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 Michael John Hughes

    Related profiles found in government register
  • Mr Michael John Hughes
    British born in February 1975

    Resident in United Kingdom

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

      IIF 1
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 2 IIF 3 IIF 4
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 5
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 6 IIF 7 IIF 8
    • Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 10 IIF 11 IIF 12
  • Mr Michael John Hughes
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, S41 9RN

      IIF 13
    • Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, S41 9RN, England

      IIF 14
    • Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, S41 9RN, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mr Michael John Hughes
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avalon House, 25 Zoar Street, Dudley, DY3 2PA, United Kingdom

      IIF 18
    • 6, Smythemoor, Longford, Market Drayton, TF9 3PP, England

      IIF 19
    • 6 Smythemoor, Longford, Market Drayton, TF9 3PP, United Kingdom

      IIF 20
  • Mr Michael John Hughes
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 21 IIF 22
    • Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, CH65 0AB, United Kingdom

      IIF 23
    • 30, Camp Road, Farnborough, Hampshire, GU14 6EW, England

      IIF 24 IIF 25 IIF 26
    • 50, Perryford Drive, Solihull, B91 3XE, England

      IIF 27
    • Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England

      IIF 28
  • Mr Michael John Hughes
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 141-145, Curtain Raod, Floor 3, London, EC2A 3BX, England

      IIF 29
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 30 IIF 31
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 32 IIF 33
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 34
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 35
    • Floor 3, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 36
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 37 IIF 38 IIF 39
  • Mr Michael John Hughes
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Milton Keynes, MK5 8PJ

      IIF 40
  • Mr Michael John Hughes
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Brooklawn, 131 Palatine Road, Manchester, M20 3YA, England

      IIF 41
  • Hughes, Michael John
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 42
    • 52, Holly Park Road, London, N11 3HD

      IIF 43
    • 52, Holly Park Road, London, N11 3HD, England

      IIF 44 IIF 45
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 46
    • Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 47
  • Hughes, Michael John
    British investment banker born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment partner born in February 1975

    Resident in United Kingdom

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

      IIF 107
    • 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 108
  • Hughes, Michael John
    British none born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 109
    • 10-12, Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD

      IIF 110
    • 10, Grosvenor Place, London, SW1W 0EN

      IIF 111
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 112 IIF 113
    • 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 114 IIF 115 IIF 116
    • Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 117
    • The Walnuts, Walnuts Lane Wickham Market, Woodbridge, Suffolk, IP13 0RZ, England

      IIF 118
  • Hughes, Michael John
    British partner born in February 1975

    Resident in United Kingdom

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

      IIF 119 IIF 120
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 121
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 122
    • 5th Floor, Horseferry Road, London, SW1P 2AL, England

      IIF 123
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 124 IIF 125 IIF 126
    • 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 127
  • Mr Michael John Hughes
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Western Drive, Hengrove, Bristol, BS14 0AF, England

      IIF 128
    • Trenant Steading, St Minver, Wadebridge, Cornwall, PL27 6QX, England

      IIF 129
    • Latcham Farm, Latcham, Wedmore, Somerset, BS28 4SB, United Kingdom

      IIF 130
  • Mr Michael John Hughes
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 131
  • Hughes, Michael John
    British litigation manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 The Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 132
  • Hughes, Michael John
    British consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cassington Road, Yarnton, Kidlington, Oxfordshire, OX5 1QA

      IIF 133
  • Hughes, Michael John
    British it consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cooper Building, King William Walk, Greenwich, London, SE10 9JH, United Kingdom

      IIF 134
  • Hughes, Michael John
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, S41 9RN, United Kingdom

      IIF 135
    • Datim Supplies, Foxwood Industrial Park, Chesterfield, S41 9RN, United Kingdom

      IIF 136
  • Hughes, Michael John
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, S41 9RN, England

      IIF 137
  • Hughes, Michael John
    British builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Smythemoor, Longford, Market Drayton, TF9 3PP, United Kingdom

      IIF 138
  • Hughes, Michael John
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL

      IIF 139
    • 12, Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL, United Kingdom

      IIF 140 IIF 141
    • Avalon House, 25 Zoar Street, Dudley, West Midlands, DY3 2PA, United Kingdom

      IIF 142
    • 12, Johnson Street, Woodcross, Coseley, WV14 9RL, England

      IIF 143
  • Hughes, Michael John
    British consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72-74, Northwood Street, Birmingham, B3 1TT, United Kingdom

      IIF 144
  • Hughes, Michael John
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 145 IIF 146
    • 50, Perryford Drive, Solihull, West Midlands, B91 3XE

      IIF 147
  • Hughes, Michael John
    British management consultant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Camp Road, Farnborough, Hampshire, GU14 6EW, England

      IIF 148 IIF 149
    • 30 Camp Road, Farnborough, Hampshire, GU14 6EW, United Kingdom

      IIF 150
    • Sterling House, 97 Lichfield Street, Tamworth, B79 7QF, England

      IIF 151
  • Hughes, Michael John
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 152
  • Mr John Michael Hughes
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Charlotte Close, Shrivenham, Swindon, SN6 8BY, England

      IIF 153
  • Hughes, Michael John
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 3 Noble Street, London, EC2V 7EE, England

      IIF 154
  • Hughes, Michael John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment director born in February 1975

    Resident in England

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

      IIF 290
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 291
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 292 IIF 293
  • Hughes, Michael John
    British investment manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British none born in February 1975

    Resident in England

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

      IIF 299
  • Hughes, Michael John
    British partner born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 300 IIF 301
  • Hughes, Michael John
    British it professional born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Brooklawn, 131 Palatine Road, Manchester, M20 3YA, England

      IIF 302
  • Hughes, Michael John
    British retired born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cobalt, Square, 83 Hagley Road, Birmingham, B16 8QG

      IIF 303
    • Hillfields, Reading Road Burghfield Common, Reading, RG7 3YG

      IIF 304 IIF 305
    • 79, Coppice View Road, Sutton Coldfield, West Midlands, B73 6UF, England

      IIF 306
  • Hughes, Michael John
    British retired born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wesley Cottage, Highgate Hill, Hawkhurst, Cranbrook, Kent, TN18 4LP, United Kingdom

      IIF 307
  • Hughes, Michael John
    British business owner born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Shaw Lane Industrial Estate, Ogden Road, Doncaster, South Yorkshire, DN2 4SE, England

      IIF 308
  • Hughes, Michael John
    British managing director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, S41 9RN, United Kingdom

      IIF 309
  • Hughes, Michael John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 & 8, Gordano Court, Serbert Close, Bristol, BS20 7FS, United Kingdom

