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

Dean, Richard Nicholas

    Related profiles found in government register
  • Dean, Richard Nicholas
    British chartered surveyor born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Emerald Drive, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 1
  • Dean, Richard Nicholas
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 2
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 3 IIF 4 IIF 5
  • Dean, Richard Nicholas
    British developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 6
  • Dean, Richard Nicholas
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dean, Richard Nicholas
    British groupland director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 27
  • Dean, Richard Nicholas
    British occ director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 28
  • Dean, Richard Nicholas
    British property developer born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 29
  • Mr Richard Nicholas Dean
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emerald Drive, Croft, Warrington, WA3 7AD, England

      IIF 30
  • Dean, Richard Nicholas
    British developer

    Registered addresses and corresponding companies
    • 25 Marryat Close, Winwick Park, Warrington, Cheshire, WA2 8XS

      IIF 31
  • Dean, Christopher James
    British firefighter born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Diamond House, Birmingham Airport, Birmingham, B26 3QJ

      IIF 32
  • Dean, Christopher James
    British hgv driver born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 33
  • Dean, Christopher James
    British property investor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 34
  • Dean, Christopher James
    British property manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 67, Arnold Road, Shirley, Solihull, B90 3JS, England

      IIF 35
  • Dean, Christopher James
    British chartered surveyor born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 36
  • Dean, Christopher James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, SK9 7EG, England

      IIF 37
    • 10 West Street, West Street, Alderley Edge, SK9 7EG, England

      IIF 38
  • Dean, Christopher James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13, Queen's Road, Aberdeen, AB15 4YL, United Kingdom

      IIF 39
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 40
    • 10 West Street, Alderley Edge, SK9 7EG, United Kingdom

      IIF 41
  • Mr Richard Nicholas Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, Chester, SK9 7EG, United Kingdom

      IIF 42
  • Mr Christopher James Dean
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher James Dean
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 46
  • Mr Christopher James Dean
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 47
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 48
  • Dean, Christopher James
    British

    Registered addresses and corresponding companies
    • Pexhill Farm, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

      IIF 49
    • 6th, Floor, Blackfriars House Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 50
  • Dean, Christopher James
    British co director

    Registered addresses and corresponding companies
    • Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 51
  • Dean, Christopher James
    British surveyor

    Registered addresses and corresponding companies
    • Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 52
  • Dean, Christopher
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 53
  • Dean, Christopher James
    born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 54 IIF 55
    • Walmar, Congleton Road, Nether Alderley, Cheshire, SK9 7UN

      IIF 56
  • Dean, Christopher James
    British chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 57 IIF 58 IIF 59
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 63
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 26 Brook Street, Brook Street, London, W1K 5DQ, England

      IIF 71
    • Pexhill Barn, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY

      IIF 72
    • 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 73
  • Dean, Christopher James
    British co director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 74
  • Dean, Christopher James
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 75 IIF 76 IIF 77
    • 26, Brook Street, London, W1K 5DQ, England

      IIF 78
    • 4th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 79
    • 7, St Petersgate, Stockport, SK1 1EB, United Kingdom

      IIF 80
  • Dean, Christopher James
    British company director chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Blackfrairs House, Parsonage, Manchester, Lancashire, M3 2JA, Uk

      IIF 81
  • Dean, Christopher James
    British company director/chartered surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor, Blackfriars House Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 82
  • Dean, Christopher James
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dean, Christopher James
    British none born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 121
    • Pexhill Farm, Pexhill Road, Henbury, Macclesfield, Cheshire, SK11 9PY, United Kingdom

      IIF 122
    • 6th Floor Blackfriars House, Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 123 IIF 124
    • 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA

      IIF 125
    • 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 126 IIF 127 IIF 128
    • 6th Floor, Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 133 IIF 134
  • Dean, Christopher James
    British surveyor born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Meadows, 6 Blackshaw Lane, Alderley Edge, Cheshire, SK9 7UN

      IIF 135
  • Dean, Christopher

    Registered addresses and corresponding companies
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 136
    • One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 137
  • Dean, Christopher James

