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

Chamberlayne, Robin Francis

    Related profiles found in government register
  • Chamberlayne, Robin Francis

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

      IIF 1
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 2
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in England

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

      IIF 3
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 4
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in United Kingdom

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

      IIF 5
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 6 IIF 7
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 8
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in England

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

      IIF 9
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in England

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

      IIF 10
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in England

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

      IIF 11
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 12
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 13
    • Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 14
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in England

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

      IIF 15 IIF 16
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 17 IIF 18
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 24
    • 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 25
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 26
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 27
    • Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 28
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 29 IIF 30
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 31
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in United Kingdom

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

      IIF 32
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 33
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 34
    • Detla Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 35
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 36
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 37 IIF 38 IIF 39
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, United Kingdom

      IIF 40
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 41 IIF 42 IIF 43
    • 141-145, Curtain Road, Floor 3, London, London, EC2A 3BX, England

      IIF 45
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 46 IIF 47
    • 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 48 IIF 49 IIF 50
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 51
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 52
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 53
  • Chamberlayne, Robin Francis
    British financial adviser born in December 1966

    Resident in United Kingdom

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

      IIF 54
  • Chamberlayne, Robin Francis
    British financial advisor born in December 1966

    Resident in United Kingdom

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

      IIF 55
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 56
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 57
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in United Kingdom

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

    Resident in England

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

      IIF 73
  • Mr Robin Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 74
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 75
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 76
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 77
  • Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 78
  • Mr Robin Francis Chamberalyne
    British born in December 1966

    Resident in England

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

      IIF 79
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 80
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 81
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in United Kingdom

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

      IIF 82
    • Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 83
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 84
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 85
    • The Steadings, Business Centre, Maisemore, Gloucester, GL2 8EY

