logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Dominic Hicks

    Related profiles found in government register
  • Mr Dominic Hicks
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 1
  • Mr Dominc Hicks
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burwood, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 2
  • Mr Dominic Anthony Hicks
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Claridge House, 13 Belsize Park, London, NW3 4ES, United Kingdom

      IIF 3
    • icon of address Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 4
    • icon of address Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 5
    • icon of address Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RT, United Kingdom

      IIF 6
  • Hicks, Dominic
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hicks, Dominic Anthony
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79a, Vale Road, St Leonards On Sea, East Sussex, TN37 6PX

      IIF 10
  • Hicks, Dominic Anthony
    British company manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 11
    • icon of address Burwood, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 12
  • Hicks, Dominic Anthony
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 13
  • Hicks, Dominic Anthony
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 14 IIF 15
    • icon of address 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 16
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 17 IIF 18
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 22 IIF 23 IIF 24
    • icon of address Cranworth Cottage, Church Road, Tunbridge Wells, Kent, TN4 0RT

      IIF 26
  • Hicks, Dominic Anthony
    British general manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 27
    • icon of address Griffins, Suite 001, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 28
  • Hicks, Dominic Anthony
    British investment and development born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, Kent, TN40RT, United Kingdom

      IIF 29
  • Hicks, Dominic Anthony
    British management consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 30
  • Hicks, Dominic Anthony
    British manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 31
    • icon of address 4th Floor, Throgmorton Street, London, EC2N 2AN, England

      IIF 32
  • Hicks, Dominic Anthony
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Street, London, W1J 5EH, England

      IIF 33
  • Hicks, Dominic Anthony
    British property born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Charles Street, London, W1H 5EH

      IIF 34
  • Hicks, Dominic Anthony
    British property consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Westhill Investments, 45 Charles Street, London, W1H 5EQ

      IIF 35
  • Hicks, Dominic Anthony
    British property development born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Charles Street, London, W1J 5EH, United Kingdom

      IIF 36
  • Hicks, Dominic Anthony
    British property manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranworth Cottage, Church Road, Tunbridge Wells, Kent, TN4 0RT

      IIF 37
  • Mr Dominic Anthony Hicks
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hammersmith Terrace, London, W6 9TS, England

      IIF 38
    • icon of address 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 39
    • icon of address 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 40 IIF 41 IIF 42
    • icon of address Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, TN4 0RT, England

      IIF 45 IIF 46
  • Hicks, Dominic Anthony
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 47
  • Hicks, Dominic Anthony
    British property consultant

    Registered addresses and corresponding companies
    • icon of address C/o Westhill Investments, 45 Charles Street, London, W1H 5EQ

      IIF 48
  • Hicks, Dominic Anthony
    British property development

    Registered addresses and corresponding companies
    • icon of address Cranworth Cottage, Church Road, Tunbridge Wells, Kent, TN4 0RT

      IIF 49
  • Hicks, Dominic Anthony
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 50
  • Hicks, Dominic Anthony
    British company manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 51
  • Hicks, Dominic Anthony
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hicks, Dominic Anthony
    British management consultant born in May 1959

    Resident in United Kingdom

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

      IIF 69
    • icon of address Burwoood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 70
  • Hicks, Dominic Anthony

    Registered addresses and corresponding companies
    • icon of address 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 71
  • Hicks, Dominic

    Registered addresses and corresponding companies
    • icon of address Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, TN4 0RT, England

