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 Stephen Mahon

    Related profiles found in government register
  • Mr Stephen Mahon
    English born in September 1968

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 4
  • Mr Stephen Mahon
    British born in September 1968

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Mahon, Stephen
    English born in September 1968

    Resident in United Kingdom

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

      IIF 7
  • Mahon, Stephen
    English director born in September 1968

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Mahon, Stephen
    English investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 10
  • Mr Stephen William Mahon
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 11
  • Dr Stephen William Mahon
    British born in September 1968

    Resident in United Kingdom

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

      IIF 12
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

      IIF 13
    • Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 14
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 15
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, United Kingdom

      IIF 16
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 17 IIF 18 IIF 19
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 22
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 23 IIF 24
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 25
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 26 IIF 27 IIF 28
  • Mahon, Stephen, Dr
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Southwold Road, Wrentham, Beccles, Suffolk, NR34 7JE, England

      IIF 31
  • Mr Stephen Mahon
    British born in September 1968

    Resident in England

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

      IIF 32
    • 20, Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 33
  • Mahon, Stephen William
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 34
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 35
  • Mahon, Stephen William
    British investment manager born in September 1968

    Resident in United Kingdom

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

      IIF 36
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 37
  • Mahon, Stephen William, Dr
    British born in September 1968

    Resident in United Kingdom

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

      IIF 38
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 39
    • Main Building, Wilton Centre, Redcar, Cleveland, TS10 4RF, United Kingdom

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

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

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

      IIF 43
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 44
    • C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 45
  • Mahon, Stephen William, Dr
    British business executive born in September 1968

    Resident in United Kingdom

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

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

      IIF 48
  • Mahon, Stephen William, Dr
    British company director born in September 1968

    Resident in United Kingdom

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

      IIF 49
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 50
  • Mahon, Stephen William, Dr
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British fund manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lca Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 147
  • Mahon, Stephen William, Dr
    British investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephan William, Dr
    British director born in September 1968

    Resident in United Kingdom

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

      IIF 197
  • Mahon, Stephen William, Dr
    born in September 1968

    Resident in United Kingdom

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

      IIF 198
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 199
    • 1, Kingswood Avenue, Newcastle Upon Tyne, NE2 3NS, England

      IIF 200
  • Mr Stephen William Mahon
    British born in September 1968

    Resident in England

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

      IIF 201
  • Mahon, Stephen William
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Main Building, Wilton Centre, Redcar, Cleveland, TS10 4RF, United Kingdom

      IIF 202
    • App 102, 9, Macklin Street, London, WC2B 5NE, England

      IIF 203
    • 20, Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 204
    • C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 205
  • Mahon, Stephen William
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong, Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 206
  • Mahon, Stephen William, Dr
    British chief executive born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 207
  • Mahon, Stephen William, Dr
    British ciu born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 208
  • Mahon, Stephen William, Dr
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British investment officer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 212
  • Mahon, Stephen William, Dr
    British marketing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 213
  • Mahon, Stephen William

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British director

    Registered addresses and corresponding companies
    • 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 217
  • Mahon, Stephen

