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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Speak, Richard John

    Related profiles found in government register
  • Speak, Richard John
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 1
    • 124, City Road, London, EC1V 2NX, England

      IIF 2
    • Unit W106, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 3
    • W106 Vox Studios, 1-45 Durham Street, London, Greater London, SE11 5JH, United Kingdom

      IIF 4
    • W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH

      IIF 5
    • W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 6
    • W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • W106 Vox Studios, 1-45 Durham Street, Vauxhall, London, SE11 5JH, United Kingdom

      IIF 10
    • W106 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 11
    • W106 Vox Studios, Vox Studios, Durham Street, London, SE11 5JH, United Kingdom

      IIF 12
    • Lilleshall National Sports Centre, Ford Hall, Newport, Shropshire, TF10 9NB, United Kingdom

      IIF 13
  • Speak, Richard John
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 14 IIF 15
    • Red Hall, Red Hall Lane, Leeds, West Yorkshire, LS17 8NB, England

      IIF 16
    • Environmental Finance Limited, N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 17
    • Environmental Finance Limited, N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 18
    • Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, London, SE11 5JH, United Kingdom

      IIF 19
    • Environmental Finance Limited, W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Environmental Finance, N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 31
    • N107 Vox Studios, 1-45 Durham Street, London, London, SE11 5JH

      IIF 32 IIF 33 IIF 34
    • N107 Vox Studios, 1-45 Durham Street, London, SE11 5JH

      IIF 35 IIF 36
    • Unit 106, Vox Studios 1-45, Durham Street, London, SE11 5JH, England

      IIF 37
    • W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 38
  • Speak, Richard John
    British investor director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Environmental Finance Limited, N107 Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 39 IIF 40
  • Speak, Richard John
    British none supplied born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Environmental Finance Limited, N201a Vox Studios, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 41
  • Speak, Richard
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 42
    • W106 Vox Studios, 1-45 Durham Street, London, London, SE11 5JH, United Kingdom

      IIF 43
    • W106 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 44
  • Speak, Richard John, Mr.
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Insurance House, Berrington Way, Basingstoke, Hampshire, RG24 8GT, United Kingdom

      IIF 45
  • Mr Richard Speak
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W106 Vox Studios, 1-45 Durham Street, London, London, SE11 5JH, United Kingdom

      IIF 46
    • W106 Vox Studios, Durham Street, London, SE11 5JH, England

      IIF 47
  • Mr Richard John Speak
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 48
    • Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 49
    • 124, City Road, London, EC1V 2NX, England

      IIF 50
    • Unit 106, Vox Studios 1-45, Durham Street, London, SE11 5JH, England

      IIF 51
    • Unit W106, 1-45 Durham Street, London, SE11 5JH, United Kingdom

      IIF 52
    • W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 53
    • W106 Vox Studios, Vox Studios, Durham Street, London, SE11 5JH, United Kingdom

      IIF 54
  • Speak, Richard John, Mr.
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18b, Charles Street, London, W1J 5DU, United Kingdom

      IIF 55
  • Mr Richard Speak
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 56
  • Speak, Richard John

