1
AXBRIDGE BILSTON LIMITED - 2016-08-09
M.r. Insolvency, Suite One, Peel Mill, Commercial Street, MorleyDissolved Corporate (2 parents)
Equity (Company account)
-24,578 GBP2021-10-31
Officer
2015-11-02 ~ 2016-07-19IIF 206 - Director → ME
2
Marwood House Southwood Road, Bromborough, Wirral, Merseyside, EnglandDissolved Corporate (1 parent)
Officer
2015-11-02 ~ 2016-06-23IIF 204 - Director → ME
3
EVERSHAW WESTON LIMITED - 2016-12-01
CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
Ground Floor, 121 Onslow Gardens, Wallington, EnglandActive Corporate (1 parent)
Equity (Company account)
-98,309 GBP2019-10-31
Officer
2015-10-13 ~ 2016-12-01IIF 145 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-01IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
4
7 Goodwood, Great Holm, Milton Keynes, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-11-29 ~ 2018-08-10IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
5
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-11-30
Person with significant control
2016-11-29 ~ 2017-05-02IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
6
Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, EnglandActive Corporate (1 parent)
Person with significant control
2016-12-01 ~ 2017-05-26IIF 126 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
7
HARLINGTON WHITE LIMITED - 2021-09-01
1st Floor, Fairclough House, Church Street, Chorley, EnglandLiquidation Corporate (1 parent)
Net Assets/Liabilities (Company account)
204,360 GBP2024-06-30
Officer
2019-06-13 ~ 2020-05-18IIF 215 - Director → ME
8
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Person with significant control
2016-11-29 ~ 2018-06-06IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
9
York Eco Business Center (office 12), Amy Johnson Way, York, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2015-11-02 ~ 2020-06-15IIF 232 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-12IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
10
York Eco Business Center (office 12), Amy Johnson Way, York, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
-193 GBP2024-09-30
Officer
2019-09-24 ~ 2020-03-12IIF 209 - Director → ME
11
6 Thornes Office Park, Monckton Road, Wakefield, EnglandDissolved Corporate (4 parents)
Officer
2015-11-03 ~ 2016-08-17IIF 205 - Director → ME
12
1 Woodcroft Lane, Wirral, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2015-11-02 ~ 2020-06-18IIF 227 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
13
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2015-11-02 ~ 2020-06-15IIF 236 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
14
ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
59 Ballance Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2015-11-23 ~ 2020-10-05IIF 235 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
15
52 East Bank, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Officer
2019-06-11 ~ 2020-06-12IIF 237 - Director → ME
16
23a Worthington Crescent, Poole, EnglandActive Corporate (1 parent)
Equity (Company account)
212,181 GBP2022-06-30
Person with significant control
2016-12-02 ~ 2017-05-26IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
17
Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2016-12-01 ~ 2017-05-26IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
18
HOLLANDS MACNIVEN LIMITED - 2025-01-15
York Eco Business Centre, Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
51 GBP2024-06-30
Person with significant control
2017-08-16 ~ 2017-08-21IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
19
GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
Victoria Court, 17-21 Ashford Road, Maidstone, KentDissolved Corporate (1 parent)
Officer
2015-11-23 ~ 2017-11-13IIF 183 - Director → ME
Person with significant control
2016-04-06 ~ 2017-11-13IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
20
GENERAL RENEWABLE TEN LIMITED - 2015-12-01
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
21
HOLLANDS MACNIVEN LIMITED - 2012-05-31
Regency House, Westminster Place, York Business Park, Nether Poppleton, York, EnglandDissolved Corporate (2 parents)
Officer
2009-02-09 ~ 2012-04-16IIF 143 - Director → ME
22
71-75 Shelton Street, Covent Garden, London, United KingdomActive Corporate (1 parent)
Equity (Company account)
1 GBP2025-06-30
Officer
2019-06-11 ~ 2020-05-15IIF 225 - Director → ME
23
ENFIELD GLOSSOP LIMITED - 2020-07-17
PENDRAGON GLOSSOP LTD - 2021-01-19
Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, EnglandLiquidation Corporate (1 parent)
