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

Baker, Stephen Peter

    Related profiles found in government register
  • Baker, Stephen Peter
    British

    Registered addresses and corresponding companies
    • icon of address Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 1
    • icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB

      IIF 2
  • Baker, Stephen Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB

      IIF 3
  • Baker, Stephen Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB

      IIF 4 IIF 5 IIF 6
  • Baker, Stephen Peter
    British operations director

    Registered addresses and corresponding companies
  • Baker, Stephen Peter
    British born in May 1971

    Registered addresses and corresponding companies
    • icon of address Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 19
  • Baker, Stephen Peter
    British company director born in May 1971

    Registered addresses and corresponding companies
    • icon of address Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 20 IIF 21
  • Baker, Stephen Peter

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, North Devon, EX33 1LA, United Kingdom

      IIF 22
    • icon of address Little Heath, Rose Hill, Isfield, East Sussex, TN22 5UH

      IIF 23 IIF 24
    • icon of address 37, Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB, United Kingdom

      IIF 25
  • Baker, Stephen Peter
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Church Lane, Barnstaple, EX31 1DE, England

      IIF 26
    • icon of address Floor 2, Church House, Tavistock Place, London, WC1H 9RT, England

      IIF 27
  • Baker, Stephen Peter
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Stephen

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, Braunton, EX33 1LA, England

      IIF 50
  • Baker, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 51 IIF 52
  • Baker, Stephen Peter
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, Braunton, EX33 1LA, England

      IIF 53
  • Baker, Stephen Peter
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Stephen Peter
    British operations director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 63
  • Baker, Stephen Peter
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB

      IIF 64
  • Baker, Stephen Peter
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Baker, Stephen Peter, Mr.
    British co director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 70
  • Baker, Stephen Peter, Mr.
    British co. director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Queen Street, London, EC4R 1BB

      IIF 71
  • Baker, Stephen Peter, Mr.
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, North Devon, EX33 1LA

      IIF 72 IIF 73
  • Baker, Stephen Peter, Mr.
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Peter Baker
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pickwell Manor, Georgeham, Braunton, North Devon, EX33 1LA, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address 28 Queen Street, London, EC4R 1BB, United Kingdom

