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. 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
    • icon of address Unit 12, Amy Johnson Way, York, YO30 4AG, England

      IIF 1
  • 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
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

      IIF 120
    • icon of address York Eco Business Centre (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
    • icon of address 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
    • icon of address 9, Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria, LA9 6NZ

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

      IIF 124
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England

      IIF 257
    • icon of address 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
    • icon of address York Eco Business Centre, Amy Johnson Way, York, YO30 4AG, England

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

      IIF 260
  • Mr Jared Lee Turner
    Australian born in February 1986

    Resident in England

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

      IIF 261
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 262
  • Turner, James
    British none born in December 1975

    Resident in England

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

      IIF 263
  • Turner, James Douglas
    born in December 1975

    Resident in England

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

      IIF 264
  • Mr James Turner
    British born in February 1986

    Resident in United Kingdom

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

      IIF 265
  • Turner, James Richard
    British investment director born in May 1983

    Resident in England

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

      IIF 266
  • 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
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 269
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 270
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 271
    • icon of address 2, Radcliffe Park Road, Salford, M67WP, England

      IIF 272
  • Turner, James
    British director born in February 1986

    Resident in England

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

      IIF 273
  • Turner, James
    British systems engineer born in February 1986

    Resident in England

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

      IIF 274
  • 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
  • Turner, James Douglas
    British director

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

      IIF 290
  • Turner, Jared Lee
    Australian director born in February 1986

    Resident in England

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

      IIF 291
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 292
  • Turner, James
    British engineer born in October 1955

    Resident in United Kingdom

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

      IIF 293
  • Turner, James Richard
    British accountant born in May 1983

    Resident in United Kingdom

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

      IIF 294
  • Turner, James Richard
    British investment director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Turner, James
    British systems engineer born in February 1986

    Resident in United Kingdom

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

      IIF 302
  • 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
    • icon of address 80, New Bond Street, London, W1S 1SB, England

      IIF 306
    • icon of address 7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland, TS2 1RT, United Kingdom

      IIF 307 IIF 308
  • 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
    • icon of address 2, Radcliffe Park Road, Salford, M6 7WP, England

      IIF 311
  • Turner, James
    British consultant born in September 1992

    Resident in United Kingdom

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

      IIF 312
  • Turner, James
    British contractor born in September 1992

    Resident in United Kingdom

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

      IIF 313
  • Turner, James
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 314
  • Turner, James
    British recruitment consultant born in September 1992

    Resident in United Kingdom

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

      IIF 315
  • Turner, James
    British sales associate born in September 1992

    Resident in United Kingdom

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

      IIF 316
  • Turner, Jared Lee
    Australian company director born in February 1986

    Resident in United Kingdom

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

      IIF 317
  • Turner, Jared

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

      IIF 318 IIF 319
    • icon of address Flat 3, 28a, Wincott Street, London, SE11 4NT, United Kingdom

      IIF 320
  • Turner, Jared
    Australian company director born in February 1986

    Resident in United Kingdom

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

      IIF 321
    • icon of address Flat 3, 28a, Wincott Street, London, SE11 4NT, United Kingdom

