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 6
  • 1
    Shepherd, Simon Harry
    Born in August 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ now
    OF - Director → CIF 0
  • 2
    King, Andrew Mark
    Born in March 1965
    Individual (26 offsprings)
    Officer
    icon of calendar 2017-04-18 ~ now
    OF - Director → CIF 0
  • 3
    Drury, John Paul
    Born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Ward, Russell
    Born in July 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    OF - Director → CIF 0
  • 5
    Wallace, Robert Ben
    Born in May 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    OF - Director → CIF 0
  • 6
    Bennion, Andrew David
    Born in February 1968
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ now
    OF - Director → CIF 0
    Bennion, Andrew David
    Individual (27 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ now
    OF - Secretary → CIF 0
Ceased 16
  • 1
    Mrs Amy Louise Slee
    Born in May 1974
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2024-08-08 ~ 2025-10-15
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Williams, David Arthur
    Director born in June 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-21 ~ 2020-12-15
    OF - Director → CIF 0
  • 3
    Pentland, John Barry
    Solicitor born in October 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-02-07 ~ 2014-02-07
    OF - Director → CIF 0
  • 4
    Weeks, Edward
    Born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-07 ~ 2016-12-31
    OF - Director → CIF 0
  • 5
    Mcnair, Martin James
    Solicitor born in November 1964
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-01-16 ~ 2014-02-07
    OF - Director → CIF 0
  • 6
    Sweeney, Andrew Jonathan
    Finance Director born in February 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2016-11-30
    OF - Director → CIF 0
  • 7
    Mcdonald, Kirsty
    Investment Banker born in July 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-02-07 ~ 2017-08-24
    OF - Director → CIF 0
  • 8
    Mr Nicholas John Walter Parsons
    Born in September 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-15
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Blake, Michael James
    Investment Director born in February 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ 2024-08-08
    OF - Director → CIF 0
  • 10
    Jordan, Keith Stuart
    Chairman born in June 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ 2018-08-15
    OF - Director → CIF 0
  • 11
    Mr David John Morgan
    Born in April 1953
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2024-08-08 ~ 2025-10-15
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 12
    Mr Angus Edward Collingwood-cameron
    Born in December 1965
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2024-08-08 ~ 2025-10-15
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 13
    icon of address8, St. Georges Street, Douglas, Isle Of Man, Isle Of Man
    Corporate (8 offsprings)
    Person with significant control
    2024-08-08 ~ 2025-10-15
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 14
    GCP III GP LIMITED - 2017-03-17
    icon of address50, Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (8 parents, 9 offsprings)
    Person with significant control
    2017-06-26 ~ 2024-08-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    CROSSAN CURRAN BLAKE LLP - 2009-06-04
    icon of address112, Jermyn Street, London, England
    Active Corporate (8 parents, 19 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    DMWSL 063 LIMITED - 1990-10-23
    icon of addressDm Company Services (london) Limited, Level 13 Broadgate Tower, 20 Primrose Street, London, Uk
    Active Corporate (16 parents, 71 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2014-01-16 ~ 2014-02-07
    PE - Secretary → CIF 0
parent relation
Company in focus

ADVANCED INNERGY HOLDINGS LTD

Previous names
ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
DMWSL 757 LIMITED - 2014-02-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ADVANCED INNERGY HOLDINGS LTD
    Info
    ADVANCED INSULATION HOLDINGS LIMITED - 2021-07-30
    DMWSL 757 LIMITED - 2021-07-30
    Registered number 08848899
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester GL2 4PA
    PRIVATE LIMITED COMPANY incorporated on 2014-01-16 (11 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-16
    CIF 0
  • ADVANCED INNERGY HOLDINGS LTD
    S
    Registered number 08848899
    icon of addressUnit E, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA
    Limited Company in Register Of Companies For England And Wales, England
    CIF 1
  • ADVANCED INNERGY HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom, GL2 4PA
    Private Limited Company
    CIF 2
  • ADVANCED INSULATION HOLDINGS LIMITED
    S
    Registered number 08848899
    icon of addressUnit E, Bristol Road, Hardwicke, Gloucester, England, GL2 4PA
    Limited Company in Register Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ADVANCED INSULATION EBT LIMITED - 2021-07-30
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    DMWSL 756 LIMITED - 2014-02-10
    ADVANCED INSULATION GROUP LIMITED - 2021-07-30
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ADVANCED INSULATION CONTRACTING LIMITED - 2021-07-30
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    ADVANCED INSULATION LIMITED - 2021-07-30
    ADVANCED INSULATION PLC - 2014-04-16
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    ALDERLEY MATERIALS LTD - 2009-03-05
    RIGIDON RESISTANT MATERIALS LIMITED - 1993-03-15
    FRIARMILL LIMITED - 1989-09-08
    ADVANCED INSULATION SYSTEMS LIMITED - 2021-08-09
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    ADVANCED INSULATION SYSTEMS LIMITED - 2009-03-05
    ADVANCED PROTECTION SOLUTIONS LIMITED - 2020-07-24
    ADVANCED INNERGY SOLUTIONS LTD - 2021-08-09
    ALDERLEY MATERIALS LIMITED - 2014-06-27
    ADVANCED PFP SERVICES LIMITED - 2019-10-03
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    COVERTHERM LIMITED - 2021-07-30
    COVERFIRM LIMITED - 2009-03-12
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    MANUPLAS LIMITED - 2021-07-30
    AI PLYMOUTH LIMITED - 2014-04-01
    icon of addressUnit E, Quedgeley West Business Park, Gloucester
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressUnit E Quedgeley West Business Park, Bristol Road, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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.