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

Mr James Douglas Turner

    Related profiles found in government register
  • Mr James Douglas Turner
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Douglas Turner
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 119
    • York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 120
  • Mr. James Douglas Turner
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 121
  • James Douglas Turner
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre (office 12), Amy Johnson Way, Clifton Moor, York, YO30 4AG, England

      IIF 122
  • Mr James Turner
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NZ

      IIF 123
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 124
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 125
  • Mr James Douglas Turner
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 126
  • Mr James Turner
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 383, Garretts Green Lane, Birmingham, B33 0TR, England

      IIF 127
  • Turner, James Douglas
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Turner, James Douglas
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Turner, James Douglas
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 257
    • Regency House, Westminster Place, York Business Park, Nether Poppleton, York, YO26 6RW, England

      IIF 258
  • Turner, James Douglas
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 259
    • York Eco Business Centre (unit 12), Amy Johnson Way, York, YO30 4AG, England

      IIF 260
  • Mr James Alexander Turner
    British born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Technology & Operations Centre, Llyn Y Fran Road, Llandysul, SA44 4HP, Wales

      IIF 261
    • 49, Greek Street, London, W1D 4EG, England

      IIF 262
    • 49, Greek Street, Soho, London, W1D 4EG, England

      IIF 263
  • Miller, James Alexander
    British accountant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 264
  • Mr Jared Lee Turner
    Australian born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 265
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 266
  • Turner, James
    British none born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NZ, United Kingdom

      IIF 267
  • Turner, James Alexander
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • City Group Plc, 30 City Road, London, EC1Y 2AG

      IIF 268
  • Turner, James Douglas
    born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 269
  • Mr James Turner
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Ilchester Crescent, Bristol, BS13 7HU, England

      IIF 270
  • Mr James Alexander Turner
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradbury House, Mission Court, Newport, Gwent, NP20 2DW, United Kingdom

      IIF 271 IIF 272
  • Mr James Alexander Turner
    Welsh born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Block D, Parc Menter Dyffryn Teifi, Llandysul, SA44 4HP, Wales

      IIF 273
  • Mr James Turner
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Turner
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 276
    • 130, Old Street, London, EC1V 9BD, England

      IIF 277
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 278
    • 2, Radcliffe Park Road, Salford, M67WP, England

      IIF 279
  • Turner, James
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 383, Garretts Green Lane, Birmingham, B33 0TR, England

      IIF 280
  • Turner, James
    British systems engineer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 409, St Georges Mill, 7 Wimbledon Street, Leicester, Leicestershire, LE1 1SY, England

      IIF 281
  • Turner, James Richard
    British investment director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 46/48, Beak Street, London, W1F 9RJ, England

      IIF 282
  • Turner, James
    British accountant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Turner, James
    British investment director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Stewart
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Greek Street, London, W1D 4EG, United Kingdom

      IIF 297
  • Turner, James Alexander
    British director born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 49, Greek Street, London, W1D 4EG, England

      IIF 298
    • 49, Greek Street, London, W1D 4EG, United Kingdom

      IIF 299
    • 49, Greek Street, Soho, London, W1D 4EG, England

      IIF 300
  • Turner, James Alexander
    British market researcher born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Technology & Operations Centre, Llyn Y Fran Road, Llandysul, SA44 4HP, Wales

      IIF 301
  • Turner, James Douglas
    British director

    Registered addresses and corresponding companies
    • Swallow Barn Main Street, Sutton Upon Derwent, North Yorkshire, YO41 4BT

      IIF 302
  • Turner, Jared Lee
    Australian director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 303
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 304
  • Turner, James Alexander
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rise, 58 Llantrisant Road, Llandaff, Cardiff, CF5 2PX, United Kingdom

      IIF 305
  • Turner, James Alexander
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rise, 58 Llantrisant Road, Cardiff, CF5 2PX, Wales

      IIF 306
  • Turner, James Alexander
    Welsh director born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Block D, Parc Menter Dyffryn Teifi, Llandysul, SA44 4HP, Wales

