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

Clements, Charlie

    Related profiles found in government register
  • Clements, Charlie
    British business owner born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 1
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 2
  • Clements, Charlie
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 3 IIF 4
  • Clements, Charlie
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 5
  • Clements, Charlie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 6 IIF 7
    • 9, St. Thomas Street, London, SE19RY, England

      IIF 8
  • Clements, Charles William
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 9
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 10
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 11
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 12 IIF 13
  • Clements, Charles William
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 75
  • Clement, Charles
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 76
  • Mr Charlie Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British business executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 85
  • Clements, Charles William
    British commercial director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 86
  • Clements, Charles William
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 87
  • Clements, Charles William
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clements, Charles William
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 95
    • 9, St Thomas Street, London, SE1 9RY

      IIF 96
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 97
  • Clements, Charles William
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

      IIF 98 IIF 99
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 100 IIF 101 IIF 102
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 104
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 105 IIF 106 IIF 107
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 109 IIF 110 IIF 111
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 112
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 113
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 114
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 115
  • Clements, Charles William
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenview, Clydesdale Court, Auchterarder, PH3 1RB

      IIF 116
    • Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 117
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 118
  • Clements, Charles William
    British entrepreneur born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 119
  • Clements, Charles William
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 120
  • Clements, Charles William

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 121
  • Clements, Charles William
    British

    Registered addresses and corresponding companies
  • Clements, Charles William
    British director

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 127
  • Mr Charles William Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 162
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 163
  • Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kier Park, Kier Park, Ascot, SL5 7DS, England

      IIF 164
  • Mr Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 165
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 166 IIF 167
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 168
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 169
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 170 IIF 171
    • 9, St. Thomas Street, London, London, SE1 9RY