Equity (Company account)
98,722 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
24
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2016-04-06 ~ 2019-07-23IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
25
Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2015-11-02 ~ 2020-06-15IIF 247 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
26
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Person with significant control
2016-11-30 ~ 2017-05-26IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
27
Unit 1 Wick Lane, Ardleigh, Colchester, Essex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2018-02-20 ~ 2018-07-26IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
28
75 Bransgrove Road, Edgware, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2021-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
29
GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
Fourth Floor Toronto Square, Toronto Street, LeedsDissolved Corporate (1 parent)
Equity (Company account)
518,961 GBP2018-03-31
Officer
2015-11-23 ~ 2017-09-28IIF 181 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-28IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
30
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Net Assets/Liabilities (Company account)
19,843 GBP2024-06-30
Officer
2019-06-11 ~ 2020-02-01IIF 245 - Director → ME
31
Flat 9 Peabody Estate, Duchy Street, Block B, London, EnglandDissolved Corporate (1 parent)
Officer
2015-10-13 ~ 2017-01-19IIF 154 - Director → ME
Person with significant control
2016-04-06 ~ 2017-01-19IIF 3 - Has significant influence or control → OE
IIF 3 - Right to appoint or remove directors → OE
IIF 3 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 3 - Ownership of shares – More than 25% but not more than 50% → OE
32
ENERGY REDUCTION FIVE LIMITED - 2015-12-01
27 Kemps Drive, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2015-11-23 ~ 2020-09-30IIF 228 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
33
BURFORD CHORLEY LIMITED - 2020-10-29
ENERGY REDUCTION TEN LIMITED - 2015-11-27
7 Deacon Trading Estate, Knight Road, Rochester, EnglandDissolved Corporate (2 parents)
Equity (Company account)
1 GBP2021-09-30
Officer
2015-11-23 ~ 2020-10-23IIF 223 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-25IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
34
39 Sladefield Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-22 ~ 2019-09-26IIF 105 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
35
Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2015-11-02 ~ 2020-06-15IIF 242 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
36
153 Eastern Esplanade, Canvey Island, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-07-31
Officer
2015-10-13 ~ 2022-02-10IIF 176 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
37
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2016-04-06 ~ 2019-07-23IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
38
Suite 7 Midshires House, Smeaton Close, Aylesbury, EnglandActive Corporate (2 parents)
Equity (Company account)
992 GBP2024-12-31
Person with significant control
2018-02-21 ~ 2018-11-02IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
39
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 108 - Right to appoint or remove directors → OE
IIF 108 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
40
ASHBOURNE BEVERLEY LIMITED - 2020-06-11
Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, EnglandActive Corporate (1 parent)
Equity (Company account)
-20,555 GBP2024-11-30
Person with significant control
2016-11-29 ~ 2017-05-26IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
41
33 Oakington Avenue, Wembley, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2015-10-13 ~ 2020-03-27IIF 167 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 111 - Ownership of shares – More than 25% but not more than 50% → OE
42
BARKING BIRKENHEAD LIMITED - 2017-01-24
483 Green Lanes, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2015-10-30 ~ 2016-12-23IIF 201 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-23IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
43
HARPER INGLEBY LIMITED - 2021-02-10
1 Park Avenue, Armley, Leeds, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-07-31
Officer
2015-10-13 ~ 2021-01-25IIF 165 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-23IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
44
Lidgate House School Road, Rattlesden, Bury St. Edmunds, EnglandDissolved Corporate (1 parent)
Officer
