1
16 Churchill Way, Cardiff
Dissolved Corporate (5 parents, 1 offspring)
Officer
2014-05-28 ~ dissolved
IIF 90 - Director → ME
2
BAKER STREET PROPERTIES (SCOTLAND) LIMITED
- now SC343282CASTLELAW (NO.747) LIMITED
- 2008-08-27
SC343282 SC248409, SC306950, SC351273Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 27 Lauriston Street, Edinburgh, Midlothian, Scotland
Dissolved Corporate (4 parents)
Officer
2008-08-21 ~ dissolved
IIF 36 - Director → ME
3
BAKER STREET PROPERTIES (UK) LIMITED
SC276415 7-11 Melville Street, Edinburgh, Midlothian
Dissolved Corporate (3 parents)
Officer
2004-11-23 ~ dissolved
IIF 42 - Director → ME
2004-11-23 ~ 2006-12-21
IIF 4 - Secretary → ME
4
BEACONHURST PROPERTIES LIMITED
- now SC290162 56 Palmerston Place, Edinburgh
Dissolved Corporate (8 parents)
Officer
2005-09-15 ~ 2007-03-30
IIF 38 - Director → ME
5
BLACKHALL FARM HOLDINGS LIMITED
SC806171 4 Valentine Court, Dundee Business Park, Dundee, Scotland
Active Corporate (1 parent)
Officer
2024-04-08 ~ now
IIF 18 - Director → ME
Person with significant control
2024-04-08 ~ now
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
6
Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
Dissolved Corporate (1 parent, 2 offsprings)
Officer
2017-05-15 ~ dissolved
IIF 33 - Director → ME
Person with significant control
2017-05-15 ~ dissolved
IIF 139 - Ownership of voting rights - 75% or more → OE
7
BUILDING SOLUTIONS (SCOTLAND) LIMITED
SC291222 27 Lauriston Street, Edinburgh, Midlothian, Scotland
Dissolved Corporate (5 parents)
Officer
2005-10-04 ~ 2006-01-01
IIF 39 - Director → ME
2008-12-03 ~ 2009-10-01
IIF 44 - Director → ME
8
16 Kier Park, Ascot, Berkshire, United Kingdom
Active Corporate (4 parents, 1 offspring)
Officer
2023-11-01 ~ 2024-01-31
IIF 9 - Director → ME
2024-09-30 ~ now
IIF 10 - Director → ME
Person with significant control
2023-11-01 ~ 2026-02-02
IIF 143 - Right to appoint or remove directors → OE
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - Ownership of voting rights - 75% or more → OE
9
45 Charlotte Square, Edinburgh
Dissolved Corporate (3 parents)
Officer
2012-09-19 ~ 2012-10-25
IIF 97 - Director → ME
10
45 Charlotte Square, Edinburgh
Dissolved Corporate (2 parents)
Officer
2012-09-03 ~ 2014-07-24
IIF 96 - Director → ME
11
45 Charlotte Square, Edinburgh, Scotland
Dissolved Corporate (2 parents)
Officer
2012-09-20 ~ dissolved
IIF 98 - Director → ME
12
45 Charlotte Square, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2012-06-11 ~ dissolved
IIF 81 - Director → ME
13
45 Charlotte Square, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2012-06-11 ~ dissolved
IIF 88 - Director → ME
14
45 Charlotte Square, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2012-06-11 ~ dissolved
IIF 85 - Director → ME
15
45 Charlotte Square, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2012-06-11 ~ dissolved
IIF 87 - Director → ME
16
CCPE SOLAR NCC SEPTEMBER LTD
- 2012-11-19
SC428314 45 Charlotte Square, Edinburgh
Dissolved Corporate (3 parents)
Officer
2012-11-16 ~ 2014-07-25
IIF 94 - Director → ME
17
45 Charlotte Square, Edinburgh, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-09-02 ~ dissolved
IIF 99 - Director → ME
18
CHARGING THE NATION (BATTERIES) LIMITED
13196788 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-11 ~ dissolved
IIF 108 - Director → ME
Person with significant control
2021-02-11 ~ dissolved
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 165 - Ownership of shares – More than 25% but not more than 50% → OE
19
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ dissolved
IIF 113 - Director → ME
Person with significant control
2021-02-03 ~ dissolved
IIF 157 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 157 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 157 - Right to appoint or remove directors → OE