      IIF 310
    • Unit 1, Western Drive, Hengrove, Bristol, BS14 0AF, England

      IIF 311
    • Trenant Steading, St Minver, Wadebridge, Cornwall, PL27 6QX, England

      IIF 312
    • Latcham Farm, Latcham, Wedmore, Somerset, BS28 4SB

      IIF 313 IIF 314
    • Latcham Farm, Latcham, Wedmore, Somerset, BS28 4SB, England

      IIF 315
  • Hughes, Michael John
    British investment banker born in February 1975

    Registered addresses and corresponding companies
    • 36 Taffrail House, Burrells Wharf Square, London, E14 3TG

      IIF 316
  • Hughes, John Michael
    British manager driver born in March 1931

    Resident in England

    Registered addresses and corresponding companies
    • 58, Queens Way, Tamworth, Staffordshire, B79 8QN, England

      IIF 317
  • Hughes, John Michael
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Charlotte Close, Shrivenham, Swindon, SN6 8BY, England

      IIF 318
  • Hughes, John Michael
    British professional coach born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10, Charlotte Close, Shrivenham, Swindon, SN6 8BY, England

      IIF 319
  • Hughes, Michael John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 320
  • Hughes, Michael John
    British motor technician born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 321
  • Hughes, Michael John
    British it professonal born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 23 Gilbert Close, Shooters Hill, London, SE18 4PT

      IIF 322
  • Hughes, Michael John
    British investment manager born in March 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • 52, Holly Park Road, London, N11 3HD, United Kingdom

      IIF 323
  • Hughes, Michael John
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 324
  • Hughes, Michael John
    British

    Registered addresses and corresponding companies
    • Roselawn Farm, 110 Main Road Broomfield, Chelmsford, Essex, CM1 7AG

      IIF 325 IIF 326
  • Hughes, Michael John
    British motor technician

    Registered addresses and corresponding companies
    • Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 327
  • Hughes, Michael John
    born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Latcham Farm, Latcham, Wedmore

      IIF 328
  • Hughes, Michael John

    Registered addresses and corresponding companies
    • 12, Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL

      IIF 329
  • Hughes, Michael

    Registered addresses and corresponding companies
    • 12, Johnson Street, Woodcross, Coseley, West Midlands, WV14 9RL, United Kingdom

