logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brindle, Anthony

    Related profiles found in government register
  • Brindle, Anthony
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 1 IIF 2
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 3
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 617 The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 4
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 5
  • Brindle, Anthony Daryl
    English company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 6
  • Brindle, Anthony
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 7 IIF 8
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 9
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 10
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 11
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN, England

      IIF 12
  • Brindle, Anthony
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 13
  • Brindle, Anthony
    British investment director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 14
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 15
    • icon of address Parkhall, 31b, 40, Martell Road, Se21 8en, England

      IIF 16
  • Brindle, Anthony
    British investment manager born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkhall, Parkhall Unit F31b, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 17
  • Riley, Anthony
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN

      IIF 18
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, United Kingdom

      IIF 19
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
  • Mr Anthony Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 21 IIF 22
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 23 IIF 24
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 25
  • Brindle, Anthony Daryl
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Brindle, Anthony Daryl
    British consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beardell Street, London, SE19 1TP, United Kingdom

      IIF 53
    • icon of address 6, Church Street, Giggleswick, Settle, BD24 0BE, England

      IIF 54
  • Mr Anthony Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 55
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 56
    • icon of address F15, Parkhall, 40 Martell Road, London, SE21 8EN, United Kingdom

      IIF 57
  • Brindle, Anthony
    born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 58
  • Riley, Anthony
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 59 IIF 60
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 61
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 62
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 63
  • Riley, Anthony Stephen
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 64
  • Riley, Anthony
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address F15 Parkhall, 40 Martell Road, London, SE21 8EN

      IIF 70
  • Riley, Anthony
    English company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 71
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 72
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 73
  • Riley, Anthony
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 74
  • Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

      IIF 75
  • Riley, Anthony Stephen
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 133 Thetford Road, New Malden, Surrey, KT3 5DS

      IIF 76
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 77
  • Mr Anthony Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 78 IIF 79
    • icon of address 306, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 80
    • icon of address 361 - 373, City Road, London, EC1V 1LR, England

      IIF 81
    • icon of address 361-373, City Road, London, EC1V 1LR, United Kingdom

      IIF 82
    • icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, England

      IIF 83
  • Riley, Anthony Stephen
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 84
  • Mr Anthony Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    born in December 1972

    Registered addresses and corresponding companies
    • icon of address 3 More London Riverside, London, SE1 2AQ

      IIF 101
  • Riley, Anthony Stephen
    British solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony Stephen
    British trainee solicitor born in December 1972

    Registered addresses and corresponding companies
  • Riley, Anthony

    Registered addresses and corresponding companies
    • icon of address 45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

