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

Booth, Stephen

    Related profiles found in government register
  • Booth, Stephen
    British development director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, GL13 9JR, England

      IIF 1
    • 2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, England

      IIF 2 IIF 3
    • 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 4 IIF 5
  • Booth, Stephen
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Stephen
    British engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43 Waterside, Langthorpe, Boroughbridge, YO51 9GE

      IIF 45
    • 43 Waterside, Langthorpe, Boroughbridge, York, YO51 9GE

      IIF 46
  • Booth, Stephen
    British power and energy consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 43 Waterside, Langthorpe, Boroughbridge, YO51 9GE

      IIF 47
  • Booth, Stephen
    British accountant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 48
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 49 IIF 50
    • 17, Reeceton Gardens, Bolton, BL1 5BG, England

      IIF 51
    • 17, Reeceton Gardens, Bolton, BL1 5BG, United Kingdom

      IIF 52
    • 17, Reeceton Gardens, Bolton, Lancashire, BL1 5BG, United Kingdom

      IIF 53
    • Booth Associates Ltd, Booth Associates Ltd, 140, Lee Lane, Bolton, BL6 7AF, England

      IIF 54
    • Turton Golf Club, Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton, BL7 9QD

      IIF 55
  • Booth, Stephen
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 56 IIF 57
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, United Kingdom

      IIF 58
    • 17, Reeceton Gardens, Bolton, BL1 5BG, United Kingdom

      IIF 59
    • 17, Reeceton Gardens Off Overdale Drive, Bolton, BL1 5BG, England

      IIF 60
    • Booth Associates Ltd, Booth Associates Ltd, 140, Lee Lane, Bolton, BL6 7AF, England

      IIF 61
  • Booth, Stephen
    British chp developement manager born in November 1959

    Registered addresses and corresponding companies
    • 4 Beatswell Lawn, North Stainley, Ripon, North Yorkshire, HG4 3HE

      IIF 62
  • Booth, Stephen
    British development director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3b, Damery Works, Damery Lane, Woodford, Berkeley, GL13 9JR, England

      IIF 63 IIF 64 IIF 65
    • C/o Bond Dickinson Llp, 6th Floor, 125 Princes Street, Edinburgh, EH2 4AD, Scotland

      IIF 66
    • C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, EH3 8BL, Scotland

      IIF 67
    • Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, GU1 2BJ, United Kingdom

      IIF 68 IIF 69
    • Old Mission Hall, Woking Road, Guildford, GU1 1QD, England

      IIF 70 IIF 71 IIF 72
    • Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR, United Kingdom

      IIF 73 IIF 74
    • 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire, SO15 2BG

      IIF 75
    • 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

      IIF 76
  • Booth, Stephen
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Stephen
    British renewable energy executive born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, England

      IIF 126
    • The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 127
  • Booth, Stephen
    British

    Registered addresses and corresponding companies
    • 13 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 128 IIF 129 IIF 130
    • 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 131
  • Booth, Stephen
    British accountant

    Registered addresses and corresponding companies
    • 13 The Highgrove, Heaton, Bolton, Lancashire, BL1 5PX

      IIF 132 IIF 133
  • Booth, Stephen
    British company director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackbrook Farm, Blackbrook, Hanbury, Staffordshire, DE13 8TX, United Kingdom

      IIF 134
  • Booth, Stephen
    British retail born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Currie Young Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent, ST4 4DB

      IIF 135
  • Booth, Stephen
    British director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wildings, Holton Road, Tetney, Grimsby, DN36 5PB, England

      IIF 136
  • Booth, Stephen
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Scobell Street, Bury, BL8 3DF, United Kingdom

      IIF 137
    • 120, Scobell Street, Tottington, Bury, BL8 3DF, United Kingdom

      IIF 138
    • 120, Scobell Street, Tottington, Bury, Lancs, BL8 3DF, United Kingdom

