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

Mr Ewan William Campbell-lendrum

    Related profiles found in government register
  • Mr Ewan William Campbell-lendrum
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Campbell-lendrum, Ewan William
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Campbell-lendrum, Ewan William
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 19 IIF 20 IIF 21
    • icon of address Wellington House, 273-275, High Street, London Colney, St. Albans, AL2 1HA, England

      IIF 24
  • Campbell-lendrum, Ewan William
    British manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 273-275, Wellington House, High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, United Kingdom

      IIF 25
  • Campbell-lendrum, Ewan William
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mount Grace School, Church Road, Potters Bar, Hertfordshire, EN6 1EZ, United Kingdom

      IIF 26
  • Campbell-lendrum, Ewan
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    CREE HYDRO GENERATION LTD - 2021-09-02
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,055 GBP2024-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,080,237 GBP2024-06-30
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,878 GBP2024-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    INFINIS HYDRO 2 LIMITED - 2015-03-20
    icon of address Wellington House, 273-275 High Street, London Colney, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,555,150 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146 GBP2024-12-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 28 - Director → ME
  • 7
    HYDRO ELECTRIC DEVELOPMENT LTD - 2018-11-26
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,049,113 GBP2024-12-31
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 13 - Director → ME
  • 8
    H2O POWER 3 LTD - 2022-11-02
    CREE HYDRO 3 LTD - 2021-03-10
    H2O POWER (MSC2) LTD - 2019-11-05
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,594 GBP2024-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,185 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 18 - Director → ME
Ceased 8
  • 1
    H2O POWER APPIN LTD - 2021-04-15
    H2O POWER (HAZEL) LTD - 2020-04-24
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,820 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-01-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2020-12-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    H2O POWER (BLUE) LTD - 2021-03-26
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,431 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-01-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-10-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    ELMSERVE LTD - 2016-10-20
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -282,443 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2020-05-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-01 ~ 2020-08-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    H2O POWER (VIOLET) LTD - 2021-04-12
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,695,865 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-01-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-12-19
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address Mount Grace School, Church Road, Potters Bar, Hertfordshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2015-05-18
    IIF 26 - Director → ME
  • 6
    GREENWHEEL NETHER LOCK HYDRO LIMITED - 2022-02-15
    icon of address Wellington House, 273-275 High Street, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,928 GBP2023-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2021-01-20
    IIF 24 - Director → ME
  • 7
    H2O POWER (PURPLE) LTD - 2021-04-12
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    895,370 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ 2021-01-20
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2018-12-18
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 8
    RENFIN HYDRO 2 LIMITED - 2021-03-02
    icon of address 273-275 Wellington House, High Street, London Colney, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -667,485 GBP2023-12-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-03-01
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.