      IIF 330
    • 5, Ergon House, London, SW1P 2AL, United Kingdom

      IIF 331
child relation
Offspring entities and appointments
Active 126
  • 1
    SANDGROVE LIMITED - 2009-01-19
    50 Perryford Drive, Solihull, England
    Dissolved corporate (2 parents)
    Officer
    2008-11-14 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    Finnieston Berry, 72-74 Northwood Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 144 - director → ME
  • 3
    HW CONTROLS & ASSURANCE GRC LIMITED - 2020-01-16
    30 Camp Road, Farnborough, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,523 GBP2020-03-31
    Person with significant control
    2018-03-23 ~ 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
  • 4
    CURTAIN ROAD DEVELOPMENTS 21 LIMITED - 2024-09-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-09 ~ now
    IIF 248 - director → ME
  • 5
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2020-12-16 ~ now
    IIF 262 - director → ME
  • 6
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ now
    IIF 293 - director → ME
  • 7
    4th Floor 3 Noble Street, London, England
    Corporate (3 parents)
    Officer
    2023-12-09 ~ now
    IIF 154 - director → ME
  • 8
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2022-04-21 ~ now
    IIF 232 - director → ME
  • 9
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-12-16 ~ now
    IIF 221 - director → ME
  • 10
    CURTAIN ROAD DEVELOPMENTS 23 LIMITED - 2024-09-30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-09 ~ now
    IIF 278 - director → ME
  • 11
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-01 ~ dissolved
    IIF 52 - director → ME
  • 12
    BRADLEY ROAD SOLAR LIMITED - 2023-04-20
    BEELSBY HALL ENERGY CENTRE LIMITED - 2023-04-19
    CURTAIN ROAD DEVELOPMENTS 3 LIMITED - 2022-03-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2021-11-11 ~ now
    IIF 219 - director → ME
  • 13
    CURTAIN ROAD DEVELOPMENTS 12 LIMITED - 2022-09-30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-03-30 ~ now
    IIF 268 - director → ME
  • 14
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    2021-09-29 ~ now
    IIF 227 - director → ME
  • 15
    COATBRIDGE ENERGY CENTRE LIMITED - 2021-10-25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    93 GBP2024-03-31
    Officer
    2021-07-02 ~ now
    IIF 235 - director → ME
  • 16
    10 Charlotte Close, Shrivenham, Swindon, England
    Dissolved corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 17
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-04-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2021-11-11 ~ dissolved
    IIF 259 - director → ME
  • 18
    CURTAIN ROAD DEVELOPMENTS 10 LIMITED - 2022-06-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -294 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 218 - director → ME
  • 19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-09-29 ~ dissolved
    IIF 298 - director → ME
  • 20
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 90 - director → ME
  • 21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    2021-09-29 ~ now
    IIF 242 - director → ME
  • 22
    COMPUTASTAT LIMITED - 2000-05-22
    Unit 1 Western Drive, Hengrove, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    783 GBP2023-12-31
    Officer
    2017-04-13 ~ now
    IIF 315 - director → ME
  • 23
    Datim Supplies, Foxwood Industrial Park, Chesterfield, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    98,519 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-09-13 ~ now
    IIF 136 - director → ME
  • 24
    CODRINGTON ENERGY CENTRE II LIMITED - 2023-08-07
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-12-31
    Officer
    2021-10-04 ~ now
    IIF 249 - director → ME
  • 25
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2020-12-16 ~ now
    IIF 230 - director → ME
  • 26
    HUGO GENERATION LIMITED - 2024-07-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-01-29 ~ now
    IIF 243 - director → ME
  • 27
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 245 - director → ME
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 255 - director → ME
  • 29
    Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, England
    Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    278,111 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-11-27 ~ now
    IIF 137 - director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
  • 30
    DATIM LTD
    - now
    MJ & B HUGHES LTD - 2019-09-13
    Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire
    Corporate (5 parents)
    Equity (Company account)
    4,812,331 GBP2023-12-31
    Officer
    2013-12-12 ~ now
    IIF 309 - director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 17 - Has significant influence or controlOE
  • 31
    DEAN FARM SOLAR LIMITED - 2023-04-06
    CURTAIN ROAD DEVELOPMENTS 15 LIMITED - 2023-03-29
    CURTAIN ROAD DEVELOPMENTS 2 LIMITED - 2022-09-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    11,805 GBP2023-09-30
    Officer
    2022-09-21 ~ now
    IIF 287 - director → ME
  • 32
    CURTAIN ROAD DEVELOPMENTS 2 LIMITED - 2022-03-19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2021-11-11 ~ now
    IIF 247 - director → ME
  • 33
    DOWNING PLANNED EXIT VCT 3 LIMITED - 2009-12-08
    DINORWIC TRADING LIMITED - 2009-11-04
    Ergon House, Horseferry Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 111 - director → ME
  • 34
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 93 - director → ME
  • 35
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 78 - director → ME
  • 36
    The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-09-27 ~ dissolved
    IIF 43 - director → ME
  • 37
    Flat 11 Brooklawn 131 Palatine Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2011-02-10 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 38
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    2021-09-06 ~ dissolved
    IIF 288 - director → ME
  • 39
    CURTAIN ROAD DEVELOPMENTS 25 LIMITED - 2024-02-14
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-26 ~ now
    IIF 222 - director → ME
  • 40
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,910 GBP2023-12-31
    Officer
    2019-06-14 ~ now
    IIF 273 - director → ME
  • 41
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 265 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 42
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-11-07
    HELIO-RCD DEVELOPMENTS LIMITED - 2023-06-22
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-01-27
    SGL LENDING LIMITED - 2022-07-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-06-26 ~ now
    IIF 275 - director → ME
  • 43
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -524,915 GBP2023-09-30
    Officer
    2020-12-16 ~ now
    IIF 281 - director → ME
  • 44
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,078,306 GBP2023-09-30
    Officer
    2020-12-16 ~ now
    IIF 226 - director → ME
  • 45
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,723,227 GBP2023-09-30
    Officer
    2020-12-16 ~ now
    IIF 256 - director → ME
  • 46
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 257 - director → ME
  • 47
    12 Johnson Street, Woodcross, Coseley, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 139 - director → ME
    2011-02-10 ~ dissolved
    IIF 329 - secretary → ME
  • 48
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-16 ~ now
    IIF 223 - director → ME
  • 49
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 83 - director → ME
  • 50
    CURTAIN ROAD DEVELOPMENTS 19 LIMITED - 2024-04-26
    CURTAIN ROAD DEVELOPMENTS 1 LIMITED - 2022-12-01
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 246 - director → ME
  • 51
    10 Charlotte Close, Shrivenham, Swindon, England
    Corporate (4 parents)
    Officer
    2024-04-10 ~ now
    IIF 319 - director → ME
  • 52
    Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-13 ~ now
    IIF 135 - director → ME
  • 53
    CURTAIN ROAD DEVELOPMENTS 5 LIMITED - 2022-01-07
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -15 GBP2023-12-31
    Officer
    2021-11-11 ~ now
