logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Mahon

    Related profiles found in government register
  • Mr Stephen Mahon
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 1
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 2
  • Mr Stephen William Mahon
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 3
  • Mr Stephen Mahon
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 4 IIF 5
  • Mahon, Stephen William
    British business executive born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 6
  • Mahon, Stephen William
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong, Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 7
    • icon of address C/o Armstrong, Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 8
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 9
  • Mahon, Stephen William, Dr
    British chief executive born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 10
  • Mahon, Stephen William, Dr
    British ciu born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 11
  • Mahon, Stephen William, Dr
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British investment officer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 15
  • Mahon, Stephen William, Dr
    British marketing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 16
  • Mr Stephen Mahon
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 20
  • Mr Stephen William Mahon
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 21
  • Dr Stephen William Mahon
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen, Dr
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Southwold Road, Wrentham, Beccles, Suffolk, NR34 7JE, England

      IIF 41
  • Mahon, Stephen William
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, United Kingdom

      IIF 42
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 43
  • Mahon, Stephen William
    British investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 44
    • icon of address Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 45
  • Mahon, Stephen William, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 46
  • Mahon, Stephen
    English director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen
    English investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 50
  • Mahon, Stephen William, Dr
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH

      IIF 51
    • icon of address C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 52
    • icon of address 1, Kingswood Avenue, Newcastle Upon Tyne, NE2 3NS, England

      IIF 53
  • Mahon, Stephen William, Dr
    British business executive born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145 Curtain Road, 3rd Floor, London, EC2A 3BX

      IIF 54 IIF 55
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 56
  • Mahon, Stephen William, Dr
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, GL53 7TH, England

      IIF 57
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 58
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 59
  • Mahon, Stephen William, Dr
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British fund manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lca Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 162
  • Mahon, Stephen William, Dr
    British investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephan William, Dr
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 213
  • Mahon, Stephen William

    Registered addresses and corresponding companies
  • Mahon, Stephen

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 217
    • icon of address 2nd, Floor, 29 Foley Street, London, W1W 7TH, England

