logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, David Michael

    Related profiles found in government register
  • Green, David Michael
    British commercial director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocklands, Skelwith Fold, Ambleside, LA22 0HT, England

      IIF 1
  • Green, David Michael
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 2
    • icon of address 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 3
    • icon of address 13 Park Road Estates, Park Road, Timperley, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 4
    • icon of address Pencoed Technology Park, Pencoed, Bridgend, South Wales, CF35 5HZ, United Kingdom

      IIF 5
    • icon of address Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE, Wales

      IIF 6
    • icon of address Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 7
    • icon of address Yale House, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 8
  • Green, David Michael
    British consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Lladnegla, Denbinghshire, North Wales, LL11 3AE, Wales

      IIF 9
    • icon of address 7, Meadowside, Smallwood, Sandbach, Cheshire, CW11 2WS, United Kingdom

      IIF 10
  • Green, David Michael
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 11
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 12
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 13
    • icon of address Yale Cottage, Llandegla, Llandegla, Wrexham, Clwyd, LL11 3AE, United Kingdom

      IIF 14
    • icon of address Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 15 IIF 16 IIF 17
    • icon of address Yale Cottage, Llandegla, Wrexham, LL11 3AE, United Kingdom

      IIF 18
    • icon of address Yale Cottage, The Pant, Llandegla, Wrexham, LL11 3AE, United Kingdom

      IIF 19
    • icon of address Yale House, Yale House, Llandegla, Wrexham, Denbighshire, LL11 3AE, United Kingdom

      IIF 20
  • Green, David Michael
    British engineer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Maes Wepre, Connah's Quay, Deeside, Clwyd, CH5 4RX, Wales

      IIF 21
    • icon of address C/o De Longa & Company, Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ, United Kingdom

      IIF 22
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 13 Park Road Estate, Park Road, Timperley Cheshire, WA14 5QH, England

      IIF 25
    • icon of address Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 26
    • icon of address Yale Cottage Pant Lane Llandegla, Pant Lane, Llandegla, Wrexham, Denbishire, LL11 3AE, United Kingdom

      IIF 27
    • icon of address Yale House, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 28
  • Green, David Michael
    British investor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Wrexham, Denbighshire, Wales, LL11 3AE, United Kingdom

      IIF 29
  • Green, David Michael
    British managing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale House, Llandegla, Denbighshire, Wrexham, Clwyd, LL11 3AE, United Kingdom

      IIF 30
  • Green, David Michael
    British marketing director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/3, Chester Road, Neston, Cheshire, CH64 9PA

      IIF 31
  • Green, David Michael
    British operations director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Llandegla, Denbighshire, LL11 3AE, United Kingdom

      IIF 32
  • Green, David Michael
    British planning consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rocklands, Skelwith Fold Farm Bog Lane, Skelwith, Ambleside, Cumbria, LA22 0HT

      IIF 33
  • Green, David Michael
    British sale director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 34
  • Green, David Michael
    British sales engineer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Wrexham, Clwyd, LL11 3AE

      IIF 35 IIF 36
  • Green, David Michael
    British technical director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yale Cottage, Llandegla, Denbighshire, LL11 3AE, Wales

      IIF 37
  • Green, David Michael
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 38
  • Green, David Michael
    British management born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 39
  • Green, David Michael
    British property management born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 40
    • icon of address 148, County Road, Ormskirk, L39 1NN, England

      IIF 41
  • Green, David Michael
    British management born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 42
  • Mr David Michael Green
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 43 IIF 44 IIF 45
    • icon of address No 13, Park Road Estate, Timperley, Altrincham, WA14 5QH, England

      IIF 46
    • icon of address Rocklands, Skelwith Fold, Ambleside, LA22 0HT, England

      IIF 47
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 48
    • icon of address Yale Cottage, Llandegla, Llandegla, Denbighshire, LL11 3AE, United Kingdom

      IIF 49
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 50
    • icon of address Unit 13 Park Road Estate, Park Road, Timperley Cheshire, WA14 5QH, England

