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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Anthony James

    Related profiles found in government register
  • Thomas, Anthony James
    British

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

      IIF 1
  • Thomas, Anthony James
    British company director

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

      IIF 2
    • 8th Floor Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD

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

    Resident in Uk

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

      IIF 4
  • Thomas, Anthony James
    British director born in June 1970

    Resident in Uk

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

      IIF 5 IIF 6
    • 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 7
    • Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 8 IIF 9
    • Jute House, 1 Valmar Road, London, SE5 9NW, Uk

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

      IIF 11 IIF 12 IIF 13
  • Thomas, Anthony James
    British property developer born in June 1970

    Resident in Uk

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

      IIF 14
  • Thomas, Anthony James
    British accountant born in November 1953

    Resident in Wales

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

      IIF 15
  • Thomas, Anthony James
    British retired born in November 1953

    Resident in Wales

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

      IIF 16
  • Thomas, Anthony James
    born in June 1970

    Resident in England

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

      IIF 17
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

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

      IIF 19 IIF 20
    • 77, Malham Road, London, SE23 1AH, England

      IIF 21
    • 77, Malham Road, (antic London), London, SE23 1AH, England

      IIF 22
    • Flat 12, Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 23
    • Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW

      IIF 24
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in England

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

      IIF 25
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 26 IIF 27
    • 74, Malham Road, London, SE23 1AG, England

      IIF 28 IIF 29 IIF 30
    • 77, 77 Malham, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 38
    • 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 39
    • C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 40
    • Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF

      IIF 41
  • Thomas, Anthony James
    British director born in June 1970

    Resident in England

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

      IIF 42 IIF 43
    • 1, Lordship Lane, East Dunich, London, SE22 8EW, Uk

      IIF 44
    • 74, Malham Road, Forest Hill, SE23 1AG, England

      IIF 45
    • 1, 1 Lordship Lane, East Dulwich, London, Please Select, SE22 8EW, United Kingdom

      IIF 46
    • 1, Lordship Lane, East Dulwich, London, SE22 8EW, Uk

      IIF 47 IIF 48 IIF 49
    • 1, Lordship Lane, East Dulwich, London, SE22 8EW, United Kingdom

      IIF 51
    • 1, Lordship Lane, London, SE22 8EW, England

      IIF 52
    • 10, Fleet Place, London, EC4M 7QS

      IIF 53
    • 10, Fleet Place, London, EC4M 7RB

      IIF 54
    • 74, Malham Road, London, SE23 1AG, England

      IIF 55 IIF 56 IIF 57
    • 77, Malham Road, Forest Hill, London, Greater London, SE23 1AH, United Kingdom

      IIF 74
    • 77, Malham Road, Forest Hill, London, Greater, SE23 1AH, United Kingdom

      IIF 75
    • 77, Malham Road, Forest Hill, London, SE23 1AH

      IIF 76
    • 77, Malham Road, Forest Hill, London, SE23 1AH, Uk

      IIF 77 IIF 78 IIF 79
    • 77, Malham Road, London, SE23 1AH, England

      IIF 80
    • 77, Malham Road, London, SE23 1AH, United Kingdom

      IIF 81
    • C/o Interpath Limited, 10 Fleet Place, London, EC4M 7RB

      IIF 82
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 83 IIF 84
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 85
    • Jute House, 1 Valmar Works, London, SE5 9NW, United Kingdom

      IIF 86
    • Jute House, 1 Valmar Works, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 87
    • Jute House, Unit 1, Valmar Works, London, SE5 9NW

      IIF 88
    • Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 89
    • 101, Staverton, Trowbridge, Wiltshire, BA14 6PE

      IIF 90
  • Thomas, Anthony James
    British entrepeneur born in June 1970

    Resident in England

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

      IIF 91 IIF 92 IIF 93
    • Flat 12 Leonard Court, 68 Westbourne Terrace, London, W2 3UF, United Kingdom

      IIF 94 IIF 95
    • Jute House, Valmar Trading Estate, Valmar Road, London, SE5 9NW, United Kingdom

      IIF 96
  • Thomas, Anthony James
    British none born in June 1970

    Resident in England

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

    Resident in England

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

      IIF 115
  • Thomas, James Anthony
    British

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

      IIF 116
  • Thomas, Anthony
    British company director born in June 1970

    Resident in England

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

      IIF 117
  • Thomas, James Anthony

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

      IIF 118
    • Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 119
    • Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 120
  • Thomas, Anthony James
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thomas, James Anthony
    Welsh