2017-10-27 ~ 2017-11-22IIF 184 - Director → ME
Person with significant control
2017-10-27 ~ 2017-11-22IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
45
Dns Associates, 382 Kenton Road, Harrow, EnglandDissolved Corporate (1 parent)
Net Assets/Liabilities (Company account)
-239 GBP2021-11-30
Officer
2015-11-02 ~ 2020-06-04IIF 222 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 110 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
46
GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2016-04-06 ~ 2019-09-25IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
47
Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, EnglandActive Corporate (2 parents)
Equity (Company account)
Retained earnings (accumulated losses)
13,579 GBP2024-11-30
Officer
2015-11-02 ~ 2020-06-15IIF 230 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
48
A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United KingdomActive Corporate (2 parents)
Equity (Company account)
-323 GBP2021-12-31
Person with significant control
2016-12-02 ~ 2017-05-26IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
49
CASEY MADDISON LIMITED - 2020-05-22
Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, EnglandActive Corporate (1 parent)
Equity (Company account)
-38,113 GBP2024-06-30
Officer
2019-06-11 ~ 2020-05-15IIF 253 - Director → ME
50
GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
51
CAMERON DEVERE LIMITED - 2016-04-20
WAHOO LIMITED - 2007-02-27
90 Hengistbury Road, Bournemouth, EnglandDissolved Corporate (3 parents)
Officer
2015-01-15 ~ 2016-10-14IIF 136 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-14IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
52
GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
153 Eastern Esplanade, Canvey Island, Essex, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2015-11-23 ~ 2022-02-10IIF 244 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
53
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2016-04-06 ~ 2019-07-11IIF 95 - Right to appoint or remove directors → OE
IIF 95 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 95 - Ownership of shares – More than 25% but not more than 50% → OE
54
A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
55
8 Hampton Road, Failsworth, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-07-31
Officer
2015-10-13 ~ 2020-10-16IIF 166 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 114 - Ownership of shares – More than 25% but not more than 50% → OE
56
154 Leicester Road, Oadby, Leicester, EnglandDissolved Corporate (1 parent)
Officer
2019-06-11 ~ 2020-05-18IIF 256 - Director → ME
57
52 East Bank, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Officer
2019-06-13 ~ 2020-06-12IIF 221 - Director → ME
58
GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
59
1066 London Road, Leigh-on-sea, EssexLiquidation Corporate (1 parent)
Equity (Company account)
1,300 GBP2023-02-26
Person with significant control
2018-02-20 ~ 2019-09-26IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
60
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (2 parents)
Equity (Company account)
2 GBP2024-04-30
Officer
2021-04-03 ~ 2025-01-15IIF 226 - Director → ME
Person with significant control
2021-04-03 ~ 2025-01-15IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 88 - Ownership of shares – More than 25% but not more than 50% → OE
61
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 81 - Right to appoint or remove directors → OE
IIF 81 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
62
33 Oakington Avenue, Wembley, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-07-31
Officer
2015-10-13 ~ 2020-03-27IIF 168 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
63
6 Thornes Office Park, Monckton Road, Wakefield, EnglandDissolved Corporate (4 parents)
Officer
2015-11-02 ~ 2016-08-17IIF 207 - Director → ME
64
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, EnglandActive Corporate (4 parents)
Net Assets/Liabilities (Company account)
61,315 GBP2024-12-31
Person with significant control
2016-12-22 ~ 2017-01-13IIF 70 - Ownership of shares – More than 25% but not more than 50% → OE
65
9 Springfield Pastures, Nottingham, EnglandDissolved Corporate (1 parent)
Officer
2019-06-11 ~ 2020-05-21IIF 218 - Director → ME
66
609 Crown House Business Centre, North Circular Road, London, United KingdomDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
67
GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
Berkeley Square House, Berkeley Square, London, EnglandLiquidation Corporate (2 parents)
