022-10-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,556 GBP2022-10-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,051 GBP2023-10-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 56 - Director → ME
  • 17
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,660 GBP2023-10-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 63 - Director → ME
  • 18
    icon of address 28 Queen Street, London
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -1,332,797 GBP2023-10-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,015,809 GBP2024-01-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 50 - Director → ME
  • 20
    icon of address Church House, Church Lane, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 48 - Director → ME
  • 21
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -743,648 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 51 - Director → ME
  • 22
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,959 GBP2024-01-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,960 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 42 - Director → ME
    icon of calendar 2020-02-27 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 24
    icon of address Pickwell Manor, Georgeham, Braunton, North Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,717 GBP2024-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 49
  • 1
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2015-12-02
    IIF 15 - Director → ME
  • 2
    BIOMASS HEAT PROJECTS LIMITED - 2020-11-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,158 GBP2023-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2020-08-14
    IIF 71 - Director → ME
  • 3
    icon of address Lyon House, 160-166 Borough High Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-03-08 ~ 2009-02-04
    IIF 4 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-01-09
    IIF 84 - Secretary → ME
  • 4
    PIMCO 2751 LIMITED - 2008-03-19
    icon of address International House, Millfield Lane, Haydock, Merseyside
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-14 ~ 2009-04-22
    IIF 37 - Director → ME
    icon of calendar 2008-03-14 ~ 2009-04-22
    IIF 79 - Secretary → ME
  • 5
    PINCO 2120 LIMITED - 2004-06-25
    icon of address International House, Millfield, Lane, Haydock, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2009-04-22
    IIF 38 - Director → ME
    icon of calendar 2004-06-25 ~ 2009-04-22
    IIF 80 - Secretary → ME
  • 6
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2015-12-02
    IIF 19 - Director → ME
  • 7
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-02-04
    IIF 10 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 88 - Secretary → ME
  • 8
    icon of address Office Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,539 GBP2023-10-31
    Officer
    icon of calendar 2022-02-17 ~ 2024-08-06
    IIF 76 - Director → ME
  • 9
    icon of address Office Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -473,418 GBP2023-10-31
    Officer
    icon of calendar 2022-02-17 ~ 2024-08-06
    IIF 75 - Director → ME
  • 10
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,369 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2016-07-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 28 Queen Street, London
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -1,332,797 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-06-30 ~ 2024-01-09
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2015-12-02
    IIF 22 - Director → ME
  • 13
    CUTLERS COURT BUSINESS CENTRE LTD - 2014-11-12
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2015-12-02
    IIF 30 - Director → ME
  • 14
    icon of address The Nest, Church House 86 Tavistock Place, Kings Cross, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-10-10 ~ 2022-11-27
    IIF 49 - Director → ME
  • 15
    MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED - 2006-04-26
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Active Corporate (3 parents)
    Equity (Company account)
    -69,626 GBP2018-02-28
    Officer
    icon of calendar 2006-11-01 ~ 2009-02-04
    IIF 36 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 96 - Secretary → ME
  • 16
    ETHOS MLS - 2015-05-29
    HMS PRESIDENT PRESERVATION TRUST - 2011-07-19
    ETHOS MLS - 2010-07-09
    icon of address No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    628 GBP2018-02-28
    Officer
    icon of calendar 2008-09-08 ~ 2009-02-04
    IIF 1 - Director → ME
    icon of calendar 2006-02-08 ~ 2007-01-03
    IIF 72 - Director → ME
    icon of calendar 2006-02-08 ~ 2007-01-15
    IIF 77 - Secretary → ME
  • 17
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2015-12-02
    IIF 28 - Director → ME
  • 18
    icon of address C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2009-02-04
    IIF 5 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 83 - Secretary → ME
  • 19
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2015-12-02
    IIF 29 - Director → ME
  • 20
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ 2009-02-04
    IIF 8 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 91 - Secretary → ME
  • 21
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-25 ~ 2009-02-04
