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

Meseck, Davendar

    Related profiles found in government register
  • Meseck, Davendar
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2-4, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 1
    • 2-4 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 2
    • Unit 2- 3, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 3
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 4 IIF 5
    • 5, Brayford Square, London, E1 0SG, England

      IIF 6
    • Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 7
  • Meseck, Davendar
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 8
  • Meseck, Davendar
    British chief executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 9 IIF 10
  • Meseck, Davendar
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 11 IIF 12 IIF 13
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, England

      IIF 17
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 6, Meadowside, Smallwood, Sandbach, CW11 2WS, England

      IIF 21
  • Meseck, Davendar
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 22
  • Meseck, Davendar
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Meseck, Davendar
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 33 IIF 34
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 35
    • Unit 2-3, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Meseck, Davendar
    British waste management operator born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18, Moss Lane, Sandbach, Cheshire, CW11 3AE, England

      IIF 39
  • Meseck, Davender
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 18 Edwin Foden Business Centre, Moss Lane, Sandbach, CW11 3AE, England

      IIF 40
  • Meseck, Dave
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 41
  • Meseck, Davendar
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 42 IIF 43
  • Meseck, Davendar
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX, United Kingdom

      IIF 44
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 45
  • Mr Dave Meseck
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 46
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 47
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, England

      IIF 48
    • Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 52
  • Mr Davendar Meseck
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Davendar Meseck
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Meadowside, Smallwood, Sandbach, CW11 2WS, England

      IIF 88
  • Mr Davendar Meseck
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 89 IIF 90
  • Meseck, Davendar

    Registered addresses and corresponding companies
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 91 IIF 92 IIF 93
    • 5, Brayford Square, London, E1 0SG, England

      IIF 95
    • Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 96
  • Davendar Meseck
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Meadowwide Smallwood, Cheshire, CW11 2WS, United Kingdom