Officer
2015-11-23 ~ 2017-09-14IIF 177 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-14IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
68
25 Highcliff Drive Highcliff Drive, Leigh-on-sea, EnglandDissolved Corporate (1 parent)
Officer
2015-10-13 ~ 2016-09-27IIF 153 - Director → ME
69
71-75 Shelton Street, Covent Garden, London, EnglandActive Corporate (3 parents)
Equity (Company account)
50,000 GBP2024-10-31
Person with significant control
2018-10-01 ~ 2018-10-01IIF 38 - Has significant influence or control → OE
70
40 Howard Road, Leicester, EnglandActive Corporate (2 parents)
Equity (Company account)
0 GBP2025-06-30
Officer
2015-06-04 ~ 2015-06-04IIF 258 - Director → ME
71
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
72
Suite One, Peel Mills, Commercial Street, Morley, West YorkshireLiquidation Corporate (1 parent)
Equity (Company account)
161,321 GBP2022-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
73
ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United KingdomActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
1 GBP2024-09-30
Officer
2015-11-23 ~ 2019-02-06IIF 190 - Director → ME
Person with significant control
2016-04-06 ~ 2019-02-06IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
74
A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United KingdomActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-12-31
Person with significant control
2016-12-06 ~ 2017-05-26IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
75
Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
76
Fanshawe House, Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Officer
2015-10-13 ~ 2016-10-20IIF 157 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-20IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
77
20 - 22 Wenlock Road, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
78
GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
79
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-07-31
Person with significant control
2016-04-06 ~ 2019-07-01IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
80
AMBLESIDE BECKLES LIMITED - 2018-04-20
22 Ellerton Road, Birmingham, EnglandLiquidation Corporate (1 parent)
Officer
2015-11-02 ~ 2018-04-13IIF 202 - Director → ME
Person with significant control
2016-04-06 ~ 2018-04-13IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
81
124 City Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2024-06-30
Officer
2019-06-11 ~ 2020-05-18IIF 240 - Director → ME
82
York Eco Business Centre, Amy Johnson Way, York, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2019-09-21 ~ 2019-09-21IIF 76 - Ownership of voting rights - 75% or more → OE
IIF 76 - Ownership of shares – 75% or more → OE
83
Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, EnglandDissolved Corporate (1 parent)
Officer
2015-08-03 ~ 2015-09-01IIF 142 - Director → ME
84
HEDDON IMMINGHAM LIMITED - 2021-01-04
1417-1419 London Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
12,764 GBP2024-11-30
Officer
2015-11-02 ~ 2020-10-21IIF 234 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 113 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
85
CERAMIC COLLECTIONS (KENDAL) LTD - 2011-07-18
9 Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, CumbriaActive Corporate (2 parents)
Equity (Company account)
58,186 GBP2024-06-30
Officer
2011-06-28 ~ 2025-06-30IIF 261 - Director → ME
Person with significant control
2017-06-28 ~ 2025-06-30IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 123 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 123 - Right to appoint or remove directors → OE
86
GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Person with significant control
2016-04-06 ~ 2019-09-26IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
87
6 Thornes Office Park, Monckton Road, Wakefield, EnglandDissolved Corporate (4 parents)
Officer
2015-10-13 ~ 2016-08-17IIF 144 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
88
GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-09-30
Person with significant control
2017-09-23 ~ 2019-09-30IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
89
WALTHAM HARDALE LIMITED - 2016-03-18
17 Riversdale Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
19,707 GBP2024-07-31
Officer
2015-10-13 ~ 2016-01-28IIF 147 - Director → ME
90
HAMILTON WALCOTT LIMITED - 2017-02-21
5 Scafell Close, Weston-super-mare, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2015-10-13 ~ 2016-12-29IIF 150 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-29IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm → OE