      IIF 218
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 87 - Director → ME
  • 2
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 68 - Director → ME
  • 3
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 70 - Director → ME
  • 4
    QUANTASOL LIMITED - 2011-07-07
    QUANTUM SOLAR LIMITED - 2007-01-03
    icon of address Imperial Innovations, 52 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    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
  • 6
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 173 - Director → ME
  • 8
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 174 - Director → ME
  • 9
    icon of address 1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 10
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 11
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 168 - Director → ME
  • 12
    icon of address The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 160 - Director → ME
  • 13
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    icon of address Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 172 - Director → ME
  • 16
    DAKAI MARKETS LIMITED - 2018-05-30
    DEPOL CHEMICALS LTD - 2018-04-03
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49 GBP2017-11-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 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
  • 17
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 147 - Director → ME
  • 20
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 157 - Director → ME
  • 21
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,045,677 GBP2020-12-31
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 161 - Director → ME
  • 22
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 165 - Director → ME
  • 24
    LCF FUND MANAGERS LLP - 2009-11-09
    icon of address 2nd Floor Essel House, 29 Foley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,948 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 159 - Director → ME
  • 27
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    300,770 GBP2024-06-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 110 - Director → ME
  • 29
    PROVEN ENGINEERING PRODUCTS LIMITED - 2005-05-16
    icon of address Kpmg Llp, Restructuring, 191 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 162 - Director → ME
  • 30
    AROMATICAL CHEMICALS LIMITED - 2018-03-29
    PARSENN CHEMICALS LTD - 2017-02-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,486,864 GBP2020-07-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 62 - Director → ME
  • 32
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    icon of address C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 34
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 57 - Director → ME
  • 35
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 9 - Director → ME
  • 36
    TRULY INNOCENT ENERGY LIMITED - 2012-09-28
    icon of address 2nd Floor, 29 Foley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2012-06-18 ~ dissolved
    IIF 218 - Secretary → ME
  • 37
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 59 - Director → ME
  • 39
    icon of address Second Floor Essel House, 29 Foley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 213 - Director → ME
  • 40
    GAG408 LIMITED - 2017-03-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,750,655 GBP2015-12-31
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 197 - Director → ME
  • 42
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 151
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2018-12-12
    IIF 154 - Director → ME
  • 2
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-19
    IIF 171 - Director → ME
  • 3
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,428,678 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 119 - Director → ME
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 216 - Secretary → ME
  • 4
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 120 - Director → ME
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 215 - Secretary → ME
  • 5
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 111 - Director → ME
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 214 - Secretary → ME
  • 6
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2019-01-09
    IIF 211 - Director → ME
  • 7
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-26
    IIF 145 - Director → ME
  • 8
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2015-11-28 ~ 2020-12-16
    IIF 198 - Director → ME
  • 9
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2021-09-06
    IIF 73 - Director → ME
  • 10
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-08-22
    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
  • 11
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2021-11-18
    IIF 116 - Director → ME
    icon of calendar 2014-02-19 ~ 2014-08-27
    IIF 77 - Director → ME
  • 12
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ 2021-09-06
    IIF 138 - Director → ME
  • 13
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2021-07-13
    IIF 88 - Director → ME
  • 14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2021-09-06
    IIF 126 - Director → ME
  • 15
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-12-16
    IIF 66 - Director → ME
    icon of calendar 2017-12-21 ~ 2017-12-21
    IIF 69 - Director → ME
  • 16
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,771,185 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-11-02
    IIF 44 - Director → ME
  • 17
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2018-11-02
    IIF 142 - Director → ME
  • 18
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2020-12-16
    IIF 131 - Director → ME
  • 19
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 179 - Director → ME
  • 20
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 8 - Director → ME
  • 21
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 104 - Director → ME
  • 22
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 180 - Director → ME
  • 23
    icon of address Room 16 3 More London Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,130,632 GBP2023-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-06-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-12-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 24
    icon of address 20 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-02-05
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-10-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2020-12-16
    IIF 71 - Director → ME
    icon of calendar 2013-03-20 ~ 2015-06-25
    IIF 146 - Director → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,363,371 GBP2023-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2019-01-09
    IIF 200 - Director → ME
  • 27
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2006-07-07
    IIF 10 - Director → ME
  • 28
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,011 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HARRIERS ENERGY LIMITED - 2021-05-31
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,806 GBP2023-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-16
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 96 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    987,258 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-01-09
    IIF 203 - Director → ME
  • 32
    icon of address Unit 2 & 3 Whiteside Business Park Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -112,253 GBP2023-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 105 - Director → ME
  • 33
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 189 - Director → ME
  • 34
