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

Thomas, Anthony James

    Related profiles found in government register
  • Thomas, Anthony James
    British chief executive officer born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jute House, Valmar Road, Camberwell, London, SE5 9NW, United Kingdom

      IIF 1
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7QF

      IIF 2
    • Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 3
  • Thomas, Anthony James
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Bedford Square, London, WC1B 3HX

      IIF 4
    • Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 5
  • Thomas, Anthony James
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Lordship Lane, London, SE22 8EW, United Kingdom

      IIF 6
    • 1, Lordship Lane, London, SE22 8EW, England

      IIF 7
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 8
  • Thomas, Anthony James
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lower Grosvenor Place, London, SW1W 0EN

      IIF 9
    • Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 10
    • Jute House, 1 Valmar Works, Camberwell, London, SE5 9NW

      IIF 11
    • Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 12 IIF 13 IIF 14
    • Jute House, 1 Valmar Works, London, SE5 9NW, Uk

      IIF 16
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dartmouth Road, London, SE23 3HN, England

      IIF 17
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 18 IIF 19
    • 74, Malham Road, London, SE23 1AG, England

      IIF 20 IIF 21 IIF 22
    • 77, 77 Malham, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 30
    • 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 31
    • C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 32
    • Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 33
  • Thomas, Anthony James
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 34 IIF 35
    • 1, Lordship Lane, East Dunich, London, SE22 8EW, Uk

      IIF 36
    • 74, Malham Road, Forest Hill, SE23 1AG, England

      IIF 37
    • 1, 1 Lordship Lane, East Dulwich, London, Please Select, SE22 8EW, United Kingdom

      IIF 38
    • 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 39 IIF 40 IIF 41
    • 1, Lordship Lane, East Dulwich, London, SE22 8EW, United Kingdom

      IIF 43
    • 1, Lordship Lane, London, SE22 8EW, England

      IIF 44
    • 10, Fleet Place, London, EC4M 7QS

      IIF 45
    • 10, Fleet Place, London, EC4M 7RB

      IIF 46
    • 74, Malham Road, London, SE23 1AG, England

      IIF 47 IIF 48 IIF 49
    • 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 66
    • 77, Malham Road, Forest Hill, London, Greater, SE23 1AH, United Kingdom

      IIF 67
    • 77, Malham Road, Forest Hill, London, SE23 1AH

      IIF 68
    • 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 69 IIF 70 IIF 71
    • 77, Malham Road, London, SE23 1AH, England

      IIF 72
    • 77, Malham Road, London, SE23 1AH, United Kingdom

      IIF 73
    • C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 74
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 75 IIF 76
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 77
    • Jute House, 1 Valmar Works, London, SE5 9NW, United Kingdom

      IIF 78
    • Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 79
    • Jute House, Unit 1, Valmar Works, London, SE5 9NW

      IIF 80
    • Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 81
    • 101, Staverton, Trowbridge, Wiltshire, BA14 6PE

      IIF 82
  • Thomas, Anthony James
    British entrepeneur born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 83 IIF 84 IIF 85
    • Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 86 IIF 87
    • Jute House, Valmar Trading Estate, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 88
  • Thomas, Anthony James
    British none born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Thomas, Anthony James
    British trader born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 107
  • James, Anthony
    British electrician born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 315, Hawthorne Road, Bootle, Merseyside, L20 9AP, United Kingdom

      IIF 108
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Malham Road, London, SE23 1AG, England

      IIF 109
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 110
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 111
  • Thomas, Anthony James
    British director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Jute House, 1 Valmar Works, Camberwell, SE5 9NW, United Kingdom

      IIF 112 IIF 113
    • 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 114
    • Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 115 IIF 116
    • Jute House, 1 Valmar Road, London, SE5 9NW, Uk

      IIF 117
    • Jute House, 1 Valmar Works, London, SE5 9NW, Uk

      IIF 118 IIF 119 IIF 120
  • Thomas, Anthony James
    British property developer born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Flat 12, Leonnard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 121
  • Anthony, James
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, Banbury Court, 193 Worcester Road, Bootle, L20 9AE, United Kingdom

      IIF 122
  • Thomas, Anthony
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 74, Malham Road, London, SE23 1AG, England

