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

Collett, David John

    Related profiles found in government register
  • Collett, David John
    British company director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 1 IIF 2
    • 26, 26 Imperial Park, Rawreth Lane, Rayleigh, Essex, S56 9RS, United Kingdom

      IIF 3
  • Collett, David John
    British director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 4
    • 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 5
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 6
  • Collett, David John
    British security born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Nasturtium Grove, Melksham, Wiltshire, England

      IIF 7
  • Collett, David John
    British security services born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Old Broughton Road, Melksham, Wiltshire, SN12 8BX, United Kingdom

      IIF 8
  • Collett, David John
    British chairman born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 9
  • Collett, David John
    British co director consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 10
  • Collett, David John
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL, England

      IIF 11
    • 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, GL7 5TL, England

      IIF 12
    • 163 Herne Hill, London, SE24 9LR, United Kingdom

      IIF 13
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 14
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 15
    • 99 Bishopsgate, Bishopsgate, London, EC2M 3XD, United Kingdom

      IIF 16
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 17
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 18
    • 82, Isis Lakes, Spine Road East, South Cerney, Glocuestershire, GL7 5TL, England

      IIF 19
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershie, GL7 5TL, England

      IIF 20
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 21 IIF 22 IIF 23
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 27
  • Collett, David John
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lake, Spine Road East South Cerney, Cirencester, Gloucestershire, GL7 5TL, United Kingdom

      IIF 28
    • 82 Isis Lake, The Watermark, Spine Road, South Cerney, Cirencester, Gloucestershire, GL7 5LT, United Kingdom

      IIF 29 IIF 30
    • 82 Isis Lakes, Spine Road East, South Cerney, Cirencester, Gloucestershire, GL7 5TL, England

      IIF 31
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 32
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 33
    • 82 Isis Lakes, Spine Road East, South Cerney, Gloucerstershire, GL7 5TL, England

      IIF 34
    • 82, Isis Lakes, Spine Road East, Gloucestershire, South Cerney, GL7 5TL, England

      IIF 35
    • 28, Bruton Street, London, W19 6QW

      IIF 36
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 37
    • 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 38
    • Klaco House 28-30, St. John's Square, London, EC1M 4DN, Uk

      IIF 39
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 40 IIF 41
    • 82 Isis Lake, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 42 IIF 43
    • 82 Isis Lakes, Spine Rd, South Cerney, Gloucestershire, GL7 5TL

      IIF 44 IIF 45 IIF 46
    • 82, Isis Lakes, Spine Road East, South Cerney, GL7 5TL, England

      IIF 48
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 49 IIF 50 IIF 51
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, United Kingdom

      IIF 70
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 71
    • Top Barn Offices, Bownhill Farm, Woodchester, Stroud, Gloucestershire, GL5 5PW, England

      IIF 72
    • Top Barn Offices, Bownhill, Woodchester, Stroud, Gloucestershire, GL5 5PW, United Kingdom

      IIF 73
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 74
  • Collett, David John
    British energy management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 10 Gough Square, London, EC4A 3DE, Uk

      IIF 75
  • Collett, David John
    British energy management director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Curzon House Unit 10, College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire, GL7 6PY

      IIF 76
    • Countrywide House, Freebournes Road, Witham, Essex, CM8 3UN, United Kingdom

      IIF 77
  • Collett, David John
    British executive born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 12 Gough Square, London, London, EC4A 3DW, England

      IIF 78
  • Collett, David John
    British co director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 79
  • Collett, David John
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 80
    • Westmoreland House, Westmoreland Street, Harrogate, North Yorkshire, HG1 5AT, England

      IIF 81
  • Collett, David John
    British managing director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 82
  • Collett, David John
    British non executive director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 83
  • Collett, David John
    British retired born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 84 IIF 85
    • Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR, United Kingdom

      IIF 86
  • Collett, David John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 42, Avalon Close, Erdington, B24 9JY, Birmingham

      IIF 87
  • Collett, David John
    British director and company secretary born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pear Tree Orchard, Bratton, Westbury, BA13 4EU, England

      IIF 88
  • Mr David John Collett
    British born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Querns Business Centre, Cirencester, GL7 1RT, United Kingdom

      IIF 89
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 90
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 91
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 92
  • Collett, David John
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 82, Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL

      IIF 93
  • Collett, David
    British company director born in September 1950

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 94
  • Collett, David
    British consultant born in September 1950

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 95
  • Collett, David
    British director born in September 1950

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 96 IIF 97
  • Collett, David John
    British

    Registered addresses and corresponding companies
    • Currer House, Currer Street, Bradford, West Yorkshire, BD1 5BA

      IIF 98
    • Manor Farm House, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HA

      IIF 99
  • Mr David John Collett
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Nasturtium Grove, Melksham, Wiltshire, England

      IIF 100
  • Collett, David
    British

    Registered addresses and corresponding companies
    • 4 Silver Street, Tetbury, Gloucestershire, GL8 8DH

      IIF 101
  • Collett, David John, Mr.