      IIF 307
  • Turner, James Alexander
    Welsh managing director born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 308
  • Turner, James
    British engineer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 309
  • Turner, James
    British systems engineer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Ilchest, Bristol, BS13 7HU, England

      IIF 310
  • Turner, James Richard
    British accountant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Millfield, Berkhamsted, Hertfordshire, HP4 2PB, United Kingdom

      IIF 311
  • Turner, James Richard
    British investment director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, Jared Lee
    born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, James
    British investment manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, New Bond Street, London, W1S 1SB, England

      IIF 322
    • 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 323 IIF 324
  • Turner, James
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, James
    British agent born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Radcliffe Park Road, Salford, M6 7WP, England

      IIF 327
  • Turner, James
    British consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 328
  • Turner, James
    British contractor born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 329
  • Turner, James
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 330
  • Turner, James
    British recruitment consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 331
  • Turner, James
    British sales associate born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Radcliffe Park Road, Salford, M6 7WP, United Kingdom

      IIF 332
  • Turner, Jared

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 333 IIF 334
    • Flat 3, 28a, Wincott Street, London, SE11 4NT, United Kingdom

      IIF 335
  • Turner, Jared Lee
    Australian company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 336
  • Turner, James

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 337
    • 130, Old Street, London, EC1V 9BD, England

      IIF 338
  • Turner, Jared
    Australian company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 339
    • Flat 3, 28a, Wincott Street, London, SE11 4NT, United Kingdom

