logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clark, Giles Anthony

    Related profiles found in government register
  • Clark, Giles Anthony
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fyfield Road, London, E17 3RG, United Kingdom

      IIF 1 IIF 2
    • icon of address Fieldfisher Llp, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 3
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 4
  • Clark, Giles Anthony
    British non-executive director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 5
  • Clark, Giles
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 6
  • Clark, Giles Anthony
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Honiton Road, London, London, NW6 6QE, England

      IIF 7
  • Mr Giles Anthony Clark
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fyfield Road, London, E17 3RG, England

      IIF 8
    • icon of address 8, Fyfield Road, London, E17 3RG, United Kingdom

      IIF 9 IIF 10
  • Clark, Giles Anthony
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Honiton Road, Kilburn, London, NW6 6QE

      IIF 11
  • Clark, Giles Anthony
    United Kingdom consultant

    Registered addresses and corresponding companies
    • icon of address 14 Honiton Road, Kilburn, London, NW6 6QE

      IIF 12
  • Clark, Giles Anthony
    United Kingdom director

    Registered addresses and corresponding companies
    • icon of address 14 Honiton Road, Kilburn, London, NW6 6QE

      IIF 13
  • Clark, Giles Anthony

    Registered addresses and corresponding companies
    • icon of address 8, Fyfield Road, London, E17 3RG, England

      IIF 14
  • Clark, Giles Anthony
    United Kingdom ceo born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Giles Anthony
    United Kingdom company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Honiton Road, Kilburn, London, NW6 6QE

      IIF 31
    • icon of address 14, Honiton Road, Queen's Park, London, London, NW6 6QE, England

      IIF 32
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Clark, Giles Anthony
    United Kingdom director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Northgate Street, Devizes, Wiltshire, SN10 1JL, England

      IIF 34
    • icon of address Balliol House, Southernhay Gardens, Exeter, EX1 1NP

      IIF 35
    • icon of address 3rd Floor, Burdett House, 15-16 Buckingham Street, London, WC2N 6DU, England

      IIF 36
    • icon of address 6, Langley Street, London, WC2H 9JA, England

      IIF 37
    • icon of address 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 38
  • Clark, Giles Anthony
    United Kingdom finance officer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Honiton Road, London, NW6 6QE, United Kingdom

      IIF 39
  • Clark, Giles Anthony
    United Kingdom non-executive director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Eldon Business Park, Chilwell, Nottingham, Nottinghamshire, NG9 6DZ, England

      IIF 40
  • Clark, Giles Anthony
    United Kingdom none born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Honiton Road, London, NW6 6QE

      IIF 41
    • icon of address 15, Portland Place, London, W1B 1PT

      IIF 42
    • icon of address 3rd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB, England

      IIF 43 IIF 44
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, England

      IIF 45 IIF 46 IIF 47
    • icon of address Welken House, 10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

      IIF 51
  • Clark, Giles

    Registered addresses and corresponding companies
    • icon of address 8, Fyfield Road, London, E17 3RG, United Kingdom

      IIF 52 IIF 53
  • Mr Giles Anthony Clark
    United Kingdom born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Honiton Road, Queen's Park, London, London, NW6 6QE

