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
Active 2
Ceased 15
  • 1
    Ermolenko, Dmitry
    Director born in November 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2017-05-03
    OF - Director → CIF 0
  • 2
    Kemp, Dirk Adriaan
    Director born in January 1971
    Individual
    Officer
    icon of calendar 2006-05-18 ~ 2010-08-25
    OF - Director → CIF 0
  • 3
    Hammond, Stephen William
    Member Of Parliament born in March 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ 2019-01-11
    OF - Director → CIF 0
  • 4
    Charlton, Michael John
    Consultant born in October 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2018-10-12 ~ 2024-09-30
    OF - Director → CIF 0
  • 5
    Kimbell, Stephen Esmond
    Director born in January 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ 2013-08-27
    OF - Director → CIF 0
  • 6
    Humm, Roger James
    Chartered Accountant born in March 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-12-19 ~ 2013-08-27
    OF - Director → CIF 0
  • 7
    Kay, Catherine Mary
    Director born in August 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-11-28 ~ 2006-12-14
    OF - Director → CIF 0
  • 8
    Derev, Stanislav
    Company Director born in April 1992
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-08 ~ 2023-04-01
    OF - Director → CIF 0
  • 9
    Cluff, Brendan Peter
    Director born in March 1982
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-05-03 ~ 2024-09-30
    OF - Director → CIF 0
  • 10
    Mullaney, Gary
    Director born in January 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2014-05-25
    OF - Director → CIF 0
  • 11
    Mr Christopher Brian Davidson Smith
    Born in May 1961
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 12
    Pickess, Simon
    Director born in February 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-08-24 ~ 2013-08-27
    OF - Director → CIF 0
    icon of calendar 2017-05-03 ~ 2021-05-20
    OF - Director → CIF 0
  • 13
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-11-28 ~ 2005-11-28
    PE - Nominee Secretary → CIF 0
  • 14
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    2005-11-28 ~ 2005-11-28
    PE - Nominee Director → CIF 0
  • 15
    icon of address8th Floor Aldwych House, 81 Aldwych, London
    Active Corporate (3 parents, 37 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2005-11-28 ~ 2011-02-16
    PE - Secretary → CIF 0
parent relation
Company in focus

G-VOLUTION LTD

Previous names
BI-FUELS LIMITED - 2008-05-01
ZEONARDO LIMITED - 2010-02-04
G-VOLUTION PLC - 2017-03-15
G-VOLUTION LIMITED - 2013-09-20
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering

Related profiles found in government register
  • G-VOLUTION LTD
    Info
    BI-FUELS LIMITED - 2008-05-01
    ZEONARDO LIMITED - 2008-05-01
    G-VOLUTION PLC - 2008-05-01
    G-VOLUTION LIMITED - 2008-05-01
    Registered number 05638299
    icon of addressC/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
    PRIVATE LIMITED COMPANY incorporated on 2005-11-28 (20 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-10-21
    CIF 0
  • G-VOLUTION LTD
    S
    Registered number 05638299
    icon of addressThorne Lancaster House, Venture 4th House, 27/29 Glasshouse Street, London, United Kingdom, W1B 5DF
    Corporate in Companies House, United Kingdom
    CIF 1
  • G-VOLUTION LTD
    S
    Registered number 05638299
    icon of addressThorne Lancaster Parker, 4th Floor, Venture House, 27/29 Glasshouse Street, London, England, W1B 5DF
    Limited Company in England And Wales, England
    CIF 2
  • G-VOLUTION LTD
    S
    Registered number 05638299
    icon of addressVenture House, Thorne Lancaster Parker, 4th Floor, 27/29glasshouse Street, London, England, W1B 5DF
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    BI-FUEL INNOVATION LIMITED - 2008-04-19
    DALEWATCH LIMITED - 2005-11-21
    G-VOLUTION LIMITED - 2010-02-04
    icon of addressThorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,178 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressThorne Lancaster Parker 4th Floor Venture House, 27/29 Glasshouse Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • icon of addressCarrwood Park Selby Road, Swillington Common, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-07-03
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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