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

      IIF 218
    • 2nd, Floor, 29 Foley Street, London, W1W 7TH, England

      IIF 219
child relation
Offspring entities and appointments
Active 43
  • 1
    20 Croft Road Edwalton, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2025-08-22 ~ now
    IIF 203 - Director → ME
  • 2
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    2014-12-11 ~ dissolved
    IIF 76 - Director → ME
  • 3
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 58 - Director → 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 59 - Director → ME
  • 5
    QUANTASOL LIMITED - 2011-07-07
    QUANTUM SOLAR LIMITED - 2007-01-03
    Imperial Innovations, 52 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-28 ~ dissolved
    IIF 211 - Director → ME
  • 6
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Person with significant control
    2016-06-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    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 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-08-22 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 158 - Director → ME
  • 9
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 159 - Director → ME
  • 10
    1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 200 - LLP Designated Member → ME
  • 11
    Other registered number: 11086409
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    Related registrations: 11086409, NI037070, 08117055
    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 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-27 ~ dissolved
    IIF 153 - Director → ME
  • 13
    Other registered numbers: 11086409, NI037070, 08490785
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 145 - Director → ME
  • 14
    Other registered numbers: NI037070, 08117055, 08490785
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    Related registration: 08490785
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 157 - Director → ME
  • 17
    DAKAI MARKETS LIMITED - 2018-05-30
    DEPOL CHEMICALS LTD - 2018-04-03
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49 GBP2017-11-30
    Officer
    2017-04-19 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2006-09-06 ~ dissolved
    IIF 208 - Director → ME
  • 19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 20
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 135 - Director → ME
  • 21
    GELION PLC
    - now
    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 ~ now
    IIF 45 - Director → ME
  • 22
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,045,677 GBP2020-12-31
    Officer
    2017-09-27 ~ dissolved
    IIF 146 - Director → ME
  • 23
    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 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 150 - Director → ME
  • 25
    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 198 - LLP Designated Member → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517 GBP2025-07-31
    Person with significant control
    2017-01-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    2016-12-12 ~ now
    IIF 40 - Director → ME
  • 28
    RENEW ELP LIMITED - 2025-07-24
    AROMATICAL CHEMICALS LIMITED - 2018-03-29
    PARSENN CHEMICALS LTD - 2017-02-28
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,486,864 GBP2020-07-31
    Officer
    2023-02-21 ~ now
    IIF 202 - Director → ME
  • 29
    OXLID LTD
    - now
    Other registered number: 16888223
    OXLID LTD - 2025-12-02
    Related registration: 16888223
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    300,770 GBP2024-06-30
    Officer
    2023-11-29 ~ now
    IIF 205 - Director → ME
  • 30
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-06-18 ~ dissolved
    IIF 98 - Director → ME
  • 31
    PROVEN ENGINEERING PRODUCTS LIMITED - 2005-05-16
    Kpmg Llp, Restructuring, 191 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 147 - Director → ME
  • 32
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 53 - Director → ME
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2020-10-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 34
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 199 - LLP Designated Member → ME
  • 35
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 49 - Director → ME
  • 36
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    Related registrations: 12123043, 12660055, 13873345
    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
    2025-04-07 ~ now
    IIF 204 - Director → ME
  • 37
    TRULY INNOCENT ENERGY LIMITED - 2012-09-28
    2nd Floor, 29 Foley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 122 - Director → ME
    2012-06-18 ~ dissolved
    IIF 219 - Secretary → ME
  • 38
    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 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 50 - Director → ME
  • 40
    Second Floor Essel House, 29 Foley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 197 - Director → ME
  • 41
    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
