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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 30
  • 1
    Robert-tissot, Simon Patrick
    Solicitor born in April 1959
    Individual (35 offsprings)
    Officer
    2008-08-05 ~ 2012-07-23
    OF - Director → CIF 0
    Robert-tissot, Simon Patrick
    Individual (35 offsprings)
    Officer
    2008-08-05 ~ 2012-07-23
    OF - Secretary → CIF 0
  • 2
    White, Anthony Alfred Leigh, Dr
    Company Director born in March 1953
    Individual (20 offsprings)
    Officer
    2003-09-01 ~ 2005-09-12
    OF - Director → CIF 0
    White, Anthony Alfred Leigh, Dr
    Head Of Advisory born in March 1953
    Individual (20 offsprings)
    2006-11-21 ~ 2008-04-13
    OF - Director → CIF 0
  • 3
    Gordon, Anthony
    Director born in June 1962
    Individual (1 offspring)
    Officer
    2005-09-12 ~ 2008-04-18
    OF - Director → CIF 0
  • 4
    Wheeler, Peter Spencer William
    Director born in May 1957
    Individual (17 offsprings)
    Officer
    2005-06-01 ~ 2008-04-18
    OF - Director → CIF 0
  • 5
    Stoakes, Simon John
    Born in March 1977
    Individual (10 offsprings)
    Officer
    2018-06-29 ~ now
    OF - Director → CIF 0
    Stoakes, Simon
    Individual (10 offsprings)
    Officer
    2018-06-29 ~ now
    OF - Secretary → CIF 0
  • 6
    Bell, Mark Simon
    Advisor born in December 1961
    Individual (10 offsprings)
    Officer
    2008-08-05 ~ 2012-05-15
    OF - Director → CIF 0
  • 7
    Porret, Claude
    Director born in April 1957
    Individual (1 offspring)
    Officer
    2005-09-12 ~ 2005-12-01
    OF - Director → CIF 0
  • 8
    Kloppenborg, Paulus Henri Leo, Dr
    Company Director born in June 1961
    Individual (1 offspring)
    Officer
    2006-11-21 ~ 2008-04-18
    OF - Director → CIF 0
  • 9
    Cameron, Jonathan James O'grady
    Company Director born in October 1961
    Individual (24 offsprings)
    Officer
    2002-09-17 ~ 2002-12-03
    OF - Director → CIF 0
    2004-07-31 ~ 2015-03-05
    OF - Director → CIF 0
  • 10
    Comyns, Monica
    Lawyer
    Individual (13 offsprings)
    Officer
    2004-10-25 ~ 2006-04-30
    OF - Secretary → CIF 0
  • 11
    Van Der Wyck, Jonkheer Otto Walraven
    Director born in May 1940
    Individual (9 offsprings)
    Officer
    2004-03-01 ~ 2008-04-18
    OF - Director → CIF 0
  • 12
    Woodall, Mark Ian Bruce
    Consultant born in January 1962
    Individual (54 offsprings)
    Officer
    2003-02-25 ~ 2009-07-29
    OF - Director → CIF 0
  • 13
    Weifenbach, Alanna
    Accountant born in May 1974
    Individual (10 offsprings)
    Officer
    2018-06-29 ~ 2020-04-15
    OF - Director → CIF 0
  • 14
    Mays, Shaun Albert
    Chief Executive Officer born in April 1956
    Individual (25 offsprings)
    Officer
    2008-12-08 ~ 2011-10-10
    OF - Director → CIF 0
  • 15
    Fretz, Lionel Stuart
    Company Director born in November 1961
    Individual (9 offsprings)
    Officer
    2002-12-03 ~ 2004-07-30
    OF - Director → CIF 0
    Fretz, Lionel Stuart
    Company Director
    Individual (9 offsprings)
    Officer
    2002-12-03 ~ 2002-12-11
    OF - Secretary → CIF 0
  • 16
    Evans, Alfred Henry
    Director born in February 1965
    Individual (36 offsprings)
    Officer
    2012-05-15 ~ 2014-02-07
    OF - Director → CIF 0
  • 17
    Hughes, Gareth Roger
    Company Director born in June 1959
    Individual (21 offsprings)
    Officer
    2002-09-17 ~ 2002-12-11
    OF - Director → CIF 0
    2003-09-19 ~ 2006-11-21
    OF - Director → CIF 0
  • 18
    Macleod, Mark Ian
    Accountant born in September 1967
    Individual (70 offsprings)
    Officer
    2008-08-05 ~ 2012-05-15
    OF - Director → CIF 0
    Macleod, Mark Ian
    Accountant
    Individual (70 offsprings)
    Officer
    2008-02-15 ~ 2008-08-05