      IIF 98
  • Mr Stephen Peter Baker
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Rossett Park, Darland Lane, Rossett, Wrexham, LL12 0FB, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 60 - Director → ME
  • 2
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -293,751 GBP2023-10-31
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 62 - Director → ME
  • 6
    icon of address 28 Queen Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    71,706 GBP2023-04-30
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 37 - Director → ME
  • 7
    BUTO RENEWABLES LTD - 2021-09-30
    icon of address 28 Queen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -620,601 GBP2023-10-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,845 GBP2023-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,369 GBP2022-10-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 42 - Director → ME
  • 12
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -5,706 GBP2022-11-09 ~ 2023-10-31
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    275 GBP2023-10-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 61 - Director → ME
  • 14
    HAYDREAM LIMITED - 2016-09-16
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,232 GBP2022-10-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,556 GBP2022-10-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,051 GBP2023-10-31
    Officer
    icon of calendar 2018-06-07 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 28 Queen Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    61,660 GBP2023-10-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 41 - Director → ME
  • 18
    icon of address 28 Queen Street, London
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -1,332,797 GBP2023-10-31
    Officer
    icon of calendar 2014-06-02 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,015,809 GBP2024-01-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address Church House, Church Lane, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -743,648 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Pickwell Manor, Georgeham, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,959 GBP2024-01-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 37 Rossett Park, Darland Lane, Rossett, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,960 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 69 - Director → ME
    icon of calendar 2020-02-27 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 24
    icon of address Pickwell Manor, Georgeham, Braunton, North Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,717 GBP2024-01-31
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 49
  • 1
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-08-22 ~ 2015-12-02
    IIF 84 - Director → ME
  • 2
    BIOMASS HEAT PROJECTS LIMITED - 2020-11-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,158 GBP2023-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2020-08-14
    IIF 49 - Director → ME
  • 3
    icon of address Lyon House, 160-166 Borough High Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-03-08 ~ 2009-02-04
    IIF 73 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-01-09
    IIF 8 - Secretary → ME
  • 4
    PIMCO 2751 LIMITED - 2008-03-19
    icon of address International House, Millfield Lane, Haydock, Merseyside
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-14 ~ 2009-04-22
    IIF 64 - Director → ME
    icon of calendar 2008-03-14 ~ 2009-04-22
    IIF 3 - Secretary → ME
  • 5
    PINCO 2120 LIMITED - 2004-06-25
    icon of address International House, Millfield, Lane, Haydock, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2009-04-22
    IIF 65 - Director → ME
    icon of calendar 2004-06-25 ~ 2009-04-22
    IIF 4 - Secretary → ME
  • 6
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2015-12-02
    IIF 88 - Director → ME
  • 7
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2009-02-04
    IIF 79 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 12 - Secretary → ME
  • 8
    icon of address Office Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,539 GBP2023-10-31
    Officer
    icon of calendar 2022-02-17 ~ 2024-08-06
    IIF 52 - Director → ME
  • 9
    icon of address Office Suite 3, Shrieves Walk, Stratford Upon Avon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -473,418 GBP2023-10-31
    Officer
    icon of calendar 2022-02-17 ~ 2024-08-06
    IIF 51 - Director → ME
  • 10
    icon of address 28 Queen Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,369 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2016-07-21
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 28 Queen Street, London
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    -1,332,797 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-06-30 ~ 2024-01-09
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-02-06 ~ 2015-12-02
    IIF 91 - Director → ME
  • 13
    CUTLERS COURT BUSINESS CENTRE LTD - 2014-11-12
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2015-12-02
    IIF 57 - Director → ME
  • 14
    icon of address The Nest, Church House 86 Tavistock Place, Kings Cross, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-10-10 ~ 2022-11-27
    IIF 27 - Director → ME
  • 15
    MLS BUSINESS CENTRES (WINCHESTER HOUSE) LIMITED - 2006-04-26
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead
    Active Corporate (3 parents)
    Equity (Company account)
    -69,626 GBP2018-02-28
    Officer
    icon of calendar 2006-11-01 ~ 2009-02-04
    IIF 63 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 23 - Secretary → ME
  • 16
    ETHOS MLS - 2015-05-29
    HMS PRESIDENT PRESERVATION TRUST - 2011-07-19
    ETHOS MLS - 2010-07-09
    icon of address No 1 Filament Walk, Suite 216, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    628 GBP2018-02-28
    Officer
    icon of calendar 2008-09-08 ~ 2009-02-04
    IIF 70 - Director → ME
    icon of calendar 2006-02-08 ~ 2007-01-03
    IIF 19 - Director → ME
    icon of calendar 2006-02-08 ~ 2007-01-15
    IIF 1 - Secretary → ME
  • 17
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2015-12-02
    IIF 55 - Director → ME