    Registered addresses and corresponding companies
    • 82 Isis Lakes, Spine Road East, South Cerney, Gloucestershire, GL7 5TL, England

      IIF 102 IIF 103
  • Collett, David John

    Registered addresses and corresponding companies
  • Mr David John Collett
    British born in September 1950

    Resident in Director

    Registered addresses and corresponding companies
    • 82, Isis Lakes, Spine Road East, Gloucestershire, Cirencester, GL7 5TL, England

      IIF 124
  • Mr David John Collett
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Collett
    British born in February 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 145
  • Mr David John Collett
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 146
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 147
  • Mr David John Collett
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Post House, Adelaide Street, Suite 2a, Swansea, SA1 1SB, Wales

      IIF 148 IIF 149 IIF 150
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 151
  • Mr David John Collett
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Pear Tree Orchard, Bratton, Westbury, BA13 4EU, England

      IIF 152
  • Collett, David

    Registered addresses and corresponding companies
    • 82, Isis Lakes, South Cerney, Cirencester, GL7 5TL, United Kingdom

      IIF 153
    • 82, Spine Road East, Gloucestershire, GL7 5TL, United Kingdom

      IIF 154
  • Mr David John Collett
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • 28 Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 155
child relation
Offspring entities and appointments
Active 25
  • 1
    DISPLAY2PROMOTE LIMITED - 2010-04-17
    Unit 10 Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ dissolved
    IIF 21 - director → ME
  • 2
    AGRI GROW ENERGY LTD - 2018-04-20
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 9 - director → ME
    2018-02-19 ~ dissolved
    IIF 153 - secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 3
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    7,500 GBP2018-05-31
    Officer
    2014-07-01 ~ dissolved
    IIF 31 - director → ME
  • 4
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    Suite 702 Crown House North Circular Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-01 ~ dissolved
    IIF 1 - director → ME
  • 5
    SPECIALIST SECURITY SOLUTIONS LTD. - 2022-07-07
    1 Nasturtium Grove, Melksham, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    26 GBP2024-08-31
    Officer
    2017-03-15 ~ dissolved
    IIF 7 - director → ME
    2022-04-13 ~ dissolved
    IIF 105 - secretary → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Has significant influence or control over the trustees of a trustOE
  • 6
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    4385, 09045125: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    2014-05-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 7
    GREEN CO2 PLC - 2009-04-08
    9999 PLC - 2008-04-14
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2008-02-28 ~ dissolved
    IIF 47 - director → ME
  • 8
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 112 - secretary → ME
  • 9
    Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2019-06-06 ~ dissolved
    IIF 12 - director → ME
  • 10
    12 Windermere Hall Stonegrove, Edgware, Middlesex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,329 GBP2017-03-31
    Officer
    2015-09-28 ~ dissolved
    IIF 16 - director → ME
  • 11
    PURE AQUA GLOBAL LTD - 2016-05-21
    The Old Bakehouse, Course Road, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 11 - director → ME
  • 12
    MAYFIELD COMMUNITY CHURCH - 2011-09-19
    Westmoreland House, Westmoreland Street, Harrogate, North Yorkshire
    Corporate (6 parents)
    Officer
    2010-06-16 ~ now
    IIF 81 - director → ME
  • 13
    4385, 12318691: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2019-11-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 14
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    2020-01-01 ~ dissolved
    IIF 2 - director → ME
  • 15
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Officer
    2014-09-25 ~ dissolved
    IIF 42 - director → ME
  • 16
    SOURCE CAPITAL LTD - 2018-01-08
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2015-05-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 17
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Officer
    2014-09-25 ~ dissolved
    IIF 43 - director → ME
  • 18
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 20
    Maple House, Bayshill Road, Cheltenham
    Dissolved corporate (3 parents)
    Officer
    2010-02-25 ~ dissolved
    IIF 27 - director → ME
  • 21
    34 Old Broughton Road, Melksham, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 8 - director → ME
  • 22
    P&A LIMITED PARTNERS NO. 1 FUND LLP - 2003-09-19
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (264 parents)
    Officer
    2004-03-25 ~ now
    IIF 93 - llp-member → ME
  • 23
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    2015-05-15 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    9 Pear Tree Orchard, Bratton, Westbury, England
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 25
    Marriotts Recovery Llp Allan House, 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 36 - director → ME
Ceased 72
  • 1
    ENERGYBASE (UK) LTD - 2014-06-10
    A66 & A69 The Sanderson Centre, Lees Lane, Gosport, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2009-11-11 ~ 2010-08-23
    IIF 37 - director → ME
  • 2
    AMTRUST EUROPE LIMITED - 2025-01-31
    I.G.I. INSURANCE COMPANY LIMITED - 2010-06-30
    INCOGEN INSURANCE COMPANY LIMITED - 1982-08-31
    INCOGEN LIMITED - 1976-12-31
    Exchequer Court, 33 St. Mary Axe, London, England
    Corporate (10 parents, 4 offsprings)
    Officer
    2003-06-25 ~ 2006-01-30
    IIF 79 - director → ME
  • 3
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    59 Ballance Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 59 - director → ME
  • 4
    AVAB LTD
    - now
    CAREGEL LTD - 2020-08-26
    Suite 702 Crown House North Circular Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2020-05-01 ~ 2021-05-25
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 5
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-09-11 ~ 2015-11-23
    IIF 66 - director → ME
  • 6
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 19 - director → ME
    2015-03-06 ~ 2015-11-23
    IIF 103 - secretary → ME
  • 7
    ASCON TRADING GMBH UK LTD - 2020-05-05
    BIOSECURE AG TECH LTD - 2019-09-26
    FUTURE FARM HOLDINGS LTD - 2018-08-30
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-21 ~ 2020-05-01
    IIF 33 - director → ME
    Person with significant control
    2018-03-21 ~ 2020-05-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 8
    CE-SESPCO LIMITED - 2013-11-15
    Curzon House Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ 2014-08-01
    IIF 76 - director → ME
  • 9
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    2015-03-10 ~ 2015-11-23
    IIF 24 - director → ME
    2015-11-23 ~ 2015-11-23
    IIF 104 - secretary → ME
    2015-03-10 ~ 2015-11-23
    IIF 102 - secretary → ME
  • 10
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    27 Kemps Drive, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 62 - director → ME
  • 11
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 55 - director → ME
  • 12
    CAPTURED ENERGY INTERNATIONAL LIMITED - 2016-10-19
    SESCO SOLAR LTD - 2016-03-17
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    2014-12-03 ~ 2022-11-10
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-23
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Adaxia Capital Partners Llp, Metal Box Factory, Great Guildford Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ 2013-10-31
    IIF 77 - director → ME
  • 14
    CET AFRASIA UK LTD - 2024-12-30
    SILVA ORTUS UK LTD - 2024-07-19
    167-169 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -687,482 GBP2024-03-31
    Officer
    2024-07-29 ~ 2024-09-24
    IIF 14 - director → ME
  • 15
    15 Newland, Lincoln, England
    Corporate (9 parents)
    Officer
    ~ 2012-03-26
    IIF 84 - director → ME
    ~ 2012-03-26
    IIF 98 - secretary → ME
  • 16
    Currer House, Currer Street, Bradford, West Yorkshire
    Dissolved corporate (8 parents, 1 offspring)
    Officer
    ~ 2013-12-31
    IIF 85 - director → ME
    ~ 1996-10-01
    IIF 99 - secretary → ME
  • 17
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-22 ~ 2015-11-23
    IIF 50 - director → ME
  • 18
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 20 - director → ME
    2015-03-06 ~ 2015-11-23
    IIF 108 - secretary → ME
  • 19
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-01 ~ 2018-02-01
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 138 - Has significant influence or control OE
  • 20
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-02-01
    IIF 61 - director → ME
    2015-12-03 ~ 2018-09-19
    IIF 110 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 147 - Has significant influence or control OE
  • 21
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-01 ~ 2018-02-01
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 141 - Has significant influence or control OE
  • 22
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-08-05 ~ 2018-02-01
    IIF 35 - director → ME
    Person with significant control
    2016-08-05 ~ 2018-02-01
    IIF 124 - Ownership of shares – 75% or more OE
  • 23
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-01
    IIF 68 - director → ME
    2015-12-02 ~ 2018-09-19
    IIF 122 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 140 - Has significant influence or control OE
  • 24
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    153 Eastern Esplanade, Canvey Island, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 26 - director → ME