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

      IIF 129
  • Thomas, James Anthony
    Welsh company director

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

      IIF 130
  • Thomas, James Anthony
    born in November 1953

    Resident in Wales

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

      IIF 131
  • Thomas, Anthony James
    British chief executive officer born in June 1970

    Resident in United Kingdom

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

      IIF 132
  • Thomas, Anthony James
    British company director born in June 1970

    Resident in United Kingdom

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

      IIF 133
    • Jute House, 1 Valmar Works, London, SE5 9NW

      IIF 134
  • Thomas, Anthony James
    British consultant born in June 1970

    Resident in United Kingdom

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

      IIF 135
    • Jute House, 1 Valmar Road, London, SE5 9NW

      IIF 136
  • Thomas, Anthony James
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 137
    • 1, Lordship Lane, London, SE22 8EW, England

      IIF 138
    • 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 139
  • James, Anthony Thomas
    British company director born in July 1984

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

      IIF 143
  • James, Anthony Thomas
    British executive director born in July 1984

    Resident in England

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

      IIF 144
  • Thomas, James Anthony
    Welsh company director born in November 1953

    Resident in Wales

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

      IIF 145 IIF 146 IIF 147
    • Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS

      IIF 149
    • 95, Tredegar Road, Ebbw Vale, Gwent, NP23 6PG

      IIF 150
    • Trafford Plaza, Seymour Grove, Manchester, M16 0LD, United Kingdom

      IIF 151
    • Trafford Plaza, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 152
  • Thomas, James Anthony
    Welsh director born in November 1953

    Resident in Wales

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

    Resident in Wales

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

    Resident in England

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

      IIF 171
  • James, Anthony
    British electrician born in July 1984

    Resident in United Kingdom

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

      IIF 172
  • Anthony, James
    British director born in July 1984

    Resident in England

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

      IIF 173
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in England

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

    Resident in England

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

      IIF 222 IIF 223
    • 16 Alexandra Drive, Bootle, Merseyside, L20 0EF, United Kingdom

      IIF 224
    • C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 225
  • Anthony, James
    British director born in July 1984

