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

Jessamine, Edmund Damien

    Related profiles found in government register
  • Jessamine, Edmund Damien
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 53, Beverley Road, Leamington Spa, CV32 6PW, England

      IIF 1
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY

      IIF 2
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 3
    • Nelson House, 2 Hamilton Terrace, Royal Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 4
  • Jessamine, Edmund Damien
    British business director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Concorde House, 24 Warwick New Road, Leamington Spa, CV32 5JG, England

      IIF 5
  • Jessamine, Edmund Damien
    British developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, CV32 4LY, England

      IIF 6
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY, United Kingdom

      IIF 7
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 8 IIF 9 IIF 10
  • Jessamine, Edmund Damien
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Rectory Court, Old Rectory Lane, Birmingham, West Midlands, B48 7SX, England

      IIF 11
    • Concorde House, 24 Warwick New Road, Leamington Spa, CV32 5JG, England

      IIF 12 IIF 13 IIF 14
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY, United Kingdom

      IIF 21
    • North Quay House, North Quay, Plymouth, PL4 0RA, England

      IIF 22
    • Trinity House, Newby Road, Hazel Grove, Stockport, Cheshire, SK7 5DA

      IIF 23
  • Jessamine, Edmund Damien
    British recruitment consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 24
    • 2, Elizabeth Court, Myton Crescent, Warwick, CV34 6QB, United Kingdom

      IIF 25
  • Jessamine, Edmund Damian
    English company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY

      IIF 26
  • Jessamine, Edmund Damien
    British recruitment consultant

    Registered addresses and corresponding companies
    • 35, Ludgate Hill, Birmingham, B3 1EH

      IIF 27
    • 2, Elizabeth Court, Myton Crescent, Warwick, CV34 6QB, United Kingdom

      IIF 28
  • Jessamine, Edmund
    British business director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT

      IIF 29
  • Mr Edmund Damien Jessamine
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 53, Beverley Road, Leamington Spa, CV32 6PW, England

      IIF 30
    • Concorde House, 24 Warwick New Road, Leamington Spa, CV32 5JG, England

      IIF 31 IIF 32
    • Nelson House, 2, Hamilton Terrace, Leamington Spa, CV32 4LY, United Kingdom

      IIF 33 IIF 34
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY

      IIF 35
    • Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, CV32 4LY, United Kingdom

      IIF 36
    • Nelson House, 2 Hamilton Terrace, Royal Leamington Spa, Warwickshire, CV32 4LY, England

      IIF 37
  • Edmund Jessamine
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2, Broomhall Business Centre, Broomhall Lane, Worcester, WR5 2NT

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    ALABAMA SPV LIMITED
    11607341
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 2
    ALASKA SPV LIMITED
    11716349
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 5 - Director → ME
  • 3
    ASPEN EPC LIMITED
    11807616
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ASPEN INFRASTRUCTURE LIMITED
    10927750
    Office 2 Broomhall Business Centre, Broomhall Lane, Worcester
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2017-08-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    CENARTH SOLAR COMMUNITY INTEREST COMPANY
    09649434
    Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 9 - Director → ME
  • 6
    EV READY LIMITED
    10959161
    Nelson House, 2 Hamilton Terrace, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2017-09-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GEA BILBO GAS LIMITED
    11641999
    Unit 2, Rectory Court, Old Rectory Lane, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 11 - Director → ME
  • 8
    GEA EAST KINMONTH LIMITED
    11300649
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 9
    GEA EASTER KILWHISS GAS LIMITED
    11641954
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 10
    GEA EASTER KILWHISS LIMITED
    11368310
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    GEA FRODO LIMITED
    11613319
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 13 - Director → ME
  • 12
    GEA KILMUX FARM LIMITED
    - now 11297587
    KILMUX FARM LIMITED
    - 2018-04-12 11297587
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 12 - Director → ME
  • 13
    GEA LOCHABER LIMITED
    11301165
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 15 - Director → ME
  • 14
    GEA MAINS OF CHARLESTON LIMITED
    11375097
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GEA PATRICKSTON LIMITED
    11296735
    Concorde House, 24 Warwick New Road, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-06 ~ dissolved
    IIF 18 - Director → ME
  • 16
    HEYSHAM SOLAR COMMUNITY INTEREST COMPANY
    09648652
    Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 8 - Director → ME
  • 17
    INTELLIGENT PV LIMITED
    07644802
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warks
    Active Corporate (5 parents)
    Equity (Company account)
    1,737 GBP2024-08-31
    Officer
    2011-05-24 ~ 2012-06-01
    IIF 26 - Director → ME
    2015-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    IPV (SPV1) LIMITED
    10970042
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -22,158 GBP2019-09-30
    Officer
    2017-09-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    IPV FLEXGEN LIMITED
    12071433
    Nelson House, 2 Hamilton Terrace, Royal Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,533 GBP2024-06-30
    Officer
    2019-06-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 20
    KORPOWER LIMITED
    14460732
    53 Beverley Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    LEL BILBO SOLAR LIMITED - now
    GEA BILBO LIMITED
    - 2022-05-18 11296012
    5 Hanover Square, 5th Floor, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-04-06 ~ 2019-07-03
    IIF 23 - Director → ME
  • 22
    LLANGELER SOLAR COMMUNITY INTEREST COMPANY
    09648773
    Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 10 - Director → ME
  • 23
    NOVUS SOLAR DEVELOPMENTS LIMITED
    08396432
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    2,047,399 GBP2024-03-31
    Officer
    2015-05-20 ~ 2017-02-12
    IIF 3 - Director → ME
  • 24
    R-ECO RESOURCE LIMITED
    - now 05522619
    TLG UK LIMITED
    - 2011-03-23 05522619
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    2006-09-16 ~ dissolved
    IIF 25 - Director → ME
    2006-09-16 ~ dissolved
    IIF 28 - Secretary → ME
  • 25
    SILICON VINEYARD LIMITED
    07269293
    Bishop Fleming, 2 Floor Stratus House Emperor Way Exeter Business Park, Exeter, Devon
    Dissolved Corporate (6 parents)
    Officer
    2010-12-21 ~ 2011-04-19
    IIF 22 - Director → ME
  • 26
    THE LEAMINGTON GROUP LIMITED
    05370809
    35 Ludgate Hill, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 24 - Director → ME
    2006-01-01 ~ dissolved
    IIF 27 - Secretary → 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.