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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Charlie Clements

    Related profiles found in government register
  • Mr Charlie Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles William Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 43
  • Mr Charles Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 44
  • Clements, Charlie
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 45
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 46
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 47
  • Clements, Charlie
    British business owner born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 48
  • Clements, Charlie
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 49 IIF 50
  • Clements, Charlie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 51
    • 9, St. Thomas Street, London, SE19RY, England

      IIF 52
  • Clements, Charles William
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 66
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 67
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 68
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 69 IIF 70
  • Clements, Charles William
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 120
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 121 IIF 122
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 123
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 124
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 125 IIF 126
    • 9, St. Thomas Street, London, London, SE1 9RY

      IIF 127
    • 9, St Thomas Street, London, SE1 9RY

      IIF 128
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 129 IIF 130
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 131
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 132
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 133
    • Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 134
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 135
  • Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kier Park, Kier Park, Ascot, SL5 7DS, England

      IIF 136
  • Clement, Charles
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 137
  • Clements, Charles William
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

      IIF 138
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 139 IIF 140
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 141
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 142 IIF 143 IIF 144
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 145
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 146 IIF 147
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 148
    • The News Building Level 6, 3 London Bridge Street, London, SE1 9SG

      IIF 149
  • Clements, Charles William
    British business executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 150
  • Clements, Charles William
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 151
  • Clements, Charles William
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clements, Charles William
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY

      IIF 159
  • Clements, Charles William
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

      IIF 160
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 161 IIF 162
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 163
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 164 IIF 165
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 166
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 167
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 168
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 169
  • Clements, Charles William
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenview, Clydesdale Court, Auchterarder, PH3 1RB

      IIF 170
    • Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 171
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 172
  • Clements, Charles William
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 173
  • Clements, Charles William
    British

    Registered addresses and corresponding companies
  • Clements, Charles William
    British director

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 179
  • Clements, Charles William

