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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Charles Brooking

    Related profiles found in government register
  • Mr Ian Charles Brooking
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 16 IIF 17
    • Sc579421 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 18
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 19
    • Shippen, Stokenham, Kingsbridge, TQ7 2SP, England

      IIF 20
    • 50b, Carter Lane, London, EC4V 5EA, England

      IIF 21 IIF 22 IIF 23
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 24 IIF 25
    • C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 26
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

      IIF 27
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 28
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP

      IIF 29
    • Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP

      IIF 30
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 36
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 37
  • Mr Ian Charles Brooking
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50b, Carter Lane, London, EC4V 5EA, England

      IIF 38
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 39
  • Brooking, Ian Charles
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, CW1 5UE, England

      IIF 40
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 45
    • Sc579421 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 46
    • 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 4TP, England

      IIF 47 IIF 48 IIF 49
    • 2, The Sidings, Kingsbridge, Devon, TQ7 1FB, England

      IIF 51
    • Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 52
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 53 IIF 54
    • Shippen, Stokenham, Kingsbridge, TQ7 2SP, England

      IIF 55
    • C/o Interpath Limited, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

      IIF 56
    • 50b, Carter Lane, London, EC4V 5EA, England

      IIF 57 IIF 58 IIF 59
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 60
    • C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 61
    • Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 62
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 63
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 64
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 65
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 66
  • Brooking, Ian Charles
    British builder born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Thornbury Road Estover, Plymouth, Devon, PL6 7PW

      IIF 67
    • Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 68 IIF 69 IIF 70
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 73
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PW

      IIF 74 IIF 75
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD

      IIF 76
  • Brooking, Ian Charles
    British businessman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 77 IIF 78
  • Brooking, Ian Charles
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 82
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP, England

      IIF 83 IIF 84 IIF 85
    • Airport Business Centre Limited, Thornbury Road, Plymouth, PL6 7PP, United Kingdom

      IIF 88
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD

      IIF 89
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 90
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 91
  • Brooking, Ian Charles
    British developer born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 92
  • Brooking, Ian Charles
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Atria One, 144 Morrison Street, Edinburgh, EH3 8EX, United Kingdom

      IIF 107
    • Shippen, Island Farm, Kingsbridge, Devon, TQ7 2SP, Uk

      IIF 108 IIF 109
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 110
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, United Kingdom

      IIF 111
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, PL6 7PP

      IIF 112
    • Airport Business Centre, 10 Thornbury Road, Plymouth, Devon, PL6 7PP, England

      IIF 113
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 114 IIF 115
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 116
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, ST11 9RD, United Kingdom

      IIF 117
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 118 IIF 119 IIF 120
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 122
  • Brooking, Ian Charles
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 123
    • 50b, Carter Lane, London, EC4V 5EA, England

      IIF 124
    • 6th Floor, 9 Appold Street, London, EC2A 2AP

      IIF 125
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 126
  • Brooking, Ian Charles
    British business director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport Business Centre, 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP, United Kingdom

      IIF 127
  • Brooking, Ian Charles
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 128 IIF 129
  • Brooking, Ian Charles
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfords House, Grenadier Way, Exeter, Devon, England And Wales, EX1 3LH, United Kingdom

      IIF 130
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 131
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 132 IIF 133 IIF 134
  • Brooking, Ian Charles
    British director

    Registered addresses and corresponding companies
    • Shippen, Island Farm, Stokenham, Kingsbridge, Devon, TQ7 2SP, England