      IIF 139
  • Booth, Stephen
    British engineering components born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120 Scobell Street, Tottington, Bury, Lancashire, BL8 3DF

      IIF 140
  • Mr Stephen Booth
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Wildings, Holton Road, Tetney, Grimsby, DN36 5PB, England

      IIF 141
  • Booth, Stephen
    British accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booth, Stephen
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Lee Lane, Bolton, BL6 7AF, United Kingdom

      IIF 154
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, United Kingdom

      IIF 155
  • Booth, Stephen
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF

      IIF 156 IIF 157
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 158
  • Booth, Stephen
    British solicitor born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, England

      IIF 159
  • Booth, Stephen
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, Lancashire, BL6 7AF, United Kingdom

      IIF 160
  • Booth, Stephen
    British accoutnancy born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, Bl6 7af, BL6 7AF, United Kingdom

      IIF 161
  • Mr Stephen Booth
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Booth, Stephen
    English director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wildings, Holton Road, Tetney, Grimsby, South Humberside, DN36 5PB, United Kingdom

      IIF 174 IIF 175
  • Booth, Stephen

    Registered addresses and corresponding companies
    • 140, Lee Lane, Horwich, Bolton, BL6 7AF, England

      IIF 176
    • 17, Reeceton Gardens, Bolton, BL1 5BG, England

      IIF 177
    • 120, Scobell Street, Tottington, Bury, BL83DF, United Kingdom

      IIF 178
    • 120, Scobell Street, Tottington, Bury, Lancashire, BL8 3DF, England

      IIF 179
  • Mr Stephen Booth
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cutts And Company, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 180
  • Mr Stephen Booth
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Scobell Street, Bury, BL8 3DF, United Kingdom

      IIF 181
    • 120, Scobell Street, Tottington, Bury, BL8 3DF, England

      IIF 182
    • 120, Scobell Street, Tottington, Bury, Lancashire, BL8 3DF, England

      IIF 183
  • Stephen Booth
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blackbrook Farm, Blackbrook, Hanbury, Staffordshire, DE13 8TX, United Kingdom

      IIF 184
  • Mr Stephen Booth
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Booth
    English born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wildings, Holton Road, Tetney, Grimsby, DN36 5PB, United Kingdom

