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

Scobie, Mark Stephen

    Related profiles found in government register
  • Scobie, Mark Stephen
    British company director

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 1
  • Scobie, Mark Stephen
    British financial planner

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 2
  • Scobie, Mark Stephen
    British born in June 1959

    Registered addresses and corresponding companies
    • 26 West Park, Clifton, Bristol, Avon, BS8 2LT

      IIF 3
  • Scobie, Mark Stephen
    British financial advisor born in June 1959

    Registered addresses and corresponding companies
    • 26 West Park, Clifton, Bristol, Avon, BS8 2LT

      IIF 4
  • Scobie, Mark Stephen
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 5 IIF 6
  • Scobie, Mark Stephen
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 7
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE

      IIF 8 IIF 9 IIF 10
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8ME

      IIF 14
  • Scobie, Mark Stephen
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 15
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 16
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 17
  • Scobie, Mark Stephen
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 18
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, Uk

      IIF 19 IIF 20
    • Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 21
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, England

      IIF 22 IIF 23 IIF 24
    • Energy Site Control Centre, Arena Way, Wimborne, Dorset, BH21 3BW, England

      IIF 25 IIF 26
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 27 IIF 28 IIF 29
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 32
  • Scobie, Mark Stephen
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 33
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 34 IIF 35
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 36
  • Scobie, Mark Stephen
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6AT

      IIF 37
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 38 IIF 39 IIF 40
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, England

      IIF 51
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 52 IIF 53
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW

      IIF 54 IIF 55 IIF 56
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 57 IIF 58
    • Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 59
  • Scobie, Mark Stephen
    British financial planner born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE

      IIF 60 IIF 61
  • Scobie, Mark Stephen
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol, BS21 8NE, England

      IIF 62
    • 35, Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 63 IIF 64 IIF 65
    • Key House, 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT

      IIF 66 IIF 67
  • Scobie, Mark Stephen
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Key House, 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6AT, United Kingdom

      IIF 68
  • Mr Mark Stephen Scobie
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, BH21 8NE, England

      IIF 69
  • Mr Mark Stephen Scobie
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW

      IIF 70
    • Energy Site Control Centre, Arena Way, Magna Road, Wimborne, Dorset, BH21 3BW, United Kingdom

      IIF 71 IIF 72
    • Energy Site Control Centre, Arena Way, Wimborne, BH21 3BW, England

      IIF 73
    • Ivy Cottage Farm, Horton Road, Woodlands, Wimborne, Dorset, BH21 8NE, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 20
  • 1
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2002-07-11 ~ dissolved
    IIF 30 - Director → ME
    2002-07-11 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    STONERIVER HOMES LTD - 2022-11-14
    Related registration: 10941898
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    2020-04-16 ~ dissolved
    IIF 32 - Director → ME
  • 3
    Milstead Langdon Llp, One, Recliff Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 62 - Director → ME
  • 4
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 34 - Director → ME
  • 6
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 7
    Energy Site Control Centre, Arena Way, Wimborne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Suite 5, Farleigh House Farleigh Court, Old Western Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2005-08-05 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 9
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (3 parents)
    Officer
    2025-10-07 ~ now
    IIF 6 - Director → ME
  • 10
    Other registered number: 12558123
    DUDSBURY HOMES (LYMINGTON) LIMITED - 2022-11-14
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,161 GBP2024-09-30
    Officer
    2022-11-04 ~ now
    IIF 16 - Director → ME
  • 11
    Ivy Cottage Farm Horton Road, Woodlands, Wimborne, Dorset, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    629,761 GBP2024-06-30
    Officer
    2015-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SYNGAS SYSTEMS (CANFORD) LIMITED - 2015-03-03
    SYNGAS SYSTEMS LIMITED - 2015-02-25
    Related registration: 07685319
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2015-01-21 ~ dissolved
    IIF 56 - Director → ME
  • 13
    SYNGAS SYSTEMS GROUP LIMITED - 2015-03-03
    NEAT TECHNOLOGY GROUP LIMITED - 2015-02-26
    NEAT TECHNOLOGY LIMITED - 2013-04-10
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,392,223 GBP2019-06-30
    Officer
    2013-01-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 14
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -330,106 GBP2020-12-31
    Officer
    2017-06-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SYNGAS SYSTEMS LIMITED - 2015-03-03
    Related registration: 09400464
    NEW EARTH ADVANCED THERMAL TECHNOLOGIES LIMITED - 2015-02-26
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,109,248 GBP2020-12-31
    Officer
    2011-06-28 ~ dissolved
    IIF 58 - Director → ME
  • 16
    SYNGAS SYSTEMS MANAGEMENT AND DESIGN LIMITED - 2015-03-03
    NEAT MANAGEMENT AND DESIGN LIMITED - 2015-02-26
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,636,558 GBP2020-12-31
    Officer
    2013-01-09 ~ dissolved
    IIF 55 - Director → ME
  • 17
    NEAT PROJECTS (UK) LIMITED - 2017-02-23
    Energy Site Control Centre Arena Way, Magna Road, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2013-02-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Other registered numbers: OC301429, OC301482, OC301522... (more)
    C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    2003-03-17 ~ dissolved
    IIF 8 - LLP Member → ME
  • 19
    62 Wilson Street, London
    Dissolved Corporate (33 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 11 - LLP Member → ME
  • 20
    62 Wilson Street, London
    Dissolved Corporate (90 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 13 - LLP Member → ME
Ceased 42
  • 1
    26 West Park, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    ~ 1994-10-31
    IIF 4 - Director → ME
  • 2
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    1991-08-06 ~ 1993-06-01
    IIF 3 - Director → ME
  • 3
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 25 - Director → ME
  • 4
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    2009-10-30 ~ 2014-12-30
    IIF 67 - Director → ME
    2015-07-25 ~ 2018-11-01
    IIF 24 - Director → ME
  • 5
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    2012-02-02 ~ 2014-12-12
    IIF 48 - Director → ME
    2015-07-25 ~ 2018-11-01
    IIF 26 - Director → ME
  • 6
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 22 - Director → ME
  • 7
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    2015-07-25 ~ 2018-11-01
    IIF 23 - Director → ME
    2011-07-06 ~ 2014-12-12
    IIF 39 - Director → ME
  • 8
    MERSEY GREEN SOLUTION FACILITIES MANAGEMENT LIMITED - 2011-02-24
    10 Norwich Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-03-04 ~ 2011-01-28
    IIF 31 - Director → ME
  • 9
    THE CITIMARK PARTNERSHIP LIMITED - 2020-06-09
    CITIMARK FINANCIAL SERVICES LIMITED - 1995-09-15
    DAVID TRODD FINANCIAL SERVICES LIMITED - 1990-06-04
    D.B. TRODD FINANCIAL SERVICES LIMITED - 1988-05-25
    Suite 5 Farleigh House Farleigh, Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,612,157 GBP2024-06-30
    Officer
    ~ 2014-11-12
    IIF 29 - Director → ME
  • 10
    CITIMARK GROUP LIMITED - 2020-06-12
    CITIMARK GROUP PLC - 2011-12-12
    SHADEAUX PLC - 1990-05-22