      IIF 123
  • Thomas, Anthony James
    British accountant born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 8th Floor Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 124
  • Thomas, Anthony James
    British retired born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 203, Cyncoed Road, Cardiff, CF23 6AJ, Wales

      IIF 125
  • Thomas, Anthony James
    born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 126
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 127
    • 74, Malham Road, London, SE23 1AG, England

      IIF 128 IIF 129
    • 77, Malham Road, London, SE23 1AH, England

      IIF 130
    • 77, Malham Road, (antic London), London, SE23 1AH, England

      IIF 131
    • Flat 12, Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 132
    • Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW

      IIF 133
  • Thomas, Anthony James
    British

    Registered addresses and corresponding companies
    • 129 Hartington Road, London, SW8 2HB

      IIF 134
  • Thomas, Anthony James
    British company director

    Registered addresses and corresponding companies
    • 6 Vaughan Road, London, SE5 9NZ

      IIF 135
    • 8th Floor Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 136
  • James, Anthony Thomas
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16, Alexandra Drive, Bootle, Merseyside, L20 0EF, United Kingdom

      IIF 137
  • James, Anthony Thomas
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • James, Anthony Thomas
    British electrician born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 140
  • James, Anthony Thomas
    British executive director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rosedale Ln, Scarborough, North Yorkshire, YO125AN, England

      IIF 141
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Anthony, James
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 190
  • Mr Anthony Thomas James
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 191 IIF 192
    • 16 Alexandra Drive, Bootle, Merseyside, L20 0EF, United Kingdom

      IIF 193
    • C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 194
  • Mr James Anthony
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 16 Alexandra Drive, Bootle, L20 0EF, United Kingdom

      IIF 195
  • Thomas, James Anthony
    British

    Registered addresses and corresponding companies
    • Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

      IIF 196
  • Thomas, James Anthony
    Welsh

    Registered addresses and corresponding companies
    • 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 197
  • Thomas, James Anthony
    Welsh company director

    Registered addresses and corresponding companies
    • 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 198
  • Thomas, James Anthony

    Registered addresses and corresponding companies
    • 203, Cyncoed Road, Cardiff, South Glamorgan, CF23 6AJ, United Kingdom

      IIF 199
    • Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 200
    • Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 201
  • Thomas, James Anthony
    born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 202
  • Thomas, James Anthony
    Welsh company director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 203 Cyncoed Road, Cardiff, CF23 6AJ

      IIF 203 IIF 204 IIF 205
    • Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 207
    • 95, Tredegar Road, Ebbw Vale, Gwent, NP23 6PG

      IIF 208
    • Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 209
    • Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 210
  • Thomas, James Anthony
    Welsh director born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
  • Thomas, James Anthony
    Welsh group commercial manager born in November 1953