20
CHARGING THE NATION (HUB) LIMITED
13176426 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-03 ~ dissolved
IIF 103 - Director → ME
Person with significant control
2021-02-03 ~ dissolved
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 174 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
CHARGING THE NATION (LONDON) LIMITED
13196865 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-11 ~ dissolved
IIF 112 - Director → ME
Person with significant control
2021-02-11 ~ dissolved
IIF 158 - Right to appoint or remove directors → OE
IIF 158 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 158 - Ownership of shares – More than 25% but not more than 50% → OE
22
CHARGING THE NATION (PORTAL) LIMITED
13178863 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-04 ~ dissolved
IIF 102 - Director → ME
Person with significant control
2021-02-04 ~ dissolved
IIF 168 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 168 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 168 - Right to appoint or remove directors → OE
23
CHARGING THE NATION (SCOTLAND) LIMITED
SC687921 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2021-02-02 ~ dissolved
IIF 111 - Director → ME
Person with significant control
2021-02-02 ~ dissolved
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2021-02-02 ~ dissolved
IIF 121 - Director → ME
Person with significant control
2021-02-02 ~ dissolved
IIF 180 - Ownership of shares – More than 25% but not more than 50% → OE
25
CHARLOTTE SQUARE HOMES LTD - now
10 Craigmillar Park, Edinburgh, Scotland
Dissolved Corporate (4 parents)
Officer
2012-08-15 ~ 2013-06-24
IIF 83 - Director → ME
26
CHARLOTTE SQUARE RESIDENTIAL LTD - now
10 Craigmillar Park, Edinburgh, Scotland
Dissolved Corporate (4 parents)
Officer
2012-08-15 ~ 2013-06-20
IIF 84 - Director → ME
27
CHARLOTTE SQUARE SECURITIES LIMITED - now
CCPE CARDIFF SOLAR LTD
- 2013-06-26
SC425948 10 Craigmillar Park, Edinburgh, Scotland
Dissolved Corporate (4 parents)
Officer
2012-06-11 ~ 2013-06-24
IIF 86 - Director → ME
28
CONSENSUS CAPITAL PRIVATE EQUITY LTD
- now SC400354CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
45 Charlotte Square, Edinburgh
Dissolved Corporate (4 parents, 6 offsprings)
Officer
2014-05-08 ~ 2014-07-25
IIF 46 - Director → ME
2011-09-28 ~ 2011-10-30
IIF 67 - Director → ME
2012-02-01 ~ 2013-07-23
IIF 68 - Director → ME
29
CONSENSUS CORPORATE SERVICES LTD
SC412014 45 Charlotte Square, Edinburgh, Scotland
Dissolved Corporate (4 parents)
Officer
2011-11-25 ~ dissolved
IIF 100 - Director → ME
30
Letraset Building, Wotton Road, Ashford, England
Active Corporate (6 parents)
Officer
2021-12-01 ~ now
IIF 34 - Director → ME
31
C/o Duff & Phelps The Shard, 32 London Bridge Street, London
Dissolved Corporate (3 parents)
Person with significant control
2018-09-26 ~ dissolved
IIF 137 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 137 - Ownership of shares – More than 25% but not more than 50% → OE
32
Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 3 offsprings)
Officer
2021-06-10 ~ now
IIF 56 - Director → ME
Person with significant control
2019-08-07 ~ 2019-12-01
IIF 134 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 134 - Ownership of shares – More than 25% but not more than 50% → OE
33
16 Kier Park, Ascot, England
Active Corporate (9 parents, 3 offsprings)
Officer
2019-12-01 ~ now
IIF 47 - Director → ME
Person with significant control
2019-12-01 ~ 2019-12-01
IIF 182 - Ownership of shares – More than 25% but not more than 50% → OE
34
4385, 11107229 - Companies House Default Address, Cardiff
Active Corporate (4 parents)
Officer
2018-10-11 ~ 2021-07-19
IIF 21 - Director → ME
35
DTW HEATING & ELECTRICAL LTD.