      IIF 86
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

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

      IIF 88 IIF 89
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 90
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 91 IIF 92 IIF 93
    • Unit 9, The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 98
child relation
Offspring entities and appointments
Active 40
  • 1
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-18 ~ dissolved
    IIF 35 - director → ME
  • 2
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 22 - director → ME
  • 3
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -20,385,859 GBP2023-06-30
    Person with significant control
    2016-06-02 ~ now
    IIF 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
    IIF 94 - Right to appoint or remove directorsOE
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Person with significant control
    2018-07-19 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 34 - director → ME
  • 6
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2013-04-05 ~ now
    IIF 72 - director → ME
  • 7
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Person with significant control
    2017-06-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-12-21 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 9
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Maisemore Court Farm, Maisemore, Gloucester
    Corporate (7 parents)
    Equity (Company account)
    4,814,830 GBP2024-01-31
    Officer
    2002-10-18 ~ now
    IIF 57 - director → ME
  • 13
    10 Lower Thames Street, London, England
    Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 6 - llp-member → ME
  • 14
    Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2010-11-17 ~ dissolved
    IIF 53 - director → ME
  • 15
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 51 - director → ME
  • 16
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2012-11-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 19 - director → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,574 GBP2023-12-31
    Officer
    2014-03-10 ~ now
    IIF 18 - director → ME
  • 19
    80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 56 - director → ME
    2014-04-14 ~ dissolved
    IIF 1 - secretary → ME
  • 20
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 20 - director → ME
  • 21
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 23 - director → ME
  • 22
    4th Floor, 95 Chancery Lane, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,450,018 GBP2022-12-31
    Officer
    2020-12-18 ~ now
    IIF 9 - director → ME
  • 23
    Winchester House, Deane Gate Avenue, Taunton
    Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -941,506 GBP2021-12-31 ~ 2022-12-30
    Officer
    2016-11-10 ~ now
    IIF 31 - director → ME
  • 24
    4th Floor, 95 Chancery Lane, London, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -545,291 GBP2021-12-29 ~ 2022-12-28
    Officer
    2017-06-27 ~ now
    IIF 26 - director → ME
  • 25
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,390 GBP2023-03-31
    Person with significant control
    2017-03-17 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -206,265 GBP2023-07-31
    Person with significant control
    2017-06-29 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    10 Lower Thames Street, London, England
    Corporate (72 parents, 1 offspring)
    Officer
    2010-03-19 ~ now
    IIF 7 - llp-member → ME
  • 28
    ROBIN CHAMBERLAYNE LIMITED - 2002-09-30
    Unit 9 The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,300 GBP2024-03-31
    Officer
    2002-05-30 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    The Steadings Business Centre, Maisemore, Gloucester
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    211,699 GBP2024-03-31
    Officer
    2006-11-20 ~ now
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 86 - Has significant influence or controlOE
  • 30
    The Granary, Unit 9 Church Road, Maisemore, Gloucester, Gloucestershire, England
    Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to surplus assets - 75% or moreOE
    IIF 78 - Right to appoint or remove membersOE
  • 31
    PROVEN LEGACY PUBLIC LIMITED COMPANY - 2021-06-21
    Charter House, 55 Drury Lane, London, England
    Corporate (4 parents)
    Officer
    2016-05-24 ~ now
    IIF 32 - director → ME
  • 32
    Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 10 - director → ME
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Person with significant control
    2016-08-25 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 3 - llp-designated-member → ME
  • 35
    2 Church Rise, Maisemore, Gloucester, Glos
    Dissolved corporate (4 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 36
    PROGRESSIVE INDEPENDENT ADVISERS LIMITED - 2002-09-30
    Steadings Business Centre, Maisemore, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    1998-06-03 ~ dissolved
    IIF 29 - director → ME
  • 37
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    2016-09-23 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (5 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 33 - director → ME
  • 39
    GAG408 LIMITED - 2017-03-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Person with significant control
    2017-02-27 ~ now
    IIF 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
  • 40
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-17 ~ now
    IIF 17 - director → ME
Ceased 50
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,428,678 GBP2023-12-31
    Officer
    2015-05-07 ~ 2022-06-27
    IIF 39 - director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2021-09-22
    IIF 38 - director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2021-09-22
    IIF 37 - director → ME
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-18 ~ 2019-01-09
    IIF 71 - director → ME
  • 5
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -20,385,859 GBP2023-06-30
    Officer
    2016-06-02 ~ 2022-10-17
    IIF 11 - director → ME
  • 6
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 40 - director → ME
  • 7
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2014-02-19 ~ 2022-10-17
    IIF 47 - director → ME
  • 8
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ 2022-10-17
    IIF 12 - director → ME
  • 9
    11a Kimberley Park Road, Falmouth, England
    Corporate (2 parents)
    Equity (Company account)
    227,289 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,363,371 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 16 - director → ME
  • 11
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -21,011 GBP2023-12-31
    Person with significant control
    2020-07-14 ~ 2020-07-14
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    987,258 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 65 - director → ME
  • 13
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,269,445 GBP2023-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 62 - director → ME
  • 14
    HUGO GENERATION LIMITED - 2024-07-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2020-08-19 ~ 2023-01-17
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,178,552 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 70 - director → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    792,207 GBP2023-12-31
    Officer
    2015-11-11 ~ 2019-01-09
    IIF 67 - director → ME
  • 17
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-12-14 ~ 2021-11-23
    IIF 50 - director → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 66 - director → ME
  • 19
    CENTRE FOR YOUTH MINISTRY - 2013-03-18
    16 Commerce Square, Lace Market, Nottingham, Nottinghamshire, England
    Corporate (8 parents)
    Officer
    2009-06-30 ~ 2012-05-10
    IIF 30 - director → ME
  • 20
    PROGRESSIVE (ARMSTRONG) LIMITED - 2016-06-06
    19 Tanners Lane, Burford, England
    Corporate (1 parent)
    Equity (Company account)
    -136 GBP2018-03-31
    Officer
    2014-04-14 ~ 2017-12-22
    IIF 55 - director → ME
    2014-04-14 ~ 2017-12-22
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,099,110 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 68 - director → ME
  • 22
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -5,197 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2020-10-13 ~ 2022-04-13
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    2018-12-20 ~ 2024-11-17
    IIF 14 - director → ME
  • 24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ 2022-10-17
    IIF 45 - director → ME
  • 25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,554,857 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 69 - director → ME
  • 26
    5 Brayford Square, London, England
    Corporate (1 parent, 18 offsprings)
    Net Assets/Liabilities (Company account)
    1,031,804 GBP2024-02-29
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 64 - director → ME
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    966,352 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 59 - director → ME
  • 29
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,993,074 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 46 - director → ME
  • 30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ 2022-10-17
    IIF 36 - director → ME
  • 31
    IODIC HOLDINGS LTD - 2019-11-21
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Person with significant control
    2017-06-26 ~ 2019-04-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    675,976 GBP2023-12-31
    Officer
    2015-05-08 ~ 2019-01-09
    IIF 63 - director → ME
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,126,984 GBP2023-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 61 - director → ME
  • 34
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    735,598 GBP2023-12-31
    Officer
    2015-07-30 ~ 2019-01-09
    IIF 44 - director → ME
  • 35
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Person with significant control
    2022-11-04 ~ 2023-05-22
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    2015-08-17 ~ 2018-08-15
    IIF 27 - director → ME
  • 37
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 38
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2023-06-30
    Officer
    2017-06-23 ~ 2022-10-17
    IIF 25 - director → ME
  • 39
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    2016-09-23 ~ 2022-10-17
    IIF 48 - director → ME
  • 40
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-04-08 ~ 2020-09-01
    IIF 58 - director → ME
  • 41
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 42
    DOWNING FOUR VCT PLC - 2022-09-02
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC - 2015-07-20
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC - 2009-11-12
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (4 parents, 6 offsprings)
    Officer
    2009-01-21 ~ 2016-12-02
    IIF 52 - director → ME
  • 43
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    652,092 GBP2023-09-30
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 28 - director → ME
  • 44
    JE RENEWABLES LTD - 2016-03-10
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    735 GBP2023-05-31
    Officer
    2016-12-14 ~ 2021-11-22
    IIF 49 - director → ME
  • 45
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    668,940 GBP2023-12-31
    Officer
    2015-06-17 ~ 2019-01-09
    IIF 41 - director → ME
  • 46
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-10-17 ~ 2021-06-08
    IIF 24 - director → ME
  • 47
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    768,988 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 60 - director → ME
  • 48
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-08-31 ~ 2022-10-17
    IIF 15 - director → ME
  • 49
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-01-09
    IIF 42 - director → ME
  • 50
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    972,236 GBP2023-12-31
    Officer
    2015-06-25 ~ 2019-01-09
    IIF 43 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.