logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mick Avison

    Related profiles found in government register
  • Mr Mick Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 1
    • 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 2
  • Mr Michael Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 3
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 4 IIF 5 IIF 6
    • 86, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 8
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 9 IIF 10 IIF 11
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 12
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 13
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 14 IIF 15 IIF 16
    • Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 18
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 19
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 20 IIF 21
  • Michael Avison
    British born in December 1957

    Resident in United Kingdom

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

      IIF 22
  • Michael Avison
    English born in December 1957

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
  • Avison, Michael
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Avison, Michael
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Officers' Mess Business Centre, Royston Road, Duxford, Cambs, CB22 4QH, United Kingdom

      IIF 37
    • 86, Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 38
  • Avison, Michael
    British coo born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, CB21 4LE, England

      IIF 39
  • Avison, Michael
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 40
    • The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH, England

      IIF 41
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 42
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 43
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 44
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 45
    • Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU

      IIF 46
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 47
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 48 IIF 49
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 50
  • Avison, Michael
    British engineer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Great Eastern Street, Shoreditch, London, EC2A 3EP, England

      IIF 51
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 52
  • Avison, Michael
    British technical director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 53
  • Mr Michael Avison
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 55
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 56
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 57 IIF 58
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 59 IIF 60
  • Mr Michael Avison
    British born in December 1957

    Resident in France

    Registered addresses and corresponding companies
    • 117/2, 117 Chemin De Font Neuve, 06250 Mougins, France

      IIF 61 IIF 62
  • Avison, Michael
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 63
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 64
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 66
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 67
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 68
    • Chester House 81-83, Fulham High Street, London, SW6 3JA, England

      IIF 69
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 70 IIF 71 IIF 72
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 74 IIF 75 IIF 76
  • Avison, Michael
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 78
  • Avison, Michael
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 79
    • Chester House 81-83, Fulham High Street, London, SW6 3JA, England

      IIF 80
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 81
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 82
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 83
    • 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 84
  • Avison, Michael
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 85
  • Avison, Michael
    British engineer born in December 1957

    Resident in France

    Registered addresses and corresponding companies
    • 117/2, 117 Chemin De Font Neuve, 06250 Mougins, France

      IIF 86 IIF 87
    • 117/2, Chemin De Font Neuve, 06250 Mougins, France

      IIF 88
  • Avison, Michael
    English company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, CB21 4LE, England

      IIF 89
  • Avison, Michael
    English engineer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 90
    • 5 Glebe Avenue, Warsop, Mansfield, NG20 0PR, England

      IIF 91
  • Avison, Michael
    British engineer

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 92
  • Avison, Michael
    born in December 1957

    Resident in England

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

      IIF 93
    • 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 94
  • Avison, Michael

