1
207 Regent Street 3rd Floor, London, EnglandDissolved corporate (1 parent)
Officer
2015-03-17 ~ dissolvedIIF 88 - director → ME
2
86 Haldon Road, London, EnglandCorporate (1 parent)
Equity (Company account)
100 GBP2023-10-31
Officer
2022-10-24 ~ nowIIF 68 - director → ME
Person with significant control
2022-10-24 ~ nowIIF 55 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 55 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 55 - Right to appoint or remove directors → OE
3
86 Haldon Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-40,544 GBP2023-04-30
Officer
2019-04-04 ~ nowIIF 35 - director → ME
2019-04-16 ~ nowIIF 92 - secretary → ME
Person with significant control
2019-04-04 ~ nowIIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
4
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (4 parents)
Equity (Company account)
4 GBP2024-03-31
Officer
2019-10-16 ~ nowIIF 50 - director → ME
Person with significant control
2019-10-16 ~ nowIIF 11 - Ownership of shares – More than 50% but less than 75% → OE
IIF 11 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 11 - Right to appoint or remove directors → OE
5
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (5 parents)
Equity (Company account)
12,419 GBP2024-03-31
Officer
2020-02-10 ~ nowIIF 41 - director → ME
6
86 Haldon Road, London, EnglandDissolved corporate (4 parents)
Equity (Company account)
1 GBP2017-03-31
Officer
2015-03-09 ~ dissolvedIIF 87 - director → ME
Person with significant control
2016-05-01 ~ dissolvedIIF 7 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 7 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 7 - Right to appoint or remove directors → OE
7
C/o Ams Accountants, 2nd Floor 9 Portland Street, ManchesterDissolved corporate (1 parent)
Equity (Company account)
1 GBP2019-09-30
Officer
2018-09-10 ~ dissolvedIIF 42 - director → ME
Person with significant control
2018-09-10 ~ dissolvedIIF 18 - Ownership of shares – 75% or more → OE
8
ENERGY CIRCLE PLC - 2016-08-08
ENERGY CIRCLE DEVELOPMENTS PLC - 2016-07-05
52 Grosvenor Gardens, London, EnglandDissolved corporate (4 parents)
Officer
2016-06-14 ~ dissolvedIIF 31 - director → ME
9
86 Haldon Road, London, United KingdomDissolved corporate (2 parents)
Officer
2017-03-09 ~ dissolvedIIF 53 - director → ME
Person with significant control
2017-03-09 ~ dissolvedIIF 8 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 8 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 8 - Right to appoint or remove directors → OE
10
52 Grosvenor Gardens, London, United KingdomDissolved corporate (3 parents)
Officer
2018-10-11 ~ dissolvedIIF 32 - director → ME
11
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2023-09-15 ~ nowIIF 65 - director → ME
12
CARBON BLACK LIMITED - 2021-06-02
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (4 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2020-10-09 ~ nowIIF 73 - director → ME
13
Chester House 81-83 Fulham High Street, London, EnglandDissolved corporate (2 parents)
Officer
2021-02-09 ~ dissolvedIIF 70 - director → ME
14
PRAGMA ENERGY DEVELOPMENT LIMITED - 2018-10-29
86 Haldon Road, London, EnglandCorporate (2 parents)
Equity (Company account)
-35,899 GBP2023-03-31
Officer
2012-03-29 ~ nowIIF 34 - director → ME
Person with significant control
2016-04-06 ~ nowIIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
15
VN-H POWER GENERATION LTD - 2020-09-22
SUPPLIER INVESTMENT SERVICES LIMITED - 2012-10-10
Delavale House Pb585, High Street, Edgware, Middlesex, EnglandCorporate (3 parents)
Equity (Company account)
-218,722 GBP2024-03-31
Officer
2013-12-01 ~ nowIIF 80 - director → ME
16
86 Haldon Road Haldon Road, London, EnglandDissolved corporate (1 parent)
Officer
2021-03-08 ~ dissolvedIIF 62 - director → ME
Person with significant control
2021-03-08 ~ dissolvedIIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
17
KHOAS LUNA WINES AND SPIRITS LTD - 2017-11-27
86, Haldon Road Haldon Road, London, United KingdomDissolved corporate (3 parents)
Officer
2017-11-21 ~ dissolvedIIF 27 - director → ME
18
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (3 parents)
Equity (Company account)
1,000 GBP2024-03-31
Officer
2020-12-01 ~ nowIIF 90 - llp-designated-member → ME
19
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2023-07-11 ~ nowIIF 64 - director → ME
Person with significant control
2023-07-12 ~ nowIIF 59 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 59 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 59 - Right to appoint or remove directors → OE
20
HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (3 parents)
Equity (Company account)
100 GBP2024-03-31
Officer
2021-03-15 ~ nowIIF 63 - director → ME
Person with significant control
2021-03-15 ~ nowIIF 57 - Ownership of shares – 75% or more → OE
IIF 57 - Ownership of voting rights - 75% or more → OE
IIF 57 - Right to appoint or remove directors → OE
21
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, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-02-10 ~ nowIIF 40 - director → ME
22
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, EnglandCorporate (4 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-02-10 ~ nowIIF 37 - director → ME
23