91
WHITWORTH FARNBY LIMITED - 2015-10-26
Regency House Westminster Place, York Business Park, YorkDissolved Corporate (2 parents)
Officer
2015-10-13 ~ 2015-12-31IIF 156 - Director → ME
92
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Officer
2019-06-11 ~ 2020-06-10IIF 241 - Director → ME
93
6 Thornes Office Park, Monckton Road, Wakefield, EnglandDissolved Corporate (5 parents)
Officer
2015-10-13 ~ 2016-08-17IIF 158 - Director → ME
94
Kemp House 152-160 City Road, London, EnglandDissolved Corporate (1 parent)
Officer
2015-11-02 ~ 2017-06-26IIF 208 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-26IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
95
York Eco Business Center (office 12), Amy Johnson Way, York, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
65,306 GBP2024-12-31
Person with significant control
2016-12-06 ~ 2018-03-21IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
96
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2015-11-02 ~ 2020-09-18IIF 178 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 99 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
97
WILLINGTON FORD LIMITED - 2016-02-11
The Clock House, Station Approach, Marlow, Buckinghamshire, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1,499 GBP2018-07-31
Officer
2015-10-13 ~ 2016-01-28IIF 146 - Director → ME
98
302 Bristol Road, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-11-30
Officer
2015-11-02 ~ 2020-09-29IIF 180 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
99
6 Thornes Office Park, Monckton Road, Wakefield, EnglandDissolved Corporate (5 parents)
Officer
2015-10-13 ~ 2016-08-17IIF 155 - Director → ME
100
BUSHEY CLAY CROSS LIMITED - 2019-06-11
Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, EnglandActive Corporate (1 parent)
Person with significant control
2016-12-02 ~ 2017-05-26IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
101
4385, 09851897: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Officer
2015-11-02 ~ 2017-06-21IIF 200 - Director → ME
Person with significant control
2016-04-06 ~ 2017-06-21IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
102
ASHINGTON BIDDULPH LIMITED - 2022-07-07
Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United KingdomActive Corporate (1 parent)
Equity (Company account)
Retained earnings (accumulated losses)
-12,912 GBP2023-12-31
Person with significant control
2016-12-01 ~ 2017-05-26IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
103
ELLAND FORDWICH LIMITED - 2021-06-30
Unit 22 Cariocca Business Park, Sawley Road, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-11-30
Officer
2015-11-02 ~ 2020-06-24IIF 239 - Director → ME
Person with significant control
2016-04-06 ~ 2019-09-26IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
104
4385, 08713342: Companies House Default Address, CardiffLiquidation Corporate (2 parents)
Officer
2015-10-13 ~ 2016-10-27IIF 148 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-27IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
105
Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
-10,052 GBP2021-11-22
Person with significant control
2018-02-21 ~ 2019-09-26IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
106
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2016-04-06 ~ 2019-10-02IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
107
72 Hobart Close, Hayes, EnglandDissolved Corporate (2 parents)
Officer
2018-10-01 ~ 2018-10-01IIF 185 - Director → ME
Person with significant control
2018-10-01 ~ 2018-10-01IIF 35 - Has significant influence or control → OE
108
MILFORD BANWELL LIMITED - 2016-12-01
Ashcombe Pud Brook, Milborne Port, Sherborne, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-10-31
Officer
2015-10-13 ~ 2016-12-01IIF 152 - Director → ME
Person with significant control
2016-04-06 ~ 2016-12-01IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
109
York Eco Business Center (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2019-12-31
Person with significant control
2016-12-08 ~ 2017-05-26IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
110
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (3 parents)
Equity (Company account)
1 GBP2020-10-31
Person with significant control
2016-04-06 ~ 2019-10-02IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
111
12 Hampton View Woden Road, Wolverhampton, EnglandDissolved Corporate (2 parents)
Officer
2015-10-13 ~ 2016-10-13IIF 160 - Director → ME