    Registered addresses and corresponding companies
    • 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 138
  • Christopher James Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 139 IIF 140
  • Mr Christopher Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Oak, Whitebarn Road, Alderley Edge, Cheshire, SK9 7AW, United Kingdom

      IIF 141
  • Mr Christopher James Dean
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG

      IIF 142
    • 10, West Street, Alderley Edge, Cheshire, SK9 7EG, England

      IIF 143
    • 10 West Street, Alderley Edge, Cheshire, SK9 7EG, United Kingdom

      IIF 144 IIF 145
    • 17, London Road, Alderley Edge, SK9 7JT, England

      IIF 146
    • 6th Floor, 33, Holborn, London, EC1N 2HT, England

      IIF 147
child relation
Offspring entities and appointments
Active 42
  • 1
    6th Floor Blackfriars House, Parsonage, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 72 - director → ME
  • 2
    10 West Street, Alderley Edge, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-04 ~ dissolved
    IIF 54 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove membersOE
  • 3
    BLUE ENERGY MANAGEMENT SERVICES LIMITED - 2018-04-07
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    -3,862,768 GBP2024-03-31
    Officer
    2017-06-15 ~ now
    IIF 65 - director → ME
  • 4
    BLUE ENERGY PROJECT HOLDINGS LIMITED - 2018-04-06
    BLUE ENERGY PROJECTS LIMITED - 2017-06-09
    17 London Road, Alderley Edge, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    3,097,578 GBP2024-03-31
    Officer
    2016-06-07 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    ABAKUS UK SOLAR TRADING LIMITED - 2012-04-04
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 96 - director → ME
  • 6
    17 London Road, Alderley Edge, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 7
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ dissolved
    IIF 120 - director → ME
  • 8
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 119 - director → ME
  • 9
    10 West Street, Alderley Edge, Cheshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-12-08 ~ dissolved
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove membersOE
  • 10
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 40 - director → ME
  • 11
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    2010-04-22 ~ now
    IIF 77 - director → ME
  • 12
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-01-09 ~ now
    IIF 99 - director → ME
  • 13
    10 West Street, Alderley Edge, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2017-02-21 ~ dissolved
    IIF 41 - director → ME
  • 14
    17 London Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-02-28
    Officer
    2021-02-03 ~ now
    IIF 80 - director → ME
  • 15
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Officer
    2011-01-24 ~ now
    IIF 76 - director → ME
  • 16
    17 London Road, Alderley Edge, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 17
    17 London Road, Alderley Edge, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-11-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 146 - Has significant influence or controlOE
  • 18
    15 Emerald Drive, Croft, Warrington, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-02 ~ dissolved
    IIF 29 - director → ME
  • 19
    Barn 2, The Stables Willow Farm Sealand Road, Sealand, Deeside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-08-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 134 - director → ME
  • 21
    6th Floor, Blackfriars House Parsonage, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 82 - director → ME
    2010-01-29 ~ dissolved
    IIF 50 - secretary → ME
  • 22
    1 Beechwood Lane, Culcheth, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2024-11-18 ~ now
    IIF 10 - director → ME
  • 23
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 124 - director → ME
  • 24
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Officer
    2024-02-29 ~ now
    IIF 101 - director → ME
  • 25
    2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 102 - director → ME
  • 26
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 73 - director → ME