      IIF 97 IIF 98
    • Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 99
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 100
child relation
Offspring entities and appointments 46
  • 1
    AGNOSTIC PYE LIMITED
    - now 11346052
    DMG ECO ENERGY 1 LTD
    - 2020-04-22 11346052 12040614... (more)
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ dissolved
    IIF 26 - Director → ME
    2018-05-04 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2018-05-04 ~ 2020-12-15
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 2
    ALPHA GRIMSBY LTD
    - now 12040417
    SYNENERGY ALPHA LIMITED
    - 2019-07-17 12040417
    DMG ECO ENERGY 2 LTD
    - 2019-06-26 12040417 11346052... (more)
    5 Brayford Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-06-10 ~ 2021-02-18
    IIF 43 - Director → ME
    Person with significant control
    2020-08-12 ~ 2020-08-12
    IIF 58 - Ownership of shares – 75% or more OE
    2019-06-10 ~ 2020-06-25
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    2020-07-27 ~ 2020-08-09
    IIF 59 - Ownership of shares – 75% or more OE
  • 3
    ALTERNATIVE FUELS GLOBAL LTD
    - now 12826352
    ECHO OLDHAM ENERGY CENTRE LIMITED
    - 2022-01-25 12826352
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-20 ~ 2022-02-09
    IIF 9 - Director → ME
    Person with significant control
    2020-08-20 ~ 2022-02-09
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 4
    ARES POWER UK LTD
    15495304
    6 Meadowside, Smallwood, Sandbach, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    AUTOMOTIVE AUTOMATION LIMITED
    10220020
    31 Shrewsbury Road, Hadnall, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-01-21 ~ 2021-01-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BETA SOUTHMOOR LTD
    - now 12040590
    BETA IMMINGHAM (SOUTH HUMBERSIDE 1) LTD
    - 2019-11-11 12040590
    SYNENERGY BETA LIMITED
    - 2019-07-17 12040590
    DMG ECO ENERGY 3 LTD
    - 2019-06-26 12040590 11346052... (more)
    5 Brayford Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-06-10 ~ 2020-08-19
    IIF 42 - Director → ME
    Person with significant control
    2019-06-10 ~ 2020-08-19
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 7
    BIO-LEAF INTERNATIONAL LIMITED
    10993001
    Suite 18 Moss Lane, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 39 - Director → ME
  • 8
    BRIGHT SPARK RENEWABLE ENERGY LIMITED
    09098739
    Primary House, Spring Gardens, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-06-23 ~ 2016-01-12
    IIF 44 - Director → ME
  • 9
    BTR LAND LTD
    10505915
    Yarwoods Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 30 - Director → ME
  • 10
    CIRCULARISE INVESTMENTS LIMITED
    12748545
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-07-16 ~ 2022-01-24
    IIF 19 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-01-24
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    2023-02-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    DAVE MESECK CONSULTANCY LIMITED
    13802056
    2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Officer
    2021-12-15 ~ 2026-01-16
    IIF 2 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 12
    DELTA BRITANNIA LTD
    - now 12040865
    DELTA DAGENHAM LTD
    - 2020-07-15 12040865
    SYNENERGY DELTA LIMITED
    - 2019-07-17 12040865
    DMG ECO ENERGY 5 LTD
    - 2019-06-26 12040865 11346052... (more)
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 13
    DMG ECO RESOURCES LTD
    - now 10519735
    DMG LOG BAT LIMITED
    - 2018-09-21 10519735
    DMG PEOPLE LIMITED
    - 2018-01-22 10519735
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    2016-12-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 14
    DMG ECO WASTE MANAGEMENT LIMITED
    11223611
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Liquidation Corporate (1 parent)
    Officer
    2018-02-26 ~ now
    IIF 5 - Director → ME
    2018-02-26 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 15
    DMG ECOLOGICAL LTD
    09709682
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 16
    ELECTRICITY UNPLUGGED PLC
    - now 12185763
    GOREY FITZWARREN PLC
    - 2021-12-10 12185763
    GOREY FITZWARREN LIMITED - 2020-11-18
    AEGEAN PRESTIGE CORPORATION LTD - 2020-10-20
    82a High Street, Potters Bar, England
    Dissolved Corporate (10 parents, 10 offsprings)
    Officer
    2021-12-10 ~ 2023-02-17
    IIF 1 - Director → ME
    Person with significant control
    2021-12-10 ~ 2023-02-17
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    ETEN LIMITED
    12337476
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-27 ~ 2022-01-24
    IIF 23 - Director → ME
    Person with significant control
    2019-11-27 ~ 2022-01-24
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    2023-02-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    GAMMA HASLINGDEN LTD
    - now 12040614
    GAMMA IMMINGHAM ( SOUTH HUMBERSIDE 2) LTD
    - 2019-09-17 12040614
    SYNENERGY GAMMA LIMITED
    - 2019-07-17 12040614
    DMG ECO ENERGY 4 LTD
    - 2019-06-26 12040614 11346052... (more)
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 19
    GLOBAL COMPOSTIBLES LTD - now
    CHARLIE TEMPLEBOROUGH LIMITED
    - 2022-01-25 12804679
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-11 ~ 2022-01-24
    IIF 35 - Director → ME
    Person with significant control
    2020-08-11 ~ 2022-01-24
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 20
    GREAT COATES ENERGY LTD
    10391917
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (9 parents)
    Officer
    2020-02-26 ~ dissolved
    IIF 8 - Director → ME
    2020-02-26 ~ 2020-03-30
    IIF 40 - Director → ME
    2020-02-26 ~ dissolved
    IIF 91 - Secretary → ME
  • 21
    KEY MAN SERVICES LTD
    - now 12747055
    MILIEU GYRE LIMITED
    - 2022-01-25 12747055
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-16 ~ 2022-02-04