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 180
child relation
Offspring entities and appointments
Active 87
  • 1
    16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-05-28 ~ dissolved
    IIF 93 - Director → ME
  • 2
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-08-21 ~ dissolved
    IIF 152 - Director → ME
  • 3
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2004-11-23 ~ dissolved
    IIF 158 - Director → ME
  • 4
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    EBPFT UNLIMITED - 2017-08-03
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 6
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 101 - Director → ME
  • 8
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 83 - Director → ME
  • 9
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 91 - Director → ME
  • 10
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 88 - Director → ME
  • 11
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 90 - Director → ME
  • 12
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 102 - Director → ME
  • 13
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 103 - Director → ME
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2021-12-01 ~ now
    IIF 173 - Director → ME
  • 22
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2021-06-10 ~ now
    IIF 61 - Director → ME
  • 24
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2019-12-01 ~ now
    IIF 53 - Director → ME
  • 25
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-03-07 ~ dissolved
    IIF 172 - Director → ME
    2005-03-07 ~ dissolved
    IIF 179 - Secretary → ME
  • 26
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2020-05-29 ~ now
    IIF 45 - Director → ME
  • 27
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2000-12-01 ~ dissolved
    IIF 174 - Secretary → ME
  • 28
    Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 84 - Director → ME
  • 29
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 68 - Director → ME
  • 30
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2005-08-25 ~ dissolved
    IIF 66 - Director → ME
  • 31
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 98 - Director → ME
  • 32
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 143 - Director → ME
  • 33
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2021-03-15 ~ now
    IIF 64 - Director → ME
  • 34
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2019-02-12 ~ dissolved
    IIF 167 - Director → ME
  • 35
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-10-14 ~ dissolved
    IIF 162 - Director → ME
  • 36
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2021-12-02 ~ dissolved
    IIF 163 - Director → ME
  • 37
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2020-05-19 ~ now
    IIF 65 - Director → ME
  • 38
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 150 - Director → ME
  • 39
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 119 - Director → ME
  • 40
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 161 - Director → ME
  • 41
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 42
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 72 - Director → ME
  • 44
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-07-19 ~ now
    IIF 62 - Director → ME
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 142 - Director → ME
  • 51
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 149 - Director → ME
  • 52
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 53
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2019-12-01 ~ dissolved
    IIF 76 - Director → ME
  • 54
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ now
    IIF 56 - Director → ME
  • 55
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-09-10 ~ now
    IIF 59 - Director → ME
  • 56
    16 Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    6,217,195 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 57
    Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 58
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2020-10-01 ~ dissolved
    IIF 73 - Director → ME
  • 59
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 82 - Director → ME
  • 60
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2020-10-05 ~ dissolved
    IIF 48 - Director → ME
  • 61
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-05-29 ~ dissolved
    IIF 95 - Director → ME
  • 62
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-09-26 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 63
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2021-12-02 ~ now
    IIF 139 - Director → ME
  • 64
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 65
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2019-02-12 ~ dissolved
    IIF 166 - Director → ME
  • 66
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2019-02-27 ~ now
    IIF 144 - Director → ME
  • 67
    DEP STOCKCLOUGH LTD - 2020-04-24
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 68
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-08-09 ~ dissolved
    IIF 153 - Director → ME
  • 70
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2019-02-12 ~ now
    IIF 146 - Director → ME
  • 71
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2017-06-02 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 72
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2020-01-17 ~ now
    IIF 58 - Director → ME
  • 73
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 77 - Director → ME
  • 74
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 79 - Director → ME
  • 75
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 78 - Director → ME
  • 76
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 60 - Director → ME
  • 77
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 57 - Director → ME
  • 78
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ dissolved
    IIF 94 - Director → ME
  • 79
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ dissolved
    IIF 52 - Director → ME
  • 80
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 47 - Director → ME
  • 81
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2021-03-21 ~ now
    IIF 55 - Director → ME
  • 82
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 83
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 84
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 96 - Director → ME
  • 85
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ now
    IIF 46 - Director → ME
  • 86
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 87
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-12-02 ~ dissolved
    IIF 165 - Director → ME
Ceased 55
  • 1
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2004-11-23 ~ 2006-12-21
    IIF 177 - Secretary → ME
  • 2
    BOXDIRECT LIMITED - 2005-09-21
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2005-09-15 ~ 2007-03-30
    IIF 154 - Director → ME
  • 3
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate
    Officer
    2005-10-04 ~ 2006-01-01
    IIF 155 - Director → ME
    2008-12-03 ~ 2009-10-01
    IIF 171 - Director → ME
  • 4
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ 2024-01-31
    IIF 160 - Director → ME
  • 5
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ 2012-10-25
    IIF 100 - Director → ME
  • 6
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-09-03 ~ 2014-07-24
    IIF 99 - Director → ME
  • 7
    CCPE SOLAR NCC SEPTEMBER LTD - 2012-11-19
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-16 ~ 2014-07-25
    IIF 97 - Director → ME
  • 8
    CCPE CARDIFF 2 LTD - 2013-06-26
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-24
    IIF 86 - Director → ME
  • 9
    CCPE CARDIFF 1 LTD - 2013-06-25
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-20
    IIF 87 - Director → ME
  • 10
    CCPE CARDIFF SOLAR LTD - 2013-06-26
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-06-24
    IIF 89 - Director → ME
  • 11
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2011-09-28 ~ 2011-10-30
    IIF 69 - Director → ME
    2012-02-01 ~ 2013-07-23
    IIF 70 - Director → ME
    2014-05-08 ~ 2014-07-25
    IIF 137 - Director → ME
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Person with significant control
    2019-12-01 ~ 2019-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    2018-10-11 ~ 2021-07-19
    IIF 148 - Director → ME
  • 15
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1998-04-17 ~ 1999-02-01
    IIF 157 - Director → ME
  • 17
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2000-05-25 ~ 2009-04-06
    IIF 175 - Secretary → ME
  • 18
    EARTHRANCH LIMITED - 2004-06-23
    New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    2004-06-18 ~ 2006-05-22
    IIF 156 - Director → ME
    2004-06-18 ~ 2006-05-22
    IIF 180 - Secretary → ME
  • 19
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2005-08-25 ~ 2006-05-23
    IIF 178 - Secretary → ME
  • 20
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2019-02-18 ~ 2020-09-21
    IIF 168 - Director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-21
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Person with significant control
    2019-12-01 ~ 2023-08-31
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Person with significant control
    2022-03-23 ~ 2022-03-23
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 24
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2004-12-22 ~ 2010-04-01
    IIF 170 - Director → ME
  • 25
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 26
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Officer
    2020-05-13 ~ 2021-12-14
    IIF 50 - Director → ME
  • 28
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Person with significant control
    2019-12-01 ~ 2022-12-30
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Person with significant control
    2020-01-23 ~ 2023-02-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 30
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2021-09-10 ~ 2022-03-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 31
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    2020-01-23 ~ 2023-02-14
    IIF 81 - Director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 33
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Person with significant control
    2020-03-14 ~ 2021-12-03
    IIF 8 - Ownership of shares – 75% or more OE
    2023-06-30 ~ 2023-08-31
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 34
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2019-12-01 ~ 2021-12-13
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 126 - Right to appoint or remove directors OE
  • 35
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Person with significant control
    2021-12-03 ~ 2022-04-11
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 36
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2018-09-26 ~ 2021-08-05
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 113 - Director → ME
  • 39
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 104 - Director → ME
  • 40
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 112 - Director → ME
  • 41
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-08-09 ~ 2007-01-04
    IIF 176 - Secretary → ME
  • 42
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2008-09-26 ~ 2014-08-25
    IIF 67 - Director → ME
  • 43
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED - 2017-01-18
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -172,802 GBP2024-07-31
    Officer
    2012-08-15 ~ 2013-07-23
    IIF 85 - Director → ME
  • 44
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 1 - Has significant influence or control OE
  • 45
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Person with significant control
    2019-06-01 ~ 2020-05-07
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-07 ~ 2024-02-21
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 46
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 48
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    HAMILTON MARCH (UK) LTD - 2022-04-19
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Officer
    2019-02-14 ~ 2020-05-19
    IIF 159 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 55
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-07-31
    IIF 92 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.