  • 27
    17 London Road, Alderley Edge, England
    Corporate (2 parents)
    Equity (Company account)
    763,733 GBP2023-07-31
    Officer
    2015-07-15 ~ now
    IIF 63 - director → ME
    2023-11-28 ~ now
    IIF 136 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    15 Emerald Drive, Croft, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-03-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 29
    One Oak, Whitebarn Road, Alderley Edge, Cheshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 53 - director → ME
    2024-05-01 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
  • 30
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 8 - director → ME
  • 31
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 7 - director → ME
  • 32
    Quay West Trafford Wharf Road, Trafford Park, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-18 ~ dissolved
    IIF 9 - director → ME
  • 33
    C/o Smith & Williamson Llp 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 128 - director → ME
  • 34
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 115 - director → ME
  • 35
    67 Arnold Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -13,596 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 36
    67 Arnold Road, Shirley, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    -28,501 GBP2023-12-31
    Officer
    2020-12-08 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 37
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 123 - director → ME
  • 38
    COVIPURE DISTRIBUTION LIMITED - 2023-03-29
    BE (DEVCO) LIMITED - 2020-10-22
    PREFERRED HOMES (DEVELOPMENTS) LIMITED - 2018-10-17
    17 London Road, Alderley Edge, England
    Corporate (5 parents)
    Equity (Company account)
    -2,241,568 GBP2023-08-31
    Officer
    2018-08-24 ~ now
    IIF 75 - director → ME
  • 39
    17 London Road, Alderley Edge, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-03-16 ~ now
    IIF 97 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 40
    10 West Street, Alderley Edge, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-04-11 ~ now
    IIF 95 - director → ME
    2022-04-11 ~ now
    IIF 138 - secretary → ME
    Person with significant control
    2022-04-11 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 41
    17 London Road, Alderley Edge, England
    Corporate (6 parents)
    Equity (Company account)
    1,811 GBP2024-03-31
    Officer
    2013-01-09 ~ now
    IIF 98 - director → ME
  • 42
    13 Queen's Road, Aberdeen, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 60 - director → ME
Ceased 76
  • 1
    M&R 979 LIMITED - 2005-05-31
    110 Floor 15 Bishopsgate, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    136,050 GBP2015-09-30
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 127 - director → ME
  • 2
    CASTLELAW (NO.629) LIMITED - 2006-04-19
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2015-06-29 ~ 2017-07-14
    IIF 70 - director → ME
    2011-10-06 ~ 2012-02-01
    IIF 122 - director → ME
  • 3
    BEINNEUN WIND FARM HOLDINGS LIMITED - 2015-03-20
    RIDGEWIND HOLDINGS LIMITED - 2015-03-17
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 125 - director → ME
  • 4
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-08-20 ~ 2017-07-14
    IIF 84 - director → ME
  • 5
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 126 - director → ME
  • 6
    BLUE ENERGY PV NUMBER 1 LIMITED - 2013-03-19
    5 Churchill Place, 10th Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    676,203 GBP2024-01-31
    Officer
    2011-08-09 ~ 2012-03-20
    IIF 110 - director → ME
  • 7
    Diamond House, Birmingham Airport, Birmingham
    Corporate (8 parents)
    Officer
    2019-10-02 ~ 2023-04-17
    IIF 32 - director → ME
  • 8
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    6,541,146 GBP2023-12-31
    Officer
    2015-05-29 ~ 2018-07-30
    IIF 59 - director → ME
  • 9
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,685,338 GBP2023-12-31
    Officer
    2015-04-07 ~ 2018-07-30
    IIF 66 - director → ME
  • 10
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (4 parents)