      IIF 51
    • icon of address Yale Cottage, Llandegla, Wrexham, LL11 3AE, Wales

      IIF 52 IIF 53 IIF 54
    • icon of address Yale House, Yale House, Llandegla, Wrexham, Denbighshire, LL11 3AE, United Kingdom

      IIF 55
  • Mr David Michael Green
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH, United Kingdom

      IIF 56
  • Green, David Michael
    British engineer born in July 1963

    Registered addresses and corresponding companies
    • icon of address Moonraker Lodge, Nantglyn, Denbigh, Clwyd, LL16 5PT

      IIF 57
  • Green, David Michael
    English cleaning services born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, First Avenue, Wigan, Lancashire, WN6 7AZ, England

      IIF 58
  • Mr David Michael Green
    British born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Old West Quarry, Appley Lane North, Appley Bridge, Wigan, Lancashire, WN6 9AE, England

      IIF 59
  • Green, Michael David
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summercourt, The Heath, Tattingstone, Ipswich, Suffolk, IP9 2LX, England

      IIF 60 IIF 61
    • icon of address Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 62
  • Green, Michael David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF

      IIF 63
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 64
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 65
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 66 IIF 67
  • Mr David Michael Green
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, County Road, Ormskirk, L39 1NN, England

      IIF 68
  • Green, David
    British

    Registered addresses and corresponding companies
    • icon of address 18, Church Street, Ormskirk, Lancashire, L39 3AN, United Kingdom

      IIF 69
  • Mr David Michael Green
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, First Avenue, Wigan, Lancashire, WN6 7AZ, England

      IIF 70
  • Mr Michael David Green
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summercourt, The Heath, Tattingstone, Ipswich, Suffolk, IP9 2LX, England

      IIF 71 IIF 72
    • icon of address Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 73
    • icon of address Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 74
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, England

      IIF 75
    • icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, SS6 7XF, United Kingdom