  • 18
    icon of address C12 Marquis Court, Marquis Way, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2009-02-04
    IIF 74 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 7 - Secretary → ME
  • 19
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2015-12-02
    IIF 56 - Director → ME
  • 20
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-26 ~ 2009-02-04
    IIF 77 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 15 - Secretary → ME
  • 21
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-25 ~ 2009-02-04
    IIF 72 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 17 - Secretary → ME
  • 22
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ 2009-02-04
    IIF 78 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 18 - Secretary → ME
  • 23
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-26 ~ 2009-02-04
    IIF 81 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 10 - Secretary → ME
  • 24
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2009-02-04
    IIF 80 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 16 - Secretary → ME
  • 25
    MLS BUSINESS CENTRES (ALDGATE) LTD - 2007-05-03
    icon of address 10 Furnival Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-19 ~ 2009-02-04
    IIF 76 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 14 - Secretary → ME
  • 26
    icon of address 10 Furnival Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 13 - Secretary → ME
  • 27
    MLS PROPERTIES LTD. - 2000-11-21
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-02 ~ 2006-01-10
    IIF 21 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-01-09
    IIF 11 - Secretary → ME
  • 28
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-04 ~ 2009-02-04
    IIF 54 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 24 - Secretary → ME
  • 29
    icon of address Lyon House, 160-166 Borough High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2009-02-04
    IIF 75 - Director → ME
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 9 - Secretary → ME
  • 30
    icon of address Bdo Llp 2 City Place Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2009-10-07
    IIF 20 - Director → ME
  • 31
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2015-12-02
    IIF 86 - Director → ME
  • 32
    C.G.I. (UK) LIMITED - 2011-03-24
    PINCO 1597 LIMITED - 2001-04-04
    icon of address International House, Millfield, Lane, Haydock, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2009-07-29
    IIF 66 - Director → ME
    icon of calendar 2001-11-19 ~ 2009-07-29
    IIF 6 - Secretary → ME
  • 33
    C.G.I. INTERNATIONAL LIMITED - 2015-02-16
    PINCO 1116 LIMITED - 1998-12-02
    icon of address International House, Millfield Lane, Haydock, Merseyside
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    13,916,340 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2009-04-22
    IIF 67 - Director → ME
    icon of calendar 2001-08-17 ~ 2009-04-22
    IIF 2 - Secretary → ME
  • 34
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-22 ~ 2015-12-02
    IIF 58 - Director → ME
  • 35
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2015-12-02
    IIF 53 - Director → ME
    icon of calendar 2010-03-31 ~ 2015-12-02
    IIF 50 - Secretary → ME
  • 36
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2015-12-02
    IIF 87 - Director → ME
  • 37
    SG EDEN 2 LIMITED - 2021-02-27
    EDEN PV 6 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 6 LTD - 2020-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,894 GBP2024-03-31
    Officer
    icon of calendar 2017-06-21 ~ 2020-08-14
    IIF 47 - Director → ME
  • 38
    SG EDEN 3 LIMITED - 2021-02-27
    EDEN PV 7 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 7 (GAIA) LTD - 2020-09-29
    EDEN SUSTAINABLE INVESTMENTS 7 LTD - 2017-12-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,410 GBP2024-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2020-08-14
    IIF 48 - Director → ME
  • 39
    icon of address Central House, 47 St. Pauls Street, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2015-12-02
    IIF 85 - Director → ME
  • 40
    BRILLIANT HARVEST 001 LIMITED - 2017-09-26
    icon of address Bdo Llp, 55 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    645,132 GBP2023-12-31
    Officer
    icon of calendar 2016-12-08 ~ 2017-09-20
    IIF 71 - Director → ME
  • 41
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2015-12-02
    IIF 90 - Director → ME
  • 42
    PRINCESS HOUSE BUSINESS CENTRE LIMITED - 2014-02-18
    GENESIS HOUSE BUSINESS CENTRE LTD - 2012-04-23
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2015-12-02
    IIF 92 - Director → ME
  • 43
    FIRE GLASS SOLUTIONS LTD - 2021-06-23
    C.G.I. TRADING LIMITED - 2011-03-24
    C.G.I. GROUP LIMITED - 2004-06-25
    PINCO 1596 LIMITED - 2001-04-05
    icon of address International House, Millfield, Lane, Haydock, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2009-07-29
    IIF 68 - Director → ME
    icon of calendar 2001-11-19 ~ 2009-07-29
    IIF 5 - Secretary → ME
  • 44
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2015-12-02
    IIF 94 - Director → ME
  • 45
    AMPED INVESTMENTS 2 LTD - 2021-08-06
    icon of address Uk House 5th Floor, 164 - 182 Oxford Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -163,380 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-07-29
    IIF 46 - Director → ME
  • 46
    ABUNDANT LIMITED - 2015-01-12
    icon of address 22 Camden Mews, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,648 GBP2016-07-31
    Officer
    icon of calendar 1995-04-18 ~ 2012-04-02
    IIF 83 - Director → ME
  • 47
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents, 16 offsprings)
    Officer
    icon of calendar 2009-04-22 ~ 2015-12-02
    IIF 82 - Director → ME
    icon of calendar 2009-04-22 ~ 2015-12-02
    IIF 22 - Secretary → ME
  • 48
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-27 ~ 2015-12-02
    IIF 89 - Director → ME
  • 49
    icon of address Ground Floor, 13/14 Park Place, Leeds, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-19 ~ 2015-12-02
    IIF 93 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.