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 70
  • 1
    74 Malham Road, London, England
    Corporate (2 parents)
    Officer
    2015-11-13 ~ now
    IIF 129 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Has significant influence or controlOE
  • 2
    8-10 Old Market Place, Altrincham, England
    Dissolved corporate (6 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 202 - llp-designated-member → ME
  • 3
    ANTELOPE HOLDING LIMITED - 2008-08-21
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-09-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 148 - Has significant influence or controlOE
  • 4
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    2019-05-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 5
    TBAC 3 LIMITED - 2011-08-11
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 6
    COMMNEW LIMITED - 2002-04-16
    16-17 Boundary Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2000-01-28 ~ dissolved
    IIF 4 - director → ME
  • 7
    35 Dartmouth Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2025-01-14 ~ 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
  • 8
    10 Fleet Place, London
    Corporate (1 parent)
    Officer
    2009-10-14 ~ now
    IIF 45 - director → ME
  • 9
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -250,978 GBP2023-12-31
    Officer
    2016-10-13 ~ now
    IIF 104 - director → ME
  • 10
    74 Malham Road, London, England
    Corporate (1 parent)
    Officer
    2016-08-18 ~ now
    IIF 64 - director → ME
  • 11
    C/o Interpath Limited, 10 Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    772,064 GBP2022-12-31
    Officer
    2019-02-13 ~ now
    IIF 74 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 12
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    74 Malham Road, London, England
    Corporate (2 parents)
    Officer
    2015-11-13 ~ now
    IIF 128 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 13
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-02-14 ~ dissolved
    IIF 2 - director → ME
  • 14
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (2 parents)
    Equity (Company account)
    1,505,731 GBP2022-12-31
    Officer
    2019-08-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 15
    VOLUNTARY ACTION CARDIFF - 2012-01-26
    Butetown Community Centre, Loudoun Square, Cardiff, Wales
    Corporate (10 parents)
    Officer
    2018-05-04 ~ now
    IIF 125 - director → ME
  • 16
    95 Tredegar Road, Ebbw Vale, Gwent
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,004 GBP2021-01-31
    Officer
    2015-04-03 ~ dissolved
    IIF 208 - director → ME
    2014-01-23 ~ dissolved
    IIF 199 - secretary → ME
  • 17
    74 Malham Road, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-24 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Has significant influence or controlOE
  • 18
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 19
    ANTICOLOGY LIMITED - 2023-05-01
    ECKOVISION LIMITED - 2017-11-23
    LEWISHAM PUB LIMITED - 2016-11-25
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -29,200 GBP2022-12-31
    Officer
    2016-11-01 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 158 - Has significant influence or controlOE
  • 20
    77 Malham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 21
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,365 GBP2023-07-31
    Officer
    2018-04-24 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 22
    Flat 15 Banbury Court, 193 Worcester Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 122 - director → ME
  • 23
    16 Alexandra Drive, Bootle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 24
    74 Malham Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    66,437 GBP2023-12-31
    Officer
    2019-05-17 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 25
    74 Malham Road, London, England
    Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 26
    C/o Interpath Limited, 10 Fleet Place, London
    Corporate (1 parent, 3 offsprings)
    Officer
    2018-09-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 27
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 131 - llp-designated-member → ME
  • 28
    74 Malham Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 29
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,363 GBP2022-10-31
    Officer
    2016-10-19 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 30
    Herschel House 58 Herschel Street, Slough
    Corporate (1 parent)
    Equity (Company account)
    -1,699,543 GBP2019-12-31
    Officer
    2015-11-13 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 31
    16 Alexandra Drive, Bootle, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 138 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 32
    15 Rosedale Ln, Scarborough, North Yorkshire, England
    Corporate (5 parents)
    Officer
    2023-11-20 ~ now
    IIF 141 - director → ME
  • 33
