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

Simon, Mark

    Related profiles found in government register
  • Simon, Mark
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 1
  • Simon, Mark
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 2 IIF 3
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 9
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 10
    • icon of address 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 11
    • icon of address Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 12
  • Simon, Mark
    British company director born in September 1961

    Registered addresses and corresponding companies
    • icon of address Cheapside Farm, Sandridgebury Lane, Sandridge, St. Albans, Hertfordshire, AL3 6JF

      IIF 13
  • Simon, Mark
    British director born in September 1961

    Registered addresses and corresponding companies
  • Simon, Mark
    British sales manager born in September 1961

    Registered addresses and corresponding companies
    • icon of address 117 Milson Road, London, W14 0LA

      IIF 19
  • Simon, Mark Anthony
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Perth Road, London, N22 5QD, England

      IIF 20
  • Mr Mark Simon
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 21
  • Simon, Mark
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, London, SW9 9PD, United Kingdom

      IIF 22
  • Simon, Mark
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG

      IIF 23
  • Simon, Mark
    British chief executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Mark
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 28
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 29
  • Simon, Mark
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 33 IIF 34
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 35 IIF 36
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 37 IIF 38 IIF 39
    • icon of address 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 42
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 43
    • icon of address Princes House, Suite 2a, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 44
  • Simon, Mark
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 45
  • Mr Mark Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Burnham Business Centre, Dorney House, 46-48a High Street Burnham, Buckinghamshire, SL1 7JP, England

      IIF 46
  • Simon, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Brook Green, London, W67LP, United Kingdom

      IIF 47
  • Simon, Mark
    British nurse born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 48
  • Simon, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address 8, Barclay Road, London, N18 1EF, United Kingdom

      IIF 49
  • Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 50
  • Mr Mark Anthony Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Perth Road, London, N22 5QD, England

      IIF 51
  • Rockall, Simon Michael
    British coo and company secretary born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 52
  • Rockall, Simon Michael
    British private investor born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Wood Ride, Petts Wood, Orpington, Kent, BR5 1PX, United Kingdom

      IIF 53
  • Simon, Mark Anthony
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Basement Flat, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 54
    • icon of address 86, Victoria Road North, Southsea, Hants, PO5 1QA, United Kingdom

      IIF 55
  • Simon, Mark Anthony
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Shepherds Bush Road, Basement London, London, United Kingdom, W6 7LP, England

      IIF 56
  • Simon, Mark Anthony
    British nurse born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 57
  • Mr Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Anna Valley, Andover, Hants, SP11 7NG

      IIF 58
    • icon of address Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 110c, Hubert Grove, London, SW9 9PD, England

      IIF 63
    • icon of address 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 64
  • Mr Mark Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Brook Green, London, W67LP, United Kingdom

      IIF 65
  • Rockall, Simon Michael

    Registered addresses and corresponding companies
  • Rockall, Simon

    Registered addresses and corresponding companies
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 73
  • Rockall, Simon Michael
    British

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British manager

    Registered addresses and corresponding companies
    • icon of address 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 76
  • Mr Simon Rockall
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 77
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 78
  • Rockall, Simon Michael
    British business manager born in December 1970

    Registered addresses and corresponding companies
    • icon of address Broome Place, Church Lane, Broome, Bungay, Suffolk, NR35 2EJ

