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

Newman, Andrew Jonathan Charles

    Related profiles found in government register
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in England

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

      IIF 1 IIF 2
    • 141-145, Curtain Road, London, London, EC2A 3AR, United Kingdom

      IIF 3
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 4
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 5
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 6
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 7
  • Newman, Andrew Jonathan Charles
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in England

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

      IIF 74
    • 141-145, 3rd Floor, Curtain Road, Shoreditch, London, EC2A 3AR, England

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

      IIF 76
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 77 IIF 78 IIF 79
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 83
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 84
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 85
  • Newman, Andrew Jonathan Charles
    British certified chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 141-145 Curtain Road, 3rd Floor, London, EC2A 3AR, United Kingdom

      IIF 86
  • Newman, Andrew Jonathan Charles
    British chartered accountant born in December 1970

    Resident in England

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

      IIF 87
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 88 IIF 89
  • Newman, Andrew Jonathan Charles
    British company director born in December 1970

    Resident in England

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

      IIF 90
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British investment manager born in December 1970

    Resident in England

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

      IIF 171
  • Newman, Andrew Jonathan Charles
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH

      IIF 182
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, England

      IIF 183
  • Newman, Andrew Jonathan Charles

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

      IIF 184
    • 141-145, Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 185
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 186
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 187
    • The Walnuts, Walnuts Lane, Wickham Market, IP13 0RZ, England

      IIF 188
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 189
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 190
  • Newman, Andrew Jonathan Charles
    British

    Registered addresses and corresponding companies
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 191
  • Newman, Andrew Jonathan Charles
    British accountant

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

      IIF 192
  • Newman, Andrew Jonathan Charles
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 193
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Essel House, 29 Foley Street, 29 Foley Street

      IIF 194
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 195
    • 3, More London Riverside, London, SE1 2AQ

      IIF 196
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ

      IIF 197
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, United Kingdom

      IIF 198
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 199
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 200
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 201
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 202
  • Newman, Andrew Jonathan Charles
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong Energy, 3rd Floor, 141-145 Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 203
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 204
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 205
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 206 IIF 207
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 208 IIF 209 IIF 210
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 213
  • Newman, Andrew Charles Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20, Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 214
  • Newman, Andrew
    British director born in December 1968

    Resident in England

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

      IIF 215
  • Newman, Andrew
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 216
  • Mr Andrew Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 217
  • Newman, Andrew
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 218 IIF 219
    • 3, More London Riverside, London, SE1 2AQ

      IIF 220
  • Newman, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 12-16 St. Michael's Street, Oxford, OX1 2DU, United Kingdom

      IIF 221 IIF 222
  • Newman, Andrew
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 223
  • Newman, Andrew

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

      IIF 224
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 225
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 226
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, United Kingdom

      IIF 227
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 228 IIF 229 IIF 230
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in United Kingdom

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

      IIF 232
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 233
    • Delta Place, Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 234
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 235 IIF 236
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 237
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom

      IIF 238
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 239 IIF 240
  • Mr Andrew Newman
    British born in December 1970