- now SC228944D T W ELECTRICAL LIMITED - 2004-11-10
CASTLELAW (NO. 397) LIMITED - 2002-05-30
Titanium 1 King's Inch Place, Glasgow
Dissolved Corporate (7 parents)
Officer
2005-03-07 ~ dissolved
IIF 45 - Director → ME
2005-03-07 ~ dissolved
IIF 6 - Secretary → ME
36
DYNAMIC EPOWER HOLDINGS LIMITED
10662054 Letraset Building, Wotton Road, Ashford, England
Active Corporate (6 parents, 2 offsprings)
Officer
2020-05-29 ~ now
IIF 115 - Director → ME
Person with significant control
2018-09-17 ~ 2020-05-29
IIF 132 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 132 - Ownership of shares – More than 25% but not more than 50% → OE
37
EAGLE DEVELOPMENTS (UK) LIMITED
SC184966 Aver Chartered Accountants, 21 York Place, Edinburgh
Dissolved Corporate (5 parents)
Officer
1998-04-17 ~ 1999-02-01
IIF 41 - Director → ME
2000-12-01 ~ dissolved
IIF 1 - Secretary → ME
38
EAGLE INVESTMENTS (U.K.) LIMITED
- now SC205495CASTLELAW (NO.312) LIMITED
- 2000-06-13
SC205495 SC203301, SC292045, SC331968Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 6 St. Colme Street, Edinburgh
Dissolved Corporate (5 parents)
Officer
2000-05-25 ~ 2009-04-06
IIF 2 - Secretary → ME
39
EAGLE RECYCLING (UK) LIMITED
- now SC268901EARTHRANCH LIMITED
- 2004-06-23
SC268901 New Thistle House, The Avenue, Lochgelly, Scotland
Active Corporate (7 parents)
Officer
2004-06-18 ~ 2006-05-22
IIF 40 - Director → ME
2004-06-18 ~ 2006-05-22
IIF 7 - Secretary → ME
40
Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-02-20 ~ dissolved
IIF 82 - Director → ME
41
Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
Dissolved Corporate (4 parents)
Officer
2014-02-27 ~ dissolved
IIF 66 - Director → ME
42
G & B (BIRKFIELD) LIMITED
- now SC289454EAGLE RECYCLING (SCOTLAND) LIMITED
- 2006-05-02
SC289454 27 Lauriston Street, Edinburgh, Midlothian
Dissolved Corporate (3 parents)
Officer
2005-08-25 ~ dissolved
IIF 65 - Director → ME
2005-08-25 ~ 2006-05-23
IIF 5 - Secretary → ME
43
CCPE SOLAR NCC AUGUST LTD - 2012-10-04
45 Charlotte Square, Edinburgh, Scotland
Dissolved Corporate (3 parents)
Officer
2012-10-08 ~ dissolved
IIF 95 - Director → ME
44
HAMILTON MARCH (HOLDINGS) LIMITED
11817396 Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents, 15 offsprings)
Officer
2019-02-11 ~ now
IIF 16 - Director → ME
Person with significant control
2019-02-11 ~ 2023-08-25
IIF 138 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 138 - Ownership of shares – More than 25% but not more than 50% → OE
45
Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents, 7 offsprings)
Officer
2019-02-18 ~ 2020-09-21
IIF 22 - Director → ME
2021-03-15 ~ now
IIF 61 - Director → ME
Person with significant control
2019-02-18 ~ 2020-09-21
IIF 136 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 136 - Ownership of voting rights - More than 25% but not more than 50% → OE
46
C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
Dissolved Corporate (4 parents)
Officer
2019-02-12 ~ dissolved
IIF 32 - Director → ME
47
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents)
Officer
2019-10-14 ~ dissolved
IIF 27 - Director → ME
Person with significant control
2019-12-01 ~ 2023-08-31
IIF 145 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 145 - Right to appoint or remove directors → OE
48
DEP DINGLE LTD - 2020-04-03
Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (4 parents)
Officer
2021-12-02 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2022-03-23 ~ 2022-03-23
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
IIF 133 - Ownership of shares – 75% or more → OE
49
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
In Administration Corporate (4 parents, 1 offspring)
Officer
2020-05-19 ~ now
IIF 63 - Director → ME
50
Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (6 parents)
Officer
2004-12-22 ~ 2010-04-01
IIF 43 - Director → ME
2010-04-01 ~ dissolved
IIF 35 - Director → ME
51
HEATHFIELD GROUP LIMITED - 2010-08-18
HS 360 LIMITED - 2005-03-23
Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
Dissolved Corporate (13 parents)
Officer
2011-09-19 ~ dissolved
IIF 114 - Director → ME
52
16 Kier Park, Ascot, England
