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
    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 1 IIF 2
    • 141-145, 3rd Floor, Curtain Road, Shoreditch, London, EC2A 3AR, England

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

      IIF 4
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 5 IIF 6 IIF 7
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

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

      IIF 12
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 13
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 14
  • 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 15
  • 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 16
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 17 IIF 18
  • 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 19
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 20
  • 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 154 IIF 155
  • 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 England

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

      IIF 167 IIF 168
    • 141-145, Curtain Road, London, London, EC2A 3AR, United Kingdom

      IIF 169
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 170
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 171
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 172
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 173
  • 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 174
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, England

      IIF 175
  • 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 176
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 177
    • 3, More London Riverside, London, SE1 2AQ

      IIF 178
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ

      IIF 179
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, United Kingdom

      IIF 180
  • Newman, Andrew Jonathan Charles
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 3 Noble Street, London, EC2V 7EE, England

      IIF 181
  • 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 182
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 183
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 184
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 185
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British

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

      IIF 195
  • Newman, Andrew Jonathan Charles
    British accountant

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

      IIF 196
  • 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 197
  • Newman, Andrew
    British director born in December 1970

    Resident in England

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

      IIF 198
  • Newman, Andrew
    British director born in December 1971

    Resident in England

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

      IIF 199
  • 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 200
  • Mr Andrew Newman
    British born in December 1970

    Resident in England

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

      IIF 201
  • Newman, Andrew Jonathan Charles

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

      IIF 202
    • 141-145, Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 203
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 204
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 205
    • The Walnuts, Walnuts Lane, Wickham Market, IP13 0RZ, England

      IIF 206
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 207
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 208
  • 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 209
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 210
    • Delta Place, Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 211
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 212 IIF 213
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 214
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom

      IIF 215
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 216 IIF 217 IIF 218
  • 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 219 IIF 220
  • 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 221
  • Newman, Andrew
    British

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

      IIF 222 IIF 223
    • 3, More London Riverside, London, SE1 2AQ

      IIF 224
  • 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 225 IIF 226
  • Newman, Andrew

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

      IIF 227
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 228
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 229
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, United Kingdom