      IIF 172
    • 9, St Thomas Street, London, SE1 9RY

      IIF 173
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 174 IIF 175
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 176
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 177
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 178
    • Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 179
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 180
child relation
Offspring entities and appointments
Active 87
  • 1
    16 Churchill Way, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-05-28 ~ dissolved
    IIF 46 - director → ME
  • 2
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-08-21 ~ dissolved
    IIF 88 - director → ME
  • 3
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2004-11-23 ~ dissolved
    IIF 94 - director → ME
  • 4
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 119 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 5
    EBPFT UNLIMITED - 2017-08-03
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 6
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 7
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 54 - director → ME
  • 8
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 36 - director → ME
  • 9
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 44 - director → ME
  • 10
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 41 - director → ME
  • 11
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 43 - director → ME
  • 12
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 55 - director → ME
  • 13
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 14
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 15
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 16
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 17
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 18
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 19
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 56 - director → ME
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2021-12-01 ~ now
    IIF 120 - director → ME
  • 22
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2021-06-10 ~ now
    IIF 19 - director → ME
  • 24
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2019-12-01 ~ now
    IIF 16 - director → ME
  • 25
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    Titanium 1 King's Inch Place, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2005-03-07 ~ dissolved
    IIF 118 - director → ME
    2005-03-07 ~ dissolved
    IIF 127 - secretary → ME
  • 26
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2020-05-29 ~ now
    IIF 5 - director → ME
  • 27
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2000-12-01 ~ dissolved
    IIF 122 - secretary → ME
  • 28
    Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 37 - director → ME
  • 29
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 11 - director → ME
  • 30
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2005-08-25 ~ dissolved
    IIF 9 - director → ME
  • 31
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 51 - director → ME
  • 32
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 108 - director → ME
  • 33
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2021-03-15 ~ now
    IIF 57 - director → ME
  • 34
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2019-02-12 ~ dissolved
    IIF 113 - director → ME
  • 35
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-10-14 ~ dissolved
    IIF 103 - director → ME
  • 36
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2021-12-02 ~ dissolved
    IIF 107 - director → ME
  • 37
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2020-05-19 ~ now
    IIF 67 - director → ME
  • 38
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 85 - director → ME
  • 39
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 74 - director → ME
  • 40
    16 Kier Park, Ascot, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 100 - director → ME
  • 41
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 42
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 43
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 20 - director → ME
  • 44
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 45
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
  • 46
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 47
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
  • 48
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 49
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-07-19 ~ now
    IIF 33 - director → ME
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 106 - director → ME
  • 51
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 105 - director → ME
  • 52
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 53
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2019-12-01 ~ dissolved
    IIF 25 - director → ME
  • 54
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ now
    IIF 22 - director → ME
  • 55
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-09-10 ~ now
    IIF 14 - director → ME
  • 56
    16 Kier Park, Ascot, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    4,221,546 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 57
    Saltire House, Kier Park, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 58
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2020-10-01 ~ dissolved
    IIF 21 - director → ME
  • 59
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 34 - director → ME
  • 60
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2020-10-05 ~ dissolved
    IIF 1 - director → ME
  • 61
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-05-29 ~ dissolved
    IIF 48 - director → ME
  • 62
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-09-26 ~ now
    IIF 102 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 63
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Officer
    2021-12-02 ~ now
    IIF 101 - director → ME
  • 64
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 65
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2019-02-12 ~ dissolved
    IIF 112 - director → ME
  • 66
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2019-02-27 ~ now
    IIF 95 - director → ME
  • 67
    DEP STOCKCLOUGH LTD - 2020-04-24
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 68
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 109 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-08-09 ~ dissolved
    IIF 89 - director → ME
  • 70
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2019-02-12 ~ now
    IIF 111 - director → ME
  • 71
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2017-06-02 ~ now
    IIF 86 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Right to appoint or remove directors as a member of a firmOE
  • 72
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2020-01-17 ~ now
    IIF 75 - director → ME
  • 73
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 26 - director → ME
  • 74
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 28 - director → ME
  • 75
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 27 - director → ME
  • 76
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 31 - director → ME
  • 77
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 29 - director → ME
  • 78
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ dissolved
    IIF 47 - director → ME
  • 79
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ dissolved
    IIF 8 - director → ME
  • 80
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 7 - director → ME
  • 81
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2021-03-21 ~ now
    IIF 18 - director → ME
  • 82
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 83
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 84
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 49 - director → ME
  • 85
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ now
    IIF 2 - director → ME
  • 86
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 87
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-12-02 ~ dissolved
    IIF 110 - director → ME
Ceased 55
  • 1
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2004-11-23 ~ 2006-12-21
    IIF 125 - secretary → ME
  • 2
    BOXDIRECT LIMITED - 2005-09-21
    56 Palmerston Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2005-09-15 ~ 2007-03-30
    IIF 90 - director → ME
  • 3
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate
    Officer
    2008-12-03 ~ 2009-10-01
    IIF 117 - director → ME
    2005-10-04 ~ 2006-01-01
    IIF 91 - director → ME
  • 4
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ 2024-01-31
    IIF 98 - director → ME
  • 5
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ 2012-10-25
    IIF 53 - director → ME
  • 6
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ 2014-07-24
    IIF 52 - director → ME
  • 7
    CCPE SOLAR NCC SEPTEMBER LTD - 2012-11-19
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ 2014-07-25
    IIF 50 - director → ME
  • 8
    CCPE CARDIFF 2 LTD - 2013-06-26
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-24
    IIF 39 - director → ME
  • 9
    CCPE CARDIFF 1 LTD - 2013-06-25
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-20
    IIF 40 - director → ME
  • 10
    CCPE CARDIFF SOLAR LTD - 2013-06-26
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-06-24
    IIF 42 - director → ME
  • 11
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2014-05-08 ~ 2014-07-25
    IIF 76 - director → ME
    2012-02-01 ~ 2013-07-23
    IIF 13 - director → ME
    2011-09-28 ~ 2011-10-30
    IIF 12 - director → ME
  • 12
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Person with significant control
    2019-12-01 ~ 2019-12-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Corporate (1 parent)
    Equity (Company account)
    -30,736 GBP2022-08-31
    Officer
    2018-10-11 ~ 2021-07-19
    IIF 97 - director → ME
  • 15
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1998-04-17 ~ 1999-02-01
    IIF 93 - director → ME
  • 17
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    6 St. Colme Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-05-25 ~ 2009-04-06
    IIF 123 - secretary → ME
  • 18
    EARTHRANCH LIMITED - 2004-06-23
    New Thistle House, The Avenue, Lochgelly, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    2004-06-18 ~ 2006-05-22
    IIF 92 - director → ME
    2004-06-18 ~ 2006-05-22
    IIF 121 - secretary → ME
  • 19
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2005-08-25 ~ 2006-05-23
    IIF 126 - secretary → ME
  • 20
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2019-02-18 ~ 2020-09-21
    IIF 114 - director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-21
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Person with significant control
    2019-12-01 ~ 2023-08-31
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 130 - Right to appoint or remove directors OE
  • 23
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Person with significant control
    2022-03-23 ~ 2022-03-23
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 24
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2004-12-22 ~ 2010-04-01
    IIF 116 - director → ME
  • 25
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Right to appoint or remove directors OE
  • 26
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
  • 27
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Officer
    2020-05-13 ~ 2021-12-14
    IIF 4 - director → ME
  • 28
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Person with significant control
    2019-12-01 ~ 2022-12-30
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Person with significant control
    2020-01-23 ~ 2023-02-28
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Right to appoint or remove directors OE
  • 30
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2021-09-10 ~ 2022-03-23
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 31
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 32
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2020-01-23 ~ 2023-02-14
    IIF 32 - director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove directors OE
  • 33
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Person with significant control
    2020-03-14 ~ 2021-12-03
    IIF 84 - Ownership of shares – 75% or more OE
    2023-06-30 ~ 2023-08-31
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 34
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2019-12-01 ~ 2021-12-13
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Right to appoint or remove directors OE
  • 35
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Person with significant control
    2021-12-03 ~ 2022-04-11
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 36
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
  • 37
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2018-09-26 ~ 2021-08-05
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 68 - director → ME
  • 39
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,164 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 58 - director → ME
  • 40
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,013,027 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 66 - director → ME
  • 41
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-08-09 ~ 2007-01-04
    IIF 124 - secretary → ME
  • 42
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2008-09-26 ~ 2014-08-25
    IIF 10 - director → ME
  • 43
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED - 2017-01-18
    3 Clairmont Gardens, Glasgow, Scotland
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -74,091 GBP2023-06-30
    Officer
    2012-08-15 ~ 2013-07-23
    IIF 38 - director → ME
  • 44
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -184,640 GBP2023-09-30
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 77 - Has significant influence or control OE
  • 45
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Person with significant control
    2019-06-01 ~ 2020-05-07
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-07 ~ 2024-02-21
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 46
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 47
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
  • 48
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 49
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
  • 51
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Right to appoint or remove directors OE
  • 52
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    HAMILTON MARCH (UK) LTD - 2022-04-19
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Officer
    2019-02-14 ~ 2020-05-19
    IIF 96 - director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 55
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-07-31
    IIF 45 - 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.