      IIF 197 IIF 198
child relation
Offspring entities and appointments
Active 97
  • 1
    2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved corporate (6 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 90 - director → ME
  • 2
    REG SANCTON HILL II LIMITED - 2015-09-04
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-06-30 ~ now
    IIF 24 - director → ME
  • 3
    BOOTH ASTBURY & COMPANY LTD - 1999-05-24
    BOOTH HAWORTH ASSOCIATES LIMITED - 1999-03-09
    HAWORTH CONSULTING LIMITED - 1998-03-09
    140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    1998-02-26 ~ dissolved
    IIF 144 - director → ME
    1999-02-25 ~ dissolved
    IIF 132 - secretary → ME
  • 4
    140 Lee Lane, Horwich, Bolton
    Corporate (2 parents)
    Equity (Company account)
    15,057 GBP2023-06-30
    Officer
    2009-04-16 ~ now
    IIF 156 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 5
    43 Waterside, Langthorpe, Boroughbridge, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ dissolved
    IIF 6 - director → ME
  • 6
    DIGITAL SIGNAGE DISPLAYS LTD - 2018-09-13
    140 Lee Lane, Horwich, Bolton
    Corporate (1 parent)
    Equity (Company account)
    9,988 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 151 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
  • 7
    Wildings Holton Road, Tetney, Grimsby, South Humberside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,892 GBP2024-03-31
    Officer
    2021-10-27 ~ now
    IIF 175 - director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 8
    140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,785 GBP2017-09-30
    Officer
    2014-09-17 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 9
    Blackbrook Farm, Blackbrook, Hanbury, Staffordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    281,962 GBP2024-03-31
    Officer
    2016-12-15 ~ now
    IIF 134 - director → ME
  • 10
    Wildings Holton Road, Tetney, Grimsby, South Humberside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-24 ~ now
    IIF 174 - director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 11
    DESIRE SZN LTD - 2022-08-04
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Person with significant control
    2024-08-12 ~ now
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    REG BANK HOUSE FARM LIMITED - 2016-08-16
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (6 parents)
    Officer
    2014-06-26 ~ now
    IIF 78 - director → ME
  • 13
    NORTH WEST BUS & COACH SALES LIMITED - 2017-09-26
    140 Lee Lane, Horwich, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -139,479 GBP2023-01-31
    Officer
    2018-06-11 ~ now
    IIF 149 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 166 - Has significant influence or controlOE
  • 14
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved corporate (6 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 76 - director → ME
  • 15
    MERIDIAN PAYROLL SERVICES LTD - 2014-11-14
    140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,054 GBP2018-10-31
    Officer
    2014-10-21 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 16
    140 Lee Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 17
    C/o Currie Young Limited Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved corporate (5 parents)
    Equity (Company account)
    420,774 GBP2018-10-30
    Officer
    2002-09-11 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    70 Market Street, Tottington, Bury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,319 GBP2022-01-31
    Officer
    2019-01-25 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to appoint or remove directorsOE
  • 19
    70 Market Street, Tottington, Bury, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    377,193 GBP2024-07-31
    Officer
    2014-07-21 ~ now
    IIF 138 - director → ME
    2014-07-21 ~ now
    IIF 178 - secretary → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    C/o Cutts And Company, Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Dissolved corporate (3 parents)
    Officer
    2021-07-27 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    National Distribution Centre Unit E, Winchester Avenue, Blaby, Leicestershire, England
    Corporate (22 parents)
    Equity (Company account)
    78,000 GBP2023-12-31
    Officer
    2010-02-15 ~ now
    IIF 139 - director → ME
  • 22
    C/o Booth Associates, 140 Lee Lane, Horwich, Bolton
    Corporate (2 parents)
    Officer
    2002-05-10 ~ now
    IIF 142 - director → ME
    2002-07-01 ~ now
    IIF 129 - secretary → ME
  • 23