      IIF 340
  • Turner, Jared
    Australian ti born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 341
  • Turner, Jared Leee
    Australian lawyer born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Made Simple Group, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 342
child relation
Offspring entities and appointments
Active 110
  • 1
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2016-11-10 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2023-09-30
    Officer
    2020-11-13 ~ now
    IIF 210 - director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 341 - director → ME
    2012-05-31 ~ dissolved
    IIF 335 - secretary → ME
  • 4
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2022-06-30
    Officer
    2020-03-05 ~ now
    IIF 259 - director → ME
    Person with significant control
    2020-03-05 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-11-23 ~ now
    IIF 243 - director → ME
  • 6
    HARLESTON CLOSE MANAGEMENT COMPANY LIMITED - 2015-06-04
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 257 - director → ME
  • 7
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-18 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2018-08-18 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 8
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 331 - director → ME
  • 9
    46/48 Beak Street, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,218,691 GBP2023-09-09
    Officer
    2019-08-28 ~ now
    IIF 282 - director → ME
  • 10
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-10-13 ~ now
    IIF 141 - director → ME
  • 11
    18 Millfield, Berkhamsted, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    254,186 GBP2023-12-31
    Officer
    2018-10-22 ~ now
    IIF 311 - director → ME
  • 12
    HUK 28 LIMITED - 2012-11-22
    7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved corporate (3 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 323 - director → ME
  • 13
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-11 ~ now
    IIF 250 - director → ME
  • 14
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -493 GBP2023-05-31
    Officer
    2023-02-09 ~ now
    IIF 305 - director → ME
  • 15
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-18 ~ now
    IIF 224 - director → ME
  • 16
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2018-01-11 ~ now
    IIF 132 - director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    UK BUSINESS REGISTRY LIMITED - 2015-04-08
    Regency House, Westminster Place, York Business Park, Nether Poppleton, York
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-05-30 ~ dissolved
    IIF 199 - director → ME
  • 18
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-10-13 ~ now
    IIF 175 - director → ME
  • 19
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-10-13 ~ now
    IIF 171 - director → ME
  • 20
    2 Radcliffe Park Road, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 21
    Global Technology & Operations Centre, Llyn Y Fran Road, Llandysul, Wales
    Corporate (2 parents)
    Equity (Company account)
    1,839,108 GBP2024-01-31
    Officer
    2015-12-01 ~ now
    IIF 301 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 261 - Ownership of shares – More than 50% but less than 75%OE
    IIF 261 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-11-23 ~ now
    IIF 251 - director → ME
  • 23
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-11-23 ~ now
    IIF 255 - director → ME
  • 24
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-13 ~ now
    IIF 249 - director → ME
  • 25
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-10-13 ~ now
    IIF 176 - director → ME
  • 26
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-11-23 ~ now
    IIF 248 - director → ME
  • 27
    Regency House Westminster Place, York Business Park, York
    Dissolved corporate (4 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 28
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-10-13 ~ now
    IIF 173 - director → ME
  • 29
    GOOSEBERRY PROPERTY LIMITED - 2021-04-29
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    99,695 GBP2023-12-31
    Officer
    2016-12-21 ~ now
    IIF 197 - director → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 30
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    88,319 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 189 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 31
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100,307 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 196 - director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-13 ~ now
    IIF 216 - director → ME
  • 33
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-11 ~ now
    IIF 229 - director → ME
  • 34
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-11-23 ~ now
    IIF 254 - director → ME
  • 35
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-10-13 ~ now
    IIF 170 - director → ME
  • 36
    S. B. ACCOUNTANCY LIMITED - 2025-01-16
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51,851 GBP2023-10-31
    Officer
    2021-07-09 ~ now
    IIF 211 - director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    84 Grosvenor Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,684,604 GBP2022-01-01
    Officer
    2020-07-22 ~ dissolved
    IIF 314 - director → ME
  • 38
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,576,770 GBP2023-12-30
    Officer
    2020-09-14 ~ now
    IIF 315 - director → ME
  • 39
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,308,840 GBP2023-12-30
    Officer
    2021-12-20 ~ now
    IIF 317 - director → ME
  • 40
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,812 GBP2023-12-30
    Officer
    2022-05-31 ~ now
    IIF 293 - director → ME
  • 41
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    958,086 GBP2023-12-30
    Officer
    2022-12-12 ~ now
    IIF 296 - director → ME
  • 42
    84 Grosvenor Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    1,435,260 GBP2023-12-30
    Officer
    2023-02-01 ~ now
    IIF 288 - director → ME
  • 43
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    65,219 GBP2023-12-30
    Officer
    2023-10-17 ~ now
    IIF 291 - director → ME
  • 44
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Officer
    2023-12-06 ~ now
    IIF 287 - director → ME
  • 45
