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

Lindley, Richard Malcolm

    Related profiles found in government register
  • Lindley, Richard Malcolm
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 1
    • 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 2
    • 24, Castle Mews, Bedford, MK40 3UT, England

      IIF 3 IIF 4
    • 24, Castle Mews, Bedford, MK40 3UT, United Kingdom

      IIF 5
    • 24 Castlegate, Castle Mews, Bedford, MK40 3UT, England

      IIF 6
    • 24, Castlegate, Castle Mews, Bedford, MK40 3UT, United Kingdom

      IIF 7
    • Flat 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 8
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, England

      IIF 9
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 10
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 11
    • 119, Wren Way, Farnborough, Hampshire, GU14 8TA

      IIF 12
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 21, New Street, London, EC2M 4TP, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16
    • 795, Harrow Road, Wembley, London, HA0 2LP, United Kingdom

      IIF 17
    • Fielden House, 13 Little College Street, London, SW1P 3SH

      IIF 18
    • 4 Chelsea Court, Bath Road, Taplow, Maidenhead, Berkshire, SL6 0AP

      IIF 19
    • 28, Imperial Park, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 20 IIF 21
    • The Post House, Adelaide Street, Swansea, SA1 1SB, Wales

      IIF 22 IIF 23
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British company director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • 2 Kensington Place, Wellingborough Road, Olney, Buckinghamshire, MK46 4BG

      IIF 41
  • Lindley, Richard Malcolm
    British finance director born in November 1953

    Resident in Uk

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 42
  • Lindley, Richard
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 21, New Street, London, EC2M 4TP, England

      IIF 43
  • Lindley, Richard Malcolm
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13346254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45 IIF 46
  • Lindley, Richard Malcolm
    British chartered accountant & director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Lindley, Richard Malcolm
    British

    Registered addresses and corresponding companies
  • Lindley, Richard Malcolm
    British company director

    Registered addresses and corresponding companies
    • Yew Bank Skipton Road, Utley, Keighley, West Yorkshire, BD20 6HJ

      IIF 51
  • Mr Richard Malcolm Lindley
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 24 Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 52
    • Flat 24, Castle Gate, Castle Mews, Bedford, MK40 3UT, England

      IIF 53
    • 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 54
    • Unit 2 Querns Business Centre, Whitworth Road, Cirencester, GL7 1RT, United Kingdom

      IIF 55
    • Unit 2, Querns Business Centre, Whitworth Road, Cirencester, Gloucestershire, GL7 1RT, United Kingdom

      IIF 56
  • Lindley, Richard
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Lindley, Richard Malcolm

    Registered addresses and corresponding companies
    • 13346254 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59 IIF 60
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Mr Richard Lindley
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mr Richard Malcolm Lindley
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 18
  • 1
    AMARA PARTNERS PROPERTY INVEST LTD
    - now 13701636
    KAYHAN NAZ INVEST PARTNERS LTD - 2022-11-25
    4385, 13701636 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2023-05-18 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BRITAIR AIRLINES LTD
    13345902
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 45 - Director → ME
    2021-04-20 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BRITVOLT LTD
    - now 11247183
    TICKETPASS GLOBAL LYNX LTD
    - 2023-01-27 11247183
    GLOBAL LYNX LTD
    - 2022-08-12 11247183
    Steeton House East Street, Leven, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 4
    GIPC RESERVE CAPITAL LTD
    - now 13346254
    FLYPOP RESERVE CAPITAL LTD
    - 2021-11-29 13346254
    4385, 13346254 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 44 - Director → ME
    2021-04-20 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    GLOBAL INVESTMENT PARTNERS LTD
    - now 13359660
    GLOBAL INVESTMENT PARTNERS CANADA LLC LTD
    - 2023-06-08 13359660 11413428
    128 City Road, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -5,331 GBP2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 46 - Director → ME
    2021-04-27 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2021-04-27 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 6
    GREEN SQUARES GLOBAL LIMITED
    - now 08054645
    PROFOCO LIMITED
    - 2016-09-22 08054645
    SUSTAINABLE ECONOMIC DEVELOPMENT LIMITED
    - 2012-08-17 08054645
    24 Castlegate Castle Mews, Bedford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -868,506 GBP2020-05-31
    Officer
    2012-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 7
    ISISCOM LIMITED
    08280644
    24 Castle Gate, Castle Mews, Bedford
    Dissolved Corporate (2 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 2 - Director → ME
  • 8
    JLS2050 LIMITED
    - now 11017329
    FINANCIAL ENERGY LIMITED - 2024-07-18
    4 Chelsea Court Bath Road, Taplow, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,009 GBP2024-10-31
    Officer
    2025-12-12 ~ now
    IIF 19 - Director → ME
  • 9
    KUWAIT AL MESHARI UK HOLDINGS LTD
    - now 12297060
    SOLX GLOBAL LTD
    - 2020-03-30 12297060
    4385, 12297060: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    MY GREEN SQUARES CIC
    - now 08394746 15017567
    MY GREEN SQUARES LIMITED
    - 2015-02-26 08394746 15017567
    24 Castlegate Castle Mews, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 43 - Director → ME
  • 11
    MYGREENSQUARES LTD
    15017567 08394746
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-21 ~ now
    IIF 5 - Director → ME
  • 12
    NEW STREET DIGITAL LIMITED
    08647405
    21 New Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 7 - Director → ME
  • 13
    SOCIAL ENERGY SERVICES COMPANY LTD
    - now 08803554
    WOT INTERNATIONAL LTD
    - 2019-03-27 08803554
    SESCO OIL SERVICES LIMITED - 2018-09-20
    BIOALGEX GLOBAL LTD - 2017-12-13
    COMMUNITY ELECTRICITY COMPANY LTD - 2015-08-12
    Unit 2 Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2019-03-26 ~ dissolved
    IIF 9 - Director → ME
  • 14
    SOLAR2ENERGY LIMITED
    07170497
    Maple House, Bayshill Road, Cheltenham
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 15
    SWIFTWATER-TRADE LTD
    14157895
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-08-10 ~ now
    IIF 16 - Director → ME
  • 16
    TICKETPASS GLOBAL LTD
    14264476
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 17
    TOUCH GREENSQUARES LIMITED
    08476402
    21 New Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 15 - Director → ME
  • 18
    UK INDUSTRIAL DEVELOPMENT LTD
    - now 15714124
    NATWALACARS LTD
    - 2025-05-20 15714124
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 13 - Director → ME
Ceased 31
  • 1
    ASKALIX LIMITED
    - now 03762890
    ASKALEX LIMITED - 2001-08-31
    12 New Fetter Lane, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2002-04-18 ~ 2002-12-04
    IIF 31 - Director → ME
    2002-04-18 ~ 2002-12-04