    PERCY HILL WIND FARM LIMITED - 2011-06-28
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (4 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 114 - director → ME
  • 24
    140 Lee Lane, Horwich, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    -10,491 GBP2023-12-31
    Officer
    2021-02-11 ~ now
    IIF 154 - director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81 GBP2016-11-30
    Officer
    2010-04-29 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    140 Lee Lane, Horwich, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 27
    MERIDIAN PCV DRIVER LTD - 2012-11-20
    140 Lee Lane, Horwich, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    -86,528 GBP2023-10-31
    Officer
    2013-10-15 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    70 Market Street, Tottington, Bury, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    990,445 GBP2024-02-29
    Officer
    1999-02-19 ~ now
    IIF 140 - director → ME
    2010-02-19 ~ now
    IIF 179 - secretary → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2018-04-26 ~ now
    IIF 115 - director → ME
  • 30
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-08-09 ~ now
    IIF 124 - director → ME
  • 31
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-08-09 ~ now
    IIF 123 - director → ME
  • 32
    140 Lee Lane, Horwich, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,711 GBP2021-02-28
    Officer
    2005-07-28 ~ dissolved
    IIF 131 - secretary → ME
  • 33
    2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved corporate (6 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 113 - director → ME
  • 34
    POSITIVE INFLUENCE STORE LTD - 2020-11-28
    MAZONA COURIER SERVICES LTD - 2020-09-16
    140 Lee Lane, Horwich, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-25 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2020-06-25 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 35
    AFTER CARE FINANCIAL PLANNING LIMITED - 2021-07-28
    MELIA CAM LTD - 2020-10-28
    AFTER CARE FINANCIAL PLANNING LIMITED - 2020-04-16
    140 Lee Lane, Horwich, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    874 GBP2021-09-30
    Officer
    2022-04-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 36
    49 Peter Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 161 - director → ME
  • 37
    2nd Floor, Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 116 - director → ME
  • 38
    REG CEFN-Y-MAES LIMITED - 2013-04-05
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-06-30 ~ now
    IIF 23 - director → ME
  • 39
    REG LLANELWEDD ROCKS LIMITED - 2015-03-27
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (6 parents)
    Officer
    2014-06-30 ~ now
    IIF 80 - director → ME
  • 40
    REG MENDENNICK HOLDINGS LIMITED - 2013-03-26
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-06-27 ~ now
    IIF 38 - director → ME
  • 41
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (5 parents, 1 offspring)
    Officer
    2014-06-26 ~ now
    IIF 83 - director → ME
  • 42
    C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-10-31 ~ dissolved
    IIF 66 - director → ME
  • 43
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 8 - director → ME
  • 44
    REG LETTON & CARBROOKE LIMITED - 2013-09-27
    REG CEFN-Y-MAES HOLDINGS LIMITED - 2013-03-05
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-06-27 ~ now
    IIF 19 - director → ME
  • 45
    REG FRENCH FARM II LIMITED - 2016-07-12
    WHITTLESEY WINDFARM LIMITED - 2015-10-27
    REG FRENCH FARM II LIMITED - 2015-10-21
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-07-21 ~ now
    IIF 16 - director → ME
  • 46
    REG ORBY MARSH LIMITED - 2016-08-16
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-06-30 ~ now
    IIF 84 - director → ME
  • 47
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (6 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 95 - director → ME
  • 48
    C/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2015-06-12 ~ now
    IIF 120 - director → ME
  • 49
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 118 - director → ME
  • 50
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 102 - director → ME
  • 51
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-06-27 ~ now
    IIF 32 - director → ME
  • 52
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (7 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 17 - director → ME
  • 53
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 14 - director → ME
  • 54
    HIGHFIELD WIND ENERGY LIMITED - 2013-09-27