    Person with significant control
    2017-02-27 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,750,655 GBP2015-12-31
    Officer
    2011-01-12 ~ dissolved
    IIF 181 - Director → ME
  • 43
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 25 - Has significant influence or controlOE
Ceased 151
  • 1
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    2014-05-21 ~ 2018-12-12
    IIF 142 - Director → ME
  • 2
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    2014-08-21 ~ 2014-11-19
    IIF 156 - Director → ME
  • 3
    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
    2013-06-12 ~ 2020-12-16
    IIF 107 - Director → ME
    2013-06-12 ~ 2020-12-16
    IIF 216 - Secretary → ME
  • 4
    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
    2013-06-12 ~ 2020-12-16
    IIF 108 - Director → ME
    2013-06-12 ~ 2020-12-16
    IIF 215 - Secretary → ME
  • 5
    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
    2013-06-12 ~ 2020-12-16
    IIF 99 - Director → ME
    2013-06-12 ~ 2020-12-16
    IIF 214 - Secretary → ME
  • 6
    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
    2015-11-18 ~ 2019-01-09
    IIF 195 - Director → ME
  • 7
    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 133 - Director → ME
  • 8
    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 ~ 2020-12-16
    IIF 182 - Director → ME
  • 9
    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 ~ 2021-09-06
    IIF 62 - Director → ME
  • 10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Person with significant control
    2018-07-19 ~ 2019-08-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    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 ~ 2014-08-27
    IIF 66 - Director → ME
    2014-09-12 ~ 2021-11-18
    IIF 104 - Director → ME
  • 12
    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 ~ 2021-09-06
    IIF 126 - Director → ME
  • 13
    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 ~ 2021-07-13
    IIF 77 - Director → ME
  • 14
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ 2021-09-06
    IIF 114 - Director → ME
  • 15
    Other registered number: 11086409
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    Related registrations: 11086409, NI037070, 08117055
    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
    2017-12-21 ~ 2020-12-16
    IIF 38 - Director → ME
    2017-12-21 ~ 2017-12-21
    IIF 39 - Director → ME
  • 16
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-06-25 ~ 2018-11-02
    IIF 36 - Director → ME
  • 17
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    2016-07-21 ~ 2018-11-02
    IIF 130 - Director → ME
  • 18
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ 2020-12-16
    IIF 119 - Director → ME
  • 19
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 164 - Director → ME
  • 20
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 206 - Director → ME
  • 21
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 93 - Director → ME
  • 22
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 165 - Director → ME
  • 23
    Room 16 3 More London Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,089,384 GBP2024-12-31
    Officer
    2017-01-09 ~ 2018-06-18
    IIF 9 - Director → ME
    Person with significant control
    2017-01-09 ~ 2017-12-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    20 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    2019-05-21 ~ 2020-02-05
    IIF 110 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-10-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    2017-05-24 ~ 2020-12-16
    IIF 60 - Director → ME
    2013-03-20 ~ 2015-06-25
    IIF 134 - Director → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    2015-11-11 ~ 2019-01-09
    IIF 184 - Director → ME
  • 27
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    2004-12-02 ~ 2006-07-07
    IIF 207 - Director → ME
  • 28
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Person with significant control
    2020-07-14 ~ 2020-07-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    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
    2019-05-21 ~ 2020-12-16
    IIF 103 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 85 - Director → ME
  • 31
    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 ~ 2019-01-09
    IIF 187 - Director → ME
  • 32
    Unit 2 & 3 Whiteside Business Park Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -220,265 GBP2024-12-31
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 94 - Director → ME
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    2017-02-27 ~ 2021-12-01
    IIF 173 - Director → ME
  • 34
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 193 - Director → ME
  • 35
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,486,822 GBP2021-03-31
    Officer
    2012-03-01 ~ 2015-10-30
    IIF 175 - 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
    2019-10-30 ~ 2020-12-16
    IIF 96 - Director → ME
  • 37
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 185 - Director → ME
  • 38
