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 5
  • 1
    Ainsworth, Claire Alison
    Born in February 1958
    Individual (39 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Bayer, Michael Jonathan
    Born in March 1969
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ now
    OF - Director → CIF 0
  • 3
    Cranmer, James Robert Alexander
    Born in July 1971
    Individual (29 offsprings)
    Officer
    icon of calendar 2012-02-10 ~ now
    OF - Director → CIF 0
  • 4
    Beaton, Benjamin James
    Born in June 1983
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-04-30 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1, King William Street, London, England
    Active Corporate (4 parents, 78 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 2
parent relation
Company in focus

TP NOMINEES LIMITED

Previous name
TPLP NOMINEES LIMITED - 2012-02-22
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
1 GBP2018-03-31
1 GBP2017-03-31
Current Assets
1 GBP2018-03-31
1 GBP2017-03-31
Net Current Assets/Liabilities
1 GBP2018-03-31
1 GBP2017-03-31
Total Assets Less Current Liabilities
1 GBP2018-03-31
1 GBP2017-03-31
Net Assets/Liabilities
1 GBP2018-03-31
1 GBP2017-03-31
Equity
Called up share capital
1 GBP2018-03-31
1 GBP2017-03-31
Equity
1 GBP2018-03-31
1 GBP2017-03-31

Related profiles found in government register
  • TP NOMINEES LIMITED
    Info
    TPLP NOMINEES LIMITED - 2012-02-22
    Registered number 07839571
    icon of address1 King William Street, London EC4N 7AF
    PRIVATE LIMITED COMPANY incorporated on 2011-11-08 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • TP NOMINEES LIMITED
    S
    Registered number 07839571
    icon of address1, King William Street, London, England, EC4N 7AF
    Limited Company in Companies House, United Kingdom
    CIF 1
  • TP NOMINEES LIMITED
    S
    Registered number 07839571
    icon of address1, King William Street, London, United Kingdom, EC4N 7AF
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,548,601 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    559,899,477 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address50 Bedford Street, Belfast, Antrim
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    80,438 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 24
  • 1
    COMMUNITY INTEREST CAPITAL LIMITED - 2015-06-26
    icon of address1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    POWER UP GENERATION LIMITED - 2022-10-14
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,905,442 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-10
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    PUTNEY POWER LIMITED - 2022-10-13
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,912,926 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2022-10-10
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    FLINT TO CELL LIMITED - 2022-10-14
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,771,134 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-10
    CIF 24 - Ownership of shares – 75% or more OE
  • 5
    PISTON HEATING SERVICES LIMITED - 2022-10-13
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,921,832 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2022-10-10
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    COGENERATION SOLUTIONS LIMITED - 2022-10-13
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,339,907 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2022-10-10
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    MORPHEAT LIMITED - 2022-10-12
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,368,201 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2022-10-10
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    THERMAL GENERATION LIMITED - 2022-10-13
    icon of addressSuites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,456,866 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2022-10-10
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address3rd Floor, 1 Dover Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,899,271 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2022-11-16
    CIF 10 - Ownership of shares – 75% or more OE
  • 10
    icon of addressNorthern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,507,319 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    CIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,053,206 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-12-15
    CIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,355,145 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2024-02-14
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    GREEN BIOMASS LIMITED - 2014-04-01
    GREEN KW LIMITED - 2015-09-02
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-08-22 ~ 2020-07-28
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,842,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-13 ~ 2024-02-14
    CIF 13 - Ownership of shares – 75% or more OE
  • 15
    icon of address1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,296,197 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-15
    CIF 28 - Ownership of shares – 75% or more OE
  • 16
    EMERALD ELECTRON LIMITED - 2018-10-08
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,514,139 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-08-22 ~ 2017-12-05
    CIF 26 - Ownership of shares – 75% or more OE
  • 17
    icon of addressNorthern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,820,178 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    CIF 21 - Ownership of shares – 75% or more OE
  • 18
    icon of address1 King William Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    CIF 18 - Ownership of shares – 75% or more OE
  • 19
    SOCIAL IMPACT CAPITAL LIMITED - 2015-07-13
    icon of address1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    icon of address1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-16
    CIF 19 - Ownership of shares – 75% or more OE
  • 21
    icon of addressFirst Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -45,911 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-19
    CIF 22 - Ownership of shares – 75% or more OE
  • 22
    icon of address1 King William Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-02-19 ~ 2022-02-07
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 23
    VINE ENERGY LIMITED - 2015-11-19
    icon of addressRedruth House Redruth Enterprise Park, Cornwall Business Park West, Scorrier, Cornwall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-22 ~ 2020-03-27
    CIF 4 - Ownership of shares – 75% or more OE
  • 24
    CMORE ENERGY LIMITED - 2018-10-08
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    657,022 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-05
    CIF 25 - 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.