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 4
  • 1
    Lawlor, Joe
    Born in June 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Keane, Patrick Timothy
    Born in October 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ now
    OF - Director → CIF 0
  • 3
    Corcoran, Brendan
    Individual (36 offsprings)
    Officer
    icon of calendar 2017-03-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressGovernments Buildings, Upper Merrion Street, Dublin, Dublin 2., Ireland
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    O'brien, Victoria
    Individual
    Officer
    icon of calendar 2013-12-31 ~ 2015-01-29
    OF - Secretary → CIF 0
  • 2
    Nourse, Richard Henry Charles
    Investor born in July 1964
    Individual (42 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2019-08-02
    OF - Director → CIF 0
  • 3
    O'mahony, Joseph Aidan
    Engineer born in February 1954
    Individual
    Officer
    icon of calendar 2010-09-23 ~ 2012-01-26
    OF - Director → CIF 0
    O Mahony, Joseph
    Engineer born in February 1954
    Individual
    Officer
    icon of calendar 2010-09-23 ~ 2012-01-26
    OF - Director → CIF 0
  • 4
    Healy, John
    Individual (15 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2017-03-01
    OF - Secretary → CIF 0
  • 5
    O'brien, Michael
    Company Secretary born in May 1951
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-09-07 ~ 2011-09-08
    OF - Director → CIF 0
    O'brien, Michael
    Individual (13 offsprings)
    Officer
    icon of calendar 2009-12-18 ~ 2013-12-31
    OF - Secretary → CIF 0
  • 6
    Crossley, Peter Mortimer
    Born in February 1957
    Individual (39 offsprings)
    Officer
    icon of calendar 2009-11-09 ~ 2009-12-17
    OF - Director → CIF 0
  • 7
    Mardon, Richard, Mr.
    Chie Executive Officer born in May 1964
    Individual (71 offsprings)
    Officer
    icon of calendar 2011-12-06 ~ 2017-10-13
    OF - Director → CIF 0
  • 8
    Aherne, Michael
    Accountant born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ 2010-09-23
    OF - Director → CIF 0
  • 9
    ASHDOWN SECRETARIES LIMITED
    icon of address7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 307 offsprings)
    Cash at bank and in hand (Company account)
    2 GBP2024-12-31
    Officer
    2009-11-09 ~ 2009-12-17
    PE - Director → CIF 0
    2009-11-09 ~ 2009-12-17
    PE - Secretary → CIF 0
parent relation
Company in focus

AIRVOLUTION ENERGY LIMITED

Previous name
HAMSARD 3198 LIMITED - 2009-11-30
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • AIRVOLUTION ENERGY LIMITED
    Info
    HAMSARD 3198 LIMITED - 2009-11-30
    Registered number 07070240
    icon of addressC/o Interpath Limited, 10 Fleet Place, London EC4M 7RB
    PRIVATE LIMITED COMPANY incorporated on 2009-11-09 (16 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-11-09
    CIF 0
  • AIRVOLUTION ENERGY LIMITED
    S
    Registered number missing
    icon of addressPalladium House, 1-4 Argyll Street, London, Argyll Street, London, England, W1F 7TA
    Private Company Limited By Shares, Governed By The Laws Of Enland And Wales
    CIF 1
  • AIRVOLUTION ENERGY LIMITED
    S
    Registered number 07070240
    icon of address50 Seymour Street, London, England, W1H 7JG
    Private Company Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 4
    AIRVOLUTION ENERGY (DINICHEAN) LIMITED - 2014-10-13
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 9
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    AIRVOLUTION ENERGY (WHITELEES) LIMITED - 2014-09-04
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - 2014-05-06
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED - 2012-10-11
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 20
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 21
    AIRVOLUTION ENERGY (RCW) LIMITED - 2014-12-23
    icon of address50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    icon of address338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,559,550 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COCKBURNSPATH WIND DIRECT LIMITED - 2013-03-13
    AIRVOLUTION ENERGY (KINEGAR) LIMITED - 2017-09-19
    NEUK WIND DIRECT LIMITED - 2014-08-01
    icon of addressC/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,458 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-29
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    AIRVOLUTION ENERGY (RGM) LIMITED - 2017-07-13
    icon of address6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-18
    CIF 13 - Ownership of shares – 75% or more 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.