    Resident in United Kingdom

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

      IIF 241 IIF 242
child relation
Offspring entities and appointments
Active 111
  • 1
    N-DETA LIMITED - 2018-05-01
    100% ELECTRIC TAXI COMPANY LIMITED - 2018-04-30
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 97 - Director → ME
  • 2
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 198 - Director → ME
  • 3
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 95 - Director → ME
    2015-02-19 ~ dissolved
    IIF 224 - Secretary → ME
  • 4
    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 96 - Director → ME
  • 5
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 230 - Secretary → ME
  • 6
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2015-11-28 ~ now
    IIF 55 - Director → ME
  • 7
    WELLINGBOROUGH SOLAR POWER LIMITED - 2014-01-13
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 100 - Director → ME
  • 8
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    2016-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4th Floor 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 193 - Director → ME
  • 10
    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 98 - Director → ME
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2013-05-13 ~ now
    IIF 66 - Director → ME
  • 12
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 111 - Director → ME
  • 13
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 115 - Director → ME
  • 14
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 56 - Director → ME
    2012-03-15 ~ now
    IIF 187 - Secretary → ME
  • 15
    1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 183 - LLP Designated Member → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-12-21 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 136 - Director → ME
  • 19
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 134 - Director → ME
  • 20
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 202 - Director → ME
    2012-06-25 ~ dissolved
    IIF 228 - Secretary → ME
  • 21
    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 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ARMSTRONG COMMODITY TRADING LTD - 2017-04-25
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 94 - Director → ME
  • 23
    141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 135 - Director → ME
  • 24
    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 137 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 75 - Director → ME
  • 26
    20 Central Avenue C/o External Services Limited, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-16 ~ now
    IIF 20 - Director → ME
  • 27
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    2015-06-25 ~ now
    IIF 58 - Director → ME
  • 28
    141-145 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 128 - Director → ME
  • 29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Officer
    2020-07-14 ~ now
    IIF 40 - Director → ME
  • 30
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 99 - Director → ME
  • 31
    HARRIERS ENERGY LIMITED - 2021-05-31
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Officer
    2021-05-26 ~ now
    IIF 13 - Director → ME
  • 32
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 64 - Director → ME
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    2017-06-26 ~ now
    IIF 48 - Director → ME
  • 34
    20 Central Avenue, C/o External Services Ltd,st Andrews Business Park, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2026-01-16 ~ now
    IIF 21 - Director → ME
  • 35
    INRG SOLAR (CONESBY) LIMITED - 2020-06-15
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,280 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 42 - Director → ME
  • 36
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2021-04-30 ~ now
    IIF 38 - Director → ME
  • 37
    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
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 44 - Director → ME
  • 38
    CURTAIN ROAD DEVELOPMENTS 34 LIMITED - 2026-02-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Officer
    2026-02-02 ~ now
    IIF 29 - Director → ME
  • 39
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,757 GBP2024-12-31
    Officer
    2021-05-28 ~ now
    IIF 10 - Director → ME
  • 40
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 59 - Director → ME
  • 41
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 145 - Director → ME
  • 42
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2020-12-16 ~ dissolved
    IIF 139 - Director → ME
  • 43
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 231 - Secretary → ME
  • 44
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 68 - Director → ME
  • 45
    GAS GENERATION CHARD LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 61 - Director → ME
  • 46
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 47 - Director → ME
  • 47
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 46 - Director → ME
  • 48
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 54 - Director → ME
  • 49
    GREEN DATA LIMITED - 2025-11-28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,999 GBP2024-12-31
    Officer
    2024-07-16 ~ now
    IIF 43 - Director → ME
  • 50
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 70 - Director → ME
  • 51
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2025-09-29 ~ now
    IIF 41 - Director → ME
  • 52
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 22 - Director → ME
  • 53
    JASMINE ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    Officer
    2021-04-29 ~ now
    IIF 32 - Director → ME
  • 54
    INDERWICK EVENTING LIMITED - 2018-02-14
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 73 - Director → ME
  • 55
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,606 GBP2024-03-31
    Officer
    2005-12-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 229 - Secretary → ME
  • 57
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 67 - Director → ME
  • 58
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    2017-03-17 ~ now
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 51 - Director → ME
  • 60
    LCF FUND MANAGERS LLP - 2009-11-09
    2nd Floor Essel House, 29 Foley Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 182 - LLP Designated Member → ME
  • 61
    LOW CARBON INITIATIVE (UK) LIMITED - 2007-08-06
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    2006-07-10 ~ dissolved
    IIF 82 - Director → ME
    2009-06-26 ~ dissolved
    IIF 192 - Secretary → ME
  • 62
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,159 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 9 - Director → ME
  • 63
    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
    Active Corporate (4 parents)
    Equity (Company account)
    -17,960 GBP2024-12-31
    Officer
    2020-10-13 ~ now
    IIF 31 - Director → ME
  • 64
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 11 - Director → ME
  • 65
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 27 - Director → ME
  • 66
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 34 - Director → ME
  • 67
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ now
    IIF 60 - Director → ME
  • 68
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Officer
    2017-08-25 ~ now
    IIF 71 - Director → ME
  • 69
    MARIGOLD ENERGY LIMITED - 2021-03-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Officer
    2021-03-25 ~ now
    IIF 24 - Director → ME
  • 70
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 62 - Director → ME
  • 71
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,621 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 28 - Director → ME
  • 72
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-06-18 ~ dissolved
    IIF 121 - Director → ME
  • 73
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-11-26 ~ now
    IIF 53 - Director → ME
  • 74
    ELECTRIC REVOLUTION LTD - 2017-11-23
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -672,781 GBP2024-09-30
    Officer
    2017-04-19 ~ now
    IIF 19 - Director → ME
  • 75
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 49 - Director → ME
  • 76
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    2024-01-12 ~ now
    IIF 214 - Director → ME
  • 78
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 79
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 52 - Director → ME
  • 80
    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
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2020-02-03 ~ now
    IIF 30 - Director → ME
  • 81
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    2023-01-25 ~ now
    IIF 36 - Director → ME
  • 82
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Officer
    2025-09-16 ~ now
    IIF 26 - Director → ME
  • 83
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    851,333 GBP2024-03-31
    Officer
    2021-02-15 ~ now
    IIF 63 - Director → ME
  • 84
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    2,489,534 GBP2024-12-31
    Officer
    2021-02-11 ~ now
    IIF 33 - Director → ME
  • 85
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    1,718,259 GBP2024-12-31
    Officer
    2023-05-11 ~ now
    IIF 35 - Director → ME
  • 86
    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 ~ dissolved
    IIF 84 - Director → ME
  • 87
    KITE ENERGY LIMITED - 2021-05-25
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Officer
    2021-05-19 ~ now
    IIF 216 - Director → ME
  • 88
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-07-17 ~ now
    IIF 37 - Director → ME
  • 89
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    2016-09-23 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 69 - Director → ME
  • 91
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 92
    Level 4, Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-03-31 ~ now
    IIF 25 - Director → ME
  • 93
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 87 - Director → ME
  • 94
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 93 - Director → ME
  • 95
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 90 - Director → ME