      IIF 79
  • Mr Mark Anthony Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Basement Flat, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 80
    • icon of address C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 81
  • Rockall, Simon Michael
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address C/o Civvals Ltd, 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (4 parents)
    Equity (Company account)
    200,450 GBP2020-06-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    216,106 GBP2020-04-05
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 22 - LLP Designated Member → ME
  • 4
    icon of address 10 Wood Ride, Petts Wood, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -498 GBP2024-11-30
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 82 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LIVE WELL CARE SERVICES LTD - 2018-03-10
    ZEBRA SALES & MARKETING LIMITED - 2017-08-10
    icon of address 47 Perth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,758 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 8 Barclay Road, London London, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address The Burnham Business Centre Dorney House, 46-48a High Street Burnham, Buckinghamshire, England
    Voluntary Arrangement Corporate (1 parent)
    Equity (Company account)
    2,306,026 GBP2024-02-29
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 107, Basement Flat Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    icon of address 110c Hubert Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23.75 GBP2024-04-30
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 1 - Director → ME
  • 10
    ELECTRICITY ENTERPRISE (MANAGEMENT) LIMITED - 2017-05-02
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 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
  • 11
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 41 - Director → ME
  • 13
    WG ENERGY STORAGE LIMITED - 2019-04-23
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 29 - Director → ME
  • 14
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 40 - Director → ME
  • 16
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -707,235 GBP2024-03-31
    Officer
    icon of calendar 2018-05-18 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Brook House, Anna Valley, Andover, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 110c Hubert Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Officer
    icon of calendar 2012-11-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 110c Hubert Grove, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -914 GBP2024-03-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 107 Brook Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,963 GBP2023-07-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    INDIGOSCOTT PROJECTS LTD - 2013-01-29
    PPA DEVELOPMENTS LTD - 2010-09-23
    icon of address 10 Wood Ride, Petts Wood, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,802,493 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -430,710 GBP2021-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 42 - Director → ME
  • 25
    icon of address 36 Basset Road, Camborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,542 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 49 - Secretary → ME
  • 26
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 10 - Director → ME
  • 27
    CAMILLA BATTERY STORAGE LIMITED - 2022-03-08
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 11 - Director → ME
  • 28
    icon of address 7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 7 - Director → ME
Ceased 35
  • 1
    ENIGMA CAPITAL LIMITED - 1999-07-07
    LENNOXDOVE LIMITED - 1998-06-18
    icon of address 10 Portman Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2011-06-10
    IIF 52 - Director → ME
    icon of calendar 2003-08-19 ~ 2011-05-25
    IIF 76 - Secretary → ME
  • 2
    icon of address 10 Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2011-09-23
    IIF 75 - Secretary → ME
  • 3
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    icon of calendar 2000-02-16 ~ 2001-03-09
    IIF 16 - Director → ME
  • 4
    CASHFAC LIMITED - 2012-06-21
    LAWGRA (NO.554) LIMITED - 1999-07-15
    icon of address Monument House, 18 King William Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-02-29 ~ 2001-03-13
    IIF 14 - Director → ME
  • 5
    icon of address 1 Snowden Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2003-07-12
    IIF 74 - Secretary → ME
  • 6
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    256,931 GBP2023-12-31
    Officer
    icon of calendar 2002-05-16 ~ 2003-05-31
    IIF 79 - Director → ME
  • 7
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-02-15 ~ 2019-01-25
    IIF 60 - Has significant influence or control OE
  • 8
    icon of address C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,066,082 GBP2024-06-30
    Officer
    icon of calendar 2011-01-19 ~ 2018-12-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 110c Hubert Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    INVENTURE LIMITED - 2000-03-02
    ASTROGAMMA LIMITED - 1996-08-15
    SIMCO 732 LIMITED - 1996-03-13
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-29 ~ 1999-08-11
    IIF 15 - Director → ME
    icon of calendar 1999-08-11 ~ 2003-07-12
    IIF 70 - Secretary → ME
  • 11
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 66 - Secretary → ME
  • 12
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 72 - Secretary → ME
  • 13
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 68 - Secretary → ME
  • 14
    GFI NET HOLDINGS LIMITED - 2000-08-02
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 69 - Secretary → ME
  • 15
    GFI NET UK LIMITED - 2001-01-26
    GFINET EQUITIES LIMITED - 2001-01-05
    GFI EQUITIES LIMITED - 2000-07-07
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2003-07-12
    IIF 67 - Secretary → ME
  • 16
    FENICS LIMITED - 2020-02-21
    INVENTURE HOLDINGS LIMITED - 2000-03-02
    INVENTURE LIMITED - 1996-08-12
    icon of address 5 Churchill Place, Canary Wharf, London, United Kingdom, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1995-06-19 ~ 1999-11-12
    IIF 17 - Director → ME
    icon of calendar 1999-08-11 ~ 2003-07-12
    IIF 71 - Secretary → ME
  • 17
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    icon of address 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-28 ~ 1992-05-26
    IIF 19 - Director → ME
  • 18
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,417 GBP2019-06-30
    Officer
    icon of calendar 2017-11-09 ~ 2020-09-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2018-05-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 19
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,950,476 GBP2016-06-30
    Officer
    icon of calendar 2015-02-07 ~ 2020-09-17
    IIF 32 - Director → ME
  • 20
    TUXEDO MONEY CARD LIMITED - 2020-08-10
    icon of address 30 Churchill Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 25 - Director → ME
  • 21
    RPC EELPOWER HOLDINGS LIMITED - 2023-05-18
    icon of address Princes House, Suite 2a, 38 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-18 ~ 2023-05-11
    IIF 44 - Director → ME
  • 22
    EELPOWER (OPCO2) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    590,170 GBP2023-12-31
    Officer
    icon of calendar 2017-12-27 ~ 2020-12-21
    IIF 6 - Director → ME
  • 23
    EELPOWER (OPCO4) LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    806,254 GBP2023-12-31
    Officer
    icon of calendar 2018-01-31 ~ 2020-12-21
    IIF 12 - Director → ME
  • 24
    EELPOWER (OPCO1) LIMITED - 2020-12-24
    ELECTRICITY ENTERPRISE (AC) OPERATIONS LIMITED - 2017-05-02
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2020-12-21
    IIF 43 - Director → ME
  • 25
    ROCK ENERGY STORAGE LIMITED - 2020-12-24
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    icon of calendar 2018-07-03 ~ 2020-12-21
    IIF 3 - Director → ME
  • 26
    WINCHESTER POWER LIMITED - 2020-12-24
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -61,663 GBP2020-03-31
    Officer
    icon of calendar 2018-06-11 ~ 2020-12-21
    IIF 2 - Director → ME
  • 27
    CRESCENT HEALTHCARE LIMITED - 2015-06-09
    icon of address 86 Victoria Road North, Southsea, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-09 ~ 2015-08-05
    IIF 55 - Director → ME
  • 28
    BAREFOOT BOOKS LIMITED - 1998-09-24
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,824 GBP2023-12-31
    Officer
    icon of calendar 1998-07-16 ~ 2003-07-01
    IIF 13 - Director → ME
  • 29
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 27 - Director → ME
  • 30
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 23 - Director → ME
  • 31
    icon of address Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 26 - Director → ME
  • 32
    TUXEDO MONEY ATM LIMITED - 2006-09-27
    icon of address Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-10-01
    IIF 24 - Director → ME
  • 33
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    icon of address Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-16 ~ 2001-03-09
    IIF 18 - Director → ME
  • 34
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -38,640 GBP2019-06-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-07-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-09-07
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,670,453 GBP2019-06-30
    Officer
    icon of calendar 2014-09-17 ~ 2019-07-18
    IIF 31 - 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.