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

Newman, Andrew

    Related profiles found in government register
  • Newman, Andrew

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 1
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 2
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 3
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, United Kingdom

      IIF 4
    • icon of address The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Newman, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 9 IIF 10
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 11
  • Newman, Andrew Jonathan Charles

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 12
    • icon of address 141-145, Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 14
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 15
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, IP13 0RZ, England

      IIF 16
    • icon of address Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 17
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 18
  • Newman, Andrew
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Place, Bath Road, Cheltenham, GL53 7TH, England

      IIF 19
  • Newman, Andrew
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 20
  • Newman, Andrew
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 21
  • Newman, Andrew Jonathan Charles
    British

    Registered addresses and corresponding companies
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 22
  • Newman, Andrew Jonathan Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 23
  • Newman, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Union House, 12-16 St. Michael's Street, Oxford, OX1 2DU, United Kingdom

      IIF 24 IIF 25
  • Newman, Andrew
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 26
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 27 IIF 28
    • icon of address 141-145, Curtain Road, London, London, EC2A 3AR, United Kingdom

      IIF 29
    • icon of address 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 30
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 31
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 32
    • icon of address C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 33
  • Mr Andrew Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 34
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH

      IIF 35
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, England

      IIF 36
  • Newman, Andrew Jonathan Charles
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 97
    • icon of address 141-145, 3rd Floor, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 98
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 99
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 100 IIF 101 IIF 102
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 106
    • icon of address Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 107
    • icon of address Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 108
  • Newman, Andrew Jonathan Charles
    British certified chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-145 Curtain Road, 3rd Floor, London, EC2A 3AR, United Kingdom

      IIF 109
  • Newman, Andrew Jonathan Charles
    British chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 110
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 111 IIF 112
  • Newman, Andrew Jonathan Charles
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 113
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British investment manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 197
  • Newman, Andrew Jonathan Charles
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Newman
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 208 IIF 209
  • Newman, Andrew Jonathan Charles
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong Energy, 3rd Floor, 141-145 Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 210
  • Newman, Andrew Jonathan Charles
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 3 Noble Street, London, EC2V 7EE, England

      IIF 211
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Essel House, 29 Foley Street, 29 Foley Street

      IIF 212
    • icon of address 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 213
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 214
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ

      IIF 215
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, United Kingdom

      IIF 216
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 217
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 218
    • icon of address The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 219
    • icon of address The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 220
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 221
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 222
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 223 IIF 224
    • icon of address 3, Noble Street, London, Greater London, EC2V 7EE, England

      IIF 225
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 226 IIF 227 IIF 228
    • icon of address Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 230
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

      IIF 231
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 232
    • icon of address Delta Place, Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 233
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 234 IIF 235
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 236
    • icon of address Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom

      IIF 237
    • icon of address Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 238 IIF 239
child relation
Offspring entities and appointments
Active 110
  • 1
    100% ELECTRIC TAXI COMPANY LIMITED - 2018-04-30
    N-DETA LIMITED - 2018-05-01
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 120 - Director → ME
  • 2
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 216 - Director → ME
  • 3
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2015-02-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 119 - Director → ME
  • 5
    icon of address 32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 7 - Secretary → ME
  • 6
    SALAMANCA ENERGY LIMITED - 2017-06-28
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2015-11-28 ~ now
    IIF 65 - Director → ME
  • 7
    WELLINGBOROUGH SOLAR POWER LIMITED - 2014-01-13
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 123 - Director → ME
  • 8
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4th Floor 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 211 - Director → ME
  • 10
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 121 - Director → ME
  • 11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 87 - Director → ME
  • 12
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 135 - Director → ME
  • 13
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 139 - Director → ME
  • 14
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 68 - Director → ME
    icon of calendar 2012-03-15 ~ now
    IIF 15 - Secretary → ME
  • 15
    icon of address 1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PIVOTAL POWER LIMITED - 2016-08-08
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Right to appoint or remove directorsOE
  • 18
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 162 - Director → ME
  • 19
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 160 - Director → ME
  • 20
    icon of address The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 220 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 21
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    icon of address Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ARMSTRONG COMMODITY TRADING LTD - 2017-04-25
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 117 - Director → ME
  • 23
    icon of address 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 161 - Director → ME
  • 24
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 98 - Director → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 71 - Director → ME
  • 27
    icon of address 141-145 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 154 - Director → ME
  • 28
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 81 - Director → ME
  • 29
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 122 - Director → ME
  • 30
    HARRIERS ENERGY LIMITED - 2021-05-31
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 41 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 82 - Director → ME
  • 32
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 52 - Director → ME
  • 33
    INRG SOLAR (CONESBY) LIMITED - 2020-06-15
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,280 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 84 - Director → ME
  • 34
    LAVENDER ENERGY LIMITED - 2021-05-04
    HUGO FUELS LIMITED - 2024-07-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 77 - Director → ME
  • 35
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    HUGO GENERATION LIMITED - 2024-07-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 92 - Director → ME
  • 36
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,757 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 39 - Director → ME
  • 37
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 73 - Director → ME
  • 38
    icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 171 - Director → ME
  • 39
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 165 - Director → ME
  • 40
    icon of address The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 8 - Secretary → ME
  • 41
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 89 - Director → ME
  • 42
    GAS GENERATION CHARD LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 75 - Director → ME
  • 43
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 49 - Director → ME
  • 44
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 47 - Director → ME
  • 45
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 64 - Director → ME
  • 46
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,999 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 85 - Director → ME
  • 47
    SUNCREDIT OFF GRID LTD - 2019-06-11
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNVENTURES 6 LTD - 2018-06-06
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 93 - Director → ME
  • 48
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 83 - Director → ME
  • 49
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 48 - Director → ME
  • 50
    JASMINE ENERGY LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 62 - Director → ME
  • 51
    INDERWICK EVENTING LIMITED - 2018-02-14
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 94 - Director → ME
  • 52
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,606 GBP2024-03-31
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 6 - Secretary → ME
  • 54
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 88 - Director → ME
  • 55
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    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
  • 56
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 59 - Director → ME
  • 57
    LCF FUND MANAGERS LLP - 2009-11-09
    icon of address 2nd Floor Essel House, 29 Foley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 58
    LOW CARBON INITIATIVE (UK) LIMITED - 2007-08-06
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2009-06-26 ~ dissolved
    IIF 23 - Secretary → ME
  • 59
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,159 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 38 - Director → ME
  • 60
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,960 GBP2024-12-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 60 - Director → ME