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    Related registration: 11473288
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    2017-02-27 ~ 2021-12-01
    IIF 168 - Director → ME
  • 39
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    2017-03-01 ~ 2021-09-06
    IIF 35 - Director → ME
  • 40
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-07-21 ~ 2018-06-20
    IIF 10 - Director → ME
    Person with significant control
    2017-07-21 ~ 2018-06-20
    IIF 11 - Has significant influence or control OE
  • 41
    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 115 - Director → ME
  • 42
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 79 - Director → ME
  • 43
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2012-11-15 ~ 2020-12-16
    IIF 100 - Director → ME
    2012-11-15 ~ 2020-12-16
    IIF 218 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 13 - Has significant influence or control OE
  • 44
    Other registered number: 08165534
    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
    2014-01-30 ~ 2020-12-10
    IIF 71 - Director → ME
  • 45
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    2015-11-11 ~ 2019-01-09
    IIF 189 - Director → ME
  • 46
    Other registered number: 08126409
    PURSUIT DYNAMICS PLC - 2013-07-31
    Related registration: 04054383
    PURSUIT MARINE DRIVE PLC - 2001-03-16
    Related registration: 04054383
    2 Valentine Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2004-01-04 ~ 2004-08-31
    IIF 209 - Director → ME
  • 47
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    2018-01-22 ~ 2020-12-16
    IIF 54 - Director → ME
  • 48
    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 ~ 2022-02-28
    IIF 129 - Director → ME
  • 49
    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 ~ 2022-02-28
    IIF 73 - Director → ME
  • 50
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    2017-12-01 ~ 2022-02-28
    IIF 72 - Director → ME
  • 51
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    2017-02-27 ~ 2020-12-16
    IIF 152 - Director → ME
  • 52
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-02-02
    IIF 63 - Director → ME
    2017-12-01 ~ 2017-12-01
    IIF 64 - Director → ME
  • 53
    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 ~ 2021-08-05
    IIF 125 - Director → ME
  • 54
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    2017-02-27 ~ 2020-12-16
    IIF 149 - Director → ME
  • 55
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-23 ~ 2019-03-07
    IIF 78 - Director → ME
  • 56
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    2017-02-27 ~ 2021-12-01
    IIF 169 - Director → ME
  • 57
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-27 ~ 2019-03-07
    IIF 86 - Director → ME
  • 58
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 194 - Director → ME
  • 59
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 84 - Director → ME
  • 60
    Other registered number: 09601506
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,428 GBP2016-06-30
    Officer
    2015-10-06 ~ 2018-06-20
    IIF 140 - Director → ME
  • 61
    Other registered number: 09601397
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,406 GBP2016-06-30
    Officer
    2015-09-28 ~ 2018-06-20
    IIF 52 - Director → ME
  • 62
    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
    2019-10-30 ~ 2020-12-16
    IIF 102 - Director → ME
  • 63
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 82 - Director → ME
  • 64
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    2017-02-27 ~ 2021-12-01
    IIF 172 - Director → ME
  • 65
    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
    Officer
    2017-03-17 ~ 2020-12-16
    IIF 120 - Director → ME
  • 66
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    2015-10-21 ~ 2019-03-28
    IIF 161 - Director → ME
  • 67
    20 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178 GBP2021-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 81 - Director → ME
  • 68
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    2016-02-10 ~ 2019-01-14
    IIF 69 - Director → ME
  • 69
    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
    2017-04-19 ~ 2018-06-20
    IIF 141 - Director → ME
  • 70
    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
    2019-05-21 ~ 2020-12-16
    IIF 112 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 71
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    2017-02-27 ~ 2021-12-01
    IIF 166 - Director → ME
  • 72
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    2012-03-20 ~ 2019-01-09
    IIF 176 - Director → ME
  • 73
    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 ~ 2015-07-11
    IIF 132 - Director → ME
    2006-07-10 ~ 2009-06-26
    IIF 217 - Secretary → ME
  • 74
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517 GBP2025-07-31
    Officer
    2017-01-09 ~ 2020-12-16
    IIF 7 - Director → ME
  • 75
    Other registered number: 13873345
    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
