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 Gordon Robert Power

    Related profiles found in government register
  • Mr Gordon Robert Power
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St James's Street, London, SW1A 1HD

      IIF 1
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 2
    • icon of address C/o Earth Capital Ltd, 3rd Floor, 34 St James Street, London, SW1A 1HD, United Kingdom

      IIF 3 IIF 4
    • icon of address C/o Earth Capital Partners Llp, 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, England

      IIF 15
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 16 IIF 17
    • icon of address Anglia House 6, Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

      IIF 18
  • Power, Gordon Robert
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Somerville House, Manor Fields, Putney, London, Uk, SW15 3LX

      IIF 19
    • icon of address 31a, St James's Square, London, SW1Y 4JR, United Kingdom

      IIF 20
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 21
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 22
    • icon of address One, Great Cumberland Place, London, W1H 7AL, England

      IIF 23
  • Power, Gordon Robert
    British ceo born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, England

      IIF 24
  • Power, Gordon Robert
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Somerville House, Manor Fields, London, SW15 3LX, United Kingdom

      IIF 25
    • icon of address 11 Sommerville House, Manor Fields, London, SW15 3LX, England

      IIF 26
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 27
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 28
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 29
    • icon of address 9, Kingsway, 4th Floor, London, WC2B 6XF

      IIF 30
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 31
  • Power, Gordon Robert
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Somerville House, Manor Fields, London, SW15 3LX

      IIF 32
    • icon of address 11, Somerville House, Manor Fields, London, SW15 3LX, England

      IIF 33
    • icon of address 11 Somerville House, Manor Fields, Putney Hill, London, SW15 3LX

      IIF 34
    • icon of address 9, Kingsway, 4th Floor, London, WC2B 6XF

      IIF 35
    • icon of address C/o Earth Capital Ltd, 3rd Floor, 34 St James Street, London, SW1A 1HD, United Kingdom

      IIF 36 IIF 37
    • icon of address C/o Earth Capital Partners Llp, 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Power, Gordon Robert
    British directors born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marylebone High Street, London, W1U 4LZ, England

      IIF 51
  • Power, Gordon Robert
    British finance born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 52
    • icon of address 5th Floor, One Vine Street, London, W1J 0AH, England

      IIF 53
  • Power, Gordon Robert
    British fund manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Somerville House, Manor Fields, London, SW15 3LX, England

      IIF 54
    • icon of address 11, Somerville House, Manor Fields, London, SW15 3LX, United Kingdom

      IIF 55
    • icon of address 11 Somerville House, Manor Fields, Putney Hill, London, SW15 3LX, England

      IIF 56
  • Power, Gordon Robert
    British non-executive director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Langley Street, London, WC2H 9JA, England

      IIF 57
  • Power, Gordon Robert
    British none born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Marylebone High Street, London, W1U 4LZ, England

      IIF 58
    • icon of address 11, Somerville House, Manor Fields Putney Hill, London, SW15 3LX

      IIF 59
    • icon of address Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 60 IIF 61
  • Power, Gordon Robert
    British private equity born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 62
  • Power, Gordon Robert
    British venture capitalist born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tiberius Road, Keynsham, Bristol, BS31 2FF, United Kingdom

      IIF 63
    • icon of address 11 Somerville House, Manor Fields, Putney Hill, London, SW15 3LX

      IIF 64 IIF 65
    • icon of address 52, Jermyn Street, London, SW1Y 6LX

      IIF 66
  • Power, Gordon Robert
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 67
    • icon of address One, Great Cumberland Place, London, W1H 7AL, England

      IIF 68
  • Power, Gordon Robert
    British banker born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Selwyn House, Manor Fields, London, SW15 3LR

      IIF 69
  • Power, Gordon Robert
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Power, Gordon Robert
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Power, Gordon Robert
    British venture capital consultant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Selwyn House, Manor Fields, London, SW15 3LR