    84 Grosvenor Street, London, England
    Corporate (5 parents)
    Officer
    2024-03-15 ~ now
    IIF 294 - director → ME
  • 46
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Officer
    2024-03-13 ~ now
    IIF 290 - director → ME
  • 47
    84 Grosvenor Street, London, England
    Corporate (3 parents)
    Officer
    2024-03-13 ~ now
    IIF 289 - director → ME
  • 48
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Officer
    2024-08-20 ~ now
    IIF 292 - director → ME
  • 49
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Officer
    2024-12-04 ~ now
    IIF 295 - director → ME
  • 50
    84 Grosvenor Street, London, England
    Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 284 - director → ME
  • 51
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 283 - director → ME
  • 52
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Officer
    2025-03-27 ~ now
    IIF 285 - director → ME
  • 53
    84 Grosvenor Street, London, England
    Corporate (3 parents)
    Officer
    2025-03-28 ~ now
    IIF 286 - director → ME
  • 54
    84 Grosvenor Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    347,000 GBP2020-12-31
    Officer
    2017-11-03 ~ now
    IIF 318 - director → ME
  • 55
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2019-03-06 ~ now
    IIF 313 - director → ME
  • 56
    84 Grosvenor Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    213,581 GBP2023-12-30
    Officer
    2019-03-20 ~ now
    IIF 316 - director → ME
  • 57
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 326 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 58
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 59
    THIS IS NOT AN LLP - 2012-01-20
    A SMELLY TOMAS & RAZVAN PROJECT LLP - 2012-01-20
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 321 - llp-designated-member → ME
  • 60
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-27 ~ dissolved
    IIF 309 - director → ME
  • 61
    Apartment 409, St Georges Mill, 7 Wimbledon Street, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-29 ~ dissolved
    IIF 281 - director → ME
  • 62
    2 Radcliffe Park Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-16 ~ dissolved
    IIF 332 - director → ME
  • 63
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2019-09-21 ~ now
    IIF 214 - director → ME
  • 64
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2017-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 65
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 329 - director → ME
    2018-05-31 ~ dissolved
    IIF 338 - secretary → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 277 - Has significant influence or controlOE
  • 66
    2 Radcliffe, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-23 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 67
    CERAMIC COLLECTIONS (KENDAL) LTD - 2011-07-18
    9 Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    58,186 GBP2024-06-30
    Officer
    2011-06-28 ~ now
    IIF 267 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 68
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-11-23 ~ now
    IIF 238 - director → ME
  • 69
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2017-09-23 ~ now
    IIF 165 - director → ME
  • 70
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    2019-07-23 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    HUK 87 LIMITED - 2018-09-24
    46/48 Beak Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,493 GBP2022-12-31
    Officer
    2018-10-15 ~ now
    IIF 312 - director → ME
  • 72
    York Eco Business Centre, Amy Johnson Way, York, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 217 - director → ME
  • 73
    Regency House Westminster Place, York Business Park, York
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ dissolved
    IIF 150 - director → ME
  • 74
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-01-15 ~ now
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 75
    PARK PRECISION TECHNOLOGY LIMITED - 2012-05-16
    HUK 26 LIMITED - 2012-03-28
    80 New Bond Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 322 - director → ME
  • 76
    PARK PRECISION SERVICES LIMITED - 2012-05-15
    HUK 27 LIMITED - 2012-04-18
    7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 324 - director → ME
  • 77
    49 Greek Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,855 GBP2024-01-31
    Officer
    2017-01-25 ~ now
    IIF 298 - director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    York Eco Business Centre (unit 12), Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -32,603 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 260 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    Unit 12 Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Person with significant control
    2018-10-18 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2014-04-12 ~ now
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2014-07-10 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,202 GBP2024-03-31
    Officer
    2012-12-03 ~ now
    IIF 212 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,518,376 GBP2023-12-31
    Officer
    2017-07-27 ~ now
    IIF 306 - director → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 271 - Right to appoint or remove directorsOE
  • 84
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    338,190 GBP2024-03-31
    Officer
    2018-11-29 ~ now
    IIF 269 - llp-designated-member → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
  • 85
    49 Greek Street, Soho, London, England
    Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 300 - director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 86
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-13 ~ now
    IIF 172 - director → ME
  • 87
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-10-13 ~ dissolved
    IIF 174 - director → ME
  • 88
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2014-10-08 ~ now
    IIF 130 - director → ME
  • 89
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-05-01 ~ now
    IIF 194 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    Block D, Parc Menter Dyffryn Teifi, Llandysul, Wales
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 307 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 91
    145-157 St. John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-14 ~ dissolved
