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 Charles William Clements

    Related profiles found in government register
  • 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 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 43
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 44 IIF 45
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 46
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 47
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 48 IIF 49
    • 9, St. Thomas Street, London, London, SE1 9RY

      IIF 50
    • 9, St Thomas Street, London, SE1 9RY

      IIF 51
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 52 IIF 53
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 54
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 55
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 56
    • Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 57
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 58
  • 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 59
  • 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 60
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 61
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 62
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 63 IIF 64
  • Clements, Charles William
    British director born in February 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 126
  • 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 127
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

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

      IIF 128
  • 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 129
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 130
  • Clements, Charlie
    British ceo born in February 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 133
  • 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 134 IIF 135
    • 9, St. Thomas Street, London, SE19RY, England

      IIF 136
  • 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 137
  • Clements, Charles William
    British commercial director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 138
  • 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 139
  • 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
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 147
    • 9, St Thomas Street, London, SE1 9RY

      IIF 148
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 149
  • 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 150 IIF 151
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 152 IIF 153 IIF 154
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 156
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 157 IIF 158 IIF 159
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 161 IIF 162 IIF 163
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 164
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 165
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 166
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 167
  • Clements, Charles William
    British director born in February 1968

    Resident in Scotland

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

      IIF 168
    • Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 169
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 170
  • Clements, Charles William
    British entrepreneur born in February 1968

    Resident in England

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

      IIF 171
  • Clements, Charles William
    British director born in October 1968

    Resident in England

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

      IIF 172
  • 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 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 97 - 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 140 - director → ME
  • 3
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2004-11-23 ~ dissolved
    IIF 146 - director → ME
  • 4
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 171 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - 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 167 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 6
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 151 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 105 - director → ME
  • 8
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 87 - director → ME
  • 9
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 95 - director → ME
  • 10
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 92 - director → ME
  • 11
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 94 - director → ME
  • 12
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 106 - director → ME
  • 13
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 16
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    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
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 38 - 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 107 - director → ME
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2021-12-01 ~ now
    IIF 172 - 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 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
  • 23
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2021-06-10 ~ now
    IIF 70 - director → ME
  • 24
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2019-12-01 ~ now
    IIF 67 - 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 170 - director → ME
    2005-03-07 ~ dissolved
    IIF 179 - secretary → ME
  • 26
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2020-05-29 ~ now
    IIF 133 - 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 88 - director → ME
  • 29
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 62 - 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 60 - 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 102 - director → ME
  • 32
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 160 - director → ME
  • 33
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2021-03-15 ~ now
    IIF 108 - 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 165 - 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 155 - 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 159 - director → ME
  • 37
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2020-05-19 ~ now
    IIF 118 - director → ME
  • 38
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 137 - 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 125 - director → ME
  • 40
    16 Kier Park, Ascot, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 152 - director → ME
  • 41
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 114 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    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 directorsOE
  • 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 71 - 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 112 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 45
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    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
    IIF 22 - Right to appoint or remove directorsOE
  • 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 121 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 47
    9 St. Thomas Street, London, England
    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 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 48
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 49
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-07-19 ~ now
    IIF 84 - director → ME
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 158 - director → ME
  • 51
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 157 - 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 139 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 41 - 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
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ now
    IIF 73 - director → ME
  • 55
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-09-10 ~ now
    IIF 65 - director → ME
  • 56
    16 Kier Park, Ascot, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    4,221,546 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 57
    Saltire House, Kier Park, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 156 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 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 72 - 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 85 - 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 129 - 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 99 - director → ME
  • 62
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-09-26 ~ now
    IIF 154 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 63
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Officer
    2021-12-02 ~ now
    IIF 153 - 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 66 - director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 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 164 - director → ME
  • 66
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2019-02-27 ~ now
    IIF 147 - 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 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 68
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 161 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - 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 141 - director → ME
  • 70
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2019-02-12 ~ now
    IIF 163 - director → ME
  • 71
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2017-06-02 ~ now
    IIF 138 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 72
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2020-01-17 ~ now
    IIF 126 - 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
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 82 - director → ME
  • 77
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 80 - 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 98 - 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 136 - director → ME
  • 80
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 135 - director → ME
  • 81
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2021-03-21 ~ now
    IIF 69 - 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 81 - director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - 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 131 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 37 - 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 100 - director → ME
  • 85
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ now
    IIF 130 - 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 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 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 162 - 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 142 - director → ME
  • 3
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate
    Officer
    2008-12-03 ~ 2009-10-01
    IIF 169 - director → ME
    2005-10-04 ~ 2006-01-01
    IIF 143 - director → ME
  • 4
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ 2024-01-31
    IIF 150 - director → ME
  • 5
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ 2012-10-25
    IIF 104 - director → ME
  • 6
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ 2014-07-24
    IIF 103 - 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 101 - 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 90 - 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 91 - 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 93 - director → ME
  • 11
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2014-05-08 ~ 2014-07-25
    IIF 173 - director → ME
    2012-02-01 ~ 2013-07-23
    IIF 64 - director → ME
    2011-09-28 ~ 2011-10-30
    IIF 63 - director → ME
  • 12
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    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
  • 13
    16 Kier Park, Ascot, England
    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 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Corporate (1 parent)
    Equity (Company account)
    -30,736 GBP2022-08-31
    Officer
    2018-10-11 ~ 2021-07-19
    IIF 149 - director → ME
  • 15
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - 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 145 - 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
    Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    2004-06-18 ~ 2006-05-22
    IIF 144 - 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
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2019-02-18 ~ 2020-09-21
    IIF 166 - director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-21
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - 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 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - 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 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 24
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2004-12-22 ~ 2010-04-01
    IIF 168 - director → ME
  • 25
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Officer
    2020-05-13 ~ 2021-12-14
    IIF 132 - 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 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
  • 29
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Person with significant control
    2020-01-23 ~ 2023-02-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2021-09-10 ~ 2022-03-23
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 32
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2020-01-23 ~ 2023-02-14
    IIF 83 - director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - 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 42 - Ownership of shares – 75% or more OE
    2023-06-30 ~ 2023-08-31
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors 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 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - 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
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Person with significant control
    2021-12-03 ~ 2022-04-11
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - 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 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
  • 37
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2018-09-26 ~ 2021-08-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - 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
    Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 119 - director → ME
  • 39
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,164 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 109 - director → ME
  • 40
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,013,027 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 117 - 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
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2008-09-26 ~ 2014-08-25
    IIF 61 - director → ME
  • 43
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED - 2017-01-18
    3 Clairmont Gardens, Glasgow, Scotland
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -74,091 GBP2023-06-30
    Officer
    2012-08-15 ~ 2013-07-23
    IIF 89 - director → ME
  • 44
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -184,640 GBP2023-09-30
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 35 - Has significant influence or control OE
  • 45
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Person with significant control
    2019-06-01 ~ 2020-05-07
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-07 ~ 2024-02-21
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - 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 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors 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 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - 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 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 49
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors 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 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors 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 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 39 - 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
    Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Officer
    2019-02-14 ~ 2020-05-19
    IIF 148 - director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - 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 96 - 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.