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 Paul Lawrence Wheeler

    Related profiles found in government register
  • Mr Paul Lawrence Wheeler
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Map Business Centre, Lower Road, East Farleigh, ME15 0JS, United Kingdom

      IIF 1
    • 14, Bonhill Street, London, EC2A 4BX

      IIF 2
    • Map Business Centre, Lower Road, East Farleigh, Maidstone, Kent, ME15 0JS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Map Business Centre, Lower Road, East Farleigh, Maidstone, ME15 0JS, United Kingdom

      IIF 7
    • 27, Bidborough Ridge, Bidborough, Tunbridge Wells, TN4 0UT, United Kingdom

      IIF 8
  • Mr Paul Lawrence Wheeler
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 9
  • Wheeler, Paul Lawrence
    British chief executive born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Map Business Centre, Lower Road, East Farleigh, Maidstone, ME15 0JS, United Kingdom

      IIF 10 IIF 11
  • Wheeler, Paul Lawrence
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Project 1, Housing Ltd, Gallants Business Centre Lower Road, East Farleigh, Maidstone, Kent, ME15 0JS, England

      IIF 12
    • 27, Bidborough Ridge, Bidborough, Tunbridge Wells, Kent, TN4 0UT, England

      IIF 13 IIF 14 IIF 15
    • 27, Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT, England

      IIF 16
    • Brockbourne House, 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 17
    • Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, England

      IIF 18
    • Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 19
  • Wheeler, Paul Lawrence
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 20
    • 27, Bidborough Ridge, Bidborough, Tunbridge Wells, Kent, TN4 0UT, England

      IIF 21 IIF 22
    • 27, Bidborough Ridge, Bidborough, Tunbridge Wells, TN4 0UT, United Kingdom

      IIF 23
    • 27, Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT, United Kingdom

      IIF 24
    • Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 25
    • Thatcher House, 12, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 26
    • Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 27 IIF 28
    • 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 29
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

      IIF 30
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 31 IIF 32 IIF 33
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QP

      IIF 41
    • Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QP, England

      IIF 42 IIF 43 IIF 44
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG129QL, England

      IIF 46
    • Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Wheeler, Paul Lawrence
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 50 IIF 51
  • Wheeler, Paul Lawrence
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 14 Thirlmere Road, Tunbridge Wells, Kent, TN4 9SS

      IIF 52
  • Wheeler, Paul Lawrence
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 27, Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT, United Kingdom

      IIF 53
  • Wheeler, Paul Lawrence, Mr.
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 54
  • Wheler, Paul
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 326 Birchin Court, 20 Birchin Cout Lane, London, EC3V 9DU, England

