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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gammond, David Keith

    Related profiles found in government register
  • Gammond, David Keith
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 1
    • Office 2.02 Hollinwood Business Centre, Albert Street, Hollinwood, Oldham, OL8 3QL, United Kingdom

      IIF 2
  • Gammond, David Keith
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 3
  • Gammond, David Keith
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Gammond, David Keith
    British financier born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 8 IIF 9 IIF 10
    • 4th Floor, 150-152 Fenchurch Street, London, EC3M 6BB, United Kingdom

      IIF 13
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 14
    • 20th Ihub Office, City Tower, Piccadilly, Manchester, M1 4BT, England

      IIF 15
    • 6, Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 6, Bradley Street, Manchester, M1 1EH

      IIF 20
    • 18 Riverside, Chadderton, Oldham, Lancashire, OL1 2TX

      IIF 21
    • 18, Riverside, Chadderton, Oldham, Lancashire, OL1 2TX, United Kingdom

      IIF 22
    • 18, Riverside, Irk Vale, Chadderton, Oldham, Lancashire, OL1 2TX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Unit F3, Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, OL9 0HB, United Kingdom

      IIF 27
  • Gammond, David Keith
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 28
    • Highlands House, Highlands, Royton, Oldham, OL2 5HP, England

      IIF 29
  • Gammond, David Keith
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6a, Sheeplands Farm, Twyford Road, Wargrave, Reading, RG10 8DL, England

      IIF 30
  • Gammond, David Keith
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clifford Street, London, W1S 2LG, United Kingdom

      IIF 31
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 32
  • Gammond, David Keith
    British financier born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, The Bothy, Albury Park, Albury, Surrey, GU5 9BH, England

      IIF 33 IIF 34 IIF 35
    • 7th Floor 52-54, Gracechurch Street, London, EC3V 0EH, United Kingdom

      IIF 36
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 37
    • 1st Floor, Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 38
    • 6, Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Gammond, David Keith
    British futurist born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mr David Keith Gammond
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Road East, Manchester, M15 4PN, England

      IIF 46
    • Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 47
    • Highlands House, Highlands, Royton, Oldham, OL2 5HP, England

      IIF 48 IIF 49
  • Gammond, David
    English financier born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 50
    • 6 Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 51 IIF 52 IIF 53
    • C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, M15 4PN, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 59 IIF 60
  • Gammond, David

    Registered addresses and corresponding companies
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 61
  • Mr David Keith Gammond
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Arthur House, Chorlton Street, Manchester, M1 3FH

      IIF 62
    • 1st Floor, Arthur House, Chorlton Street, Manchester, M1 3FH, United Kingdom

      IIF 63
    • 6, Bradley Street, Manchester, M1 1EH, England

      IIF 64
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Highland House, Highlands, Royton, Oldham, OL2 5HP, United Kingdom

      IIF 68 IIF 69
  • Mr David Gammond
    English born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, M1 3FH, United Kingdom