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-06-26 ~ now
    IIF 27 - director → ME
  • 55
    CLP HOLDINGS LIMITED - 2007-11-02
    NMG CORNWALL LIMITED - 2005-01-06
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (8 parents, 42 offsprings)
    Officer
    2014-01-13 ~ now
    IIF 65 - director → ME
  • 56
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-01-30 ~ dissolved
    IIF 100 - director → ME
  • 57
    REG GLAKE LIMITED - 2017-07-11
    C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Corporate (8 parents)
    Officer
    2017-05-23 ~ now
    IIF 67 - director → ME
  • 58
    REG KNOCKSHINNOCK LIMITED - 2013-03-26
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-06-30 ~ now
    IIF 35 - director → ME
  • 59
    KNOTTINGLEY WIND FARM LIMITED - 2014-01-30
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (7 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 25 - director → ME
  • 60
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (5 parents)
    Officer
    2014-06-26 ~ now
    IIF 86 - director → ME
  • 61
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-06-27 ~ now
    IIF 29 - director → ME
  • 62
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (7 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 30 - director → ME
  • 63
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 26 - director → ME
  • 64
    MYNYDD FFORCH DWM RENEWABLES LIMITED - 2021-10-21
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2018-04-26 ~ now
    IIF 122 - director → ME
  • 65
    C/o Carson Mcdowell Llp, Murray House, Murray Street, Belfast
    Dissolved corporate (5 parents)
    Officer
    2014-10-28 ~ dissolved
    IIF 44 - director → ME
  • 66
    REG STEADFOLD LANE LIMITED - 2012-11-27
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (6 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 103 - director → ME
  • 67
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-06-27 ~ now
    IIF 37 - director → ME
  • 68
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-06-30 ~ now
    IIF 21 - director → ME
  • 69
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (6 parents)
    Officer
    2014-02-17 ~ now
    IIF 81 - director → ME
  • 70
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-01-31 ~ now
    IIF 63 - director → ME
  • 71
    REG SOLARPOWER LIMITED - 2024-11-27
    REG SOLAR LIMITED - 2011-02-11
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (6 parents)
    Officer
    2014-01-13 ~ now
    IIF 85 - director → ME
  • 72
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved corporate (6 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 75 - director → ME
  • 73
    HELIUM MIRACLE 184 LIMITED - 2016-06-10
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2015-11-27 ~ now
    IIF 77 - director → ME
  • 74
    REG KNOCKSHINNOCK HOLDINGS LIMITED - 2013-05-23
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-06-27 ~ now
    IIF 34 - director → ME
  • 75
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 9 - director → ME
  • 76
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (6 parents)
    Officer
    2014-06-30 ~ now
    IIF 82 - director → ME
  • 77
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 106 - director → ME
  • 78
    REG STRATH TIRRY LIMITED - 2021-10-21
    REG HEN TOE BURN LIMITED - 2013-09-04
    REG TREGENNA LIMITED - 2013-04-05
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-06-30 ~ now
    IIF 39 - director → ME
  • 79
    REG TOUCH ESTATE LIMITED - 2021-10-21
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-04-29 ~ now
    IIF 7 - director → ME
  • 80
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents)
    Officer
    2014-01-13 ~ now
    IIF 1 - director → ME
  • 81
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2015-03-28 ~ dissolved
    IIF 94 - director → ME
  • 82
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 104 - director → ME
  • 83
    GOONHILLY SOLAR LIMITED - 2014-02-25
    REG RAMSEY II HOLDINGS LIMITED - 2014-02-19
    2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved corporate (5 parents)
    Officer
    2014-01-13 ~ dissolved
    IIF 3 - director → ME
  • 84
    REG TREGENNA HOLDINGS LIMITED - 2013-03-26
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (7 parents, 1 offspring)
    Officer
    2014-06-27 ~ now
    IIF 36 - director → ME
  • 85
    THE CORNWALL LIGHT & POWER CO LIMITED - 2011-07-21
    REG WINDPOWER LIMITED - 2011-06-22
    THE CORNWALL LIGHT & POWER CO. LIMITED - 2011-06-13
    Unit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Corporate (8 parents)
