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

Mackle, Declan John

    Related profiles found in government register
  • Mackle, Declan John

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1
  • Mackle, Declan
    British company director

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2
  • Mackle, Declan John
    Irish chief executive born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Office, The Old Rectory, Godington, Bicester, OX27 9AF, England

      IIF 3
    • icon of address 11, Oaklands Road, Bridgend, Mid Glamorgan, CF31 4SN, Wales

      IIF 4
    • icon of address 48 Dover Street, London, W1S 4FF, United Kingdom

      IIF 5
    • icon of address 9th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 6
  • Mackle, Declan John
    Irish company director born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Corner House, Pwll Evan Ddu, Coity, Bridgend, CF35 6AY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address One Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 10
    • icon of address One, Caspian Point, Pierhead Street, Cardiff, Mid Glamorgan, CF10 4DQ, Wales

      IIF 11 IIF 12 IIF 13
    • icon of address One, Caspian Point, Pierhead Street, Cardiff, Wales

      IIF 14
    • icon of address Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 15
    • icon of address Luminous House, 300 South Row, Central Milton Keynes, MK9 2FR, United Kingdom

      IIF 16
    • icon of address 36, Vicar Street, Dudley, West Midlands, DY2 8RG

      IIF 17
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 18 IIF 19
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 2, Waterside Way, Northampton, NN4 7XD, England

      IIF 23
  • Mackle, Declan John
    Irish director born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
  • Mackle, Declan John
    Irish none born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ, United Kingdom

      IIF 53
  • Mackle, Declan John
    British company director born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Mackle, Declan
    Irish director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 57
  • Mr Declan John Mackle
    Irish born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Office, The Old Rectory, Godington, Bicester, OX27 9AF, England

      IIF 58
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 59 IIF 60 IIF 61
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 63
    • icon of address 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Mr Declan John Mackle
    British born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 65
  • Mr Declan Mackle
    Irish born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 66
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2006-06-13 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-06-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 8
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 9
    icon of address Corner House Pwll Evan Ddu, Coity, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Corner House Pwll Evan Ddu, Coity, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Corner House Pwll Evan Ddu, Coity, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 7 - Director → ME
  • 12
    CAMBORNE ENERGY GROUP LIMITED - 2015-02-03
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,456 GBP2019-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 32 - Director → ME
  • 20
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 36 - Director → ME
  • 24
    icon of address Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 43 - Director → ME
  • 25
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 19 - Director → ME
  • 28
    CAMBORNE CAPITAL ENERGY STORAGE LIMITED - 2015-08-27
    icon of address 9th Floor 25 Farringdon Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -842,611 GBP2017-03-31
    Officer
    icon of calendar 2015-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CAMBORNE CAPITAL ALPHA HOLDINGS LIMITED - 2014-09-25
    CAMBORNE CAPITAL DEVELOPMENTS LTD - 2016-02-25
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,504 GBP2015-03-31
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 48 - Director → ME
  • 30
    CAMBORNE CAPITAL LIMITED - 2016-02-25
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,412,494 GBP2015-03-31
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 56 - Director → ME
  • 31
    icon of address 4385, 11532052: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2018-08-22 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 32
    icon of address 4385, 14829230 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 11519006: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 34
    icon of address 2 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 23 - Director → ME
Ceased 20
  • 1
    CAMBORNE KEEPCO LIMITED - 2014-08-05
    icon of address Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2014-04-18
    IIF 14 - Director → ME
  • 2
    CAMBORNE ENERGY INVESTMENTS LIMITED - 2014-07-09
    icon of address Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2014-04-18
    IIF 55 - Director → ME
  • 3
    CAMBORNE KEEPCO 2 LIMITED - 2015-09-01
    icon of address Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-07-17
    IIF 12 - Director → ME
  • 4
    CAMBORNE ENERGY INVESTMENTS (4) LIMITED - 2015-08-28
    icon of address Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2014-07-17
    IIF 44 - Director → ME
  • 5
    icon of address Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-07-08
    IIF 38 - Director → ME
  • 6
    icon of address Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2015-09-14
    IIF 4 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-07-08
    IIF 15 - Director → ME
  • 7
    CAMBORNE KEEPCO 1 LIMITED - 2015-06-25
    icon of address Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-07-17
    IIF 11 - Director → ME
  • 8
    CAMBORNE ENERGY INVESTMENTS (2) LIMITED - 2015-05-18
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2014-07-17
    IIF 47 - Director → ME
  • 9
    CAMBORNE ENERGY INVESTMENTS (3) LIMITED - 2013-11-13
    PRIMROSE SOLAR (1) LIMITED - 2017-01-05
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2013-11-11
    IIF 46 - Director → ME
  • 10
    PRIMROSE SOLAR (2) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (5) LIMITED - 2013-11-13
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2013-11-11
    IIF 45 - Director → ME
  • 11
    PRIMROSE SOLAR (3) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (6) LIMITED - 2013-11-13
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2013-11-11
    IIF 26 - Director → ME
  • 12
    CAMBORNE ENERGY INVESTMENTS (9) LIMITED - 2013-11-13
    PRIMROSE SOLAR (4) LIMITED - 2017-01-05
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2013-11-11
    IIF 33 - Director → ME
  • 13
    PRIMROSE SOLAR LIMITED - 2014-10-17
    CAMBORNE SALECO LIMITED - 2013-11-13
    PRIMROSE SOLAR PROJECTS (1) LIMITED - 2017-01-05
    icon of address 3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2013-11-11
    IIF 10 - Director → ME
  • 14
    CAMBORNE KEEPCO 3 LIMITED - 2014-08-13
    icon of address Conergy Uk Limited, Carina Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ 2014-07-10
    IIF 16 - Director → ME
  • 15
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-09-21 ~ 2014-07-10
    IIF 42 - Director → ME
  • 16
    MANOR SOLAR 2 LIMITED - 2023-08-18
    CAMBORNE ENERGY INVESTMENTS (8) LIMITED - 2015-09-08
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-21 ~ 2014-07-17
    IIF 29 - Director → ME
  • 17
    icon of address 6th Floor, Stockbridge House, Newcastle Upon Tyne, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,585,307 GBP2018-12-31
    Officer
    icon of calendar 2017-02-15 ~ 2017-11-15
    IIF 5 - Director → ME
  • 18
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED - 2014-08-13
    icon of address 168 Church Road, Hove, East Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-16 ~ 2014-07-10
    IIF 41 - Director → ME
  • 19
    CAMBORNE LAND INVESTMENTS LIMITED - 2018-02-26
    icon of address 6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,159,201 GBP2018-12-31
    Officer
    icon of calendar 2015-02-24 ~ 2017-11-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-15
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    CAMBORNE KEEPCO 4 LIMITED - 2015-09-02
    icon of address Conergy Uk Limited, Carina Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-25 ~ 2014-07-17
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.