      IIF 70
    • 6 Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 71 IIF 72 IIF 73
    • C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, M15 4PN, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Highland House, Highlands, Royton, Oldham, Lancashire, OL2 5HP, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments 51
  • 1
    A SHADE GREENER MONEY BAG LTD
    - now 08489780
    A SHADE GREENER MONEY LTD
    - 2013-08-21 08489780 08659252
    Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-04-16 ~ 2015-11-16
    IIF 39 - Director → ME
  • 2
    A SHADE GREENER MONEY PLC
    08659252 08489780
    Sterling House Maple Court, Maple Road, Tankersley, Barnsley
    Active Corporate (4 parents)
    Equity (Company account)
    50,000 GBP2024-08-31
    Officer
    2013-08-21 ~ 2015-07-14
    IIF 42 - Director → ME
  • 3
    AMPIL TREASURYCO LIMITED - now
    AG HEAT LIMITED
    - 2020-09-13 09743951
    3rd Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-08-21 ~ 2015-12-09
    IIF 31 - Director → ME
  • 4
    ANCHOR RENEWABLES LTD
    07769503
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    1,963,269 GBP2023-12-31
    Officer
    2011-09-12 ~ 2018-12-13
    IIF 35 - Director → ME
  • 5
    ANGEL ELECTRIC MOTORCYCLES LTD
    13178096
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 6
    ANGEL-AI TECHNOLOGIES LTD
    12882999
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-09-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    APPLIED SOLAR LTD
    07377829
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,892,943 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 8 - Director → ME
    2010-09-16 ~ 2011-04-06
    IIF 24 - Director → ME
  • 8
    ASG CLIMATE CHANGE BOND LTD
    08485332
    Sterling House Maple Court, Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 41 - Director → ME
  • 9
    ASPECT SOLAR LTD
    07377866
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,970,977 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 11 - Director → ME
    2010-09-16 ~ 2011-04-06
    IIF 25 - Director → ME
  • 10
    ASTRAL SOLAR LTD
    07377842
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,971,637 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 10 - Director → ME
    2010-09-16 ~ 2011-04-06
    IIF 26 - Director → ME
  • 11
    BRIDGING FINANCE DIRECT LIMITED
    07915469
    Unit F3 Falcon Business Centre, Victoria Street Chadderton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 12
    CHESHIRE AUTOMOTIVE LTD
    10265534
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,029 GBP2017-07-30
    Officer
    2016-07-06 ~ 2016-07-18
    IIF 51 - Director → ME
    Person with significant control
    2016-07-06 ~ 2016-07-18
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 13
    CHEVAL PROPERTY FINANCE PLC - now
    CHEVAL ACCEPTANCES PLC
    - 2001-09-04 03131133
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (19 parents)
    Officer
    1997-05-07 ~ 1999-07-23
    IIF 7 - Director → ME
  • 14
    ELEPHANT LOANS (DIRECT) LIMITED - now
    DEBTSMASHERS LIMITED
    - 2007-10-26 05746337
    Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2006-08-01 ~ 2006-12-08
    IIF 6 - Director → ME
  • 15
    ELEPHANT LOANS AND MORTGAGES PLC
    05586214
    2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (9 parents)
    Officer
    2005-10-17 ~ 2007-03-21
    IIF 4 - Director → ME
  • 16
    ELYSIUM FUNDING LIMITED
    10497243
    Office 2.02 Hollinwood Business Centre Albert Street, Hollinwood, Oldham, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    4,110 GBP2021-11-30
    Officer
    2021-10-08 ~ now
    IIF 2 - Director → ME
  • 17
    ELYSIUM SECURITIES LTD
    14552712
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-21 ~ dissolved
    IIF 45 - Director → ME
    2022-12-21 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    EXCEL SECURITIES PLC
    03800111
    340 Deansgate, Manchester
    Dissolved Corporate (9 parents)
    Officer
    1999-07-28 ~ 2002-09-19
    IIF 3 - Director → ME
  • 19
    FACTORY TV AND MEDIA PRODUCTIONS LIMITED
    10521264 10843760
    C/o Kay Johnson Gee Llp, 1 City Road West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-12 ~ 2016-12-19
    IIF 14 - Director → ME
    Person with significant control
    2016-12-12 ~ 2016-12-19
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 20
    GAIA POWER SYSTEMS LTD
    07769322
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    1,767,714 GBP2023-12-31
    Officer
    2011-09-12 ~ 2018-12-13
    IIF 34 - Director → ME
  • 21
    GOLDFIELD CAPITAL LTD
    08511431
    1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ dissolved
    IIF 37 - Director → ME
  • 22
    GOLDFIELD DOMESTIC HEATING LTD
    08917370
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 40 - Director → ME
  • 23
    GOLDFIELD ENERGY CONSERVATION LTD
    - now 08055527
    GOLDFIELD GENERAL PARTNER LIMITED
    - 2013-04-09 08055527
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-02 ~ dissolved
    IIF 18 - Director → ME
  • 24
    GOLDFIELD GREEN LIGHT COMPANY LTD
    08056117
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 19 - Director → ME
  • 25
    GOLDFIELD GREEN LOAN LTD
    08308213
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 16 - Director → ME
  • 26
    GOLDFIELD MANAGEMENT LIMITED
    10663169
    1st Floor, Arthur House, Chorlton Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 27
    GOLDFIELD PARTNERS LTD
    07189892
