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

Brown, Andrew William

    Related profiles found in government register
  • Brown, Andrew William
    British advertising agency executive born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81 Westbourne Terrace, London, W2 6QS

      IIF 1
  • Brown, Andrew William
    British advertising executive born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81 Westbourne Terrace, London, W2 6QS

      IIF 2
  • Brown, Andrew William
    British chairman broadcast comm ad pra born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81 Westbourne Terrace, London, W2 6QS

      IIF 3
  • Brown, Andrew William
    British company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81 Westbourne Terrace, London, W2 6QS

      IIF 4
  • Brown, Andrew William
    British director general born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81 Westbourne Terrace, London, W2 6QS

      IIF 5 IIF 6
  • Brown, Andrew William
    British director general advertising born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81 Westbourne Terrace, London, W2 6QS

      IIF 7
  • Brown, Andrew William
    British director general of aa born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 81 Westbourne Terrace, London, W2 6QS

      IIF 8
  • Owens, Andrew William
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oliver Road, Grays, Essex, RM20 3ED, United Kingdom

      IIF 9
  • Brown, Andrew William
    British director general born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • Berrio Brook Berrio Bridge, North Hill, Launceston, Cornwall, PL15 7NL

      IIF 10 IIF 11
  • Mr Andrew William Owens
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrew Playle Mills & Reeve Llp 1, City Square, Leeds, West Yorkshire, LS1 2ES

      IIF 12
  • Owens, Andrew William
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8 Royal Crescent, Bath, Somerset, BA1 2LR

      IIF 13 IIF 14
    • Fowlescombe Farm, Ugborough, Ivybridge, Devon, PL21 0ZG, England

      IIF 15
    • Fowlescombe Farm, Ugborough, Ivybridge, Devon, PL21 0ZG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Fowlescombe Farm, Ugborough, Ivybridge, PL21 0HW, England

      IIF 21
    • Ladydown, Ugborough, Ivybridge, Devon, PL21 0PG, England

      IIF 22
    • 1, City Square, Leeds, LS1 2ES, United Kingdom

      IIF 23
    • 10, Upper Berkeley Street, London, W1H 7PE, United Kingdom

      IIF 24
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 25
    • 3rd Floor, 44 Esplanade, St Helier, Je4 9wg, Jersey

      IIF 26
    • Fowlescombe Farm, Ugborough, Ivybridge, PL21 0ZG, United Kingdom

      IIF 27
    • Unit 11/12 197 Ealing Road, Wembley, HA0 4LW, United Kingdom

      IIF 28
  • Owens, Andrew William
    British chief executive born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Andrew Playle, Mills & Reeve Llp, 1, City Square, Leeds, West Yorkshire, LS1 2ES, United Kingdom

      IIF 29
    • Navigator Terminals North Tees, Off Huntsman Drive, Port Clarence, Middlesbrough, TS2 1TT, England

      IIF 30
  • Owens, Andrew William
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Owens, Andrew William
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Owens, Andrew William
    British engineer born in September 1962

    Resident in England

    Registered addresses and corresponding companies
  • Owens, Andrew William
    British none born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Oliver Road, West Thurrock, Grays, Essex, RM20 3ED, United Kingdom

      IIF 58 IIF 59
    • 198, High Holborn, London, WC1V 7BD, United Kingdom

      IIF 60
  • Brown, Andrew William
    British

    Registered addresses and corresponding companies
    • Flat 5, 81 Westbourne Terrace, London, W2 6QS

      IIF 61
  • Owens, Andrew William
    born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fowlescombe Farm, Ugborough, Ivybridge, Devon, PL21 0HW, England

      IIF 62
  • Mr Andrew William Owens
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Royal Crescent, Bath, BA1 2LR

      IIF 63
    • 20, Goodwood Way, Chippenham, Wiltshire, SN14 0SY, United Kingdom

      IIF 64
    • 20, Iron Mill Lane, Crayford, Dartford, Kent, DA1 4RW

      IIF 65
    • Fowlescombe Farm, Ugborough, Ivybridge, Devon, PL21 0ZG, United Kingdom

      IIF 66
    • Fowlescombe Farm, Ugborough, Ivybridge, PL21 0HW, England

      IIF 67 IIF 68
    • Fowlescombe Farm, Ugborough, Ivybridge, PL21 0ZG, United Kingdom