    74 Malham Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,289 GBP2022-12-31
    Officer
    2018-02-21 ~ now
    IIF 60 - director → ME
  • 34
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    2017-02-28 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 35
    C/o Interpath Ltd 10, Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    -200,886 GBP2022-12-31
    Officer
    2016-05-06 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 36
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    2019-05-17 ~ now
    IIF 59 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 37
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -218,803 GBP2022-05-30
    Officer
    2018-04-24 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 38
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    74 Malham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    2017-11-22 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-12-31 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 39
    TESTING AND COMMISSIONING UK LIMITED - 2017-10-27
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Corporate (2 parents)
    Profit/Loss (Company account)
    27,489 GBP2017-10-01 ~ 2018-09-30
    Officer
    2016-09-12 ~ now
    IIF 140 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    WESTOW HOUSE LIMITED - 2018-03-07
    DOY 2 LIMITED - 2009-10-12
    74 Malham Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    2017-11-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 41
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (1 parent)
    Officer
    2015-11-11 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 42
    315 Hawthorne Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 108 - director → ME
  • 43
    JOVE LTD
    - now
    KENNINGTON PARK LIMITED - 2015-12-09
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -65,695 GBP2022-11-30
    Officer
    2015-11-06 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Has significant influence or controlOE
  • 44
    16 Alexandra Drive, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 45
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    2020-05-28 ~ now
    IIF 123 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 46
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 47
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -474,360 GBP2023-06-30
    Officer
    2016-05-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 48
    74 Malham Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 49
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    138,856 GBP2022-12-31
    Officer
    2017-01-19 ~ now
    IIF 56 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 50
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    265,601 GBP2015-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Has significant influence or controlOE
  • 51
    ANTIC LONDON LIMITED - 2024-11-15
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -96,763 GBP2022-12-31
    Officer
    2018-08-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 52
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,034 GBP2023-05-31
    Officer
    2016-05-21 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 53
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 54
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    2017-07-28 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 172 - Has significant influence or controlOE
  • 55
    EKCOVISION LIMITED - 2022-12-15
    74 Malham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -97,833 GBP2022-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 56
    GREMIO LONDON LIMITED - 2023-04-19
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 57
    HUMDRUM LIMITED - 2024-05-24
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    -430,148 GBP2022-05-31
    Officer
    2016-05-21 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 58
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2019-01-23 ~ now
    IIF 130 - llp-designated-member → ME
  • 59
    74 Malham Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,137,933 GBP2022-12-31
    Officer
    2021-11-09 ~ now
    IIF 54 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 60
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-12-06 ~ dissolved
    IIF 121 - director → ME
  • 61
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Right to appoint or remove directorsOE
  • 62
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,659 GBP2023-06-30
    Officer
    2016-05-13 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 63
    READYDOGMA LIMITED - 1997-10-17
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-07-31 ~ dissolved
    IIF 107 - director → ME
  • 64
    ECONOMY HR LIMITED - 2007-05-30
    8th Floor Trafford Plaza Seymour Grove, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-14 ~ dissolved
    IIF 124 - director → ME
    2009-03-31 ~ dissolved
    IIF 136 - secretary → ME
  • 65