    Resident in United Kingdom

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

      IIF 226
  • Mr Anthony James Thomas
    British born in June 1970

    Resident in United Kingdom

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

      IIF 227
    • C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 228
child relation
Offspring entities and appointments
Active 70
  • 1
    74 Malham Road, London, England
    Corporate (2 parents)
    Officer
    2015-11-13 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 198 - Has significant influence or controlOE
  • 2
    8-10 Old Market Place, Altrincham, England
    Dissolved corporate (6 parents)
    Officer
    2007-01-18 ~ dissolved
    IIF 131 - llp-designated-member → ME
  • 3
    ANTELOPE HOLDING LIMITED - 2008-08-21
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-09-06 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 180 - Has significant influence or controlOE
  • 4
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    2019-05-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 5
    TBAC 3 LIMITED - 2011-08-11
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 6
    COMMNEW LIMITED - 2002-04-16
    16-17 Boundary Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2000-01-28 ~ dissolved
    IIF 135 - director → ME
  • 7
    35 Dartmouth Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 8
    10 Fleet Place, London
    Corporate (1 parent)
    Officer
    2009-10-14 ~ now
    IIF 53 - director → ME
  • 9
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -250,978 GBP2023-12-31
    Officer
    2016-10-13 ~ now
    IIF 112 - director → ME
  • 10
    74 Malham Road, London, England
    Corporate (1 parent)
    Officer
    2016-08-18 ~ now
    IIF 72 - director → ME
  • 11
    C/o Interpath Limited, 10 Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    772,064 GBP2022-12-31
    Officer
    2019-02-13 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 12
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    74 Malham Road, London, England
    Corporate (2 parents)
    Officer
    2015-11-13 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 13
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-02-14 ~ dissolved
    IIF 133 - director → ME
  • 14
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (2 parents)
    Equity (Company account)
    1,505,731 GBP2022-12-31
    Officer
    2019-08-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 15
    VOLUNTARY ACTION CARDIFF - 2012-01-26
    Butetown Community Centre, Loudoun Square, Cardiff, Wales
    Corporate (10 parents)
    Officer
    2018-05-04 ~ now
    IIF 16 - director → ME
  • 16
    95 Tredegar Road, Ebbw Vale, Gwent
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,004 GBP2021-01-31
    Officer
    2015-04-03 ~ dissolved
    IIF 150 - director → ME
    2014-01-23 ~ dissolved
    IIF 118 - secretary → ME
  • 17
    74 Malham Road, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-24 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 202 - Has significant influence or controlOE
  • 18
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-05-19 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 19
    ANTICOLOGY LIMITED - 2023-05-01
    ECKOVISION LIMITED - 2017-11-23
    LEWISHAM PUB LIMITED - 2016-11-25
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -29,200 GBP2022-12-31
    Officer
    2016-11-01 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 190 - Has significant influence or controlOE
  • 20
    77 Malham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-05-19 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 21
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,365 GBP2023-07-31
    Officer
    2018-04-24 ~ now
    IIF 55 - director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
  • 22
    Flat 15 Banbury Court, 193 Worcester Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 226 - director → ME
  • 23
    16 Alexandra Drive, Bootle, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 24
    74 Malham Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    66,437 GBP2023-12-31
    Officer
    2019-05-17 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 25
    74 Malham Road, London, England
    Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 26
    C/o Interpath Limited, 10 Fleet Place, London
    Corporate (1 parent, 3 offsprings)
    Officer
    2018-09-19 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-09-19 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 27
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Officer
    2019-04-15 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 28
    74 Malham Road, London, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 29
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,363 GBP2022-10-31
    Officer
    2016-10-19 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
  • 30
    Herschel House 58 Herschel Street, Slough
    Corporate (1 parent)
    Equity (Company account)
    -1,699,543 GBP2019-12-31
    Officer
    2015-11-13 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 31
    16 Alexandra Drive, Bootle, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 141 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 32