      IIF 54
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 8 Fyfield Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,750 GBP2022-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    HAZEL RENEWABLE ENERGY VCT1 PLC - 2019-03-07
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 4 - Director → ME
  • 3
    NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
    HAMSARD 3535 LIMITED - 2018-12-06
    icon of address Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 14 Honiton Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 5
    icon of address Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 35 - Director → ME
  • 6
    KS SPV 19 LIMITED - 2014-05-22
    icon of address 3rd Floor Connaught House, 1-3 Mount Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 43 - Director → ME
  • 7
    INGLEBY (1928) LIMITED - 2014-10-17
    icon of address 3rd Floor Connaught House, 1-3 Mount Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 8 Fyfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 2 - Director → ME
    icon of calendar 2023-06-02 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 8 Fyfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-06-02 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14 Honiton Road, Queen's Park, London, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    PRIMROSE SOLAR (14) LIMITED - 2016-12-01
    ASHBY SOLAR LIMITED - 2015-12-01
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2016-11-30
    IIF 25 - Director → ME
  • 2
    PRIMROSE SOLAR (12) LIMITED - 2016-12-01
    BEDBOROUGH SOLAR LTD - 2015-06-11
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-10 ~ 2016-11-30
    IIF 21 - Director → ME
  • 3
    icon of address Company Secretary, Michael Atiyah Building, University Road, Leicester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-31 ~ 2006-11-24
    IIF 12 - Secretary → ME
  • 4
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,814 GBP2018-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2018-11-09
    IIF 39 - Director → ME
  • 5
    PRIMROSE SOLAR (1) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (3) LIMITED - 2013-11-13
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-12-21
    IIF 47 - Director → ME
  • 6
    PRIMROSE SOLAR (2) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (5) LIMITED - 2013-11-13
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-12-21
    IIF 49 - Director → ME
  • 7
    PRIMROSE SOLAR (3) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (6) LIMITED - 2013-11-13
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-12-21
    IIF 50 - Director → ME
  • 8
    PRIMROSE SOLAR (4) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (9) LIMITED - 2013-11-13
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-12-21
    IIF 45 - Director → ME
  • 9
    PRIMROSE SOLAR (5) LIMITED - 2017-01-05
    KS SPV 2 LIMITED - 2014-05-22
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2016-12-21
    IIF 48 - Director → ME
  • 10
    PRIMROSE SOLAR PROJECTS (1) LIMITED - 2017-01-05
    PRIMROSE SOLAR LIMITED - 2014-10-17
    CAMBORNE SALECO LIMITED - 2013-11-13
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-12-21
    IIF 46 - Director → ME
  • 11
    PRIMROSE SOLAR PROJECTS (2) LIMITED - 2017-01-05
    PRIMROSE SOLAR HOLDINGS 1 LIMITED - 2014-04-04
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-08 ~ 2016-12-21
    IIF 51 - Director → ME
  • 12
    PRIMROSE SOLAR (16) LIMITED - 2016-12-01
    KS SPV 32 LIMITED - 2016-01-05
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-24 ~ 2016-11-30
    IIF 23 - Director → ME
  • 13
    icon of address 27 Eldon Business Park, Attenborough, Nottingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,528,535 GBP2024-03-31
    Officer
    icon of calendar 2011-05-02 ~ 2013-11-18
    IIF 40 - Director → ME
  • 14
    PRIMROSE SOLAR (15) LIMITED - 2016-12-01
    NSD 1 LIMITED - 2015-12-18
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-11-30
    IIF 26 - Director → ME
  • 15
    GREENCOAT HOLDING PV (1) LIMITED - 2016-12-09
    PRIMROSE SOLAR PROJECTS (5) LIMITED - 2016-12-01
    icon of address 13 Berkeley Street C/o Low Carbon Limited, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-25 ~ 2016-11-30
    IIF 29 - Director → ME
  • 16
    GREENCOAT HOLDING PV (2) LIMITED - 2016-12-09
    PRIMROSE SOLAR HOLDINGS (2) LIMITED - 2016-12-01