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 95
child relation
Offspring entities and appointments
Active 44
  • 1
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 91 - Director → ME
  • 2
    86 Haldon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2022-10-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    86 Haldon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,043 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 27 - Director → ME
    2019-04-16 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    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 31 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    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 35 - Director → ME
  • 6
    86 Haldon Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    ENERGY CIRCLE PLC - 2016-08-08
    Related registrations: 09634725, 08837420
    ENERGY CIRCLE DEVELOPMENTS PLC - 2016-07-05
    Related registration: 08837420
    52 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-14 ~ dissolved
    IIF 42 - Director → ME
  • 9
    86 Haldon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 43 - Director → ME
  • 11
    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 77 - Director → ME
  • 12
    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 72 - Director → ME
  • 13
    Chester House 81-83 Fulham High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 80 - Director → ME
  • 14
    PRAGMA ENERGY DEVELOPMENT LIMITED - 2018-10-29
    86 Haldon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,864 GBP2024-03-31
    Officer
    2012-03-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – 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
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -218,722 GBP2024-03-31
    Officer
    2013-12-01 ~ now
    IIF 64 - Director → ME
  • 16
    86 Haldon Road Haldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 17
    KHOAS LUNA WINES AND SPIRITS LTD - 2017-11-27
    86, Haldon Road Haldon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 38 - Director → ME
  • 18
    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 93 - LLP Designated Member → ME
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    86 Haldon Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-06-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 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, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 34 - 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, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 30 - Director → ME
  • 23
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-10-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 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, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 70 - Director → ME
  • 25
    40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 69 - Director → ME
  • 26
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 27
    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 33 - Director → ME
  • 28
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-05-08 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 29
    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 28 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 30
    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 76 - Director → ME
  • 31
    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
    2019-10-02 ~ now
    IIF 29 - Director → ME
  • 32
    ECD PROJECT 2 LTD - 2020-04-15
    Related registrations: 10137720, 10138213, 10180969, 10180980, 10180985
    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
    2017-11-13 ~ now
    IIF 36 - Director → ME
  • 33
    86 Haldon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-08-14 ~ dissolved
    IIF 52 - Director → ME
    2007-08-14 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 34
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-11-15 ~ now
    IIF 67 - Director → ME
  • 35
    86 Haldon Road Haldon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 36
    Oppenheim And Co Ltd, 52 Great Eastern Street, Shoreditch, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 51 - Director → ME
  • 37
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 84 - Director → ME
  • 38
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 66 - Director → ME
  • 39
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    2013-12-01 ~ now
    IIF 63 - Director → ME
  • 40
    4th Floor 7/10, Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    4th Floor 7/10, Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 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
  • 42
    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 79 - Director → ME
  • 43
    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 32 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 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
  • 44
    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 45 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2016-06-02 ~ 2017-09-08
    IIF 40 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-09-08
    IIF 1 - Has significant influence or control OE
  • 2
    The Lodge, Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-02 ~ 2017-09-06
    IIF 41 - Director → ME
  • 3
    11 Rope Street Rope Street, Swedish Quays, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,267 GBP2016-03-31
    Officer
    2011-06-01 ~ 2013-02-22
    IIF 88 - Director → ME
  • 4
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 12 - Has significant influence or control OE
  • 5
    The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-27 ~ 2016-04-24
    IIF 39 - Director → ME
  • 6
    The Lodge Chilford Hall, Balsham Road, Linton, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516 GBP2021-03-31
    Officer
    2014-04-02 ~ 2019-07-01
    IIF 89 - Director → ME
  • 7
    12 Ashen Road, Clare, Sudbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-11-11 ~ 2017-05-18
    IIF 37 - Director → ME
  • 8
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-11-16 ~ 2020-01-24
    IIF 85 - Director → ME
  • 9
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,555 GBP2018-12-31
    Officer
    2017-11-16 ~ 2019-12-31
    IIF 50 - Director → ME
  • 10
    EC PROJECT 5 LIMITED
    Other registered numbers: 11561014, 11561039
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-11 ~ 2020-04-24
    IIF 49 - Director → ME
    Person with significant control
    2018-09-11 ~ 2020-04-24
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    EC PROJECT 7 LIMITED
    Other registered numbers: 11561039, 11562980
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ 2021-01-14
    IIF 47 - Director → ME
    Person with significant control
    2018-09-10 ~ 2021-01-14
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    EC PROJECT 8 LIMITED
    Other registered numbers: 11561014, 11562980
    C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ 2021-01-14
    IIF 48 - Director → ME
    Person with significant control
    2018-09-10 ~ 2021-01-14
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    ENERGY CIRCLE PLC
    - now
    Other registered numbers: 10176347, 08837420
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    Related registration: 09520543
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2016-08-22 ~ 2019-12-31
    IIF 83 - Director → ME
  • 14
    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
    Person with significant control
    2020-10-09 ~ 2021-08-02
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    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 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove members OE
  • 16
    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
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 17
    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
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 17 - Has significant influence or control OE
  • 18
    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 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-08-29 ~ 2020-04-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Person with significant control
    2019-11-26 ~ 2024-04-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    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 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
  • 21
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-31 ~ 2019-07-28
    IIF 94 - LLP Designated Member → ME
  • 22
    POWERBOX ENERGY SOLUTIONS LIMITED
    - now
    Other registered number: 16073136
    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)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ 2025-05-07
    IIF 73 - Director → ME
    Person with significant control
    2021-03-15 ~ 2025-05-07
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 23
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    2020-08-18 ~ 2020-08-25
    IIF 82 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.