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

Avison, Michael

    Related profiles found in government register
  • Avison, Michael
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Officers' Mess Business Centre, Royston Road, Duxford, Cambs, CB22 4QH, United Kingdom

      IIF 1
    • 86, Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 2
  • Avison, Michael
    British coo born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, CB21 4LE, England

      IIF 3
  • Avison, Michael
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 4
    • The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH, England

      IIF 5
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 6
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 7
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 8
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 9 IIF 10
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 11 IIF 12 IIF 13
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 14 IIF 15 IIF 16
    • Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU

      IIF 17
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 18
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 19
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 20 IIF 21
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 22
  • Avison, Michael
    British engineer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Great Eastern Street, Shoreditch, London, EC2A 3EP, England

      IIF 23
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 24
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 25
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 26
  • Avison, Michael
    British managing director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 27
  • Avison, Michael
    British technical director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 28
  • Avison, Michael
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 29
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 30
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 31 IIF 32
  • Avison, Michael
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 33
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 34
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 35
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 36
    • Chester House 81-83, Fulham High Street, London, SW6 3JA, England

      IIF 37
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 38 IIF 39 IIF 40
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 41
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 42
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 43
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 44
    • 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 45
  • Avison, Michael
    British engineer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 46
    • Delavale House, Pb585, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 47
  • Avison, Michael
    British managing director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 48
  • Avison, Michael
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 49
  • Avison, Michael
    British engineer born in December 1957

    Resident in France

    Registered addresses and corresponding companies
    • 117/2, 117 Chemin De Font Neuve, 06250 Mougins, France

      IIF 50 IIF 51
    • 117/2, Chemin De Font Neuve, 06250 Mougins, France

      IIF 52
  • Michael Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 53
  • Mr Michael Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 54
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 55 IIF 56 IIF 57
    • 86, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 59
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 60 IIF 61 IIF 62
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 63
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 64
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 65 IIF 66 IIF 67
    • Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 69
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 70
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 71 IIF 72
  • Mr Mick Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 73
    • 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 74
  • Avison, Michael
    English company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, CB21 4LE, England

      IIF 75
  • Avison, Michael
    English engineer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 76
    • 5 Glebe Avenue, Warsop, Mansfield, NG20 0PR, England

      IIF 77
  • Avison, Michael
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 78
    • 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 79
  • Michael Avison
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Avison, Michael
    British engineer

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 83
  • Mr Michael Avison
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 84
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 85
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 86 IIF 87
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 88 IIF 89
  • Avison, Michael

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 90
  • Mr Michael Avison
    British born in December 1957

    Resident in France

    Registered addresses and corresponding companies
    • 117/2, 117 Chemin De Font Neuve, 06250 Mougins, France