    Officer
    2011-01-24 ~ 2011-05-11
    IIF 79 - director → ME
  • 11
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    289,226 GBP2024-03-31
    Officer
    2010-04-22 ~ 2010-08-01
    IIF 49 - secretary → ME
  • 12
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-08-09 ~ 2012-03-20
    IIF 109 - director → ME
  • 13
    17 London Road, Alderley Edge, England
    Corporate (4 parents)
    Equity (Company account)
    -34,644 GBP2024-03-31
    Person with significant control
    2019-03-15 ~ 2020-11-02
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 14
    2a Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Corporate (3 parents)
    Equity (Company account)
    15,076 GBP2023-12-31
    Officer
    2002-11-08 ~ 2005-11-18
    IIF 14 - director → ME
  • 15
    BLUE ENERGY WIND HOLDINGS NUMBER 2 LIMITED - 2016-07-11
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    2015-09-30 ~ 2016-07-11
    IIF 71 - director → ME
  • 16
    Parkers Court Shipgate Street, Off Lower Bridge Street, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,614,704 GBP2022-10-31
    Officer
    2005-10-13 ~ 2008-07-01
    IIF 3 - director → ME
  • 17
    DMN (WELLS) LIMITED - 2009-09-28
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Corporate (2 parents)
    Profit/Loss (Company account)
    -2,525 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-05-18 ~ 2008-07-01
    IIF 24 - director → ME
  • 18
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 103 - director → ME
  • 19
    111 Mount Pleasant, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    8,111 GBP2024-04-30
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 13 - director → ME
  • 20
    Unit 2 Brook House Old Wool Lane, Demmings Industrial Estate, Cheadle, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,551 GBP2023-06-30
    Officer
    2018-08-20 ~ 2021-07-15
    IIF 100 - director → ME
    2021-07-15 ~ 2021-09-17
    IIF 1 - director → ME
    Person with significant control
    2018-08-20 ~ 2021-09-17
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 21
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2015-05-29 ~ 2017-07-14
    IIF 57 - director → ME
  • 22
    4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, Scotland
    Dissolved corporate (6 parents)
    Officer
    2015-04-07 ~ 2017-07-14
    IIF 68 - director → ME
  • 23
    MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2018-09-11
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-02-18 ~ 2014-11-28
    IIF 114 - director → ME
  • 24
    BLUE ENERGY RIDGEWIND INVESTMENTS LIMITED - 2017-09-05
    110 Floor 15, Bishopsgate, London
    Dissolved corporate (4 parents)
    Officer
    2012-11-14 ~ 2013-03-01
    IIF 118 - director → ME
  • 25
    BLUE ENERGY RIDGEWIND OPERATIONS LIMITED - 2017-09-05
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-14 ~ 2013-03-01
    IIF 116 - director → ME
  • 26
    ELAN GWENT LIMITED - 2010-11-10
    DAVID MCLEAN (GWENT) LIMITED - 2008-11-25
    EVER 2237 LIMITED - 2003-11-17
    10 King Street, Chester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,332,628 GBP2020-10-31
    Officer
    2004-08-17 ~ 2008-07-01
    IIF 21 - director → ME
  • 27
    CATCHFAITH LIMITED - 1994-04-05
    Milner Boardman & Partners, The Old Bank 187a Ashley Road Hale, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-01 ~ 2008-07-01
    IIF 11 - director → ME
  • 28
    DAVID MCLEAN LIMITED - 1994-04-05
    Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Corporate (6 parents)
    Officer
    2004-07-01 ~ 2005-11-18
    IIF 15 - director → ME
  • 29
    BLUE ENERGY (DOUGLAS WEST) LIMITED - 2019-03-19
    BLUE ENERGY (AUQUHIRIE EXTENSION) LIMITED - 2017-06-22
    C/o Bdo Edinburgh 4th Floor City Point, 65 Haymarket Terrace, Edinburgh, Scotland
    Dissolved corporate (6 parents)
    Officer
    2013-05-30 ~ 2019-03-15
    IIF 39 - director → ME
  • 30
    Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, United Kingdom
    Corporate (7 parents)
    Officer
    2017-04-11 ~ 2019-03-15
    IIF 36 - director → ME
  • 31
    23 Bonville Road, Altrincham, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    933 GBP2023-05-31
