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

Avison, Michael

    Related profiles found in government register
  • Avison, Michael
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Avison, Michael
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Officers' Mess Business Centre, Royston Road, Duxford, Cambs, CB22 4QH, United Kingdom

      IIF 12
    • 86, Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 13
  • Avison, Michael
    British coo born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, CB21 4LE, England

      IIF 14
  • Avison, Michael
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 15
    • The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH, England

      IIF 16
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 17
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 18
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 19
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 20
    • Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU

      IIF 21
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 22
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 23 IIF 24
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 25
  • Avison, Michael
    British engineer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Great Eastern Street, Shoreditch, London, EC2A 3EP, England

      IIF 26
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 27
  • Avison, Michael
    British technical director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 28
  • Avison, Michael
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 29
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 32
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 33
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 34
    • Chester House 81-83, Fulham High Street, London, SW6 3JA, England

      IIF 35
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 36 IIF 37 IIF 38
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 40 IIF 41 IIF 42
  • Avison, Michael
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 44
  • Avison, Michael
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 45
    • Chester House 81-83, Fulham High Street, London, SW6 3JA, England

      IIF 46
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 47
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 48
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 49
    • 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 50
  • Avison, Michael
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 51
  • Avison, Michael
    British engineer born in December 1957

    Resident in France

    Registered addresses and corresponding companies
    • 117/2, 117 Chemin De Font Neuve, 06250 Mougins, France

      IIF 52 IIF 53
    • 117/2, Chemin De Font Neuve, 06250 Mougins, France

      IIF 54
  • Michael Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 55
  • Mr Michael Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 56
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 57 IIF 58 IIF 59
    • 86, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 61
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 62 IIF 63 IIF 64
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 65
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 66
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 67 IIF 68 IIF 69
    • Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 71
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 72
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 73 IIF 74
  • Mr Mick Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 75
    • 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 76
  • Avison, Michael
    English company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, CB21 4LE, England

      IIF 77
  • Avison, Michael
    English engineer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 78
    • 5 Glebe Avenue, Warsop, Mansfield, NG20 0PR, England

      IIF 79
  • Avison, Michael
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 80
    • 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 81
  • Michael Avison
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Avison, Michael
    British engineer

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 85
  • Mr Michael Avison
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 87
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 88
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 89 IIF 90
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 91 IIF 92
  • Avison, Michael

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 93
  • Mr Michael Avison
    British born in December 1957

    Resident in France

    Registered addresses and corresponding companies
    • 117/2, 117 Chemin De Font Neuve, 06250 Mougins, France

