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

Simon, Mark

    Related profiles found in government register
  • Simon, Mark
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG

      IIF 1
  • Simon, Mark
    British chief executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Mark
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 6
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
  • Simon, Mark
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 11 IIF 12
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 13 IIF 14
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 15 IIF 16 IIF 17
    • icon of address 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 23
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 24
    • icon of address Princes House, Suite 2a, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 25
  • Simon, Mark
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 26
  • Simon, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Brook Green, London, W67LP, United Kingdom

      IIF 27
  • Simon, Mark
    British nurse born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 28
  • Simon, Mark
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, London, SW9 9PD, United Kingdom

      IIF 29
  • Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 30
  • Simon, Mark Anthony
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Basement Flat, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 31
    • icon of address 86, Victoria Road North, Southsea, Hants, PO5 1QA, United Kingdom

      IIF 32
  • Simon, Mark Anthony
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Shepherds Bush Road, Basement London, London, United Kingdom, W6 7LP, England

      IIF 33
  • Simon, Mark Anthony
    British nurse born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 34
  • Mr Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hants, SP11 7NG

      IIF 35
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 40
    • icon of address 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 41
  • Simon, Mark
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 42
  • Simon, Mark
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 43 IIF 44
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 50
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 51
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 52
    • icon of address Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 53
  • Mr Mark Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Brook Green, London, W67LP, United Kingdom

      IIF 54
  • Simon, Mark
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address Cheapside Farm, Sandridgebury Lane, Sandridge, St. Albans, Hertfordshire, AL3 6JF

      IIF 55
  • Simon, Mark
    British director born in September 1961

    Registered addresses and corresponding companies
  • Simon, Mark
    British sales manager born in September 1961

    Registered addresses and corresponding companies
    • icon of address 117 Milson Road, London, W14 0LA

      IIF 61
  • Mr Simon Rockall
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 62
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 63
  • Mr Mark Anthony Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Basement Flat, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 64
    • icon of address C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 65
  • Rockall, Simon Michael
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 66
  • Simon, Mark Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Perth Road, London, N22 5QD, England

      IIF 67
  • Simon, Mark Anthony
    British executive director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Camden Road, London, NW1 9DR, England

      IIF 68
  • Mr Mark Simon
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 69
  • Simon, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 8, Barclay Road, London, N18 1EF, United Kingdom

      IIF 70
  • Mr Mark Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Burnham Business Centre, Dorney House, 46-48a High Street Burnham, Buckinghamshire, SL1 7JP, England

      IIF 71
  • Mark Anthony Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Camden Road, London, NW1 9DR, England

      IIF 72
  • Mr Mark Anthony Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Perth Road, London, N22 5QD, England

      IIF 73
  • Rockall, Simon Michael

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 83
  • Rockall, Simon Michael
    British coo and company secretary born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 84
  • Rockall, Simon Michael
    British private investor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wood Ride, Petts Wood, Orpington, Kent, BR5 1PX, United Kingdom

      IIF 85
  • Rockall, Simon

    Registered addresses and corresponding companies
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 86
  • Rockall, Simon Michael
    British business manager born in December 1970

    Registered addresses and corresponding companies
    • icon of address Broome Place, Church Lane, Broome, Bungay, Suffolk, NR35 2EJ

