1
V-FUELS BIODIESEL LIMITED - 2009-04-28
05856270V-FUELS LIMITED - 2006-07-17
1 St James' Gate, Newcastle Upon Tyne
Dissolved Corporate (4 parents)
Officer
2006-03-02 ~ dissolved
IIF 30 - Director → ME
2
1 Eden Terrace, Belmont, County Durham, England
Active Corporate (2 parents)
Equity (Company account)
-4,868 GBP2024-11-30
Officer
2021-08-10 ~ now
IIF 31 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
3
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent)
Equity (Company account)
-1,433 GBP2024-03-31
Officer
2017-03-28 ~ now
IIF 5 - Director → ME
Person with significant control
2017-03-28 ~ now
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
4
Tobias House, St Mark's Court, Teesdale Business Park, Teesside
Dissolved Corporate (3 parents)
Officer
2006-02-21 ~ dissolved
IIF 36 - Director → ME
5
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (1 parent)
Equity (Company account)
1 GBP2025-03-31
Officer
2005-12-08 ~ now
IIF 34 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
6
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Equity (Company account)
1 GBP2025-03-31
Officer
2006-03-29 ~ now
IIF 33 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 52 - Ownership of shares – More than 25% but not more than 50% → OE
7
The Old Coach House The Village, Castle Eden, Hartlepool, Cleveland
Dissolved Corporate (2 parents)
Officer
2010-05-18 ~ dissolved
IIF 25 - Director → ME
8
Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-02 ~ dissolved
IIF 21 - Director → ME
Person with significant control
2020-12-02 ~ dissolved
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Ownership of shares – 75% or more → OE
9
SJ DAVIS (BLYTH) LLP - 2010-05-11
14-15 Harelands Courtyard Offices, Moor Road Melsonby, Richmond, North Yorkshire
Active Corporate (24 parents)
Officer
2010-01-08 ~ now
IIF 55 - LLP Designated Member → ME
10
Swan House Westpoint Road, Thornaby, Stockton-on-tees, England
Active Corporate (1 parent)
Equity (Company account)
41,307 GBP2023-03-31
Officer
2016-11-15 ~ now
IIF 16 - Director → ME
11
- now 11002663, 06545514, 07042768, 16092588, 16582917, 16597784, 07257259, 07331766, 07920611, 09994384, 10334256, 10356297, 10368206, 10713692, 10828987, 10830752, 10864994, 10884050, 05763171, 09022481, 08259000... (more) ZIHUATANEJO LIMITED - 2015-12-17
09920931 Tobias House St Marks Court, Teesdale Business Park, Teesside, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-12-17 ~ dissolved
IIF 38 - Director → ME
12
VELOCITY POWER TOWERS LTD - 2024-09-17
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (2 parents)
Equity (Company account)
-31,850 GBP2024-06-30
Officer
2023-07-25 ~ now
IIF 32 - Director → ME
Person with significant control
2023-07-25 ~ now
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of shares – 75% or more → OE
IIF 58 - Ownership of voting rights - 75% or more → OE
13
V-FUELS BIODIESEL LIMITED - 2006-07-14
05402305 1 St James Gate, Newcastle Upon Tyne
Dissolved Corporate (6 parents)
Officer
2006-06-29 ~ dissolved
IIF 29 - Director → ME
14
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (3 parents)
Officer
2024-08-08 ~ now
IIF 9 - Director → ME
Person with significant control
2024-08-08 ~ now
IIF 48 - Has significant influence or control → OE
15
HYLIFE LIMITED - 2012-05-28
Tobias House, St Mark's Court, Teesdale Business Park, Teesside
Dissolved Corporate (2 parents)
Officer
2011-10-31 ~ dissolved
IIF 37 - Director → ME
16
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2023-04-25 ~ now
IIF 10 - Director → ME
Person with significant control
2023-04-25 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
17
Exchange Building, 66 Church Street, Hartlepool, United Kingdom
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2023-04-25 ~ now
IIF 8 - Director → ME
Person with significant control
2023-04-25 ~ now
IIF 45 - Ownership of voting rights - 75% or more → OE
IIF 45 - Ownership of shares – 75% or more → OE
18
CENTAUR TRAINING AND EDUCATION LIMITED - 2008-10-15
CENTAUR HOLDINGS LIMITED - 2003-09-09
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Equity (Company account)
-202,174 GBP2025-03-31
Officer
1999-10-08 ~ now
IIF 15 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
IIF 62 - Right to appoint or remove directors → OE
19
NEWCO142 LIMITED - 2024-11-26
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent, 1 offspring)
Equity (Company account)
-31,946 GBP2024-03-31
Officer
2018-08-02 ~ now
IIF 2 - Director → ME
Person with significant control
2018-08-02 ~ now
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
IIF 44 - Ownership of shares – 75% or more → OE
20
The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-06-21 ~ dissolved
IIF 22 - Director → ME
Person with significant control
2019-06-21 ~ dissolved
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
21
Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-08-02 ~ now
IIF 12 - Director → ME
Person with significant control
2018-08-02 ~ now
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
22
SAFETY ISSUES (FABRICATION) LIMITED - 2007-11-01
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, Cleveland
Active Corporate (1 parent)
Equity (Company account)
-360,110 GBP2025-03-31
Officer
2015-03-27 ~ now
IIF 14 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Right to appoint or remove directors → OE
23
Swan House Westpoint Road, Teesdale Business Park, Stockton On Tees
Active Corporate (1 parent)
Equity (Company account)
1 GBP2024-03-31
Officer
2018-05-30 ~ now
IIF 13 - Director → ME
Person with significant control
2018-05-30 ~ now
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
24
2 Wexfenne Gardens, Pyrford, Woking, Surrey, England
Active Corporate (5 parents)
Profit/Loss (Company account)
-1,758 GBP2023-10-01 ~ 2024-09-30
Officer
2006-04-20 ~ now
IIF 11 - Director → ME
25
The Castle The Village, Castle Eden, Hartlepool, Cleveland
Dissolved Corporate (2 parents)
Officer
2011-02-18 ~ dissolved
IIF 56 - LLP Designated Member → ME
26
The Castle The Village, Castle Eden, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-07-09 ~ dissolved
IIF 23 - Director → ME
Person with significant control
2019-07-09 ~ dissolved
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
27
Centaur Training & Development Ltd, 1, Eden Terrace, Durham, County Durham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2020-12-02 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2020-12-02 ~ dissolved
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Ownership of shares – 75% or more → OE
28
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents)
Equity (Company account)
-6,041 GBP2024-03-31
Officer
2021-03-02 ~ now
IIF 7 - Director → ME
29
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (1 parent)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-02-05 ~ now
IIF 4 - Director → ME
2021-02-05 ~ now
IIF 63 - Secretary → ME
Person with significant control
2021-02-05 ~ now
IIF 59 - Right to appoint or remove directors → OE
IIF 59 - Ownership of shares – 75% or more → OE
IIF 59 - Ownership of voting rights - 75% or more → OE
30
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (3 parents, 2 offsprings)
Equity (Company account)
-19,004 GBP2024-03-31
Officer
2021-01-13 ~ now
IIF 6 - Director → ME
Person with significant control
2021-01-13 ~ now
IIF 43 - Has significant influence or control → OE
31
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2025-03-27 ~ now
IIF 3 - Director → ME
32
Exchange Building, 66 Church Street, Hartlepool, England
Active Corporate (2 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2025-03-27 ~ now
IIF 1 - Director → ME
33
Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
Active Corporate (2 parents)
Equity (Company account)
3 GBP2024-12-31
Person with significant control
2016-04-06 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE