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

Ms Valeria Tyutina

    Related profiles found in government register
  • Ms Valeria Tyutina
    British born in October 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 1
  • Ms Valeria Tyutina
    British born in April 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Valeria Tyutina
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 6
  • Ms Valeria Tyutina
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 7
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 8
    • icon of address Mit Barn, Writtle Road, Margaretting, Ingatestone, Essex, CM4 0EL, England

      IIF 9
    • icon of address Flat 55, Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF, United Kingdom

      IIF 10
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 11
    • icon of address Flat 55, Nine Elms Lane, London, SW8 5DF, England

      IIF 12
  • Ms Valeria Tyutina
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 13
  • Ms Valeria Tyutina
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 14
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH

      IIF 15
    • icon of address St Andrews Castle, St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 16
    • icon of address 25, New Road, Chatteris, Cambridgeshire, PE16 6BJ, England

      IIF 17
    • icon of address Flat 55, Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF, United Kingdom

      IIF 18
    • icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 19
  • Tyutina, Valeria
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St, Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 20
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 21
  • Tyutina, Valeria
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 22
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH

      IIF 23
    • icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 24 IIF 25 IIF 26
    • icon of address Flat 55 Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF, England

      IIF 28
    • icon of address Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 29 IIF 30
    • icon of address 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 31 IIF 32 IIF 33
    • icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 34
  • Tyutina, Valeria
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 35
  • Tyutina, Valeria
    British general manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, New Road, Chatteris, Cambridgeshire, PE16 6BJ, England

      IIF 36
  • Tioutina, Valeria
    Russian finance manager born in April 1980

    Resident in Russia

    Registered addresses and corresponding companies
    • icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    ALCHEMIE CORPORATE MANAGEMENT LIMITED - 2020-05-26
    ALCHEMIE TECHNOLOGY CM LIMITED - 2010-05-12
    icon of address Mit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,276 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    UK AST LIMITED - 2021-01-28
    icon of address St Andrews Castle St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 New Road, Chatteris, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    NAPIER ROLLS ROYCE LIMITED - 2020-05-26
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    NAPIER BENTLEY LIMITED - 2020-05-26
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address St Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Alchemie Group, Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2016-11-22 ~ 2021-05-16
    IIF 21 - Director → ME
  • 2
    ALCHEMIE TECHNOLOGY GROUP LIMITED - 2010-05-25
    icon of address 4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,114,390 GBP2018-06-30
    Officer
    icon of calendar 2004-02-03 ~ 2014-07-05
    IIF 37 - Director → ME
  • 3
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-07-21 ~ 2020-10-19
    IIF 23 - Director → ME
  • 4
    ALCHEMIE CORPORATE MANAGEMENT LIMITED - 2020-05-26
    ALCHEMIE TECHNOLOGY CM LIMITED - 2010-05-12
    icon of address Mit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,276 GBP2024-06-30
    Officer
    icon of calendar 2020-02-27 ~ 2020-11-05
    IIF 30 - Director → ME
  • 5
    ENERGYNETIQ LIMITED - 2023-05-04
    icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,819,682 GBP2024-06-30
    Officer
    icon of calendar 2020-05-18 ~ 2021-03-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-03-19
    IIF 19 - Has significant influence or control OE
  • 6
    UK AST LIMITED - 2021-01-28
    icon of address St Andrews Castle St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ 2021-05-17
    IIF 35 - Director → ME
  • 7
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2020-07-21 ~ 2020-10-19
    IIF 27 - Director → ME
  • 8
    INFINITY ENERGY GROUP UK LIMITED - 2020-07-08
    NAPIER POWER LIMITED - 2019-06-27
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2020-10-19
    IIF 32 - Director → ME
  • 9
    icon of address 4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,267 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ 2020-04-29
    IIF 33 - Director → ME
  • 10
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-09-01 ~ 2020-10-19
    IIF 26 - Director → ME
  • 11
    icon of address Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    icon of calendar 2020-04-19 ~ 2021-05-17
    IIF 22 - Director → ME
  • 12
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2020-11-19 ~ 2021-05-20
    IIF 24 - Director → ME
  • 13
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-08-01 ~ 2020-10-19
    IIF 31 - Director → ME
  • 14
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2020-09-01 ~ 2020-10-20
    IIF 29 - Director → ME
  • 15
    AARU FOUNDATION (UNITED KINGDOM) LIMITED - 2022-11-07
    NET ZERO FOUNDATION LIMITED - 2024-09-16
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    634 GBP2024-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2021-03-19
    IIF 28 - Director → ME
  • 16
    icon of address St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-11-19 ~ 2021-05-17
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.