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 43
  • 1
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 77 - director → ME
  • 2
    86 Haldon Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 3
    86 Haldon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40,544 GBP2023-04-30
    Officer
    2019-04-04 ~ now
    IIF 10 - director → ME
    2019-04-16 ~ now
    IIF 90 - secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ now
    IIF 25 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 16 - director → ME
  • 6
    86 Haldon Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    ENERGY CIRCLE PLC - 2016-08-08
    ENERGY CIRCLE DEVELOPMENTS PLC - 2016-07-05
    52 Grosvenor Gardens, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 6 - director → ME
  • 9
    86 Haldon Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 7 - director → ME
  • 11
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 32 - director → ME
  • 12
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 40 - director → ME
  • 13
    Chester House 81-83 Fulham High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 37 - director → ME
  • 14
    PRAGMA ENERGY DEVELOPMENT LIMITED - 2018-10-29
    86 Haldon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2023-03-31
    Officer
    2012-03-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    VN-H POWER GENERATION LTD - 2020-09-22
    SUPPLIER INVESTMENT SERVICES LIMITED - 2012-10-10
    Delavale House Pb585, High Street, Edgware, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -218,722 GBP2024-03-31
    Officer
    2013-12-01 ~ now
    IIF 47 - director → ME
  • 16
    86 Haldon Road Haldon Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    KHOAS LUNA WINES AND SPIRITS LTD - 2017-11-27
    86, Haldon Road Haldon Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 2 - director → ME
  • 18
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 78 - llp-designated-member → ME
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 20
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 21
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 15 - director → ME
  • 22
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 12 - director → ME
  • 23
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-10-12 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 38 - director → ME
  • 25
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ now
    IIF 26 - director → ME
  • 27
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2022-05-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 28
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 61 - Has significant influence or controlOE
  • 29
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-02 ~ now
    IIF 27 - director → ME
  • 31
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-11-13 ~ now
    IIF 19 - director → ME
  • 32
    86 Haldon Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-08-14 ~ dissolved
    IIF 24 - director → ME
    2007-08-14 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
  • 33
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2020-11-15 ~ now
    IIF 34 - director → ME
  • 34
    86 Haldon Road Haldon Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 35
    Oppenheim And Co Ltd, 52 Great Eastern Street, Shoreditch, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 23 - director → ME
  • 36
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 45 - director → ME
  • 37
    5th Floor 20 Fenchurch Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 33 - director → ME
  • 38
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    2013-12-01 ~ now
    IIF 46 - director → ME
  • 39
    4th Floor 7/10, Chandos Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    4th Floor 7/10, Chandos Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-10-31 ~ dissolved
    IIF 36 - director → ME
  • 42
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2016-06-02 ~ 2017-09-08
    IIF 4 - director → ME
    Person with significant control
    2017-05-16 ~ 2017-09-08
    IIF 73 - Has significant influence or control OE
  • 2
    The Lodge, Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-02 ~ 2017-09-06
    IIF 5 - director → ME
  • 3
    11 Rope Street Rope Street, Swedish Quays, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,267 GBP2016-03-31
    Officer
    2011-06-01 ~ 2013-02-22
    IIF 52 - director → ME
  • 4
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 63 - Has significant influence or control OE
  • 5
    The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-27 ~ 2016-04-24
    IIF 3 - director → ME
  • 6
    The Lodge Chilford Hall, Balsham Road, Linton, Cambridge
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    516 GBP2021-03-31
    Officer
    2014-04-02 ~ 2019-07-01
    IIF 75 - director → ME
  • 7
    12 Ashen Road, Clare, Sudbury, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-11-11 ~ 2017-05-18
    IIF 1 - director → ME
  • 8
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-11-16 ~ 2020-01-24
    IIF 49 - director → ME
  • 9
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,555 GBP2018-12-31
    Officer
    2017-11-16 ~ 2019-12-31
    IIF 22 - director → ME
  • 10
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-11 ~ 2020-04-24
    IIF 21 - director → ME
    Person with significant control
    2018-09-11 ~ 2020-04-24
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Right to appoint or remove directors OE
  • 11
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ 2021-01-14
    IIF 18 - director → ME
    Person with significant control
    2018-09-10 ~ 2021-01-14
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ 2021-01-14
    IIF 20 - director → ME
    Person with significant control
    2018-09-10 ~ 2021-01-14
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Has significant influence or control OE
  • 13
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2016-08-22 ~ 2019-12-31
    IIF 44 - director → ME
  • 14
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2020-10-09 ~ 2021-08-02
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-12-01 ~ 2021-08-05
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove members OE
  • 16
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 67 - Right to appoint or remove directors as a member of a firm OE
    IIF 67 - Has significant influence or control OE
  • 17
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 68 - Has significant influence or control OE
  • 18
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2019-08-29 ~ 2020-04-22
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-17 ~ 2023-05-07
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Person with significant control
    2019-11-26 ~ 2024-04-12
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-31 ~ 2019-07-28
    IIF 79 - llp-designated-member → ME
  • 21
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    2020-08-18 ~ 2020-08-25
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.