  • 96
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,331 GBP2024-12-31
    Officer
    2020-11-02 ~ now
    IIF 39 - Director → ME
  • 97
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,636,106 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 238 - Has significant influence or controlOE
  • 98
    LAVOISIER ENERGY LIMITED - 2021-05-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 153 - Director → ME
  • 99
    IQ ENERGY CENTRE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,285 GBP2024-12-31
    Officer
    2020-06-05 ~ now
    IIF 14 - Director → ME
  • 100
    PHARMOL (HOLDINGS) LIMITED - 2018-09-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 45 - Director → ME
  • 101
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2020-01-15 ~ dissolved
    IIF 143 - Director → ME
  • 102
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 170 - Director → ME
  • 103
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,576 GBP2024-12-31
    Officer
    2022-01-07 ~ now
    IIF 23 - Director → ME
  • 104
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 105
    ELLOUGH SOLAR POWER LIMITED - 2014-11-12
    STONE FARM SOLAR LIMITED - 2014-02-17
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 103 - Director → ME
    2013-10-04 ~ dissolved
    IIF 188 - Secretary → ME
  • 106
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 107
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 236 - Has significant influence or controlOE
  • 108
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-09-24 ~ dissolved
    IIF 149 - Director → ME
  • 109
    GAG408 LIMITED - 2017-03-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2021-09-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    Delta Place, Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 111
    BLAKE SOLAR LIMITED - 2017-06-08
    SUPER FUTURE SOLAR LIMITED - 2013-07-02
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 168 - Director → ME
Ceased 101
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,657,735 GBP2024-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 113 - Director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 116 - Director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 112 - Director → ME
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 178 - Director → ME
  • 5
    22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    2015-09-23 ~ 2015-11-26
    IIF 144 - Director → ME
  • 6
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 117 - Director → ME
  • 7
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-08-08 ~ 2017-12-21
    IIF 17 - Director → ME
  • 8
    141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-12 ~ 2019-09-19
    IIF 207 - Ownership of shares – 75% or more OE
  • 9
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    2021-06-30 ~ 2022-11-03
    IIF 132 - Director → ME
  • 10
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 105 - Director → ME
  • 11
    HYGEN WALSALL LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 162 - Director → ME
  • 12
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 166 - Director → ME
  • 13
    1 Brookfields Aldecar Lane, Benhall, Saxmundham, England
    Active Corporate (5 parents)
    Equity (Company account)
    319 GBP2025-06-30
    Officer
    2021-06-24 ~ 2022-12-06
    IIF 169 - Director → ME
  • 14
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,744 GBP2022-12-31
    Officer
    2020-06-05 ~ 2022-10-26
    IIF 106 - Director → ME
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    2020-11-15 ~ 2021-09-29
    IIF 16 - Director → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    2011-11-25 ~ 2019-12-06
    IIF 80 - Director → ME
  • 17
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2014-02-28 ~ 2015-10-22
    IIF 74 - Director → ME
    2014-04-23 ~ 2015-10-22
    IIF 184 - Secretary → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,603 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 172 - Director → ME
  • 19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    2021-09-15 ~ 2021-09-29
    IIF 120 - Director → ME
  • 20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    2012-03-20 ~ 2019-12-06
    IIF 81 - Director → ME
  • 21
    HYGEN GARLOGIE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 221 - Director → ME
  • 22
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    2012-03-28 ~ 2019-12-06
    IIF 79 - Director → ME
  • 23
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Officer
    2014-09-24 ~ 2019-01-08
    IIF 131 - Director → ME
  • 24
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 232 - Has significant influence or control OE
  • 25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,349,834 GBP2024-12-31
    Officer
    2020-12-10 ~ 2022-09-29
    IIF 141 - Director → ME
    2013-12-11 ~ 2014-02-01
    IIF 200 - Director → ME
    2013-12-11 ~ 2013-12-16
    IIF 190 - Secretary → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 176 - Director → ME
  • 27
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-02-02