    IIF 285 - director → ME
  • 54
    Latcham Farm, Latcham, Wedmore, Somerset
    Dissolved corporate (2 parents)
    Officer
    2005-05-27 ~ dissolved
    IIF 328 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50%OE
  • 55
    RAVEN CONTRACTING LIMITED - 2006-07-03
    Ergon House Horseferry Road, Horseferry Road, London
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    2,412,252 GBP2015-06-30
    Officer
    2012-05-01 ~ dissolved
    IIF 73 - director → ME
  • 56
    Wesley Cottage Highgate Hill, Hawkhurst, Cranbrook, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    844,572 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 307 - director → ME
  • 57
    6 Smythemoor Longford, Market Drayton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    JASMINE ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2020-12-16 ~ now
    IIF 240 - director → ME
  • 59
    ACM INFRASTRUCTURE AND PROPERTY CONSTRUCTION FUNDING LIMITED - 2019-11-25
    RIVINGTON ENERGY LIMITED - 2019-11-13
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-25 ~ now
    IIF 269 - director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 60
    Fairfield House, 104 Whitby Road, Ellesmere Port, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    65,099 GBP2023-12-31
    Person with significant control
    2023-06-02 ~ now
    IIF 23 - Has significant influence or controlOE
  • 61
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-07-24 ~ dissolved
    IIF 292 - director → ME
  • 62
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,390 GBP2023-03-31
    Officer
    2020-12-16 ~ now
    IIF 231 - director → ME
  • 63
    LATCHAM CONSULTING LIMITED - 2010-01-10
    Unit 1 Western Drive, Hengrove, Bristol, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,537,483 GBP2023-12-31
    Officer
    2008-09-11 ~ now
    IIF 311 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 64
    CURTAIN ROAD DEVELOPMENTS 29 LIMITED - 2024-09-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 263 - director → ME
  • 65
    Sunset House Trenant Steading, St Minver, Wadebridge, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2021-08-30 ~ now
    IIF 312 - director → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    CURTAIN ROAD DEVELOPMENTS 28 LIMITED - 2024-06-28
    WHATLEY BOTTOM ENERGY CENTRE LIMITED - 2024-03-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-16 ~ now
    IIF 261 - director → ME
  • 67
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 85 - director → ME
  • 68
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 77 - director → ME
  • 69
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 89 - director → ME
  • 70
    CURTAIN ROAD DEVELOPMENTS 17 LIMITED - 2024-02-20
    BRITTON COURT ENERGY CENTRE LIMITED - 2022-09-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-27 ~ now
    IIF 224 - director → ME
  • 71
    MM GROUP LIMITED - 2000-10-17
    MAIL MARKETING (BRISTOL) LIMITED - 1999-04-23
    150 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-04-01 ~ dissolved
    IIF 313 - director → ME
  • 72
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -206,265 GBP2023-07-31
    Officer
    2018-09-06 ~ now
    IIF 264 - director → ME
  • 73
    CURTAIN ROAD DEVELOPMENTS 20 LIMITED - 2024-05-24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-09 ~ now
    IIF 228 - director → ME
  • 74
    CURTAIN ROAD DEVELOPMENTS 26 LIMITED - 2024-09-30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-26 ~ now
    IIF 238 - director → ME
  • 75
    C/o Opus Restructuring Llp, 1 Radian Court, Milton Keynes
    Corporate (3 parents)
    Equity (Company account)
    1,768 GBP2021-04-30
    Officer
    2015-11-10 ~ now
    IIF 132 - director → ME
    Person with significant control
    2016-11-09 ~ 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
  • 76
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-23 ~ dissolved
    IIF 95 - director → ME
  • 77
    CURTAIN ROAD DEVELOPMENTS 22 LIMITED - 2024-09-30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-09 ~ now
    IIF 239 - director → ME
  • 78
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -74,980 GBP2023-12-31
    Officer
    2020-08-27 ~ now
    IIF 289 - director → ME
  • 79
    CURTAIN ROAD DEVELOPMENTS 16 LIMITED - 2023-05-04
    CURTAIN ROAD DEVELOPMENTS 3 LIMITED - 2022-09-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 241 - director → ME
  • 80
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2023-09-30
    Officer
    2020-12-16 ~ now
    IIF 252 - director → ME
  • 81
    CURTAIN ROAD DEVELOPMENTS 30 LIMITED - 2024-09-18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 272 - director → ME
  • 82
    1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,529 GBP2024-01-31
    Officer
    2019-09-13 ~ now
    IIF 146 - director → ME
    Person with significant control
    2019-09-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 83
    1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,056 GBP2024-03-31
    Officer
    2019-11-20 ~ now
    IIF 145 - director → ME
    Person with significant control
    2019-11-20 ~ now
    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
  • 84
    6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    1994-07-15 ~ dissolved
    IIF 325 - secretary → ME
  • 85
    5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-21 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    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
    IIF 5 - Has significant influence or controlOE
  • 86
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    -852,825 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 234 - director → ME
  • 87
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2021-09-06 ~ now
    IIF 283 - director → ME
  • 88
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 324 - llp-designated-member → ME
  • 89
    RIL2 LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2021-07-09
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2020-12-16 ~ now
    IIF 229 - director → ME
  • 90
    RIVERSIDE ENERGY LIMITED - 2025-01-31
    CURTAIN ROAD DEVELOPMENTS 33 LIMITED - 2025-01-31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 258 - director → ME
  • 91
    CURTAIN ROAD DEVELOPMENTS 14 LIMITED - 2023-01-20
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-09-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 260 - director → ME
  • 92
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2019-12-06 ~ now
    IIF 244 - director → ME
  • 93
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -146,603 GBP2023-12-31
    Officer
    2023-01-23 ~ now
    IIF 233 - director → ME
  • 94
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    872,976 GBP2023-03-31
    Officer
    2019-06-14 ~ now
    IIF 214 - director → ME
  • 95
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    993,573 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 280 - director → ME
  • 96
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -76,671 GBP2023-12-31
    Officer
    2019-12-06 ~ now
    IIF 225 - director → ME
  • 97
    Unit 15 Shaw Lane Industrial Estate, Ogden Road, Doncaster, South Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    -2,565 GBP2023-12-31
    Officer
    2014-01-06 ~ now
    IIF 308 - director → ME
  • 98
    SEALAND MANOR LIMITED - 2023-05-01
    CURTAIN ROAD DEVELOPMENTS 7 LIMITED - 2022-09-22
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -6,250 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-01-24 ~ now
    IIF 253 - director → ME
  • 99
    GREENERGY SOLUTIONS LIMITED - 2015-08-06
    6 Smythemoor, Longford, Market Drayton, England
    Corporate (1 parent)
    Equity (Company account)
    41,235 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 100
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    2019-03-04 ~ now
    IIF 284 - director → ME
  • 101
    Sterling House, 97 Lichfield Street, Tamworth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    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
  • 102
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 286 - director → ME
  • 103