    Officer
    2014-02-17 ~ now
    IIF 79 - director → ME
  • 86
    Wildings Holton Road, Tetney, Grimsby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,848 GBP2020-08-31
    Officer
    2012-10-12 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 87
    PROJECTION SCREEN SALES LTD - 2011-09-15
    DOOH MEDIA LTD - 2011-08-12
    PRINTWORKS LED ADVERTISING LIMITED - 2009-04-09
    140 Lee Lane, Horwich, Bolton
    Dissolved corporate (2 parents)
    Officer
    2008-09-15 ~ dissolved
    IIF 157 - director → ME
  • 88
    KINDSTATUS LIMITED - 1990-12-07
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,047 GBP2015-12-31
    Officer
    2014-02-28 ~ dissolved
    IIF 51 - director → ME
    2014-03-12 ~ dissolved
    IIF 177 - secretary → ME
  • 89
    140 Lee Lane, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2024-03-31
    Officer
    2022-02-07 ~ now
    IIF 57 - director → ME
  • 90
    140 Lee Lane, Horwich, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -19,685 GBP2024-03-31
    Officer
    2021-03-04 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 168 - Has significant influence or controlOE
  • 91
    Turton Golf Club Hospital Road, Wood End Farm, Bromley Cross, Nr Bolton
    Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    26,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-10-19 ~ now
    IIF 55 - director → ME
  • 92
    Wood End Farm, Hospital Road, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -98 GBP2023-01-31
    Officer
    2021-01-08 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2021-01-08 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 93
    140 Lee Lane, Horwich, Bolton, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2015-12-11 ~ now
    IIF 159 - director → ME
    2015-12-11 ~ now
    IIF 176 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    140 Lee Lane, Horwich, Bolton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3 GBP2019-03-31
    Officer
    2018-10-23 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    140 Lee Lane Horwich, Bolton
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    140 Lee Lane, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    -275 GBP2024-03-31
    Officer
    2021-10-27 ~ now
    IIF 56 - director → ME
  • 97
    ZBY LTD
    - now
    THE INSIDE E-COMMERCE ACADEMY LTD - 2021-02-26
    140 Lee Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 163 - Has significant influence or controlOE
Ceased 65
  • 1
    REG BARLBOROUGH LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 112 - director → ME
  • 2
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    2019-01-31 ~ 2019-09-26
    IIF 64 - director → ME
  • 3
    DESIRE SZN LTD - 2022-08-04
    Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -413,445 GBP2024-03-31
    Officer
    2021-02-09 ~ 2024-08-11
    IIF 155 - director → ME
    Person with significant control
    2021-02-09 ~ 2024-08-11
    IIF 196 - Ownership of shares – 75% or more OE
  • 4
    C/o Carsons Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2015-08-12 ~ 2015-12-21
    IIF 121 - director → ME
  • 5
    REG BRAICH DDU LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 89 - director → ME
  • 6
    REG BURNTHOUSE FARM LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 99 - director → ME
  • 7
    CO2SENSE LIMITED - 2012-02-15
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED - 2009-10-17
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED - 2005-03-09
    Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-12-01 ~ 2019-06-01
    IIF 126 - director → ME
  • 8
    Sustainable Ventures, 5th Floor, County Hall, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    663,285 GBP2024-03-31
    Officer
    2016-06-28 ~ 2019-06-01
    IIF 127 - director → ME
  • 9
    BELENCO UK LTD - 2015-03-03
    140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-02-26 ~ 2015-12-31
    IIF 53 - director → ME
  • 10
    CONTRA STONE LTD - 2015-09-30
    C/o Cg&co Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,418 GBP2018-03-31
    Officer
    2015-04-14 ~ 2015-11-20
    IIF 52 - director → ME
  • 11
    REG DENZELL DOWNS LIMITED - 2015-03-09
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-02-23
    IIF 117 - director → ME
  • 12
    REG NETLEY SOLAR NORTH LIMITED - 2019-08-30
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,696 GBP2024-03-31
    Officer
    2014-06-30 ~ 2019-08-23
    IIF 105 - director → ME
  • 13
    REG FRENCH FARM LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 97 - director → ME