    Officer
    2002-05-13 ~ 2004-07-20
    IIF 17 - director → ME
  • 32
    JACOB PROJECTS LIMITED - 2013-06-24
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    BROOMCO (3705) LIMITED - 2005-03-14
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2005-03-11 ~ 2008-07-01
    IIF 18 - director → ME
  • 33
    ELAN REAL ESTATE LIMITED - 2012-10-12
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents, 41 offsprings)
    Officer
    2002-10-02 ~ 2004-12-15
    IIF 5 - director → ME
  • 34
    JENNY PROJECTS LIMITED - 2013-06-21
    MCLEAN PROJECTS LIMITED - 2009-07-15
    BROOMCO (3733) LIMITED - 2005-04-20
    2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Corporate (6 parents)
    Officer
    2005-06-27 ~ 2008-07-01
    IIF 12 - director → ME
  • 35
    DMN REGENERATION LTD - 2009-03-18
    EVER 2257 LIMITED - 2005-07-05
    Mynschulls House, 14 Cateaton Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-03-18 ~ 2008-06-27
    IIF 27 - director → ME
  • 36
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    Unit 7 Greenacre Street, Clitheroe, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Officer
    2004-08-17 ~ 2008-07-01
    IIF 23 - director → ME
  • 37
    BLUE ENERGY (GRANGE) LIMITED - 2017-07-19
    BLUE ENERGY (WINWICK) LIMITED - 2014-11-10
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 89 - director → ME
  • 38
    BLUE ENERGY COUR HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (CHIPLOW) LIMITED - 2015-09-21
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 85 - director → ME
  • 39
    BLUE ENERGY JUPITER ACQUISITION LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 92 - director → ME
  • 40
    BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 6 offsprings)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 147 - Has significant influence or control OE
  • 41
    BLUE ENERGY RIDGEWIND ACQUISITIONS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2017-07-14
    IIF 91 - director → ME
  • 42
    BLUE ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2012-11-13 ~ 2017-07-14
    IIF 83 - director → ME
  • 43
    BLUE ENERGY RIDGEWIND HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2012-11-15 ~ 2017-07-14
    IIF 94 - director → ME
  • 44
    BLUE ENERGY WHITESIDE HOLDINGS LIMITED - 2017-07-19
    BLUE ENERGY (KELMARSH) LIMITED - 2015-04-08
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents)
    Officer
    2014-05-14 ~ 2017-07-14
    IIF 90 - director → ME
  • 45
    BLUE ENERGY WIND HOLDINGS LIMITED - 2017-07-19
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2017-07-14
    IIF 86 - director → ME
  • 46
    FLIXBOROUGH WIND FARM LIMITED - 2008-06-05
    6th Floor, 33 Holborn, London, England
    Corporate (6 parents)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 108 - director → ME
  • 47
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 129 - director → ME
  • 48
    110 Floor 15 Bishopsgate, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 133 - director → ME
  • 49
    4385, 05345093: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2005-09-13 ~ 2015-01-05
    IIF 135 - director → ME
    2005-09-13 ~ 2015-02-23
    IIF 52 - secretary → ME
  • 50
    BROOK WIND TWO (HEYSHAM MOSS) LIMITED - 2018-09-17
    BLUE ENERGY (HEYSHAM MOSS) LIMITED - 2016-07-11
    BLUE ENERGY MIDDLEWICK WIND FARM HOLDINGS LIMITED - 2013-05-07
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2013-03-25 ~ 2016-07-11
    IIF 105 - director → ME
  • 51
    22 Chancery Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2020-01-31
    Officer
    2019-01-31 ~ 2021-02-16
    IIF 61 - director → ME
  • 52
    The Farm House, Moss Lane, Mottram St Andrew, Cheshire
    Corporate (5 parents)
    Officer
    2003-12-02 ~ 2005-11-18
    IIF 6 - director → ME
    2003-12-02 ~ 2007-04-12
    IIF 31 - secretary → ME
  • 53
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 112 - director → ME
  • 54
    Courthill House, Water Lane, Wilmslow, Cheshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    2009-03-26 ~ 2010-08-01
    IIF 56 - llp-designated-member → ME
  • 55
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    2002-10-02 ~ 2005-05-05