    Registered addresses and corresponding companies
    • W106, Vox Studios, 1-45 Durham Street, - None -, Greater London, SE11 5JH, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 46
  • 1
    AIS (UW) LIMITED
    08859844
    Insurance House, Berrington Way, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-01-24 ~ 2015-02-13
    IIF 45 - Director → ME
  • 2
    AMATEUR BRITISH GYMNASTICS INVESTMENTS LIMITED
    12353847
    Lilleshall National Sports Centre, Ford Hall, Newport, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-09 ~ now
    IIF 13 - Director → ME
  • 3
    ARTIFICIAL GRASS PITCH INVESTMENTS LIMITED
    16175463
    W106 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-10 ~ now
    IIF 7 - Director → ME
  • 4
    ARTSVENTURES LIMITED
    10693887
    W106 Vox Studios Durham Street, London, England
    Active Corporate (2 parents)
    Officer
    2017-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 5
    BLUE CATALYST FUND LIMITED
    16847938
    W106 Vox Studios 1-45 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-11-11 ~ now
    IIF 10 - Director → ME
  • 6
    CHILE SMALL PELAGICS FIP LTD
    14799550
    W106 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-13 ~ now
    IIF 5 - Director → ME
  • 7
    COAM MEMBERS LIMITED
    11679166
    C/o Community Owned Asset Management County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2018-11-15 ~ 2018-12-20
    IIF 35 - Director → ME
  • 8
    COMMUNITY ENERGY TOGETHER LIMITED
    - now 13153678
    CORE COMMUNITY INVESTMENTS LIMITED
    - 2023-05-19 13153678
    C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-01-25 ~ 2023-12-15
    IIF 19 - Director → ME
  • 9
    COMMUNITY ENERGY TWEMLOWS 2 C.I.C.
    - now 09644332 09644669
    COMMUNITY ENERGY GREAT HOUNDBEARE C.I.C. - 2016-05-20
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-04-12 ~ 2023-12-15
    IIF 29 - Director → ME
  • 10
    COMMUNITY ENERGY TWEMLOWS C.I.C.
    09644669 09644332
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-04-12 ~ 2023-12-15
    IIF 22 - Director → ME
  • 11
    COMMUNITY OWNED ASSET MANAGEMENT LIMITED
    11681279
    C/o Sustainable Ventures County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    2018-11-16 ~ 2022-11-30
    IIF 36 - Director → ME
  • 12
    CORE AQUARIUS LIMITED
    11653365
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-11-01 ~ 2023-12-15
    IIF 27 - Director → ME
  • 13
    CORE ARIES LIMITED
    11081463
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2017-11-24 ~ 2023-12-15
    IIF 17 - Director → ME
  • 14
    CORE BRYNWHILACH LIMITED
    - now 08535347
    GOOD ENERGY BRYNWHILACH SOLAR PARK LIMITED
    - 2019-05-07 08535347
    GOOD ENERGY HOLLY WINDFARM LIMITED - 2014-05-22
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2019-05-03 ~ 2023-12-15
    IIF 28 - Director → ME
  • 15
    CORE CAPRICORN LIMITED
    11739169
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-12-21 ~ 2023-12-15
    IIF 33 - Director → ME
  • 16
    CORE GEMINI LIMITED
    11653374
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2018-11-01 ~ 2023-12-15
    IIF 20 - Director → ME
  • 17
    CORE HOME NATIONS LIMITED
    11087886
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-11-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    CORE LEO LIMITED
    11739005
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 34 - Director → ME
  • 19
    CORE LIBRA LIMITED
    11653375
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 15 - Director → ME
  • 20
    CORE NEWTON DOWNS LIMITED
    - now 08559996
    GOOD ENERGY DEVELOPMENT (NO. 23) LIMITED
    - 2018-01-03 08559996 09628830... (more)
    GOOD ENERGY PENGELLY CLUSTER SOLAR PARK (008) LIMITED - 2014-11-07
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (18 parents)
    Officer
    2017-12-21 ~ 2023-12-15
    IIF 18 - Director → ME
  • 21
    CORE PISCES LIMITED
    11089576
    C/o Sustainable Ventures County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-11-30 ~ 2023-12-15
    IIF 31 - Director → ME
  • 22
    CORE PORTFOLIO INVESTMENTS LIMITED
    13157440
    C/o Community Owned Asset Management Limited, Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-01-25 ~ 2023-12-15
    IIF 25 - Director → ME
  • 23
    CORE SCORPIO LIMITED
    11653373
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-11-01 ~ dissolved
    IIF 14 - Director → ME
  • 24
    CORE TAURUS LIMITED
    11739220
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2018-12-21 ~ 2023-12-15
    IIF 32 - Director → ME
  • 25
    CREACOMBE GRID LTD
    11595042
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-08-19 ~ 2023-12-15
    IIF 24 - Director → ME
  • 26