  • 61
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 40 - Director → ME
  • 62
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 55 - Director → ME
  • 63
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 67 - Director → ME
  • 64
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 74 - Director → ME
  • 65
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 95 - Director → ME
  • 66
    MARIGOLD ENERGY LIMITED - 2021-03-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 51 - Director → ME
  • 67
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 76 - Director → ME
  • 68
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,621 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 56 - Director → ME
  • 69
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 145 - Director → ME
  • 70
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 63 - Director → ME
  • 71
    ELECTRIC REVOLUTION LTD - 2017-11-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -672,781 GBP2024-09-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 90 - Director → ME
  • 72
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 53 - Director → ME
  • 73
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 21 - Director → ME
  • 75
    icon of address C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 76
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    icon of calendar 2018-08-10 ~ now
    IIF 61 - Director → ME
  • 77
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2023-01-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 58 - Director → ME
  • 78
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 70 - Director → ME
  • 79
    icon of address 4th Floor Noble Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 45 - Director → ME
  • 80
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    851,333 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 78 - Director → ME
  • 81
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,489,534 GBP2024-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 66 - Director → ME
  • 82
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718,259 GBP2024-12-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 69 - Director → ME
  • 83
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 107 - Director → ME
  • 84
    KITE ENERGY LIMITED - 2021-05-25
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 20 - Director → ME
  • 85
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 72 - Director → ME
  • 86
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 91 - Director → ME
  • 88
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address Level 4, Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 54 - Director → ME
  • 90
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 110 - Director → ME
  • 91
    AEG SOLAR UK LIMITED - 2016-03-30
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 116 - Director → ME
  • 92
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 113 - Director → ME
  • 93
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,331 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 80 - Director → ME
  • 94
    icon of address Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,636,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 237 - Has significant influence or controlOE
  • 95
    LAVOISIER ENERGY LIMITED - 2021-05-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 179 - Director → ME
  • 96
    IQ ENERGY CENTRE LIMITED - 2020-06-29
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,285 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 42 - Director → ME
  • 97
    PHARMOL (HOLDINGS) LIMITED - 2018-09-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 46 - Director → ME
  • 98
    SUNVENTURES 9 LTD - 2018-06-06
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 169 - Director → ME
  • 99
    icon of address The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 196 - Director → ME
  • 100
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,576 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 50 - Director → ME
  • 101
    icon of address 128 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 79 - Director → ME
  • 102
    ENERGY STORE 3 LTD - 2019-06-06
    icon of address 128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,691 GBP2024-12-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 43 - Director → ME
  • 103
    STONE FARM SOLAR LIMITED - 2014-02-17
    ELLOUGH SOLAR POWER LIMITED - 2014-11-12
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2013-10-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 104
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 234 - Has significant influence or controlOE
  • 105
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 106
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 175 - Director → ME
  • 107
    GAG408 LIMITED - 2017-03-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address Delta Place, Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 109
    SUPER FUTURE SOLAR LIMITED - 2013-07-02
    BLAKE SOLAR LIMITED - 2017-06-08
    icon of address The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 194 - Director → ME
  • 110
    Company number OC397760
    Non-active corporate
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 29 - LLP Designated Member → ME
Ceased 99
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,657,735 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2019-12-06
    IIF 137 - Director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    icon of calendar 2015-05-07 ~ 2019-12-06
    IIF 140 - Director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2019-12-06
    IIF 136 - Director → ME
  • 4
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-12-06
    IIF 204 - Director → ME
  • 5
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-26
    IIF 170 - Director → ME
  • 6
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2021-03-31
    IIF 141 - Director → ME
  • 7
    PIVOTAL POWER LIMITED - 2016-08-08
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2017-12-21
    IIF 153 - Director → ME
  • 8
    icon of address 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-19