  • 14
    140 Lee Lane, Horwich, Bolton, England
    Corporate (1 parent)
    Officer
    2024-01-25 ~ 2024-08-02
    IIF 58 - director → ME
    Person with significant control
    2024-01-25 ~ 2024-08-02
    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
  • 15
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-02-26 ~ 2014-06-30
    IIF 42 - director → ME
  • 16
    EPG NETLEY SOLAR LIMITED - 2018-11-01
    REG NETLEY SOLAR LIMITED - 2017-01-05
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    574,242 GBP2017-06-30
    Officer
    2014-05-28 ~ 2016-12-30
    IIF 13 - director → ME
  • 17
    REG HALLBURN FARM HOLDINGS LIMITED - 2017-03-01
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2017-02-17
    IIF 69 - director → ME
  • 18
    REG HALLBURN FARM LIMITED - 2017-03-01
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2017-02-17
    IIF 107 - director → ME
  • 19
    HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN PUBLIC LIMITED COMPANY - 2017-12-13
    REG HIGH DOWN LIMITED - 2013-12-06
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 101 - director → ME
  • 20
    REG HIGH HASWELL LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 18 - director → ME
  • 21
    REG HIGH POW LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 119 - director → ME
  • 22
    REG HIGH SHARPLEY LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 98 - director → ME
  • 23
    The Auction House 2nd Floor, 63a George Street, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2018-08-08 ~ 2019-06-19
    IIF 125 - director → ME
  • 24
    REG LING HALL SOLAR LIMITED - 2020-09-25
    First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Officer
    2014-05-28 ~ 2020-06-18
    IIF 10 - director → ME
  • 25
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2007-10-05
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    2010-01-26 ~ 2019-09-26
    IIF 72 - director → ME
  • 26
    LIVING BUILDINGS LIMITED - 2006-10-24
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    2010-01-26 ~ 2019-09-26
    IIF 70 - director → ME
  • 27
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    LIVING POWER LIMITED - 2016-12-20
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    2010-01-26 ~ 2019-09-26
    IIF 71 - director → ME
  • 28
    KNIGHTPEARL PUBLIC LIMITED COMPANY - 2007-06-14
    58 Southdean Gardens, Wimbledon Park, London
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2007-04-11 ~ 2009-04-02
    IIF 46 - director → ME
  • 29
    REG LOSCAR LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 33 - director → ME
  • 30
    Unit 15-16, Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents, 1 offspring)
    Officer
    2021-04-15 ~ 2022-11-11
    IIF 87 - director → ME
  • 31
    REG MENDENNICK SOLAR LIMITED - 2015-05-06
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-05-28 ~ 2015-12-21
    IIF 15 - director → ME
  • 32
    140 Lee Lane, Horwich, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -81 GBP2016-11-30
    Officer
    2010-04-29 ~ 2010-04-29
    IIF 160 - director → ME
  • 33
    ADENOVALE LIMITED - 2001-12-19
    Resolve Partners Llp, One America Square, Crosswell, London
    Dissolved corporate (2 parents)
    Officer
    2002-01-09 ~ 2005-01-30
    IIF 128 - secretary → ME
  • 34
    REG MYNYDD BROMBIL HOLDINGS LIMITED - 2016-01-21
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-06-27 ~ 2015-12-21
    IIF 22 - director → ME
  • 35
    REG MYNYDD BROMBIL LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-06-30 ~ 2015-12-21
    IIF 43 - director → ME
  • 36
    2nd Floor Edgeborough House, Guildford, Surrey
    Dissolved corporate (3 parents)
    Officer
    2015-08-18 ~ 2015-12-21
    IIF 91 - director → ME
  • 37
    RI MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-27
    REG MYNYDD PORTREF HOLDINGS LIMITED - 2016-01-21
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-06-27 ~ 2015-12-21
    IIF 41 - director → ME
  • 38
    RI MYNYDD PORTREF LIMITED - 2016-01-27
    REG MYNYDD PORTREF LIMITED - 2016-01-21
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-30 ~ 2015-12-21
    IIF 28 - director → ME
  • 39
    X13 LTD - 2022-06-01
    3rd Floor Tootal Building 56 Oxford Street, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    699 GBP2023-04-30
    Officer
    2022-04-07 ~ 2022-05-31
    IIF 61 - director → ME
    Person with significant control
    2022-04-07 ~ 2022-05-31
    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
  • 40
    REG OCKENDON SOLAR LIMITED - 2022-01-07
