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

Wakeford, Mark Robert

    Related profiles found in government register
  • Wakeford, Mark Robert
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Blizzards Consulting Limited, Radclyffe House, 66-68 Hagley Road, Edgbaston, Birmingham, B16 8PF, England

      IIF 1
    • 6, Cottesbrooke Park, Daventry, NN11 8YL, United Kingdom

      IIF 2
    • The Hatch, Daventry Road, Staverton, Daventry, Northamptonshire, NN11 6JH, England

      IIF 3
    • Elizabeth House, 8a Princess Street, Knutsford, Cheshire, WA16 6DD, England

      IIF 4
    • 27, Eldon Business Park, Attenborough, Nottingham, NG9 6DZ, England

      IIF 5 IIF 6
    • 27, Eldon Business Park, Attenborough, Nottingham, NG9 6DZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 27 Eldon Business Park, Nottingham, NG9 6DZ, United Kingdom

      IIF 13 IIF 14
    • 27, Eldon Road, Beeston, Nottingham, NG9 6DZ, England

      IIF 15 IIF 16 IIF 17
    • Unit 27, Eldon Road, Beeston, Nottingham, NG9 6DZ, England

      IIF 19
    • Stepnell House, Lawford Road, Rugby, Warks, CV21 2UU

      IIF 20
    • Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 21
    • Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU, United Kingdom

      IIF 22
  • Wakeford, Mark Robert
    British civil engineer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wakeford, Mark Robert
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Wellesbourne Distribution Park, Loxley Road, Wellesbourne, Warwick, CV35 9JY, England

      IIF 25 IIF 26 IIF 27
  • Wakeford, Mark Robert
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hcr Hewitsons, Elgin House, Billing Road, Northampton, Northamptonshire, NN1 5AU, United Kingdom

      IIF 28 IIF 29
  • Wakeford, Mark Robert
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nyfield Ltd, 6 Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 30
    • 1, Kingsway, London, WC2B 6AN

      IIF 31
    • 27, Eldon Business Park, Eldon Road Attenborough, Beeston, Nottingham, NG9 6DZ, United Kingdom

      IIF 32
    • 27, Eldon Business Park, Nottingham, NG9 6DZ, United Kingdom

      IIF 33
  • Wakeford, Mark Robert
    British civil engineer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Wakeford, Mark Robert
    British civil servant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm School Lane, Badby, Daventry, Northamptonshire, NN11 3AJ

      IIF 38
  • Wakeford, Mark Robert
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, High House Drive, Lickey, Birmingham, B45 8ET, Uk

      IIF 39
    • Colpmans Farm, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 40
    • 27, Home Farm School Lane, Badby, Daventry, Northampton, Morthamptonshire, NN11 3AJ, England

      IIF 41
    • 27, Home Farm School Lane, Badby, Daventry, Northampton, Northamptonshire, NN11 3AJ, England

      IIF 42 IIF 43
  • Wakeford, Mark Robert
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 44, Hill House Drive, Lickey, Birmingham, W Mids, B45 8ET, Uk

      IIF 44
    • Colpmans Farm Offices, Islip, Kettering, Northamptonshire, NN14 3LT

      IIF 45 IIF 46 IIF 47
    • 27, Eldon Business Park, Attenborough, Nottingham, Nottinghamshire, NG9 6DZ, United Kingdom

      IIF 48
    • Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 49 IIF 50
    • Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU, United Kingdom

      IIF 51
  • Mr Mark Robert Wakeford
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Blizzards Consulting Limited, Radclyffe House, 66-68 Hagley Road, Edgbaston, Birmingham, B16 8PF, England

      IIF 52
    • Hcr Hewitsons, Elgin House, Billing Road, Northampton, NN1 5AU, United Kingdom

      IIF 53 IIF 54
    • Hcr Hewitsons Llp, Elgin House, Billing Road, Northampton, NN1 5AU, United Kingdom

      IIF 55 IIF 56
    • 27 Eldon Business Park, Attenborough, Nottingham, NG9 6DZ, United Kingdom