    IIF 26 - director → ME
  • 56
    Rmg House, Essex Road, Hoddesdon, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 19 - director → ME
  • 57
    BROOK WIND TWO MARSTON VALE LIMITED - 2018-09-12
    BLUE ENERGY MARSTON VALE LIMITED - 2016-07-11
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2013-01-09 ~ 2016-07-11
    IIF 106 - director → ME
    2011-07-22 ~ 2012-03-20
    IIF 111 - director → ME
  • 58
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-01-31 ~ 2014-11-28
    IIF 107 - director → ME
  • 59
    BLUE ENERGY WHITESIDE ACQUISITION LIMITED - 2018-08-02
    7th Floor, Wellington House, 125 - 130 Strand, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    11,219,008 GBP2023-12-31
    Officer
    2015-04-07 ~ 2018-07-30
    IIF 67 - director → ME
  • 60
    Middle Barn Noon Sun Farm, Noahs Ark Lane Mobberley, Knutsford, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    1,283 GBP2024-05-31
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 16 - director → ME
  • 61
    LANGTREE FESTIVAL GARDENS LIMITED - 2015-07-23
    LANGTREE MCLEAN LIMITED - 2009-03-17
    TBI DIRECT LIMITED - 2004-09-23
    LANGTREE DIRECT LIMITED - 2000-10-30
    LANGTREE RISK SERVICES LIMITED - 2000-05-26
    EVER 1089 LIMITED - 1999-05-13
    Centrix House, Crow Lane East, Newton Le Willows
    Corporate (5 parents)
    Officer
    2004-08-23 ~ 2008-07-01
    IIF 22 - director → ME
  • 62
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-01-31 ~ 2014-05-30
    IIF 132 - director → ME
  • 63
    BROOK WIND TWO (OLDWHAT) LIMITED - 2018-09-12
    BLUE ENERGY (OLDWHAT) LIMITED - 2016-07-11
    BLUE ENERGY (NEW DEER) LIMITED - 2014-07-23
    BLUE ENERGY PV NUMBER 3 LIMITED - 2013-05-13
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2013-01-09 ~ 2016-07-11
    IIF 93 - director → ME
    2011-08-09 ~ 2012-03-20
    IIF 113 - director → ME
  • 64
    Dockmaster House, 1 Hertsmere Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2006-03-10 ~ 2010-01-26
    IIF 74 - director → ME
    2006-03-10 ~ 2010-01-26
    IIF 51 - secretary → ME
  • 65
    6th Floor, 33 Holborn, London, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2013-01-31 ~ 2017-07-14
    IIF 121 - director → ME
  • 66
    URBANPEARL PROPERTY MANAGEMENT LIMITED - 2002-07-14
    218 Finney Lane Heald Green, Cheadle, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    26 GBP2023-05-31
    Officer
    2002-10-02 ~ 2005-11-18
    IIF 25 - director → ME
  • 67
    Horseshoe Farm, Elkington Way, Alderley Edge, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-12-22 ~ 2022-02-27
    IIF 37 - director → ME
  • 68
    BROOK WIND TWO (TEALING) LIMITED - 2018-09-17
    BLUE ENERGY (TEALING) LIMITED - 2016-07-11
    BLUE ENERGY SOLAR SERVICES LIMITED - 2012-02-29
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2013-04-18 ~ 2016-07-11
    IIF 78 - director → ME
    2011-05-19 ~ 2012-03-20
    IIF 81 - director → ME
  • 69
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    2002-10-02 ~ 2005-10-21
    IIF 20 - director → ME
  • 70
    110 Floor 15 Bishopsgate, London
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 131 - director → ME
  • 71
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-01-31 ~ 2013-03-01
    IIF 130 - director → ME
  • 72
    BLUE ENERGY (WEST SLEEKBURN) LIMITED - 2015-04-13
    BLUE ENERGY PV NUMBER 2 LIMITED - 2014-09-22
    3 Scott Road, Prestbury, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ 2015-04-10
    IIF 87 - director → ME
    2011-08-09 ~ 2012-03-20
    IIF 117 - director → ME
  • 73
    10 Fleet Place, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -40,389 GBP2019-12-31
    Officer
    2007-07-03 ~ 2008-07-01
    IIF 4 - director → ME
  • 74
    HMS (678) LIMITED - 2006-12-07
    13 Queens Road, Aberdeen
    Corporate (3 parents)
    Officer
    2015-05-29 ~ 2015-12-31
    IIF 58 - director → ME
  • 75
    Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-05-14 ~ 2016-06-29
    IIF 104 - director → ME
  • 76
    C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2004-10-08 ~ 2005-11-18
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.