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 Robin Francis Chamberlayne

    Related profiles found in government register
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in United Kingdom

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

      IIF 1
    • Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 2
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 3
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 4
    • The Steadings, Business Centre, Maisemore, Gloucester, GL2 8EY

      IIF 5
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 6
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 7 IIF 8
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 9
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 10 IIF 11 IIF 12
    • Unit 9, The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 17
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 18
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 19
  • Mr Robin Francis Chamberalyne
    British born in December 1966

    Resident in England

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

      IIF 20
  • Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 21
  • Mr Robin Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 22
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 23
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 24
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 25
  • Robin Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 26
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Court, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 141-145, Curtain Road, London, EC2A 3BX, England

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

      IIF 33
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 34
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 35
    • Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 36
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 37 IIF 38
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 39
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, 55 Drury Lane, London, WC2B 5SQ, England

      IIF 40
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 41
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 42
    • Detla Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 43
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 44
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 45 IIF 46 IIF 47
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, United Kingdom

      IIF 48
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 49 IIF 50 IIF 51
    • 141-145, Curtain Road, Floor 3, London, London, EC2A 3BX, England

      IIF 53
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

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

      IIF 56 IIF 57 IIF 58
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 59
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 60
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 61
  • Chamberlayne, Robin Francis
    British financial adviser born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 62
  • Chamberlayne, Robin Francis
    British financial advisor born in December 1966

    Resident in United Kingdom

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

      IIF 63
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 64
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 65
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 81
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 82 IIF 83
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 84
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 85
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Earlham Street, London, WC2H 9LT, England

      IIF 86
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in England

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

      IIF 87
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 88
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 89
    • Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 90
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in England

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

      IIF 91 IIF 92
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 93 IIF 94
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in England

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

      IIF 95
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 96
  • Chamberlayne, Robin Francis

