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

Andrews, William John

    Related profiles found in government register
  • Andrews, William John
    British business owner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 1
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 2
  • Andrews, William John
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 3 IIF 4
  • Andrews, William John
    British ceo born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 5
  • Andrews, William John
    British chief executive born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 8
  • Andrews, William John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 9
    • 128, City Road, London, EC1V 2NX, England

      IIF 10
    • 5 -10, Bolton Street, London, W1J 8BA, England

      IIF 11
    • 9, St Thomas Street, London, SE1 9RY

      IIF 12
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 13
  • Andrews, William John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British founder born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Andrews, William John
    British management consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Quarles Park Road, Romford, Essex, RM6 4DE, United Kingdom

      IIF 58
  • Andrews, William John
    British buinessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 59
  • Andrews, William John
    British buisnessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 60
  • Andrews, William John
    British business consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 61
  • Andrews, William John
    British business executive born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fox Fold House, Steventon Road, East Hanney, Wantage, OX12 0HS, England

      IIF 62
  • Andrews, William John
    British businessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 63
    • 66, Clairinsh, Balloch, Alexandria, G83 8SE, Scotland

      IIF 64
  • Andrews, William John
    British chief operating officer born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 71
    • Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 72
  • Andrews, William John
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 73
  • Andrews, William John
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 74
    • Suite 113, Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, BH1 3EF, England

      IIF 75
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 76
    • C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 77
    • 14, Carmyle Avenue, Glasgow, G32 8HJ

      IIF 78
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 80
    • 9, St Thomas Street, London, SE1 9RY

      IIF 81
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 82 IIF 83 IIF 84
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Unit 2a-2b, Stirling Agricultural Centre, Stirling, FK9 4RN

      IIF 91
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 92
  • Andrews, William John
    British managing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 93 IIF 94
    • Unit 2, The Paddock, Stirling, FK9 4RN, Scotland

      IIF 95
  • Andrews, William John
    British none born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82, Newbattle Terrace, Edinburgh, EH10 4SE, Scotland

      IIF 96 IIF 97
  • Andrews, William John
    British product specialist born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 98
    • 1, Allanfield, Tullibardine, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 99 IIF 100
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 101
  • Andrews, William John
    British sales manager born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Lundies Court, Auchterarder, PH3 1BF, United Kingdom

      IIF 102
  • Andrews, William
    British design manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gordon Hill, Enfield, Middlesex, EN20QP, England

      IIF 103
  • Andrews, William
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 104
  • Andrews, William John
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 105
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 106
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 107
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 108
  • Andrews, William John
    British

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 109
  • Mr William Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 110
  • Andrews, William
    British business owner born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Andrews
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 158
  • Andrews, William
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 159
  • Mr William John Andrews
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 160
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 161
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 162
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 163
    • 49, Berkley Square, London, W1J 5AZ, United Kingdom

      IIF 164
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, England

      IIF 165 IIF 166
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 167 IIF 168 IIF 169
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 170 IIF 171 IIF 172
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 176
  • Andrews, William John
    United Kingdom business developement director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 177
  • Andrews, William John
    United Kingdom company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brierie Hill Road, Crosslee, PA6 7AD, United Kingdom

      IIF 178
  • Andrews, William John
    United Kingdom entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 179
  • Andrews, William John
    United Kingdom managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 180
  • Andrews, William John, Doctor
    British physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 64 Hillhead Road, Ballycarry, Northern Ireland, BT38 9JF

