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

Davendar Meseck

    Related profiles found in government register
  • Davendar Meseck
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Meadowwide Smallwood, Cheshire, CW11 2WS, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 3
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 4
  • Mr Davendar Meseck
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Meseck, Davendar
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Primary House, Spring Gardens, Macclesfield, Cheshire, SK10 2DX, United Kingdom

      IIF 40
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 41
  • Mr Davendar Meseck
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Meadowside, Smallwood, Sandbach, CW11 2WS, England

      IIF 42
  • Mr Dave Meseck
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 43
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 44
    • icon of address Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, England

      IIF 45
    • icon of address Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 49
  • Mr Davendar Meseck
    English born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 50 IIF 51
  • Meseck, Dave
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 52
  • Meseck, Davendar
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 53
  • Meseck, Davendar
    British chief executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 54 IIF 55
  • Meseck, Davendar
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, England

      IIF 62
    • icon of address Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 6, Meadowside, Smallwood, Sandbach, CW11 2WS, England

      IIF 66
  • Meseck, Davendar
    British company secretary/director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 67
  • Meseck, Davendar
    British consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 68
  • Meseck, Davendar
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 69
    • icon of address Unit 2- 3, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 70
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 71 IIF 72 IIF 73
    • icon of address 6, Beech Close, Holmes Chapel, Cheshire, CW4 7QJ, England

      IIF 80
    • icon of address Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 81
    • icon of address Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 82 IIF 83
  • Meseck, Davendar
    British managing director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Whiteside, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 2, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 87
    • icon of address Unit 2-3, Whiteside, Station Road, Holmes Chapel, Cheshire, CW4 8AA, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Meseck, Davendar
    British waste management operator born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Moss Lane, Sandbach, Cheshire, CW11 3AE, England

      IIF 91
  • Meseck, Davender
    British business owner born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18 Edwin Foden Business Centre, Moss Lane, Sandbach, CW11 3AE, England

      IIF 92
  • Meseck, Davendar
    English company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 93 IIF 94
  • Meseck, Davendar

    Registered addresses and corresponding companies
    • icon of address Unit 2 -3, Station Road, Holmes Chapel, Crewe, Cheshire, CW4 8AA, England

      IIF 95 IIF 96 IIF 97
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 99
    • icon of address Quantuma Advisory Limited, 6th Floor, The Lexicon, Mount Street, Manchester, M2 5NT