      IIF 80
  • Power, Gordon Robert
    British venture capitalist born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    EARTH CAPITAL UK LIMITED - 2023-03-03
    ENTERPRISE PRIVATE EQUITY LIMITED - 2008-06-18
    ALLUS LIMITED - 2002-09-09
    ENTERPRISE PRIVATE CAPITAL LIMITED - 2004-10-06
    SUSTAINABLE TECHNOLOGY INVESTORS LIMITED - 2018-10-12
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    289,515 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2004-09-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Hyde Park House, 5 Manfred Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    EFWPM LTD
    - now
    EARTH CAPITAL LIMITED - 2024-12-16
    icon of address 4th Floor 95 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,567 GBP2023-12-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 67 - Director → ME
  • 4
    ARVIA TECHNOLOGY LIMITED - 2021-07-16
    ELECTROCLEAN TECHNOLOGY LIMITED - 2008-01-29
    icon of address Begbies Traynor (london) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 26 - Director → ME
  • 5
    MECHANICAL WORKING LIMITED - 2003-03-05
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    104,615 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-03-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6th Floor, 33 Kingsway, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 20 - Director → ME
  • 8
    SIMPART NO. 235 LIMITED - 2001-09-24
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,777 GBP2022-07-31
    Officer
    icon of calendar 2012-10-06 ~ dissolved
    IIF 61 - Director → ME
  • 9
    PLSL COMPANY 1 LIMITED - 2005-03-10
    BIOPARTNERS (SABCOMELINE) LIMITED - 2005-01-25
    icon of address Unit C 2 Kingsland Trading Estate, St Philips, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    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
  • 12
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 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
  • 16
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    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
  • 17
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    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
  • 19
    icon of address C/o Earth Capital Partners Llp 3rd Floor, 34 St. James's Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    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
  • 20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 52 - Director → ME
  • 21
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 1 Vine Street, Vine Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 68 - Director → ME
  • 23
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2021-07-30
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 27 - Director → ME
  • 24
    icon of address C/o Earth Capital Ltd 3rd Floor, 34 St James Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Hyde Park House, 5 Manfred Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-09-30
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 24 - Director → ME
  • 26
    icon of address C/o Earth Capital Ltd 3rd Floor, 34 St James Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 23 - Director → ME
Ceased 50
  • 1
    MIKA DEVELOPMENTS LIMITED - 2003-07-09
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    7 GBP2025-04-30
    Officer
    icon of calendar 2003-06-24 ~ 2006-05-20
    IIF 76 - Director → ME
  • 2
    FINE ART LOGISTICS LIMITED - 2013-06-25
    icon of address Cadogan House 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2007-02-13
    IIF 77 - Director → ME
  • 3
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-03 ~ 2021-07-07
    IIF 48 - Director → ME
  • 4
    BERINGEA LIMITED - 2009-04-28
    GUINNESS MAHON DEVELOPMENT CAPITAL LIMITED - 1998-03-16
    SHYPORT LIMITED - 1981-12-31
    PROVEN PRIVATE EQUITY LIMITED - 2003-03-24
    LEWIS & PEAT PHARMACEUTICALS LIMITED - 1983-04-29
    GUINNESS PEAT (MEDICAL PREPARATIONS) LIMITED - 1985-02-15
    BERINGEA INVESTMENTS LIMITED - 2009-04-29
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2004-03-16
    IIF 86 - Director → ME
  • 5
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,039,720 GBP2024-12-31
    Officer
    icon of calendar 2014-04-30 ~ 2016-09-06
    IIF 28 - Director → ME
  • 6
    ROUTELLA LIMITED - 2003-12-09
    icon of address 6 Wellesley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-05 ~ 2003-12-29
    IIF 82 - Director → ME
  • 7