    15 Rosedale Ln, Scarborough, North Yorkshire, England
    Corporate (5 parents)
    Officer
    2023-11-20 ~ now
    IIF 144 - director → ME
  • 33
    74 Malham Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,289 GBP2022-12-31
    Officer
    2018-02-21 ~ now
    IIF 68 - director → ME
  • 34
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    2017-02-28 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 35
    C/o Interpath Ltd 10, Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    -200,886 GBP2022-12-31
    Officer
    2016-05-06 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 36
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    2019-05-17 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 37
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -218,803 GBP2022-05-30
    Officer
    2018-04-24 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 38
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    74 Malham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    2017-11-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-12-31 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 39
    TESTING AND COMMISSIONING UK LIMITED - 2017-10-27
    C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Corporate (2 parents)
    Profit/Loss (Company account)
    27,489 GBP2017-10-01 ~ 2018-09-30
    Officer
    2016-09-12 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    WESTOW HOUSE LIMITED - 2018-03-07
    DOY 2 LIMITED - 2009-10-12
    74 Malham Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    2017-11-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 41
    Griffins Tavistock House North, Tavistock Square, London
    Corporate (1 parent)
    Officer
    2015-11-11 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 42
    315 Hawthorne Road, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-25 ~ dissolved
    IIF 172 - director → ME
  • 43
    JOVE LTD
    - now
    KENNINGTON PARK LIMITED - 2015-12-09
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -65,695 GBP2022-11-30
    Officer
    2015-11-06 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 194 - Has significant influence or controlOE
  • 44
    16 Alexandra Drive, Bootle, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-10 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 45
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    2020-05-28 ~ now
    IIF 117 - director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 46
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 47
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -474,360 GBP2023-06-30
    Officer
    2016-05-06 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
  • 48
    74 Malham Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 49
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    138,856 GBP2022-12-31
    Officer
    2017-01-19 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-01-19 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 50
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    265,601 GBP2015-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 218 - Has significant influence or controlOE
  • 51
    ANTIC LONDON LIMITED - 2024-11-15
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -96,763 GBP2022-12-31
    Officer
    2018-08-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 52
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,034 GBP2023-05-31
    Officer
    2016-05-21 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 53
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 54
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    2017-07-28 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-05-09 ~ now
    IIF 204 - Has significant influence or controlOE
  • 55
    EKCOVISION LIMITED - 2022-12-15
    74 Malham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -97,833 GBP2022-12-31
    Officer
    2016-12-01 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 56
    GREMIO LONDON LIMITED - 2023-04-19
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
  • 57
    HUMDRUM LIMITED - 2024-05-24
    C/o Interpath Ltd, 10 Fleet Place, London
    Corporate (1 parent)
    Equity (Company account)
    -430,148 GBP2022-05-31
    Officer
    2016-05-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-05-21 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 58
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2019-01-23 ~ now
    IIF 21 - llp-designated-member → ME
  • 59
    74 Malham Road, London, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,137,933 GBP2022-12-31
    Officer
    2021-11-09 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 60
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-12-06 ~ dissolved
    IIF 14 - director → ME
  • 61
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-11-13 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 201 - Right to appoint or remove directorsOE
  • 62
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,659 GBP2023-06-30
    Officer
    2016-05-13 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 63
    READYDOGMA LIMITED - 1997-10-17
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    1997-07-31 ~ dissolved