    IIF 339 - director → ME
  • 92
    HOLD YOUR HORSES LTD - 2011-10-03
    Made Simple Group, 145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-09 ~ dissolved
    IIF 334 - secretary → ME
  • 93
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    74,125 GBP2022-06-30
    Officer
    2019-06-11 ~ now
    IIF 182 - director → ME
    Person with significant control
    2019-06-11 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    ETNA TYRE CENTRE WISHAW LIMITED - 2019-07-18
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-03 ~ dissolved
    IIF 252 - director → ME
  • 95
    49 Greek Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,638 GBP2021-04-30
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
  • 96
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2016-06-01 ~ now
    IIF 134 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-05-07 ~ now
    IIF 188 - director → ME
  • 98
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2015-01-15 ~ now
    IIF 138 - director → ME
  • 99
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    14 GBP2021-10-31
    Officer
    2020-10-14 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 100
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-03-22 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 101
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2000-12-21 ~ now
    IIF 187 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 102
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents, 411 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2004-01-21 ~ now
    IIF 198 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 103
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-02-18 ~ now
    IIF 191 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 104
    Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,663,807 GBP2024-03-31
    Officer
    1998-10-15 ~ now
    IIF 192 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 105
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-04-13 ~ now
    IIF 140 - director → ME
  • 106
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Officer
    2025-04-11 ~ now
    IIF 186 - director → ME
  • 107
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 328 - director → ME
    2024-09-27 ~ now
    IIF 337 - secretary → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 108
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-13 ~ now
    IIF 162 - director → ME
  • 109
    258 Ilchester Crescent, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
    Corporate (4 parents)
    Officer
    2023-06-16 ~ now
    IIF 220 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 140
  • 1
    AXBRIDGE BILSTON LIMITED - 2016-08-09
    M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24,578 GBP2021-10-31
    Officer
    2015-11-02 ~ 2016-07-19
    IIF 206 - director → ME
  • 2
    Marwood House Southwood Road, Bromborough, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ 2016-06-23
    IIF 204 - director → ME
  • 3
    CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
    CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
    EVERSHAW WESTON LIMITED - 2016-12-01
    Ground Floor, 121 Onslow Gardens, Wallington, England
    Corporate (1 parent)
    Equity (Company account)
    -98,309 GBP2019-10-31
    Officer
    2015-10-13 ~ 2016-12-01
    IIF 146 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    7 Goodwood, Great Holm, Milton Keynes, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-29 ~ 2018-08-10
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2016-11-29 ~ 2017-05-02
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
    Corporate (1 parent)
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 126 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    HARLINGTON WHITE LIMITED - 2021-09-01
    90 Rocky Lane, Nechells, Birmingham, West Midlands, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    204,360 GBP2024-06-30
    Officer
    2019-06-13 ~ 2020-05-18
    IIF 215 - director → ME
  • 8
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-29 ~ 2018-06-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-02 ~ 2020-06-15
    IIF 232 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-12
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2023-09-30
    Officer
    2019-09-24 ~ 2020-03-12
    IIF 209 - director → ME
  • 11
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved corporate (4 parents)
    Officer
    2015-11-03 ~ 2016-08-17
    IIF 205 - director → ME
  • 12
    1 Woodcroft Lane, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-02 ~ 2020-06-18
    IIF 227 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-02 ~ 2020-06-15
    IIF 236 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    ENERGY REDUCTION FIFTY LIMITED - 2015-11-27
    59 Ballance Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-11-23 ~ 2020-10-05
    IIF 235 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 94 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    52 East Bank, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-11 ~ 2020-06-12
    IIF 237 - director → ME
  • 16
    124 City Road, London, England
    Corporate (8 parents)
    Officer
    2022-11-04 ~ 2024-08-26
    IIF 308 - director → ME
  • 17
    23a Worthington Crescent, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 19
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-31 ~ 2015-02-17
    IIF 340 - director → ME
  • 20
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    51 GBP2022-06-30
    Person with significant control
    2017-08-16 ~ 2017-08-21
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 21
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-11-23 ~ 2017-11-13
    IIF 183 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 23
    HOLLANDS MACNIVEN LIMITED - 2012-05-31
    Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved corporate (2 parents)
    Officer
    2009-02-09 ~ 2012-04-16
    IIF 144 - director → ME
  • 24
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,392 GBP2023-06-30
    Officer
    2019-06-11 ~ 2020-05-15
    IIF 225 - director → ME
  • 25
    PENDRAGON GLOSSOP LTD - 2021-01-19
    ENFIELD GLOSSOP LIMITED - 2020-07-17
    Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    98,722 GBP2023-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    Kenwright And Co, Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-02 ~ 2020-06-15