Dissolved Corporate (3 parents)
Officer
2023-05-11 ~ dissolved
IIF 26 - Director → ME
53
Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
Active Corporate (3 parents)
Officer
2020-01-23 ~ now
IIF 58 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 155 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 155 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 155 - Right to appoint or remove directors → OE
2023-08-31 ~ now
IIF 128 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 128 - Right to appoint or remove directors → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
54
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ dissolved
IIF 106 - Director → ME
Person with significant control
2020-01-23 ~ dissolved
IIF 161 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 161 - Right to appoint or remove directors → OE
IIF 161 - Ownership of shares – More than 25% but not more than 50% → OE
55
16 Kier Park, Ascot, England
Dissolved Corporate (3 parents, 10 offsprings)
Officer
2020-01-23 ~ dissolved
IIF 70 - Director → ME
Person with significant control
2020-01-23 ~ 2021-08-30
IIF 175 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 175 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 175 - Right to appoint or remove directors → OE
56
24 Savile Row, London, United Kingdom
Active Corporate (10 parents)
Officer
2020-05-13 ~ 2021-12-14
IIF 117 - Director → ME
57
HM ASSET MANAGEMENT (LONDON) LTD
12420217 9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ dissolved
IIF 104 - Director → ME
Person with significant control
2020-01-23 ~ dissolved
IIF 163 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 163 - Right to appoint or remove directors → OE
IIF 163 - Ownership of voting rights - More than 25% but not more than 50% → OE
58
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ dissolved
IIF 105 - Director → ME
Person with significant control
2020-01-23 ~ dissolved
IIF 164 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of voting rights - More than 25% but not more than 50% → OE
59
HM ASSET MANAGEMENT (SCOTLAND) LTD
SC652475 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ dissolved
IIF 110 - Director → ME
Person with significant control
2020-01-23 ~ dissolved
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 166 - Ownership of voting rights - More than 25% but not more than 50% → OE
60
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ dissolved
IIF 107 - Director → ME
Person with significant control
2020-01-23 ~ dissolved
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 176 - Ownership of voting rights - More than 25% but not more than 50% → OE
61
9 St. Thomas Street, London, England
Dissolved Corporate (2 parents)
Officer
2020-01-23 ~ dissolved
IIF 109 - Director → ME
Person with significant control
2020-01-23 ~ dissolved
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 172 - Ownership of shares – More than 25% but not more than 50% → OE
62
HM LAND AND SECURITIES LTD - 2018-05-02
Letraset Building, Wotton Road, Ashford, England
Active Corporate (5 parents, 6 offsprings)
Officer
2021-07-19 ~ now
IIF 57 - Director → ME
63
Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents, 8 offsprings)
Officer
2019-02-12 ~ now
IIF 15 - Director → ME
64
The News Building Level 6, 3 London Bridge Street, London
Liquidation Corporate (5 parents, 2 offsprings)
Officer
2019-02-12 ~ now
IIF 23 - Director → ME
65
16 Kier Park, Ascot, England
Dissolved Corporate (1 parent)
Officer
2020-08-31 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2020-08-31 ~ dissolved
IIF 183 - Ownership of shares – 75% or more → OE
66
16 Kier Park Kier Park, Ascot, England
Dissolved Corporate (6 parents)
Officer
2019-12-01 ~ dissolved
IIF 74 - Director → ME
Person with significant control
2019-12-01 ~ 2022-12-30
IIF 142 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 142 - Ownership of shares – More than 25% but not more than 50% → OE
67
16 Kier Park, Ascot, England
Active Corporate (4 parents)
Officer
2020-01-23 ~ now
IIF 50 - Director → ME
Person with significant control
2020-01-23 ~ 2023-02-28