    IIF 115 - director → ME
  • 64
    ECONOMY HR LIMITED - 2007-05-30
    8th Floor Trafford Plaza Seymour Grove, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-02-14 ~ dissolved
    IIF 15 - director → ME
    2009-03-31 ~ dissolved
    IIF 3 - secretary → ME
  • 65
    4th Floor, Merchants Court, 2-12 Lord Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,958 GBP2022-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 66
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-03 ~ dissolved
    IIF 4 - director → ME
  • 67
    101, Staverton, Trowridge, Wiltshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 68
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -95,506 GBP2022-12-31
    Officer
    2016-05-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 69
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2016-09-30 ~ dissolved
    IIF 89 - director → ME
  • 70
    74 Malham Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    697,969 GBP2023-07-11
    Officer
    2016-09-06 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
Ceased 69
  • 1
    74 Malham Road, London, England
    Corporate (2 parents)
    Officer
    2012-10-01 ~ 2013-08-16
    IIF 24 - llp-designated-member → ME
  • 2
    ANTELOPE HOLDING LIMITED - 2008-08-21
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2015-11-13 ~ 2016-09-06
    IIF 76 - director → ME
    2006-09-29 ~ 2013-08-16
    IIF 88 - director → ME
  • 3
    ANTIC DESIGN LTD. - 2010-06-07
    FOREST HILL HOTEL LIMITED - 2010-05-27
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    2009-11-03 ~ 2013-08-19
    IIF 113 - director → ME
  • 4
    TBAC 3 LIMITED - 2011-08-11
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 43 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 99 - director → ME
    2009-11-11 ~ 2013-08-15
    IIF 114 - director → ME
  • 5
    ANTELOPE PUB LIMITED - 2010-06-07
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-26 ~ 2013-08-16
    IIF 5 - director → ME
  • 6
    APOLLO WATCH PRODUCTS PLC - 2014-01-30
    APOLLO LEATHER HOLDINGS PLC - 1988-10-06
    GRAYSAND LIMITED - 1978-12-31
    6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-06-12
    IIF 146 - director → ME
    ~ 1991-12-16
    IIF 129 - secretary → ME
  • 7
    DOY 3 LIMITED - 2009-10-12
    3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-09-09 ~ 2013-08-19
    IIF 93 - director → ME
  • 8
    3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (2 parents)
    Officer
    2019-07-05 ~ 2021-02-23
    IIF 26 - director → ME
  • 9
    ANTIC PROPERTIES (WANDSWORTH) LLP - 2024-11-13
    74 Malham Road, London, England
    Corporate (2 parents)
    Officer
    2011-11-03 ~ 2013-08-16
    IIF 128 - llp-designated-member → ME
  • 10
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2013-06-26 ~ 2013-08-13
    IIF 17 - llp-designated-member → ME
  • 11
    88 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-08-24 ~ 2007-06-11
    IIF 1 - secretary → ME
    2000-02-14 ~ 2005-03-23
    IIF 2 - secretary → ME
  • 12
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-12-10 ~ 2013-08-13
    IIF 127 - llp-designated-member → ME
  • 13
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 48 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 97 - director → ME
    2012-11-23 ~ 2013-08-16
    IIF 87 - director → ME
  • 14
    TRUSHELFCO (NO.2151) LIMITED - 1996-06-05
    C/o Interpath Limited, 10 Fleet Place, London
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    1997-04-01 ~ 1997-12-02
    IIF 145 - director → ME
  • 15
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2012-01-30 ~ 2013-08-13
    IIF 121 - llp-designated-member → ME
  • 16
    77 Malham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 49 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 101 - director → ME
    2015-11-13 ~ 2018-04-24
    IIF 38 - director → ME
    Person with significant control
    2016-05-19 ~ 2018-04-24
    IIF 221 - Ownership of shares – 75% or more OE
  • 17
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -18,365 GBP2023-07-31
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 51 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 98 - director → ME
    2015-11-13 ~ 2018-04-24
    IIF 39 - director → ME
    Person with significant control
    2016-07-30 ~ 2018-04-24
    IIF 220 - Ownership of shares – 75% or more OE
  • 18
    TAVERNIUS LIMITED - 2017-07-13
    OLD RED LION KENNINGTON LIMITED - 2010-05-21
    3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-12-15 ~ 2013-08-19
    IIF 86 - director → ME
  • 19
    DUMMUIES WINDFARM LIMITED - 2005-09-30
    EVER 2503 LIMITED - 2005-02-18
    Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Corporate (4 parents)
    Officer
    2008-06-26 ~ 2013-12-31
    IIF 149 - director → ME
  • 20
    Westwood Way, Westwood Business Park, Coventry
    Corporate (2 parents)
    Officer
    2003-10-23 ~ 2005-06-17
    IIF 148 - director → ME
  • 21
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2010-05-19 ~ 2010-09-21
    IIF 6 - director → ME
  • 22
    UNITED UTILITIES GAS PIPELINES LIMITED - 2003-11-07
    HYDER GAS NETWORKS LIMITED - 2001-01-03
    HYDER PRIVATE NETWORKS LIMITED - 2000-07-18
    WW14 LIMITED - 1998-02-19