    IIF 247 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Person with significant control
    2016-11-30 ~ 2017-05-26
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2018-02-20 ~ 2018-07-26
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    75 Bransgrove Road, Edgware, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    2015-11-23 ~ 2017-09-28
    IIF 181 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 32
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    20,197 GBP2023-06-30
    Officer
    2019-06-11 ~ 2020-02-01
    IIF 245 - director → ME
  • 33
    Flat 9 Peabody Estate, Duchy Street, Block B, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ 2017-01-19
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-19
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 34
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    27 Kemps Drive, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-11-23 ~ 2020-09-30
    IIF 228 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-11-23 ~ 2020-10-23
    IIF 223 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 36
    39 Sladefield Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-22 ~ 2019-09-26
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 37
    Kenwright And Co. Unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-02 ~ 2020-06-15
    IIF 242 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    153 Eastern Esplanade, Canvey Island, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2015-10-13 ~ 2022-02-10
    IIF 177 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 40
    Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    2,871 GBP2023-12-31
    Person with significant control
    2018-02-21 ~ 2018-11-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 41
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 42
    ASHBOURNE BEVERLEY LIMITED - 2020-06-11
    Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    60,625 GBP2023-11-30
    Person with significant control
    2016-11-29 ~ 2017-05-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 43
    33 Oakington Avenue, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-10-13 ~ 2020-03-27
    IIF 168 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Right to appoint or remove directors OE
  • 44
    BARKING BIRKENHEAD LIMITED - 2017-01-24
    483 Green Lanes, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-30 ~ 2016-12-23
    IIF 201 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 45
    HARPER INGLEBY LIMITED - 2021-02-10
    1 Park Avenue, Armley, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2015-10-13 ~ 2021-01-25
    IIF 166 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-23
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 46
    Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-27 ~ 2017-11-22
    IIF 184 - director → ME
    Person with significant control
    2017-10-27 ~ 2017-11-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    Dns Associates, 382 Kenton Road, Harrow, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -239 GBP2021-11-30
    Officer
    2015-11-02 ~ 2020-06-04
    IIF 222 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 110 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 48
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-09-25
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319 GBP2023-11-30
    Officer
    2015-11-02 ~ 2020-06-15
    IIF 230 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 84 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 50
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 51
    CASEY MADDISON LIMITED - 2020-05-22
    Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -46,514 GBP2023-06-30
    Officer
    2019-06-11 ~ 2020-05-15
    IIF 253 - director → ME
  • 52
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 53
    CAMERON DEVERE LIMITED - 2016-04-20
    WAHOO LIMITED - 2007-02-27
    90 Hengistbury Road, Bournemouth, England
    Dissolved corporate (3 parents)
    Officer
    2015-01-15 ~ 2016-10-14
    IIF 137 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 54
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    153 Eastern Esplanade, Canvey Island, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-11-23 ~ 2022-02-10
    IIF 244 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 55
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-11
    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
    IIF 95 - Right to appoint or remove directors OE
  • 56
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 57
    8 Hampton Road, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2015-10-13 ~ 2020-10-16
    IIF 167 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 58
    154 Leicester Road, Oadby, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ 2020-05-18
    IIF 256 - director → ME
  • 59
    52 East Bank, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-13 ~ 2020-06-12
    IIF 221 - director → ME
  • 60
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 61
    1066 London Road, Leigh-on-sea, Essex
    Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-02-26
    Person with significant control
    2018-02-20 ~ 2019-09-26
    IIF 115 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 62
    95 Church Road, Erdington, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2018-01-11 ~ 2018-01-11
    IIF 280 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-01-11
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 63
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2021-04-03 ~ 2025-01-15
    IIF 226 - director → ME
    Person with significant control
    2021-04-03 ~ 2025-01-15
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 64
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    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
    IIF 81 - Right to appoint or remove directors OE
  • 65
    33 Oakington Avenue, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2015-10-13 ~ 2020-03-27
    IIF 169 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 66
    Kemp House 152-160 City Road, London
    Corporate
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2020-10-26 ~ 2022-05-29
    IIF 264 - director → ME
  • 67
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved corporate (4 parents)