      IIF 322
  • Turner, Jared
    Australian ti born in February 1986

    Resident in United Kingdom

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

      IIF 323
  • Turner, Jared Leee
    Australian lawyer born in February 1986

    Resident in United Kingdom

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

      IIF 324
  • Turner, James

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

      IIF 325
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 326
child relation
Offspring entities and appointments
Active 101
  • 1
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2012-05-31 ~ dissolved
    IIF 320 - Secretary → ME
  • 4
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Officer
    icon of calendar 2020-03-05 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 243 - Director → ME
  • 6
    HARLESTON CLOSE MANAGEMENT COMPANY LIMITED - 2015-06-04
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 257 - Director → ME
  • 7
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2018-08-18 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 315 - Director → ME
  • 9
    icon of address 46/48 Beak Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    6,218,691 GBP2023-09-09
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 266 - Director → ME
  • 10
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 141 - Director → ME
  • 11
    icon of address 18 Millfield, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    251,754 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 294 - Director → ME
  • 12
    HUK 28 LIMITED - 2012-11-22
    icon of address 7 River Court Brighouse Business Village, Brighouse Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 307 - Director → ME
  • 13
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 250 - Director → ME
  • 14
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 224 - Director → ME
  • 15
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    UK BUSINESS REGISTRY LIMITED - 2015-04-08
    icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-30 ~ dissolved
    IIF 199 - Director → ME
  • 17
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 175 - Director → ME
  • 18
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 171 - Director → ME
  • 19
    icon of address 2 Radcliffe Park Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 20
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 251 - Director → ME
  • 21
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 255 - Director → ME
  • 22
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 249 - Director → ME
  • 23
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 176 - Director → ME
  • 24
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 248 - Director → ME
  • 25
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 26
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 173 - Director → ME
  • 27
    GOOSEBERRY PROPERTY LIMITED - 2021-04-29
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    95,377 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    56,079 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 29
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
  • 30
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 216 - Director → ME
  • 31
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 229 - Director → ME
  • 32
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 254 - Director → ME
  • 33
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 170 - Director → ME
  • 34
    S. B. ACCOUNTANCY LIMITED - 2025-01-16
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51,851 GBP2023-10-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 84 Grosvenor Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,684,604 GBP2022-01-01
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 297 - Director → ME
  • 36
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,576,770 GBP2023-12-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 298 - Director → ME
  • 37
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,308,840 GBP2023-12-30
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 300 - Director → ME
  • 38
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,812 GBP2023-12-30
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 286 - Director → ME
  • 39
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    958,086 GBP2023-12-30
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 289 - Director → ME
  • 40
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,219 GBP2023-12-30
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 284 - Director → ME
  • 41
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 280 - Director → ME
  • 42
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 283 - Director → ME
  • 43
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-28
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 282 - Director → ME
  • 44
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 285 - Director → ME
  • 45
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 288 - Director → ME
  • 46
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 276 - Director → ME
  • 47
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 275 - Director → ME
  • 48
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 277 - Director → ME
  • 49
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 279 - Director → ME
  • 50
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 278 - Director → ME
  • 51
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 301 - Director → ME
  • 52
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 296 - Director → ME
  • 53
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    213,581 GBP2023-12-30
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 299 - Director → ME
  • 54
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 56
    THIS IS NOT AN LLP - 2012-01-20
    A SMELLY TOMAS & RAZVAN PROJECT LLP - 2012-01-20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 305 - LLP Designated Member → ME
  • 57
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-27 ~ dissolved
    IIF 293 - Director → ME
  • 58
    icon of address Apartment 409, St Georges Mill, 7 Wimbledon Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 274 - Director → ME
  • 59
    icon of address 2 Radcliffe Park Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 316 - Director → ME
  • 60
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 214 - Director → ME
  • 61
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,340 GBP2017-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 62
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 313 - Director → ME
    icon of calendar 2018-05-31 ~ dissolved
    IIF 326 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 270 - Has significant influence or controlOE
  • 63
    icon of address 2 Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 64
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 238 - Director → ME
  • 65
    GLOBAL ENERGY RESOLUTION LIMITED - 2017-10-09
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-23 ~ now
    IIF 165 - Director → ME
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    HUK 87 LIMITED - 2018-09-24
    icon of address 46/48 Beak Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,493 GBP2022-12-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 295 - Director → ME
  • 68
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 217 - Director → ME
  • 69
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 150 - Director → ME
  • 70
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 71
    PARK PRECISION TECHNOLOGY LIMITED - 2012-05-16
    HUK 26 LIMITED - 2012-03-28
    icon of address 80 New Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 306 - Director → ME
  • 72
    PARK PRECISION SERVICES LIMITED - 2012-05-15
    HUK 27 LIMITED - 2012-04-18
    icon of address 7 River Court, Brighouse Business Village Brighouse Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 308 - Director → ME
  • 73
    icon of address York Eco Business Centre (unit 12), Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -34,774 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Unit 12 Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2014-04-12 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -12,202 GBP2024-03-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    338,190 GBP2024-03-31