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (6 parents, 5 offsprings)
Profit/Loss (Company account)
-1,200,237 GBP2022-04-01 ~ 2023-03-31
Officer
2020-10-12 ~ nowIIF 75 - director → ME
Person with significant control
2020-10-12 ~ nowIIF 22 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 22 - Ownership of voting rights - More than 25% but not more than 50% → OE
24
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (4 parents, 1 offspring)
Equity (Company account)
1,000 GBP2024-03-31
Officer
2019-08-29 ~ nowIIF 71 - director → ME
25
Clarendon, Chester House, 81-83 Fulham High Street, London, United KingdomDissolved corporate (5 parents)
Officer
2021-07-07 ~ dissolvedIIF 74 - director → ME
Person with significant control
2021-07-07 ~ dissolvedIIF 25 - Has significant influence or control → OE
26
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (4 parents, 3 offsprings)
Equity (Company account)
-41,873 GBP2024-03-31
Officer
2019-11-26 ~ nowIIF 51 - director → ME
27
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (1 parent)
Equity (Company account)
1 GBP2024-05-31
Officer
2022-05-08 ~ nowIIF 72 - director → ME
Person with significant control
2022-05-08 ~ nowIIF 56 - Ownership of shares – 75% or more → OE
IIF 56 - Ownership of voting rights - 75% or more → OE
IIF 56 - Right to appoint or remove directors → OE
28
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (3 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2020-02-10 ~ nowIIF 36 - director → ME
Person with significant control
2020-02-10 ~ nowIIF 10 - Has significant influence or control → OE
29
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (3 parents, 1 offspring)
Officer
2023-06-06 ~ nowIIF 81 - director → ME
Person with significant control
2023-06-06 ~ nowIIF 58 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 58 - Ownership of voting rights - More than 25% but not more than 50% → OE
30
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2019-10-02 ~ nowIIF 52 - director → ME
31
ECD PROJECT 2 LTD - 2020-04-15
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (4 parents)
Equity (Company account)
100 GBP2024-07-31
Officer
2017-11-13 ~ nowIIF 44 - director → ME
32
86 Haldon Road, London, EnglandDissolved corporate (1 parent)
Equity (Company account)
1 GBP2018-12-31
Officer
2007-08-14 ~ dissolvedIIF 49 - director → ME
2007-08-14 ~ dissolvedIIF 89 - secretary → ME
Person with significant control
2016-08-12 ~ dissolvedIIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 6 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 6 - Has significant influence or control over the trustees of a trust → OE
33
5th Floor 20 Fenchurch Street, London, United KingdomCorporate (7 parents)
Officer
2020-11-15 ~ nowIIF 67 - director → ME
34
86 Haldon Road Haldon Road, London, United KingdomDissolved corporate (4 parents)
Officer
2018-06-25 ~ dissolvedIIF 33 - director → ME
Person with significant control
2018-06-25 ~ dissolvedIIF 3 - Ownership of shares – 75% or more → OE
IIF 3 - Ownership of voting rights - 75% or more → OE
IIF 3 - Right to appoint or remove directors → OE
35
Oppenheim And Co Ltd, 52 Great Eastern Street, Shoreditch, London, EnglandDissolved corporate (1 parent)
Officer
2011-02-16 ~ dissolvedIIF 48 - director → ME
36
The Granary, Brewer Street, Bletchingley, Surrey, EnglandDissolved corporate (4 parents)
Officer
2018-09-28 ~ dissolvedIIF 78 - director → ME
37
5th Floor 20 Fenchurch Street, London, EnglandCorporate (7 parents, 1 offspring)
Officer
2021-10-31 ~ nowIIF 66 - director → ME
38
VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, EnglandCorporate (4 parents, 4 offsprings)
Equity (Company account)
1,837 GBP2024-03-30
Officer
2013-12-01 ~ nowIIF 79 - director → ME
39
4th Floor 7/10, Chandos Street, LondonDissolved corporate (4 parents)
Officer
2014-03-19 ~ dissolvedIIF 83 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 61 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 61 - Ownership of voting rights - More than 25% but not more than 50% → OE
40
4th Floor 7/10, Chandos Street, LondonDissolved corporate (4 parents)
Officer
2013-11-04 ~ dissolvedIIF 84 - director → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 60 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 60 - Ownership of voting rights - More than 25% but not more than 50% → OE
41
Bastion House 6th Floor, 140 London Wall, London, United KingdomDissolved corporate (7 parents)
Equity (Company account)
1 GBP2020-11-30
Officer
2021-10-31 ~ dissolvedIIF 69 - director → ME
42
C/o Rpgcc, 40 Gracechurch Street, London, EnglandCorporate (3 parents)
Equity (Company account)
-75,239 GBP2024-03-31
Officer
2020-01-08 ~ nowIIF 39 - director → ME
Person with significant control
2020-01-08 ~ nowIIF 13 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 13 - Ownership of voting rights - More than 25% but not more than 50% → OE
43
Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, EnglandCorporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2019-12-23 ~ nowIIF 38 - director → ME
Person with significant control
2019-12-23 ~ nowIIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 9 - Ownership of voting rights - More than 25% but not more than 50% → OE