      IIF 230
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 231
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 232 IIF 233 IIF 234
child relation
Offspring entities and appointments
Active 108
  • 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 27 - director → ME
  • 2
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 180 - director → ME
  • 3
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 25 - director → ME
    2015-02-19 ~ dissolved
    IIF 227 - 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 26 - director → ME
  • 5
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 234 - 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
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2015-11-28 ~ now
    IIF 166 - 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 30 - director → ME
  • 8
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -20,385,859 GBP2023-06-30
    Officer
    2016-06-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 9
    4th Floor 3 Noble Street, London, England
    Corporate (3 parents)
    Officer
    2023-12-09 ~ now
    IIF 181 - 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 28 - director → ME
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2013-05-13 ~ now
    IIF 126 - director → ME
  • 12
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 48 - director → ME
  • 13
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 52 - director → ME
  • 14
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 108 - director → ME
    2012-03-15 ~ now
    IIF 205 - secretary → ME
  • 15
    1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 175 - llp-designated-member → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - 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
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-12-21 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 18
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 75 - director → ME
  • 19
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 73 - director → ME
  • 20
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved corporate (4 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 185 - director → ME
    2012-06-25 ~ dissolved
    IIF 232 - 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 214 - 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 24 - director → ME
  • 23
    141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 74 - 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 76 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 188 - 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 3 - director → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    2015-06-25 ~ now
    IIF 111 - director → ME
  • 27
    141-145 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 67 - director → ME
  • 28
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -21,011 GBP2023-12-31
    Officer
    2020-07-14 ~ now
    IIF 155 - director → ME
  • 29
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 29 - director → ME
  • 30
    HARRIERS ENERGY LIMITED - 2021-05-31
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -18,806 GBP2023-12-31
    Officer
    2021-05-26 ~ now
    IIF 42 - director → ME
  • 31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 122 - director → ME
  • 32
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    2017-06-26 ~ now
    IIF 20 - director → ME
  • 33
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2021-04-30 ~ now
    IIF 117 - director → ME
  • 34
    HUGO GENERATION LIMITED - 2024-07-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 133 - director → ME
  • 35
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -89,584 GBP2023-12-31
    Officer
    2021-05-28 ~ now
    IIF 38 - director → ME
  • 36
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 113 - director → ME
  • 37
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 84 - director → ME
  • 38
    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 78 - director → ME
  • 39
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 235 - secretary → ME
  • 40
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,565 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 129 - director → ME
  • 41
    GAS GENERATION CHARD LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -624 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 115 - director → ME
  • 42
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -140 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 90 - director → ME
  • 43
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -525,536 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 89 - director → ME
  • 44
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 104 - director → ME
  • 45
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-16 ~ now
    IIF 123 - director → ME
  • 46
    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
    Corporate (4 parents)
    Equity (Company account)
    -24,477 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 148 - director → ME
  • 47
    JASMINE ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2021-04-29 ~ now
    IIF 102 - director → ME
  • 48
    INDERWICK EVENTING LIMITED - 2018-02-14
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 150 - director → ME
  • 49
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (2 parents)
    Equity (Company account)
    106,561 GBP2020-12-31
    Officer
    2005-12-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 233 - secretary → ME
  • 51
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,052 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 40 - director → ME
  • 52
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 127 - director → ME
  • 53
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 231 - secretary → ME
  • 54
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,390 GBP2023-03-31
    Person with significant control
    2017-03-17 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 99 - director → ME
  • 56
    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 174 - llp-designated-member → ME
  • 57
    LOW CARBON INITIATIVE (UK) LIMITED - 2007-08-06
    141-145 Curtain Road, Floor 3, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    2006-07-10 ~ dissolved
    IIF 10 - director → ME
    2009-06-26 ~ dissolved
    IIF 196 - secretary → ME
  • 58
