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
    Tarry, Mark Hamilton
    Born in April 1979
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Bruce, James
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ now
    OF - Secretary → CIF 0
  • 3
    Sumption, Edward William Linton
    Born in May 1988
    Individual (46 offsprings)
    Officer
    icon of calendar 2022-09-06 ~ now
    OF - Director → CIF 0
  • 4
    Berardelli, Bruno Leo Nello
    Born in March 1977
    Individual (50 offsprings)
    Officer
    icon of calendar 2023-03-07 ~ now
    OF - Director → CIF 0
  • 5
    AGGREGATED MICRO POWER HOLDINGS PLC - 2020-01-31
    DE FACTO 2011 PLC - 2013-01-29
    icon of addressThird Floor, 1 Dover Street, Third Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Martin, Sharon Elizabeth
    Chartered Secretary born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2017-05-22
    OF - Director → CIF 0
  • 2
    Cormack-bissett, Marc Allan
    Chartered Accountant born in May 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-09-06 ~ 2019-11-01
    OF - Director → CIF 0
  • 3
    Grabowski, Rudolf
    Chief Financial Officer born in July 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-09-06 ~ 2023-02-28
    OF - Director → CIF 0
  • 4
    Filer, Mark Howard
    Director born in June 1967
    Individual (274 offsprings)
    Officer
    icon of calendar 2017-05-22 ~ 2020-07-31
    OF - Director → CIF 0
  • 5
    Lynn, Richard Anthony
    Director born in January 1973
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-11-01 ~ 2020-07-31
    OF - Director → CIF 0
    Burrell, Richard Carey Mathieson
    Director born in March 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-07-31 ~ 2022-11-11
    OF - Director → CIF 0
  • 6
    icon of addressFifth Floor, 100, Wood Street, London
    Active Corporate (6 parents, 407 offsprings)
    Officer
    2016-09-06 ~ 2020-07-31
    PE - Secretary → CIF 0
  • 7
    THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. - now
    HACKREMCO (NO.48) LIMITED - 1980-12-31
    icon of addressFifth Floor, 100, Wood Street, London
    Active Corporate (4 parents, 92 offsprings)
    Person with significant control
    2016-09-06 ~ 2020-07-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    icon of addressFifth Floor, 100, Wood Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2016-09-06 ~ 2020-07-31
    PE - Director → CIF 0
parent relation
Company in focus

AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC
    Info
    Registered number 10360953
    icon of addressThird Floor, 1 Dover Street, London W1S 4LD
    PUBLIC LIMITED COMPANY incorporated on 2016-09-06 (9 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-05
    CIF 0
  • AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC
    S
    Registered number missing
    icon of address5th Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
    Public Limited Company
    CIF 1
    Publicly Listed Company
    CIF 2
  • AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC
    S
    Registered number 10360953
    icon of address3rd Floor, 1 Dover Street, London, England, W1S 4LD
    Public Limited Company in United Kingdom Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressThird Floor, One Dover Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 2
    AG HEAT LIMITED - 2020-09-13
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of addressApex Building, 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,501,564 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-09-04 ~ 2018-11-30
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address3rd Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-21 ~ 2022-04-25
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address3rd Floor, 1 Dover Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2022-04-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of addressApex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,089,565 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-12-21
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    SG EDEN 1 LIMITED - 2021-02-27
    EDEN SUSTAINABLE INVESTMENTS 9 LTD - 2020-09-29
    EDEN PV 9 LIMITED - 2021-02-12
    icon of addressLevel 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,805 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-14 ~ 2020-08-14
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    URBAN RESERVE (SOUTHERN) LIMITED - 2018-11-07
    icon of address3rd Floor 1 Dover Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2022-04-25
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    icon of addressThird Floor, One Dover Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-05 ~ 2024-09-05
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors 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.