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 264 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 75 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 172 - Director → ME
  • 80
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 174 - Director → ME
  • 81
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 130 - Director → ME
  • 82
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 321 - Director → ME
  • 84
    HOLD YOUR HORSES LTD - 2011-10-03
    icon of address Made Simple Group, 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 319 - Secretary → ME
  • 85
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    74,125 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 86
    ETNA TYRE CENTRE WISHAW LIMITED - 2019-07-18
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 252 - Director → ME
  • 87
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-05-07 ~ now
    IIF 188 - Director → ME
  • 89
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2015-01-15 ~ now
    IIF 138 - Director → ME
  • 90
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 92
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 38 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-12-21 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 93
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents, 414 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-01-21 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 94
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-02-18 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,663,807 GBP2024-03-31
    Officer
    icon of calendar 1998-10-15 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 96
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 140 - Director → ME
  • 97
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 186 - Director → ME
  • 98
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ dissolved
    IIF 312 - Director → ME
    icon of calendar 2024-09-27 ~ dissolved
    IIF 325 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 162 - Director → ME
  • 100
    icon of address 258 Ilchester Crescent, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 138
  • 1
    AXBRIDGE BILSTON LIMITED - 2016-08-09
    icon of address M.r. Insolvency, Suite One, Peel Mill, Commercial Street, Morley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,578 GBP2021-10-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-07-19
    IIF 206 - Director → ME
  • 2
    icon of address Marwood House Southwood Road, Bromborough, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2016-06-23
    IIF 204 - Director → ME
  • 3
    EVERSHAW WESTON LIMITED - 2016-12-01
    CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED - 2017-02-06
    CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED - 2017-06-05
    icon of address Ground Floor, 121 Onslow Gardens, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98,309 GBP2019-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 7 Goodwood, Great Holm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-08-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-02
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    icon of address Suite Number 2064, Kent Space Ashford, Letraset Building, Wotton Road, Ashford, Kent, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 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
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    204,360 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-05-18
    IIF 215 - Director → ME
  • 8
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-29 ~ 2018-06-06
    IIF 58 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 10
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -193 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ 2020-03-12
    IIF 209 - Director → ME
  • 11
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-03 ~ 2016-08-17
    IIF 205 - Director → ME
  • 12
    icon of address 1 Woodcroft Lane, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-18
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    icon of address 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
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 94 - 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
    icon of address 59 Ballance Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-10-05
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 95 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    icon of address 52 East Bank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-12
    IIF 237 - Director → ME
  • 16
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    212,181 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    icon of address Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 65 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 18
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ 2015-02-17
    IIF 322 - Director → ME
  • 19
    HOLLANDS MACNIVEN LIMITED - 2025-01-15
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-21
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 20
    GENERAL RENEWABLE TEN (2) LIMITED - 2015-12-03
    GENERAL RENEWABLES TEN (2) LIMITED - 2015-09-29
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2017-11-13
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 21
    GENERAL RENEWABLE TEN LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 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
  • 22
    HOLLANDS MACNIVEN LIMITED - 2012-05-31
    icon of address Regency House, Westminster Place, York Business Park, Nether Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-09 ~ 2012-04-16
    IIF 144 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-15
    IIF 225 - Director → ME
  • 24
    PENDRAGON GLOSSOP LTD - 2021-01-19
    ENFIELD GLOSSOP LIMITED - 2020-07-17
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    98,722 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    icon of address 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
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 86 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 27
    icon of address 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
    icon of calendar 2016-11-30 ~ 2017-05-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 28
    icon of address Unit 1 Wick Lane, Ardleigh, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-07-26
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 75 Bransgrove Road, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 92 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    GENERAL RENEWABLE ONE HUNDRED LIMITED - 2015-11-27
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,961 GBP2018-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2017-09-28
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 31
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,843 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-02-01
    IIF 245 - Director → ME
  • 32
    icon of address Flat 9 Peabody Estate, Duchy Street, Block B, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2017-01-19
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-19
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-09-30
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 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
  • 34
    BURFORD CHORLEY LIMITED - 2020-10-29
    ENERGY REDUCTION TEN LIMITED - 2015-11-27
    icon of address 7 Deacon Trading Estate, Knight Road, Rochester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2020-10-23
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 35
    icon of address 39 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-22 ~ 2019-09-26
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 36
    icon of address 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
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    icon of address 153 Eastern Esplanade, Canvey Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2022-02-10