    IIF 18 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-02-04
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 22
    KINETIC ENERGY ALLIANCE LTD
    09877588
    Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 23
    KINETIC ENERGY DEVELOPMENT LTD
    09877514
    Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 24
    MIRCOMENTAL ENERGY LIMITED
    12748490
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-07-16 ~ 2022-02-04
    IIF 17 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    2020-07-16 ~ 2022-02-04
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 25
    MOSSDOWN LAND LIMITED
    - now 12218679
    ECHO MOSSDOWN LIMITED
    - 2020-08-11 12218679
    MOSSDOWN OLDHAM LIMITED
    - 2020-07-14 12218679
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-09-20 ~ 2021-09-28
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 26
    POWER UNPLUGGED GLOBAL LTD
    13871217
    Unit 2-3 Whiteside Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 27
    ROYCE ONE LIMITED
    12886496
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SINOMAN FLOFIX LTD
    - now 11326594
    FLOFIX LTD
    - 2019-09-17 11326594
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 28 - Director → ME
    2018-04-24 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2018-04-24 ~ 2020-12-15
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 29
    SOUTHMOOR ENERGY CENTRE LIMITED
    11725119
    5 Brayford Square, London, England
    Active Corporate (9 parents)
    Officer
    2020-08-19 ~ 2025-11-04
    IIF 6 - Director → ME
    2020-08-19 ~ 2025-11-04
    IIF 95 - Secretary → ME
  • 30
    SYNENERGY GLOBAL LIMITED
    - now 11180008
    DMG ECOLOGICAL GLOBAL LIMITED
    - 2020-03-12 11180008
    Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2018-01-31 ~ now
    IIF 7 - Director → ME
    2018-01-31 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 31
    SYNENERGY GROUP HOLDINGS LIMITED
    - now 13454045 12748562
    PH COMPOSTABLES LIMITED
    - 2022-10-02 13454045
    Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 32
    SYNENERGY GROUP LIMITED
    - now 12062840
    DMG ECO GROUP LIMITED
    - 2019-07-04 12062840
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    SYNENERGY HOLDINGS LIMITED
    12748562 13454045
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2020-07-16 ~ 2022-02-04
    IIF 20 - Director → ME
    Person with significant control
    2020-07-16 ~ 2022-02-04
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2023-02-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 34
    SYNENERGY LOGISTICS LIMITED
    - now 11180096
    DMG TRANSPORT LIMITED
    - 2020-03-12 11180096 16413213
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2018-01-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 35
    SYNENERGY TRAINING LIMITED
    - now 10581653
    DMG TRAINING LIMITED
    - 2020-03-12 10581653
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SYNPOWER ENERGY GENERATION LIMITED
    - now 10988437
    DMG ECO ENERGY LIMITED
    - 2020-07-23 10988437 11346052... (more)
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-29 ~ 2021-09-28
    IIF 27 - Director → ME
    Person with significant control
    2017-09-29 ~ 2021-09-28
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 37
    SYNPOWER GLOBAL LIMITED
    13253714
    2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2021-03-09 ~ 2022-02-04
    IIF 34 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    2021-03-09 ~ 2022-02-04
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 38
    SYNPOWER HOLDINGS LIMITED
    - now 13637059
    SYNPOWER MANAGED WASTE SERVICES LIMITED
    - 2022-10-02 13637059
    Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 39
    SYNPOWER LIMITED
    12567438 10155462
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-04-22 ~ 2021-09-28
    IIF 14 - Director → ME
    Person with significant control
    2020-04-22 ~ 2022-02-04
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 40
    SYNPOWER MERCHANT SERVICES LIMITED
    - now 09948648
    DMG BROKERAGE LIMITED
    - 2020-06-12 09948648
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Liquidation Corporate (1 parent)
    Officer
    2016-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-03
    IIF 99 - Ownership of shares – 75% or more OE
    2024-04-03 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 41
    SYNPOWER SERVICES LIMITED
    - now 10155462 12567438
    DMG LAND LTD
    - 2021-09-28 10155462
    DMG ECOLOGICAL LAND LTD
    - 2020-02-10 10155462
    SPECIAL OPERATIONS SOLUTIONS LIMITED
    - 2018-09-21 10155462
    SAMURAI QUADRANT SERVICES LIMITED
    - 2018-01-19 10155462
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-29 ~ 2021-09-28
    IIF 24 - Director → ME
    2023-03-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 42
    SYNPOWER SHARED SERVICES LIMITED
    14392351
    2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 43
    SYNPOWER WASTE MANAGEMENT LIMITED
    13637308
    Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-22 ~ 2021-09-30
    IIF 38 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 44
    TEMPLEBOROUGH LAND LTD
    - now 12150989
    CHARLIE ROTHERHAM LTD
    - 2020-08-11 12150989
    PEGANA LIMITED
    - 2020-07-15 12150989
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-08-12 ~ dissolved
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 45
    WASTE SYSTEMS & MANAGEMENT LTD
    - now 12821228
    DELTA WEALDEN LIMITED
    - 2022-01-25 12821228
    Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-18 ~ 2022-02-09
    IIF 10 - Director → ME
    Person with significant control
    2020-08-18 ~ 2022-02-09
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    2023-02-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 46
    WITHINGTON ESTATE (LANDSCAPING AND REMEDIATION) LTD
    11208276
    Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.