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -12,749 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 37 - director → ME
  • 59
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -5,197 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-10-13 ~ now
    IIF 100 - director → ME
  • 60
    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
    Corporate (4 parents)
    Equity (Company account)
    -26,372 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 39 - director → ME
  • 61
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -7,967 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 96 - director → ME
  • 62
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,777 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 107 - director → ME
  • 63
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ now
    IIF 114 - director → ME
  • 64
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    24,415 GBP2023-08-31
    Officer
    2017-08-25 ~ now
    IIF 152 - director → ME
  • 65
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,561 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 43 - director → ME
  • 66
    MARIGOLD ENERGY LIMITED - 2021-03-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -17,667 GBP2023-12-31
    Officer
    2021-03-25 ~ now
    IIF 93 - director → ME
  • 67
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 116 - director → ME
  • 68
    141-145 Curtain Road, Floor 3, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-06-18 ~ dissolved
    IIF 58 - director → ME
  • 69
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-11-26 ~ now
    IIF 103 - director → ME
  • 70
    ELECTRIC REVOLUTION LTD - 2017-11-23
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -639,238 GBP2023-09-30
    Officer
    2017-04-19 ~ now
    IIF 131 - director → ME
  • 71
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 94 - director → ME
  • 72
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    -852,825 GBP2023-12-31
    Officer
    2024-01-12 ~ now
    IIF 199 - director → ME
  • 74
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 173 - llp-designated-member → ME
  • 75
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 101 - director → ME
  • 76
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2020-02-03 ~ now
    IIF 98 - director → ME
  • 77
    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
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -146,603 GBP2023-12-31
    Officer
    2023-01-25 ~ now
    IIF 110 - director → ME
  • 78
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    872,976 GBP2023-03-31
    Officer
    2021-02-15 ~ now
    IIF 118 - director → ME
  • 79
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    993,573 GBP2023-12-31
    Officer
    2021-02-11 ~ now
    IIF 106 - director → ME
  • 80
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -76,671 GBP2023-12-31
    Officer
    2023-05-11 ~ now
    IIF 109 - director → ME
  • 81
    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 12 - director → ME
  • 82
    KITE ENERGY LIMITED - 2021-05-25
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -18,640 GBP2023-12-31
    Officer
    2021-05-19 ~ now
    IIF 198 - director → ME
  • 83
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 112 - director → ME
  • 84
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    2016-09-23 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 132 - director → ME
  • 86
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 87
    Level 4, Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 95 - director → ME
  • 88
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 16 - director → ME
  • 89
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (5 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 23 - director → ME
  • 90
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 19 - director → ME
  • 91
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,783 GBP2023-12-31
    Officer
    2020-11-02 ~ now
    IIF 120 - director → ME
  • 92
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,636,106 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 215 - Has significant influence or controlOE
  • 93
    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 130 - director → ME
  • 94
    IQ ENERGY CENTRE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,014 GBP2023-12-31
    Officer
    2020-06-05 ~ now
    IIF 45 - director → ME
  • 95
    PHARMOL (HOLDINGS) LIMITED - 2018-09-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 88 - director → ME
  • 96
    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 82 - director → ME
  • 97
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 153 - director → ME
  • 98
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -6,529 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-01-07 ~ now
    IIF 92 - director → ME
  • 99
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2025-03-20 ~ now
    IIF 119 - director → ME
  • 100
    ENERGY STORE 3 LTD - 2019-06-06
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -7,691 GBP2023-12-31
    Officer
    2025-03-28 ~ now
    IIF 91 - director → ME
  • 101
    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 33 - director → ME
    2013-10-04 ~ dissolved
    IIF 206 - secretary → ME
  • 102
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 167 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 212 - Has significant influence or controlOE
  • 103
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 172 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 104
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-09-24 ~ now
    IIF 105 - director → ME
  • 105
    GAG408 LIMITED - 2017-03-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2021-09-06 ~ now
    IIF 97 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    Delta Place, Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 107
    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 149 - director → ME
  • 108
    Company number OC397760
    Non-active corporate
    Officer
    2015-01-26 ~ now
    IIF 169 - llp-designated-member → ME
Ceased 97
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,428,678 GBP2023-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 50 - director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 53 - director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 49 - director → ME
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 162 - director → ME