    OF - Secretary → CIF 0
  • 19
    Temperton, Ian
    Director born in November 1972
    Individual (28 offsprings)
    Officer
    2010-10-10 ~ 2015-06-30
    OF - Director → CIF 0
  • 20
    Alsembach, Eric Patrick Roger
    Director born in July 1966
    Individual (28 offsprings)
    Officer
    2014-02-07 ~ 2015-06-30
    OF - Director → CIF 0
  • 21
    Mccloskey, Rosina Teresa
    Individual (34 offsprings)
    Officer
    2012-07-23 ~ 2015-08-03
    OF - Secretary → CIF 0
  • 22
    Rooney, James Albert
    Consultant born in September 1944
    Individual (6 offsprings)
    Officer
    2005-11-22 ~ 2008-04-18
    OF - Director → CIF 0
  • 23
    Cadelli, Serge
    Coo Rmf born in October 1963
    Individual (1 offspring)
    Officer
    2006-01-17 ~ 2008-04-18
    OF - Director → CIF 0
  • 24
    Hofbeck, Carole Hellen Ryan
    Compliance Officer
    Individual (16 offsprings)
    Officer
    2006-05-01 ~ 2008-02-15
    OF - Secretary → CIF 0
  • 25
    Whitley, Brett
    Director born in October 1972
    Individual (37 offsprings)
    Officer
    2014-02-07 ~ 2018-06-29
    OF - Director → CIF 0
    Whitley, Brett
    Individual (37 offsprings)
    Officer
    2015-08-03 ~ 2018-06-29
    OF - Secretary → CIF 0
  • 26
    BOODLE HATFIELD SECRETARIAL LIMITED
    - now 01095632
    BURNDEN LIMITED - 1995-10-20
    BURNDEN MEADOW NOMINEES LIMITED - 1994-11-23
    61 Brook Street, London
    Active Corporate (17 parents, 179 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2002-09-17 ~ 2004-10-25
    OF - Secretary → CIF 0
  • 27
    CLIMATE CHANGE CAPITAL GROUP LIMITED
    - now 06527842
    IRE SHELF LIMITED - 2008-04-17
    Room 113, 65 London Wall, London, England
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-11-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    COMBINED NOMINEES LIMITED
    RICHMOND COMPANY 222 LIMITED 06506069 05781027, 04685868, 03455236... (more)
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6235 offsprings)
    Profit/Loss (Company account)
    -230,107 GBP2023-04-01 ~ 2024-03-31
    Officer
    2002-05-15 ~ 2002-09-17
    OF - Nominee Director → CIF 0
  • 29
    COMBINED SECRETARIAL SERVICES LIMITED
    COMBINED BUILDING AND ELECTRICAL SERVICES (UK) LIMITED - now
    COMBINED SERVICES CONTRACTING LIMITED - 2010-10-03 03586544
    Victoria House, 64 Paul Street, London
    Active Corporate (6 parents, 8839 offsprings)
    Profit/Loss (Company account)
    594,040 GBP2023-07-01 ~ 2024-06-30
    Officer
    2002-05-15 ~ 2002-09-17
    OF - Nominee Director → CIF 0
    2002-05-15 ~ 2002-09-17
    OF - Nominee Secretary → CIF 0
  • 30
    50, Main Street, White Plains, New York, United States
    Corporate (9 offsprings)
    Person with significant control
    2017-11-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CLIMATE CHANGE HOLDINGS LIMITED

Company number: 04439060
Registered names
CLIMATE CHANGE HOLDINGS LIMITED - now
TOOMY LIMITED - 2003-02-24
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-164,436 GBP2021-01-01 ~ 2021-12-31
-204,370 GBP2020-01-01 ~ 2020-12-31
Operating Profit/Loss
-164,436 GBP2021-01-01 ~ 2021-12-31
-204,370 GBP2020-01-01 ~ 2020-12-31
Other Interest Receivable/Similar Income (Finance Income)
169,174 GBP2021-01-01 ~ 2021-12-31
38,437 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
4,738 GBP2021-01-01 ~ 2021-12-31
-165,933 GBP2020-01-01 ~ 2020-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-900 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
1 GBP2021-12-31
4 GBP2020-12-31
Fixed Assets
1 GBP2021-12-31
4 GBP2020-12-31
Debtors
1,820 GBP2021-12-31
48,941 GBP2020-12-31
Cash at bank and in hand
86,548 GBP2021-12-31
49,452 GBP2020-12-31
Current Assets
88,368 GBP2021-12-31
98,393 GBP2020-12-31
Net Current Assets/Liabilities
-356,121 GBP2021-12-31