      IIF 69
  • Andrew William Owens
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Fowlescombe Farm, Ugborough, Ivybridge, Devon, PL21 0ZG, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 19
  • 1
    8 Royal Crescent, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37,652 GBP2019-12-31
    Officer
    1995-12-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 2
    GREENERGY-I3 LTD. - 2001-01-10
    20 Iron Mill Lane, Crayford, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -59,988 GBP2024-12-31
    Officer
    1999-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -351,934 GBP2024-01-31
    Officer
    2024-09-19 ~ now
    IIF 25 - Director → ME
  • 4
    Andrew Playle Mills & Reeve Llp 1, City Square, Leeds, West Yorkshire
    Converted / Closed Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    302,890 GBP2016-01-31
    Officer
    2011-01-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 5
    Unit 11/12 197 Ealing Road, Wembley, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,180,287 GBP2024-04-30
    Officer
    2023-09-22 ~ now
    IIF 28 - Director → ME
  • 6
    Fowlescombe Farm, Ugborough, Ivybridge, Devon, England
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 15 - Director → ME
  • 7
    Fowlescombe Farm, Ugborough, Ivybridge, Devon, England
    Active Corporate (2 parents)
    Officer
    2024-04-29 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 67 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Fowlescombe Farm, Ugborough, Ivybridge, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,802,756 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 27 - Director → ME
  • 9
    GREENERGY UK LIMITED - 2005-05-04
    BOTTESFORD LIMITED - 1995-10-09
    C/o, Chantrey Vellacott Dfk, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    1995-10-11 ~ dissolved
    IIF 31 - Director → ME
  • 10
    MOOR'ISH MILK LIMITED - 2017-04-07
    Ladydown, Ugborough, Ivybridge, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,583 GBP2024-06-30
    Officer
    2025-12-01 ~ now
    IIF 22 - Director → ME
  • 11
    198 High Holborn, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    59,255 GBP2018-03-31
    Officer
    2010-04-29 ~ dissolved
    IIF 41 - Director → ME
  • 12
    SEABARN MANAGEMENT - 2026-01-13
    Fowlescombe Farm, Ugborough, Ivybridge, Devon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,607,934 GBP2024-03-31
    Officer
    2017-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-04-27 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Fowlescombe Farm, Ugborough, Ivybridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-03-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Fowlescombe Farm, Ugborough, Ivybridge, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    352,950 GBP2024-03-31
    Officer
    2020-02-24 ~ now
    IIF 19 - Director → ME
  • 15
    FOWLESCOMBE FARM LIMITED - 2024-04-29
    Fowlescombe Farm, Ugborough, Ivybridge, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Fowlescombe Farm, Ugborough, Ivybridge, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -619,985 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 17 - Director → ME
  • 17
    10 Upper Berkeley Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -2,000 GBP2022-12-31
    Officer
    2018-07-19 ~ now
    IIF 24 - Director → ME
  • 18
    9 Margarets Buildings, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,962 GBP2024-12-31
    Officer
    2008-04-27 ~ now
    IIF 13 - Director → ME
  • 19
    Fowlescombe Farm, Ugborough, Ivybridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-05 ~ now
    IIF 16 - Director → ME
Ceased 41
  • 1
    5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    1993-05-01 ~ 2007-01-15
    IIF 6 - Director → ME
  • 2
    RISLEYLANE LIMITED - 1989-07-10
    Mid City Place, 71 High Holborn, London
    Dissolved Corporate
    Officer
    1993-09-23 ~ 2016-06-28
    IIF 8 - Director → ME
  • 3
    12 Henrietta Street, London, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    567,649 GBP2024-03-31
    Officer
    1993-05-01 ~ 2011-03-31
    IIF 4 - Director → ME
  • 4
    GREENERGY GROUP HOLDINGS II LIMITED - 2024-06-24
    BCP IV UK FUEL HOLDINGS II LIMITED - 2019-10-10
    Level 25, One Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-31 ~ 2023-10-05
    IIF 36 - Director → ME
  • 5
    BIOCARBON TRACKER LIMITED - 2011-10-19
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-04 ~ 2012-12-31
    IIF 44 - Director → ME
  • 6
    BC TRACKER LIMITED - 2011-10-19
    198 High Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ 2014-12-16
    IIF 39 - Director → ME
  • 7
    NATURAL CAPITAL PARTNERS EUROPE LIMITED - 2022-07-04
    THE CARBONNEUTRAL COMPANY LIMITED - 2015-09-17
    FUTURE FORESTS LIMITED - 2005-09-01
    FORESTS FOR THE FUTURE LIMITED - 1996-10-24
    RE-LEAF BRITAIN LIMITED - 1995-04-18
    SPARKES LIMITED - 1995-01-20
    19 Eastbourne Terrace, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -71,870 GBP2019-01-01 ~ 2019-12-31
    Officer
    1999-03-19 ~ 2000-07-10
    IIF 48 - Director → ME
    2001-06-01 ~ 2001-12-14
    IIF 57 - Director → ME
  • 8
    THE COMMUNICATION ADVERTISING & MARKETING EDUCATION FOUNDATION LIMITED - 2019-01-31
