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

Sitwell, George Reresby Sacheverell

    Related profiles found in government register
  • Sitwell, George Reresby Sacheverell
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 12
  • Sitwell, George Reresby Sacheverell
    British business financier born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 13
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British company director-secretary born in April 1967

    Registered addresses and corresponding companies
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 38
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 41
  • Sitwell, George Reresby Sacheverell

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 45
  • Sitwell, George Reresby Sacheverell
    British company director

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 49
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 50 IIF 51
  • Sitwell, George Reresby Sacheverell, Sir

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 52
  • Sitwell, George Reresby Sacheverell, Sir
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 250, Queenstown Road, London, SW11 8AE, England

      IIF 53
  • Sitwell, George Reresby Sacheverell, Sir
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Old Dairy A Greatworth Hall, Greatworth, Banbury, Oxfordshire, OX17 2DH, England

      IIF 54
    • 5th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 55
  • Sitwell, George Reresby Sacheverell, Sir
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 56
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 250, Queenstown Road, Flat 9 Hawker Building, London, SW11 8AE, England

      IIF 57
  • Mr George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 78
    • 73, Pottery Lane, London, W11 4NA, England

      IIF 79
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 80
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 81 IIF 82
  • Sitwell, George Reresby Sacheverell, Sir
    British finance born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 83 IIF 84
  • Sitwell, George, Sir

    Registered addresses and corresponding companies
  • Sitwell, George, Sir
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 96
  • Sitwell, George, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brompton Square, London, SW3 2AD, United Kingdom

      IIF 97
    • 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 98
  • Sitwell, George, Sir
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 99
  • Sir George Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 100
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 101
  • Mr George Reresby Sacheverell Sitwell
    United Kingdom born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 102
  • Mr George Reresby Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Princedale Road, London, W11 4NH, England

      IIF 103
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 104 IIF 105 IIF 106
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 107
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 108
    • F32, Ambassador Building, 5 New Union Square, London, SW11 7BT, England