Person with significant control
2016-04-06 ~ 2016-10-13IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
112
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-10-31
Person with significant control
2016-04-06 ~ 2019-10-03IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
113
York Eco Business Center (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-02-28
Person with significant control
2018-02-21 ~ 2019-09-26IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
114
Kings Court School Road, Office 11, Birmingham, EnglandDissolved Corporate (1 parent)
Officer
2015-10-13 ~ 2018-05-17IIF 132 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-17IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
115
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, EnglandDissolved Corporate (2 parents)
Officer
2015-10-13 ~ 2015-12-15IIF 159 - Director → ME
116
Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, EnglandActive Corporate (2 parents, 2 offsprings)
Net Assets/Liabilities (Company account)
-117,715 GBP2024-12-31
Officer
2017-11-09 ~ 2021-11-23IIF 135 - Director → ME
Person with significant control
2016-12-06 ~ 2021-11-23IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
117
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Officer
2019-06-11 ~ 2020-06-10IIF 246 - Director → ME
118
6 Hathaway Road, Grays, EnglandDissolved Corporate (2 parents)
Officer
2015-10-13 ~ 2017-10-13IIF 141 - Director → ME
Person with significant control
2016-04-06 ~ 2017-10-13IIF 28 - Has significant influence or control → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
119
108 Ford Road, Wirral, EnglandActive Corporate
Equity (Company account)
1 GBP2020-02-28
Person with significant control
2018-02-20 ~ 2019-09-26IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
120
Brulimar House Jubilee Road, Middleton, Manchester, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Officer
2019-06-11 ~ 2020-05-21IIF 213 - Director → ME
121
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2025-08-31
Person with significant control
2016-04-06 ~ 2019-08-01IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
122
WARRINGTON EMSWORTH LIMITED - 2016-02-11
54 Livesay Crescent, Worthing, EnglandActive Corporate (2 parents)
Equity (Company account)
73,588 GBP2024-07-31
Officer
2015-10-13 ~ 2016-01-28IIF 128 - Director → ME
123
CONSOLIDATED LENDING LIMITED - 2001-09-25
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, EnglandActive Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2000-04-30 ~ 2004-01-21IIF 263 - Secretary → ME
124
MARGATE MARCH LIMITED - 2016-11-18
8a Kingsway House, King Street, Bedworth, WarwickshireDissolved Corporate (1 parent)
Equity (Company account)
273 GBP2017-11-30
Officer
2015-11-02 ~ 2016-11-16IIF 203 - Director → ME
Person with significant control
2016-04-06 ~ 2016-11-16IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
125
BURY DARTFORD LIMITED - 2018-05-23
15 Beechbrooke, Ryhope, Sunderland, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,294 GBP2018-12-31
Person with significant control
2016-12-01 ~ 2018-05-01IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
126
Suite 2a Blackthorn House, St Pauls Square, Birmingham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-4,523 GBP2020-10-31
Officer
2015-10-13 ~ 2015-12-29IIF 127 - Director → ME
127
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Person with significant control
2018-02-20 ~ 2018-11-26IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
128
York Eco Business Center (office 12), Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
1 GBP2024-10-31
Person with significant control
2016-04-06 ~ 2016-04-06IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
129
Apartment 315, 2 Mill Street Mill Street, Bradford, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2020-06-30
Officer
2019-06-11 ~ 2020-05-11IIF 233 - Director → ME
130
York Eco Business Centre (office 12), Amy Johnson Way, York, EnglandDissolved Corporate (1 parent)
Officer
2019-06-11 ~ 2020-06-10IIF 231 - Director → ME
131
101 Leadale Road, London, EnglandActive Corporate (1 parent)
Equity (Company account)
3,395 GBP2024-10-31
Officer
2019-10-22 ~ 2020-05-20IIF 219 - Director → ME
132
Fanshawe House Pioneer Business Park, Amy Johnson Way, York, EnglandActive Corporate (3 parents)
Equity (Company account)
3 GBP2024-12-31
Officer
2008-12-02 ~ 2025-01-15IIF 138 - Director → ME
Person with significant control
2016-04-06 ~ 2025-01-15IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE