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

Dickinson, Mark

    Related profiles found in government register
  • Dickinson, Mark
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 1
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 2
    • icon of address 29, Progress Business Park, Orders Lane, Kirkham, Lancashire, PR4 2TZ, England

      IIF 3
    • icon of address Calder House, St Georges Park, Kirkham, Lancashire, PR4 2DZ, United Kingdom

      IIF 4
    • icon of address C/o Blend Accountants, First Floor, 231-233 Marine Road Central, Morecambe, Lancashire, LA4 4BQ, England

      IIF 5
    • icon of address 29, Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ

      IIF 6 IIF 7
  • Dickinson, Mark
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Dickinson, Mark
    British electrical consultant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ, England

      IIF 55
  • Dickinson, Mark
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 56
  • Dickinson, Mark
    British ceo born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dickinson, Mark
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 61
  • Dickinson, Mark
    British consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Brevere Road, Hedon, Hull, East Yorkshire, HU12 8LL

      IIF 62
    • icon of address Hengist House, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, England

      IIF 63
  • Dickinson, Mark
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147 Brevere Road, Hedon, Hull, East Yorkshire, HU12 8LL

      IIF 64 IIF 65
    • icon of address 593 Anlaby Road, Hull, HU3 6ST, United Kingdom

      IIF 66
  • Dickinson, Mark
    British electrical consultant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 593, Anlaby Road, Hull, HU3 6ST, United Kingdom

      IIF 67
  • Dickinson, Mark
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Orchard Avenue, Berkhamsted, HP4 3LG, England

      IIF 68
    • icon of address 6, High Street, Hadleigh, Suffolk, IP7 5AP, United Kingdom

      IIF 69
    • icon of address Hengist House, Hengist Field, Borden, Sittingbourne, Kent, ME9 8LT, England

      IIF 70
    • icon of address Hengist House, Oad Street, Borden, Sittingbourne, Kent, ME9 8LT

      IIF 71 IIF 72
  • Mr Mark Dickinson
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67a, Kings Road, Berkhamsted, Herts, HP4 3BP

      IIF 73
    • icon of address 1 Barons Court, Graceways, Whitehills Business Park, Blackpool, FY4 5GP, England

      IIF 74
    • icon of address Suite 1, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ, England