      IIF 100
child relation
Offspring entities and appointments
Active 36
  • 1
    DMG ECO ENERGY 1 LTD - 2020-04-22
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-05-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2018-05-04 ~ dissolved
    IIF 97 - Secretary → ME
  • 2
    icon of address 6 Meadowside, Smallwood, Sandbach, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 18 Moss Lane, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 91 - Director → ME
  • 4
    icon of address Yarwoods Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 80 - Director → ME
  • 5
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    DELTA DAGENHAM LTD - 2020-07-15
    SYNENERGY DELTA LIMITED - 2019-07-17
    DMG ECO ENERGY 5 LTD - 2019-06-26
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    DMG LOG BAT LIMITED - 2018-09-21
    DMG PEOPLE LIMITED - 2018-01-22
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,536 GBP2020-10-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 79 - Director → ME
    icon of calendar 2018-02-26 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,606 GBP2017-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    GAMMA IMMINGHAM ( SOUTH HUMBERSIDE 2) LTD - 2019-09-17
    SYNENERGY GAMMA LIMITED - 2019-07-17
    DMG ECO ENERGY 4 LTD - 2019-06-26
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2018-12-31
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2020-02-26 ~ dissolved
    IIF 95 - Secretary → ME
  • 14
    icon of address Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 83 - Director → ME
  • 15
    icon of address Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 82 - Director → ME
  • 16
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    ECHO MOSSDOWN LIMITED - 2020-08-11
    MOSSDOWN OLDHAM LIMITED - 2020-07-14
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address Unit 2-3 Whiteside Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    FLOFIX LTD - 2019-09-17
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2018-04-24 ~ dissolved
    IIF 98 - Secretary → ME
  • 21
    icon of address 5 Brayford Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,071 GBP2024-03-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 67 - Director → ME
    icon of calendar 2020-08-19 ~ now
    IIF 99 - Secretary → ME
  • 22
    DMG ECOLOGICAL GLOBAL LIMITED - 2020-03-12
    icon of address Quantuma Advisory Limited 6th Floor, The Lexicon, Mount Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -280,104 GBP2020-10-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 81 - Director → ME
    icon of calendar 2018-01-31 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    PH COMPOSTABLES LIMITED - 2022-10-02
    icon of address Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 24
    DMG ECO GROUP LIMITED - 2019-07-04
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-06-30
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    20 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 26
    DMG TRANSPORT LIMITED - 2020-03-12
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,956 GBP2022-10-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 27
    DMG TRAINING LIMITED - 2020-03-12
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    SYNPOWER MANAGED WASTE SERVICES LIMITED - 2022-10-02
    icon of address Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    DMG BROKERAGE LIMITED - 2020-06-12
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 31
    SAMURAI QUADRANT SERVICES LIMITED - 2018-01-19
    SPECIAL OPERATIONS SOLUTIONS LIMITED - 2018-09-21
    DMG LAND LTD - 2021-09-28
    DMG ECOLOGICAL LAND LTD - 2020-02-10
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -715,607 GBP2022-10-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    874,234 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    CHARLIE ROTHERHAM LTD - 2020-08-11
    PEGANA LIMITED - 2020-07-15
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-08-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 35
    DELTA WEALDEN LIMITED - 2022-01-25
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    DMG ECO ENERGY 1 LTD - 2020-04-22
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-05-31
    Person with significant control
    icon of calendar 2018-05-04 ~ 2020-12-15
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    DMG ECO ENERGY 2 LTD - 2019-06-26
    SYNENERGY ALPHA LIMITED - 2019-07-17
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,589,580 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2021-02-18
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ 2020-08-12
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-27 ~ 2020-08-09
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-10 ~ 2020-06-25
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    ECHO OLDHAM ENERGY CENTRE LIMITED - 2022-01-25
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-02-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2022-02-09
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address 31 Shrewsbury Road, Hadnall, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,501 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-21 ~ 2021-01-26
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SYNENERGY BETA LIMITED - 2019-07-17
    BETA IMMINGHAM (SOUTH HUMBERSIDE 1) LTD - 2019-11-11
    DMG ECO ENERGY 3 LTD - 2019-06-26
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,051,208 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2020-08-19
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-08-19
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ 2016-01-12
    IIF 40 - Director → ME
  • 7
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-01-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-01-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 8
    AEGEAN PRESTIGE CORPORATION LTD - 2020-10-20
    GOREY FITZWARREN PLC - 2021-12-10
    GOREY FITZWARREN LIMITED - 2020-11-18
    icon of address 82a High Street, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    328,962 GBP2020-10-31
    Officer
    icon of calendar 2021-12-10 ~ 2023-02-17
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2023-02-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2022-01-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2022-01-24
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    CHARLIE TEMPLEBOROUGH LIMITED - 2022-01-25
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-11 ~ 2022-01-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ 2022-01-24
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2018-12-31
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-30
    IIF 92 - Director → ME
  • 12
    MILIEU GYRE LIMITED - 2022-01-25
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-02-04
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-04
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    20 GBP2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-02-04
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 14
    ECHO MOSSDOWN LIMITED - 2020-08-11
    MOSSDOWN OLDHAM LIMITED - 2020-07-14
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-09-28
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    FLOFIX LTD - 2019-09-17
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-24 ~ 2020-12-15
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    20 GBP2023-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2022-02-04
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ 2022-02-04
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    DMG ECO ENERGY LIMITED - 2020-07-23
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,864 GBP2023-10-31
    Officer
    icon of calendar 2017-09-29 ~ 2021-09-28
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2021-09-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    icon of address 2-4 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-02-04
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-02-04
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-09-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2022-02-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 20
    DMG BROKERAGE LIMITED - 2020-06-12
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    SAMURAI QUADRANT SERVICES LIMITED - 2018-01-19
    SPECIAL OPERATIONS SOLUTIONS LIMITED - 2018-09-21
    DMG LAND LTD - 2021-09-28
    DMG ECOLOGICAL LAND LTD - 2020-02-10
    icon of address Unit 2 -3 Station Road, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -715,607 GBP2022-10-31
    Officer
    icon of calendar 2016-04-29 ~ 2021-09-28
    IIF 72 - Director → ME
  • 22
    icon of address Unit 2-3 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    874,234 GBP2022-09-30
    Officer
    icon of calendar 2021-09-22 ~ 2021-09-30
    IIF 90 - Director → ME
  • 23
    DELTA WEALDEN LIMITED - 2022-01-25
    icon of address Unit 2 Whiteside, Station Road, Holmes Chapel, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2020-08-18 ~ 2022-02-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2022-02-09
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.