-388,547 GBP2020-12-31
Total Assets Less Current Liabilities
-356,120 GBP2021-12-31
-388,543 GBP2020-12-31
Net Assets/Liabilities
-2,865,171 GBP2021-12-31
-2,897,594 GBP2020-12-31
Equity
Called up share capital
10,560,164 GBP2021-12-31
10,560,164 GBP2020-12-31
Share premium
12,449,284 GBP2021-12-31
12,449,284 GBP2020-12-31
Retained earnings (accumulated losses)
-25,874,619 GBP2021-12-31
-25,907,042 GBP2020-12-31
Equity
-2,865,171 GBP2021-12-31
-2,897,594 GBP2020-12-31
Average Number of Employees
02021-01-01 ~ 2021-12-31
02020-01-01 ~ 2020-12-31
Trade Debtors/Trade Receivables
48,941 GBP2020-12-31
Other Debtors
1,820 GBP2021-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
444,489 GBP2021-12-31
486,940 GBP2020-12-31
Other Creditors
Amounts falling due after one year
2,509,051 GBP2021-12-31
2,509,051 GBP2020-12-31

Related profiles found in government register
  • CLIMATE CHANGE HOLDINGS LIMITED
    Info
    CLIMATE CHANGE CAPITAL LIMITED - 2005-12-20
    TOOMY LIMITED - 2005-12-20
    Registered number 04439060
    Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough PE6 8FD
    PRIVATE LIMITED COMPANY incorporated on 2002-05-15 (23 years 10 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-05-30
    CIF 0
  • CLIMATE CHANGE HOLDINGS LIMITED
    S
    Registered number missing
    49 Grosvenor Street, London, W1K 3HP
    CIF 1
  • CLIMATE CHANGE HOLDINGS LIMITED
    S
    Registered number 04439060
    3, More London Riverside, London, England, SE1 2AQ
    UNITED KINGDOM
    CIF 2
  • CLIMATE CHANGE HOLDINGS LIMITED
    S
    Registered number 04439060
    3, More London Riverside, London, United Kingdom, SE1 2AQ
    Private Limited Company in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 10
  • 1
    CCC SEED CAPITAL (GENERAL PARTNER) LIMITED
    SC339383
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    CCP CARRIED INTEREST (GP) LIMITED
    SC345523 SL006688
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    721 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    CCP CO-INVEST (GP) LIMITED
    SC345524
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    18,920 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    CLIMATE CHANGE ADVISORY LIMITED
    - now 04825382 05466469
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED - 2008-07-11
    CLIMATE CHANGE ADVISORY LTD - 2007-05-16
    CLIMATE CHANGE CAPITAL (ADVISORY) LTD - 2004-08-20
    SPEED 9673 LIMITED - 2003-09-26
    Room 113, 65 London Wall, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 5
    CLIMATE CHANGE CAPITAL CHINA LIMITED
    - now 05670882
    CHARGELINES LIMITED - 2006-03-31
    55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    2013-02-04 ~ dissolved
    CIF 2 - Director → ME
  • 6
    CLIMATE CHANGE CAPITAL LIMITED
    - now 05191608 04439060
    CLIMATE CHANGE MARKETS LIMITED - 2005-12-20
    C/o Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (27 parents)
    Equity (Company account)
    140 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 7
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED
    - now 05466469 04825382, 06258515
    CLIMATE CHANGE ADVISORY LIMITED - 2008-07-11
    CLIMATE CHANGE MARKETS (CARBON FUND) II LIMITED - 2007-05-16
    Room 113 65 London Wall, London, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    CLIMATE CHANGE FINANCE LIMITED
    05313633
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    CLIMATE CHANGE PROPERTY LIMITED
    06524536 06524491, 09101836
    Room 113 65 London Wall, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    REMOTE ENERGY MONITORING HOLDINGS LIMITED
    06276952
    Ernst & Young, 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (18 parents)
    Officer
    2007-06-12 ~ 2007-06-12
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.