    FUCHSIA ENERGY LIMITED - 2021-03-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,616 GBP2023-12-31
    Officer
    2023-01-23 ~ now
    IIF 215 - director → ME
  • 104
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2023-06-30
    Officer
    2020-12-16 ~ now
    IIF 271 - director → ME
  • 105
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    2020-12-16 ~ now
    IIF 277 - director → ME
  • 106
    CURTAIN ROAD DEVELOPMENTS 18 LIMITED - 2024-02-28
    SUMMERWAY DROVE ENERGY CENTRE LIMITED - 2022-09-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-26 ~ now
    IIF 279 - director → ME
  • 107
    10 Clintons Green, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,446 GBP2023-10-31
    Officer
    2000-09-04 ~ now
    IIF 321 - director → ME
    2000-09-04 ~ now
    IIF 327 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 109
    CORVUS POWER GENERATION LIMITED - 2016-09-17
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-16 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 110
    12 Johnson Street, Woodcross, Coseley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 140 - director → ME
    2011-07-06 ~ dissolved
    IIF 330 - secretary → ME
  • 111
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 251 - director → ME
  • 112
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 276 - director → ME
  • 113
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,277 GBP2023-05-31
    Officer
    2020-12-16 ~ now
    IIF 282 - director → ME
  • 114
    ABB BUILDERS LTD - 2017-07-17
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -230,193 GBP2023-10-31
    Officer
    2018-10-18 ~ now
    IIF 250 - director → ME
  • 115
    CURTAIN ROAD DEVELOPMENTS 24 LIMITED - 2024-09-30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-05-09 ~ now
    IIF 236 - director → ME
  • 116
    CURTAIN ROAD DEVELOPMENTS 11 LIMITED - 2022-09-30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 266 - director → ME
  • 117
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 217 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 118
    The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 105 - director → ME
  • 119
    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
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    735 GBP2023-05-31
    Officer
    2021-11-22 ~ now
    IIF 237 - director → ME
  • 120
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -7,638 GBP2023-09-30
    Officer
    2020-12-16 ~ now
    IIF 274 - director → ME
  • 121
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 88 - director → ME
  • 122
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 50 - director → ME
  • 123
    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
    2015-10-28 ~ dissolved
    IIF 65 - director → ME
  • 124
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2021-12-08 ~ now
    IIF 270 - director → ME
  • 125
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-09-06 ~ dissolved
    IIF 216 - director → ME
  • 126
    CURTAIN ROAD DEVELOPMENTS 9 LIMITED - 2022-05-05
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2022-03-30 ~ now
    IIF 267 - director → ME
Ceased 152
  • 1
    HW CONTROLS & ASSURANCE GRC LIMITED - 2020-01-16
    30 Camp Road, Farnborough, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,523 GBP2020-03-31
    Officer
    2014-09-24 ~ 2020-11-30
    IIF 150 - director → ME
  • 2
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    6,264 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-06-29 ~ 2012-02-22
    IIF 80 - director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2020-04-14 ~ 2023-06-29
    IIF 164 - director → ME
  • 4
    The Control Tower Bentwaters Parks, Rendlesham, Woodbridge, Suffolk
    Corporate (6 parents)
    Profit/Loss (Company account)
    1,541,472 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-07-26 ~ 2018-02-08
    IIF 45 - director → ME
  • 5
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2011-07-14 ~ 2015-11-19
    IIF 84 - director → ME
  • 6
    KIDDERMINSTER SOLAR LIMITED - 2011-09-29
    OAK PROJECT ONE LIMITED - 2010-08-13
    DOWNING SPARE 3 LIMITED - 2010-07-21
    DOWNING PLANNED EXIT VCT 4 LIMITED - 2010-05-12
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    698,436 GBP2021-03-31
    Officer
    2013-02-28 ~ 2015-11-13
    IIF 61 - director → ME
  • 7
    22-26 King Street, King's Lynn, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Officer
    2018-05-11 ~ 2020-12-17
    IIF 290 - director → ME
    2015-11-26 ~ 2018-02-05
    IIF 66 - director → ME
  • 8
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,147,025 GBP2023-12-31
    Officer
    2013-12-04 ~ 2018-02-05
    IIF 112 - director → ME
  • 9
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2018-02-20 ~ 2022-04-21
    IIF 299 - director → ME
  • 10
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 205 - director → ME
  • 11
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    2021-06-30 ~ 2023-09-15
    IIF 220 - director → ME
  • 12
    Hill House Farm Diss Road, Stradbroke, Eye, England
    Corporate (3 parents)
    Equity (Company account)
    4,156,031 GBP2018-03-31
    Officer
    2015-04-02 ~ 2018-02-05
    IIF 44 - director → ME
  • 13
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    10 Lower Thames Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,000,700 GBP2023-09-30
    Officer
    2017-06-16 ~ 2018-02-05
    IIF 301 - director → ME
  • 14
    BIOMASS HEAT PROJECTS LIMITED - 2020-11-09
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,158 GBP2023-12-31
    Officer
    2020-08-14 ~ 2022-04-07
    IIF 210 - director → ME
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    469,971 GBP2024-03-31
    Officer
    2021-03-12 ~ 2022-02-07
    IIF 177 - director → ME
  • 16
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Corporate (4 parents)
    Equity (Company account)
    278,582 GBP2024-01-31
    Officer
    2007-04-24 ~ 2008-03-31
    IIF 322 - director → ME
  • 17
    BROWNFIELDS ENERGY LIMITED - 2016-12-01
    1 Cavendish Court, South Parade, Doncaster, South Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-30 ~ 2017-05-31
    IIF 123 - director → ME
  • 18
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    24,453 GBP2023-09-30
    Officer
    2017-04-13 ~ 2018-02-05
    IIF 125 - director → ME
  • 19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,363,371 GBP2023-12-31
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 53 - director → ME
    2011-06-29 ~ 2011-11-28
    IIF 75 - director → ME
  • 20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-09-29 ~ 2010-09-29
    IIF 323 - director → ME
  • 21
    HARRIERS ENERGY LIMITED - 2021-05-31
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -18,806 GBP2023-12-31
    Officer
    2020-12-16 ~ 2021-05-25
    IIF 172 - director → ME
  • 22
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -30,147 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-07-28 ~ 2012-03-07
    IIF 98 - director → ME
  • 23
    Datim Supplies, Foxwood Industrial Park, Chesterfield, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    98,519 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-09-13 ~ 2023-03-15
    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
  • 24
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 197 - director → ME
  • 25
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 198 - director → ME
  • 26
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,320,505 GBP2022-12-31
    Officer
    2017-03-02 ~ 2018-02-05
    IIF 124 - director → ME
  • 27
    Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire, England
    Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    278,111 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2019-11-27 ~ 2020-04-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 28
    DATIM LTD
    - now
    MJ & B HUGHES LTD - 2019-09-13
    Datim Supplies, Foxwood Industrial Park, Chesterfield, Derbyshire
    Corporate (5 parents)
    Equity (Company account)
    4,812,331 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-03-30
    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
