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

Niven, Malcolm

    Related profiles found in government register
  • Niven, Malcolm
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 1
  • Niven, Malcolm Gordon Allan
    British company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 2
  • Niven, Malcolm Gordon Allan
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, London, E14 9FW, England

      IIF 3
  • Niven, Malcolm Gordon
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS, England

      IIF 4
  • Niven, Malcolm Gordon
    British business executive born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 35/37, Grosvenor Gardens House, Grosvenor Gardens, London, SW1W 0BS, England

      IIF 5
  • Niven, Malcolm Gordon
    British businessman born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS, England

      IIF 6
  • Niven, Malcolm Gordon
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Niven, Malcolm Gordon
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Hydro Building, Stradey Park Business Centre, Llangennech, Llanelli, Dyfed, SA14 8YP, Wales

      IIF 16
    • 25, Aberford Gardens, London, SE18 4NZ, England

      IIF 17
    • Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

      IIF 18
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 19 IIF 20
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Niven, Malcolm Gordon
    British none born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 147a, Roseville Road, Hayes, Mddsx, UB3 4RA

      IIF 27
    • Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS, England

      IIF 28
  • Niven, Malcolm Gordon Allan
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, United Kingdom

      IIF 29
  • Niven, Malcolm Gordon Allan
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 30
  • Mr Malcolm Gordon Allan Niven
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 31
    • 225, Marsh Wall, Canary Wharf, London, E14 9FW, United Kingdom

      IIF 32
    • Angel House 225 Marsh Wall, Canary Wharf, London, E14 9FW, United Kingdom

      IIF 33
    • 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, United Kingdom

      IIF 34
  • Niven, Malcolm

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 35
  • Mr Malcolm Gordon Niven
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 36
child relation
Offspring entities and appointments 28
  • 1
    ALLIED ASSOCIATES (GIBRALTAR) LIMITED
    09131744
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 24 - Director → ME
  • 2
    AVIC-PCI LTD
    08557778
    Unit 9 Iron Bridge House 3, Bridge Approach, London
    Dissolved Corporate (4 parents)
    Officer
    2013-06-05 ~ 2013-07-01
    IIF 21 - Director → ME
  • 3
    CALVEN ASSOCIATES LIMITED
    - now 07705887
    DUMBARTON ASSSOCIATES LIMITED
    - 2011-09-27 07705887
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-14 ~ dissolved
    IIF 17 - Director → ME
  • 4
    CLEARTEQ (H2O) LTD
    09068746
    225 Marsh Wall, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ 2015-04-08
    IIF 16 - Director → ME
  • 5
    CLEARTEQ ENERGY LIMITED
    09692367
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (9 parents)
    Officer
    2015-07-17 ~ 2016-11-03
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CLEARTEQ UK LIMITED
    08943763
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ 2015-04-08
    IIF 25 - Director → ME
  • 7
    CRI GROUP LIMITED
    09647794
    Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2015-11-09 ~ 2016-11-03
    IIF 7 - Director → ME
  • 8
    CRI INTERNATIONAL LTD
    10137811
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-04-21 ~ 2016-08-11
    IIF 26 - Director → ME
  • 9
    CRI MANAGEMENT LIMITED
    - now 07807571
    SW1 FINANCIAL LIMITED
    - 2014-12-16 07807571
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ 2015-04-08
    IIF 13 - Director → ME
  • 10
    DIESELGEN LIMITED
    10046931
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-07 ~ 2016-11-03
    IIF 3 - Director → ME
  • 11
    ENERGY BUSINESS SERVICES LIMITED
    08013482
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 11 - Director → ME
  • 12
    ENTERPRISE AFRICA LTD
    08191062
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-24 ~ 2013-10-24
    IIF 12 - Director → ME
  • 13
    FORTY80 LIMITED
    07807531
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 14
    GASGEN LIMITED
    10037001
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-03-02 ~ 2016-11-03
    IIF 20 - Director → ME
  • 15
    GENESYST POWER UK LTD
    08100736
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 19 - Director → ME
  • 16
    KK GROUP MANAGEMENT LIMITED
    09482679
    147a Roseville Road, Hayes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-04 ~ 2016-06-12
    IIF 27 - Director → ME
  • 17
    KKCRI HOLDINGS (EUROPE) LIMITED
    09883291
    Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-23 ~ 2016-07-09
    IIF 14 - Director → ME
    2015-11-23 ~ 2016-07-09
    IIF 35 - Secretary → ME
  • 18
    MULTINATIONAL DEVELOPMENTS LIMITED
    10326922
    29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-12 ~ 2020-06-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    PCI GROUP OF COMPANIES LIMITED
    - now 06300491
    PHOENIX CAPITAL SERVICES LIMITED
    - 2011-05-23 06300491
    Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (7 parents)
    Officer
    2011-03-14 ~ dissolved
    IIF 18 - Director → ME
  • 20
    PORTAGESTER LIMITED
    - now 07354117 10440887
    PHOENIX CAPITAL (MARINE) LIMITED
    - 2014-12-02 07354117
    PHOENIX CAPITAL (COMPOSITES) LTD - 2011-01-26
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    2014-11-26 ~ 2015-10-13
    IIF 9 - Director → ME
  • 21
    RSWB LIMITED
    09132108
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 22 - Director → ME
  • 22
    SOLARIS INDUSTRIES LTD - now
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD
    - 2020-06-01 07281269
    4385, 07281269 - Companies House Default Address, Cardiff
    Active Corporate (14 parents, 14 offsprings)
    Officer
    2012-03-30 ~ 2014-08-21
    IIF 4 - Director → ME
  • 23
    SOLARR1 LIMITED
    09141998
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 23 - Director → ME
  • 24
    STRATA MINING LIMITED
    - now 07280634
    PHOENIX CAPITAL (GHANA GOLD) LTD - 2011-09-27
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 28 - Director → ME
  • 25
    STRATEGIC INVESTMENT SERVICES INCORPORATED LIMITED
    07821077
    3rd Floor Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 26
    TRANS ECO MINERALS AND MINING LTD
    08191274
    Sk House 143e Arthur Road, Suite 228, Windsor, Berkshire, England
    Voluntary Arrangement Corporate (6 parents)
    Officer
    2012-08-24 ~ 2012-12-20
    IIF 15 - Director → ME
    2013-03-10 ~ 2013-10-24
    IIF 5 - Director → ME
    2015-12-15 ~ 2017-08-03
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 27
    TYLER FEDWEN SOLAR DEVELOPMENT LIMITED
    09202733
    1 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-04 ~ dissolved
    IIF 1 - Director → ME
  • 28
    UK ENERGY 1 LTD
    10472323
    250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2018-04-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.