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Bourton, Bristol
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,403,558 GBP2024-06-30
    Officer
    ~ 2014-11-12
    IIF 28 - Director → ME
  • 11
    CITIMARK PROPERTY MANAGEMENT LTD - 2000-04-04
    AUTO PERFECTION LTD. - 1999-05-20
    Suite 5 Farleigh House, Farleigh Court, Old Weston Road Flax Bourton, Bristol
    Dissolved Corporate (1 parent)
    Officer
    1999-05-04 ~ 2014-11-12
    IIF 61 - Director → ME
    1999-05-04 ~ 2014-11-12
    IIF 2 - Secretary → ME
  • 12
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2004-06-22 ~ 2014-12-12
    IIF 12 - LLP Designated Member → ME
  • 13
    NEW EARTH SOLUTIONS (KENT) LIMITED - 2024-05-02
    SOUTH AUDLEY COUNTRY PARK LIMITED - 2006-07-04
    Stanford Bridge Farm, Pluckley, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 47 - Director → ME
  • 14
    NES (SOUTH WEST) LIMITED - 2015-01-15
    Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Officer
    2014-11-25 ~ 2014-11-26
    IIF 35 - Director → ME
  • 15
    NEW EARTH SOLUTIONS (LEICESTERSHIRE) LIMITED - 2021-04-01
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 42 - Director → ME
  • 16
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 64 - Director → ME
  • 17
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 45 - Director → ME
  • 18
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 38 - Director → ME
  • 19
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 63 - Director → ME
  • 20
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 40 - Director → ME
  • 21
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 52 - Director → ME
  • 22
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ 2014-12-12
    IIF 50 - Director → ME
  • 23
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-04-10 ~ 2014-12-12
    IIF 53 - Director → ME
  • 24
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-10-30 ~ 2014-12-12
    IIF 66 - Director → ME
  • 25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2009-03-04 ~ 2014-12-12
    IIF 20 - Director → ME
  • 26
    Other registered number: 06568795
    NEW EARTH ENERGY PUBLIC LIMITED COMPANY - 2008-10-07
    RENEWABLE ENERGY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2008-10-07
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2008-05-07 ~ 2014-12-12
    IIF 46 - Director → ME
  • 27
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-03-04 ~ 2014-12-12
    IIF 19 - Director → ME
  • 28
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 41 - Director → ME
  • 29
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 44 - Director → ME
  • 30
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 43 - Director → ME
  • 31
    C/o Pkf Littlejohn Advisory Limited, Third Floor, One Park Row, Leeds
    Liquidation Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 15 - Director → ME
  • 32
    Key House 35 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate
    Officer
    2011-04-05 ~ 2014-12-12
    IIF 21 - Director → ME
  • 33
    The Mrf Station Road, Caythorpe, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 37 - Director → ME
  • 34
    4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ 2014-12-12
    IIF 68 - Director → ME
  • 35
    Other registered number: 07078017
    NEW EARTH SOLUTIONS PROPERTIES LIMITED - 2007-09-25
    Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2008-06-02 ~ 2014-12-12
    IIF 18 - Director → ME
  • 36
    Other registered number: 06248036
    Key House 35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2009-11-17 ~ 2014-12-12
    IIF 27 - Director → ME
  • 37
    NEW EARTH SOLUTIONS LIMITED - 2009-01-06
    Related registration: 06248044
    Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-11-01 ~ 2014-12-12
    IIF 33 - Director → ME
  • 38
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2011-09-20 ~ 2014-12-12
    IIF 49 - Director → ME
  • 39
    Other registered number: 04368018
    NEW EARTH SOLUTIONS OPERATIONS LIMITED - 2009-01-06
    35 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2010-02-22 ~ 2014-12-12
    IIF 65 - Director → ME
  • 40
    Other registered number: 03724477
    PM2 PROPERTIES LLP - 2017-07-06
    Related registration: 03724477
    FARLEIGH COURT BUSINESS CENTRE LLP - 2003-09-16
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Long Ashton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2003-06-19 ~ 2017-11-13
    IIF 14 - LLP Designated Member → ME
    2003-06-19 ~ 2011-03-26
    IIF 10 - LLP Designated Member → ME
  • 41
    Other registered number: OC304904
    M2 PROPERTIES LTD. - 2017-04-13
    Related registration: OC304904
    Suite 5 Farleigh House, Farleigh Court Old Weston Road, Flax Burton, Bristol
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,710,693 GBP2024-06-30
    Officer
    1999-03-02 ~ 2014-11-12
    IIF 60 - Director → ME
  • 42
    C/o Thomson Gray East Port, Melrose, Rosburghshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-19 ~ 2014-12-12
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.