    REG OCKENDEN SOLAR LIMITED - 2014-07-04
    Suite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-05-28 ~ 2021-12-22
    IIF 11 - director → ME
  • 41
    REG ORCHARD END HOLDINGS LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2014-06-30 ~ 2015-12-21
    IIF 20 - director → ME
  • 42
    REG ORCHARD END LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 96 - director → ME
  • 43
    REG PEN BRYN OER HOLDINGS LIMITED - 2016-12-22
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Officer
    2016-09-15 ~ 2016-12-15
    IIF 68 - director → ME
  • 44
    REG PEN BRYN OER LIMITED - 2016-12-22
    REG GOONHILLY EXTENSION HOLDINGS LIMITED - 2013-03-26
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-06-30 ~ 2016-12-15
    IIF 108 - director → ME
  • 45
    E-FLETS LTD - 2007-11-20
    MEDITERRANEAN IMPORTS LTD - 2001-12-11
    AINSWORTH PROPERTY MANAGEMENT LTD - 2000-08-07
    CRUISEMICRO LIMITED - 1997-11-20
    140 Lee Lane, Horwich, Bolton
    Dissolved corporate (2 parents)
    Officer
    2000-07-15 ~ 2007-04-01
    IIF 143 - director → ME
    2000-07-15 ~ 2007-04-01
    IIF 133 - secretary → ME
  • 46
    REG RAMSEY II LIMITED - 2014-10-17
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-01-13 ~ 2014-10-14
    IIF 4 - director → ME
  • 47
    REG RAMSEY LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 109 - director → ME
  • 48
    REG WHITE LIMITED - 2019-07-19
    C/o Teneco Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2018-08-22 ~ 2019-03-28
    IIF 73 - director → ME
  • 49
    REG RODBASTON LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-30 ~ 2015-12-21
    IIF 31 - director → ME
  • 50
    REG ROSKROW BARTON LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 92 - director → ME
  • 51
    KINDSTATUS LIMITED - 1990-12-07
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -105,047 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 171 - Has significant influence or control OE
  • 52
    EYE-POD DISPLAYS LIMITED - 2011-12-01
    6th Floor International House, 223 Regent Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ 2012-01-10
    IIF 150 - director → ME
    2011-03-22 ~ 2011-11-21
    IIF 60 - director → ME
  • 53
    REG ST BREOCK LIMITED - 2014-10-17
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-01-13 ~ 2014-10-14
    IIF 2 - director → ME
  • 54
    140 Lee Lane, Bolton
    Dissolved corporate (2 parents)
    Officer
    2002-06-17 ~ 2002-07-31
    IIF 130 - secretary → ME
  • 55
    COMBINED HEAT AND POWER ASSOCIATION - 2017-01-31
    DISTRICT HEATING ASSOCIATION - 1983-11-07
    Heron House 10 Dean Farrar Street, 6th Floor, London
    Corporate (11 parents)
    Equity (Company account)
    1,206,159 GBP2024-03-31
    Officer
    1994-05-19 ~ 1995-05-18
    IIF 62 - director → ME
  • 56
    140 Lee Lane, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    -1,864 GBP2024-03-31
    Person with significant control
    2022-02-07 ~ 2024-07-12
    IIF 164 - Ownership of shares – 75% or more OE
  • 57
    3 Foundry Yard, New Row, Boroughbridge, York, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,482 GBP2023-12-31
    Officer
    2008-10-31 ~ 2011-11-01
    IIF 47 - director → ME
  • 58
    REG ABERGORKI LTD - 2024-09-06
    Deanery Road, Bristol, Avon, England
    Corporate (4 parents, 1 offspring)
    Officer
    2014-06-30 ~ 2024-09-04
    IIF 40 - director → ME
  • 59
    REG TRANCHE 1 HOLDINGS LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 93 - director → ME
  • 60
    REG TRANCHE 2 HOLDINGS LIMITED - 2016-01-27
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-06-26 ~ 2015-12-21
    IIF 12 - director → ME
  • 61
    REG TRANCHE 5 LIMITED - 2014-10-17
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2014-01-13 ~ 2014-10-14
    IIF 5 - director → ME
  • 62
    DALKIA CLEANPOWER ONE LTD - 2014-12-16
    TS4I (POWER RESOURCES 1) LIMITED - 2007-08-22
    VIRIDIAN COGENERATION LIMITED - 2001-04-30
    210 Pentonville Road, London
    Corporate (5 parents)
    Officer
    2000-10-16 ~ 2001-02-21
    IIF 45 - director → ME
  • 63
    REG HULL LIMITED - 2018-10-31
    REG M48/M4 LIMITED - 2016-08-16
    Apex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -2,235,396 GBP2022-12-31
    Officer
    2014-06-26 ~ 2018-10-31
    IIF 110 - director → ME
  • 64
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-01-31 ~ 2019-03-28
    IIF 74 - director → ME
  • 65
    REG CHOLWICH TOWN LIMITED - 2015-10-30
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-06-30 ~ 2015-12-21
    IIF 111 - 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.