    2015-03-06 ~ 2015-11-23
    IIF 123 - secretary → ME
  • 25
    TRADEWIND SOLUTIONS LIMITED - 2003-08-05
    Unit 10 College Farm Buildings, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2006-02-27 ~ 2011-08-18
    IIF 10 - director → ME
    2004-10-01 ~ 2005-08-31
    IIF 97 - director → ME
    2005-03-15 ~ 2005-08-31
    IIF 101 - secretary → ME
  • 26
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 23 - director → ME
    2015-03-06 ~ 2015-11-23
    IIF 118 - secretary → ME
  • 27
    CAM U.K. LIMITED - 2000-12-06
    FORAY 1177 LIMITED - 1998-12-03
    2 Statham Court, Statham Street, Macclesfield, Cheshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    385,191 GBP2024-03-31
    Officer
    2000-12-16 ~ 2002-12-31
    IIF 95 - director → ME
  • 28
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 132 - Has significant influence or control OE
  • 29
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 57 - director → ME
    2015-12-03 ~ 2018-09-19
    IIF 119 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 143 - Has significant influence or control OE
  • 30
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-04 ~ 2018-02-01
    IIF 56 - director → ME
    2015-12-04 ~ 2018-09-19
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 151 - Has significant influence or control OE
  • 31
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80,000 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 54 - director → ME
    2015-12-02 ~ 2018-09-19
    IIF 114 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 150 - Has significant influence or control OE
  • 32
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2017-12-31
    Officer
    2015-12-01 ~ 2018-02-07
    IIF 51 - director → ME
    2015-12-01 ~ 2018-09-19
    IIF 154 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 135 - Has significant influence or control OE
  • 33
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2015-02-20 ~ 2018-02-01
    IIF 34 - director → ME
    2015-02-20 ~ 2015-03-02
    IIF 87 - director → ME
    2015-02-20 ~ 2018-09-19
    IIF 106 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 144 - Has significant influence or control OE
  • 34
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 63 - director → ME
    2015-12-03 ~ 2018-09-19
    IIF 117 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 133 - Has significant influence or control OE
  • 35
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    60,000 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-07
    IIF 52 - director → ME
    2015-12-02 ~ 2018-02-07
    IIF 113 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 146 - Has significant influence or control OE
  • 36
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-03 ~ 2018-02-07
    IIF 65 - director → ME
    2015-12-03 ~ 2018-09-19
    IIF 116 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 134 - Has significant influence or control OE
  • 37
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2015-12-04 ~ 2018-02-07
    IIF 53 - director → ME
    2015-12-04 ~ 2018-09-19
    IIF 120 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-07
    IIF 149 - Has significant influence or control OE
  • 38
    The Post House Adelaide Street, Suite 2a, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2015-12-02 ~ 2018-02-01
    IIF 49 - director → ME
    2015-12-02 ~ 2018-09-19
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 148 - Has significant influence or control OE
  • 39
    Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-13 ~ 2018-10-03
    IIF 38 - director → ME
  • 40
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    58 Leman Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    2019-12-09 ~ 2020-03-24
    IIF 5 - director → ME
  • 41
    2 Adelaide Street, St. Albans, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    2011-08-22 ~ 2011-09-23
    IIF 71 - director → ME
  • 42
    GREENER ENERGY CONSULTING SERVICES LIMITED - 2011-12-20
    435 Broadstone Road, Stockport, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-19 ~ 2012-06-27
    IIF 28 - director → ME
  • 43
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    Berkeley Square House, Berkeley Square, London, England
    Corporate (2 parents)
    Officer
    2015-05-06 ~ 2015-11-23
    IIF 67 - director → ME
    2015-05-06 ~ 2015-11-23
    IIF 109 - secretary → ME
  • 44
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-23 ~ 2015-11-23
    IIF 58 - director → ME
  • 45
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 25 - director → ME
    2015-03-06 ~ 2015-11-23
    IIF 121 - secretary → ME
  • 46
    SPEEDY LOANS LIMITED - 2009-05-13
    BELAIR FINANCE LIMITED - 2007-05-08
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2009-01-19 ~ 2009-05-01
    IIF 45 - director → ME
  • 47
    6 Stirling Park, Laker Road, Rochester, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -816,648 GBP2015-08-31