    IIF 3 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 93 - Secretary → ME
  • 22
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2009-02-04
    IIF 9 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 94 - Secretary → ME
  • 23
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-26 ~ 2009-02-04
    IIF 12 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 86 - Secretary → ME
  • 24
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2009-02-04
    IIF 11 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 92 - Secretary → ME
  • 25
    MLS BUSINESS CENTRES (ALDGATE) LTD - 2007-05-03
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2009-02-04
    IIF 7 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 90 - Secretary → ME
  • 26
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 89 - Secretary → ME
  • 27
    MLS PROPERTIES LTD. - 2000-11-21
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2006-01-10
    IIF 74 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-01-09
    IIF 87 - Secretary → ME
  • 28
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-04 ~ 2009-02-04
    IIF 27 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 97 - Secretary → ME
  • 29
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2009-02-04
    IIF 6 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 85 - Secretary → ME
  • 30
    icon of address Bdo Llp 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2009-10-07
    IIF 73 - Director → ME
  • 31
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2015-12-02
    IIF 17 - Director → ME
  • 32
    C.G.I. (UK) LIMITED - 2011-03-24
    PINCO 1597 LIMITED - 2001-04-04
    icon of address International House, Millfield, Lane, Haydock, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2009-07-29
    IIF 39 - Director → ME
    icon of calendar 2001-11-19 ~ 2009-07-29
    IIF 82 - Secretary → ME
  • 33
    C.G.I. INTERNATIONAL LIMITED - 2015-02-16
    PINCO 1116 LIMITED - 1998-12-02
    icon of address International House, Millfield Lane, Haydock, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,916,340 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2009-04-22
    IIF 40 - Director → ME
    icon of calendar 2001-08-17 ~ 2009-04-22
    IIF 78 - Secretary → ME
  • 34
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2015-12-02
    IIF 31 - Director → ME
  • 35
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2015-12-02
    IIF 26 - Director → ME
    icon of calendar 2010-03-31 ~ 2015-12-02
    IIF 99 - Secretary → ME
  • 36
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2015-12-02
    IIF 18 - Director → ME
  • 37
    SG EDEN 2 LIMITED - 2021-02-27
    EDEN PV 6 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 6 LTD - 2020-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,894 GBP2024-03-31
    Officer
    icon of calendar 2017-06-21 ~ 2020-08-14
    IIF 69 - Director → ME
  • 38
    SG EDEN 3 LIMITED - 2021-02-27
    EDEN PV 7 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 7 (GAIA) LTD - 2020-09-29
    EDEN SUSTAINABLE INVESTMENTS 7 LTD - 2017-12-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,410 GBP2024-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2020-08-14
    IIF 70 - Director → ME
  • 39
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2015-12-02
    IIF 16 - Director → ME
  • 40
    BRILLIANT HARVEST 001 LIMITED - 2017-09-26
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    645,132 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-09-20
    IIF 2 - Director → ME
  • 41
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2015-12-02
    IIF 21 - Director → ME
  • 42
    PRINCESS HOUSE BUSINESS CENTRE LIMITED - 2014-02-18
    GENESIS HOUSE BUSINESS CENTRE LTD - 2012-04-23
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2015-12-02
    IIF 23 - Director → ME
  • 43
    FIRE GLASS SOLUTIONS LTD - 2021-06-23
    C.G.I. TRADING LIMITED - 2011-03-24
    C.G.I. GROUP LIMITED - 2004-06-25
    PINCO 1596 LIMITED - 2001-04-05
    icon of address International House, Millfield, Lane, Haydock, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2009-07-29
    IIF 41 - Director → ME
    icon of calendar 2001-11-19 ~ 2009-07-29
    IIF 81 - Secretary → ME
  • 44
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2015-12-02
    IIF 25 - Director → ME
  • 45
    AMPED INVESTMENTS 2 LTD - 2021-08-06
    icon of address Uk House 5th Floor, 164 - 182 Oxford Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -163,380 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-07-29
    IIF 68 - Director → ME
  • 46
    ABUNDANT LIMITED - 2015-01-12
    icon of address 22 Camden Mews, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,648 GBP2016-07-31
    Officer
    icon of calendar 1995-04-18 ~ 2012-04-02
    IIF 14 - Director → ME
  • 47
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2015-12-02
    IIF 13 - Director → ME
    icon of calendar 2009-04-22 ~ 2015-12-02
    IIF 95 - Secretary → ME
  • 48
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2015-12-02
    IIF 20 - Director → ME
  • 49
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2015-12-02
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

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

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