      IIF 135
child relation
Offspring entities and appointments 89
  • 1
    AIRPORT BUSINESS CENTRE LIMITED
    - now 04867727
    BASHELFCO 2813 LIMITED - 2004-02-16
    10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (10 parents)
    Officer
    2004-02-23 ~ 2023-05-23
    IIF 73 - Director → ME
  • 2
    ALMONDBANK POWER LIMITED
    - now 08067209
    FMC ENERGY LTD
    - 2013-01-08 08067209
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-14 ~ dissolved
    IIF 129 - Director → ME
  • 3
    AMICAE LIMITED
    12253481
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2019-10-10 ~ dissolved
    IIF 93 - Director → ME
  • 4
    AVON BIO POWER LIMITED
    09716977
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-12 ~ dissolved
    IIF 94 - Director → ME
  • 5
    AVONMOUTH BIO POWER (OPERATIONS) LIMITED
    09666577
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (11 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 87 - Director → ME
  • 6
    AVONMOUTH BIO POWER CONTRACTING LIMITED
    - now 07061917
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (21 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 84 - Director → ME
  • 7
    AVONMOUTH BIO POWER ENERGY LIMITED
    - now 07932861
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 86 - Director → ME
  • 8
    AVONMOUTH BIO POWER LIMITED
    09626128
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2016-04-13 ~ dissolved
    IIF 83 - Director → ME
  • 9
    AVONMOUTH BIO POWER PROPERTY LIMITED
    - now 07695099
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (18 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 85 - Director → ME
  • 10
    BACK2BUSINESS LIMITED
    06332513
    Itec House, Hawkfield Way, Bristol, England
    Active Corporate (17 parents)
    Officer
    2007-08-02 ~ 2014-07-07
    IIF 71 - Director → ME
  • 11
    BILSTHORPE BIO POWER LIMITED
    - now 09219870 09545922
    HOUGHTON MAIN BIO POWER LIMITED
    - 2016-06-06 09219870 10308338
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-09-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    BILSTHORPE PROPERTIES LIMITED
    09194861
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 132 - Director → ME
  • 13
    BIOGEN PROJECTS LIMITED
    - now 09788012
    ACME TREK BIO POWER LIMITED - 2016-04-05
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-30 ~ 2019-01-20
    IIF 119 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    BIRMINGHAM BIO POWER LIMITED
    08145428
    24 Savile Row, London, England
    Active Corporate (24 parents)
    Officer
    2012-07-17 ~ 2018-11-14
    IIF 90 - Director → ME
    2019-01-23 ~ 2021-03-19
    IIF 82 - Director → ME
  • 15
    BOOM ENERGY LIMITED
    - now 10312568
    DEERDALE BIO POWER LIMITED
    - 2021-01-21 10312568
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-08-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-08-04 ~ 2021-01-20
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 16
    BURTS CHIPS LIMITED - now
    BURTS POTATO CHIPS LIMITED
    - 2016-04-05 03745420 02665660... (more)
    308-310 Elveden Road, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2014-10-29
    IIF 52 - Director → ME
  • 17
    BURTS SNACKS LIMITED - now
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    BURTS CHIPS LIMITED
    - 2016-04-05 02665660 03745420... (more)
    CANOPUS INVESTMENTS LIMITED
    - 2012-11-14 02665660
    KONA (U.K.) LIMITED - 1999-02-15
    308-310 Elveden Road, London, England
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2009-04-01 ~ 2014-10-28
    IIF 109 - Director → ME
  • 18
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2009-11-25 ~ 2020-03-17
    IIF 76 - Director → ME
  • 19
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 81 - Director → ME
  • 20
    Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 131 - Director → ME
  • 21
    CARDIFF BIO POWER LIMITED
    10108211
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    CARNBROE BIO POWER LIMITED
    - now 10312897
    BRAEHEAD BIO POWER LIMITED
    - 2017-03-15 10312897
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 23
    CARNBROE PROPERTIES LIMITED
    - now 10308075
    BRAEHEAD PROPERTIES LIMITED
    - 2017-03-14 10308075
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    CG REALISATIONS 2023 LIMITED
    - now 09161643
    COGEN LIMITED
    - 2024-01-26 09161643 15348059
    6th Floor 9 Appold Street, London
    Liquidation Corporate (11 parents, 9 offsprings)
    Officer
    2014-08-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CHOLET HOLDINGS LIMITED
    15802593
