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
    • icon of address The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 1
    • icon of address 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
    • icon of address 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

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

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

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

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

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

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

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

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

      IIF 19
    • icon of address 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
    • icon of address 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
    • icon of address Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 26
    • icon of address 86, Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 27
  • Avison, Michael
    British coo born in December 1957

    Resident in United Kingdom

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

      IIF 28
  • Avison, Michael
    British director born in December 1957

    Resident in United Kingdom

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

      IIF 29
    • icon of address The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH, England

      IIF 30
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 31
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 32
    • icon of address 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 33
    • icon of address 86, Haldon Road, London, SW18 1QG, England

      IIF 34 IIF 35
    • icon of address Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 39 IIF 40 IIF 41
    • icon of address Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU

      IIF 42
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 43
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 44
    • icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 45 IIF 46
    • icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 47
  • Avison, Michael
    British engineer born in December 1957

    Resident in United Kingdom

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

      IIF 48
    • icon of address 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 49
    • icon of address Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 50
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 51
  • Avison, Michael
    British managing director born in December 1957

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

      IIF 55
    • icon of address Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 56 IIF 57
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 58 IIF 59
  • Mr Michael Avison
    British born in December 1957

    Resident in France

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

      IIF 60 IIF 61
  • Avison, Michael
    British company director born in December 1957

    Resident in England

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

      IIF 62
    • icon of address Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 63
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 64 IIF 65
  • Avison, Michael
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

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

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

      IIF 68
    • icon of address Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 69
    • icon of address Chester House 81-83, Fulham High Street, London, SW6 3JA, England

      IIF 70
    • icon of address Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 71 IIF 72 IIF 73
    • icon of address Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 74
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 75
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 76
    • icon of address C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 77
    • icon of address 86 Haldon Road, Wandsworth, London, SW18 1QG, England

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

    Resident in England

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

      IIF 79
    • icon of address Delavale House, Pb585, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 80
  • Avison, Michael
    British managing director born in December 1957

    Resident in England

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

      IIF 81
  • Avison, Michael
    British director born in October 1957

    Resident in England

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

      IIF 82
  • Avison, Michael
    British engineer born in December 1957

    Resident in France

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

      IIF 83 IIF 84
    • icon of address 117/2, Chemin De Font Neuve, 06250 Mougins, France

      IIF 85
  • Avison, Michael
    English company director born in December 1957

    Resident in England

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

      IIF 86
  • Avison, Michael
    English engineer born in December 1957

    Resident in England

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

      IIF 87
    • icon of address 5 Glebe Avenue, Warsop, Mansfield, NG20 0PR, England

      IIF 88
  • Avison, Michael
    British engineer

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

      IIF 89
  • Avison, Michael
    born in December 1957

    Resident in England

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

      IIF 90
    • icon of address 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 91
  • Avison, Michael

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

      IIF 92
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 88 - Director → ME
  • 2
    icon of address 86 Haldon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 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 directorsOE
  • 3
    icon of address 86 Haldon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,043 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 35 - Director → ME
    icon of calendar 2019-04-16 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 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 directorsOE
  • 5
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 86 Haldon Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 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 directorsOE
  • 7
    icon of address C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    ENERGY CIRCLE PLC - 2016-08-08
    ENERGY CIRCLE DEVELOPMENTS PLC - 2016-07-05
    icon of address 52 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 86 Haldon Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 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 directorsOE
  • 10
    icon of address 52 Grosvenor Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 65 - Director → ME
  • 12
    CARBON BLACK LIMITED - 2021-06-02
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 73 - Director → ME
  • 13
    icon of address Chester House 81-83 Fulham High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 70 - Director → ME
  • 14
    PRAGMA ENERGY DEVELOPMENT LIMITED - 2018-10-29
    icon of address 86 Haldon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,864 GBP2024-03-31
    Officer
    icon of calendar 2012-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 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
    icon of address Delavale House Pb585, High Street, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -218,722 GBP2024-03-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 80 - Director → ME
  • 16
    icon of address 86 Haldon Road Haldon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    KHOAS LUNA WINES AND SPIRITS LTD - 2017-11-27
    icon of address 86, Haldon Road Haldon Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 90 - LLP Designated Member → ME
  • 19
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    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
    IIF 59 - Right to appoint or remove directorsOE
  • 20
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 40 - Director → ME
  • 22
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 71 - Director → ME
  • 25
    icon of address Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 26
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 51 - Director → ME
  • 27
    icon of address 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
    icon of calendar 2022-05-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-05-08 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    icon of address 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
    icon of calendar 2020-02-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 10 - Has significant influence or controlOE
  • 29
    icon of address 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
    icon of calendar 2023-06-06 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 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
    icon of address 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
    icon of calendar 2019-10-02 ~ now
    IIF 52 - Director → ME
  • 31
    ECD PROJECT 2 LTD - 2020-04-15
    icon of address 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
    icon of calendar 2017-11-13 ~ now
    IIF 44 - Director → ME
  • 32
    icon of address 86 Haldon Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-08-14 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more 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 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 33
    icon of address 5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 67 - Director → ME
  • 34
    icon of address 86 Haldon Road Haldon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 35
    icon of address Oppenheim And Co Ltd, 52 Great Eastern Street, Shoreditch, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 48 - Director → ME
  • 36
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 78 - Director → ME
  • 37
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 66 - Director → ME
  • 38
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    icon of address 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
    icon of calendar 2013-12-01 ~ now
    IIF 79 - Director → ME
  • 39
    icon of address 4th Floor 7/10, Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 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
  • 40
    icon of address 4th Floor 7/10, Chandos Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 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
    icon of address Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2021-10-31 ~ dissolved
    IIF 69 - Director → ME
  • 42
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 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
  • 43
    icon of address 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
    icon of calendar 2019-12-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 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
Ceased 21
  • 1
    icon of address Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2017-09-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-09-08
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address The Lodge, Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2017-09-06
    IIF 30 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2011-06-01 ~ 2013-02-22
    IIF 85 - Director → ME
  • 4
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-11-02
    IIF 12 - Has significant influence or control OE
  • 5
    icon of address The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-04-24
    IIF 28 - Director → ME
  • 6
    icon of address The Lodge Chilford Hall, Balsham Road, Linton, Cambridge
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    516 GBP2021-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2019-07-01
    IIF 86 - Director → ME
  • 7
    icon of address 12 Ashen Road, Clare, Sudbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2017-05-18
    IIF 26 - Director → ME
  • 8
    icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2020-01-24
    IIF 82 - Director → ME
  • 9
    icon of address C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,555 GBP2018-12-31
    Officer
    icon of calendar 2017-11-16 ~ 2019-12-31
    IIF 47 - Director → ME
  • 10
    icon of address C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2020-04-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2020-04-24
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    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
  • 11
    icon of address C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2021-01-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2021-01-14
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2021-01-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2021-01-14
    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
    IIF 20 - Has significant influence or control OE
  • 13
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-08-22 ~ 2019-12-31
    IIF 77 - Director → ME
  • 14
    CARBON BLACK LIMITED - 2021-06-02
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-09 ~ 2021-08-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-08-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to surplus assets - 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
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 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 - Ownership of voting rights - 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
  • 17
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-10 ~ 2023-10-25
    IIF 17 - Has significant influence or control OE
  • 18
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-04-22
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-04-17 ~ 2023-05-07
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 19
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2019-07-28
    IIF 91 - LLP Designated Member → ME
  • 21
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    icon of address 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
    icon of calendar 2020-08-18 ~ 2020-08-25
    IIF 76 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.