    Officer
    2015-11-02 ~ 2016-08-17
    IIF 207 - director → ME
  • 68
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100,307 GBP2023-12-31
    Person with significant control
    2016-12-22 ~ 2017-01-13
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    9 Springfield Pastures, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ 2020-05-21
    IIF 218 - director → ME
  • 70
    609 Crown House Business Centre, North Circular Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 71
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    Berkeley Square House, Berkeley Square, London, England
    Corporate (2 parents)
    Officer
    2015-11-23 ~ 2017-09-14
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 72
    25 Highcliff Drive Highcliff Drive, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ 2016-09-27
    IIF 154 - director → ME
  • 73
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Person with significant control
    2018-10-01 ~ 2018-10-01
    IIF 38 - Has significant influence or control OE
  • 74
    40 Howard Road, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2015-06-04 ~ 2015-06-04
    IIF 258 - director → ME
  • 75
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 77 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 76
    Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    161,321 GBP2022-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 77
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2015-11-23 ~ 2019-02-06
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 78
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2016-12-06 ~ 2017-05-26
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 79
    Bristol & Bath Science Park Dirac Crescent, Emersons Green, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 100 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 80
    Fanshawe House, Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ 2016-10-20
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-20
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    20 - 22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 82
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 107 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 83
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2019-07-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 84
    AMBLESIDE BECKLES LIMITED - 2018-04-20
    22 Ellerton Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2015-11-02 ~ 2018-04-13
    IIF 202 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-13
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 85
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-06-11 ~ 2020-05-18
    IIF 240 - director → ME
  • 86
    THIS IS NOT AN LLP - 2012-01-20
    A SMELLY TOMAS & RAZVAN PROJECT LLP - 2012-01-20
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-03 ~ 2012-01-09
    IIF 319 - llp-designated-member → ME
    2011-12-29 ~ 2012-05-02
    IIF 320 - llp-member → ME
  • 87
    INDEPENDENT COMMUNICATIONS & MARKETING RESEARCH LIMITED - 1999-11-12
    FLEETWILL LIMITED - 1991-04-30
    Unlimited House, 10 Great Pulteney Street, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2010-10-19 ~ 2012-04-30
    IIF 268 - director → ME
  • 88
    York Eco Business Centre, Amy Johnson Way, York, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2019-09-21 ~ 2019-09-21
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 89
    Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-03 ~ 2015-09-01
    IIF 143 - director → ME
  • 90
    HEDDON IMMINGHAM LIMITED - 2021-01-04
    1417-1419 London Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    73 GBP2023-11-30
    Officer
    2015-11-02 ~ 2020-10-21
    IIF 234 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 113 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 91
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 92
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved corporate (4 parents)
    Officer
    2015-10-13 ~ 2016-08-17
    IIF 145 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 93
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2017-09-23 ~ 2019-09-30
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 94
    WALTHAM HARDALE LIMITED - 2016-03-18
    17 Riversdale Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    21,184 GBP2023-07-31
    Officer
    2015-10-13 ~ 2016-01-28
    IIF 148 - director → ME
  • 95
    HAMILTON WALCOTT LIMITED - 2017-02-21
    5 Scafell Close, Weston-super-mare, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-10-13 ~ 2016-12-29
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-29
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 96
    WHITWORTH FARNBY LIMITED - 2015-10-26
    Regency House Westminster Place, York Business Park, York
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ 2015-12-31
    IIF 157 - director → ME
  • 97
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ 2020-06-10
    IIF 241 - director → ME
  • 98
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved corporate (5 parents)
    Officer
    2015-10-13 ~ 2016-08-17
    IIF 159 - director → ME
  • 99
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ 2017-06-26
    IIF 208 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 100
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,994 GBP2023-12-31
    Person with significant control
    2016-12-06 ~ 2018-03-21
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 101
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-02 ~ 2020-09-18
    IIF 179 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 99 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 102
    WILLINGTON FORD LIMITED - 2016-02-11
    The Clock House, Station Approach, Marlow, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,499 GBP2018-07-31
    Officer
    2015-10-13 ~ 2016-01-28
    IIF 147 - director → ME
  • 103
    302 Bristol Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-02 ~ 2020-09-29
    IIF 180 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 104
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved corporate (5 parents)
    Officer
    2015-10-13 ~ 2016-08-17
    IIF 156 - director → ME
  • 105
    BUSHEY CLAY CROSS LIMITED - 2019-06-11
    Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Corporate (1 parent)