    IIF 101 - Director → ME
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 215 - Director → ME
  • 29
    GELION UK PLC - 2021-11-12
    GELION UK LTD - 2021-11-12
    GELION LTD - 2021-11-12
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-04-04 ~ 2019-09-12
    IIF 92 - Director → ME
  • 30
    PEN Y CRAIG LTD - 2019-12-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,063 GBP2024-12-31
    Officer
    2020-01-15 ~ 2024-08-30
    IIF 109 - Director → ME
  • 31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    2011-04-07 ~ 2019-12-06
    IIF 77 - Director → ME
  • 32
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-03-09 ~ 2016-03-08
    IIF 110 - Director → ME
  • 33
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-04 ~ 2023-11-27
    IIF 164 - Director → ME
  • 34
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 155 - Director → ME
  • 35
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-04-12 ~ 2023-11-27
    IIF 157 - Director → ME
  • 36
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 163 - Director → ME
  • 37
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 161 - Director → ME
  • 38
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 158 - Director → ME
  • 39
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 159 - Director → ME
  • 40
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    6,374,239 GBP2024-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 165 - Director → ME
  • 41
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 156 - Director → ME
  • 42
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED - 2025-07-11
    HYGEN LONGSTONE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 222 - Director → ME
  • 43
    INDERWICK EVENTING LIMITED - 2018-02-14
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Person with significant control
    2017-12-08 ~ 2018-03-08
    IIF 240 - Has significant influence or control OE
  • 44
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    2020-01-15 ~ 2025-08-26
    IIF 12 - Director → ME
  • 45
    6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    2021-06-16 ~ 2023-01-30
    IIF 140 - Director → ME
  • 46
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    2013-04-09 ~ 2014-09-08
    IIF 227 - Secretary → ME
  • 47
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 147 - Director → ME
  • 48
    HOBBY ENERGY LIMITED - 2020-10-12
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-12-16 ~ 2021-09-29
    IIF 126 - Director → ME
  • 49
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 179 - Director → ME
  • 50
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 167 - Director → ME
  • 51
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,314 GBP2024-12-31
    Officer
    2020-11-03 ~ 2024-08-30
    IIF 150 - Director → ME
  • 52
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2020-01-15 ~ 2024-07-03
    IIF 107 - Director → ME
  • 53
    VIOLETS LANE SOLAR LIMITED - 2020-08-16
    6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,007 GBP2023-12-31
    Officer
    2020-07-10 ~ 2024-02-08
    IIF 171 - Director → ME
  • 54
    Building 7, Floor 2, Unit 5 Chiswick Business Park, 556 Chiswick High Road, London, England, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,117 GBP2023-12-31
    Officer
    2020-11-02 ~ 2023-03-31
    IIF 130 - Director → ME
  • 55
    INDIAN SUGAR HOLDINGS LTD - 2019-03-28
    66 Westfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    2018-11-26 ~ 2020-04-16
    IIF 91 - Director → ME
  • 56
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 173 - Director → ME
  • 57
    N-DETA LIMITED - 2018-08-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,142 GBP2024-05-31
    Officer
    2018-05-02 ~ 2020-02-11
    IIF 133 - Director → ME
  • 58
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Person with significant control
    2017-08-25 ~ 2018-06-19
    IIF 239 - Has significant influence or control OE
  • 59
    ELLOUGH SOLAR LLP - 2015-02-11
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London
    Active Corporate (2 parents)
    Officer
    2014-02-20 ~ 2014-07-24
    IIF 4 - LLP Designated Member → ME
  • 60
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    2020-01-15 ~ 2025-08-26
    IIF 108 - Director → ME
  • 61
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Officer
    2020-08-19 ~ 2020-08-27
    IIF 127 - Director → ME
  • 62
    RESPONSIVELOAD LIMITED - 2012-10-11
    Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-11-19 ~ 2009-09-30
    IIF 197 - Director → ME
  • 63
    5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    2016-03-31 ~ 2018-11-02
    IIF 104 - Director → ME
  • 65
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    2012-03-28 ~ 2013-06-03
    IIF 85 - Director → ME
    2015-12-16 ~ 2019-12-06
    IIF 177 - Director → ME
  • 66
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 181 - Director → ME
  • 67
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 142 - Director → ME
  • 68
    HYGEN MIDLANDS LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 160 - Director → ME