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-06-25 ~ now
    IIF 40 - Director → ME
  • 26
    COGEN HOLDINGS LIMITED
    - now 10308185
    SEALSANDS PROPERTIES LIMITED
    - 2019-10-23 10308185
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2016-08-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-08-02 ~ 2020-06-05
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    2022-10-20 ~ now
    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
  • 27
    COGEN LIMITED
    - now 15348059 09161643
    WOMBLE 1234 LIMITED
    - 2024-01-29 15348059
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2023-12-13 ~ now
    IIF 62 - Director → ME
  • 28
    CONCOCTIO LIMITED
    07652166
    10 Thornbury Road, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2011-05-31 ~ dissolved
    IIF 63 - Director → ME
  • 29
    CRUMB RUBBER LTD.
    04465965
    Airport Business Centre, 10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-06-20 ~ 2025-10-02
    IIF 92 - Director → ME
    2004-07-16 ~ 2025-10-02
    IIF 135 - Secretary → ME
  • 30
    DARTMOOR BIO POWER LIMITED
    09489779
    Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-03-13 ~ 2017-11-08
    IIF 118 - Director → ME
  • 31
    DARTMOOR OPERATIONS LIMITED
    09496553
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-03-18 ~ 2017-11-08
    IIF 121 - Director → ME
  • 32
    DEVONSHIRE 24 LIMITED
    - now 06680300
    CARBONARIUS LIMITED
    - 2009-11-25 06680300 07086885... (more)
    10 Thornbury Road, Estover, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2008-08-22 ~ 2025-08-26
    IIF 53 - Director → ME
  • 33
    DYNASLATE LIMITED
    06969296
    Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (4 parents)
    Officer
    2009-07-22 ~ 2025-10-02
    IIF 54 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 28 - Has significant influence or control OE
  • 34
    EASTHAM BIO POWER LIMITED
    - now 09545668 10312734
    RIVERSIDE BIO POWER LIMITED - 2015-07-29
    50b Carter Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-09-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 35
    ERUS LIMITED
    11705602
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2018-11-30 ~ 2019-08-06
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 36
    HANDSIDE SOUTH WEST LIMITED
    06969337
    49 Palace Avenue, Paignton, Devon
    Dissolved Corporate (4 parents)
    Officer
    2009-07-22 ~ 2010-07-24
    IIF 108 - Director → ME
  • 37
    HAY HALL BIO POWER LIMITED
    - now 10312967
    GRIMETHORPE BIO POWER LIMITED
    - 2018-02-07 10312967
    50b Carter Lane, London, England
    Active Corporate (2 parents)
    Officer
    2016-08-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-08-04 ~ 2018-11-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 38
    HEADS OF THE VALLEYS BIO POWER LIMITED
    08145425
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 128 - Director → ME
  • 39
    HIGHER HEATHFIELD MANAGEMENT COMPANY LIMITED
    03964667
    Sakara Higher Heathfield, East Allington, Totnes, Devon, England
    Active Corporate (8 parents)
    Officer
    2000-04-05 ~ 2003-08-28
    IIF 68 - Director → ME
  • 40
    HOOTON BIO POWER LIMITED
    09386411
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2015-01-13 ~ 2018-10-23
    IIF 122 - Director → ME
  • 41
    HOUGHTON MAIN BIO POWER LIMITED
    10308338 09219870
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 42
    HOUGHTON MAIN PROPERTIES LIMITED
    09154138
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 134 - Director → ME
  • 43
    INCE BIO POWER LIMITED
    09386360
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-01-13 ~ 2019-09-10
    IIF 115 - Director → ME
  • 44
    ISLAND CONSTRUCTION (SW) LIMITED
    07457804
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 111 - Director → ME
  • 45
    ISLAND JOINERY LIMITED
    04340680
    6th Floor 9 Appold Street, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2001-12-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    ISLAND PUBS LIMITED
    - now 10308059
    DEERDALE PROPERTIES LIMITED
    - 2020-07-01 10308059
    Shippen, Island Farm, Stokenham, Kingsbridge, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-08-02 ~ 2020-09-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 47
    KAZ RESERO POWER (UK) LIMITED
    - now 09545922
    EASTHAM PROPERTIES LIMITED
    - 2019-07-12 09545922
    BOSTON BIO POWER LIMITED - 2015-11-20
    SCOTIA BIO POWER LIMITED - 2015-06-11
    BILSTHORPE BIO POWER LIMITED - 2015-05-29
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 48
    KELLINGLEY PROPERTIES LIMITED