IIF 150 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 150 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 150 - Right to appoint or remove directors → OE
68
Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents)
Officer
2021-09-10 ~ now
IIF 54 - Director → ME
Person with significant control
2021-09-10 ~ 2022-03-23
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
IIF 144 - Ownership of voting rights - 75% or more → OE
69
16 Kier Park, Ascot, England
Active Corporate (1 parent, 9 offsprings)
Officer
2020-09-04 ~ now
IIF 48 - Director → ME
Person with significant control
2020-09-04 ~ now
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
70
Saltire House, Kier Park, Ascot, Berkshire, England
Active Corporate (2 parents)
Officer
2023-12-01 ~ now
IIF 14 - Director → ME
Person with significant control
2024-03-13 ~ now
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
71
DEP GRM1 LTD - 2020-04-24
HMJMK1 LIMITED - 2018-08-24
16 Kier Park, Ascot, England
Dissolved Corporate (7 parents)
Officer
2020-10-01 ~ dissolved
IIF 71 - Director → ME
72
HM ASSET MANAGEMENT (MIDLANDS) LTD
- 2020-02-12
12420333 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (6 parents)
Officer
2020-01-23 ~ dissolved
IIF 80 - Director → ME
Person with significant control
2020-01-23 ~ 2022-03-23
IIF 167 - Right to appoint or remove directors → OE
IIF 167 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 167 - Ownership of voting rights - More than 25% but not more than 50% → OE
73
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents)
Officer
2020-01-23 ~ 2023-02-14
IIF 79 - Director → ME
Person with significant control
2020-01-23 ~ 2022-03-23
IIF 154 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 154 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 154 - Right to appoint or remove directors → OE
74
16 Kier Park, Ascot, Berkshire, England
Dissolved Corporate (6 parents)
Officer
2020-10-05 ~ dissolved
IIF 119 - Director → ME
Person with significant control
2023-06-30 ~ 2023-08-31
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
2020-03-14 ~ 2021-12-03
IIF 184 - Ownership of shares – 75% or more → OE
75
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (9 parents, 1 offspring)
Officer
2020-05-29 ~ dissolved
IIF 92 - Director → ME
Person with significant control
2019-12-01 ~ 2021-12-13
IIF 130 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 130 - Right to appoint or remove directors → OE
76
16 Kier Park, Ascot, England
Active Corporate (4 parents)
Officer
2018-09-26 ~ 2026-03-03
IIF 13 - Director → ME
Person with significant control
2018-09-26 ~ 2023-08-31
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
77
ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
16 Kier Park, Ascot, England
Receiver Action Corporate (6 parents)
Officer
2021-12-02 ~ 2021-12-02
IIF 12 - Director → ME
2021-12-02 ~ now
IIF 11 - Director → ME
Person with significant control
2021-12-03 ~ 2022-04-11
IIF 135 - Ownership of voting rights - 75% or more → OE
IIF 135 - Ownership of shares – 75% or more → OE
IIF 135 - Right to appoint or remove directors → OE
78
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents)
Officer
2020-01-23 ~ dissolved
IIF 69 - Director → ME
Person with significant control
2023-01-13 ~ dissolved
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - Ownership of shares – 75% or more → OE
IIF 146 - Ownership of voting rights - 75% or more → OE
2020-01-23 ~ 2022-03-23
IIF 170 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 170 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 170 - Right to appoint or remove directors → OE
79
MANOR FARM 1 LIMITED - 2016-02-29
C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
Dissolved Corporate (5 parents)
Officer
2019-02-12 ~ dissolved
IIF 31 - Director → ME
80
Letraset Building, Wotton Road, Ashford, England
Active Corporate (8 parents, 5 offsprings)
Officer
2019-02-27 ~ now
IIF 17 - Director → ME
Person with significant control
2018-09-26 ~ 2021-08-05
IIF 131 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 131 - Ownership of voting rights - More than 25% but not more than 50% → OE
81
DEP STOCKCLOUGH LTD