  • 69
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    2019-12-19 ~ 2022-11-01
    IIF 223 - Director → ME
  • 70
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    2015-05-08 ~ 2019-12-06
    IIF 180 - Director → ME
  • 71
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    2011-01-06 ~ 2019-12-06
    IIF 83 - Director → ME
  • 72
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    2011-08-03 ~ 2019-12-06
    IIF 78 - Director → ME
  • 73
    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
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2019-12-19 ~ 2020-01-06
    IIF 122 - Director → ME
    2020-01-06 ~ 2020-01-13
    IIF 124 - Director → ME
  • 74
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    2022-01-26 ~ 2023-01-25
    IIF 118 - Director → ME
  • 75
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2013-11-21 ~ 2018-12-31
    IIF 88 - Director → ME
    2013-11-21 ~ 2018-12-31
    IIF 186 - Secretary → ME
  • 76
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    2014-05-12 ~ 2020-06-01
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    FUCHSIA ENERGY LIMITED - 2021-03-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    2021-02-23 ~ 2023-08-30
    IIF 152 - Director → ME
  • 78
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ 2014-07-24
    IIF 138 - Director → ME
    2013-09-10 ~ 2014-07-24
    IIF 189 - Secretary → ME
  • 79
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-03-05 ~ 2019-12-06
    IIF 114 - Director → ME
    2013-03-05 ~ 2021-10-04
    IIF 225 - Secretary → ME
  • 80
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 242 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 81
    RENEWABLE CONNECTIONS SOLAR II HOLDINGS LIMITED - 2021-02-22
    VICARAGE DROVE ENERGY CENTRE LIMITED - 2020-11-24
    Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,535 GBP2023-12-31
    Officer
    2020-11-17 ~ 2023-03-31
    IIF 129 - Director → ME
  • 82
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 201 - Director → ME
    2013-11-27 ~ 2016-12-02
    IIF 89 - Director → ME
    2013-07-24 ~ 2013-11-07
    IIF 191 - Secretary → ME
  • 83
    128 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-20 ~ 2025-12-03
    IIF 18 - Director → ME
  • 84
    ENERGY STORE 3 LTD - 2019-06-06
    128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,691 GBP2024-12-31
    Officer
    2025-03-28 ~ 2025-12-03
    IIF 15 - Director → ME
  • 85
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    2015-06-17 ~ 2019-12-06
    IIF 125 - Director → ME
  • 86
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2014-06-03 ~ 2015-07-31
    IIF 5 - LLP Designated Member → ME
  • 87
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2014-10-13 ~ 2015-12-22
    IIF 2 - LLP Designated Member → ME
  • 88
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    693,094 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 175 - Director → ME
  • 89
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2018-12-31
    Officer
    2016-04-24 ~ 2017-09-01
    IIF 154 - Director → ME
  • 90
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,137 GBP2017-12-31
    Officer
    2016-06-29 ~ 2017-09-01
    IIF 203 - Director → ME
  • 91
    LILY ENERGY LIMITED - 2020-11-25
    6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    2020-12-16 ~ 2024-05-24
    IIF 151 - Director → ME
  • 92
    LOW CARBON FINANCE LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    2009-10-12 ~ 2010-02-18
    IIF 196 - Director → ME
    2009-10-12 ~ 2010-02-18
    IIF 220 - Secretary → ME
  • 93
    LOW CARBON FINANCE (WIND) NO.1 LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,301 GBP2020-10-31
    Officer
    2009-10-12 ~ 2010-02-24
    IIF 195 - Director → ME
    2009-10-12 ~ 2010-02-24
    IIF 218 - Secretary → ME
  • 94
    LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    2009-10-12 ~ 2010-02-24
    IIF 194 - Director → ME
    2009-10-12 ~ 2010-02-24
    IIF 219 - Secretary → ME
  • 95
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    2013-10-25 ~ 2015-06-17
    IIF 86 - Director → ME
    2014-10-01 ~ 2015-06-17
    IIF 185 - Secretary → ME
  • 96
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2021-08-18 ~ 2022-08-31
    IIF 119 - Director → ME
  • 97
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -485,135 GBP2023-10-01 ~ 2024-09-30
    Officer
    2012-09-18 ~ 2018-12-14
    IIF 199 - Director → ME
    2012-09-18 ~ 2018-12-14
    IIF 226 - Secretary → ME
  • 98
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-12-06
    IIF 123 - Director → ME
  • 99
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2021-07-09 ~ 2021-12-08
    IIF 146 - Director → ME
  • 100
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    563,562 GBP2024-01-01 ~ 2024-09-30
    Officer
    2013-09-12 ~ 2018-12-14
    IIF 148 - Director → ME
  • 101
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,343 GBP2024-12-31
    Officer
    2015-06-25 ~ 2019-12-06
    IIF 174 - 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.