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

Matthew Benedict Evans

    Related profiles found in government register
  • Matthew Benedict Evans
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 1
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 2
  • Mr Matthew Benedict Evans
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Chobham Road, Ascot, Berkshire, SL5 0HU, England

      IIF 16
    • icon of address 166, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 17
    • icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU, United Kingdom

      IIF 18
  • Evans, Matthew Benedict
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 19
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 20
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 21
  • Evans, Matthew Benedict
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, Chobham Road, Ascot, SL5 0HU, England

      IIF 22 IIF 23
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 24 IIF 25
    • icon of address Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, HP2 4TP, United Kingdom

      IIF 26
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 27
  • Evans, Matthew Benedict
    British investment born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 28
  • Mr Matthew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mathew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cornhill, Cornhill, London, EC3V 3ND, England

      IIF 57
  • Mr Matthew Benedict Evans
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 58 IIF 59
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 60
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 61
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 62
  • Evans, Matthew Benedict
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 63 IIF 64 IIF 65
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, SL5 0HU, England

      IIF 70
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 71
    • icon of address 1, Cornhill, London, E2CV 3ND, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 75 IIF 76
    • icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, E2CV 3ND, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Wanford Court, 29 Thromorton Street, London, EC2N 2AT, United Kingdom

      IIF 82 IIF 83
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 84
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 85
  • Mr Matthew Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 86
  • Evans, Matthew Benedict
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 87
  • Evans, Matthew Benedict
    English company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cornhill, London, EC3V 3NR

      IIF 88 IIF 89
    • icon of address 14, Cornhill, London, EC3V 3NR, England

      IIF 90
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 91
  • Evans, Matthew Benedict
    English director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 92 IIF 93 IIF 94
    • icon of address Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 95
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 96
    • icon of address 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 97
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 98
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 99
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 100
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 101
  • Evans, Matthew Benedict
    English financial adviser born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 102
  • Evans, Matthew Benedict
    English financial advisor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 103
  • Evans, Matthew Benedict
    English financial services born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 104
  • Evans, Matthew Benedict
    English investment adviser born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 105
  • Evans, Matthew Benedict
    English none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 106
    • icon of address Amberside House, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP

      IIF 107
  • Evans, Matthew Benedict
    English partner born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cornhill, London, EC3V 3NR, England

      IIF 108
  • Evans, Matthew Benedict
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    319,978 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 99 - Director → ME
  • 2
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -169,239 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,709,210 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 136 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ch-1 Investment Partners Llp, 1 Cornhill Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Little Titlarks, 166 Chobham Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,059 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    CABOT FUNDING LLP - 2017-03-25
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983,292 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 33 - Has significant influence or controlOE
  • 15
    icon of address 31-32 Ely Place, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 88 - Director → ME
  • 16
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 132 - LLP Designated Member → ME
  • 17
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 22
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 31 - Has significant influence or controlOE
  • 24
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 26
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 47 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 29
    HAZEL RENEWABLE ENERGY VCT2 PLC - 2019-03-07
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 21 - Director → ME
  • 30
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 32
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 23 - Director → ME
  • 33
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 22 - Director → ME
  • 34
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 35
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 39 - Has significant influence or controlOE
  • 37
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,794,787 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 24 - Director → ME
  • 40
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (64 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 14 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 94 - Director → ME
  • 42
    JOHN LAMB STRATEGIES LIMITED - 2008-01-15
    JOHN LAMB PARTNERSHIP LIMITED - 2006-09-04
    SILVERDISC DATA SERVICES LIMITED - 1995-07-25
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 43
    J L STRATEGIES LIMITED - 2008-01-15
    icon of address Fourteen, Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 96 - Director → ME
  • 45
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 133 - LLP Designated Member → ME
  • 46
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,723,934 GBP2016-05-31
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 91 - Director → ME
  • 47
    icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 48
    icon of address 10 Queen Street Place, Queen Street Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 49
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 135 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 61 - Right to appoint or remove membersOE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 131 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 54
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 137 - LLP Designated Member → ME
  • 55
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Little Titlarks, Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 83 - LLP Designated Member → ME
  • 60
    GAG390 LIMITED - 2014-05-23
    icon of address C/o Larking Gowen, 1st Floor Prospect House Rouen Road, Norwich
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -1,480,241 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 28 - Director → ME
  • 61
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 62
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 63
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 134 - LLP Designated Member → ME
  • 65
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 66
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    WRASBURY FUNDING LLP - 2017-01-18
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2018-12-12
    IIF 98 - Director → ME
  • 2
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-19
    IIF 102 - Director → ME
  • 3
    AMBERSIDE ALP PLC - 2022-11-11
    icon of address 1c Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,109,162 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2022-03-29
    IIF 107 - Director → ME
  • 4
    icon of address 104 Macdonald Road, Lightwater, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2012-11-20
    IIF 89 - Director → ME
  • 5
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-06-30
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INNOVA ENERGY LIMITED - 2022-01-14
    ETHICAL SOLAR 1 LIMITED - 2016-11-03
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2021-12-23
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-12-23
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INNOVA ENERGY HOLDINGS LIMITED - 2022-01-14
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-23
    IIF 20 - Director → ME
  • 8
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-08-08
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-06-01
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,727,679 GBP2023-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-03-19
    IIF 25 - Director → ME
  • 11
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2017-02-03
    IIF 101 - Director → ME
  • 12
    J L STRATEGIES LIMITED - 2008-01-15
    icon of address Fourteen, Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2009-01-05
    IIF 92 - Director → ME
  • 13
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,477,711 GBP2018-11-30
    Officer
    icon of calendar 2015-07-30 ~ 2020-04-30
    IIF 90 - Director → ME
  • 14
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    GRYPHON WEALTH LLP - 2007-11-02
    icon of address 14 Cornhill, London
    Active Corporate (87 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2017-01-05
    IIF 130 - LLP Member → ME
  • 15
    VESTRA US WEALTH MANAGEMENT LTD - 2016-06-17
    VESTRA SOLUTIONS LTD - 2012-05-10
    LGT VESTRA US LIMITED - 2022-03-31
    icon of address 14 Cornhill, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2016-12-01
    IIF 108 - Director → ME
  • 16
    BLUEFIELD OSPREY LTD - 2014-05-29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-12-12
    IIF 95 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-03-07
    IIF 97 - Director → ME
  • 17
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 105 - Director → ME
  • 18
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-03-05
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    AMBERSIDE ALP TRADING LTD - 2023-10-23
    icon of address 1c Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,567,870 GBP2024-10-31
    Officer
    icon of calendar 2018-01-12 ~ 2022-03-29
    IIF 26 - Director → ME
  • 20
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-16
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-11
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address The Beeches Glebe Farm Caunton Road, Norwell, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    500,556 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-08-28 ~ 2005-11-02
    IIF 103 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.