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 3
  • 1
    Chang Yu, William
    Born in October 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-01-30 ~ now
    OF - Director → CIF 0
  • 2
    Tarry, Mark Hamilton
    Born in April 1979
    Individual (60 offsprings)
    Officer
    icon of calendar 2014-05-12 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThird Floor, One Dover Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Haya, Antonio
    Director born in March 1964
    Individual
    Officer
    icon of calendar 2020-11-18 ~ 2024-01-30
    OF - Director → CIF 0
  • 2
    Soames, Nicholas
    Member Of Parliament born in February 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ 2020-01-17
    OF - Director → CIF 0
  • 3
    Jones, David Wyndham
    Director born in January 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-05-12 ~ 2020-11-18
    OF - Director → CIF 0
  • 4
    Hildebrand, Nicole
    Director born in August 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ 2025-10-06
    OF - Director → CIF 0
  • 5
    Whittell, Matthew James
    Born in October 1964
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2014-03-13
    OF - Director → CIF 0
  • 6
    Eckert, Neil David
    Born in May 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2020-01-17
    OF - Director → CIF 0
  • 7
    Mitrani, Guido Lucio
    Director born in April 1983
    Individual (9 offsprings)
    Officer
    icon of calendar 2020-01-17 ~ 2023-09-28
    OF - Director → CIF 0
  • 8
    Paton, Lauren
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-24 ~ 2020-06-01
    OF - Secretary → CIF 0
  • 9
    Magnus, Laurence Henry Philip, Sir
    Company Director born in September 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ 2020-01-17
    OF - Director → CIF 0
  • 10
    Bracken, Ruth
    Administrator born in September 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-24
    OF - Director → CIF 0
  • 11
    Williamson, Robert Brian, Sir
    Company Director born in February 1945
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ 2020-01-17
    OF - Director → CIF 0
  • 12
    Bland, Robert John Bowring
    Director born in June 1951
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-10-05 ~ 2020-01-17
    OF - Director → CIF 0
  • 13
    Burrell, Richard Carey Mathieson
    Director born in March 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-05-29 ~ 2022-11-11
    OF - Director → CIF 0
  • 14
    icon of address10, Snow Hill, London, England
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2013-01-23 ~ 2013-01-24
    PE - Director → CIF 0
    2013-01-23 ~ 2013-01-24
    PE - Secretary → CIF 0
  • 15
    icon of address160, Victoria Street, South Terrace, 9th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-01-19 ~ 2025-06-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10, Snow Hill, London, England
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2013-01-23 ~ 2013-01-24
    PE - Director → CIF 0
parent relation
Company in focus

AGGREGATED MICRO POWER HOLDINGS LIMITED

Previous names
AGGREGATED MICRO POWER HOLDINGS PLC - 2020-01-31
DE FACTO 2011 PLC - 2013-01-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • AGGREGATED MICRO POWER HOLDINGS LIMITED
    Info
    AGGREGATED MICRO POWER HOLDINGS PLC - 2020-01-31
    DE FACTO 2011 PLC - 2020-01-31
    Registered number 08372177
    icon of address3rd Floor, 1 Dover Street, London W1S 4LD
    PRIVATE LIMITED COMPANY incorporated on 2013-01-23 (12 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-09
    CIF 0
  • AGGREGATED MICRO POWER HOLDINGS LIMITED
    S
    Registered number missing
    icon of address1 Dover Street, Dover Street, London, England, W1S 4LD
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressThird Floor, 1 Dover Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    URBAN RESERVE (HOLDCO) LIMITED - 2018-11-08
    AMP PROJECT HOLDINGS LIMITED - 2023-09-15
    URBAN RESERVE LIMITED - 2018-11-07
    URBAN RESERVE LIMITED - 2021-04-03
    icon of address3rd Floor 1 Dover Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3rd Floor 1 Dover Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    FOREST FUELS HOLDINGS LIMITED - 2020-12-09
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    ENVIRONOVA CONSULTANTS LIMITED - 2010-09-23
    ENVIRONOVA CONSULTING LIMITED - 2014-03-13
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 7
    ARDAGH HEAT RECOVERY LIMITED - 2021-01-25
    ARDARGH HEAT RECOVERY LIMITED - 2021-01-13
    icon of addressThird Floor, One Dover Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    AMP DEVELOPMENT HOLDINGS LIMITED - 2023-09-15
    icon of addressThird Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    BEHIND THE METRE LIMITED - 2017-08-23
    AMP KINGSNORTH LIMITED - 2017-02-08
    AMP IMMINGHAM RESERVE POWER LIMITED - 2017-07-31
    icon of address=, 3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 15
    GRIDSHIFT LIMITED - 2024-01-24
    icon of addressThird Floor, One Dover Street, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 16
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address3rd Floor, 1 Dover St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 18
    MIDLANDS WOOD FUEL SUPPLY LTD - 2008-05-23
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    263,436 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,570,010 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 20
    STUD FARM SOLARFIELD LIMITED - 2015-06-09
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    HIGHLAND WOOD ENERGY LIMITED - 2020-12-22
    icon of addressLochaber Rural Complex, Torlundy, Fort William, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ 2021-11-03
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of addressSuite 7, Bizspace Wakefield Business Centre Thornes Mill, Denby Dale Road, Wakefield, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,582,622 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2023-05-01 ~ 2025-06-10
    CIF 10 - Has significant influence or control 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.