      IIF 94 IIF 95
child relation
Offspring entities and appointments
Active 44
  • 1
    ALLGRAIN INTERNATIONAL LIMITED
    09493739
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 79 - Director → ME
  • 2
    AVISON-GAIO LIMITED
    14438655
    86 Haldon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BBWA TECHNOLOGY LIMITED
    11926389
    86 Haldon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,043 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 2 - Director → ME
    2019-04-16 ~ now
    IIF 93 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    CARBON CAPTURE REUSE LIMITED
    12264674
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    CARBON CAPTURE TECHNOLOGY LIMITED
    12451165
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 10 - Director → ME
  • 6
    DYMA LIMITED
    09478315
    86 Haldon Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 7
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 8
    EC RENEWABLE COMPANY (UK) PLC
    - now 10176347
    ENERGY CIRCLE PLC
    - 2016-08-08 10176347 11617761, 08837420, 09634725
    ENERGY CIRCLE DEVELOPMENTS PLC
    - 2016-07-05 10176347 08837420
    52 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-14 ~ dissolved
    IIF 17 - Director → ME
  • 9
    EMOBY UK LIMITED
    10662643
    86 Haldon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ENERGY CIRCLE SERVICES LIMITED
    11617761 08837420, 10176347, 09634725
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 18 - Director → ME
  • 11
    EVANS LAND LIMITED
    11089535
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 43 - Director → ME
  • 12
    GRAPHITE TECHNOLOGY LIMITED
    - now 12939532
    CARBON BLACK LIMITED
    - 2021-06-02 12939532
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 38 - Director → ME
  • 13
    HIGHGROUNDS PROPERTY LIMITED
    13190660
    Chester House 81-83 Fulham High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 46 - Director → ME
  • 14
    HORIZON8 COMMERCE LTD
    - now 08010938
    PRAGMA ENERGY DEVELOPMENT LIMITED
    - 2018-10-29 08010938
    86 Haldon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,864 GBP2024-03-31
    Officer
    2012-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HYDROGEN POWER GENERATION SOLUTIONS LTD
    - now 08192632
    VN-H POWER GENERATION LTD
    - 2020-09-22 08192632
    SUPPLIER INVESTMENT SERVICES LIMITED - 2012-10-10
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -218,722 GBP2024-03-31
    Officer
    2013-12-01 ~ now
    IIF 30 - Director → ME
  • 16
    IPSUS BLACK LIMITED
    13251074
    86 Haldon Road Haldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 17
    KHAOS LUNA WINES AND SPIRITS LTD
    - now 11073477
    KHOAS LUNA WINES AND SPIRITS LTD
    - 2017-11-27 11073477
    86, Haldon Road Haldon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 18
    LANDMARK ASSET PARTNERS LLP
    OC434481
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 80 - LLP Designated Member → ME
  • 19
    LANDMARK BOND FINANCE LTD
    14995627
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    LANDMARK DEVELOPMENT PARTNERS LIMITED
    16546680
    86 Haldon Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 21
    LANDMARK INDUSTRIAL HOLDINGS LIMITED
    - now 12451037
    LANDMARK ASSET VENTURES LIMITED
    - 2024-02-02 12451037
    COMONOX LIMITED
    - 2023-11-01 12451037
    HYDROGEN TECHNOLOGY LIMITED
    - 2021-05-26 12451037
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 9 - Director → ME
  • 22
    LANDMARK KNYPERSLEY LIMITED
    - now 12451084
    E'POI LIMITED
    - 2023-10-26 12451084
    FLEX POWER PLUS LIMITED
    - 2021-06-03 12451084
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 5 - Director → ME
  • 23
    LANDMARK POWER HOLDINGS LIMITED
    12943542
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-10-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LANDMARK POWER LTD
    12179638
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 36 - Director → ME
  • 25
    LANDMARK PRIVATE WIRES LIMITED
    16948628
    40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 35 - Director → ME
  • 26
    LANDMARK TECHNOLOGY INTERNATIONAL LIMITED
    13498935
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 27
    LANDMARK TECHNOLOGY LIMITED
    12334517
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ now
    IIF 8 - Director → ME
  • 28
    LMPH FLEXIBLE CLEAN POWER LIMITED
    14092617
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-05-08 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 29
    METHANATION TECHNOLOGY LIMITED
    12451335
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 63 - Has significant influence or controlOE
  • 30
    MILL HILL CLEAN CARBON LIMITED
    14917946
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,017,990 GBP2024-03-31
    Officer
    2023-06-06 ~ now
    IIF 42 - Director → ME
  • 31
    MILL HILL POWER LTD
    12240310
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-02 ~ now
    IIF 4 - Director → ME
  • 32
    MSG 20 LIMITED
    - now 10863373
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-11-13 ~ now
    IIF 11 - Director → ME
  • 33
    PRIVATE ENERGY DEVELOPMENT AND MANAGEMENT LIMITED
    06342761
    86 Haldon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-08-14 ~ dissolved
    IIF 27 - Director → ME
    2007-08-14 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Has significant influence or control over the trustees of a trustOE
  • 34
    RHODESIA POWER LIMITED
    13019926
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-11-15 ~ now
    IIF 33 - Director → ME
  • 35
    RR HEALTH PROJECT 1 LIMITED
    11431180
    86 Haldon Road Haldon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 36
    SUSTAINABLE LIFE TECHNOLOGY LIMITED
    07531633
    Oppenheim And Co Ltd, 52 Great Eastern Street, Shoreditch, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 26 - Director → ME
  • 37
    TURBOGAS LIMITED
    11595190