      IIF 57
    • 27, Eldon Business Park, Chilwell, Nottingham, NG9 6DZ, United Kingdom

      IIF 58
    • 27 Eldon Business Park, Nottingham, NG9 6DZ, United Kingdom

      IIF 59
  • Wakeford, Mark Robert
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 60
  • Wakeford, Mark Robert
    British

    Registered addresses and corresponding companies
    • Home Farm School Lane, Badby, Daventry, Northamptonshire, NN11 3AJ

      IIF 61
    • Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 62
  • Wakeford, Mark Robert
    British civil engineer

    Registered addresses and corresponding companies
    • 27, Eldon Business Park, Attenborough, Nottingham, NG9 6DZ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 27, Eldon Road, Beeston, Nottingham, NG9 6DZ, England

      IIF 66 IIF 67
    • Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 68
  • Wakeford, Mark Robert
    British director

    Registered addresses and corresponding companies
    • Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 69
  • Mr Mark Robert Wakeford
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU

      IIF 70
child relation
Offspring entities and appointments 54
  • 1
    ADA+ME LTD
    - now 15683097
    STEPCARE NIRAMAI LTD
    - 2025-04-28 15683097
    Unit 27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2024-04-26 ~ now
    IIF 19 - Director → ME
  • 2
    AMBER SOLAR PARKS (HOLDINGS) LIMITED
    08084105
    The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2012-07-03 ~ 2013-10-24
    IIF 31 - Director → ME
  • 3
    ASPEN EVO HOLDINGS LIMITED
    - now 13905791 13850376
    NEWCO2022 TWO LIMITED
    - 2022-02-28 13905791 13850376
    27 Eldon Business Park, Attenborough, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-08-31
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 4
    ASPEN EXTRA CARE LIVING LIMITED
    06899972
    27 Eldon Business Park, Attenborough, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-06-02 ~ now
    IIF 12 - Director → ME
    2009-06-02 ~ 2025-04-15
    IIF 65 - Secretary → ME
  • 5
    ASPEN RETIREMENT LIMITED
    06899970
    27 Eldon Business Park, Attenborough, Nottingham, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2009-06-02 ~ now
    IIF 7 - Director → ME
    2009-06-02 ~ 2025-04-15
    IIF 64 - Secretary → ME
  • 6
    ASPEN RETIREMENT LIVING LIMITED
    06899975
    27 Eldon Business Park, Attenborough, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-06-02 ~ now
    IIF 10 - Director → ME
    2009-06-02 ~ 2025-04-15
    IIF 63 - Secretary → ME
  • 7
    BRACKLEY HOLDINGS LIMITED
    - now 13905769 13850273
    NEWCO2022 ONE LIMITED
    - 2022-02-28 13905769 13850273
    27 Eldon Business Park, Attenborough, Nottingham, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    10,193,609 GBP2024-03-31
    Officer
    2022-02-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-08-24
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    BRACKLEY INVESTMENTS LIMITED
    - now 03119358
    SHELFCO (NO.1140) LIMITED - 1996-03-01
    27 Eldon Business Park, Attenborough, Nottingham, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Profit/Loss (Company account)
    901,917 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-03-16 ~ now
    IIF 11 - Director → ME
  • 9
    BRACKLEY PROPERTY DEVELOPMENTS LIMITED
    09663262
    27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    5,238,912 GBP2024-03-31
    Officer
    2015-08-05 ~ now
    IIF 15 - Director → ME
  • 10
    BROUGHTON ASTLEY GOLF & LEISURE LIMITED
    03715419
    27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -29,337 GBP2022-03-01 ~ 2023-03-31