- 2020-04-24
10867704 16 Kier Park, Ascot, England
Dissolved Corporate (3 parents, 1 offspring)
Officer
2020-05-29 ~ dissolved
IIF 73 - Director → ME
Person with significant control
2019-12-01 ~ dissolved
IIF 149 - Ownership of voting rights - 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
IIF 149 - Ownership of shares – 75% or more → OE
82
PARK FARM 1 LIMITED - 2016-02-29
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (5 parents, 5 offsprings)
Officer
2019-02-18 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2019-02-18 ~ dissolved
IIF 129 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 129 - Ownership of voting rights - More than 25% but not more than 50% → OE
83
INFRA BALANCE CAPITAL LTD
- 2020-05-22
12552596 1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ 2021-12-08
IIF 64 - Director → ME
84
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ 2021-12-08
IIF 101 - Director → ME
85
1 Knightsbridge Green, Knightsbridge Green, London, England
Active Corporate (7 parents, 1 offspring)
Officer
2020-04-09 ~ 2021-12-08
IIF 62 - Director → ME
86
KINGDOM STREET PROPERTIES (SCOTLAND) LIMITED
SC306548 Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
Dissolved Corporate (2 parents)
Officer
2006-08-09 ~ dissolved
IIF 37 - Director → ME
2006-08-09 ~ 2007-01-04
IIF 3 - Secretary → ME
87
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (3 parents)
Officer
2019-02-12 ~ now
IIF 19 - Director → ME
88
LAND & RENEWABLE INVESTMENTS LTD
15255470 16 Kier Park, Ascot, Berkshire, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2026-02-02 ~ now
IIF 8 - Director → ME
Person with significant control
2026-02-02 ~ now
IIF 141 - Right to appoint or remove directors → OE
IIF 141 - Ownership of shares – More than 50% but less than 75% → OE
IIF 141 - Ownership of voting rights - More than 50% but less than 75% → OE
89
CASTLELAW (NO.744) LIMITED - 2008-08-13
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Active Corporate (8 parents)
Officer
2017-06-02 ~ now
IIF 20 - Director → ME
2008-09-26 ~ 2014-08-25
IIF 60 - Director → ME
Person with significant control
2020-04-30 ~ now
IIF 160 - Ownership of shares – 75% or more → OE
IIF 160 - Right to appoint or remove directors → OE
IIF 160 - Right to appoint or remove directors as a member of a firm → OE
90
MELBURY CAPITAL LTD - now
CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
CCL BUTTERFLY LIMITED
- 2017-01-18
SC430440 3 Clairmont Gardens, Glasgow, Scotland
Active Corporate (7 parents, 11 offsprings)
Officer
2012-08-15 ~ 2013-07-23
IIF 59 - Director → ME
91
24 Savile Row, London, United Kingdom
Active Corporate (14 parents)
Person with significant control
2019-08-12 ~ 2019-08-12
IIF 177 - Has significant influence or control → OE
92
Letraset Building, Wotton Road, Ashford, England
Active Corporate (4 parents)
Officer
2020-01-17 ~ now
IIF 53 - Director → ME
Person with significant control
2020-05-07 ~ 2024-02-21
IIF 126 - Right to appoint or remove directors → OE
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
2019-06-01 ~ 2020-05-07
IIF 140 - Ownership of shares – More than 25% but not more than 50% → OE
93
POWERING THE NATION (BATTERIES) LIMITED
13182222 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ dissolved
IIF 75 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 159 - Right to appoint or remove directors → OE
IIF 159 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 159 - Ownership of shares – More than 25% but not more than 50% → OE
94
POWERING THE NATION (EV) LIMITED
13181918 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ dissolved
IIF 77 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 162 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 162 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 162 - Right to appoint or remove directors → OE
95
POWERING THE NATION (HUB) LIMITED
13181946 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-05 ~ dissolved
IIF 76 - Director → ME
Person with significant control
2021-02-05 ~ 2021-02-06
IIF 171 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 171 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 171 - Right to appoint or remove directors → OE