    4th Floor, Merchants Court, 2-12 Lord Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,958 GBP2022-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 66
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-03 ~ dissolved
    IIF 111 - director → ME
  • 67
    101, Staverton, Trowridge, Wiltshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 68
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -95,506 GBP2022-12-31
    Officer
    2016-05-24 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 69
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 81 - director → ME
  • 70
    74 Malham Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    697,969 GBP2023-07-11
    Officer
    2016-09-06 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
Ceased 69
  • 1
    74 Malham Road, London, England
    Corporate (2 parents)
    Officer
    2012-10-01 ~ 2013-08-16
    IIF 133 - llp-designated-member → ME
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2015-11-13 ~ 2016-09-06
    IIF 68 - director → ME
    2006-09-29 ~ 2013-08-16
    IIF 80 - director → ME
  • 3
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    2009-11-03 ~ 2013-08-19
    IIF 105 - director → ME
  • 4
    TBAC 3 LIMITED - 2011-08-11
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 35 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 91 - director → ME
    2009-11-11 ~ 2013-08-15
    IIF 106 - director → ME
  • 5
    ANTELOPE PUB LIMITED - 2010-06-07
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ 2013-08-16
    IIF 112 - director → ME
  • 6
    APOLLO WATCH PRODUCTS PLC - 2014-01-30
    APOLLO LEATHER HOLDINGS PLC - 1988-10-06
    GRAYSAND LIMITED - 1978-12-31
    6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-06-12
    IIF 204 - director → ME
    ~ 1991-12-16
    IIF 197 - secretary → ME
  • 7
    DOY 3 LIMITED - 2009-10-12
    3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-09-09 ~ 2013-08-19
    IIF 85 - director → ME
  • 8
    3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (2 parents)
    Officer
    2019-07-05 ~ 2021-02-23
    IIF 18 - director → ME
  • 9
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    74 Malham Road, London, England
    Corporate (2 parents)
    Officer
    2011-11-03 ~ 2013-08-16
    IIF 16 - llp-designated-member → ME
  • 10
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2013-06-26 ~ 2013-08-13
    IIF 126 - llp-designated-member → ME
  • 11
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-08-24 ~ 2007-06-11
    IIF 134 - secretary → ME
    2000-02-14 ~ 2005-03-23
    IIF 135 - secretary → ME
  • 12
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-10 ~ 2013-08-13
    IIF 15 - llp-designated-member → ME
  • 13
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 40 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 89 - director → ME
    2012-11-23 ~ 2013-08-16
    IIF 79 - director → ME
  • 14
    TRUSHELFCO (NO.2151) LIMITED - 1996-06-05
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    1997-04-01 ~ 1997-12-02
    IIF 203 - director → ME
  • 15
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2012-01-30 ~ 2013-08-13
    IIF 9 - llp-designated-member → ME
  • 16
    77 Malham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 41 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 93 - director → ME
    2015-11-13 ~ 2018-04-24
    IIF 30 - director → ME
    Person with significant control
    2016-05-19 ~ 2018-04-24
    IIF 189 - Ownership of shares – 75% or more OE
  • 17
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,365 GBP2023-07-31
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 43 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 90 - director → ME
    2015-11-13 ~ 2018-04-24
    IIF 31 - director → ME
    Person with significant control
    2016-07-30 ~ 2018-04-24
    IIF 188 - Ownership of shares – 75% or more OE
  • 18
    TAVERNIUS LIMITED - 2017-07-13
    OLD RED LION KENNINGTON LIMITED - 2010-05-21
    3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-12-15 ~ 2013-08-19
    IIF 78 - director → ME
  • 19
    DUMMUIES WINDFARM LIMITED - 2005-09-30
    EVER 2503 LIMITED - 2005-02-18
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Corporate (4 parents)
    Officer
    2008-06-26 ~ 2013-12-31
    IIF 207 - director → ME
  • 20
    Westwood Way, Westwood Business Park, Coventry
    Corporate (2 parents)
    Officer
    2003-10-23 ~ 2005-06-17
    IIF 206 - director → ME
  • 21
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2010-05-19 ~ 2010-09-21
    IIF 113 - director → ME
  • 22
    UNITED UTILITIES GAS PIPELINES LIMITED - 2003-11-07
    HYDER GAS NETWORKS LIMITED - 2001-01-03
    HYDER PRIVATE NETWORKS LIMITED - 2000-07-18
    WW14 LIMITED - 1998-02-19
    1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Corporate (7 parents)
    Officer
    2000-07-13 ~ 2000-12-27
    IIF 220 - director → ME
  • 23
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    1996-06-24 ~ 1999-04-30