    Officer
    2022-09-22 ~ now
    IIF 18 - Director → ME
  • 11
    BUILT ENVIRONMENT HUB LIMITED
    08520299 08400464
    C/o Blizzards Consulting Limited, Radclyffe House, 66-68 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    -27,883 GBP2024-06-30
    Officer
    2015-12-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 52 - Has significant influence or control OE
  • 12
    CADLAND SOLAR PARK LIMITED
    - now 07698337
    LANGLEY SOLAR PARK LIMITED
    - 2011-07-12 07698337
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (4 parents)
    Officer
    2011-07-08 ~ 2015-11-09
    IIF 43 - Director → ME
  • 13
    CONSTRUCTION TRUSTEE LIMITED
    16750573
    27 Eldon Business Park, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 14
    DEENETHORPE SOLAR PARK LIMITED
    07698334
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-07-31
    Officer
    2011-07-08 ~ 2015-11-09
    IIF 42 - Director → ME
  • 15
    EMSRAYNE SOLAR PARK LIMITED
    - now 07698311
    CADDINGTON SOLAR PARK LIMITED
    - 2011-07-12 07698311
    2 Waterside Way, Northampton, Northants
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,348 GBP2017-12-31
    Officer
    2011-07-08 ~ 2013-01-01
    IIF 41 - Director → ME
    2013-01-01 ~ 2015-11-09
    IIF 45 - Director → ME
  • 16
    EVOENERGY LIMITED
    06259559
    27 Eldon Business Park, Attenborough, Nottingham, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    4,528,535 GBP2024-03-31
    Officer
    2013-11-18 ~ now
    IIF 20 - Director → ME
  • 17
    FIVE MILE DRIVE SOLAR PARK LIMITED
    08378273
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -252,699 GBP2024-12-31
    Officer
    2013-02-01 ~ 2015-08-12
    IIF 40 - Director → ME
  • 18
    FIVE OAKS SOLAR PARK LIMITED
    - now 07470468
    GROVEBELL INVESTMENTS LIMITED - 2011-09-12
    The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-10-03 ~ 2012-07-03
    IIF 37 - Director → ME
  • 19
    FRYINGDOWN SOLAR PARK LIMITED
    - now 07470486
    STARBELL RESOURCES LIMITED - 2011-09-12
    The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-10-03 ~ 2012-08-01
    IIF 36 - Director → ME
  • 20
    GEORGE LAW LIMITED
    00199563
    Stepnell House, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (16 parents)
    Officer
    1999-11-12 ~ 2022-08-31
    IIF 24 - Director → ME
    1999-11-12 ~ 2022-08-31
    IIF 68 - Secretary → ME
  • 21
    HASLINGFIELD SOLAR PARK LIMITED
    - now 07471797
    BESTCROFT INVESTMENTS LIMITED
    - 2011-07-25 07471797
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (21 parents)
    Officer
    2011-07-22 ~ 2011-12-02
    IIF 35 - Director → ME
  • 22
    HCF (HOLDINGS) LIMITED
    16281956
    Stepnell House, Lawford Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    2025-03-26 ~ now
    IIF 22 - Director → ME
  • 23
    HCF (RJW) LTD
    13688340 14673465
    27 Eldon Business Park, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    119,616 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-10-19 ~ now
    IIF 33 - Director → ME
  • 24
    HCF FARMS LIMITED
    15747852
    6 Cottesbrooke Park, Daventry, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-05-29 ~ now
    IIF 2 - Director → ME
  • 25
    HCF MRW LIMITED
    16113238
    27 Eldon Business Park, Attenborough, Nottingham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-12-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    HIGH CROSS FARM LIMITED
    06776799
    Stepnell House, Lawford Road, Rugby, Warwickshire
