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
    Harding, Mark Anthony
    Born in November 1988
    Individual (139 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
  • 2
    Marsh, Christopher David
    Born in July 1988
    Individual (150 offsprings)
    Officer
    icon of calendar 2025-02-20 ~ now
    OF - Director → CIF 0
  • 3
    APOLLOMENA LIMITED - now
    APOLLOMENA LIMITED - 2025-09-19
    icon of address15 Diddenham Court, Lambwood Hill, Grazeley, Reading, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-09-26 ~ 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 7
  • 1
    Skinner, Julian Norman Thomas
    Director born in August 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2025-02-20
    OF - Director → CIF 0
  • 2
    James-milrose, Christian
    Director born in November 1988
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-02-17 ~ 2025-02-20
    OF - Director → CIF 0
  • 3
    Hazelwood, Charles John Gore
    Company Director born in July 1963
    Individual (37 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2019-10-17
    OF - Director → CIF 0
  • 4
    Hildyard, Nigel David
    Director born in February 1953
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-10-17 ~ 2023-02-15
    OF - Director → CIF 0
  • 5
    Toor, Kiran Preet Kaur
    Director born in July 1973
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-02-09 ~ 2016-12-15
    OF - Director → CIF 0
    Toor, Surinder Singh
    Company Director born in March 1972
    Individual (29 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2019-10-17
    OF - Director → CIF 0
  • 6
    RENEWABLE (SOLAR) INVESTMENTS LP - 2018-06-19
    icon of address15, Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Person with significant control
    2017-01-12 ~ 2023-06-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    icon of addressC/o Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-06-28 ~ 2023-09-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ARJUN INFRASTRUCTURE PARTNERS II LIMITED

Previous name
ARGO INFRASTRUCTURE PARTNERS LIMITED - 2016-02-19
Standard Industrial Classification
66300 - Fund Management Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital not yet paid and not classified as a current asset
100 GBP2017-02-28
100 GBP2016-02-28
Fixed Assets - Investments
100 GBP2017-02-28
Fixed Assets
100 GBP2017-02-28
Debtors
28,434,307 GBP2017-02-28
Cash at bank and in hand
305,094 GBP2017-02-28
Current Assets
28,739,401 GBP2017-02-28
Current liabilities
-100 GBP2017-02-28
Net Current Assets/Liabilities
28,739,301 GBP2017-02-28
Total Assets Less Current Liabilities
28,739,501 GBP2017-02-28
100 GBP2016-02-28
Non-current liabilities
-28,746,093 GBP2017-02-28
Net assets/liabilities including pension asset/liability
-6,592 GBP2017-02-28
100 GBP2016-02-28
Called-up share capital
100 GBP2017-02-28
100 GBP2016-02-28
Retained earnings
-6,692 GBP2017-02-28
Shareholder's fund
-6,592 GBP2017-02-28
100 GBP2016-02-28
Number of shares allotted
Class 1 ordinary share
100 shares2017-02-28
Par Value of Share
Class 1 ordinary share
1 GBP2016-02-29 ~ 2017-02-28
Paid-up share capital
Class 1 ordinary share
100 GBP2017-02-28
100 GBP2016-02-28

Related profiles found in government register
  • ARJUN INFRASTRUCTURE PARTNERS II LIMITED
    Info
    ARGO INFRASTRUCTURE PARTNERS LIMITED - 2016-02-19
    Registered number 09429375
    icon of address15 Diddenham Court Lambwood Hill, Grazeley, Reading RG7 1JQ
    PRIVATE LIMITED COMPANY incorporated on 2015-02-09 (10 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-02
    CIF 0
  • ARJUN INFRASTRUCTURE PARTNERS II LIMITED
    S
    Registered number 09429375
    icon of address15 Diddenham Court, Lambwood Hill, Grazeley, Reading, England, RG7 1JQ
    Limited Company in Company Registrar England & Wales, England
    CIF 1
    Private Limited Company in Company Registrar England & Wales, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-03-07
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    AIP ACQUISISTIONS IV LIMITED - 2017-02-13
    icon of addressC/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-03-08
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    icon of address15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-01
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-01 ~ 2021-06-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 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.