    IIF 224 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-11-03
    IIF 158 - Director → ME
  • 10
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-06-20
    IIF 128 - Director → ME
  • 11
    HYGEN WALSALL LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-27
    IIF 188 - Director → ME
  • 12
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-27
    IIF 192 - Director → ME
  • 13
    icon of address 1 Brookfields Aldecar Lane, Benhall, Saxmundham, England
    Active Corporate (5 parents)
    Equity (Company account)
    319 GBP2025-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2022-12-06
    IIF 195 - Director → ME
  • 14
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,744 GBP2022-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2022-10-26
    IIF 129 - Director → ME
  • 15
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-09-29
    IIF 152 - Director → ME
  • 16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2019-12-06
    IIF 103 - Director → ME
  • 17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2015-10-22
    IIF 97 - Director → ME
    icon of calendar 2014-04-23 ~ 2015-10-22
    IIF 12 - Secretary → ME
  • 18
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,603 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-12-06
    IIF 198 - Director → ME
  • 19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2021-09-29
    IIF 144 - Director → ME
  • 20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2019-12-06
    IIF 104 - Director → ME
  • 21
    HYGEN GARLOGIE LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-11-27
    IIF 24 - Director → ME
  • 22
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    icon of calendar 2012-03-28 ~ 2019-12-06
    IIF 102 - Director → ME
  • 23
    icon of address Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2019-01-08
    IIF 157 - Director → ME
  • 24
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 231 - Has significant influence or control OE
  • 25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,349,834 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-02-01
    IIF 218 - Director → ME
    icon of calendar 2020-12-10 ~ 2022-09-29
    IIF 167 - Director → ME
    icon of calendar 2013-12-11 ~ 2013-12-16
    IIF 18 - Secretary → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-12-06
    IIF 202 - Director → ME
  • 27
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-02
    IIF 124 - Director → ME
  • 28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-01
    IIF 19 - Director → ME
  • 29
    GELION LTD - 2021-11-12
    GELION UK PLC - 2021-11-12
    GELION UK LTD - 2021-11-12
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    icon of calendar 2016-04-04 ~ 2019-09-12
    IIF 115 - Director → ME
  • 30
    PEN Y CRAIG LTD - 2019-12-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,063 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-08-30
    IIF 133 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2019-12-06
    IIF 100 - Director → ME
  • 32
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2016-03-08
    IIF 134 - Director → ME
  • 33
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-04 ~ 2023-11-27
    IIF 190 - Director → ME
  • 34
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 181 - Director → ME
  • 35
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-12 ~ 2023-11-27
    IIF 183 - Director → ME
  • 36
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 189 - Director → ME
  • 37
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 187 - Director → ME
  • 38
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 184 - Director → ME
  • 39
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 185 - Director → ME
  • 40
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    6,374,239 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2023-11-27
    IIF 191 - Director → ME
  • 41
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2023-11-27
    IIF 182 - Director → ME
  • 42
    HYGEN LONGSTONE LIMITED - 2024-04-18
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED - 2025-07-11
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-11-27
    IIF 25 - Director → ME
  • 43
    INDERWICK EVENTING LIMITED - 2018-02-14
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-03-08
    IIF 239 - Has significant influence or control OE
  • 44
    NATIONAL RESERVE LIMITED - 2020-06-29
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2025-08-26
    IIF 130 - Director → ME
  • 45
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    icon of calendar 2021-06-16 ~ 2023-01-30
    IIF 166 - Director → ME
  • 46
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    icon of calendar 2013-04-09 ~ 2014-09-08
    IIF 4 - Secretary → ME
  • 47
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-06-20
    IIF 173 - Director → ME
  • 48
    HOBBY ENERGY LIMITED - 2020-10-12
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-09-29
    IIF 150 - Director → ME
  • 49
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-12-06
    IIF 205 - Director → ME
  • 50
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 193 - Director → ME
  • 51
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,314 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ 2024-08-30
    IIF 176 - Director → ME
  • 52
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES 12 LIMITED - 2019-03-21
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    icon of address 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-07-03
    IIF 131 - Director → ME
  • 53
    VIOLETS LANE SOLAR LIMITED - 2020-08-16
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,007 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-02-08
    IIF 197 - Director → ME
  • 54
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 556 Chiswick High Road, London, England, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,117 GBP2023-12-31
    Officer
    icon of calendar 2020-11-02 ~ 2023-03-31
    IIF 156 - Director → ME
  • 55
    INDIAN SUGAR HOLDINGS LTD - 2019-03-28
    icon of address 66 Westfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2020-04-16