  • 29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,178,552 GBP2023-12-31
    Officer
    2011-07-14 ~ 2011-11-28
    IIF 92 - director → ME
  • 30
    DOWNING SPARE 1 LIMITED - 2011-02-23
    DOWNING DISTRIBUTION VCT 1 LIMITED - 2010-03-25
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    61 GBP2023-03-31
    Officer
    2013-02-28 ~ 2015-02-02
    IIF 60 - director → ME
  • 31
    INDO ENERGY LIMITED - 2016-07-08
    27-28 The Courtyard Galgorm Castle Galgorm Road, Ballymena, Co. Antrim, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    26,417 GBP2024-03-31
    Officer
    2016-04-01 ~ 2018-02-05
    IIF 108 - director → ME
  • 32
    DOWNING INCOME VCT LIMITED - 2012-03-02
    DOWNING PLANNED EXIT VCT 2012 LIMITED - 2012-01-27
    UNDERHILL TRADING LIMITED - 2010-12-09
    DOWNING SPARE 4 LIMITED - 2010-09-22
    DOWNING PLANNED EXIT VCT 5 LIMITED - 2010-05-12
    10 Lower Grosvenor Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-22 ~ 2012-02-28
    IIF 76 - director → ME
  • 33
    10 Lower Thames Street, London, England
    Corporate (23 parents, 137 offsprings)
    Officer
    2014-08-04 ~ 2018-02-05
    IIF 152 - llp-member → ME
  • 34
    10 Lower Thames Street, London, England
    Corporate (7 parents, 50 offsprings)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2015-12-04 ~ 2018-02-05
    IIF 71 - director → ME
  • 35
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    864,479 GBP2021-03-31
    Officer
    2013-02-28 ~ 2015-10-30
    IIF 59 - director → ME
  • 36
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    95,518 GBP2024-03-31
    Officer
    2020-04-28 ~ 2022-02-07
    IIF 209 - director → ME
    Person with significant control
    2020-04-28 ~ 2020-04-29
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 37
    REDSTOW POWER LIMITED - 2013-07-22
    10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2013-06-21 ~ 2018-02-05
    IIF 47 - director → ME
  • 38
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    329,126 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-04-19 ~ 2018-02-05
    IIF 291 - director → ME
  • 39
    PKL SOLAR LIMITED - 2021-02-19
    FUSION ACQUISITIONS LIMITED - 2019-06-07
    4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    274,070 GBP2023-11-30
    Officer
    2019-02-06 ~ 2021-02-04
    IIF 182 - director → ME
    Person with significant control
    2019-02-06 ~ 2019-06-26
    IIF 32 - Ownership of shares – 75% or more OE
  • 40
    IXORA ENERGY LIMITED - 2024-12-02
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (6 parents, 16 offsprings)
    Officer
    2017-08-02 ~ 2018-02-05
    IIF 300 - director → ME
    Person with significant control
    2017-08-02 ~ 2018-02-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 41
    ENGLISH COUNTRY INNS PLC - 2006-03-08
    VENTUREOFFER PUBLIC LIMITED COMPANY - 2000-01-31
    St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Corporate (5 parents)
    Officer
    2003-09-02 ~ 2005-09-15
    IIF 316 - director → ME
  • 42
    BIRMINGHAM FOCUS ON BLINDNESS - 2009-04-09
    FOCUS ON BLINDNESS - 2002-03-21
    48-62 Woodville Road, Harborne, Birmingham, West Midlands
    Corporate (10 parents, 2 offsprings)
    Officer
    2014-03-27 ~ 2016-01-28
    IIF 306 - director → ME
  • 43
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    38,761 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-07-28 ~ 2018-02-05
    IIF 295 - director → ME
  • 44
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,474 GBP2024-03-31
    Officer
    2019-06-14 ~ 2021-03-12
    IIF 162 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-03-12
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 45
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,910 GBP2023-12-31
    Person with significant control
    2019-06-14 ~ 2020-04-24
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 46
    GRASVENOR LIMITED - 2011-05-27
    10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    -140,446 GBP2017-11-30
    Officer
    2011-04-01 ~ 2018-02-05
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    FUTURE BIOGAS (SPRING FARM) LIMITED - 2010-09-08
    FUTURE BIOGAS LIMITED - 2010-03-17
    COSIGAS LIMITED - 2010-02-06
    10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -800,643 GBP2016-11-30
    Officer
    2010-05-25 ~ 2018-02-05
    IIF 102 - director → ME
  • 48
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    792,207 GBP2023-12-31
    Officer
    2011-07-14 ~ 2011-11-28
    IIF 97 - director → ME
  • 49
    27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim
    Corporate (4 parents)
    Profit/Loss (Company account)
    386,392 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-03-18 ~ 2018-02-05
    IIF 114 - director → ME
  • 50
    AMINGHURST LIMITED - 2016-06-12
    Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,929 GBP2018-12-29
    Officer
    2015-11-19 ~ 2015-11-19
    IIF 54 - director → ME
  • 51
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    182,877 GBP2023-04-01 ~ 2024-03-31
    Officer
    2014-07-11 ~ 2018-02-05
    IIF 72 - director → ME
  • 52
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-11-07
    HELIO-RCD DEVELOPMENTS LIMITED - 2023-06-22
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-01-27
    SGL LENDING LIMITED - 2022-07-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-06-27 ~ 2022-04-21
    IIF 178 - director → ME
    Person with significant control
    2019-06-27 ~ 2023-03-08
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 53
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -6,760 GBP2022-10-01 ~ 2023-09-30
    Officer
    2013-12-04 ~ 2018-02-05
    IIF 116 - director → ME
  • 54
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 203 - director → ME
  • 55
    10-12 Frederick Sanger Road, Guildford, Surrey, England
    Corporate (5 parents)
    Officer
    2013-12-04 ~ 2018-02-05
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    PEN Y CRAIG LTD - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,514 GBP2023-12-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 191 - director → ME
  • 57
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    2011-05-25 ~ 2015-12-16
    IIF 91 - director → ME
  • 58
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    21,542 GBP2022-10-01 ~ 2023-09-30
    Officer
    2014-08-26 ~ 2018-02-05
    IIF 69 - director → ME
    2011-08-23 ~ 2013-02-28
    IIF 94 - director → ME
  • 59
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 202 - director → ME
  • 60
    STUDENTS UNION UNIVERSITY OF GREENWICH - 2018-10-04
    Dreadnought Building 30 Park Row, Greenwich, London, England
    Corporate (13 parents)
    Officer
    2012-03-14 ~ 2019-07-24
    IIF 134 - director → ME
  • 61
    Hillfields, Reading Road Burghfield Common, Reading
    Corporate (14 parents, 6 offsprings)
    Officer
    2019-06-04 ~ 2019-11-29
    IIF 305 - director → ME
    2014-12-02 ~ 2018-07-19
    IIF 304 - director → ME
  • 62
    10 Lower Thames Street, London, England
    Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    18 GBP2021-04-30
    Officer
    2014-04-29 ~ 2018-02-05
    IIF 196 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-02
    IIF 6 - Has significant influence or control OE
  • 63
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -24,477 GBP2023-12-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 192 - director → ME
  • 64
    IXORA HR LIMITED - 2025-04-24
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (5 parents)
    Officer
    2017-08-22 ~ 2018-02-05
    IIF 206 - director → ME
  • 65
    Cobalt Square, 83 Hagley Road, Birmingham
    Corporate (9 parents)
    Officer
    2016-01-14 ~ 2018-03-19
    IIF 303 - director → ME
  • 66
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    821,534 GBP2021-03-31
    Officer
    2012-03-01 ~ 2015-10-30
    IIF 82 - director → ME
  • 67
    THE PEV (MANCHESTER) LIMITED - 2008-11-13
    STORMWIDE LIMITED - 2008-09-17
    The Brewery Empire Street, Cheetham, Manchester
    Corporate (3 parents)
    Officer
    2009-09-30 ~ 2012-10-24
    IIF 104 - director → ME
  • 68