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    icon of address Suite 7 Midshires House, Smeaton Close, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    992 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-21 ~ 2018-11-02
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 40
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    ASHBOURNE BEVERLEY LIMITED - 2020-06-11
    icon of address Company House 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,555 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-29 ~ 2017-05-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 42
    icon of address 33 Oakington Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-03-27
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    BARKING BIRKENHEAD LIMITED - 2017-01-24
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2016-12-23
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 44
    HARPER INGLEBY LIMITED - 2021-02-10
    icon of address 1 Park Avenue, Armley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2021-01-25
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-23
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 45
    icon of address Lidgate House School Road, Rattlesden, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ 2017-11-22
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2017-11-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 46
    icon of address Dns Associates, 382 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -239 GBP2021-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-04
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 47
    GENERAL RENEWABLE FIVE (2) LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 93 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 48
    icon of address Kenwright And Co,unit A16 Champions Business Park, Arrowe Brook Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,579 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-15
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -323 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 50
    CASEY MADDISON LIMITED - 2020-05-22
    icon of address Suite 3.12, 02 Universal Square Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,113 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-15
    IIF 253 - Director → ME
  • 51
    GENERAL RENEWABLE SEVENTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 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
  • 52
    CAMERON DEVERE LIMITED - 2016-04-20
    WAHOO LIMITED - 2007-02-27
    icon of address 90 Hengistbury Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2016-10-14
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 53
    GENERAL RENEWABLE SIXTY LIMITED - 2015-12-01
    icon of address 153 Eastern Esplanade, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-23 ~ 2022-02-10
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 54
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-11
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 48 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 56
    icon of address 8 Hampton Road, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-10-16
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    icon of address 154 Leicester Road, Oadby, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-18
    IIF 256 - Director → ME
  • 58
    icon of address 52 East Bank, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2020-06-12
    IIF 221 - Director → ME
  • 59
    GENERAL RENEWABLE FIFTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 104 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 60
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2023-02-26
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-26
    IIF 116 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 61
    icon of address 95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-01-11
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2025-01-15
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2025-01-15
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 63
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 33 Oakington Avenue, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-03-27
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-08-17
    IIF 207 - Director → ME
  • 66
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    61,315 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-01-13
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address 9 Springfield Pastures, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-21
    IIF 218 - Director → ME
  • 68
    icon of address 609 Crown House Business Centre, North Circular Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 69
    GENERAL RENEWABLE FIVE LIMITED - 2015-12-01
    GENERABLE RENEWABLE FIVE LIMITED - 2015-05-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-11-23 ~ 2017-09-14
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 70
    icon of address 25 Highcliff Drive Highcliff Drive, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-09-27
    IIF 154 - Director → ME
  • 71
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 39 - Has significant influence or control OE
  • 72
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2015-06-04 ~ 2015-06-04
    IIF 258 - Director → ME
  • 73
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 74
    icon of address Suite One, Peel Mills, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    161,321 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-05-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 75
    ENERGY REDUCTION TWENTY LIMITED - 2015-12-01
    icon of address 14 Stephenson Road, Durranhill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-11-23 ~ 2019-02-06
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 76
    icon of address A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of address 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
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 101 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 78
    icon of address Fanshawe House, Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-20
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-20
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 79
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 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
  • 80
    GENERAL RENEWABLE THIRTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 82
    AMBLESIDE BECKLES LIMITED - 2018-04-20
    icon of address 22 Ellerton Road, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2018-04-13
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 83
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-18
    IIF 240 - Director → ME
  • 84
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,265,595 GBP2024-12-28
    Officer
    icon of calendar 2023-02-01 ~ 2025-07-15
    IIF 281 - Director → ME
  • 85
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    940,490 GBP2024-12-28
    Officer
    icon of calendar 2024-03-15 ~ 2025-07-15
    IIF 287 - Director → ME
  • 86
    THIS IS NOT AN LLP - 2012-01-20
    A SMELLY TOMAS & RAZVAN PROJECT LLP - 2012-01-20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-09
    IIF 303 - LLP Designated Member → ME
    icon of calendar 2011-12-29 ~ 2012-05-02
    IIF 304 - LLP Member → ME
  • 87
    icon of address York Eco Business Centre, Amy Johnson Way, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-21 ~ 2019-09-21
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 88
    icon of address Rievaulx House 1 St. Mary's Court, Blossom Street, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2015-09-01
    IIF 143 - Director → ME
  • 89
    HEDDON IMMINGHAM LIMITED - 2021-01-04
    icon of address 1417-1419 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-10-21
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 114 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 90
    CERAMIC COLLECTIONS (KENDAL) LTD - 2011-07-18
    icon of address 9 Chancel Place, Shap Road Industrial Estate, Shap Road, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    58,186 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ 2025-06-30
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2025-06-30