      IIF 108
  • Mr Anthony Daryl Brindle
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Anthony Stephen Riley
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 129 IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 4385, 10183508: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 6 Church Street, Giggleswick, Settle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    890 GBP2021-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 3
    icon of address 306 The Plaza 100 Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to surplus assets - 75% or moreOE
  • 4
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    YETI SOLAR HOLDINGS LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,151 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 35 - Director → ME
  • 9
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ now
    IIF 29 - Director → ME
  • 10
    LOWHOUSE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 38 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,007 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 3 3 The Pines, Formby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,764 GBP2022-11-30
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 14
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 39 - Director → ME
  • 15
    WING BURROWS SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 43 - Director → ME
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 18
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 3 - Director → ME
  • 22
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 9 - Director → ME
    IIF 61 - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    279,120 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 72 - Has significant influence or controlOE
  • 24
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 8 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 25
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 7 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 26
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to surplus assets - 75% or moreOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (12 parents, 15 offsprings)
    Net Assets/Liabilities (Company account)
    5,144,879 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to surplus assets - 75% or moreOE
  • 28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -804 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 6 - Director → ME
    IIF 71 - Director → ME
  • 29
    YETI GENERATION LIMITED - 2020-03-03
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    847,692 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    AWRE PENINSULA FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2017-09-04
    AWRE PENINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-04-17
    AWRE PENSINSULAR FARMERS' COMMUNITY SOLAR SCHEME LIMITED - 2015-03-25
    GREENFIELDS (E) LIMITED - 2015-03-24
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,307 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 51 - Director → ME
  • 32
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 14 - Director → ME
  • 33
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 32 - Director → ME
  • 34
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 34 - Director → ME
  • 35
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 37 - Director → ME
Ceased 40
  • 1
    NEUTRINOREALM LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 102 - Director → ME
  • 2
    NEOSTAR LIMITED - 2000-04-19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 103 - Director → ME
  • 3
    ALSTONE SOLAR LIMITED - 2025-03-19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -721 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,948 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
  • 5
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -973 GBP2022-04-30
    Officer
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 12 - Director → ME
    icon of calendar 2020-04-16 ~ 2021-12-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ 2020-06-11
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    icon of calendar 2020-11-09 ~ 2021-02-19
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-22 ~ 2022-12-16
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    CALDICOT FARMERS' WIND SCHEME LIMITED - 2019-09-18
    GREENFIELDS (J) WIND LIMITED - 2019-07-13
    HALF ACRE SOLAR LIMITED - 2016-06-29
    GREENFIELDS (L) LIMITED - 2015-03-24
    icon of address Hailstone House, Hailstone, Nr Cricklade, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,945 GBP2025-01-31
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-13
    IIF 52 - Director → ME
  • 7
    CECCHI MEDIA LIMITED - 2021-01-20
    icon of address 183 Priests Lane, Shenfield, Brentwood, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-13 ~ 2020-10-27
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BOOKMARQUE LIMITED - 2010-03-02
    HAGATRADE LIMITED - 1999-08-02
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 106 - Director → ME
    icon of calendar 1999-07-22 ~ 1999-08-27
    IIF 76 - Secretary → ME
  • 9
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    283,953 GBP2023-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ 2022-06-08
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
  • 10
    icon of address 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2022-10-15
    IIF 117 - Ownership of shares – More than 50% but less than 75% OE
    IIF 117 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 117 - Right to appoint or remove directors OE
  • 11
    BISHOPER FARM SOLAR LIMITED - 2020-08-06
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,467 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-11
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 12
    icon of address 105 Piccadilly, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 66 - Director → ME
  • 13
    icon of address 105 Piccadilly, London, England
    Active Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2007-01-09 ~ 2007-04-02
    IIF 67 - Director → ME
  • 14
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    294,260 GBP2023-12-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-10-14
    IIF 4 - Director → ME
    icon of calendar 2020-06-02 ~ 2022-10-06
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 15
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    779,095 GBP2023-12-31
    Officer
    icon of calendar 2022-06-06 ~ 2022-06-06
    IIF 13 - Director → ME
    icon of calendar 2020-06-02 ~ 2022-05-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
    icon of calendar 2020-11-09 ~ 2021-02-22
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VERNEY FARM SOLAR LIMITED - 2023-03-22
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,555 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 17
    icon of address No. 1 Forbury Place, 43 Forbury Road, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,762 GBP2021-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2021-06-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-07-10
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors OE
  • 18
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,381 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 19
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,776 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -301 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-01-06
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 21
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    115,537 GBP2023-12-31
    Officer
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
  • 22
    NORTON ROSE LLP - 2013-06-03
    icon of address 3 More London Riverside, London
    Active Corporate (251 parents, 6 offsprings)
    Officer
    icon of calendar 2007-08-01 ~ 2011-12-30
    IIF 101 - LLP Member → ME
  • 23
    icon of address 9th Floor 107 Cheapside, London
    Active Corporate (45 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-09 ~ 2019-03-23
    IIF 18 - LLP Member → ME
  • 24
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (46 parents)
    Officer
    icon of calendar 2016-11-08 ~ 2019-03-23
    IIF 19 - LLP Member → ME
  • 25
    FOX HILL SOLAR PROJECT LIMITED - 2022-10-28
    icon of address 2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,132 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2025-02-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 26
    STARK ENERGY HOLDINGS II LIMITED - 2022-10-28
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,732 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2023-01-06
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Right to appoint or remove directors OE
  • 27
    TREASUREREALM LIMITED - 2000-04-13
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 104 - Director → ME
  • 28
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,698 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 10 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-06-06
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
  • 29
    icon of address 4th Floor 361-373 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,889 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 11 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2022-10-14
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Right to appoint or remove directors OE
  • 30
    TRILLIUM (ST. DAVID'S) LIMITED - 2009-02-02
    SMIF (ST. DAVID'S) LIMITED - 2007-09-17
    LIMITLESS CORP LIMITED - 2004-11-09
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 69 - Director → ME
    icon of calendar 2004-09-22 ~ 2004-11-10
    IIF 108 - Secretary → ME
  • 31
    TRILLIUM BORROWERCO LIMITED - 2009-02-02
    SMIF BORROWERCO LIMITED - 2007-09-17
    BEST OF ALL LIMITED - 2006-10-11
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 68 - Director → ME
  • 32
    TRILLIUM HOLDCO LIMITED - 2009-02-02
    SMIF HOLDCO LIMITED - 2007-09-17
    MANAGELORD LIMITED - 2006-10-11
    icon of address 4th Floor 1 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-29 ~ 2006-10-05
    IIF 65 - Director → ME
  • 33
    YETI GENERATION SERVICES LIMITED - 2020-03-03
    STARK ENERGY SERVICES LIMITED - 2019-11-20
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-01-22
    IIF 17 - Director → ME
  • 34
    RESOLVELAND LIMITED - 2000-04-13
    icon of address Company Secretary, Summit One, Summit Avenue, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-18 ~ 2000-04-28
    IIF 105 - Director → ME
  • 35
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-23
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 4th Floor 361-373, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    146,809 GBP2023-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2022-09-16
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Right to appoint or remove directors OE
  • 37
    DRAGONLORD LIMITED - 1997-11-12
    icon of address 8 Springfield Close, Ovington, Prudhoe, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-14 ~ 1997-10-31
    IIF 107 - Director → ME
  • 38
    icon of address 100 Bishopsgate, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2021-04-30
    IIF 74 - LLP Member → ME
  • 39
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,554 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-01-06
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 40
    icon of address 306 The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,555 GBP2024-03-31
    Officer
    icon of calendar 2019-11-04 ~ 2020-02-01
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.