    1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Corporate (7 parents)
    Officer
    2000-07-13 ~ 2000-12-27
    IIF 162 - director → ME
  • 23
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    1996-06-24 ~ 1999-04-30
    IIF 155 - director → ME
  • 24
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    2012-02-21 ~ 2013-08-19
    IIF 136 - director → ME
  • 25
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    2011-04-18 ~ 2013-08-19
    IIF 132 - director → ME
  • 26
    10 Lower Thames Street, London, England
    Corporate (3 parents, 10 offsprings)
    Officer
    2009-12-09 ~ 2013-08-13
    IIF 122 - llp-designated-member → ME
    2009-12-09 ~ 2013-08-13
    IIF 18 - llp-member → ME
  • 27
    10 Lower Thames Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2016-10-17 ~ 2021-03-24
    IIF 81 - director → ME
  • 28
    BEGOT LTD - 2024-06-06
    VOLDEN LIMITED - 2019-11-28
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -218,803 GBP2022-05-30
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 42 - director → ME
    2016-04-15 ~ 2016-04-15
    IIF 46 - director → ME
    2015-11-13 ~ 2016-04-15
    IIF 137 - director → ME
    2015-11-13 ~ 2018-04-24
    IIF 90 - director → ME
  • 29
    INFRASTRUCTURE INVESTMENTS LIMITED - 1996-03-21
    FASTOPEN LIMITED - 1994-11-14
    1 Kingsway, London
    Dissolved corporate (2 parents)
    Officer
    1996-04-04 ~ 1997-12-03
    IIF 154 - director → ME
  • 30
    INFINIS HYDRO LIMITED - 2018-02-23
    CWMORTHIN HYDRO LIMITED - 2013-03-15
    WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN CYMRU) LIMITED - 1995-11-14
    LAKETRACK LIMITED - 1989-03-23
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    1997-05-20 ~ 2000-12-20
    IIF 165 - director → ME
  • 31
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    DOY 4 LIMITED - 2009-10-12
    74 Malham Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    2009-09-09 ~ 2013-08-19
    IIF 92 - director → ME
  • 32
    WESTOW HOUSE LIMITED - 2018-03-07
    DOY 2 LIMITED - 2009-10-12
    74 Malham Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    2009-09-09 ~ 2013-08-19
    IIF 91 - director → ME
  • 33
    101 Staverton, Trowbridge, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-13 ~ 2016-09-06
    IIF 105 - director → ME
  • 34
    MOUCHEL BUSINESS SERVICES LIMITED - 2015-07-20
    HBS BUSINESS SERVICES GROUP LIMITED - 2007-10-19
    HYDER BUSINESS SERVICES GROUP LIMITED - 2002-06-19
    WW24 LIMITED - 2000-02-29
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2000-02-23 ~ 2000-12-07
    IIF 166 - director → ME
  • 35
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-23 ~ 2013-11-08
    IIF 159 - director → ME
  • 36
    ENSCO 847 LIMITED - 2011-05-06
    Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -70,030 GBP2020-04-30
    Officer
    2011-08-26 ~ 2016-03-01
    IIF 160 - director → ME
    2011-04-28 ~ 2013-11-08
    IIF 116 - secretary → ME
  • 37
    KIRBY MOOR WINDFARM LIMITED - 1992-08-13
    Auckland House, Lydiard Fields, Great Western Way, Swindon, Wiltshire, England
    Dissolved corporate (3 parents)
    Officer
    1996-09-16 ~ 1997-01-08
    IIF 156 - director → ME
  • 38
    KINETICA SOLAR LIMITED - 2014-10-29
    Vision House Oak Tree Court, Mulberry Drive Pontprennau, Cardiff, Wales
    Dissolved corporate (9 parents, 2 offsprings)
    Officer
    2012-11-23 ~ 2013-11-08
    IIF 152 - director → ME
    2012-11-23 ~ 2013-11-08
    IIF 120 - secretary → ME
  • 39
    74 Malham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    2010-09-22 ~ 2013-08-19
    IIF 139 - director → ME
  • 40
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -135,276 GBP2022-12-31
    Officer
    2016-07-12 ~ 2016-09-06
    IIF 77 - director → ME
    2016-05-19 ~ 2016-07-12
    IIF 47 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 104 - director → ME
    2012-10-22 ~ 2013-08-16
    IIF 10 - director → ME
  • 41
    WESTERN POWER DISTRIBUTION INVESTMENTS LIMITED - 2022-09-20
    HYDER INDUSTRIAL GROUP LIMITED - 2004-06-25
    SOUTH WALES ELECTRICITY GENERATING LIMITED - 2000-04-14
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAN DE CYMRU) LIMITED - 1990-10-22
    SOUTH WALES ELECTRICITY GENERATING (CYNHYRCHU TRYDAM DE CYMRU) LIMITED - 1988-06-08
    MEASURER LIMITED - 1988-05-26
    Avonbank, Feeder Road, Bristol
    Corporate (4 parents, 7 offsprings)
    Officer
    1997-03-27 ~ 2001-03-07
    IIF 169 - director → ME
  • 42
    NM GREEN ENERGY LIMITED - 2005-01-31
    UNITED UTILITIES GREEN ENERGY LIMITED - 2004-12-20
    HYDER INDUSTRIAL LIMITED - 2001-06-08
    WELSH WATER INDUSTRIAL SERVICES LIMITED - 1996-03-21
    WELSH WATER OVERSEAS HOLDINGS LIMITED - 1993-05-13
    ALNERY NO. 843 LIMITED - 1991-03-27
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton
    Corporate (5 parents, 1 offspring)
    Officer
    1996-04-04 ~ 2000-12-20
    IIF 157 - director → ME
  • 43
    Ely Harbour, Ferry Rd, Grangetown, Cardiff
    Corporate (12 parents)
    Equity (Company account)
    2,294,618 GBP2023-11-30
    Officer
    2004-04-28 ~ 2017-03-29
    IIF 147 - director → ME
    2004-04-28 ~ 2007-08-24
    IIF 130 - secretary → ME
  • 44
    3rd Floor, Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Corporate (2 parents)
    Officer