    icon of address 13 13 Berkeley Street, C/o Low Carbon Limited, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-03 ~ 2016-11-30
    IIF 30 - Director → ME
  • 17
    GREENCOAT HOLDING PV (3) LIMITED - 2016-12-09
    PRIMROSE SOLAR MANAGEMENT (2) SERVICES LIMITED - 2016-12-01
    PRIMROSE SOLAR MANAGEMENT (2) LIMITED - 2015-10-29
    icon of address C/o Low Carbon Limited, 13 Berkeley Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-03 ~ 2016-11-30
    IIF 22 - Director → ME
  • 18
    GREENCOAT HOLDING PV (4) LIMITED - 2016-12-09
    PRIMROSE SOLAR MANAGEMENT (2) LIMITED - 2016-12-01
    icon of address 13 Berkeley Street C/o Low Carbon Limited, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2016-11-30
    IIF 27 - Director → ME
  • 19
    GREENCOAT HOLDING PV (5) LIMITED - 2016-12-09
    PRIMROSE SOLAR PROJECTS (7) LIMITED - 2016-12-01
    icon of address 13 Berkeley Street C/o Low Carbon Limited, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2016-11-30
    IIF 20 - Director → ME
  • 20
    GREENCOAT HOLDING PV (6) LIMITED - 2016-12-09
    PRIMROSE SOLAR PROJECTS (6) LIMITED - 2016-12-01
    icon of address 13 Berkeley Street C/o Low Carbon Limited, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-03 ~ 2016-11-30
    IIF 24 - Director → ME
  • 21
    HAZEL RENEWABLE ENERGY VCT2 PLC - 2019-03-07
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-11-07 ~ 2022-09-30
    IIF 5 - Director → ME
  • 22
    PRIMROSE SOLAR 8 LIMITED - 2016-01-25
    SUNSAVE 18 (LITTLEBOURNE) LIMITED - 2014-10-03
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2016-01-22
    IIF 18 - Director → ME
  • 23
    PRIMROSE SOLAR (13) LIMITED - 2016-12-05
    MERSTON SOLAR LIMITED - 2015-10-19
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ 2016-11-30
    IIF 36 - Director → ME
  • 24
    PRIMROSE SOLAR PROJECTS (3) LIMITED - 2016-01-25
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2016-01-22
    IIF 15 - Director → ME
  • 25
    PRIMROSE SOLAR PROJECTS (4) LIMITED - 2016-01-25
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-08 ~ 2016-01-22
    IIF 19 - Director → ME
  • 26
    PRIMROSE SOLAR 10 LIMITED - 2016-01-25
    SUNSAVE 21 (MOLEHILL) LIMITED - 2014-10-03
    SUNSAVE 21 (GRAZELEY) LIMITED - 2014-06-02
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2016-01-22
    IIF 17 - Director → ME
  • 27
    NATIONAL ENERGY INTERNATIONAL LIMITED - 2020-02-04
    HAMSARD 3535 LIMITED - 2018-12-06
    icon of address Fieldfisher Llp Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-06 ~ 2021-06-30
    IIF 6 - Director → ME
  • 28
    PRIMROSE SOLAR 9 LIMITED - 2016-01-25
    SUNSAVE 26 (PASHLEY FARM) LIMITED - 2014-10-03
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-29 ~ 2016-01-22
    IIF 16 - Director → ME
  • 29
    icon of address 40 West Park Avenue, Roundham, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-18 ~ 2006-08-03
    IIF 13 - Secretary → ME
  • 30
    icon of address 6 Langley Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    165,722 GBP2021-12-31
    Officer
    icon of calendar 2016-04-20 ~ 2020-03-01
    IIF 37 - Director → ME
  • 31
    SUSTAINABLE POWER PARTNERS LIMITED - 2014-02-10
    icon of address Mazars Llp, 90 Victoria Street, Bristol, Bristol, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2015-06-10
    IIF 34 - Director → ME
  • 32
    icon of address 5 South Hampstead Junior School, Netherhall Gardens, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    28,344 GBP2024-07-31
    Officer
    icon of calendar 2011-07-26 ~ 2013-01-14
    IIF 41 - Director → ME
  • 33
    PRIMROSE SOLAR 7 LIMITED - 2016-01-25
    WELBORNE SOLAR LIMITED - 2014-10-28
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-08 ~ 2016-01-22
    IIF 42 - Director → ME
  • 34
    SUNRAY MANAGEMENT UK LIMITED - 2010-10-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2010-04-01
    IIF 31 - Director → ME
    icon of calendar 2007-05-04 ~ 2010-04-01
    IIF 11 - Secretary → ME
  • 35
    icon of address 239 Old Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2012-09-21
    IIF 38 - Director → ME
  • 36
    PRIMROSE SOLAR (11) LIMITED - 2016-12-01
    MUREX WILTON SOLAR TOP CO LIMITED - 2015-02-26
    MUREX ENERGY SOLAR LIMITED - 2014-06-20
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2016-11-30
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.