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 50 - Director → ME
  • 38
    VICTORY HILL FLEXIBLE POWER LIMITED
    13586073
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 32 - Director → ME
  • 39
    VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED
    - now 07351967
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    2013-12-01 ~ now
    IIF 29 - Director → ME
  • 40
    VN CARBON CAPTURE (COAL) LTD
    08476046 08475848
    4th Floor 7/10, Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    VN CARBON CAPTURE (GAS) LTD
    08475843
    4th Floor 7/10, Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    WELLCAPE LAND LIMITED
    11089826
    Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-10-31 ~ dissolved
    IIF 45 - Director → ME
  • 43
    XERO CARBON CYCLE LIMITED
    12392320
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    XERO EMISSIONS POWER LIMITED
    12376040
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-12-23 ~ 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
Ceased 23
  • 1
    ACHARN O&M LTD
    10211785
    Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2016-06-02 ~ 2017-09-08
    IIF 15 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-09-08
    IIF 75 - Has significant influence or control OE
  • 2
    AGO&M LTD
    10210492
    The Lodge, Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-02 ~ 2017-09-06
    IIF 16 - Director → ME
  • 3
    AU CAPITAL EMERGING TECHNOLOGY LIMITED
    07654391
    11 Rope Street Rope Street, Swedish Quays, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,267 GBP2016-03-31
    Officer
    2011-06-01 ~ 2013-02-22
    IIF 54 - Director → ME
  • 4
    CARBON CAPTURE TECHNOLOGY LIMITED
    12451165
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 65 - Has significant influence or control OE
  • 5
    CEVOM POWER GENERATION LIMITED
    09973859
    The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-27 ~ 2016-04-24
    IIF 14 - Director → ME
  • 6
    CLEAN ENERGY VENTURES LTD
    06834133
    The Lodge Chilford Hall, Balsham Road, Linton, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516 GBP2021-03-31
    Officer
    2014-04-02 ~ 2019-07-01
    IIF 77 - Director → ME
  • 7
    CLEAN ENERGY VENTURES OPERATIONS MANAGEMENT LIMITED
    08925463
    12 Ashen Road, Clare, Sudbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-11-11 ~ 2017-05-18
    IIF 12 - Director → ME
  • 8
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-11-16 ~ 2020-01-24
    IIF 51 - Director → ME
  • 9
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,555 GBP2018-12-31
    Officer
    2017-11-16 ~ 2019-12-31
    IIF 25 - Director → ME
  • 10
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-11 ~ 2020-04-24
    IIF 24 - Director → ME
    Person with significant control
    2018-09-11 ~ 2020-04-24
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ 2021-01-14
    IIF 22 - Director → ME
    Person with significant control
    2018-09-10 ~ 2021-01-14
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Right to appoint or remove directors OE
  • 12
    C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ 2021-01-14
    IIF 23 - Director → ME
    Person with significant control
    2018-09-10 ~ 2021-01-14
    IIF 73 - Has significant influence or control OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    ENERGY CIRCLE PLC
    - now 09634725 11617761, 08837420, 10176347
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10 09520543
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-08-22 ~ 2019-12-31
    IIF 49 - Director → ME
  • 14
    GRAPHITE TECHNOLOGY LIMITED
    - now 12939532
    CARBON BLACK LIMITED
    - 2021-06-02 12939532
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2020-10-09 ~ 2021-08-02
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    LANDMARK ASSET PARTNERS LLP
    OC434481
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-12-01 ~ 2021-08-05
    IIF 83 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove members OE
  • 16
    LANDMARK INDUSTRIAL HOLDINGS LIMITED - now
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED
    - 2023-11-01 12451037
    HYDROGEN TECHNOLOGY LIMITED
    - 2021-05-26 12451037
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 17
    LANDMARK KNYPERSLEY LIMITED - now
    E'POI LIMITED
    - 2023-10-26 12451084
    FLEX POWER PLUS LIMITED
    - 2021-06-03 12451084
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 70 - Has significant influence or control OE
  • 18
    LANDMARK POWER LTD
    12179638
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-04-17 ~ 2023-05-07
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-29 ~ 2020-04-22
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LANDMARK TECHNOLOGY LIMITED
    12334517
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Person with significant control
    2019-11-26 ~ 2024-04-12
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MILL HILL CLEAN CARBON LIMITED
    14917946
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,017,990 GBP2024-03-31
    Person with significant control
    2023-06-06 ~ 2025-07-29
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MPM CAPITAL LLP
    OC418400
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ 2019-07-28
    IIF 81 - LLP Designated Member → ME
  • 22
    POWERBOX ENERGY SOLUTIONS LIMITED - now 16073136
    LANDMARK ENERGY SYSTEMS LIMITED
    - 2025-05-08 13265424
    HIGHGROUNDS PROPERTIES LIMITED
    - 2021-09-20 13265424
    Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ 2025-05-07
    IIF 39 - Director → ME
    Person with significant control
    2021-03-15 ~ 2025-05-07
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 23
    STERLING CONSTRUCTION AND RENEWABLES LTD - now
    HAUS CUBE LTD
    - 2022-03-23 10628165
    LAND CUBE LTD - 2020-01-27
    Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    2020-08-18 ~ 2020-08-25
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.