    IIF 51 - Secretary → ME
  • 2
    AVAB LTD
    - now 12582805
    CAREGEL LTD - 2020-08-26
    Suite 702 Crown House North Circular Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-09-12 ~ 2020-11-16
    IIF 1 - Director → ME
  • 3
    CATCH ENERGY LIMITED
    - now 09338405
    CAPTURED ENERGY INTERNATIONAL LIMITED
    - 2016-10-19 09338405
    SESCO SOLAR LTD - 2016-03-17
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    -335,842 GBP2020-12-31
    Officer
    2016-08-01 ~ 2022-06-18
    IIF 21 - Director → ME
    Person with significant control
    2016-08-02 ~ 2017-02-23
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    COCOON PROJECT LIMITED
    - now 09045125
    COCOON PROJECTS LIMITED - 2015-02-24
    SESPCO STREET LIGHTING LTD - 2015-02-09
    4385, 09045125: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -333,672 GBP2020-05-31
    Officer
    2015-11-11 ~ 2020-11-12
    IIF 11 - Director → ME
  • 5
    GLOBAL INVESTMENT PARTNERS CANADA LLC LIMITED
    11413428 13359660
    Unit 2, Querns Business Centre, Whitworth Road, Cirencester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-13 ~ 2018-10-03
    IIF 17 - Director → ME
  • 6
    GNERGY LIMITED
    - now 06993060 08073492
    LUMEN ENERGY SUPPLY LIMITED - 2013-06-25
    58 Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,993,404 GBP2018-03-31
    Officer
    2019-12-09 ~ 2020-03-24
    IIF 12 - Director → ME
  • 7
    GREEN LED SOLUTIONS LTD
    07748624
    2 Adelaide Street, St. Albans, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,530 GBP2020-08-31
    Officer
    2011-08-22 ~ 2012-11-01
    IIF 42 - Director → ME
  • 8
    INNOVATIVE FINANCE.CO.UK LIMITED
    - now 05739051
    SPEEDY LOANS LIMITED
    - 2009-05-13 05739051
    BELAIR FINANCE LIMITED - 2007-05-08
    C/o, Refresh Recovery Limited, West Lancashire Investment Centre Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-02-14 ~ 2009-05-28
    IIF 41 - Director → ME
  • 9
    ISA INTERNATIONAL HOLDINGS LIMITED
    - now 01109744
    INTERNATIONAL SYSTEMS & APPLICATIONS LIMITED
    - 1996-01-29 01109744
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-10-31
    IIF 33 - Director → ME
    ~ 1997-12-15
    IIF 50 - Secretary → ME
  • 10
    ISAI REALISATIONS PLC - now 01431689
    ISA INTERNATIONAL PLC
    - 2003-05-29 01925205
    INTERNATIONAL SYSTEMS & APPLICATIONS HOLDINGS LIMITED
    - 1987-07-30 01925205
    ELDONPOOL LIMITED
    - 1985-08-21 01925205
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    ~ 1998-10-31
    IIF 32 - Director → ME
    ~ 1997-12-15
    IIF 49 - Secretary → ME
  • 11
    ISAW REALISATIONS PLC - now 01925205
    ISA WHOLESALE PLC
    - 2003-05-29 01431689
    INTERNATIONAL SYSTEMS & APPLICATIONS GROUP LIMITED
    - 1996-01-29 01431689
    Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    ~ 1998-10-31
    IIF 26 - Director → ME
    ~ 1997-12-15
    IIF 48 - Secretary → ME
  • 12
    JLS2050 LIMITED - now
    FINANCIAL ENERGY LIMITED
    - 2024-07-18 11017329
    4 Chelsea Court Bath Road, Taplow, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,009 GBP2024-10-31
    Officer
    2017-10-17 ~ 2019-03-16
    IIF 8 - Director → ME
    Person with significant control
    2017-10-17 ~ 2018-04-12
    IIF 53 - Has significant influence or control OE
  • 13
    LIQUICO BHL LIMITED - now
    BRADY & HUNT LIMITED - 2015-04-28
    VASANTA GROUP LIMITED - 2008-05-30 06257087, 06257099
    BRADY & HUNT LIMITED
    - 2008-04-15 00579552
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1998-03-09 ~ 1998-10-31
    IIF 30 - Director → ME
  • 14
    LIQUICO JHCL LIMITED - now 02508979, 05272423, 05272506... (more)
    JOHN HEATH & CO LIMITED
    - 2015-04-28 02456204
    TODAYHOPE LIMITED - 1990-01-25
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1998-03-09 ~ 1998-10-31
    IIF 28 - Director → ME
  • 15
    LIQUICO JHHL LIMITED - now 02456204, 05272423, 05272506... (more)
    JOHN HEATH (HOLDINGS) LIMITED
    - 2015-04-28 02508979
    ATAPCO (U.K.) LIMITED
    - 1998-04-06 02508979
    STEPEARLY LIMITED - 1990-10-16
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1998-03-09 ~ 1998-10-31
    IIF 25 - Director → ME
  • 16
    LIQUICO NGL LIMITED - now
    NEVILLE & GLADSTONE LIMITED - 2015-04-28
    VOW EUROPE LIMITED - 2008-05-30 01204488
    NEVILLE & GLADSTONE LIMITED
    - 2008-04-11 00533621
    G.H.NEVILLE & GLADSTONE LIMITED - 1979-12-31
    Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    1998-03-09 ~ 1998-10-31
    IIF 27 - Director → ME
  • 17
    LIQUICO VTIL LIMITED - now 05510755
    VOW TRADING (IRELAND) LIMITED - 2015-04-28
    ISA TRADING (IRELAND) LIMITED - 2010-03-11
    SOURCE SUPPLIES LTD
    - 2003-10-10 NI024039
    Unit 3 Forestgrove Business Park, Newtownbreda Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    1990-01-10 ~ 1998-10-31
    IIF 24 - Director → ME
  • 18
    MARCRIST INTERNATIONAL LIMITED
    - now 03799367
    HAYESELECT 108 LIMITED
    - 1999-08-31 03799367
    Marcrist House, Kirk Sandall Industrial Estate, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    689,322 GBP2023-01-01 ~ 2023-12-31
    Officer
    1999-08-18 ~ 2001-10-31
    IIF 29 - Director → ME
  • 19
    PHOTON GROUP LTD - now
    TELLCOSOL EMEA LTD
    - 2020-03-18 11274037
    28 Imperial Park Rawreth Lane, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    2018-07-06 ~ 2020-03-18
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PHOTON TECH LTD
    - now 11622591
    CONTAINER GROW LTD
    - 2020-09-15 11622591
    HORTITECH CONTAINED LTD - 2018-10-22
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -79,496 GBP2020-10-31
    Officer
    2020-09-12 ~ 2021-05-17
    IIF 20 - Director → ME
  • 21
    SESCO LTD
    09200136
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,561,743 GBP2020-09-30
    Officer
    2015-11-11 ~ 2018-09-24
    IIF 22 - Director → ME
  • 22
    SESCO RENEWABLES LIMITED
    - now 09213343
    CORGI RENEWABLES LIMITED - 2014-12-03
    28 Imperial Park, Rawreth Lane, Rayleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -517,891 GBP2020-09-30
    Officer
    2015-09-29 ~ 2018-09-24
    IIF 23 - Director → ME
  • 23
    SMILE4HUMANITY UK LTD
    13433947
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-02 ~ 2021-06-08
    IIF 47 - Director → ME
    2021-06-02 ~ 2021-06-08
    IIF 61 - Secretary → ME
    Person with significant control
    2021-06-02 ~ 2021-06-08
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 24
    SUSTAINABLE ECONOMIC ENERGY LIMITED
    07974447
    163 Herne Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-02 ~ 2015-04-17
    IIF 4 - Director → ME
  • 25
    SUSTAINABLE ECONOMICS LIMITED
    07750251
    1 Vincent Square, London, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2012-07-09
    IIF 34 - Director → ME
  • 26
    THE EARTH FOUNDATION CIC
    08010674
    249 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-28 ~ 2012-08-01
    IIF 18 - Director → ME
  • 27
    THINC ASSURED NETWORK LIMITED
    - now 03869294
    THINC DESTINI ASSURED LIMITED
    - 2007-01-15 03869294
    DESTINI MORTGAGES ASSURED LTD - 2005-07-25
    DESTINI MORTGAGES LIMITED - 2004-09-21 04259793
    MANSION HOUSE MORTGAGES LIMITED - 2003-09-25
    5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-16 ~ 2007-11-30
    IIF 38 - Director → ME
  • 28
    THINC GROUP HOLDINGS LIMITED - now
    THINC DESTINI GROUP LIMITED
    - 2007-01-15 05383911
    5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-07-21 ~ 2006-12-01
    IIF 36 - Director → ME
  • 29
    THINC GROUP LIMITED
    - now 03020619 04836733
    THINC DESTINI LIMITED
    - 2007-01-15 03020619
    THINC FINANCIAL PLANNING LIMITED - 2005-07-25
    HAYWARD CHAMBERS FINANCIAL PLANNING LIMITED - 2003-11-21
    SAGE ASSET MANAGEMENT LIMITED - 2000-12-15
    20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-08-25 ~ 2007-11-30
    IIF 39 - Director → ME
  • 30
    THINC MANAGEMENT SERVICES LIMITED - now
    BLUEFIN MANAGEMENT SERVICES LIMITED - 2017-01-12
    THINC MANAGEMENT SERVICES LIMITED
    - 2010-07-27 05350956
    THINC DESTINI MANAGEMENT SERVICES LIMITED
    - 2007-01-15 05350956
    THINC FACILITIES LIMITED - 2005-11-15
    5 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-25 ~ 2007-11-30
    IIF 37 - Director → ME
  • 31
    THINC NETWORK SERVICES LIMITED
    - now 04257807
    THINC DESTINI NETWORK SERVICES LIMITED
    - 2007-01-15 04257807
    DESTINI NETWORK SERVICES LTD - 2005-07-25
    DESTINI FINANCIAL SERVICES LIMITED - 2004-09-21
    DESTINY FINANCIAL SERVICES GROUP LIMITED - 2003-02-03 04258762
    GREENOAK (LONDON) LIMITED - 2002-07-24
    DECORSPRING LIMITED - 2001-10-22
    5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-08-16 ~ 2007-11-30
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.