96
POWERING THE NATION (LONDON) LIMITED
13178874 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-04 ~ dissolved
IIF 55 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 173 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 173 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 173 - Right to appoint or remove directors → OE
97
POWERING THE NATION (PORTAL) LIMITED
13178601 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (3 parents)
Officer
2021-02-04 ~ dissolved
IIF 52 - Director → ME
Person with significant control
2021-02-04 ~ 2021-02-05
IIF 156 - Right to appoint or remove directors → OE
IIF 156 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 156 - Ownership of shares – More than 25% but not more than 50% → OE
98
POWERING THE NATION (SCOTLAND) LIMITED
SC688935 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (3 parents)
Officer
2021-02-11 ~ dissolved
IIF 91 - Director → ME
Person with significant control
2021-02-11 ~ 2021-02-12
IIF 152 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 152 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 152 - Right to appoint or remove directors → OE
99
POWERING THE NATION (UK) LIMITED
13172923 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (5 parents)
Officer
2021-02-02 ~ dissolved
IIF 122 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 178 - Ownership of shares – More than 25% but not more than 50% → OE
100
POWERING THE NATION GROUP LIMITED
13173134 Letraset Building, Wotton Road, Ashford, England
Active Corporate (3 parents)
Officer
2021-02-02 ~ now
IIF 118 - Director → ME
Person with significant control
2021-02-02 ~ 2021-02-03
IIF 181 - Ownership of shares – More than 25% but not more than 50% → OE
101
POWERING THE NATION HOLDINGS LIMITED
- now 11379737HMAE CONSTRUCTION LTD
- 2021-05-14
11379737HMAE 4 LTD - 2020-02-13
16 Kier Park, Ascot, England
Active Corporate (6 parents, 10 offsprings)
Officer
2021-03-21 ~ now
IIF 49 - Director → ME
102
DYNAMIC EPOWER ENWC&M LIMITED
- 2021-03-05
10976271 Letraset Building, Wotton Road, Ashford, England
Dissolved Corporate (4 parents)
Officer
2020-05-29 ~ dissolved
IIF 78 - Director → ME
Person with significant control
2019-12-01 ~ dissolved
IIF 151 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 151 - Right to appoint or remove directors → OE
103
3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
Dissolved Corporate (4 parents)
Officer
2020-05-14 ~ dissolved
IIF 120 - Director → ME
Person with significant control
2019-06-01 ~ dissolved
IIF 179 - Ownership of shares – 75% or more → OE
104
STADIUM STREET PROPERTY LIMITED - now
HAMILTON MARCH (UK) LTD
- 2022-04-19
09562425 16 Kier Park, Ascot, England
Active Corporate (6 parents, 6 offsprings)
Officer
2019-02-14 ~ 2020-05-19
IIF 25 - Director → ME
Person with significant control
2019-09-06 ~ 2019-12-01
IIF 153 - Right to appoint or remove directors → OE
IIF 153 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 153 - Ownership of shares – More than 25% but not more than 50% → OE
105
Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
Dissolved Corporate (5 parents)
Officer
2013-09-18 ~ 2014-07-31
IIF 89 - Director → ME
106
THURLESTONE-RIVERSIDE SOLAR LTD
07867547 Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
Dissolved Corporate (3 parents)
Officer
2012-11-02 ~ dissolved
IIF 93 - Director → ME
107
Letraset Building, Wotton Road, Ashford, England
Active Corporate (12 parents)
Officer
2020-10-30 ~ now
IIF 116 - Director → ME
108
16 Kier Park, Ascot, England
Dissolved Corporate (4 parents, 3 offsprings)
Officer
2020-05-29 ~ dissolved
IIF 72 - Director → ME
Person with significant control
2020-03-01 ~ dissolved
IIF 148 - Ownership of voting rights - 75% or more → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more → OE
109
WIND ENERGY SCOTLAND (HOLDINGS) LTD
SC552106 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
Dissolved Corporate (4 parents)
Officer
2021-12-02 ~ dissolved
IIF 30 - Director → ME
110
16 Kier Park, Ascot, England
Active Corporate (3 parents)
Officer
2026-02-01 ~ now
IIF 51 - Director → ME