    CONDUIT CAPITAL LIMITED - 2020-09-14
    THE CONDUIT IMPACT INVESTMENT COMPANY LIMITED - 2019-06-11
    icon of address 6 Langley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,333,267 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ 2024-07-02
    IIF 57 - Director → ME
  • 8
    NORTH PROMOTIONS LIMITED - 2011-11-09
    NORTH PROMOTIONS LIMITED - 2014-02-12
    NORTH PROMOTIONS PLC - 2012-07-27
    icon of address 9 Kingsway, 4th Floor, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-10-21 ~ 2016-03-23
    IIF 35 - Director → ME
    icon of calendar 2019-05-02 ~ 2022-07-07
    IIF 30 - Director → ME
  • 9
    COOLABI PLC - 2012-05-22
    ALIBI COMMUNICATIONS PLC - 2005-01-06
    icon of address 9 Kingsway, 4th Floor, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2016-04-06
    IIF 58 - Director → ME
  • 10
    STAMHILL LIMITED - 2001-09-14
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-05 ~ 2003-10-08
    IIF 75 - Director → ME
  • 11
    EARTH CAPITAL UK LIMITED - 2023-03-03
    ENTERPRISE PRIVATE EQUITY LIMITED - 2008-06-18
    ALLUS LIMITED - 2002-09-09
    ENTERPRISE PRIVATE CAPITAL LIMITED - 2004-10-06
    SUSTAINABLE TECHNOLOGY INVESTORS LIMITED - 2018-10-12
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    289,515 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2024-12-20
    IIF 73 - Director → ME
  • 13
    icon of address Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2024-11-20 ~ 2024-12-20
    IIF 29 - Director → ME
  • 14
    icon of address Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2024-11-20 ~ 2024-12-20
    IIF 81 - Director → ME
  • 15
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,014 GBP2025-02-28
    Officer
    icon of calendar 2015-11-09 ~ 2020-04-09
    IIF 54 - Director → ME
  • 16
    EDGE INVESTMENT MANAGEMENT LIMITED - 2016-12-19
    icon of address 13-14 Welbeck Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,132 GBP2025-02-28
    Officer
    icon of calendar 2006-02-01 ~ 2020-04-09
    IIF 56 - Director → ME
  • 17
    EFWPM LTD
    - now
    EARTH CAPITAL LIMITED - 2024-12-16
    icon of address 4th Floor 95 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,567 GBP2023-12-31
    Officer
    icon of calendar 2018-04-10 ~ 2023-07-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2023-02-20
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INTERCEDE 2214 LIMITED - 2007-10-19
    icon of address C/o Molten Ventures Plc, 20 Garrick Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,024,968 GBP2020-12-31
    Officer
    icon of calendar 2013-12-29 ~ 2016-11-23
    IIF 25 - Director → ME
  • 19
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1999-08-01
    IIF 72 - Director → ME
  • 20
    GOULDITAR NO. 256 LIMITED - 1993-03-18
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-10 ~ 2004-07-31
    IIF 87 - Director → ME
  • 21
    GUINNESS PEAT SECURITIES LIMITED - 1988-10-07
    GUINNESS PEAT FINANCIAL SERVICES LIMITED - 1982-11-26
    LONDON ELECTRICAL AND GENERAL TRUST LIMITED - 1980-12-31
    icon of address Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-12-15
    IIF 93 - Director → ME
  • 22
    SCEPTRE INVESTMENT TRUST LIMITED - 1977-12-31
    GUINNESS PEAT INTERNATIONAL LIMITED - 1988-11-17
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-15
    IIF 78 - Director → ME
  • 23
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-12-15
    IIF 79 - Director → ME
  • 24
    BURGINHALL 126 LIMITED - 1987-07-13
    THE BRITT ALLCROFT COMPANY PLC - 2000-12-01
    GULLANE ENTERTAINMENT PLC - 2002-12-04
    icon of address 3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1998-12-31
    IIF 69 - Director → ME
  • 25
    HPC ENGINEERING LIMITED - 2005-03-17
    HPC ENGINEERING PUBLIC LIMITED COMPANY - 2007-10-04
    H.P.C. ENGINEERING PUBLIC LIMITED COMPANY - 2004-07-12
    icon of address 2 Victoria Gardens, Burgess Hill, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2009-07-15
    IIF 74 - Director → ME
  • 26
    SUMMER 64 LIMITED - 2010-06-02
    GLOBAL DAWN LIMITED - 2013-05-21
    icon of address 6th Floor, 33 Kingsway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-08 ~ 2014-03-31
    IIF 51 - Director → ME
  • 27
    LG & DE LIMITED - 2017-06-19
    icon of address Sutton Point 6 Sutton Plaza, Sutton Court Road, Sutton, England
    Active Corporate (4 parents, 3 offsprings)
    Total liabilities (Company account)
    1,749,421 GBP2024-12-31
    Officer
    icon of calendar 2006-03-08 ~ 2011-03-24