    Person with significant control
    2020-10-13 ~ 2022-04-13
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-06-10 ~ 2023-03-24
    IIF 47 - Director → ME
  • 77
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-04 ~ 2023-03-24
    IIF 48 - Director → ME
  • 78
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-06-09 ~ 2023-03-24
    IIF 46 - Director → ME
  • 79
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Person with significant control
    2016-12-12 ~ 2019-02-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 80
    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 ~ 2021-09-06
    IIF 113 - Director → ME
  • 81
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    2011-11-25 ~ 2019-01-09
    IIF 162 - Director → ME
  • 82
    C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    350,406 GBP2023-12-31
    Officer
    2019-10-01 ~ 2020-12-11
    IIF 34 - Director → ME
  • 83
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 83 - Director → ME
  • 84
    GREY STREET SOLAR LIMITED - 2025-06-05
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -43,322 GBP2021-12-31
    Officer
    2018-11-23 ~ 2019-03-07
    IIF 95 - Director → ME
  • 85
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-23 ~ 2019-03-07
    IIF 87 - Director → ME
  • 86
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 88 - Director → ME
  • 87
    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
    2019-10-30 ~ 2020-12-16
    IIF 111 - Director → ME
  • 88
    Other registered number: 08034010
    RESPONSIVELOAD LIMITED - 2012-10-11
    Related registration: 08034010
    Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-06-26 ~ 2012-08-30
    IIF 210 - Director → ME
  • 89
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 91 - Director → ME
  • 90
    BLUEFIELD OSPREY LTD - 2014-05-29
    6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    2014-04-04 ~ 2018-12-12
    IIF 136 - Director → ME
  • 91
    5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Officer
    2017-02-28 ~ 2020-02-03
    IIF 117 - Director → ME
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    Related registration: 13484500
    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 ~ 2020-12-16
    IIF 55 - Director → ME
  • 93
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    2017-04-19 ~ 2018-11-02
    IIF 67 - Director → ME
  • 94
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-23 ~ 2019-03-07
    IIF 70 - Director → ME
  • 95
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-23 ~ 2019-03-07
    IIF 75 - Director → ME
  • 96
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    2011-04-07 ~ 2019-01-09
    IIF 178 - Director → ME
  • 97
    PROVEN ENGINEERING PRODUCTS LIMITED - 2005-05-16
    Kpmg Llp, Restructuring, 191 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2006-11-27 ~ 2008-09-18
    IIF 212 - Director → ME
  • 98
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    2017-02-27 ~ 2021-12-01
    IIF 170 - Director → ME
  • 99
    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 ~ 2019-01-09
    IIF 191 - Director → ME
  • 100
    VERDANT POWER LTD - 2014-01-23
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    812,679 GBP2024-03-31
    Officer
    2015-01-12 ~ 2019-03-28
    IIF 74 - Director → ME
  • 101
    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 ~ 2019-01-09
    IIF 128 - Director → ME
  • 102
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ 2020-12-16
    IIF 68 - Director → ME
  • 103
    IODIC HOLDINGS LTD - 2019-11-21
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Officer
    2017-01-09 ~ 2019-04-17
    IIF 8 - Director → ME
    Person with significant control
    2017-01-09 ~ 2019-04-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-10-30 ~ 2021-09-06
    IIF 41 - Director → ME
  • 105
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    2011-01-12 ~ 2019-01-09
    IIF 177 - Director → ME
  • 106
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 188 - Director → ME
  • 107
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    2015-07-30 ~ 2019-01-09
    IIF 186 - Director → ME
  • 108
    RIL2 LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2021-07-09
    Related registrations: 12123043, 12351952, 13873345
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-10 ~ 2020-12-16
    IIF 123 - Director → ME
  • 109
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2018-07-25 ~ 2018-12-31
    IIF 61 - Director → ME
  • 110
    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 37 - Director → ME
  • 111
    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 ~ 2020-08-11
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 112
    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
    2019-05-21 ~ 2020-12-16
    IIF 109 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-22
    IIF 18 - Ownership of shares – 75% or more OE
  • 113
    C/o Xylem Water Solutions Uk Ltd, Private Road No 1, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2002-05-31 ~ 2003-07-18