    Active Corporate (13 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,886,268 GBP2024-03-31
    Officer
    2010-02-09 ~ now
    IIF 30 - Director → ME
  • 27
    HORACE ASSETS LIMITED - now
    LAWFORD ROAD PROPERTIES LIMITED
    - 2025-01-23 06776787
    Stepnell House, Lawford Road, Rugby, Warwickshire
    Active Corporate (9 parents)
    Officer
    2009-04-01 ~ 2022-08-31
    IIF 21 - Director → ME
  • 28
    ISLIP SOLAR PARK (HOLDINGS) LIMITED
    07853079
    C/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2011-11-25 ~ 2013-06-27
    IIF 46 - Director → ME
  • 29
    ISLIP SOLAR PARK LIMITED
    07651940
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2011-07-01 ~ 2013-06-27
    IIF 44 - Director → ME
  • 30
    J.B.& R.L.WAKEFORD,LIMITED
    00587225
    Stepnell House, Lawford Road, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 31
    JELMAC - now
    JELMAC LIMITED - 2012-06-26
    JELMAC PROPERTIES LIMITED
    - 2009-04-01 02557349 06746643, 06746618
    BOSWORTH & WAKEFORD LIMITED
    - 2009-02-16 02557349
    WHOLEQUICK LIMITED - 1991-03-01
    Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2001-02-05 ~ 2009-02-20
    IIF 38 - Director → ME
  • 32
    JELMAC INVESTMENTS - now
    JELMAC ESTATES LIMITED
    - 2009-04-01 00402982 06746618, 06746643
    STEPNELL ESTATES LIMITED
    - 2009-02-16 00402982
    Jelmac House, 269 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (12 parents)
    Officer
    1997-10-08 ~ 2009-02-20
    IIF 61 - Secretary → ME
  • 33
    MERCIA CREMATORIA DEVELOPMENTS LIMITED
    06692741
    27 Eldon Business Park, Nottingham, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    1,276,333 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-03-16 ~ now
    IIF 14 - Director → ME
  • 34
    NATIONAL FEDERATION OF BUILDERS LIMITED
    - now 04213125
    TUNTASTIC LIMITED - 2001-05-18
    Elizabeth House, 8a Princess Street, Knutsford, Cheshire, England
    Active Corporate (53 parents, 1 offspring)
    Officer
    2023-06-08 ~ now
    IIF 4 - Director → ME
  • 35
    NEWCO2022 ONE LIMITED
    - now 13850273 13905769
    BRACKLEY HOLDINGS LIMITED
    - 2022-02-28 13850273 13905769
    Hcr Hewitsons Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 36
    NEWCO2022 TWO LIMITED
    - now 13850376 13905791
    ASPEN EVO HOLDINGS LIMITED
    - 2022-02-28 13850376 13905791
    Hcr Hewitsons Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 37
    OGEE BUSINESS PARK LTD
    - now 05606630
    OGEE BUSINESS PARK MANAGEMENT COMPANY LIMITED - 2007-01-30
    Stepnell House, Lawford Road, Rugby, Warwickshire
    Active Corporate (9 parents)
    Officer
    2010-02-09 ~ 2022-08-31
    IIF 3 - Director → ME
  • 38
    RETIREMENT SECURITY (MILTON KEYNES) LIMITED
    - now 02160268
    ROSSCROWN LIMITED - 1987-09-30
    Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (45 parents)
    Equity (Company account)
    -578,064 GBP2024-03-31
    Officer
    2022-01-07 ~ 2024-08-27
    IIF 25 - Director → ME
  • 39
    RETIREMENT SECURITY (READING) LIMITED
    - now 02324219
    NEEJAM 30 LIMITED - 1989-03-10
    Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (44 parents)
    Equity (Company account)
    -3,581,248 GBP2024-03-31
    Officer
    2022-01-07 ~ 2024-08-27
    IIF 26 - Director → ME
  • 40
    RETIREMENT SECURITY LIMITED
    01612921
    Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (46 parents, 36 offsprings)
    Profit/Loss (Company account)
    779,245 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-01-07 ~ 2024-08-27
    IIF 27 - Director → ME
  • 41
    SHELSWELL SOLAR PARK LIMITED
    - now 07464048