    Person with significant control
    2016-12-02 ~ 2017-05-26
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 106
    4385, 09851897: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ 2017-06-21
    IIF 200 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-21
    IIF 51 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 107
    ASHINGTON BIDDULPH LIMITED - 2022-07-07
    Fora, 71 Central Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,912 GBP2023-12-31
    Person with significant control
    2016-12-01 ~ 2017-05-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 108
    ELLAND FORDWICH LIMITED - 2021-06-30
    Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2015-11-02 ~ 2020-06-24
    IIF 239 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 96 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 109
    RECRUIT 121 INTERNATIONAL LIMITED - 2015-11-05
    ATTERO INTERNATIONAL LTD - 2011-06-22
    Bradbury House, Mission Court, Newport, Gwent, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    435,317 GBP2023-12-31
    Person with significant control
    2018-07-01 ~ 2025-04-04
    IIF 272 - Has significant influence or control OE
  • 110
    4385, 08713342: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Officer
    2015-10-13 ~ 2016-10-27
    IIF 149 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 111
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,052 GBP2021-11-22
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 98 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 112
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-02
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 113
    72 Hobart Close, Hayes, England
    Dissolved corporate (2 parents)
    Officer
    2018-10-01 ~ 2018-10-01
    IIF 185 - director → ME
    Person with significant control
    2018-10-01 ~ 2018-10-01
    IIF 35 - Has significant influence or control OE
  • 114
    MILFORD BANWELL LIMITED - 2016-12-01
    Ashcombe Pud Brook, Milborne Port, Sherborne, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-13 ~ 2016-12-01
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 115
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-12-08 ~ 2017-05-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 116
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-02
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 117
    12 Hampton View Woden Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ 2016-10-13
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-13
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 118
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2019-10-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 119
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2018-02-21 ~ 2019-09-26
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 120
    Kings Court School Road, Office 11, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-13 ~ 2018-05-17
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-17
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 121
    Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ 2015-12-15
    IIF 160 - director → ME
  • 122
    Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -69,316 GBP2023-12-31
    Officer
    2017-11-09 ~ 2021-11-23
    IIF 136 - director → ME
    Person with significant control
    2016-12-06 ~ 2021-11-23
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 123
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-11 ~ 2020-06-10
    IIF 246 - director → ME
  • 124
    HOLD YOUR HORSES LTD - 2011-10-03
    Made Simple Group, 145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-09 ~ 2012-01-16
    IIF 336 - director → ME
    2011-12-29 ~ 2012-05-08
    IIF 342 - director → ME
    2012-01-09 ~ 2012-01-16
    IIF 333 - secretary → ME
  • 125
    6 Hathaway Road, Grays, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-13 ~ 2017-10-13
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Has significant influence or control OE
  • 126
    108 Ford Road, Wirral, England
    Corporate
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    2018-02-20 ~ 2019-09-26
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 127
    Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-11 ~ 2020-05-21
    IIF 213 - director → ME
  • 128
    49 Greek Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,638 GBP2021-04-30
    Officer
    2018-04-24 ~ 2019-09-30
    IIF 299 - director → ME
  • 129
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2019-08-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 130
    WARRINGTON EMSWORTH LIMITED - 2016-02-11
    54 Livesay Crescent, Worthing, England
    Corporate (2 parents)
    Equity (Company account)
    30,829 GBP2023-07-31
    Officer
    2015-10-13 ~ 2016-01-28
    IIF 129 - director → ME
  • 131
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-04-30 ~ 2004-01-21
    IIF 302 - secretary → ME
  • 132
    MARGATE MARCH LIMITED - 2016-11-18
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    273 GBP2017-11-30
    Officer
    2015-11-02 ~ 2016-11-16
    IIF 203 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 133
    BURY DARTFORD LIMITED - 2018-05-23
    15 Beechbrooke, Ryhope, Sunderland, England
    Corporate (1 parent)
    Equity (Company account)
    -1,294 GBP2018-12-31
    Person with significant control
    2016-12-01 ~ 2018-05-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 134
    Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2020-10-31
    Officer
    2015-10-13 ~ 2015-12-29
    IIF 128 - director → ME
  • 135
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-20 ~ 2018-11-26
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 136
    York Eco Business Center (office 12), Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 137
    Apartment 315, 2 Mill Street Mill Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-11 ~ 2020-05-11
    IIF 233 - director → ME
  • 138
    York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ 2020-06-10
    IIF 231 - director → ME
  • 139
    101 Leadale Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,395 GBP2023-10-31
    Officer
    2019-10-22 ~ 2020-05-20
    IIF 219 - director → ME
  • 140
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2008-12-02 ~ 2025-01-15
    IIF 139 - director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.