    IIF 65 - Director → ME
  • 28
    BURGINHALL 14 LIMITED - 1986-04-14
    icon of address 1 Central St. Giles, St. Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-04-24
    IIF 85 - Director → ME
  • 29
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2013-01-03 ~ 2013-10-23
    IIF 59 - Director → ME
  • 30
    icon of address Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-03 ~ 1999-07-30
    IIF 70 - Director → ME
  • 31
    PLSL COMPANY 1 LIMITED - 2005-03-10
    BIOPARTNERS (SABCOMELINE) LIMITED - 2005-01-25
    icon of address Unit C 2 Kingsland Trading Estate, St Philips, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2008-03-18
    IIF 34 - Director → ME
  • 32
    icon of address 60 Churchill Square, Kings Hill, West Malling, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-15 ~ 2007-02-28
    IIF 94 - Director → ME
  • 33
    GUINNESS FLIGHT VENTURE CAPITAL TRUST PLC - 2009-09-04
    icon of address 6th Floor 2 Wellington Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-12 ~ 1996-02-21
    IIF 80 - Director → ME
  • 34
    icon of address Exchange House, 494 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -218,485 GBP2018-12-31
    Officer
    icon of calendar 1996-07-09 ~ 1997-09-03
    IIF 83 - Director → ME
  • 35
    icon of address 3 Repton Court, Basildon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    63,984 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2017-05-12
    IIF 32 - Director → ME
  • 36
    PROSPECT GROUP LIMITED - 1998-04-09
    PROSPECT & PEACHGATE GROUP LIMITED - 2008-05-27
    WINGFIELD LIMITED - 1991-04-10
    PROSPECT & PEACHGATE GROUP COMMUNITY INTEREST COMPANY - 2008-06-12
    PROSPECT & PEACHGATE GROUP UNLIMITED - 2008-09-25
    PROSPECT & PEACHGATE GROUP - 2008-06-12
    icon of address 10 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-02-02
    IIF 90 - Director → ME
  • 37
    WISEMANOR PLC - 2001-02-02
    PROVEN MEDIA VCT PLC - 2005-07-05
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2001-02-06 ~ 2003-11-14
    IIF 84 - Director → ME
  • 38
    PROVEN PRIVATE EQUITY LIMITED - 1998-03-16
    GATEBOND LIMITED - 1998-01-20
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-14 ~ 2003-07-23
    IIF 92 - Director → ME
  • 39
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2002-03-14 ~ 2003-05-16
    IIF 88 - Director → ME
  • 40
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,596 GBP2023-07-31
    Officer
    icon of calendar 2012-07-18 ~ 2023-06-19
    IIF 53 - Director → ME
  • 41
    STADIA SOLUTIONS LIMITED - 2019-07-02
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -548,173 GBP2020-12-31
    Officer
    icon of calendar 2015-04-29 ~ 2019-11-01
    IIF 49 - Director → ME
  • 42
    icon of address 5-13 Hatton Wall, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,128,411 GBP2024-12-31
    Officer
    icon of calendar 2017-01-05 ~ 2022-09-08
    IIF 33 - Director → ME
  • 43
    MISLEX (277) LIMITED - 2000-07-03
    MZUK LIMITED - 2004-04-07
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-06 ~ 2019-12-18
    IIF 60 - Director → ME
  • 44
    SMARTER VENUE LIMITED - 2019-07-02
    icon of address 10 Tiberius Road, Keynsham, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-09-30 ~ 2019-11-01
    IIF 63 - Director → ME
  • 45
    icon of address 8 Stratford House Avenue, Bickley, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2,467 GBP2024-09-30
    Officer
    icon of calendar 1996-11-14 ~ 1999-06-10
    IIF 89 - Director → ME
  • 46
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,197,831 GBP2024-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2019-11-20
    IIF 62 - Director → ME
  • 47
    ONE DAY LIMITED - 2001-04-11
    SEEDBEDS LIMITED - 2010-09-06
    ADGEN ENERGY LIMITED - 2013-12-10
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2012-02-21
    IIF 55 - Director → ME
  • 48
    icon of address C/o Biogen Milton Parc, Milton Ernest, Bedford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-21 ~ 2012-04-25
    IIF 66 - Director → ME
  • 49
    THE SPORT ENTERTAINMENT & MEDIA GROUP PLC - 2003-09-04
    JEROME ANDERSON HOLDINGS PLC - 2001-05-08
    icon of address Suite 26 4 Montpelier Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-12-06 ~ 2003-09-06
    IIF 91 - Director → ME
  • 50
    OFFSTUMP LIMITED - 2005-11-17
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2012-12-05
    IIF 71 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.