      IIF 87
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address C/o Civvals Ltd, 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    200,450 GBP2020-06-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    216,106 GBP2020-04-05
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 29 - LLP Designated Member → ME
  • 4
    icon of address 9 Knowl Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,902 GBP2024-10-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 22 - Director → ME
  • 5
    icon of address 10 Wood Ride, Petts Wood, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -498 GBP2024-11-30
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 66 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ZEBRA SALES & MARKETING LIMITED - 2017-08-10
    LIVE WELL CARE SERVICES LTD - 2018-03-10
    icon of address 47 Perth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,758 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Barclay Road, London London, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address The Burnham Business Centre Dorney House, 46-48a High Street Burnham, Buckinghamshire, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    2,306,026 GBP2024-02-29
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 107, Basement Flat Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,118 GBP2024-12-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 110c Hubert Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23.75 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 42 - Director → ME
  • 12
    ELECTRICITY ENTERPRISE (MANAGEMENT) LIMITED - 2017-05-02
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 21 - Director → ME
  • 15
    WG ENERGY STORAGE LIMITED - 2019-04-23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 7 - Director → ME
  • 16
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 124 City Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address 46 Camden Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,235 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address Brook House, Anna Valley, Andover, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address 110c Hubert Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 110c Hubert Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -914 GBP2024-03-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 107 Brook Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,102 GBP2024-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    PPA DEVELOPMENTS LTD - 2010-09-23
    INDIGOSCOTT PROJECTS LTD - 2013-01-29
    icon of address 10 Wood Ride, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,802,493 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -430,710 GBP2021-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address 36 Basset Road, Camborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,542 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 70 - Secretary → ME
  • 29
    GIGABOX NO 4 LIMITED - 2022-10-05
    icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,723 GBP2023-12-31
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 20 - Director → ME
  • 30
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 51 - Director → ME
  • 31
    CAMILLA BATTERY STORAGE LIMITED - 2022-03-08
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 52 - Director → ME
  • 32
    icon of address 7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 50 - Director → ME
  • 33
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 48 - Director → ME
Ceased 35
  • 1
    ENIGMA CAPITAL LIMITED - 1999-07-07
    LENNOXDOVE LIMITED - 1998-06-18
    icon of address 10 Portman Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2011-06-10
    IIF 84 - Director → ME
    icon of calendar 2003-08-19 ~ 2011-05-25
    IIF 83 - Secretary → ME
  • 2
    icon of address 10 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2011-09-23
    IIF 82 - Secretary → ME
  • 3
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    EXPANSYS UK LIMITED - 2018-06-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    icon of calendar 2000-02-16 ~ 2001-03-09
    IIF 58 - Director → ME
  • 4
    CASHFAC LIMITED - 2012-06-21
    LAWGRA (NO.554) LIMITED - 1999-07-15
    icon of address Monument House, 18 King William Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2001-03-13
    IIF 56 - Director → ME
  • 5
    icon of address 1 Snowden Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-07-12
    IIF 81 - Secretary → ME
  • 6
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    248,892 GBP2024-12-31
    Officer
    icon of calendar 2002-05-16 ~ 2003-05-31
    IIF 87 - Director → ME
  • 7
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-01-25
    IIF 37 - Has significant influence or control OE
  • 8
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,066,082 GBP2024-06-30
    Officer
    icon of calendar 2011-01-19 ~ 2018-12-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 110c Hubert Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    SIMCO 732 LIMITED - 1996-03-13
    ASTROGAMMA LIMITED - 1996-08-15
    INVENTURE LIMITED - 2000-03-02
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-29 ~ 1999-08-11
    IIF 57 - Director → ME
    icon of calendar 1999-08-11 ~ 2003-07-12
    IIF 78 - Secretary → ME
  • 11
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 74 - Secretary → ME
  • 12
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 80 - Secretary → ME
  • 13
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 76 - Secretary → ME
  • 14
    GFI NET HOLDINGS LIMITED - 2000-08-02
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 77 - Secretary → ME
  • 15
    GFI NET UK LIMITED - 2001-01-26
    GFI EQUITIES LIMITED - 2000-07-07
    GFINET EQUITIES LIMITED - 2001-01-05
    icon of address Westgate House, 9 Holborn, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 75 - Secretary → ME
  • 16
    INVENTURE LIMITED - 1996-08-12
    INVENTURE HOLDINGS LIMITED - 2000-03-02
    FENICS LIMITED - 2020-02-21
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1999-11-12
    IIF 59 - Director → ME
    icon of calendar 1999-08-11 ~ 2003-07-12
    IIF 79 - Secretary → ME
  • 17
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-28 ~ 1992-05-26
    IIF 61 - Director → ME
  • 18
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,417 GBP2019-06-30
    Officer
    icon of calendar 2017-11-09 ~ 2020-09-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2018-05-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,950,476 GBP2016-06-30
    Officer
    icon of calendar 2015-02-07 ~ 2020-09-17
    IIF 10 - Director → ME
  • 20
    TUXEDO MONEY CARD LIMITED - 2020-08-10
    icon of address 30 Churchill Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 3 - Director → ME
  • 21
    RPC EELPOWER HOLDINGS LIMITED - 2023-05-18
    icon of address Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-18 ~ 2023-05-11
    IIF 25 - Director → ME
  • 22
    EELPOWER (OPCO2) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    590,170 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2020-12-21
    IIF 47 - Director → ME
  • 23
    EELPOWER (OPCO4) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    806,254 GBP2023-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-12-21
    IIF 53 - Director → ME
  • 24
    EELPOWER (OPCO1) LIMITED - 2020-12-24
    ELECTRICITY ENTERPRISE (AC) OPERATIONS LIMITED - 2017-05-02
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2020-12-21
    IIF 24 - Director → ME
  • 25
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    ROCK ENERGY STORAGE LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-12-21
    IIF 44 - Director → ME
  • 26
    WINCHESTER POWER LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,663 GBP2020-03-31
    Officer
    icon of calendar 2018-06-11 ~ 2020-12-21
    IIF 43 - Director → ME
  • 27
    CRESCENT HEALTHCARE LIMITED - 2015-06-09
    icon of address 86 Victoria Road North, Southsea, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2015-08-05
    IIF 32 - Director → ME
  • 28
    BAREFOOT BOOKS LIMITED - 1998-09-24
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,824 GBP2023-12-31
    Officer
    icon of calendar 1998-07-16 ~ 2003-07-01
    IIF 55 - Director → ME
  • 29
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 5 - Director → ME
  • 30
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 1 - Director → ME
  • 31
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 4 - Director → ME
  • 32
    TUXEDO MONEY ATM LIMITED - 2006-09-27
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 2 - Director → ME
  • 33
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-03-09
    IIF 60 - Director → ME
  • 34
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,640 GBP2019-06-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-07-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-09-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 35
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,670,453 GBP2019-06-30
    Officer
    icon of calendar 2014-09-17 ~ 2019-07-18
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.