  • 5
    22-26 King Street, King's Lynn, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Officer
    2015-09-23 ~ 2015-11-26
    IIF 83 - director → ME
  • 6
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 54 - director → ME
  • 7
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-08-08 ~ 2017-12-21
    IIF 66 - director → ME
  • 8
    141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-12 ~ 2019-09-19
    IIF 189 - Ownership of shares – 75% or more OE
  • 9
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    2021-06-30 ~ 2022-11-03
    IIF 71 - director → ME
  • 10
    5 South Charlotte Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 35 - director → ME
  • 11
    HYGEN WALSALL LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 142 - director → ME
  • 12
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 146 - director → ME
  • 13
    1 Brookfields Aldecar Lane, Benhall, Saxmundham, England
    Corporate (5 parents)
    Equity (Company account)
    -116 GBP2024-06-30
    Officer
    2021-06-24 ~ 2022-12-06
    IIF 151 - director → ME
  • 14
    6th Floor 338 Euston Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,744 GBP2022-12-31
    Officer
    2020-06-05 ~ 2022-10-26
    IIF 36 - director → ME
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    2020-11-15 ~ 2021-09-29
    IIF 65 - director → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,363,371 GBP2023-12-31
    Officer
    2011-11-25 ~ 2019-12-06
    IIF 8 - director → ME
  • 17
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-02-28 ~ 2015-10-22
    IIF 1 - director → ME
    2014-04-23 ~ 2015-10-22
    IIF 202 - secretary → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    987,258 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 156 - director → ME
  • 19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    2021-09-15 ~ 2021-09-29
    IIF 57 - director → ME
  • 20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,269,445 GBP2023-12-31
    Officer
    2012-03-20 ~ 2019-12-06
    IIF 9 - director → ME
  • 21
    HYGEN GARLOGIE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 219 - director → ME
  • 22
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,178,552 GBP2023-12-31
    Officer
    2012-03-28 ~ 2019-12-06
    IIF 7 - 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 70 - 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 209 - Has significant influence or control OE
  • 25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,574 GBP2023-12-31
    Officer
    2020-12-10 ~ 2022-09-29
    IIF 80 - director → ME
    2013-12-11 ~ 2014-02-01
    IIF 183 - director → ME
    2013-12-11 ~ 2013-12-16
    IIF 208 - secretary → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    792,207 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 160 - director → ME
  • 27
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-02-02
    IIF 31 - director → ME
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -525,536 GBP2023-09-30
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 200 - director → ME
  • 29
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-04-04 ~ 2019-09-12
    IIF 22 - director → ME
  • 30
    PEN Y CRAIG LTD - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,514 GBP2023-12-31
    Officer
    2020-01-15 ~ 2024-08-30
    IIF 44 - director → ME
  • 31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    2011-04-07 ~ 2019-12-06
    IIF 5 - director → ME
  • 32
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2015-03-09 ~ 2016-03-08
    IIF 47 - director → ME
  • 33
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-04 ~ 2023-11-27
    IIF 144 - director → ME
  • 34
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 135 - director → ME
  • 35
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (8 parents, 6 offsprings)
    Officer
    2022-04-12 ~ 2023-11-27
    IIF 137 - director → ME
  • 36
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 143 - director → ME
  • 37
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 141 - director → ME
  • 38
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 138 - director → ME
  • 39
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 139 - director → ME
  • 40
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 145 - director → ME
  • 41
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 136 - director → ME
  • 42
    INDERWICK EVENTING LIMITED - 2018-02-14
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Person with significant control
    2017-12-08 ~ 2018-03-08
    IIF 218 - Has significant influence or control OE
  • 43
    6th Floor 338 Euston Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    2021-06-16 ~ 2023-01-30
    IIF 79 - director → ME
  • 44
    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 230 - secretary → ME
  • 45
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 86 - director → ME
  • 46
    HOBBY ENERGY LIMITED - 2020-10-12
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-12-16 ~ 2021-09-29
    IIF 63 - director → ME
  • 47
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,099,110 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 163 - director → ME
  • 48
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 147 - director → ME
  • 49
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,806 GBP2023-12-31
    Officer
    2020-11-03 ~ 2024-08-30
    IIF 121 - director → ME
  • 50
    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
    Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2020-01-15 ~ 2024-07-03
    IIF 41 - director → ME
  • 51
    VIOLETS LANE SOLAR LIMITED - 2020-08-16
    6th Floor 338 Euston Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -21,007 GBP2023-12-31
    Officer
    2020-07-10 ~ 2024-02-08
    IIF 154 - director → ME
  • 52
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,117 GBP2023-12-31
    Officer
    2020-11-02 ~ 2023-03-31
    IIF 69 - director → ME
  • 53
    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 21 - director → ME
  • 54
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,554,857 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 157 - director → ME
  • 55
    N-DETA LIMITED - 2018-08-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -80,042 GBP2023-05-31
    Officer
    2018-05-02 ~ 2020-02-11
    IIF 72 - director → ME
  • 56
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    24,415 GBP2023-08-31