      IIF 181
  • Andrews, William John, Doctor
    British retired consultant physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 182
  • Mr William Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 187
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 188
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 189
  • William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 190
  • Mr William Andrews
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 191
child relation
Offspring entities and appointments
Active 40
  • 1
    9 Cleminson Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,707 GBP2023-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2019-02-26 ~ 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
  • 2
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    2017-06-20 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Corporate (1 parent)
    Equity (Company account)
    -30,736 GBP2022-08-31
    Officer
    2017-12-12 ~ now
    IIF 74 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 4
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 105 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 5
    Unit 2a-2b, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 91 - director → ME
  • 6
    Unit 2 The Paddock, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 95 - director → ME
  • 7
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-03-26 ~ dissolved
    IIF 94 - director → ME
  • 8
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 93 - director → ME
  • 9
    C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 77 - director → ME
  • 10
    9 St. Thomas Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-04-19 ~ now
    IIF 10 - director → ME
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 15 - director → ME
  • 13
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2016-12-08 ~ now
    IIF 25 - director → ME
  • 14
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2016-02-18 ~ dissolved
    IIF 177 - director → ME
  • 15
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Officer
    2018-05-24 ~ now
    IIF 112 - director → ME
  • 16
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2023-02-14 ~ now
    IIF 7 - director → ME
  • 17
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2016-05-23 ~ dissolved
    IIF 59 - director → ME
  • 18
    9 St Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2016-12-08 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-12-24 ~ dissolved
    IIF 99 - director → ME
  • 20
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-12-16 ~ dissolved
    IIF 100 - director → ME
  • 21
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 20 - director → ME
  • 22
    128 City Road, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,663 GBP2023-09-30
    Officer
    2022-04-20 ~ now
    IIF 24 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-16 ~ now
    IIF 8 - director → ME
  • 24
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -361,842 GBP2022-04-20 ~ 2023-09-30
    Officer
    2022-04-20 ~ now
    IIF 23 - director → ME
  • 25
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,164 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 21 - director → ME
  • 26
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,013,027 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 18 - director → ME
  • 27
    INFRA BALANCE NEW ENERGY PLC - 2021-11-17
    INFRA BALANCE NEW ENERGY LIMITED - 2021-05-24
    5-10 Bolton Street, London, England
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    16,324,224 GBP2023-09-30
    Officer
    2021-03-17 ~ now
    IIF 41 - director → ME
  • 28
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2021-03-17 ~ now
    IIF 19 - director → ME
  • 29
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,426 GBP2023-09-30
    Officer
    2022-04-29 ~ now
    IIF 9 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 179 - director → ME
  • 31
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 6 - director → ME
  • 32
    5 -10 Bolton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,630,742 GBP2023-09-30
    Officer
    2021-12-08 ~ now
    IIF 11 - director → ME
  • 33
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 34
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -184,640 GBP2023-09-30
    Officer
    2018-10-25 ~ now
    IIF 22 - director → ME
  • 35
    49 Berkeley Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 73 - director → ME
  • 36
    8 Quarles Park Road, Romford, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-05-16 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-05-16 ~ 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
  • 37
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 38
    Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 75 - director → ME
  • 39
    33 Gordon Hill, Enfield, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 103 - director → ME
  • 40
    470a N Shah & Co. Green Lanes, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,512 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 158 - Has significant influence or controlOE
Ceased 78
  • 1
    Wells Lawrence House, 126 Back Church Lane, London, England
    Corporate (15 parents, 9 offsprings)
    Officer
    2001-04-18 ~ 2002-09-30
    IIF 181 - director → ME
  • 2
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 29 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 3
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 34 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    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
  • 4
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 37 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    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
    IIF 129 - Right to appoint or remove directors OE
  • 5
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 38 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
  • 6
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-12-02
    IIF 36 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-12-03
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 7
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 30 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 8
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 53 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    222 Upper Newtownards Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ 2015-08-28
    IIF 180 - director → ME
    2013-11-01 ~ 2015-06-24
    IIF 182 - director → ME
    2006-04-07 ~ 2013-11-01
    IIF 98 - director → ME
    2006-04-07 ~ 2013-11-01
    IIF 109 - secretary → ME
  • 10
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2017-10-05 ~ 2021-06-10
    IIF 90 - director → ME
    Person with significant control
    2017-10-05 ~ 2019-01-23
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 11
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 83 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 169 - Ownership of shares – 75% or more OE
    2019-08-07 ~ 2021-06-10
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    2017-11-17 ~ 2021-06-10
    IIF 88 - director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
  • 13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2017-11-28 ~ 2021-12-02
    IIF 85 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Right to appoint or remove directors OE
    2019-12-01 ~ 2019-12-01
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    2018-09-26 ~ 2021-06-10
    IIF 13 - director → ME
  • 15
    Letraset Building, Wotton Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    2017-11-28 ~ 2021-06-10
    IIF 86 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
  • 16
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2018-09-26 ~ 2021-12-02
    IIF 12 - director → ME
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-03-08 ~ 2014-04-08
    IIF 78 - director → ME
  • 18
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-04-01 ~ 2015-05-29
    IIF 101 - director → ME
  • 19
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ 2015-05-29
    IIF 68 - director → ME
  • 20
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ 2015-05-29
    IIF 67 - director → ME
  • 21
    272 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    99,795 GBP2023-12-31
    Officer
    2013-08-20 ~ 2014-10-01
    IIF 65 - director → ME
  • 22
    Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ 2015-05-29
    IIF 70 - director → ME
  • 23
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 66 - director → ME
