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 7
  • 1
    Ainsworth, Claire Alison
    Born in March 1958
    Individual (51 offsprings)
    Officer
    2012-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Bayer, Michael Jonathan
    Born in March 1969
    Individual (51 offsprings)
    Officer
    2012-02-10 ~ now
    OF - Director → CIF 0
  • 3
    Hamilton, Alastair Charles
    Director born in August 1962
    Individual (1 offspring)
    Officer
    2011-11-08 ~ 2014-09-08
    OF - Director → CIF 0
  • 4
    Tottle, Christopher John Warnford
    Born in January 1972
    Individual (17 offsprings)
    Officer
    2012-02-10 ~ 2014-04-30
    OF - Director → CIF 0
  • 5
    Beaton, Benjamin James
    Born in June 1983
    Individual (77 offsprings)
    Officer
    2014-04-30 ~ now
    OF - Director → CIF 0
  • 6
    Cranmer, James Robert Alexander
    Born in July 1971
    Individual (47 offsprings)
    Officer
    2012-02-10 ~ now
    OF - Director → CIF 0
  • 7
    TRIPLE POINT INVESTMENT MANAGEMENT LLP
    OC321250 05304338
    1, King William Street, London, England
    Active Corporate (60 parents, 96 offsprings)
    Person with significant control
    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
parent relation
Company in focus

TP NOMINEES LIMITED

Period: 2012-02-22 ~ now
Company number: 07839571
Registered names
TP NOMINEES LIMITED - now
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
    1 King William Street, London EC4N 7AF
    PRIVATE LIMITED COMPANY incorporated on 2011-11-08 (14 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2026-02-01
    CIF 0
  • TP NOMINEES LIMITED
    S
    Registered number 07839571
    1, King William Street, London, England, EC4N 7AF
    Limited Company in Companies House, United Kingdom
    CIF 1
  • TP NOMINEES LIMITED
    S
    Registered number 07839571
    1, 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 28
  • 1
    COMMUNITY INTEREST CAPITAL C.I.C.
    - now 09611773
    COMMUNITY INTEREST CAPITAL LIMITED - 2015-06-26
    1 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-16
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    CONRAD (BLETCHLEY) LIMITED - now
    POWER UP GENERATION LIMITED
    - 2022-10-14 09624279
    Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-10
    CIF 20 - Ownership of shares – 75% or more OE
  • 3
    CONRAD (FLEETWOOD) LIMITED - now
    PUTNEY POWER LIMITED
    - 2022-10-13 09917671
    Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (13 parents)
    Person with significant control
    2017-08-22 ~ 2022-10-10
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    CONRAD (REDBOURN) LIMITED - now
    FLINT TO CELL LIMITED
    - 2022-10-14 09644964
    Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-10-10
    CIF 22 - Ownership of shares – 75% or more OE
  • 5
    CONRAD (STEVENAGE A) LIMITED - now
    PISTON HEATING SERVICES LIMITED
    - 2022-10-13 09913251
    Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (13 parents)
    Person with significant control
    2017-08-22 ~ 2022-10-10
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    CONRAD (STEVENAGE B) LIMITED - now
    COGENERATION SOLUTIONS LIMITED
    - 2022-10-13 09917688
    Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (13 parents)
    Person with significant control
    2017-08-21 ~ 2022-10-10
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    CONRAD CLEVELEYS (HOLDINGS) LIMITED - now
    MORPHEAT LIMITED
    - 2022-10-12 09917681
    Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2017-08-22 ~ 2022-10-10
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    CONRAD LYTHAM (HOLDINGS) LIMITED - now
    THERMAL GENERATION LIMITED
    - 2022-10-13 09917855
    Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-08-22 ~ 2022-10-10
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    CORNERSTONE COGENERATION LIMITED
    09913548
    3rd Floor 20 Red Lion Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2017-08-22 ~ 2022-11-16
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    EFFICIENT GENERATION LIMITED
    09561076
    Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-30
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    FRESHPOWER LIMITED
    08804741
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2017-08-15 ~ 2017-12-15
    CIF 27 - Ownership of shares – 75% or more OE
  • 12
    GLASS LEAF POWER LIMITED
    09913399
    1 King William Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-08-22 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    GLASSHOUSE GENERATION LIMITED
    09352996
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2017-08-22 ~ 2024-02-14
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    GREEN KW C.I.C.
    - now 08805532
    GREEN KW LIMITED - 2015-09-02
    GREEN BIOMASS LIMITED - 2014-04-01
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2017-08-22 ~ 2020-07-28
    CIF 3 - Ownership of shares – 75% or more OE
  • 15
    HARVEST GENERATION SERVICES LIMITED
    09353790
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-12-13 ~ 2024-02-14
    CIF 13 - Ownership of shares – 75% or more OE
  • 16
    NAVIGATOR TRADING LIMITED
    08202073
    1 King William Street, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 17
    PJC RENEWABLE ENERGY LIMITED
    07921193
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 28 - Ownership of shares – 75% or more OE
  • 18
    RODBOURNE SOLAR LIMITED - now
    EMERALD ELECTRON LIMITED
    - 2018-10-08 08327337
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2017-08-22 ~ 2017-12-05
    CIF 26 - Ownership of shares – 75% or more OE
  • 19
    SECURE GENERATION LIMITED
    09564647
    Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2020-10-30
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    SOCIAL ENTERPRISE CAPITAL C.I.C.
    09740167
    1 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-16
    CIF 23 - Ownership of shares – 75% or more OE
  • 21
    SOCIAL IMPACT CAPITAL C.I.C.
    - now 09614170
    SOCIAL IMPACT CAPITAL LIMITED - 2015-07-13
    1 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-16
    CIF 19 - Ownership of shares – 75% or more OE
  • 22
    SOCIAL ROOTS CAPITAL C.I.C.
    09740300
    1 King William Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-16
    CIF 24 - Ownership of shares – 75% or more OE
  • 23
    SPARK STEAM LIMITED
    09624415
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-19
    CIF 21 - Ownership of shares – 75% or more OE
  • 24
    TAMLA CONSTRUCTION LIMITED
    NI627824
    143 Tullaghans Road, Dunloy, Ballymena, Northern Ireland
    Active Corporate (9 parents)
    Person with significant control
    2017-02-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 25
    TP LEASING LIMITED
    08767792
    1 King William Street, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 26
    TPSH 1 LIMITED
    12356143 12356141
    1 King William Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2020-02-19 ~ 2022-02-07
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 27
    VINE ENERGY C.I.C.
    - now 08805798
    VINE ENERGY LIMITED - 2015-11-19
    Redruth House Redruth Enterprise Park, Cornwall Business Park West, Scorrier, Cornwall, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-08-22 ~ 2020-03-27
    CIF 4 - Ownership of shares – 75% or more OE
  • 28
    WITCHES SOLAR LIMITED - now
    CMORE ENERGY LIMITED
    - 2018-10-08 07713928
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (14 parents)
    Person with significant control
    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- 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.