    HWC&A LIMITED - 2014-01-10
    Unit 3 Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Corporate (3 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    465,033 GBP2024-03-31
    Officer
    2016-08-30 ~ 2019-11-30
    IIF 148 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-30
    IIF 24 - Has significant influence or control OE
  • 69
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -444,454 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-03-30 ~ 2019-10-11
    IIF 120 - director → ME
  • 70
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,052 GBP2023-12-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 207 - director → ME
  • 71
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -468,701 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-03-30 ~ 2019-10-11
    IIF 119 - director → ME
  • 72
    JOHN W.F.HUGHES & CO. - 2019-06-27
    6 Snow Hill, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,240,183 GBP2019-12-31
    Officer
    1994-07-15 ~ 2013-12-23
    IIF 326 - secretary → ME
  • 73
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    348,501 GBP2021-03-31
    Officer
    2019-05-20 ~ 2022-02-07
    IIF 180 - director → ME
    Person with significant control
    2019-05-20 ~ 2019-06-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 74
    6th Floor 338 Euston Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    2023-01-30 ~ 2024-06-28
    IIF 254 - director → ME
  • 75
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    9,704,565 GBP2023-12-31
    Officer
    2013-03-18 ~ 2018-02-05
    IIF 115 - director → ME
  • 76
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    2021-03-12 ~ 2022-02-07
    IIF 159 - director → ME
    2018-07-31 ~ 2019-03-28
    IIF 157 - director → ME
    Person with significant control
    2021-08-10 ~ 2021-11-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 77
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    CASTLEGATE 503 LIMITED - 2008-11-14
    Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    2009-10-05 ~ 2013-07-05
    IIF 74 - director → ME
  • 78
    HOBBY ENERGY LIMITED - 2020-10-12
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2021-09-29 ~ 2023-03-24
    IIF 195 - director → ME
  • 79
    LUDLOW TAVERNS LIMITED - 2008-03-26
    The Springhill Warstones Road, Penn, Wolverhampton, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    2,471,715 GBP2024-09-30
    Officer
    2011-07-08 ~ 2015-10-01
    IIF 106 - director → ME
  • 80
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 193 - director → ME
  • 81
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,372 GBP2023-12-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 187 - director → ME
  • 82
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -7,967 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 189 - director → ME
  • 83
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,777 GBP2023-12-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 194 - director → ME
  • 84
    ERMINE ENERGY LIMITED - 2012-07-25
    10-12 Frederick Sanger Road, Guildford, Surrey, England
    Corporate (5 parents)
    Officer
    2013-04-05 ~ 2018-02-05
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Has significant influence or control OE
  • 85
    338 6th Floor, 338 Euston Road, London, England
    Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,699,809 GBP2016-03-31
    Officer
    2018-07-31 ~ 2019-08-14
    IIF 160 - director → ME
  • 86
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,554,857 GBP2023-12-31
    Officer
    2019-01-09 ~ 2019-12-06
    IIF 169 - director → ME
    2015-11-19 ~ 2019-01-09
    IIF 64 - director → ME
    2011-07-14 ~ 2011-11-28
    IIF 81 - director → ME
  • 87
    The Cricket Barn, Nomansland, Tiverton, England
    Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Officer
    2013-12-04 ~ 2014-09-03
    IIF 55 - director → ME
  • 88
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 201 - director → ME
  • 89
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,561 GBP2023-12-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 188 - director → ME
  • 90
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    224,202 GBP2023-12-31
    Officer
    2020-11-15 ~ 2022-04-19
    IIF 179 - director → ME
  • 91
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -74,980 GBP2023-12-31
    Officer
    2019-12-16 ~ 2020-08-19
    IIF 166 - director → ME
  • 92
    10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved corporate (3 parents)
    Officer
    2012-10-23 ~ 2018-02-05
    IIF 117 - director → ME
  • 93
    MARIGOLD ENERGY LIMITED - 2021-03-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -17,667 GBP2023-12-31
    Officer
    2020-12-16 ~ 2021-03-25
    IIF 175 - director → ME
  • 94
    Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,033 GBP2020-09-30
    Officer
    2013-02-28 ~ 2018-06-04
    IIF 62 - director → ME
  • 95
    PANTHEON ENERGY LIMITED - 2016-12-01
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,523,006 GBP2017-11-30
    Officer
    2016-03-30 ~ 2018-02-05
    IIF 127 - director → ME
  • 96
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,208,241 GBP2024-03-31
    Officer
    2019-05-20 ~ 2022-02-07
    IIF 181 - director → ME
    Person with significant control
    2019-05-20 ~ 2019-06-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 97
    10 Lower Thames Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,781,087 GBP2023-09-30
    Officer
    2016-07-06 ~ 2018-02-05
    IIF 126 - director → ME
    Person with significant control
    2016-07-06 ~ 2018-01-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    2016-07-06 ~ 2016-07-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 98
    BART 396 LIMITED - 2012-06-25
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (8 parents, 1 offspring)
    Officer
    2012-10-01 ~ 2014-07-21
    IIF 310 - director → ME
  • 99
    MAILBROKERS LIMITED - 2005-02-11
    Unit 2 Catalina Approach, Omega South, Warrington, England
    Corporate (8 parents)
    Officer
    2004-08-02 ~ 2014-07-21
    IIF 314 - director → ME
  • 100
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    2012-01-17 ~ 2012-03-28
    IIF 86 - director → ME
  • 101
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    29,407 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-06-29 ~ 2011-11-30
    IIF 87 - director → ME
  • 102
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    966,352 GBP2023-12-31
    Officer
    2011-07-28 ~ 2011-12-05
    IIF 79 - director → ME
  • 103
    VERDANT POWER LTD - 2014-01-23
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    812,679 GBP2024-03-31
    Officer
    2021-03-12 ~ 2022-02-07
    IIF 167 - director → ME
  • 104
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,993,074 GBP2023-12-31
    Officer
    2010-09-29 ~ 2015-12-16
    IIF 99 - director → ME
  • 105
    RCR SYYSTEMS LIMITED - 2014-09-26
    10 Clintons Green, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,770 GBP2023-09-30
    Officer
    2014-09-03 ~ 2019-09-10
    IIF 320 - director → ME
  • 106
    EGMERE ENERGY LIMITED - 2013-07-09
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -2,880,422 GBP2023-12-31
    Officer
    2013-12-04 ~ 2018-02-05
    IIF 103 - director → ME
  • 107
    IODIC HOLDINGS LTD - 2019-11-21
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Officer
    2018-09-06 ~ 2019-04-17
    IIF 155 - director → ME
  • 108
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2023-12-31
    Officer
    2019-12-06 ~ 2020-10-30
    IIF 171 - director → ME
  • 109
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    735,598 GBP2023-12-31
    Officer
    2011-06-29 ~ 2011-08-03
    IIF 96 - director → ME
  • 110
    KEMPSFORD LIMITED - 2011-05-10
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    15,195 GBP2024-03-31
    Officer
    2015-11-10 ~ 2015-11-13
    IIF 58 - director → ME
    2013-02-28 ~ 2015-02-02
    IIF 56 - director → ME
  • 111
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    872,976 GBP2023-03-31
    Person with significant control
    2019-06-14 ~ 2020-04-14