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2013-07-29 ~ dissolved
    IIF 13 - director → ME
  • 2
    CRE8 PHANES (UK) LIMITED - 2014-10-21
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 18 - director → ME
  • 3
    CRE8 PHANES SOLAR LIMITED - 2014-10-21
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 17 - director → ME
  • 4
    HMS MANAGEMENT LLP - 2013-05-13
    27 Bidborough Ridge, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 5
    27 Bidborough Ridge, Bidborough, Tunbridge Wells, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 28 - director → ME
  • 7
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2025-01-28 ~ now
    IIF 27 - director → ME
  • 8
    DERRYSTONE LIMITED - 2013-05-13
    14 Bonhill Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,234,718 GBP2024-04-30
    Officer
    2013-04-29 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -370,757 GBP2022-06-30
    Officer
    2004-11-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    943,411 GBP2023-06-30
    Officer
    2012-05-02 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 12
    27 Bidborough Ridge, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-03-05 ~ dissolved
    IIF 16 - director → ME
  • 13
    MAP ENVIRONMENTAL LED LIMITED - 2016-05-19
    Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -732,573 GBP2017-06-30
    Officer
    2015-12-02 ~ dissolved
    IIF 25 - director → ME
  • 14
    MAP ENVIRONMENTAL LIMITED - 2016-05-19
    MAP ENVIROMENTAL LIMITED - 2008-09-16
    GO GREEN SYSTEMS LIMITED - 2008-08-05
    Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Corporate (2 parents)
    Officer
    2008-06-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Map Business Centre Lower Road, East Farleigh, Maidstone, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-15 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-08-15 ~ 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
  • 16
    MAP DIGITAL DATA LIMITED - 2016-12-28
    Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (3 parents)
    Officer
    2013-07-19 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    2014-04-22 ~ dissolved
    IIF 26 - director → ME
Ceased 27
  • 1
    SOLARPLICITY LIMITED - 2018-04-13
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2016-07-01 ~ 2017-02-10
    IIF 51 - director → ME
  • 2
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,135,962 GBP2023-12-31
    Officer
    2015-11-17 ~ 2017-02-10
    IIF 30 - director → ME
    2015-01-13 ~ 2015-11-17
    IIF 32 - director → ME
  • 3
    GDL GRANGE LIMITED - 2015-03-02
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,667,654 GBP2023-12-31
    Officer
    2014-07-03 ~ 2017-02-10
    IIF 44 - director → ME
  • 4
    SBC CLAPHAM LIMITED - 2015-03-16
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -1,408,405 GBP2023-12-31
    Officer
    2015-02-17 ~ 2017-02-10
    IIF 46 - director → ME
  • 5
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    NEWNHAM SOLAR LTD - 2015-01-21
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -9,766,266 GBP2023-12-31
    Officer
    2015-11-17 ~ 2017-02-10
    IIF 41 - director → ME
    2015-04-30 ~ 2015-11-17
    IIF 55 - director → ME
  • 6
    STOW SOLAR FARM LIMITED - 2015-07-25
    24 Savile Row, London, England
    Corporate (5 parents)
    Equity (Company account)
    -6,310,506 GBP2023-12-31
    Officer
    2015-07-03 ~ 2017-02-10
    IIF 29 - director → ME
  • 7
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -629,041 GBP2023-12-31
    Officer
    2014-12-10 ~ 2017-02-10
    IIF 43 - director → ME
  • 8
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -171,167 GBP2023-12-31
    Officer
    2015-05-29 ~ 2017-02-10
    IIF 48 - director → ME
  • 9
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -196,629 GBP2023-12-31
    Officer
    2015-09-17 ~ 2017-02-10
    IIF 49 - director → ME
  • 10
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -158,386 GBP2023-12-31
    Officer
    2015-09-21 ~ 2017-02-10
    IIF 40 - director → ME
  • 11
    AMP GM 009 LIMITED - 2015-12-04
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-28 ~ 2017-02-10
    IIF 38 - director → ME
  • 12
    AMP GM 008 LIMITED - 2015-11-12
    Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2015-10-28 ~ 2017-02-10
    IIF 47 - director → ME
  • 13
    20 Havelock Road, Hastings, East Sussex, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -12,722 GBP2024-03-31
    Officer
    2018-03-20 ~ 2020-01-20
    IIF 11 - director → ME
    Person with significant control
    2018-06-04 ~ 2020-01-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    AMP HA002 LIMITED - 2019-01-16
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -14,692 GBP2023-03-31
    Officer
    2014-12-10 ~ 2017-02-10
    IIF 42 - director → ME
  • 15
    AMP HA003 LIMITED - 2019-02-18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-12-10 ~ 2017-02-10
    IIF 45 - director → ME
  • 16
    AMP HA007 LIMITED - 2019-02-18
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-21 ~ 2017-02-10
    IIF 36 - director → ME
  • 17
    QUADRANT MODULAR LIMITED - 2024-04-09
    Henwood House, Henwood, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    54,092 GBP2023-04-30
    Officer
    2018-02-12 ~ 2020-12-08
    IIF 21 - director → ME
  • 18
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -370,757 GBP2022-06-30
    Officer
    2004-11-26 ~ 2004-11-26
    IIF 52 - director → ME
  • 19
    MAP SOLAR PLC - 2022-12-22
    MAP SOLAR LIMITED - 2016-12-02
    MAP SOLAR 1 LIMITED - 2016-02-27
    55 Station Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    379,311 GBP2023-06-30
    Officer
    2013-05-24 ~ 2022-12-23
    IIF 19 - director → ME
  • 20
    SOLARPLICITY ASSET LIMITED - 2019-01-23
    AMP SOLAR (UK) LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -4,579,291 GBP2022-03-31
    Officer
    2014-07-15 ~ 2015-11-17
    IIF 33 - director → ME
  • 21
    SOLARPLICITY GROUP LIMITED - 2019-01-23
    SUSTAIN TOPCO 2015 LIMITED - 2015-10-21
    Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -7,003,689 GBP2022-03-31
    Officer
    2015-11-17 ~ 2017-02-10
    IIF 50 - director → ME
  • 22
    54 High Street, Sevenoaks, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,480 GBP2024-04-30
    Officer
    2012-04-03 ~ 2015-03-01
    IIF 12 - director → ME
  • 23
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    24 Savile Row, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -16,507,000 GBP2023-12-31
    Officer
    2015-08-21 ~ 2017-02-10
    IIF 31 - director → ME
  • 24
    SOLARPLICITY AS HOLDINGS LIMITED - 2015-10-22
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    24 Savile Row, London, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -5,858,000 GBP2023-12-31
    Officer
    2015-08-21 ~ 2017-02-10
    IIF 34 - director → ME
  • 25
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-05 ~ 2015-11-17
    IIF 37 - director → ME
  • 26
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-21 ~ 2015-11-17
    IIF 35 - director → ME
  • 27
    Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2015-08-05 ~ 2015-11-17
    IIF 39 - 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.