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,269,445 GBP2023-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2019-01-09
    IIF 209 - Director → ME
  • 35
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,486,822 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-30
    IIF 191 - Director → ME
  • 36
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 108 - Director → ME
  • 37
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,178,552 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-01-09
    IIF 201 - Director → ME
  • 38
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 184 - Director → ME
  • 39
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2021-09-06
    IIF 43 - Director → ME
  • 40
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2018-06-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-06-20
    IIF 21 - Has significant influence or control OE
  • 41
    icon of address Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2019-01-08
    IIF 127 - Director → ME
  • 42
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 90 - Director → ME
  • 43
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    icon of calendar 2012-11-15 ~ 2020-12-16
    IIF 112 - Director → ME
    icon of calendar 2012-11-15 ~ 2020-12-16
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 23 - Has significant influence or control OE
  • 44
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,574 GBP2023-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2020-12-10
    IIF 82 - Director → ME
  • 45
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,207 GBP2023-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2019-01-09
    IIF 205 - Director → ME
  • 46
    PURSUIT DYNAMICS PLC - 2013-07-31
    PURSUIT MARINE DRIVE PLC - 2001-03-16
    icon of address 2 Valentine Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-04 ~ 2004-08-31
    IIF 12 - Director → ME
  • 47
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    icon of calendar 2018-01-22 ~ 2020-12-16
    IIF 63 - Director → ME
  • 48
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2022-02-28
    IIF 141 - Director → ME
  • 49
    GAS GENERATION CHARD LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2022-02-28
    IIF 84 - Director → ME
  • 50
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2022-02-28
    IIF 83 - Director → ME
  • 51
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2020-12-16
    IIF 167 - Director → ME
  • 52
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-02
    IIF 74 - Director → ME
    icon of calendar 2017-12-01 ~ 2017-12-01
    IIF 75 - Director → ME
  • 53
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2021-08-05
    IIF 137 - Director → ME
  • 54
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2020-12-16
    IIF 164 - Director → ME
  • 55
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 89 - Director → ME
  • 56
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 185 - Director → ME
  • 57
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-03-07
    IIF 97 - Director → ME
  • 58
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-01-09
    IIF 210 - Director → ME
  • 59
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -43,322 GBP2021-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 106 - Director → ME
  • 60
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 95 - Director → ME
  • 61
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,428 GBP2016-06-30
    Officer
    icon of calendar 2015-10-06 ~ 2018-06-20
    IIF 152 - Director → ME
  • 62
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,406 GBP2016-06-30
    Officer
    icon of calendar 2015-09-28 ~ 2018-06-20
    IIF 61 - Director → ME
  • 63
    JASMINE ENERGY LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 114 - Director → ME
  • 64
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 93 - Director → ME
  • 65
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 188 - Director → ME
  • 66
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-12-16
    IIF 132 - Director → ME
  • 67
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2019-03-28
    IIF 176 - Director → ME
  • 68
    icon of address 20 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 92 - Director → ME
  • 69
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    icon of calendar 2016-02-10 ~ 2019-01-14
    IIF 80 - Director → ME
  • 70
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 153 - Director → ME
  • 71
    HOBBY ENERGY LIMITED - 2020-10-12
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-16
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 72
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 182 - Director → ME
  • 73
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,110 GBP2023-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2019-01-09
    IIF 192 - Director → ME
  • 74
    LOW CARBON INITIATIVE (UK) LIMITED - 2007-08-06
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    icon of calendar 2006-07-10 ~ 2015-07-11
    IIF 144 - Director → ME
    icon of calendar 2006-07-10 ~ 2009-06-26
    IIF 46 - Secretary → ME
  • 75
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,948 GBP2024-07-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-12-16
    IIF 49 - Director → ME
  • 76
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,197 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-04-13
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2023-03-24
    IIF 55 - Director → ME
  • 78
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-04 ~ 2023-03-24
    IIF 56 - Director → ME
  • 79
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2023-03-24
    IIF 54 - Director → ME
  • 80
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-02-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 81
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2021-09-06
    IIF 125 - Director → ME
  • 82
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,554,857 GBP2023-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2019-01-09
    IIF 177 - Director → ME
  • 83
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,619,096 GBP2022-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-12-11
    IIF 42 - Director → ME
  • 84
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 94 - Director → ME
  • 85
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 98 - Director → ME
  • 86
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 99 - Director → ME
  • 87
    MARIGOLD ENERGY LIMITED - 2021-03-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,667 GBP2023-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 123 - Director → ME
  • 88
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ 2012-08-30
    IIF 13 - Director → ME
  • 89
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 102 - Director → ME
  • 90
    BLUEFIELD OSPREY LTD - 2014-05-29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-12-12
    IIF 148 - Director → ME
  • 91
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Net Assets/Liabilities (Company account)
    1,031,804 GBP2024-02-29
    Officer
    icon of calendar 2017-02-28 ~ 2020-02-03
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-12-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2020-12-16
    IIF 64 - Director → ME
  • 93
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-11-02
    IIF 78 - Director → ME
  • 94
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 81 - Director → ME
  • 95
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 86 - Director → ME
  • 96
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2019-01-09
    IIF 194 - Director → ME