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 112
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -104,248 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-01-26 ~ 2019-10-11
    IIF 107 - director → ME
    2014-12-16 ~ 2016-01-26
    IIF 331 - secretary → ME
  • 113
    Bytheway And Co, 23 Bilston Street, Dudley, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    36,137 GBP2024-03-31
    Officer
    2011-10-13 ~ 2014-07-01
    IIF 141 - director → ME
  • 114
    KITE ENERGY LIMITED - 2021-05-25
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -18,640 GBP2023-12-31
    Officer
    2020-12-16 ~ 2021-05-19
    IIF 158 - director → ME
  • 115
    10 Lower Thames Street, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    425,509 GBP2022-04-01 ~ 2023-03-31
    Officer
    2014-08-29 ~ 2019-10-11
    IIF 42 - director → ME
  • 116
    EDEN NEW DEVELOPMENTS LIMITED - 2024-02-14
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2020-08-21 ~ 2022-04-21
    IIF 212 - director → ME
  • 117
    SOLAR GROWTH ACQUISITIONS LIMITED - 2021-02-12
    SOCIAL CLUB SOLAR LIMITED - 2020-09-28
    ST JAMES POWER UK LTD - 2020-08-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -142,058 GBP2024-03-31
    Officer
    2020-09-25 ~ 2022-02-07
    IIF 213 - director → ME
  • 118
    CURTAIN ROAD DEVELOPMENTS 6 LIMITED - 2022-09-21
    YARNTON ENERGY CENTRE LIMITED - 2022-05-05
    CURTAIN ROAD DEVELOPMENTS 6 LIMITED - 2022-04-05
    HEATH ROAD ENERGY CENTRE LIMITED - 2022-01-06
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    58,369 GBP2024-03-31
    Officer
    2022-01-04 ~ 2022-09-20
    IIF 170 - director → ME
  • 119
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -696,514 GBP2024-03-31
    Officer
    2019-05-20 ~ 2022-02-07
    IIF 183 - director → ME
    Person with significant control
    2019-05-20 ~ 2019-06-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 120
    SG EDEN 1 LIMITED - 2021-02-27
    EDEN PV 9 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 9 LTD - 2020-09-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    114,805 GBP2024-03-31
    Officer
    2020-08-14 ~ 2022-02-07
    IIF 211 - director → ME
  • 121
    SG EDEN 2 LIMITED - 2021-02-27
    EDEN PV 6 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 6 LTD - 2020-09-29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    32,894 GBP2024-03-31
    Officer
    2020-08-14 ~ 2022-02-07
    IIF 163 - director → ME
  • 122
    SG EDEN 3 LIMITED - 2021-02-27
    EDEN PV 7 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 7 (GAIA) LTD - 2020-09-29
    EDEN SUSTAINABLE INVESTMENTS 7 LTD - 2017-12-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -18,410 GBP2024-03-31
    Officer
    2020-08-14 ~ 2022-02-07
    IIF 208 - director → ME
  • 123
    CURTAIN ROAD DEVELOPMENTS 1 LIMITED - 2022-01-25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    27,863 GBP2024-03-31
    Officer
    2021-11-11 ~ 2022-02-07
    IIF 184 - director → ME
  • 124
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    224,282 GBP2022-10-01 ~ 2023-09-30
    Officer
    2014-07-04 ~ 2018-02-05
    IIF 70 - director → ME
  • 125
    FUCHSIA ENERGY LIMITED - 2021-03-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,616 GBP2023-12-31
    Officer
    2020-12-16 ~ 2021-02-23
    IIF 173 - director → ME
  • 126
    SOLAR GROWTH DEVELOPMENTS LIMITED - 2021-10-05
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    11,960 GBP2023-12-31
    Officer
    2021-07-05 ~ 2022-04-21
    IIF 185 - director → ME
  • 127
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,559,258 GBP2024-03-31
    Officer
    2021-03-12 ~ 2022-03-18
    IIF 168 - director → ME
  • 128
    SG DEVELOPMENTS 2 LIMITED - 2021-12-09
    SOLAR GROWTH HOLDINGS LIMITED - 2021-10-07
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,349 GBP2024-03-31
    Officer
    2021-10-05 ~ 2022-02-07
    IIF 156 - director → ME
  • 129
    SOLAR GROWTH INVESTMENTS LIMITED - 2019-02-11
    BARN ROOF SOLAR LIMITED - 2013-09-05
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents, 25 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,340,023 GBP2016-03-31
    Officer
    2021-03-12 ~ 2022-03-03
    IIF 161 - director → ME
  • 130
    OUR GENERATION SCHOOLS LIMITED - 2012-02-02
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    745,458 GBP2021-03-31
    Officer
    2013-02-28 ~ 2015-11-13
    IIF 57 - director → ME
  • 131
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 200 - director → ME
  • 132
    ROBBINS HOMES LTD - 2021-08-06
    Avalon House, 25 Zoar Street, Dudley, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,940 GBP2023-09-30
    Officer
    2020-09-25 ~ 2021-07-21
    IIF 142 - director → ME
    Person with significant control
    2020-09-25 ~ 2021-07-21
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 133
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2020-01-08 ~ 2020-01-15
    IIF 190 - director → ME
  • 134
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 204 - director → ME
  • 135
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2007-04-30 ~ 2009-02-16
    IIF 49 - director → ME
  • 136
    THE IMPERIAL PUB COMPANY PLC - 2007-01-25
    The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-24 ~ 2009-02-16
    IIF 48 - director → ME
  • 137
    AUTUMN PUBS LIMITED - 2023-05-30
    15 Maisies Way, South Normanton, Alfreton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    2012-04-13 ~ 2018-02-05
    IIF 296 - director → ME
  • 138
    123 Stratford Road, Shirley, Solihull
    Dissolved corporate (1 parent)
    Officer
    2019-02-21 ~ 2019-12-16
    IIF 317 - director → ME
  • 139
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    652,092 GBP2023-09-30
    Officer
    2016-12-02 ~ 2018-02-05
    IIF 46 - director → ME
  • 140
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,379,590 GBP2021-03-31
    Officer
    2013-02-28 ~ 2015-11-13
    IIF 63 - director → ME
  • 141
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,923 GBP2024-03-31
    Officer
    2021-03-12 ~ 2022-02-07
    IIF 165 - director → ME
    2018-07-31 ~ 2019-03-28
    IIF 174 - director → ME
  • 142
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    37,464 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-07-28 ~ 2018-02-05
    IIF 294 - director → ME
  • 143
    23 Woodcock Close, Rochdale, England
    Corporate (4 parents)
    Equity (Company account)
    1,398 GBP2024-12-31
    Officer
    2011-09-08 ~ 2018-04-03
    IIF 133 - director → ME
  • 144
    4 Burley Road, Oakham, England
    Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    2012-10-22 ~ 2016-06-30
    IIF 51 - director → ME
  • 145
    HW IAS LIMITED - 2022-10-26
    Unit 3 Crompton Court, Attwood Road, Burntwood, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-03-31
    Officer
    2016-07-16 ~ 2019-11-30
    IIF 149 - director → ME
    Person with significant control
    2016-07-16 ~ 2020-08-03
    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
  • 146
    10-12 Frederick Sanger Road, Guildford, Surrey
    Corporate (5 parents)
    Officer
    2012-04-04 ~ 2017-08-25
    IIF 101 - director → ME
  • 147
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    62,009 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-08-13 ~ 2018-02-05
    IIF 68 - director → ME
  • 148
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    308,832 GBP2022-10-01 ~ 2023-09-30
    Officer
    2013-03-18 ~ 2013-03-19
    IIF 118 - director → ME
    2013-02-11 ~ 2018-02-05
    IIF 67 - director → ME
  • 149
    6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-08-24 ~ 2018-02-05
    IIF 199 - director → ME
  • 150
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2020-04-14 ~ 2022-12-21
    IIF 176 - director → ME
  • 151
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    587,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-03 ~ 2018-02-05
    IIF 297 - director → ME
  • 152
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,328,189 GBP2023-12-31
    Officer
    2013-03-18 ~ 2018-02-05
    IIF 113 - 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.