      IIF 76
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 77 IIF 78
  • Green, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Yale Cottage, Llandegla, Wrexham, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    icon of address 148 County Road, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,582 GBP2024-10-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 41 - Director → ME
    icon of calendar 2011-10-07 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ now
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
  • 4
    icon of address 48 - 52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 5
    icon of address 7 Maes Wepre, Connah's Quay, Deeside, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Grosvenor House, 8-12 Sirdar House, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,288 GBP2024-07-31
    Officer
    icon of calendar 2000-03-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2000-03-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,032 GBP2018-07-31
    Officer
    icon of calendar 2003-07-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ELIXIR PURE MEDICARE LIMITED - 2018-03-08
    icon of address Yale House, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Grosvenor House, 8-10 Sirdar Road, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -398 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 148 County Road, Ormskirk, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 79 - Secretary → ME
  • 12
    icon of address Rocklands Skelwith Fold, Bog Lane, Ambleside, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 14 - Director → ME
  • 14
    CORSAIR WORLDWIDE LIMITED - 2007-01-17
    icon of address Yale House, Llandegla, Nr Wrexham, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Rocklands, Skelwith Fold, Ambleside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 17
    icon of address 13 Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address 12 Hay Hill, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    icon of address Yale Cottage Pant Lane, Llandegla, Wrexham, Denbighshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Yale House, Llandegla, Denbighshire, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Yale House, Llandegla, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-24 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    icon of address Yale Cottage, Llandegla, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,395 GBP2022-06-30
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Grosvenor House, 8-12 Sirdar Road, Rayleigh, Essex, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    5 GBP2022-08-31
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 73 - Has significant influence or controlOE
  • 28
    icon of address Yale House Yale House, Llandegla, Wrexham, Denbighshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 29
    icon of address 8 Halfacre Close, Halfacre Close Spencers Wood, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 30
    MAFFAM UK LIMITED - 2012-02-21
    icon of address C/o De Longa & Company Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 22 - Director → ME
  • 31
    WASTE TECHNOLOGIES LIMITED - 2021-03-02
    PLUM ENVIRONMENTAL (UK) LTD. - 2021-07-22
    P-FUEL EUROPE LIMITED - 2016-02-10
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,530,024 GBP2022-06-30
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 9 - Director → ME
  • 32
    CONNXIS LIMITED - 2025-08-22
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    Company number 04994105
    Non-active corporate
    Officer
    icon of calendar 2004-07-19 ~ now
    IIF 35 - Director → ME
  • 35
    Company number 06981314
    Non-active corporate
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 16 - Director → ME
  • 36
    Company number 07027838
    Non-active corporate
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 36 - Director → ME
Ceased 21
  • 1
    icon of address Unit 13 Park Road Estate, Park Road, Timperley, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2017-03-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2017-10-01
    IIF 51 - Has significant influence or control OE
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2012-03-12 ~ 2020-12-01
    IIF 39 - Director → ME
  • 3
    icon of address 13 Park Road Estates, Park Road, Timperley, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ 2022-06-28
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ 2022-06-29
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 48 - 52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-26 ~ 2020-08-26
    IIF 12 - Director → ME
  • 5
    CHRIS PARKER & ASSOCIATES LIMITED - 2008-09-25
    icon of address Chris Parker & Sons Ltd, Oakley 88 Oakley Hay Lodge, 9 Great Fold Road, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2015-02-01
    IIF 6 - Director → ME
  • 6
    icon of address Rocklands Skelwith Fold Farm Bog Lane, Skelwith, Ambleside, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -49,688 GBP2020-08-31
    Officer
    icon of calendar 2021-09-02 ~ 2024-04-18
    IIF 33 - Director → ME
  • 7
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    353,409 GBP2024-03-31
    Officer
    icon of calendar 1999-03-01 ~ 2000-06-23
    IIF 57 - Director → ME
  • 8
    icon of address 25 First Avenue, Wigan, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,356 GBP2024-01-29
    Officer
    icon of calendar 2016-01-26 ~ 2021-01-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-15
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,376 GBP2024-09-30
    Officer
    icon of calendar 2012-03-13 ~ 2025-04-14
    IIF 42 - Director → ME
  • 10
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,606 GBP2017-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2015-11-02
    IIF 10 - Director → ME
  • 11
    icon of address 125 Ffordd Y Draen, Coity, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-27
    Officer
    icon of calendar 2014-08-29 ~ 2015-03-09
    IIF 5 - Director → ME
  • 12
    icon of address 51 Penswick Avenue, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2014-11-14 ~ 2017-08-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-08-12
    IIF 59 - Has significant influence or control OE
  • 13
    ELMSLIE GARDENS MANAGEMENT COMPANY LIMITED - 2003-10-20
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-06-30
    Officer
    icon of calendar 2011-10-19 ~ 2019-03-05
    IIF 40 - Director → ME
  • 14
    icon of address 1/3 Chester Road, Neston, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2012-02-09
    IIF 31 - Director → ME
  • 15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-04-29 ~ 2019-05-01
    IIF 69 - Secretary → ME
  • 16
    icon of address 935 Spring Bank West, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2013-09-23
    IIF 30 - Director → ME
  • 17
    MACHINE FINDER (UK) LIMITED - 2005-07-26
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-12 ~ 2007-01-31
    IIF 34 - Director → ME
  • 18
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Officer
    icon of calendar 2016-10-09 ~ 2017-03-28
    IIF 23 - Director → ME
  • 19
    icon of address 13 Park Road Estate Park Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2016-10-09 ~ 2017-03-28
    IIF 24 - Director → ME
  • 20
    ONYX ACQUISITIONS LIMITED - 2025-01-28
    icon of address Devonshire House, 1 Mayfair Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,752 GBP2023-07-31
    Officer
    icon of calendar 2020-07-12 ~ 2020-08-05
    IIF 29 - Director → ME
  • 21
    Company number 05774368
    Non-active corporate
    Officer
    icon of calendar 2006-04-07 ~ 2007-03-19
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.