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
    Evans, Matthew Benedict
    Born in February 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Yates, Christian James Kurt
    Born in February 1962
    Individual (29 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ now
    OF - Director → CIF 0
  • 3
    Donovan, Andrew Peter Harry
    Born in July 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-12-07 ~ now
    OF - Director → CIF 0
  • 4
    STEVTON (NO.218) LIMITED - 2001-12-04
    JTC MAYFAIR LIMITED - 2006-07-19
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (8 parents, 359 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,264,414 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ now
    OF - Secretary → CIF 0
Ceased 10
  • 1
    Whitehouse, Grant Leslie
    Individual (75 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2019-10-30
    OF - Secretary → CIF 0
  • 2
    Owen, Gareth Edward
    Director born in January 1975
    Individual (22 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2014-12-15
    OF - Director → CIF 0
  • 3
    Wisher, Peter Saville
    Consultant born in January 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2017-07-28
    OF - Director → CIF 0
  • 4
    Davies, Dunstana Adeshola
    Born in November 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-16 ~ 2010-09-16
    OF - Director → CIF 0
  • 5
    Hambro, Alexander Robert, Hon
    Company Director born in January 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2016-03-07
    OF - Director → CIF 0
  • 6
    Banes, Alan Lawrence
    Solicitor born in July 1946
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2010-09-28
    OF - Director → CIF 0
    Banes, Alan Lawrence
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2010-09-28
    OF - Secretary → CIF 0
  • 7
    Clark, Giles Anthony
    Non-Executive Director born in October 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ 2022-09-30
    OF - Director → CIF 0
  • 8
    Aydinoglu, Bozkurt
    Company Director born in June 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2016-03-07
    OF - Director → CIF 0
  • 9
    Hunt, Anthony Jonathan
    Solicitor born in May 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-16 ~ 2010-09-28
    OF - Director → CIF 0
  • 10
    icon of address6-8, Underwood Street, London, United Kingdom
    Corporate (2 offsprings)
    Officer
    2010-09-16 ~ 2010-09-16
    PE - Director → CIF 0
    2010-09-16 ~ 2010-09-16
    PE - Secretary → CIF 0
parent relation
Company in focus

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

Previous name
HAZEL RENEWABLE ENERGY VCT2 PLC - 2019-03-07
Standard Industrial Classification
64303 - Activities Of Venture And Development Capital Companies

Related profiles found in government register
  • GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC
    Info
    HAZEL RENEWABLE ENERGY VCT2 PLC - 2019-03-07
    Registered number 07378395
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF
    PUBLIC LIMITED COMPANY incorporated on 2010-09-16 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-22
    CIF 0
  • GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC
    S
    Registered number 07378395
    icon of addressThe Scapel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
    Plc in England And Wales - Companies House, England
    CIF 1
  • GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC.
    S
    Registered number 07378395
    icon of addressThe Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
    Public Liability Company (Plc) in Companies House, United Kingdom
    CIF 2
  • GRESHAM HOUSE RENEWABLE ENERGY VCT2 PLC
    S
    Registered number 07378395
    icon of addressSt Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
    Plc in Companies House, England / Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of addressGresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,532 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    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 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-27
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    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
  • 3
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-26
    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
  • 5
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-26
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-26
    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
  • 7
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    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
  • 8
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-26
    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
  • 9
    TIMEC 1407 LIMITED - 2013-04-30
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-26
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-09-04
    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
  • 12
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of addressC/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-25
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 5 - 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.