    Registered addresses and corresponding companies
    • 80-86 Westmoreland House, Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 97
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 98
child relation
Offspring entities and appointments
Active 40
  • 1
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-18 ~ dissolved
    IIF 43 - director → ME
  • 2
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 30 - director → ME
  • 3
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -20,385,859 GBP2023-06-30
    Person with significant control
    2016-06-02 ~ now
    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
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Person with significant control
    2018-07-19 ~ now
    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
  • 5
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 42 - director → ME
  • 6
    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
    2013-04-05 ~ now
    IIF 80 - director → ME
  • 7
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Person with significant control
    2017-06-01 ~ now
    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
  • 8
    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
    Person with significant control
    2017-12-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Maisemore Court Farm, Maisemore, Gloucester
    Corporate (7 parents)
    Equity (Company account)
    4,814,830 GBP2024-01-31
    Officer
    2002-10-18 ~ now
    IIF 65 - director → ME
  • 13
    10 Lower Thames Street, London, England
    Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 82 - llp-member → ME
  • 14
    Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2010-11-17 ~ dissolved
    IIF 61 - director → ME
  • 15
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 59 - director → ME
  • 16
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2012-11-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 27 - director → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,574 GBP2023-12-31
    Officer
    2014-03-10 ~ now
    IIF 94 - director → ME
  • 19
    80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 64 - director → ME
    2014-04-14 ~ dissolved
    IIF 97 - secretary → ME
  • 20
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 28 - director → ME
  • 21
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 31 - director → ME
  • 22
    4th Floor, 95 Chancery Lane, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,450,018 GBP2022-12-31
    Officer
    2020-12-18 ~ now
    IIF 85 - director → ME
  • 23
    Winchester House, Deane Gate Avenue, Taunton
    Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -941,506 GBP2021-12-31 ~ 2022-12-30
    Officer
    2016-11-10 ~ now
    IIF 39 - director → ME
  • 24
    4th Floor, 95 Chancery Lane, London, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -545,291 GBP2021-12-29 ~ 2022-12-28
    Officer
    2017-06-27 ~ now
    IIF 34 - director → ME
  • 25
    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
    Person with significant control
    2017-03-17 ~ now
    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
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -206,265 GBP2023-07-31
    Person with significant control
    2017-06-29 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    10 Lower Thames Street, London, England
    Corporate (72 parents, 1 offspring)
    Officer
    2010-03-19 ~ now
    IIF 83 - llp-member → ME
  • 28
    ROBIN CHAMBERLAYNE LIMITED - 2002-09-30
    Unit 9 The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,300 GBP2024-03-31
    Officer
    2002-05-30 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    The Steadings Business Centre, Maisemore, Gloucester
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    211,699 GBP2024-03-31
    Officer
    2006-11-20 ~ now
    IIF 81 - llp-designated-member → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 5 - Has significant influence or controlOE
  • 30
    The Granary, Unit 9 Church Road, Maisemore, Gloucester, Gloucestershire, England
    Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 96 - llp-designated-member → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to surplus assets - 75% or moreOE
    IIF 21 - Right to appoint or remove membersOE
  • 31
    PROVEN LEGACY PUBLIC LIMITED COMPANY - 2021-06-21
    Charter House, 55 Drury Lane, London, England
    Corporate (4 parents)
    Officer
    2016-05-24 ~ now
    IIF 40 - director → ME
  • 32
    Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 86 - director → ME
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Person with significant control
    2016-08-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 95 - llp-designated-member → ME
  • 35
    2 Church Rise, Maisemore, Gloucester, Glos
    Dissolved corporate (4 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 84 - llp-designated-member → ME
  • 36
    PROGRESSIVE INDEPENDENT ADVISERS LIMITED - 2002-09-30
    Steadings Business Centre, Maisemore, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1998-06-03 ~ dissolved
    IIF 37 - director → ME
  • 37
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    2016-09-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (5 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 41 - director → ME
  • 39
    GAG408 LIMITED - 2017-03-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Person with significant control
    2017-02-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-17 ~ now
    IIF 93 - director → ME
Ceased 50
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,428,678 GBP2023-12-31
    Officer
    2015-05-07 ~ 2022-06-27
    IIF 47 - director → ME
  • 2
    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
    2015-05-07 ~ 2021-09-22
    IIF 46 - 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
    2015-05-07 ~ 2021-09-22
    IIF 45 - director → ME
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-18 ~ 2019-01-09
    IIF 79 - director → ME
  • 5
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -20,385,859 GBP2023-06-30
    Officer
    2016-06-02 ~ 2022-10-17
    IIF 87 - 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 ~ 2021-03-31
    IIF 48 - director → ME
  • 7
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2014-02-19 ~ 2022-10-17
    IIF 55 - director → ME
  • 8
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ 2022-10-17
    IIF 88 - director → ME
  • 9
    11a Kimberley Park Road, Falmouth, England
    Corporate (2 parents)
    Equity (Company account)
    227,289 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 ~ 2019-01-09
    IIF 92 - director → ME
  • 11
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -21,011 GBP2023-12-31
    Person with significant control
    2020-07-14 ~ 2020-07-14
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    987,258 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 73 - director → ME
  • 13
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,269,445 GBP2023-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 70 - director → ME
  • 14
    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
    Person with significant control
    2020-08-19 ~ 2023-01-17
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,178,552 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 78 - director → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    792,207 GBP2023-12-31
    Officer
    2015-11-11 ~ 2019-01-09
    IIF 75 - director → ME
  • 17
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-12-14 ~ 2021-11-23
    IIF 58 - director → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 74 - director → ME
  • 19
    CENTRE FOR YOUTH MINISTRY - 2013-03-18
    16 Commerce Square, Lace Market, Nottingham, Nottinghamshire, England
    Corporate (8 parents)
    Officer
    2009-06-30 ~ 2012-05-10
    IIF 38 - director → ME
  • 20
    PROGRESSIVE (ARMSTRONG) LIMITED - 2016-06-06
    19 Tanners Lane, Burford, England
    Corporate (1 parent)
    Equity (Company account)
    -136 GBP2018-03-31
    Officer
    2014-04-14 ~ 2017-12-22
    IIF 63 - director → ME
    2014-04-14 ~ 2017-12-22
    IIF 98 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,099,110 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 76 - director → ME
  • 22
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -5,197 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-10-13 ~ 2022-04-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    2018-12-20 ~ 2024-11-17
    IIF 90 - director → ME
  • 24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ 2022-10-17
    IIF 53 - director → ME
  • 25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,554,857 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 77 - director → ME
  • 26
    5 Brayford Square, London, England
    Corporate (1 parent, 18 offsprings)
    Net Assets/Liabilities (Company account)
    1,031,804 GBP2024-02-29
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 72 - director → ME
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    966,352 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 67 - director → ME
  • 29
    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
    2015-12-16 ~ 2019-01-09
    IIF 54 - director → ME
  • 30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ 2022-10-17
    IIF 44 - director → ME
  • 31
    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
    Person with significant control
    2017-06-26 ~ 2019-04-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    675,976 GBP2023-12-31
    Officer
    2015-05-08 ~ 2019-01-09
    IIF 71 - director → ME
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,126,984 GBP2023-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 69 - director → ME
  • 34
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    735,598 GBP2023-12-31
    Officer
    2015-07-30 ~ 2019-01-09
    IIF 52 - director → ME
  • 35
    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
    Person with significant control
    2022-11-04 ~ 2023-05-22
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    2015-08-17 ~ 2018-08-15
    IIF 35 - director → ME
  • 37
    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
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 38
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2023-06-30
    Officer
    2017-06-23 ~ 2022-10-17
    IIF 33 - director → ME
  • 39
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    2016-09-23 ~ 2022-10-17
    IIF 56 - director → ME
  • 40
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-04-08 ~ 2020-09-01
    IIF 66 - director → ME
  • 41
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 42
    DOWNING FOUR VCT PLC - 2022-09-02
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC - 2015-07-20
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC - 2009-11-12
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (4 parents, 6 offsprings)
    Officer
    2009-01-21 ~ 2016-12-02
    IIF 60 - director → ME
  • 43
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    652,092 GBP2023-09-30
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 36 - director → ME
  • 44
    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
    2016-12-14 ~ 2021-11-22
    IIF 57 - director → ME
  • 45
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    668,940 GBP2023-12-31
    Officer
    2015-06-17 ~ 2019-01-09
    IIF 49 - director → ME
  • 46
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-10-17 ~ 2021-06-08
    IIF 32 - director → ME
  • 47
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    768,988 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 68 - director → ME
  • 48
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-08-31 ~ 2022-10-17
    IIF 91 - director → ME
  • 49
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-01-09
    IIF 50 - director → ME
  • 50
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    972,236 GBP2023-12-31
    Officer
    2015-06-25 ~ 2019-01-09
    IIF 51 - 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.