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

Anderson, David Charles

    Related profiles found in government register
  • Anderson, David Charles
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 1 IIF 2
  • Anderson, David Charles
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 3 IIF 4
    • icon of address Woodlands Nursery, Biggleswade Road, Upper Caldecote, Bedfordshire, SG18 9BJ, United Kingdom

      IIF 5
  • Anderson, David Charles
    British farmer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 6 IIF 7
  • Anderson, David Charles
    British managing director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 8
  • Anderson, David Charles
    British md born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 9
  • Anderson, David
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gables, Blunham Road, Moggerhanger, Beds, MK44 3RA

      IIF 10
  • Anderson, David
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Birchanger Lane, Birchanger, Bishop's Stortford, Essex, CM23 5QH, England

      IIF 11
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 12
  • Anderson, David
    British company owner born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Anderson, David
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Newbury Close, Folkestone, Kent, CT20 3SH, United Kingdom

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Anderson, David
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19, Da Palma Court, London, SW6 1LL, England

      IIF 16
  • Anderson, David
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Da Palma Court, Anselm Road, London, SW6 1LL, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
  • Anderson, David Charles
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 21
  • Anderson, David Charles
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 22
  • Anderson, David Charles
    British md born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodhurst Farm, St. Ives Road, Woodhurst, Huntingdon, Cambs, PE28 3BT, England

      IIF 23
  • David Anderson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gables, Blunham Road, Moggerhanger, Beds, MK44 3RA

      IIF 24
  • Mr David Charles Anderson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, David Charles
    British

    Registered addresses and corresponding companies
    • icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 32
  • Anderson, David Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 33
  • Anderson, David Charles
    British farmer

    Registered addresses and corresponding companies
    • icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 34 IIF 35
  • Anderson, David Pringle
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Rosamond Road, Bedford, MK40 3UQ, England

      IIF 36
  • Anderson, David Pringle
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Rosamond Road, Bedford, MK40 3UQ

      IIF 37
  • David Charles Anderson
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedford, MK44 3RA, United Kingdom

      IIF 38
  • Mr David Anderson
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40 IIF 41
    • icon of address Flat 19, Da Palma Court, London, SW6 1LL, England

      IIF 42
  • David Anderson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Newbury Close, Folkestone, Kent, CT20 3SH, United Kingdom

      IIF 43
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 44
  • Anderson, David
    British aerospace engineer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 45
  • Anderson, David
    British avionics electrical technician born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 46
  • Anderson, David
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, St. Martins Way, Thetford, IP24 3QA, England

      IIF 47
  • Anderson, David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M26 2ZS, United Kingdom

      IIF 48
  • Anderson, David
    British operations director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eton Business Park, Eton Hill Road, Radcliffe, Manchester, M26 2ZS

      IIF 49
  • Anderson, David
    British director born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 50
  • Anderson, David
    British electronics engineer born in August 1961

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 79, Avenue De Bayonne, 31240, Toulouse, France

      IIF 51
  • Anderson, David
    Irish solicitor born in July 1946

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Exchange Place, International Financial Services Centre, Dublin 1, Ireland

      IIF 52
  • Anderson, David Charles

    Registered addresses and corresponding companies
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 53
    • icon of address Woodlands Nursery, Biggleswade Road, Upper Caldecote, Bedfordshire, SG18 9BJ, United Kingdom

      IIF 54
  • Mr David Anderson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 56
    • icon of address 89, St. Martins Way, Thetford, IP24 3QA, England

      IIF 57
  • Mr David Charles Anderson
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gables, Blunham Road, Moggerhanger, Bedford, MK44 3RA, England

      IIF 58
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, MK44 3RA, England

      IIF 59
    • icon of address Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 60
  • Mr David Anderson
    British born in April 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 61
  • Anderson, David

    Registered addresses and corresponding companies
    • icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedford, Bedfordshire, MK44 3RA, United Kingdom

      IIF 62
    • icon of address Woodhurst Farm, St. Ives Road, Woodhurst, Huntingdon, Cambs, PE28 3BT, England

      IIF 63
    • icon of address White Gables, Blunham Road, Moggerhanger, Beds, MK44 3RA

      IIF 64
  • Mr David Pringle Anderson
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Rosamond Road, Bedford, MK40 3UQ

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    118,685 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    BRAYWAY TRADING LIMITED - 2003-02-28
    icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    93,061 GBP2024-03-31
    Officer
    icon of calendar 2003-02-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-02-14 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    WINDA LIMITED - 2021-01-11
    icon of address White Gables Blunham Road, Moggerhanger, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-10-01 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    ANDERSONS FARM & NURSERY LIMITED - 2021-01-04
    icon of address White Gables Farm Blunham Road, Moggerhanger, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-12-15 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    BONWOOD DEVELOPMENTS LIMITED - 2003-02-20
    icon of address White Gables White Gables, Blunham Road, Moggerhanger, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2003-02-14 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-02-14 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 19 Da Palma Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,100 GBP2019-12-31
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address White Gables Blunham Road, Moggerhanger, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,156,676 GBP2024-12-31
    Officer
    icon of calendar 2006-02-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-02-04 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address White Gables Farm Blunham Road, Moggerhanger, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address 95 Rosamond Road, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    75,901 GBP2024-04-30
    Officer
    icon of calendar 2006-05-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 16
    icon of address 89 St. Martins Way, Thetford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2020-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    126,751 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address White Gables, Blunham Road, Moggerhanger, Beds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    696,713 GBP2024-07-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,266 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    LK ACCREDITATION LIMITED - 2016-11-11
    icon of address Eton Business Park, Eton Hill Road, Radcliffe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    808,663 GBP2024-09-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 49 - Director → ME
  • 21
    icon of address 26 Newbury Close, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 20, Cp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,022 GBP2024-07-31
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 24
    icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    813,683 GBP2024-07-31
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 8 - Director → ME
  • 25
    icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2006-08-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 26
    icon of address Woodhurst Farm St. Ives Road, Woodhurst, Huntingdon, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,553 GBP2024-09-30
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 27
    icon of address White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address White Gables, Blunham Road, Moggerhanger, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    77,712 GBP2024-11-30
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-10-03 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Eton Business Park Eton Hill Road, Radcliffe, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 48 - Director → ME
Ceased 6
  • 1
    icon of address Flat 19 Da Palma Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,100 GBP2019-12-31
    Officer
    icon of calendar 2020-05-21 ~ 2020-05-22
    IIF 16 - Director → ME
  • 2
    icon of address Strand Multiplex, Quayside Centre, Strand Road, Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2015-10-01
    IIF 52 - Director → ME
  • 3
    icon of address White Gables, Blunham Road, Moggerhanger, Beds
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    696,713 GBP2024-07-31
    Officer
    icon of calendar 2018-11-12 ~ 2023-03-03
    IIF 64 - Secretary → ME
  • 4
    icon of address C/o Andersons White Gables Farm, Blunham Road, Moggerhanger, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    813,683 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Woodhurst Farm St. Ives Road, Woodhurst, Huntingdon, Cambs, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,553 GBP2024-09-30
    Officer
    icon of calendar 2015-08-26 ~ 2023-07-05
    IIF 63 - Secretary → ME
  • 6
    BEDFORD RENEWABLES LIMITED - 2013-10-31
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ 2014-09-16
    IIF 36 - 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.