  • 97
    PROVEN ENGINEERING PRODUCTS LIMITED - 2005-05-16
    icon of address Kpmg Llp, Restructuring, 191 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2008-09-18
    IIF 15 - Director → ME
  • 98
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 186 - Director → ME
  • 99
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    966,352 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-01-09
    IIF 207 - Director → ME
  • 100
    VERDANT POWER LTD - 2014-01-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    812,679 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2019-03-28
    IIF 85 - Director → ME
  • 101
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,993,074 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-01-09
    IIF 140 - Director → ME
  • 102
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2020-12-16
    IIF 79 - Director → ME
  • 103
    IODIC HOLDINGS LTD - 2019-11-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Officer
    icon of calendar 2017-01-09 ~ 2019-04-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2019-04-17
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-06
    IIF 107 - Director → ME
  • 105
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    675,976 GBP2023-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2019-01-09
    IIF 193 - Director → ME
  • 106
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,126,984 GBP2023-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2019-01-09
    IIF 204 - Director → ME
  • 107
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    735,598 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2019-01-09
    IIF 202 - Director → ME
  • 108
    RIL2 LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2021-07-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2020-12-16
    IIF 135 - Director → ME
  • 109
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2018-12-31
    IIF 72 - Director → ME
  • 110
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2018-08-15
    IIF 45 - Director → ME
  • 111
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2020-08-11
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    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 directors OE
  • 112
    KITE ENERGY LIMITED - 2021-05-25
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,640 GBP2023-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-16
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 113
    icon of address C/o Xylem Water Solutions Uk Ltd, Private Road No 1, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2003-07-18
    IIF 16 - Director → ME
  • 114
    SOLAR GROWTH ACQUISITIONS LIMITED - 2021-02-12
    SOCIAL CLUB SOLAR LIMITED - 2020-09-28
    ST JAMES POWER UK LTD - 2020-08-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,058 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2020-08-20
    IIF 133 - Director → ME
  • 115
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 103 - Director → ME
  • 116
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    933,752 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-30
    IIF 190 - Director → ME
  • 117
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,616 GBP2023-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 117 - Director → ME
  • 118
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-12-16
    IIF 166 - Director → ME
  • 119
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2020-12-16
    IIF 67 - Director → ME
  • 120
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 183 - Director → ME
  • 121
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,559,258 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2020-04-10
    IIF 118 - Director → ME
    icon of calendar 2013-11-06 ~ 2014-03-03
    IIF 178 - Director → ME
  • 122
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2021-11-16
    IIF 199 - Director → ME
  • 123
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,310 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-16
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 124
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 125
    ABB BUILDERS LTD - 2017-07-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -230,193 GBP2023-10-31
    Officer
    icon of calendar 2017-11-09 ~ 2018-10-18
    IIF 65 - Director → ME
  • 126
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 101 - Director → ME
  • 127
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 150 - Director → ME
  • 128
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,201,614 GBP2016-06-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-02
    IIF 163 - Director → ME
  • 129
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,980 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2018-06-20
    IIF 143 - Director → ME
  • 130
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 151 - Director → ME
  • 131
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    652,092 GBP2023-09-30
    Officer
    icon of calendar 2013-07-24 ~ 2013-10-22
    IIF 212 - Director → ME
  • 132
    JE RENEWABLES LTD - 2016-03-10
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2024-05-31
    Officer
    icon of calendar 2016-04-04 ~ 2021-11-22
    IIF 58 - Director → ME
  • 133
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2020-12-16
    IIF 169 - Director → ME
  • 134
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    668,940 GBP2023-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2019-01-09
    IIF 195 - Director → ME
  • 135
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,923 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2019-03-28
    IIF 139 - Director → ME
  • 136
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2018-07-27
    IIF 128 - Director → ME
  • 137
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    768,988 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-01-09
    IIF 208 - Director → ME
  • 138
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2018-12-31
    Officer
    icon of calendar 2016-04-24 ~ 2017-06-01
    IIF 155 - Director → ME
  • 139
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,137 GBP2017-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2017-06-01
    IIF 156 - Director → ME
  • 140
    LILY ENERGY LIMITED - 2020-11-25
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 113 - Director → ME
  • 141
    LOW CARBON FINANCE LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    icon of calendar 2010-02-19 ~ 2014-05-02
    IIF 60 - Director → ME
  • 142
    LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    icon of calendar 2011-03-22 ~ 2012-10-31
    IIF 41 - Director → ME
  • 143
    GAG408 LIMITED - 2017-03-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-09-06
    IIF 187 - Director → ME
  • 144
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-11-02
    IIF 181 - Director → ME
  • 145
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2015-06-17
    IIF 76 - Director → ME
  • 146
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 100 - Director → ME
  • 147
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-03-07
    IIF 91 - Director → ME
  • 148
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2019-01-09
    IIF 196 - Director → ME
  • 149
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-02
    IIF 170 - Director → ME
  • 150
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2021-09-06
    IIF 149 - Director → ME
  • 151
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    972,236 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-01-09
    IIF 206 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.