    CREACOMBE SOLAR C.I.C.
    11366479
    C/o Sustainable Ventures County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-08-19 ~ 2023-12-15
    IIF 23 - Director → ME
  • 27
    CROSSROADS CORPORATE FINANCE (UK) LLP - now
    CROSSROADS CORPORATE FINANCE LLP
    - 2022-03-07 OC384054
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2013-04-08 ~ 2013-08-31
    IIF 55 - LLP Designated Member → ME
  • 28
    ENVIRONMENTAL FINANCE LIMITED
    - now 08195029
    EASY EIS LIMITED
    - 2016-06-13 08195029
    W106 Vox Studios, 1-45 Durham Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2012-08-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-29 ~ now
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 29
    FINANCE EARTH HOLDINGS LIMITED
    14798147
    Unit W106 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 30
    FINANCE EARTH LIMITED
    12955180
    W106 Vox Studios 1-45 Durham Street, London, Greater London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2020-10-15 ~ now
    IIF 4 - Director → ME
  • 31
    FINANCE FOR SUSTAINABILITY LIMITED
    - now 08265764
    INVEST EIS LIMITED
    - 2016-06-13 08265764
    W106 Vox Studios Vox Studios, Durham Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2012-10-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 32
    FISHERIES IMPROVEMENT FUND LTD
    14798967
    W106 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-04-13 ~ now
    IIF 9 - Director → ME
  • 33
    HOMESTEAD COMMUNITY SOLAR C.I.C.
    - now 09615191
    HOMESTEAD COMMUNITY SOLAR LIMITED - 2015-06-11
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2019-01-25 ~ 2023-12-15
    IIF 38 - Director → ME
  • 34
    IMPULSE IMPACT LIMITED
    12463264
    Flat 9 Wilberforce House, 15-17 Clapham Common Northside, London, England
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ 2023-03-14
    IIF 37 - Director → ME
    Person with significant control
    2020-02-14 ~ 2023-03-14
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    MARLANDS SOLAR LTD
    11575628
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-08-19 ~ 2023-12-15
    IIF 30 - Director → ME
  • 36
    MULTISPORT CATALYST FINANCE LIMITED
    16174867
    W106 Vox Studios 1-45 Durham Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-10 ~ now
    IIF 8 - Director → ME
  • 37
    NDOVU CONSULTING LIMITED
    11901199
    W106 Vox Studios 1-45 Durham Street, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-03-23 ~ 2022-12-31
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    NEWCO 7GS9 LTD
    11344525
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2019-08-19 ~ 2023-12-15
    IIF 21 - Director → ME
  • 39
    ORCHARD FARM COMMUNITY SOLAR 2 CIC
    - now 09606654 09655669
    MONGOOSE ENERGY ONE CIC - 2015-09-11
    C/o Community Owned Asset Management Limited Sustainable Ventures, County Hall, 5th Floor Belvedere Road, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-12-06 ~ 2023-12-15
    IIF 40 - Director → ME
  • 40
    PALL MALL CAPITAL LIMITED
    - now 02504043
    GOULDITAR NO. 136 LIMITED - 1990-07-24
    124 City Road, London, England
    Active Corporate (21 parents)
    Officer
    2009-10-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 50 - Has significant influence or control OE
  • 41
    PICNIC INVESTMENT LIMITED
    11459868
    W106 Vox Studios Durham Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-07-11 ~ now
    IIF 11 - Director → ME
  • 42
    RFL INVESTMENTS 2020 LIMITED
    12587345
    Rfl Investments 2020 Gate 13, Rowsley Street, Etihad Campus, Manchester, England
    Active Corporate (8 parents)
    Officer
    2020-05-05 ~ 2020-06-17
    IIF 16 - Director → ME
  • 43
    SHERIFFHALES SOLAR COMMUNITY INTEREST COMPANY
    09643746
    C/o Communities For Renewables Cic Redruth House, Scorrier, Redruth, Cornwall, England
    Active Corporate (16 parents)
    Officer
    2018-12-06 ~ 2022-09-30
    IIF 39 - Director → ME
  • 44
    SPORTING ASSETS LTD
    09038426
    W106 Vox Studios, 1-45 Durham Street, - None -, Greater London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2014-05-13 ~ now
    IIF 1 - Director → ME
    2014-05-13 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 45
    SPORTING CAPITAL LIMITED
    10673757
    W106 Vox Studios, 1-45 Durham Street, - None -, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-03-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-03-16 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TWEMLOWS HOLDCO LIMITED
    10490066
    C/o Sharenergy, The Pump House, Coton Hill, Shrewsbury, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2019-04-12 ~ 2023-12-15
    IIF 26 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.