    F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    289,595 GBP2021-03-31
    Officer
    2010-03-16 ~ 2018-06-12
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2018-06-12 ~ 2018-11-30
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    GOLDFIELD SOLAR BOND LTD
    08277105
    6 Bradley Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-01 ~ dissolved
    IIF 17 - Director → ME
  • 29
    GUARDIAN SOLAR LTD
    07377850
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    1,985,086 GBP2023-12-31
    Officer
    2016-11-30 ~ 2018-12-13
    IIF 15 - Director → ME
    2010-09-16 ~ 2011-04-06
    IIF 23 - Director → ME
  • 30
    LANCASHIRE POWERBOAT RACING CLUB LIMITED
    00427081
    C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (49 parents)
    Equity (Company account)
    53,898 GBP2024-10-31
    Officer
    2002-06-14 ~ 2003-06-02
    IIF 5 - Director → ME
  • 31
    LHBG LTD - now
    GAIA HEATING SYSTEMS LTD
    - 2013-10-18 08127320
    1 Enterprise Centre Rogues Hill, Penshurst, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,045 GBP2024-07-31
    Officer
    2012-07-16 ~ 2013-07-17
    IIF 20 - Director → ME
  • 32
    MAXAM LABS LTD
    - now 14381622
    INTELLIGENT SYSTEMS DEVELOPMENT ALLIANCE LTD
    - 2025-04-09 14381622
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    650 GBP2024-12-31
    Officer
    2022-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 33
    MEGA MONSTER MUSIC LTD
    06977488
    Highlands House Highlands, Royton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2009-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    MERCURY PENSIONS MANAGEMENT LTD - now
    IFA CAFE LTD
    - 2009-11-19 03634170
    124 Church Lane, Marple, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    1998-09-17 ~ 2000-02-16
    IIF 21 - Director → ME
  • 35
    NATIONWIDE SOLAR LTD
    07153737
    Unit 1 Maple Court Maple Road, Tankersley, Barnsley, South Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-02-10 ~ 2010-05-10
    IIF 22 - Director → ME
  • 36
    P2P LOAN FINDER LIMITED
    10453666
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 37
    P2PFINDER LIMITED
    10451626
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 38
    PORTOFINO AUTOMOTIVE LIMITED
    10315105
    C/o Kay Johnson Gee Llp, 1 City Road West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Has significant influence or control OE
    IIF 72 - Right to appoint or remove directors OE
  • 39
    PRISM SUPERCARS LIMITED
    10314956
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-05 ~ 2017-10-17
    IIF 58 - Director → ME
    Person with significant control
    2016-08-05 ~ 2017-10-17
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Has significant influence or control OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 40
    PROFUNDING LIMITED
    09505424
    1st Floor Arthur House, Chorlton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 41
    RACEFIELDS LTD
    06718275
    Highlands House Highlands, Royton, Oldham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,100 GBP2024-12-31
    Officer
    2008-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    RED CAR MANAGEMENT LTD
    10265527
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ 2016-07-18
    IIF 54 - Director → ME
    Person with significant control
    2016-07-06 ~ 2016-07-18
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Has significant influence or control OE
  • 43
    ROTKRAFT UK LTD
    08925978
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    70,872 GBP2016-03-31
    Officer
    2014-09-22 ~ 2017-07-17
    IIF 30 - Director → ME
  • 44
    SOLAR UNIT TRUST (GENERAL PARTNER) LIMITED
    07799925
    7th Floor 52-54 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 36 - Director → ME
  • 45
    STRATOS CARS LIMITED
    10315048
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 46
    SUNLIGHT SMART HOME LIMITED
    11039902
    Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2017-10-31 ~ 2018-12-13
    IIF 9 - Director → ME
    Person with significant control
    2017-10-31 ~ 2017-11-23
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 47
    SUNLIGHT TECHNOLOGY LIMITED - now
    SUNLIGHT TECHNOLOGY PLC
    - 2019-09-06 07769407
    SUNLIGHT TECHNOLOGY LTD
    - 2015-10-21 07769407
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (18 parents, 8 offsprings)
    Equity (Company account)
    1,297,282 GBP2023-12-31
    Officer
    2011-09-12 ~ 2018-12-03
    IIF 33 - Director → ME
  • 48
    THE GENTLEMAN'S CARRIAGE COMPANY LIMITED
    10315213
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-08-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Has significant influence or control OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 49
    VERUS SYSTEMS LIMITED
    11851025
    Highland House Highlands, Royton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-02-27 ~ 2019-06-17
    IIF 65 - Has significant influence or control OE
  • 50
    WARBIRDS LIMITED
    10376442
    C/o Kay Johnson Gee Llp, 1 City Road East, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Has significant influence or control OE
    IIF 75 - Right to appoint or remove directors OE
  • 51
    WHITE ROSE SOLAR LTD
    07377824
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    2,013,512 GBP2023-12-31
    Officer
    2010-09-16 ~ 2011-04-06
    IIF 13 - Director → ME
    2016-11-30 ~ 2018-12-13
    IIF 12 - Director → 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.