      IIF 75
child relation
Offspring entities and appointments
Active 53
  • 1
    ADEPT ELECTRICS LTD - 2013-07-01
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 29 Progress Business Park, Orders Lane, Kirkham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,728,978 GBP2020-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address 593 Anlaby Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    235,736 GBP2017-01-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 56 - Director → ME
  • 9
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 593 Anlaby Road, Hull
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -123 GBP2018-09-30
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 67 - Director → ME
  • 11
    icon of address Suite 1 The Riverside Building, Livingstone Road, Hessle, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    137,435 GBP2024-09-30
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 12
    I-PROPHETS DEVELOPMENT LIMITED - 2013-01-11
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,256 GBP2021-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 147 Brevere Road, Hedon, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-25 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,638,840 GBP2016-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 46 - Director → ME
  • 16
    ECM UTILITIES LIMITED - 2011-08-12
    SECKLOE 274 LIMITED - 2010-02-25
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    470,149 GBP2016-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 44 - Director → ME
  • 18
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-12 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    573,389 GBP2017-05-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 23 - Director → ME
  • 20
    ENER-G PROCUREMENT LIMITED - 2015-07-03
    UTILITY AUDITING LIMITED - 2010-03-30
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 47 - Director → ME
  • 22
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 28 - Director → ME
  • 23
    WATERWATCH UK LIMITED - 2024-10-08
    N & G PARTNERS LIMITED - 2014-07-31
    WATERWATCH LIMITED - 2014-04-09
    N & G PARTNERS LIMITED - 2014-04-08
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,634 GBP2018-07-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 40 - Director → ME
  • 24
    ENSCO 1187 LIMITED - 2017-05-05
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,207 GBP2020-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 15 - Director → ME
  • 26
    I-PROPHETS ENERGY SERVICES LIMITED - 2015-03-12
    DIGITAL ENERGY LIMITED - 2013-01-11
    I-PROPHETS ENERGY SERVICES LIMITED - 2012-05-15
    CATCHSTYLE LIMITED - 2008-05-29
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,155 GBP2021-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,987,410 GBP2019-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 17 - Director → ME
  • 28
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    181,000 GBP2018-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 48 - Director → ME
  • 29
    icon of address Calder House St. Georges Park, Kirkham, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,565 GBP2024-04-30
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 54 - Director → ME
  • 30
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 8 - Director → ME
  • 31
    UES ENERGY LIMITED - 2016-05-03
    UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED - 2011-09-21
    icon of address Calder House, St. Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 27 - Director → ME
  • 32
    CENVENIO PROCUREMENT GROUP LTD - 2015-03-26
    HS 558 LIMITED - 2012-01-20
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 64 offsprings)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 33 - Director → ME
  • 33
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 29 - Director → ME
  • 34
    ENSCO 1239 LIMITED - 2017-07-14
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 38 - Director → ME
  • 35
    R2 RECRUITMENT LIMITED - 2000-09-12
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 36 - Director → ME
  • 36
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 41 - Director → ME
  • 37
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 39 - Director → ME
  • 38
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 34 - Director → ME
  • 39
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (8 parents, 64 offsprings)
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 31 - Director → ME
  • 40
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 13 - Director → ME
  • 41
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,790,118 GBP2020-07-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 21 - Director → ME
  • 42
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,316,921 GBP2020-07-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 32 - Director → ME
  • 43
    PROFESSIONAL COST MANAGEMENT COMPANY LIMITED - 2008-02-26
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 22 - Director → ME
  • 44
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    75,261 GBP2018-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 37 - Director → ME
  • 45
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 30 - Director → ME
  • 46
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 45 - Director → ME
  • 47
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    196,800 GBP2017-08-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 50 - Director → ME
  • 48
    ENSCO 1345 LIMITED - 2019-08-08
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 10 - Director → ME
  • 49
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 25 - Director → ME
  • 50
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 20 - Director → ME
  • 51
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    943,379 GBP2016-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 14 - Director → ME
  • 52
    icon of address 46 Orchard Avenue, Berkhamsted, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,625 GBP2023-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 68 - Director → ME
  • 53
    QUANTUM ENERGY LIMITED - 2010-11-24
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 1 - Director → ME
Ceased 20
  • 1
    icon of address 3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2021-01-04
    IIF 53 - Director → ME
  • 2
    icon of address 1 Barons Court Graceways, Whitehills Business Park, Blackpool, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,671 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2025-04-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2025-04-08
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 74 - Right to appoint or remove directors OE
  • 3
    LINKSCENE LIMITED - 1986-07-23
    icon of address 1 Ray Park Avenue, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,863 GBP2015-12-31
    Officer
    icon of calendar 2009-09-28 ~ 2010-06-18
    IIF 65 - Director → ME
  • 4
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2013-05-17
    IIF 72 - Director → ME
  • 5
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2013-05-17
    IIF 70 - Director → ME
  • 6
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-07 ~ 2013-05-17
    IIF 71 - Director → ME
  • 7
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-02-25 ~ 2013-05-17
    IIF 63 - Director → ME
  • 8
    icon of address Burac, Hadleigh Business Centre Crockatt Road, Hadleigh, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-11 ~ 2010-02-01
    IIF 69 - Director → ME
  • 9
    icon of address Hounds Gate, 30-34 Hounds Gate, Nottingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2017-10-03
    IIF 51 - Director → ME
  • 10
    icon of address 3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,235 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-12-10
    IIF 7 - Director → ME
  • 11
    MCKINNON & CLARKE LIMITED - 2010-07-05
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2013-05-17
    IIF 57 - Director → ME
  • 12
    DE FACTO 1720 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2013-05-17
    IIF 58 - Director → ME
  • 13
    DE FACTO 1721 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2013-05-17
    IIF 60 - Director → ME
  • 14
    DE FACTO 1722 LIMITED - 2009-12-17
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-01 ~ 2013-05-17
    IIF 59 - Director → ME
  • 15
    icon of address 3rd Floor Eastgate, Castle Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,351 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-12-10
    IIF 6 - Director → ME
  • 16
    ENERGISAVE ONLINE LIMITED - 2023-08-24
    icon of address Unit 18 Blackpool Technology Management Centre, Faraday Way, Blackpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,842,273 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-12-10
    IIF 52 - Director → ME
  • 17
    icon of address Dalmar House Barras Lane, Dalston, Carlisle Barras Lane, Dalston, Carlisle, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2015-09-02 ~ 2021-05-21
    IIF 5 - Director → ME
  • 18
    icon of address 1 Ray Park Avenue, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    icon of calendar 2008-05-16 ~ 2010-06-18
    IIF 64 - Director → ME
  • 19
    VERTIS COMMODITIES LIMITED - 2013-08-30
    icon of address Bank House Southwick Square, Southwick, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-13 ~ 2015-03-18
    IIF 61 - Director → ME
  • 20
    icon of address 46 Orchard Avenue, Berkhamsted, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,625 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.