    BEXCROFT TRADING LIMITED
    - 2011-07-25 07464048 07211126
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (23 parents)
    Officer
    2011-07-22 ~ 2011-12-02
    IIF 34 - Director → ME
  • 42
    SPRINGHILL SOLAR PARK (HOLDINGS) LIMITED
    07853084
    C/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2011-11-25 ~ 2013-06-27
    IIF 47 - Director → ME
  • 43
    SPRINGHILL SOLAR PARK LIMITED
    - now 07652041
    NORTHWICK SOLAR PARK LIMITED
    - 2011-07-15 07652041
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2011-07-04 ~ 2013-06-27
    IIF 39 - Director → ME
  • 44
    STEPCARE LIMITED
    10383675
    27 Eldon Business Park, Chilwell, Nottingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -140,038 GBP2024-09-30
    Officer
    2024-04-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-21 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    STEPNELL DEVELOPMENTS LIMITED - now
    STEPNELL DEVELOPMENTS LIMITED
    - 2025-10-02 06776742 16831109
    Stepnell House, Lawford Road, Rugby, Warwickshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2009-04-01 ~ 2022-08-31
    IIF 49 - Director → ME
  • 46
    STEPNELL HOLDINGS LIMITED - now
    STEPNELL HOLDINGS LIMITED
    - 2025-10-01 06776973
    Stepnell House, Lawford Road, Rugby, Warwickshire
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2009-03-01 ~ 2022-08-31
    IIF 50 - Director → ME
  • 47
    STEPNELL LIMITED
    00402934
    Lawford Road, Rugby, Warwickshire
    Active Corporate (19 parents, 8 offsprings)
    Officer
    1999-01-11 ~ 2022-08-31
    IIF 23 - Director → ME
  • 48
    STEPNELL PROPERTIES LIMITED - now
    STEPNELL PROPERTIES LIMITED
    - 2025-10-01 06776683
    Stepnell House, Lawford Road, Rugby, Warwickshire
    Active Corporate (11 parents)
    Officer
    2009-05-28 ~ 2022-08-31
    IIF 69 - Secretary → ME
  • 49
    SUNSHARE COMMUNITY NOTTINGHAM PLC
    - now 08198799
    HYPERION 1 LIMITED - 2013-09-24
    SUNSHARE COMMUNITY NOTTINGHAM LIMITED
    - 2013-09-24 08198799
    27 Eldon Business Park, Eldon Road Attenborough, Beeston, Nottingham
    Active Corporate (7 parents)
    Equity (Company account)
    -148,271 GBP2025-03-31
    Officer
    2012-09-04 ~ now
    IIF 32 - Director → ME
  • 50
    THURLESTONE-LEICESTER SOLAR LTD
    07867632 07988064
    7/10 Chandos Street, 5th Floor, North Side, Cavendish Square, London
    Active Corporate (8 parents)
    Officer
    2012-11-13 ~ 2015-10-15
    IIF 48 - Director → ME
  • 51
    TOWNSEND COURT (MALMESBURY) LIMITED
    06920328
    Kings House High Street, Portishead, Bristol, England
    Active Corporate (19 parents)
    Officer
    2009-06-01 ~ 2011-06-29
    IIF 62 - Secretary → ME
  • 52
    WHITECROSS@STEPNELL (HOLDINGS) LIMITED
    - now 05149773
    INGLEBY (1609) LIMITED
    - 2004-09-28 05149773 09267738, 03255575, 03378759... (more)
    27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    235,000 GBP2024-03-31
    Officer
    2004-09-22 ~ now
    IIF 17 - Director → ME
    2004-09-22 ~ 2025-05-28
    IIF 67 - Secretary → ME
  • 53
    WHITECROSS@STEPNELL LIMITED
    - now 05149681
    INGLEBY (1616) LIMITED
    - 2004-09-01 05149681 09267738, 03255575, 03378759... (more)
    27 Eldon Road, Beeston, Nottingham, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    336,946 GBP2023-04-01 ~ 2024-03-31
    Officer
    2004-08-26 ~ now
    IIF 16 - Director → ME
    2004-08-26 ~ 2025-05-28
    IIF 66 - Secretary → ME
  • 54
    WMCCE LLP
    OC366630
    Stepnell House, Lawford Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 60 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.