    IIF 213 - director → ME
  • 24
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    2012-02-21 ~ 2013-08-19
    IIF 5 - director → ME
  • 25
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    2011-04-18 ~ 2013-08-19
    IIF 1 - director → ME
  • 26
    10 Lower Thames Street, London, England
    Corporate (3 parents, 10 offsprings)
    Officer
    2009-12-09 ~ 2013-08-13
    IIF 10 - llp-designated-member → ME
    2009-12-09 ~ 2013-08-13
    IIF 127 - llp-member → ME
  • 27
    10 Lower Thames Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-10-17 ~ 2021-03-24
    IIF 73 - director → ME
  • 28
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -218,803 GBP2022-05-30
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 34 - director → ME
    2016-04-15 ~ 2016-04-15
    IIF 38 - director → ME
    2015-11-13 ~ 2016-04-15
    IIF 6 - director → ME
    2015-11-13 ~ 2018-04-24
    IIF 82 - director → ME
  • 29
    INFRASTRUCTURE INVESTMENTS LIMITED - 1996-03-21
    FASTOPEN LIMITED - 1994-11-14
    1 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    1996-04-04 ~ 1997-12-03
    IIF 212 - director → ME
  • 30
    INFINIS HYDRO LIMITED - 2018-02-23
    CWMORTHIN HYDRO LIMITED - 2013-03-15
    WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITED - 1995-11-14
    LAKETRACK LIMITED - 1989-03-23
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    1997-05-20 ~ 2000-12-20
    IIF 223 - director → ME
  • 31
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    74 Malham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    2009-09-09 ~ 2013-08-19
    IIF 84 - director → ME
  • 32
    WESTOW HOUSE LIMITED - 2018-03-07
    DOY 2 LIMITED - 2009-10-12
    74 Malham Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    2009-09-09 ~ 2013-08-19
    IIF 83 - director → ME
  • 33
    101 Staverton, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-13 ~ 2016-09-06
    IIF 97 - director → ME
  • 34
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    HBS BUSINESS SERVICES GROUP LIMITED - 2007-10-19
    HYDER BUSINESS SERVICES GROUP LIMITED - 2002-06-19
    WW24 LIMITED - 2000-02-29
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2000-02-23 ~ 2000-12-07
    IIF 224 - director → ME
  • 35
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ 2013-11-08
    IIF 217 - director → ME
  • 36
    ENSCO 847 LIMITED - 2011-05-06
    Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -70,030 GBP2020-04-30
    Officer
    2011-08-26 ~ 2016-03-01
    IIF 218 - director → ME
    2011-04-28 ~ 2013-11-08
    IIF 196 - secretary → ME
  • 37
    KIRBY MOOR WINDFARM LIMITED - 1992-08-13
    Auckland House, Lydiard Fields, Great Western Way, Swindon, Wiltshire, England
    Dissolved corporate (3 parents)
    Officer
    1996-09-16 ~ 1997-01-08
    IIF 214 - director → ME
  • 38
    KINETICA SOLAR LIMITED - 2014-10-29
    Vision House Oak Tree Court, Mulberry Drive Pontprennau, Cardiff, Wales
    Dissolved corporate (9 parents, 2 offsprings)
    Officer
    2012-11-23 ~ 2013-11-08
    IIF 210 - director → ME
    2012-11-23 ~ 2013-11-08
    IIF 201 - secretary → ME
  • 39
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    2010-09-22 ~ 2013-08-19
    IIF 8 - director → ME
  • 40
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    2016-07-12 ~ 2016-09-06
    IIF 69 - director → ME
    2016-05-19 ~ 2016-07-12
    IIF 39 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 96 - director → ME
    2012-10-22 ~ 2013-08-16
    IIF 117 - director → ME
  • 41
    WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED - 2022-09-20
    HYDER INDUSTRIAL GROUP LIMITED - 2004-06-25
    SOUTH WALES ELECTRICITY GENERATING LIMITED - 2000-04-14
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN DE CYMRU) LIMITED - 1990-10-22
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAM DE CYMRU) LIMITED - 1988-06-08
    MEASURER LIMITED - 1988-05-26
    Avonbank, Feeder Road, Bristol
    Corporate (4 parents, 7 offsprings)
    Officer
    1997-03-27 ~ 2001-03-07
    IIF 227 - director → ME
  • 42
    NM GREEN ENERGY LIMITED - 2005-01-31
    UNITED UTILITIES GREEN ENERGY LIMITED - 2004-12-20
    HYDER INDUSTRIAL LIMITED - 2001-06-08
    WELSH WATER INDUSTRIAL SERVICES LIMITED - 1996-03-21
    WELSH WATER OVERSEAS HOLDINGS LIMITED - 1993-05-13
    ALNERY NO. 843 LIMITED - 1991-03-27
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Corporate (5 parents, 1 offspring)
    Officer
    1996-04-04 ~ 2000-12-20
    IIF 215 - director → ME
  • 43
    Ely Harbour, Ferry Rd, Grangetown, Cardiff
    Corporate (12 parents)
    Equity (Company account)
    2,294,618 GBP2023-11-30
    Officer
    2004-04-28 ~ 2017-03-29
    IIF 205 - director → ME
    2004-04-28 ~ 2007-08-24
    IIF 198 - secretary → ME
  • 44
    3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (2 parents)
    Officer
    2019-09-04 ~ 2021-02-23
    IIF 19 - director → ME
    2012-06-07 ~ 2013-08-19
    IIF 87 - director → ME
  • 45