    IIF 213 - Director → ME
  • 114
    SOLAR GROWTH ACQUISITIONS LIMITED - 2021-02-12
    SOCIAL CLUB SOLAR LIMITED - 2020-09-28
    ST JAMES POWER UK LTD - 2020-08-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,058 GBP2024-03-31
    Officer
    2018-04-03 ~ 2020-08-20
    IIF 121 - Director → ME
  • 115
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 92 - Director → ME
  • 116
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    933,752 GBP2021-03-31
    Officer
    2012-03-01 ~ 2015-10-30
    IIF 174 - Director → ME
  • 117
    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
    2019-10-30 ~ 2020-12-16
    IIF 105 - Director → ME
  • 118
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    2017-06-23 ~ 2020-12-16
    IIF 151 - Director → ME
  • 119
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    2016-09-23 ~ 2020-12-16
    IIF 57 - Director → ME
  • 120
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    2017-02-27 ~ 2021-12-01
    IIF 167 - Director → ME
  • 121
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,559,258 GBP2024-03-31
    Officer
    2018-07-31 ~ 2020-04-10
    IIF 106 - Director → ME
    2013-11-06 ~ 2014-03-03
    IIF 163 - Director → ME
  • 122
    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
    2013-04-08 ~ 2021-11-16
    IIF 183 - Director → ME
  • 123
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,310 GBP2024-05-31
    Officer
    2019-05-21 ~ 2020-12-16
    IIF 97 - Director → ME
    Person with significant control
    2019-05-21 ~ 2019-05-22
    IIF 20 - Ownership of shares – 75% or more OE
  • 124
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 125
    ABB BUILDERS LTD - 2017-07-17
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -489,287 GBP2024-10-31
    Officer
    2017-11-09 ~ 2018-10-18
    IIF 56 - Director → ME
  • 126
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 90 - Director → ME
  • 127
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 138 - Director → ME
  • 128
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    Related registration: 09282710
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,201,614 GBP2016-06-30
    Officer
    2017-11-15 ~ 2018-11-02
    IIF 148 - Director → ME
  • 129
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,980 GBP2017-11-30
    Officer
    2015-11-09 ~ 2018-06-20
    IIF 131 - Director → ME
  • 130
    Other registered number: 09660349
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 139 - Director → ME
  • 131
    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 196 - Director → ME
  • 132
    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
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2025-05-31
    Officer
    2016-04-04 ~ 2021-11-22
    IIF 42 - Director → ME
  • 133
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    2017-02-27 ~ 2020-12-16
    IIF 154 - Director → ME
  • 134
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    2011-01-19 ~ 2019-01-09
    IIF 179 - Director → ME
  • 135
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,923 GBP2024-03-31
    Officer
    2014-04-08 ~ 2019-03-28
    IIF 127 - Director → ME
  • 136
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-09-24 ~ 2018-07-27
    IIF 116 - Director → ME
  • 137
    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 ~ 2019-01-09
    IIF 192 - Director → ME
  • 138
    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 ~ 2017-06-01
    IIF 143 - Director → ME
  • 139
    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 ~ 2017-06-01
    IIF 144 - Director → ME
  • 140
    Other registered number: 13026486
    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
    2019-10-30 ~ 2020-12-16
    IIF 101 - Director → ME
  • 141
    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
    2010-02-19 ~ 2014-05-02
    IIF 51 - Director → ME
  • 142
    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
    2011-03-22 ~ 2012-10-31
    IIF 31 - Director → ME
  • 143
    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
    2017-02-27 ~ 2021-09-06
    IIF 171 - Director → ME
  • 144
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-04-19 ~ 2018-11-02
    IIF 43 - Director → ME
  • 145
    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
    2013-11-20 ~ 2015-06-17
    IIF 65 - Director → ME
  • 146
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-26 ~ 2019-03-07
    IIF 89 - Director → ME
  • 147
    4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    2018-11-27 ~ 2019-03-07
    IIF 80 - Director → ME
  • 148
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2011-01-19 ~ 2019-01-09
    IIF 180 - Director → ME
  • 149
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Officer
    2017-11-15 ~ 2018-11-02
    IIF 155 - Director → ME
  • 150
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-12-04 ~ 2021-09-06
    IIF 137 - Director → ME
  • 151
    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 ~ 2019-01-09
    IIF 190 - 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.