    Officer
    2007-04-18 ~ 2010-01-21
    IIF 18 - director → ME
  • 48
    DIRECT PROFESSIONAL PARTNERSHIP LIMITED - 2007-08-15
    DESTINI PROFESSIONAL PARTNERSHIPS LIMITED - 2005-12-02
    DESTINI NORTH LIMITED - 2004-12-13
    GREENOAK HEALTHCARE LIMITED - 2002-10-07
    FIELDTREE LIMITED - 2001-10-22
    2 Pendlebury Road, Gatley, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2001-08-03 ~ 2005-11-24
    IIF 96 - director → ME
  • 49
    GWECO 424 LIMITED - 2009-01-20
    Suite 2b West Village, 114 Wellington Street, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2010-03-02 ~ 2011-08-18
    IIF 83 - director → ME
  • 50
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-03-06 ~ 2015-11-23
    IIF 22 - director → ME
    2015-03-06 ~ 2015-11-23
    IIF 115 - secretary → ME
  • 51
    Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,580 GBP2023-12-31
    Officer
    2017-04-24 ~ 2024-01-18
    IIF 86 - director → ME
  • 52
    CLEAN RENEWABLE ENERGY GENERATION LIMITED - 2011-03-14
    2nd Floor Klaco House, 28-30 St John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-21 ~ 2011-05-28
    IIF 70 - director → ME
  • 53
    TELLCOSOL EMEA LTD - 2020-03-18
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2018-03-29 ~ 2022-11-10
    IIF 17 - director → ME
    Person with significant control
    2020-03-18 ~ 2021-05-25
    IIF 145 - Ownership of shares – 75% or more OE
  • 54
    CONTAINER GROW LTD - 2020-09-15
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Person with significant control
    2020-01-08 ~ 2021-05-25
    IIF 91 - Ownership of shares – 75% or more OE
  • 55
    One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-06-27 ~ 2012-03-30
    IIF 78 - director → ME
  • 56
    EUROCLAIMS MANAGERS LIMITED - 2008-05-16
    FIRST PROPERTY DIRECT LIMITED - 2005-03-29
    18 Grove Park Flat 2, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2008-05-23 ~ 2012-06-27
    IIF 46 - director → ME
  • 57
    AIKAN CAPITAL PARTNERS PLC - 2012-06-29
    AKAN CAPITAL PARTNERS PLC - 2012-03-27
    PROSERV CAPITAL PLC - 2011-09-21
    JURIST INTERNATIONAL CONSULTANTS LIMITED - 2007-12-12
    PARALEGALS INTERNATIONAL LIMITED - 2007-03-07
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-06-11 ~ 2011-09-28
    IIF 44 - director → ME
  • 58
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -18,356 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-29
    IIF 136 - Ownership of shares – 75% or more OE
  • 59
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -432 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-29
    IIF 137 - Ownership of shares – 75% or more OE
  • 60
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    2014-09-02 ~ 2018-06-01
    IIF 30 - director → ME
  • 61
    CORGI RENEWABLES LIMITED - 2014-12-03
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    2014-09-14 ~ 2015-09-29
    IIF 72 - director → ME
  • 62
    The Post House, Adelaide Street, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -758,138 GBP2020-11-30
    Officer
    2014-11-17 ~ 2015-07-29
    IIF 73 - director → ME
    2014-11-17 ~ 2018-06-01
    IIF 74 - director → ME
  • 63
    C/o Pkf Gm, 15 Westferry Circus, London
    Corporate (2 parents)
    Equity (Company account)
    1,216,701 GBP2019-12-31
    Officer
    2012-07-16 ~ 2018-06-01
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 139 - Ownership of voting rights - 75% or more OE
    2018-06-01 ~ 2019-05-02
    IIF 92 - Ownership of shares – 75% or more OE
  • 64
    WOT INTERNATIONAL LTD - 2019-03-27
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2013-12-05 ~ 2019-03-29
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 131 - Ownership of shares – 75% or more OE
  • 65
    MULTICOOK LTD - 2022-05-20
    2 Startshill Avenue, Farnborough, Orpington, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2022-06-20 ~ 2022-11-07
    IIF 3 - director → ME
  • 66
    163 Herne Hill, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-23 ~ 2015-04-17
    IIF 13 - director → ME
  • 67
    1 Vincent Square, London, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-07-09
    IIF 15 - director → ME
  • 68
    37 Mowbray Road, Northallerton, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2002-03-01 ~ 2002-04-17
    IIF 82 - director → ME
  • 69
    THINC DESTINI GROUP LIMITED - 2007-01-15
    5 Old Broad Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-21 ~ 2006-01-31
    IIF 94 - director → ME
  • 70
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,348 GBP2019-12-31
    Officer
    2011-07-07 ~ 2013-01-14
    IIF 75 - director → ME
  • 71
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    2000-01-26 ~ 2003-07-28
    IIF 80 - director → ME
  • 72
    3rd Floor Klaco House 28-30, St. John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-09 ~ 2011-09-06
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.