    09194877 10307941
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 133 - Director → ME
  • 49
    KINGSBRIDGE RUGBY FOOTBALL CLUB LIMITED
    07201757 11876256
    2 The Sidings, Kingsbridge, Devon, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2013-10-07 ~ now
    IIF 126 - Director → ME
  • 50
    KINGSBRIDGE RUGBY FOOTBALL CLUB TRADING COMPANY LIMITED
    11876256 07201757
    2 The Sidings, Kingsbridge, Devon, England
    Active Corporate (8 parents)
    Officer
    2019-03-12 ~ now
    IIF 51 - Director → ME
  • 51
    MOOFU EDUCATION LTD
    - now 06254776
    MOOFU LTD - 2008-03-12
    17a Fellowes Place, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    2008-12-12 ~ 2011-03-04
    IIF 72 - Director → ME
  • 52
    MÔR HAFREN BIO POWER LIMITED
    - now 10312928
    WENTLOOG BIO POWER LIMITED
    - 2019-06-21 10312928
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 53
    NEXTERRA OPERATIONS LIMITED
    - now 10308155
    GRIMETHORPE PROPERTIES LIMITED
    - 2018-08-17 10308155
    50b Carter Lane, London, England
    Active Corporate (5 parents)
    Officer
    2016-08-02 ~ 2018-12-05
    IIF 117 - Director → ME
    Person with significant control
    2016-08-02 ~ 2018-10-03
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2023-12-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 54
    NEXTERRA SYSTEMS CORP.
    FC031759
    Suite 404 999 Canada Place, Vancouver, V6c3e2, Canada
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-07-10 ~ 2024-03-22
    IIF 91 - Director → ME
  • 55
    NORTH LANARKSHIRE BIO POWER LIMITED
    - now 10215713
    GLASGOW BIO POWER LIMITED
    - 2017-03-14 10215713
    C/o Clyde & Co Llp, St Botolph Building, 138 Houndsditch, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-11-30 ~ 2025-08-01
    IIF 61 - Director → ME
    Person with significant control
    2016-12-01 ~ 2018-11-15
    IIF 37 - Ownership of shares – 75% or more OE
    2023-12-18 ~ 2025-08-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 56
    NORTH TEES PROPERTY LIMITED
    - now 10308103
    WENTLOOG PROPERTIES LIMITED
    - 2016-11-03 10308103
    The Joiner's Shop, The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (8 parents)
    Officer
    2016-08-02 ~ 2020-11-02
    IIF 64 - Director → ME
    Person with significant control
    2016-08-02 ~ 2016-11-10
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 57
    NORTHERN BIO POWER LIMITED
    08722695
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2013-10-08 ~ 2019-10-17
    IIF 120 - Director → ME
  • 58
    O-GEN PLYMTREK LIMITED
    06620196
    Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (13 parents)
    Officer
    2010-08-18 ~ dissolved
    IIF 130 - Director → ME
  • 59
    O-GEN UK LIMITED
    - now 06759792 05525420
    MEAUJO (743) LIMITED - 2008-12-28
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2020-11-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 60
    PEBBLEHALL BIO POWER LIMITED
    09181142
    C/o Cobalt Energy 4th Floor, Applicon House, Exchange Street, Stockport, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-08-19 ~ 2018-11-29
    IIF 66 - Director → ME
    2021-05-24 ~ 2021-06-16
    IIF 47 - Director → ME
    2019-01-23 ~ 2021-04-12
    IIF 50 - Director → ME
  • 61
    PORT CLARENCE ENERGY LIMITED
    - now 08790013
    PORT CLARENCE BIOMASS LIMITED - 2013-11-28
    C/o Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (18 parents)
    Officer
    2023-06-07 ~ now
    IIF 56 - Director → ME
  • 62
    QUATTRO PROJECTS LIMITED
    07925075
    10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-01-26 ~ 2025-10-02
    IIF 74 - Director → ME
  • 63
    QUINQUEVIR LIMITED
    07642162
    10 Thornbury Road, Estover, Plymouth, Devon
    Active Corporate (6 parents)
    Officer
    2011-05-20 ~ 2025-10-02
    IIF 75 - Director → ME
  • 64
    RED ALERT CONFECTIONARY LIMITED
    08599949
    Airport Business Centre 10 Thornbury Road, Estover, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2013-07-08 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED
    - now 10313042
    SEALSANDS BIO POWER LIMITED
    - 2021-07-12 10313042
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-08-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 66
    SEVERN BIO POWER LIMITED
    09716073
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-12-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 67
    SHORE ENERGY (CARNBROE) LIMITED
    SC459592
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2025-07-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 68
    SMALL HEATH BIO POWER LIMITED
    - now 10307941