      IIF 72
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Flat 5, Claridge House, 13 Belsize Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Burwood Dene Park, Shipbourne Road, Tonbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address 33 Station Road, Rainham, Gillingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-05-31 ~ now
    IIF 71 - Secretary → ME
  • 6
    icon of address 45 Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address Burwood, Shipbourne Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,926 GBP2024-09-30
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HURST ENERGY CENTER LIMITED - 2019-09-27
    DWARF VENTURES LIMITED - 2019-07-11
    icon of address C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 57 - Director → ME
  • 9
    GREAT CARR RENEWABLES LTD - 2019-03-21
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 12
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    icon of address Griffins Suite 001, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2021-01-25 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SUNVENTURES 5 LTD - 2018-04-06
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 18 - Director → ME
  • 16
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    icon of address Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-12-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TAUNTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES LTD - 2019-07-11
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 53 - Director → ME
  • 18
    icon of address 79a Vale Road, St Leonards On Sea, East Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 10 - Director → ME
Ceased 37
  • 1
    icon of address 66a Primrose Gardens, Belsize Park, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,383 GBP2025-07-31
    Officer
    icon of calendar 2000-01-10 ~ 2001-08-31
    IIF 26 - Director → ME
  • 2
    ADMIRAL POWER AND LIGHTING LIMITED - 2014-04-29
    icon of address Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,627 GBP2018-03-29
    Officer
    icon of calendar 2011-05-18 ~ 2011-09-01
    IIF 33 - Director → ME
  • 3
    icon of address 93 Edith Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,817 GBP2023-10-31
    Officer
    icon of calendar 2020-07-20 ~ 2024-11-24
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2024-12-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-11-14
    IIF 63 - Director → ME
  • 5
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Officer
    icon of calendar 2018-08-03 ~ 2019-09-24
    IIF 9 - Director → ME
  • 6
    SUNVENTURES 14 LIMITED - 2019-03-21
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2019-10-08
    IIF 24 - Director → ME
  • 7
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-11-14
    IIF 23 - Director → ME
  • 8
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Officer
    icon of calendar 2018-10-03 ~ 2019-11-28
    IIF 16 - Director → ME
  • 9
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-11-14
    IIF 64 - Director → ME
  • 10
    PEN Y CRAIG LTD - 2019-12-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,063 GBP2024-12-31
    Officer
    icon of calendar 2015-05-15 ~ 2020-01-08
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    SUNVENTURES 11 LIMITED - 2019-03-21
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2019-10-08
    IIF 22 - Director → ME
  • 12
    icon of address 33 Bruton Street, Second Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -651,416 GBP2023-03-31
    Officer
    icon of calendar 2006-11-14 ~ 2011-10-31
    IIF 35 - Director → ME
    icon of calendar 2006-11-14 ~ 2011-10-31
    IIF 48 - Secretary → ME
  • 13
    STOR 112 LTD - 2018-08-08
    icon of address 2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    icon of calendar 2018-08-03 ~ 2019-09-24
    IIF 8 - Director → ME
  • 14
    icon of address Burwood, Shipbourne Road, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,926 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    NATIONAL RESERVE LIMITED - 2020-06-29
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    icon of calendar 2018-11-15 ~ 2020-01-08
    IIF 67 - Director → ME
  • 16
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-30 ~ 2020-07-01
    IIF 62 - Director → ME
  • 17
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    icon of address 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    icon of calendar 2018-06-26 ~ 2020-01-08
    IIF 20 - Director → ME
  • 18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-01-08
    IIF 59 - Director → ME
  • 19
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-01-08
    IIF 58 - Director → ME
  • 20
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-01-08
    IIF 27 - Director → ME
  • 21
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-01-08
    IIF 54 - Director → ME
  • 22
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-10-08
    IIF 65 - Director → ME
  • 23
    icon of address 4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ 2020-07-01
    IIF 19 - Director → ME
  • 24
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-06-20
    IIF 60 - Director → ME
  • 25
    icon of address Unit 1, The Old Barn, Wicklesham Lodge Farm, Faringdon, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    113,495 GBP2024-05-31
    Officer
    icon of calendar 2017-10-10 ~ 2020-06-22
    IIF 51 - Director → ME
    icon of calendar 2016-02-04 ~ 2016-09-19
    IIF 11 - Director → ME
  • 26
    icon of address 2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    icon of calendar 2018-08-03 ~ 2019-09-24
    IIF 7 - Director → ME
  • 27
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2019-11-14
    IIF 66 - Director → ME
  • 28
    SUNVENTURES 15 LIMITED - 2019-03-21
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-26 ~ 2019-10-08
    IIF 25 - Director → ME
  • 29
    icon of address Penthouse Standard Apartments, Crescent Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    804 GBP2020-10-31
    Officer
    icon of calendar 2003-04-01 ~ 2013-01-10
    IIF 37 - Director → ME
  • 30
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    icon of address 4th Floor 28 Throgmorton Street, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ 2018-12-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SUNCREDIT SYSTEMS LIMITED - 2016-05-31
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Officer
    icon of calendar 2015-11-05 ~ 2023-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-01-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-01-08
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    icon of address Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-02
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SUN CREDIT UK LIMITED - 2013-09-03
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-10 ~ 2022-09-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ 2022-09-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    icon of address Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ 2012-11-26
    IIF 14 - Director → ME
  • 36
    icon of address 33 Bruton Street, Second Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -277,862 GBP2025-03-31
    Officer
    icon of calendar 2005-06-29 ~ 2012-03-08
    IIF 34 - Director → ME
  • 37
    icon of address 33 Bruton Street, 2nd Floor, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -184,693 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-04-01
    IIF 36 - Director → ME
    icon of calendar 2005-05-19 ~ 2006-03-31
    IIF 49 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.