    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 directors OE
  • 91
    GENERAL RENEWABLE FORTY LIMITED - 2015-12-01
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 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
  • 92
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 69 - 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
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-23 ~ 2019-09-30
    IIF 87 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 94
    WALTHAM HARDALE LIMITED - 2016-03-18
    icon of address 17 Riversdale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,707 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 148 - Director → ME
  • 95
    HAMILTON WALCOTT LIMITED - 2017-02-21
    icon of address 5 Scafell Close, Weston-super-mare, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-29
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-29
    IIF 7 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 96
    WHITWORTH FARNBY LIMITED - 2015-10-26
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-31
    IIF 157 - Director → ME
  • 97
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 241 - Director → ME
  • 98
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 159 - Director → ME
  • 99
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-26
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 100
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    65,306 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-03-21
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 101
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-09-18
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 100 - 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
    icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,499 GBP2018-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 147 - Director → ME
  • 103
    icon of address 302 Bristol Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-09-29
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 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
  • 104
    icon of address 6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-17
    IIF 156 - Director → ME
  • 105
    BUSHEY CLAY CROSS LIMITED - 2019-06-11
    icon of address Company House Stephenson Road, Durranhill Industrial Estate, Carlisle, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-05-26
    IIF 60 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 106
    icon of address 4385, 09851897: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-21
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-21
    IIF 52 - 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
    icon of address Unit 3 Vale Business Park, Llandow, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,912 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-05-26
    IIF 18 - 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
    icon of address Unit 22 Cariocca Business Park, Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2020-06-24
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 97 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 109
    icon of address 4385, 08713342: Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-27
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 110
    icon of address 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
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 99 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 111
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 102 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 112
    icon of address 72 Hobart Close, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2018-10-01
    IIF 36 - Has significant influence or control OE
  • 113
    MILFORD BANWELL LIMITED - 2016-12-01
    icon of address Ashcombe Pud Brook, Milborne Port, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-12-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 114
    icon of address 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
    icon of calendar 2016-12-08 ~ 2017-05-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 115
    icon of address 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
    icon of calendar 2016-04-06 ~ 2019-10-02
    IIF 80 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 116
    icon of address 12 Hampton View Woden Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-10-13
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 117
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 43 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 118
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-21 ~ 2019-09-26
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 119
    icon of address Kings Court School Road, Office 11, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2018-05-17
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-17
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 120
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-15
    IIF 160 - Director → ME
  • 121
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -117,715 GBP2024-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2021-11-23
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2021-11-23
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 246 - Director → ME
  • 123
    HOLD YOUR HORSES LTD - 2011-10-03
    icon of address Made Simple Group, 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ 2012-01-16
    IIF 317 - Director → ME
    icon of calendar 2011-12-29 ~ 2012-05-08
    IIF 324 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-01-16
    IIF 318 - Secretary → ME
  • 124
    icon of address 6 Hathaway Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2017-10-13
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 125
    icon of address 108 Ford Road, Wirral, England
    Active Corporate
    Equity (Company account)
    1 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-09-26
    IIF 105 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 126
    icon of address Brulimar House Jubilee Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-21
    IIF 213 - Director → ME
  • 127
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 128
    WARRINGTON EMSWORTH LIMITED - 2016-02-11
    icon of address 54 Livesay Crescent, Worthing, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,588 GBP2024-07-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-01-28
    IIF 129 - Director → ME
  • 129
    CONSOLIDATED LENDING LIMITED - 2001-09-25
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-04-30 ~ 2004-01-21
    IIF 290 - Secretary → ME
  • 130
    MARGATE MARCH LIMITED - 2016-11-18
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2017-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2016-11-16
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 131
    BURY DARTFORD LIMITED - 2018-05-23
    icon of address 15 Beechbrooke, Ryhope, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,294 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2018-05-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 132
    icon of address Suite 2a Blackthorn House, St Pauls Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2020-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2015-12-29
    IIF 128 - Director → ME
  • 133
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-11-26
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 134
    icon of address York Eco Business Center (office 12), Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 135
    icon of address Apartment 315, 2 Mill Street Mill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2020-05-11
    IIF 233 - Director → ME
  • 136
    icon of address York Eco Business Centre (office 12), Amy Johnson Way, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ 2020-06-10
    IIF 231 - Director → ME
  • 137
    icon of address 101 Leadale Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,395 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2020-05-20
    IIF 219 - Director → ME
  • 138
    icon of address Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2025-01-15
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.