      IIF 109
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 110 IIF 111 IIF 112
  • Sir George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 113
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 114
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 115
  • George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 116 IIF 117
child relation
Offspring entities and appointments
Active 33
  • 1
    5th Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 55 - Director → ME
  • 2
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 74 - Director → ME
  • 4
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    2008-09-01 ~ now
    IIF 12 - Director → ME
    2004-08-02 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Hawker Building Flat 9, 350 Queenstown Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -132,181 GBP2024-09-30
    Officer
    2001-11-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 6
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 75 - Director → ME
  • 7
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 67 - Director → ME
  • 8
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 56 - LLP Designated Member → ME
  • 9
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    86 Haldon Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 57 - Has significant influence or controlOE
  • 11
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 72 - Director → ME
  • 12
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 68 - Director → ME
  • 13
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-01-11 ~ now
    IIF 70 - Director → ME
  • 14
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-04-17 ~ now
    IIF 64 - Director → ME
  • 15
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 99 - Director → ME
    2021-07-07 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ now
    IIF 71 - Director → ME
  • 17
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 18
    Suite F32, Ambassador Building, New Union Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 97 - Director → ME
    2019-01-09 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 19
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 104 - Has significant influence or controlOE
  • 21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,017,990 GBP2024-03-31
    Officer
    2023-06-06 ~ now
    IIF 96 - Director → ME
  • 22
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 7 - LLP Member → ME
  • 23
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-06 ~ dissolved
    IIF 5 - LLP Member → ME
  • 24
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-04-16 ~ now
    IIF 77 - Director → ME
  • 25
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 83 - Director → ME
  • 26
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-06-30 ~ now
    IIF 63 - Director → ME
  • 27
    53 Greening Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 54 - Director → ME
  • 28
    St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2004-06-03 ~ dissolved
    IIF 19 - Director → ME
  • 29
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 62 - Director → ME
  • 30
    Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-10-31 ~ dissolved
    IIF 80 - Director → ME
  • 31
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    Fourth Floor, 19 Berkeley Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 53
  • 1
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ 2023-06-30
    IIF 88 - Secretary → ME
  • 2
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 89 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 101 - Has significant influence or control OE
  • 3
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    2003-01-15 ~ 2006-01-16
    IIF 3 - LLP Member → ME
  • 4
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    2003-10-15 ~ 2007-07-13
    IIF 16 - Director → ME
    2003-10-15 ~ 2003-10-15
    IIF 47 - Secretary → ME
  • 5
    MISLEX (451) LIMITED - 2005-09-08
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -95,118 GBP2023-07-31
    Officer
    2005-09-08 ~ 2014-08-21
    IIF 23 - Director → ME
  • 6
    FOUR ELEMENTS HOTEL LIMITED - 2009-06-29
    23 Coleherne Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-02 ~ 2010-05-20
    IIF 13 - Director → ME
  • 7
    Endeavour Ventures Limited, 41 Devonshire Street, London
    Dissolved Corporate
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 78 - Director → ME
    2014-02-13 ~ 2014-09-22
    IIF 52 - Secretary → ME
  • 8
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-10-06 ~ 2006-03-30
    IIF 18 - Director → ME
    2003-10-06 ~ 2004-06-21
    IIF 46 - Secretary → ME
  • 9
    JCC (UK) LIMITED - 2012-03-09
    PINCO 2007 LIMITED - 2003-09-16
    16-18 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-09-16 ~ 2006-03-30
    IIF 15 - Director → ME
    2003-09-16 ~ 2005-09-03
    IIF 48 - Secretary → ME
  • 10
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ 2023-06-30
    IIF 94 - Secretary → ME
    Person with significant control
    2020-10-09 ~ 2021-08-02
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2001-11-26 ~ 2006-03-30
    IIF 39 - Director → ME
    2001-11-26 ~ 2004-06-21
    IIF 50 - Secretary → ME
  • 12
    SBS (UK) LIMITED - 2012-03-29
    INTERQUEST CONSULTING LIMITED - 2003-09-16
    PINCO 1733 LIMITED - 2002-03-19
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-03-22 ~ 2006-03-30
    IIF 38 - Director → ME
    2003-02-11 ~ 2004-06-21
    IIF 43 - Secretary → ME
  • 13
    ITMAIL LIMITED - 2005-07-29
    MIGHTYMATCH LIMITED - 2004-04-28
    MIGHTYMATCH PLC - 2004-01-16
    DEALSTORE IV PLC - 2000-10-02
    Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-07-05 ~ 2006-03-30
    IIF 17 - Director → ME
    2002-03-02 ~ 2004-06-21
    IIF 44 - Secretary → ME
  • 14
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    2001-11-15 ~ 2006-03-30
    IIF 14 - Director → ME
    2001-11-15 ~ 2004-06-21
    IIF 42 - Secretary → ME
  • 15
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2007-03-09 ~ 2012-02-01
    IIF 45 - Secretary → ME
  • 16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-12-01 ~ 2021-08-05
    IIF 117 - Right to appoint or remove members OE
  • 17
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 86 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 110 - Has significant influence or control OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 18
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 93 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 112 - Has significant influence or control OE
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2020-11-09 ~ 2021-02-08
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-04-17 ~ 2023-05-07
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ 2023-06-30
    IIF 91 - Secretary → ME
    Person with significant control
    2019-11-26 ~ 2023-02-11
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 90 - Secretary → ME
  • 23
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,017,990 GBP2024-03-31
    Person with significant control
    2023-06-06 ~ 2025-07-29
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 4 - LLP Member → ME
  • 25
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 2 - LLP Member → ME
  • 26
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-06 ~ 2010-04-06
    IIF 8 - LLP Designated Member → ME
  • 27
    C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved Corporate
    Officer
    2009-04-06 ~ 2012-04-05
    IIF 6 - LLP Member → ME
    2002-03-12 ~ 2009-04-06
    IIF 1 - LLP Member → ME
  • 28
    41 Devonshire Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-02-21 ~ 2016-02-24
    IIF 84 - Director → ME
  • 29
    41 Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,358,686 GBP2024-09-30
    Officer
    2014-09-10 ~ 2015-11-30
    IIF 79 - Director → ME
  • 30
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED - 2012-03-12
    MARONBRIDGE LIMITED - 1991-04-03
    16-18 Kirby Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-07-12 ~ 2006-03-30
    IIF 40 - Director → ME
    2002-07-12 ~ 2004-06-21
    IIF 51 - Secretary → ME
  • 31
    LANDMARK ENERGY SYSTEMS LIMITED - 2025-05-08
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-16 ~ 2025-05-07
    IIF 82 - Director → ME
  • 32
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,665 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 60 - Has significant influence or control OE
  • 33
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,502 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 26 - Director → ME
  • 34
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,975 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 59 - Has significant influence or control OE
  • 35
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,947 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 27 - Director → ME
  • 36
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -99,364 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 58 - Has significant influence or control OE
  • 37
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,456 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 37 - Director → ME
  • 38
    FIRMCOVER LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 20 - Director → ME
  • 39
    KEENVISION LIMITED - 2007-05-14
    St Clements House, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 32 - Director → ME
  • 40
    SPELLCHART LIMITED - 2007-05-14
    2 Elm Grove Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    349,481 GBP2023-10-31
    Officer
    2007-01-19 ~ 2008-12-16
    IIF 34 - Director → ME
  • 41
    SPELLPOOL LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 25 - Director → ME
  • 42
    WELLBEAM LIMITED - 2007-05-14
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-03-03
    IIF 28 - Director → ME
  • 43
    WELLFLEET LIMITED - 2007-05-14
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 30 - Director → ME
  • 44
    FIRMDATA LIMITED - 2007-05-14
    5 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ 2009-04-27
    IIF 33 - Director → ME
  • 45
    FIRMPARK LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2007-01-19 ~ 2009-06-01
    IIF 31 - Director → ME
  • 46
    KEENBAY LIMITED - 2007-05-14
    91 Princedale Road, London
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 35 - Director → ME
  • 47
    KEENCHASE LIMITED - 2007-05-14
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    567,301 GBP2023-12-31
    Officer
    2007-01-19 ~ 2009-05-11
    IIF 36 - Director → ME
  • 48
    KEENCOMP LIMITED - 2007-05-14
    40 Craven Street, Charing Cross, London
    Dissolved Corporate (5 parents)
    Officer
    2007-01-19 ~ 2009-06-02
    IIF 22 - Director → ME
  • 49
    KEENDRIVE LIMITED - 2007-05-14
    14a 14a Beaconsfield Road, Willesden, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -179,140 GBP2016-01-31
    Officer
    2007-01-19 ~ 2009-04-01
    IIF 29 - Director → ME
  • 50
    STERLING & WILSON UK HOLDINGS LIMITED - 2018-10-24
    60 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-06-14 ~ 2017-11-28
    IIF 98 - Director → ME
  • 51
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    Fourth Floor, 19 Berkeley Street, London
    Dissolved Corporate (7 parents)
    Officer
    2015-01-21 ~ 2015-01-22
    IIF 11 - LLP Designated Member → ME
  • 52
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ 2023-06-30
    IIF 92 - Secretary → ME
  • 53
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ 2023-06-30
    IIF 87 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.