  • 24
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 69 - director → ME
  • 25
    9 St. Thomas Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2018-11-21 ~ 2020-01-20
    IIF 3 - director → ME
    Person with significant control
    2018-11-21 ~ 2022-02-18
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 26
    21 York Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2009-10-14 ~ 2010-01-26
    IIF 102 - director → ME
  • 27
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Person with significant control
    2016-12-08 ~ 2021-08-30
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-08-21 ~ 2021-12-02
    IIF 56 - director → ME
  • 30
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 84 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-07-16
    IIF 167 - Ownership of shares – 75% or more OE
    2020-05-22 ~ 2021-12-03
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 31
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2016-12-22 ~ 2021-12-02
    IIF 71 - director → ME
    2016-05-13 ~ 2016-12-07
    IIF 97 - director → ME
  • 32
    Fox Fold House Steventon Road, East Hanney, Wantage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-06-22 ~ 2018-12-06
    IIF 62 - director → ME
  • 33
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 39 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    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
  • 34
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 47 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 35
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 35 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    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
  • 36
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 185 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-08-01
    IIF 140 - Has significant influence or control OE
  • 37
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 28 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    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
  • 38
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 42 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
  • 39
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 27 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 40
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 45 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 41
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 43 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
  • 42
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2018-04-18 ~ 2021-12-02
    IIF 108 - director → ME
    Person with significant control
    2018-04-18 ~ 2021-06-10
    IIF 189 - Ownership of shares – 75% or more OE
  • 43
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2017-02-21 ~ 2021-12-02
    IIF 80 - director → ME
    Person with significant control
    2017-02-21 ~ 2018-03-01
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 44
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2016-08-19 ~ 2021-12-02
    IIF 64 - director → ME
  • 45
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 113 - director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 186 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2021-12-02
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 49 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
  • 47
    Saltire House, Kier Park, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2021-03-03 ~ 2024-06-13
    IIF 14 - director → ME
    Person with significant control
    2021-03-03 ~ 2024-03-13
    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
  • 48
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2017-08-24 ~ 2021-12-02
    IIF 87 - director → ME
    Person with significant control
    2017-08-24 ~ 2018-08-21
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 49
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 44 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 50
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 48 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 51
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 52 - director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-15
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-06-01 ~ 2021-12-02
    IIF 60 - director → ME
  • 53
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-05-24 ~ 2018-09-26
    IIF 111 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-26
    IIF 183 - Ownership of shares – 75% or more OE
  • 54
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Officer
    2020-10-05 ~ 2021-12-02
    IIF 2 - director → ME
    2019-03-15 ~ 2020-01-20
    IIF 51 - director → ME
    Person with significant control
    2019-03-15 ~ 2021-12-03
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 46 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 56
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2016-12-08 ~ 2021-04-23
    IIF 26 - director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-05
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    DEP STOCKCLOUGH LTD - 2020-04-24
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 82 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 168 - Ownership of shares – 75% or more OE
  • 58
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2016-05-23 ~ 2021-12-02
    IIF 63 - director → ME
    Person with significant control
    2019-02-18 ~ 2021-12-02
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Person with significant control
    2021-03-17 ~ 2021-03-17
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 60
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2015-06-15 ~ 2021-12-02
    IIF 178 - director → ME
  • 61
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2019-02-12 ~ 2021-12-02
    IIF 17 - director → ME
    2016-06-06 ~ 2018-03-03
    IIF 61 - director → ME
    Person with significant control
    2016-06-06 ~ 2019-02-12
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 62
    3 Kilallan Avenue, Bridge Of Weir, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,291,076 GBP2023-12-31
    Officer
    2016-12-22 ~ 2017-11-07
    IIF 72 - director → ME
    2016-05-13 ~ 2016-12-07
    IIF 96 - director → ME
  • 63
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 33 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Right to appoint or remove directors OE
  • 64
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 32 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to appoint or remove directors OE
  • 65
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 31 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 66
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 50 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    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
  • 67
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 40 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    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
  • 68
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ 2021-02-12
    IIF 16 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to appoint or remove directors OE
  • 69
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 54 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 55 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 114 - director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 184 - Ownership of shares – 75% or more OE
  • 72
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2017-09-22 ~ 2021-12-02
    IIF 89 - director → ME
    Person with significant control
    2017-09-22 ~ 2018-09-26
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 73
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    2018-06-13 ~ 2021-06-10
    IIF 81 - director → ME
  • 74
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ 2021-12-02
    IIF 5 - director → ME
  • 75
    HAMILTON MARCH (UK) LTD - 2022-04-19
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Person with significant control
    2019-09-06 ~ 2019-12-01
    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
  • 76
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ 2021-12-02
    IIF 1 - director → ME
  • 77
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-08 ~ 2021-12-02
    IIF 106 - director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2016-12-08 ~ 2021-12-02
    IIF 76 - director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-07
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
© 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.