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 16
  • 1
    Stone, Andrew Jonathan
    Born in November 1970
    Individual (37 offsprings)
    Officer
    2007-11-30 ~ 2009-03-12
    OF - Director → CIF 0
  • 2
    Marsden, Philip William Frederick
    Born in March 1952
    Individual (8 offsprings)
    Officer
    2011-05-19 ~ 2012-11-21
    OF - Director → CIF 0
  • 3
    Banes, Alan Lawrence
    Born in July 1946
    Individual (109 offsprings)
    Officer
    2007-11-07 ~ 2007-11-30
    OF - Director → CIF 0
  • 4
    Harris, Michael Lionel
    Born in March 1953
    Individual (42 offsprings)
    Officer
    2007-11-07 ~ 2007-11-30
    OF - Director → CIF 0
    Harris, Michael Lionel
    Individual (42 offsprings)
    Officer
    2007-11-07 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 5
    Sherry, Michael Gabriel
    Born in May 1956
    Individual (27 offsprings)
    Officer
    2007-11-30 ~ 2010-09-26
    OF - Director → CIF 0
  • 6
    Hargreaves, Peter William
    Individual (33 offsprings)
    Officer
    2007-11-30 ~ 2012-11-21
    OF - Secretary → CIF 0
  • 7
    Parr, Jonathan Russell
    Born in December 1983
    Individual (79 offsprings)
    Officer
    2023-09-01 ~ 2025-07-01
    OF - Director → CIF 0
  • 8
    Rose, Jack Douglas Lauchlan
    Born in March 1989
    Individual (1 offspring)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 9
    Acland, Simon Hugh Verdon
    Born in March 1958
    Individual (41 offsprings)
    Officer
    2009-03-12 ~ 2023-09-01
    OF - Director → CIF 0
  • 10
    Stanes, Michael John
    Born in April 1965
    Individual (6 offsprings)
    Officer
    2012-11-21 ~ 2023-09-01
    OF - Director → CIF 0
  • 11
    Frank, David Thomas
    Born in April 1954
    Individual (26 offsprings)
    Officer
    2010-11-11 ~ 2023-09-01
    OF - Director → CIF 0
  • 12
    Mclennan, Ian Richard James
    Born in April 1965
    Individual (27 offsprings)
    Officer
    2007-11-30 ~ 2011-05-19
    OF - Director → CIF 0
  • 13
    HANWAY ADVISORY LIMITED
    - now 11178874
    TP GROUP ADVISORY LIMITED - 2018-06-14
    1, King William Street, London, United Kingdom
    Active Corporate (20 parents, 146 offsprings)
    Officer
    2020-04-27 ~ 2024-01-16
    OF - Secretary → CIF 0
  • 14
    TRIPLE POINT INVESTMENT MANAGEMENT LLP
    OC321250 05304338
    1, King William Street, London, United Kingdom
    Active Corporate (60 parents, 96 offsprings)
    Officer
    2012-11-21 ~ 2020-04-27
    OF - Secretary → CIF 0
  • 15
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 39010 offsprings)
    Officer
    2007-11-07 ~ 2007-11-07
    OF - Director → CIF 0
  • 16
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 41788 offsprings)
    Officer
    2007-11-07 ~ 2007-11-07
    OF - Nominee Director → CIF 0
    2007-11-07 ~ 2007-11-07
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

TRIPLE POINT INCOME VCT PLC

Period: 2013-01-14 ~ 2026-01-19
Company number: 06421083
Registered names
TRIPLE POINT INCOME VCT PLC - Dissolved
TP70 2008(I) VCT PLC - 2013-01-14 06421355... (more)
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • TRIPLE POINT INCOME VCT PLC
    Info
    TP70 2008(I) VCT PLC - 2013-01-14
    Registered number 06421083
    Pearl Assurance House, 319 Ballards Lane, London N12 8LY
    PUBLIC LIMITED COMPANY incorporated on 2007-11-07 and dissolved on 2026-01-19 (18 years 2 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2023-09-01
    CIF 0
  • TRIPLE POINT INCOME VCT PLC
    S
    Registered number missing
    18, St. Swithin's Lane, London, England, EC4N 8AD
    Limited Company
    CIF 1
    Public Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 20
  • 1
    ACHNACARRY HYDRO LTD
    - now SC367490
    GREEN HIGHLAND RENEWABLES (ACHNACARRY) LTD
    - 2019-08-22 SC367490
    Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-10
    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
  • 2
    AERIS POWER LIMITED
    07968121
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 3
    ALLT GARBH HYDRO LTD - now
    GREEN HIGHLAND ALLT GARBH LIMITED
    - 2019-07-22 SC440481
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2019-07-08
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1 King William Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-10-22 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CONRAD (LILLYHALL) LIMITED - now
    GREEN PEAK GENERATION LIMITED
    - 2022-10-11 SC493107
    GREEN HIGHLAND HYDRO GENERATION LIMITED
    - 2016-09-23 SC493107
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-10
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CRAIGAHULLIAR ENERGY LIMITED
    07716843
    New Lands Boulge Road, Hasketon, Woodbridge, Suffolk, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-08
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIGIMA LIMITED
    06747314
    The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2019-01-24 ~ 2024-12-06
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DIGITAL SCREEN SOLUTIONS LIMITED
    06833181
    The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-12-06
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELEMENTARY ENERGY LIMITED
    08318216
    1 Park Row, Leeds, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FUNDING PATH LIMITED
    09902498
    1 King William Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2017-01-26 ~ dissolved
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FURNACE MANAGED SERVICES LIMITED
    06307033
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GREEN ENERGY FOR EDUCATION LIMITED
    - now 07131624
    ARCHIMEDES POWER LIMITED - 2011-06-23
    The Long Barn, Manor Courtyard, Stratton-on-the-fosse, Radstock, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-06
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GREEN HIGHLAND ALLT CHOIRE A BHALACHAIN (255) LIMITED
    SC399451
    Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GREEN HIGHLAND ALLT LADAIDH (1148) LIMITED
    SC399447
    Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GREEN HIGHLAND ALLT LUAIDHE (228) LIMITED
    SC399460
    Exchange Tower, 19 Canning Street, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    GREEN HIGHLAND ALLT PHOCACHAIN (1015) LIMITED
    SC399464
    Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-11-26
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GREEN HIGHLAND SHENVAL LIMITED
    SC440471
    Q Court, 3 Quality Street, Edinburgh, Scotland, Scotland
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    ORAGEN GROUP LIMITED
    14427720
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (8 parents, 2 offsprings)
    Person with significant control
    2023-09-01 ~ 2023-09-01
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PERFECTLY FRESH CHESHIRE LIMITED
    - now 10448539
    HANGING GARDENS CHESHIRE LIMITED - 2016-11-25
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (6 parents)
    Person with significant control
    2017-11-21 ~ 2023-09-01
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PF PRE-SEED LIMITED
    15027254
    1 King William Street, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-09-01 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.