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

James Stephen Frederick

    Related profiles found in government register
  • James Stephen Frederick
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, Adlington Park, Adlington, Macclesfield, SK10 4PZ, England

      IIF 1
  • James, Stephen Frederick
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Circus, Clarence Centre For Enterprise And Innovation, London, SE1 6FE, England

      IIF 2
  • James, Stephen Frederick
    British director born in May 1966

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Stephen Frederick James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, United Kingdom

      IIF 11 IIF 12
    • icon of address 6 The Rosenbert Apartments, Tottermire Lane, Epworth, Doncaster, DN9 1BT, England

      IIF 13
    • icon of address 4, Horderns Park Road, Chapel-en-le-frith, High Peak, Derbyshire, SK23 9SY, England

      IIF 14
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Main House, Adlington Park, Macclesfield, SK10 4PZ, England

      IIF 16 IIF 17
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 18
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, United Kingdom

      IIF 19
    • icon of address Maine House, Adlingtron Business Park, Macclesfield, SK10 4PZ, United Kingdom

      IIF 20
    • icon of address C/o Stephens Scown Secretarial Limited, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, Great Britain

      IIF 21
    • icon of address C/o Stephens Scown Secretarial Limited, Osprey House, Malpas Road, Truro, Cornwall, TR1 1UT, United Kingdom

      IIF 22
    • icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall, TR1 2AJ

      IIF 23
  • Stephen Frederick James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main House, Adlington Business Park, Addlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 24
    • icon of address Main House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 25
  • Stephen James
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Rosenburt, Tottermire Lane, Epworth, Doncaster, DN9 1BT, England

      IIF 26
  • James, Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
  • James, Stephen Frederick
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Horderns Park Rd, Chapel En Le Frith, SK23 9SY, United Kingdom

      IIF 28
    • icon of address 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, SK23 9SY, England

      IIF 29 IIF 30
    • icon of address 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, SK23 9SY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK104PZ, England

      IIF 35
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 36
    • icon of address Newhaven Enterprise Centre, Units 21/22, Denton Island, Newhaven, BN9 9BA

      IIF 37
    • icon of address Maine House, Adlington Business Park, Adlington, Stockport, Cheshire, SK10 4PZ, England

      IIF 38
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ, United Kingdom

      IIF 39 IIF 40
    • icon of address Murrell Associates, 14, High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 41
    • icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall, TR1 2AJ, England

      IIF 42 IIF 43 IIF 44
    • icon of address 15, Southoak Lane, Wilmslow, Cheshire, SK96AR, England

      IIF 45
  • Stephen Frederick James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gibhill Cottage, Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, SK10 5SE, United Kingdom

      IIF 46
  • Mr Stephen James
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Horderns Park Road, Chapel En-le-frith, Derbyshire, High Peak, SK23 9SY, United Kingdom

      IIF 47
    • icon of address Maine House, Adlington Park, Macclesfield, Cheshire, SK10 4PZ

      IIF 48
  • James, Stephen
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Business Park, Adlington, Cheshire, SK10 4PZ, England

      IIF 49
    • icon of address Maine House, Adlington Business Park, Adlington, Cheshire, SK104PZ, England

      IIF 50 IIF 51
    • icon of address Maine House, Adlington Business Park, Adlington, Cheshire, SK104PZ, United Kingdom

      IIF 52 IIF 53
    • icon of address Maine House, Adlington Business Park, Adlington, SK104PZ, United Kingdom

      IIF 54
    • icon of address 4, Horderns Park Road, Chapel En-le-frith, Derbyshire, High Peak, SK23 9SY, United Kingdom

      IIF 55
    • icon of address Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK10 4PZ, England

      IIF 56 IIF 57 IIF 58
  • James, Stephen
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 60
    • icon of address 16, South Oak Lane, Wilmslow, SK9 6AR, England

      IIF 61
    • icon of address 16, Southoak Lane, Wilmslow, SK9 6AR, England

      IIF 62
  • James, Stephen

    Registered addresses and corresponding companies
    • icon of address Maine House, Adlington Park, Adlington, Macclesfield, Cheshire, SK104PZ, England

      IIF 63
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Ib Vogt Gmbh C/o Vogt Solar Ltd, Newhaven Enterprise Centre Units 21/22 Denton Island, Newhaven
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 37 - Director → ME
  • 3
    icon of address Maine House Adlington Business Park, Adlington, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 58 - Director → ME
  • 5
    icon of address Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address Britannia House Britannia House, Adswood Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 17
    VIRGIN SOLAR LTD - 2015-05-14
    icon of address 4, Horderns Park Road, Chapel En-le-frith, High Peak, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Maine House, Adlington Park, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 60 - Director → ME
  • 21
    icon of address Gibhill Cottage Shrigley Road, Pott Shrigley, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    icon of address 6 The Rosenbert Apartments Tottermire Lane, Epworth, Doncaster, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6 Rosenburt Tottermire Lane, Epworth, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,624 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 53 - Director → ME
  • 26
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 34 - Director → ME
  • 30
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 32 - Director → ME
  • 31
    icon of address Maine House, Adlington Business Park, Adlington, Cheshre, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 45 - Director → ME
  • 32
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 61 - Director → ME
  • 33
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 62 - Director → ME
  • 34
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 33 - Director → ME
  • 35
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 52 - Director → ME
  • 36
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 51 - Director → ME
  • 37
    icon of address Maine House Adlington Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-11-14 ~ dissolved
    IIF 63 - Secretary → ME
  • 38
    icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 42 - Director → ME
  • 39
    icon of address Maine House, Adlington Business Park, Adlington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 49 - Director → ME
Ceased 17
  • 1
    GEIBC SOLAR 4 LTD - 2017-09-01
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2016-11-18
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-03
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 4
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    icon of address 14 High Cross, Truro, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-11 ~ 2019-06-20
    IIF 39 - Director → ME
  • 12
    SSOGE KICKLES SOLAR FARM LIMITED - 2017-10-24
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-10-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-11
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -24,706 GBP2023-04-30
    Officer
    icon of calendar 2018-03-28 ~ 2021-01-10
    IIF 2 - Director → ME
  • 14
    SSOGE RING O BELLS SOLAR FARM LIMITED - 2017-10-27
    SSOGE NAILCOTE SOLAR FARM LIMITED - 2015-04-18
    icon of address Abbey House, 51 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-27 ~ 2017-10-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-08-07 ~ 2025-11-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Murrell Associates, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,865 GBP2022-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2021-01-20
    IIF 41 - Director → ME
  • 17
    icon of address Murrell Associates Limited, 14 High Cross, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.