    2019-09-04 ~ 2021-02-23
    IIF 27 - director → ME
    2012-06-07 ~ 2013-08-19
    IIF 95 - director → ME
  • 45
    NATIONAL POWER SOUTH AUSTRALIA INVESTMENTS LIMITED - 2000-11-27
    BEDLINOG WINDFARM LIMITED - 1999-02-04
    RHOSWEN WINDFARM LIMITED - 1996-06-21
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (3 parents)
    Officer
    1996-06-28 ~ 1997-01-08
    IIF 153 - director → ME
  • 46
    KINETICA LLANNON LIMITED - 2014-06-19
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-04-15 ~ 2013-11-08
    IIF 151 - director → ME
    2013-04-15 ~ 2013-11-08
    IIF 119 - secretary → ME
  • 47
    PHOENIX ELECTRICAL COMPANY LIMITED - 2013-06-24
    1st Floor 25 Camperdown Street, London
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    37,078,000 GBP2023-09-30
    Officer
    1998-03-31 ~ 2001-01-26
    IIF 164 - director → ME
  • 48
    GEORGE HENRY LEE LLP - 2012-05-31
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2012-05-18 ~ 2013-08-13
    IIF 23 - llp-designated-member → ME
  • 49
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-05-19 ~ 2016-09-06
    IIF 50 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 102 - director → ME
    2012-07-12 ~ 2013-08-16
    IIF 8 - director → ME
  • 50
    PARYS SNOWDON BUSINESS SERVICES LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES LIMITED - 2002-05-15
    B.P.S. (PUBLIC SECTOR) LIMITED - 1999-10-05
    PAYSPEC LIMITED - 1989-11-21
    Unit C Old Campbell House, Alva Industrial Estate, Alva, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-05-09 ~ 2000-12-07
    IIF 167 - director → ME
  • 51
    PARYS SNOWDON (PAYROLL SERVICES) LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES (PAYROLL SERVICES) LIMITED - 2002-05-13
    NORWICH SYSTEMS AND ACCOUNTING LIMITED - 2000-07-28
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved corporate (3 parents)
    Officer
    2000-06-20 ~ 2000-12-07
    IIF 168 - director → ME
  • 52
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,192,536 GBP2023-06-30
    Officer
    2015-11-13 ~ 2016-05-09
    IIF 100 - director → ME
    2012-03-23 ~ 2013-08-16
    IIF 13 - director → ME
  • 53
    TRUSHELFCO (NO. 1679) LIMITED - 1991-05-10
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2000-06-01 ~ 2000-07-25
    IIF 161 - director → ME
  • 54
    GREMIO LONDON LIMITED - 2023-04-19
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    19,377 GBP2022-12-31
    Officer
    2016-07-12 ~ 2016-09-06
    IIF 7 - director → ME
    2016-05-19 ~ 2016-07-12
    IIF 44 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 108 - director → ME
    2012-10-23 ~ 2013-08-16
    IIF 11 - director → ME
  • 55
    C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (5 parents)
    Officer
    1997-05-20 ~ 2000-12-20
    IIF 158 - director → ME
  • 56
    Jute House, 1 Valmar Works, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ 2013-08-16
    IIF 12 - director → ME
  • 57
    SWALEC ENTERPRISES LIMITED - 1993-03-26
    POWER FINANCIAL SERVICES LIMITED - 1993-02-24
    MARKETNOTCH LIMITED - 1993-01-19
    8 Princes Parade, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1996-05-08 ~ 2000-12-20
    IIF 170 - director → ME
  • 58
    TRUSHELFCO (NO. 1682) LIMITED - 1991-05-03
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    1997-03-27 ~ 2000-07-25
    IIF 163 - director → ME
  • 59
    DOY LIMITED - 2014-08-06
    101 Staverton, Trowbridge, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ 2016-09-06
    IIF 138 - director → ME
    2006-10-17 ~ 2013-08-16
    IIF 96 - director → ME
  • 60
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2009-12-24 ~ 2013-08-13
    IIF 124 - llp-designated-member → ME
  • 61
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-01-21 ~ 2013-08-13
    IIF 125 - llp-designated-member → ME
  • 62
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2004-10-15 ~ 2013-08-16
    IIF 134 - director → ME
  • 63
    74 Malham Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,659 GBP2023-06-30
    Officer
    2003-10-16 ~ 2013-08-16
    IIF 41 - director → ME
  • 64
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2009-12-10 ~ 2013-08-13
    IIF 126 - llp-designated-member → ME
  • 65
    4385, 07391846: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,686 GBP2017-09-30
    Officer
    2010-09-29 ~ 2010-11-01
    IIF 94 - director → ME
  • 66
    101, Staverton, Trowridge, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2016-03-01 ~ 2016-09-06
    IIF 79 - director → ME
    2012-07-02 ~ 2013-08-16
    IIF 9 - director → ME
  • 67
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Officer
    2010-09-02 ~ 2013-08-13
    IIF 123 - llp-designated-member → ME
  • 68
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2016-03-14 ~ 2016-06-21
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-16
    IIF 177 - Has significant influence or control OE
  • 69
    74 Malham Road, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    697,969 GBP2023-07-11
    Officer
    2016-07-11 ~ 2016-09-06
    IIF 78 - director → ME
    2016-05-19 ~ 2016-07-11
    IIF 106 - director → ME
    2015-11-13 ~ 2015-11-13
    IIF 103 - director → ME
    2015-11-13 ~ 2018-04-24
    IIF 75 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.