    Person with significant control
    2017-08-25 ~ 2018-06-19
    IIF 216 - Has significant influence or control OE
  • 57
    ELLOUGH SOLAR LLP - 2015-02-11
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London
    Corporate (2 parents)
    Officer
    2014-02-20 ~ 2014-07-24
    IIF 170 - llp-designated-member → ME
  • 58
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -74,980 GBP2023-12-31
    Officer
    2020-08-19 ~ 2020-08-27
    IIF 64 - director → ME
  • 59
    RESPONSIVELOAD LIMITED - 2012-10-11
    Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-11-19 ~ 2009-09-30
    IIF 179 - director → ME
  • 60
    5 Brayford Square, London, England
    Corporate (1 parent, 18 offsprings)
    Net Assets/Liabilities (Company account)
    1,031,804 GBP2024-02-29
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    272 Bath Street, Glasgow, Scotland, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    2016-03-31 ~ 2018-11-02
    IIF 34 - director → ME
  • 62
    HYGEN LONGSTONE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 220 - director → ME
  • 63
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 161 - director → ME
    2012-03-28 ~ 2013-06-03
    IIF 14 - director → ME
  • 64
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    966,352 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 165 - director → ME
  • 65
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,993,074 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 81 - director → ME
  • 66
    HYGEN MIDLANDS LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 140 - director → ME
  • 67
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    -852,825 GBP2023-12-31
    Officer
    2019-12-19 ~ 2022-11-01
    IIF 221 - director → ME
  • 68
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    675,976 GBP2023-12-31
    Officer
    2015-05-08 ~ 2019-12-06
    IIF 164 - director → ME
  • 69
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,126,984 GBP2023-12-31
    Officer
    2011-01-06 ~ 2019-12-06
    IIF 11 - director → ME
  • 70
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    735,598 GBP2023-12-31
    Officer
    2011-08-03 ~ 2019-12-06
    IIF 6 - director → ME
  • 71
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2020-01-06 ~ 2020-01-13
    IIF 61 - director → ME
    2019-12-19 ~ 2020-01-06
    IIF 59 - director → ME
  • 72
    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
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -146,603 GBP2023-12-31
    Officer
    2022-01-26 ~ 2023-01-25
    IIF 55 - director → ME
  • 73
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2013-11-21 ~ 2018-12-31
    IIF 17 - director → ME
    2013-11-21 ~ 2018-12-31
    IIF 204 - secretary → ME
  • 74
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    2014-05-12 ~ 2020-06-01
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Right to appoint or remove directors OE
  • 75
    FUCHSIA ENERGY LIMITED - 2021-03-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,616 GBP2023-12-31
    Officer
    2021-02-23 ~ 2023-08-30
    IIF 128 - director → ME
  • 76
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-17 ~ 2014-07-24
    IIF 77 - director → ME
    2013-09-10 ~ 2014-07-24
    IIF 207 - secretary → ME
  • 77
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-03-05 ~ 2019-12-06
    IIF 51 - director → ME
    2013-03-05 ~ 2021-10-04
    IIF 228 - secretary → ME
  • 78
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 226 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 79
    RENEWABLE CONNECTIONS SOLAR II HOLDINGS LIMITED - 2021-02-22
    VICARAGE DROVE ENERGY CENTRE LIMITED - 2020-11-24
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -20,535 GBP2023-12-31
    Officer
    2020-11-17 ~ 2023-03-31
    IIF 68 - director → ME
  • 80
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    652,092 GBP2023-09-30
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 184 - director → ME
    2013-11-27 ~ 2016-12-02
    IIF 18 - director → ME
    2013-07-24 ~ 2013-11-07
    IIF 195 - secretary → ME
  • 81
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    668,940 GBP2023-12-31
    Officer
    2015-06-17 ~ 2019-12-06
    IIF 62 - director → ME
  • 82
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2014-06-03 ~ 2015-07-31
    IIF 171 - llp-designated-member → ME
  • 83
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2014-10-13 ~ 2015-12-22
    IIF 168 - llp-designated-member → ME
  • 84
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    768,988 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 159 - director → ME
  • 85
    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 134 - director → ME
  • 86
    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 197 - director → ME
  • 87
    LILY ENERGY LIMITED - 2020-11-25
    6th Floor 338 Euston Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    2020-12-16 ~ 2024-05-24
    IIF 125 - director → ME
  • 88
    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 178 - director → ME
    2009-10-12 ~ 2010-02-18
    IIF 224 - secretary → ME
  • 89
    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 177 - director → ME
    2009-10-12 ~ 2010-02-24
    IIF 222 - secretary → ME
  • 90
    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 176 - director → ME
    2009-10-12 ~ 2010-02-24
    IIF 223 - secretary → ME
  • 91
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    2013-10-25 ~ 2015-06-17
    IIF 15 - director → ME
    2014-10-01 ~ 2015-06-17
    IIF 203 - secretary → ME
  • 92
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-08-18 ~ 2022-08-31
    IIF 56 - director → ME
  • 93
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    308,832 GBP2022-10-01 ~ 2023-09-30
    Officer
    2012-09-18 ~ 2018-12-14
    IIF 182 - director → ME
    2012-09-18 ~ 2018-12-14
    IIF 229 - secretary → ME
  • 94
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-12-06
    IIF 60 - director → ME
  • 95
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2021-07-09 ~ 2021-12-08
    IIF 85 - director → ME
  • 96
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    587,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-12 ~ 2018-12-14
    IIF 87 - director → ME
  • 97
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    972,236 GBP2023-12-31
    Officer
    2015-06-25 ~ 2019-12-06
    IIF 158 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.