    NATIONAL POWER SOUTH AUSTRALIA INVESTMENTS LIMITED - 2000-11-27
    BEDLINOG WINDFARM LIMITED - 1999-02-04
    RHOSWEN WINDFARM LIMITED - 1996-06-21
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (3 parents)
    Officer
    1996-06-28 ~ 1997-01-08
    IIF 211 - director → ME
  • 46
    KINETICA LLANNON LIMITED - 2014-06-19
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-04-15 ~ 2013-11-08
    IIF 209 - director → ME
    2013-04-15 ~ 2013-11-08
    IIF 200 - secretary → ME
  • 47
    PHOENIX ELECTRICAL COMPANY LIMITED - 2013-06-24
    1st Floor 25 Camperdown Street, London
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    37,078,000 GBP2023-09-30
    Officer
    1998-03-31 ~ 2001-01-26
    IIF 222 - director → ME
  • 48
    GEORGE HENRY LEE LLP - 2012-05-31
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2012-05-18 ~ 2013-08-13
    IIF 132 - llp-designated-member → ME
  • 49
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 42 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 94 - director → ME
    2012-07-12 ~ 2013-08-16
    IIF 115 - director → ME
  • 50
    PARYS SNOWDON BUSINESS SERVICES LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES LIMITED - 2002-05-15
    B.P.S. (PUBLIC SECTOR) LIMITED - 1999-10-05
    PAYSPEC LIMITED - 1989-11-21
    Unit C Old Campbell House, Alva Industrial Estate, Alva, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-05-09 ~ 2000-12-07
    IIF 225 - director → ME
  • 51
    PARYS SNOWDON (PAYROLL SERVICES) LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES (PAYROLL SERVICES) LIMITED - 2002-05-13
    NORWICH SYSTEMS AND ACCOUNTING LIMITED - 2000-07-28
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved corporate (3 parents)
    Officer
    2000-06-20 ~ 2000-12-07
    IIF 226 - director → ME
  • 52
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    2015-11-13 ~ 2016-05-09
    IIF 92 - director → ME
    2012-03-23 ~ 2013-08-16
    IIF 120 - director → ME
  • 53
    TRUSHELFCO (NO. 1679) LIMITED - 1991-05-10
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-06-01 ~ 2000-07-25
    IIF 219 - director → ME
  • 54
    GREMIO LONDON LIMITED - 2023-04-19
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2022-12-31
    Officer
    2016-07-12 ~ 2016-09-06
    IIF 114 - director → ME
    2016-05-19 ~ 2016-07-12
    IIF 36 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 100 - director → ME
    2012-10-23 ~ 2013-08-16
    IIF 118 - director → ME
  • 55
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    1997-05-20 ~ 2000-12-20
    IIF 216 - director → ME
  • 56
    Jute House, 1 Valmar Works, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ 2013-08-16
    IIF 119 - director → ME
  • 57
    SWALEC ENTERPRISES LIMITED - 1993-03-26
    POWER FINANCIAL SERVICES LIMITED - 1993-02-24
    MARKETNOTCH LIMITED - 1993-01-19
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1996-05-08 ~ 2000-12-20
    IIF 228 - director → ME
  • 58
    TRUSHELFCO (NO. 1682) LIMITED - 1991-05-03
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    1997-03-27 ~ 2000-07-25
    IIF 221 - director → ME
  • 59
    DOY LIMITED - 2014-08-06
    101 Staverton, Trowbridge, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ 2016-09-06
    IIF 7 - director → ME
    2006-10-17 ~ 2013-08-16
    IIF 88 - director → ME
  • 60
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2009-12-24 ~ 2013-08-13
    IIF 12 - llp-designated-member → ME
  • 61
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-21 ~ 2013-08-13
    IIF 13 - llp-designated-member → ME
  • 62
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2004-10-15 ~ 2013-08-16
    IIF 3 - director → ME
  • 63
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,659 GBP2023-06-30
    Officer
    2003-10-16 ~ 2013-08-16
    IIF 33 - director → ME
  • 64
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2009-12-10 ~ 2013-08-13
    IIF 14 - llp-designated-member → ME
  • 65
    4385, 07391846: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,686 GBP2017-09-30
    Officer
    2010-09-29 ~ 2010-11-01
    IIF 86 - director → ME
  • 66
    101, Staverton, Trowridge, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ 2016-09-06
    IIF 71 - director → ME
    2012-07-02 ~ 2013-08-16
    IIF 116 - director → ME
  • 67
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2010-09-02 ~ 2013-08-13
    IIF 11 - llp-designated-member → ME
  • 68
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2016-03-14 ~ 2016-06-21
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 145 - Has significant influence or control OE
  • 69
    74 Malham Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    697,969 GBP2023-07-11
    Officer
    2016-07-11 ~ 2016-09-06
    IIF 70 - director → ME
    2016-05-19 ~ 2016-07-11
    IIF 98 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 95 - director → ME
    2015-11-13 ~ 2018-04-24
    IIF 67 - 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.