    KELLINGLEY PROPERTIES LIMITED
    - 2019-05-31 10307941 09194877
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 69
    SOUTH LANARKSHIRE BIO POWER LIMITED
    SC579421
    24238, Sc579421 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2017-10-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 70
    SOUTHMOOR BIO POWER LIMITED
    10215735 09546038
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 71
    STANLOW BIO POWER LIMITED
    - now 09546038
    SOUTHMOOR BIO POWER LIMITED - 2015-06-11
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2015-09-09 ~ 2019-09-10
    IIF 114 - Director → ME
  • 72
    STEM NETWORKS LIMITED
    05587008
    Itec House, Hawkfield Way, Bristol, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-11-24 ~ 2014-07-07
    IIF 70 - Director → ME
  • 73
    STOKELEY BARTON MANAGEMENT COMPANY LIMITED
    04104136
    The Old Cider Press, Stokeley Barton Barns Stokenham, Kingsbridge, Devon
    Active Corporate (14 parents)
    Officer
    2000-11-08 ~ 2007-10-08
    IIF 69 - Director → ME
  • 74
    TBP PROPERTIES LIMITED
    16525624
    Shippen, Stokenham, Kingsbridge, England
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 75
    TEES VALLEY BIO POWER LIMITED
    15685154
    1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-27 ~ now
    IIF 123 - Director → ME
  • 76
    TEES VALLEY HOLDCO LIMITED
    15683783
    50b Carter Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-26 ~ now
    IIF 124 - Director → ME
  • 77
    TEESSIDE BIO FUELS LIMITED
    - now 10273753
    TEESSIDE BIO POWER LIMITED
    - 2023-06-05 10273753
    50b Carter Lane, London, England
    Active Corporate (3 parents)
    Officer
    2016-11-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 78
    THAMES BIO POWER LTD
    - now 10312734 09545668
    KELLINGLEY BIO POWER LIMITED
    - 2019-12-05 10312734
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 79
    THE BROOKING PLANT LIMITED
    15035827
    Island Farm, Stokenham, Kingsbridge, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-07-28 ~ 2025-01-27
    IIF 79 - Director → ME
  • 80
    THE UNA GROUP LIMITED
    - now 05216676
    DEVON ENTERPRISE FACILITY LIMITED
    - 2008-01-22 05216676
    CURZON 1003 LIMITED
    - 2005-02-08 05216676 05216641... (more)
    10 Thornbury Road Estover, Plymouth, Devon
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2005-02-02 ~ 2023-05-23
    IIF 67 - Director → ME
  • 81
    TYSELEY BIO POWER LIMITED
    08651766
    Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2019-01-23 ~ dissolved
    IIF 89 - Director → ME
    2013-08-15 ~ 2018-11-14
    IIF 116 - Director → ME
  • 82
    UNA PROPERTY LIMITED
    09435197
    10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2015-02-11 ~ 2023-05-23
    IIF 77 - Director → ME
  • 83
    UNA-CARB LIMITED
    09435202
    10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2015-02-11 ~ 2025-10-02
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or control OE
  • 84
    UNA-QUIN LIMITED
    09435112
    10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-02-11 ~ 2025-10-02
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Has significant influence or control OE
  • 85
    VERNEOS LIMITED
    - now 07196749
    MEAUJO (749) LIMITED - 2010-05-13
    Airport Business Centre, 10 Thornbury Road, Plymouth, Devon
    Active Corporate (11 parents)
    Officer
    2012-11-02 ~ 2025-10-02
    IIF 113 - Director → ME
  • 86
    WELLAND BIO POWER LIMITED
    - now 08336376
    M25 ENERGY LIMITED
    - 2013-05-29 08336376
    C/o Cobalt Energy 4th Floor, Applicon House, Exchange Street, Stockport, England
    Active Corporate (18 parents)
    Officer
    2019-01-23 ~ 2021-04-12
    IIF 49 - Director → ME
    2012-12-19 ~ 2018-11-29
    IIF 65 - Director → ME
    2021-05-24 ~ 2021-06-16
    IIF 48 - Director → ME
  • 87
    WENTLOOG LIMITED
    - now 09192650
    LEGOTOWN LIMITED
    - 2014-12-19 09192650
    Airport Business Centre Limited, Thornbury Road, Plymouth
    Active Corporate (3 parents)
    Officer
    2014-08-29 ~ 2024-01-03
    IIF 88 - Director → ME
    Person with significant control
    2016-08-28 ~ 2023-06-05
    IIF 30 - Has significant influence or control OE
  • 88
    WOMBLE ENERGY LIMITED
    14096546
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2022-05-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 89
    WOMBLE HOLDINGS LIMITED
    14882240
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2023-05-19 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-05-19 ~ 2024-04-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.