    IIF 114 - Director → ME
  • 56
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-12-06
    IIF 199 - Director → ME
  • 57
    N-DETA LIMITED - 2018-08-03
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,142 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2020-02-11
    IIF 159 - Director → ME
  • 58
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-06-19
    IIF 238 - Has significant influence or control OE
  • 59
    ELLOUGH SOLAR LLP - 2015-02-11
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2014-07-24
    IIF 30 - LLP Designated Member → ME
  • 60
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2025-08-26
    IIF 132 - Director → ME
  • 61
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-08-27
    IIF 151 - Director → ME
  • 62
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-19 ~ 2009-09-30
    IIF 215 - Director → ME
  • 63
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-12-05
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-11-02
    IIF 127 - Director → ME
  • 65
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-12-06
    IIF 203 - Director → ME
    icon of calendar 2012-03-28 ~ 2013-06-03
    IIF 108 - Director → ME
  • 66
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-12-06
    IIF 207 - Director → ME
  • 67
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-12-06
    IIF 168 - Director → ME
  • 68
    HYGEN MIDLANDS LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 186 - Director → ME
  • 69
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2022-11-01
    IIF 26 - Director → ME
  • 70
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2019-12-06
    IIF 206 - Director → ME
  • 71
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    icon of calendar 2011-01-06 ~ 2019-12-06
    IIF 106 - Director → ME
  • 72
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    icon of calendar 2011-08-03 ~ 2019-12-06
    IIF 101 - Director → ME
  • 73
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2023-01-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-06
    IIF 146 - Director → ME
    icon of calendar 2020-01-06 ~ 2020-01-13
    IIF 148 - Director → ME
  • 74
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-01-25
    IIF 142 - Director → ME
  • 75
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2018-12-31
    IIF 111 - Director → ME
    icon of calendar 2013-11-21 ~ 2018-12-31
    IIF 14 - Secretary → ME
  • 76
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2020-06-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ 2023-08-30
    IIF 178 - Director → ME
  • 78
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-07-24
    IIF 164 - Director → ME
    icon of calendar 2013-09-10 ~ 2014-07-24
    IIF 17 - Secretary → ME
  • 79
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    icon of calendar 2013-03-05 ~ 2019-12-06
    IIF 138 - Director → ME
    icon of calendar 2013-03-05 ~ 2021-10-04
    IIF 2 - Secretary → ME
  • 80
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    RENEWABLE CONNECTIONS SOLAR II HOLDINGS LIMITED - 2021-02-22
    VICARAGE DROVE ENERGY CENTRE LIMITED - 2020-11-24
    icon of address Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,535 GBP2023-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-03-31
    IIF 155 - Director → ME
  • 82
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    icon of calendar 2013-11-27 ~ 2016-12-02
    IIF 112 - Director → ME
    icon of calendar 2013-07-24 ~ 2013-10-22
    IIF 219 - Director → ME
    icon of calendar 2013-07-24 ~ 2013-11-07
    IIF 22 - Secretary → ME
  • 83
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2019-12-06
    IIF 149 - Director → ME
  • 84
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2015-07-31
    IIF 31 - LLP Designated Member → ME
  • 85
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2015-12-22
    IIF 28 - LLP Designated Member → ME
  • 86
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    693,094 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-12-06
    IIF 201 - Director → ME
  • 87
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2018-12-31
    Officer
    icon of calendar 2016-04-24 ~ 2017-09-01
    IIF 180 - Director → ME
  • 88
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,137 GBP2017-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2017-09-01
    IIF 210 - Director → ME
  • 89
    LILY ENERGY LIMITED - 2020-11-25
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2024-05-24
    IIF 177 - Director → ME
  • 90
    LOW CARBON FINANCE LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-18
    IIF 214 - Director → ME
    icon of calendar 2009-10-12 ~ 2010-02-18
    IIF 11 - Secretary → ME
  • 91
    LOW CARBON FINANCE (WIND) NO.1 LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,301 GBP2020-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-24
    IIF 213 - Director → ME
    icon of calendar 2009-10-12 ~ 2010-02-24
    IIF 9 - Secretary → ME
  • 92
    LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-24
    IIF 212 - Director → ME
    icon of calendar 2009-10-12 ~ 2010-02-24
    IIF 10 - Secretary → ME
  • 93
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2015-06-17
    IIF 109 - Director → ME
    icon of calendar 2014-10-01 ~ 2015-06-17
    IIF 13 - Secretary → ME
  • 94
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-08-31
    IIF 143 - Director → ME
  • 95
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -485,135 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-09-18 ~ 2018-12-14
    IIF 217 - Director → ME
    icon of calendar 2012-09-18 ~ 2018-12-14
    IIF 3 - Secretary → ME
  • 96
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2019-12-06
    IIF 147 - Director → ME
  • 97
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2021-12-08
    IIF 172 - Director → ME
  • 98
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    563,562 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-09-12 ~ 2018-12-14
    IIF 174 - Director → ME
  • 99
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,343 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-12-06
    IIF 200 - 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.