    Moor Hall, Cookham, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Officer
    1993-05-12 ~ 2000-07-05
    IIF 5 - Director → ME
  • 9
    44 The Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    2018-07-19 ~ 2024-12-19
    IIF 23 - Director → ME
  • 10
    GREENERGY CARBON PARTNERS LIMITED - 2004-07-14
    CARBON PROPERTIES LIMITED - 1999-07-16
    C/o Verco Advisory Services Limited, 43 Palace Street, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    1999-07-05 ~ 2004-05-31
    IIF 32 - Director → ME
  • 11
    198 High Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-18 ~ 2012-12-31
    IIF 40 - Director → ME
  • 12
    Fowlescombe Farm, Ugborough, Ivybridge, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,802,756 GBP2024-03-31
    Person with significant control
    2020-03-11 ~ 2024-05-10
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 13
    LUDGATE 334 LIMITED - 2004-10-12
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-10-06 ~ 2019-12-28
    IIF 45 - Director → ME
  • 14
    HARVEST BIOFUELS LIMITED - 2015-01-30
    BUSINESS ACCESS LTD - 2013-07-31
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-30 ~ 2019-12-28
    IIF 60 - Director → ME
  • 15
    FLEXIGRID LIMITED - 2012-04-03
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-03-29 ~ 2018-06-19
    IIF 42 - Director → ME
  • 16
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-09-22 ~ 2019-12-28
    IIF 53 - Director → ME
  • 17
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2002-01-02 ~ 2019-12-28
    IIF 50 - Director → ME
  • 18
    BCP IV UK FUEL HOLDINGS III LIMITED - 2019-10-10
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-31 ~ 2023-10-05
    IIF 37 - Director → ME
  • 19
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2019-10-10
    BCP IV UK FUEL HOLDINGS III LIMITED - 2017-03-15
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2023-10-05
    IIF 35 - Director → ME
  • 20
    BCP IV UK FUEL HOLDINGS V LIMITED - 2019-10-10
    BCP IV UK FUEL HOLDINGS IV LIMITED - 2017-03-15
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-31 ~ 2023-10-05
    IIF 34 - Director → ME
  • 21
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Officer
    1993-04-16 ~ 2010-09-22
    IIF 49 - Director → ME
    2014-01-30 ~ 2019-12-28
    IIF 38 - Director → ME
  • 22
    Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2008-06-10 ~ 2019-12-28
    IIF 47 - Director → ME
  • 23
    Hat House Beccles Road, Raveningham, Norwich
    Active Corporate (11 parents)
    Officer
    1995-06-01 ~ 2008-05-13
    IIF 3 - Director → ME
  • 24
    Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    ~ 1993-12-15
    IIF 2 - Director → ME
  • 25
    44 Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    2024-07-22 ~ 2024-12-19
    IIF 26 - Director → ME
    2012-08-20 ~ 2015-11-26
    IIF 9 - Director → ME
  • 26
    LUDGATE 246 LIMITED - 2001-01-23
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,328 GBP2024-12-31
    Officer
    2001-12-19 ~ 2010-06-04
    IIF 46 - Director → ME
  • 27
    PERISHER STORAGECO LIMITED - 2016-03-23
    Oliver Road, West Thurrock, Grays, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2017-01-31
    IIF 59 - Director → ME
  • 28
    PERISHER MIDCO LIMITED - 2016-03-23
    Oliver Road, West Thurrock, Grays, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2016-04-08 ~ 2017-01-31
    IIF 58 - Director → ME
  • 29
    GREENERGY TERMINALS 2 LIMITED - 2016-03-10
    Oliver Road, Oliver Road, Grays, England
    Active Corporate (4 parents)
    Officer
    2015-12-07 ~ 2016-04-08
    IIF 30 - Director → ME
  • 30
    GREENERGY NORTH CAVE LIMITED - 2018-12-05
    NORTH CAVE LIMITED - 2015-03-16
    Brocklesby House, Crosslands Lane, North Cave, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-24 ~ 2019-02-13
    IIF 43 - Director → ME
  • 31
    REDT ENERGY LIMITED - 2017-08-11
    CAMCO VENTURES LIMITED - 2015-10-30
    ESD VENTURES LIMITED - 2007-10-09
    128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,775,000 GBP2024-12-31
    Officer
    2006-07-20 ~ 2007-09-01
    IIF 56 - Director → ME
  • 32
    Fowlescombe Farm, Ugborough, Ivybridge, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -619,985 GBP2024-03-31
    Person with significant control
    2019-03-22 ~ 2021-01-25
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    10th Floor 5 Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-11-25 ~ 2024-12-19
    IIF 51 - Director → ME
  • 34
    10th Floor 5 Churchill Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,137,431 GBP2022-12-31
    Officer
    2018-07-19 ~ 2024-12-19
    IIF 52 - Director → ME
  • 35
    BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED - 2004-08-06
    12 Henrietta Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2004-01-16 ~ 2011-03-31
    IIF 10 - Director → ME
  • 36
    Castle House, 37-45 Paul Street, London, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2004-05-12 ~ 2011-03-30
    IIF 11 - Director → ME
  • 37
    ECOLOGY INTERNATIONAL SERVICES LIMITED - 1998-09-10
    KEELHAM LIMITED - 1994-01-12
    Baxendale, 15 - 19 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    1999-12-15 ~ 2004-05-31
    IIF 33 - Director → ME
  • 38
    44 Belgrave Square, London
    Dissolved Corporate (35 parents)
    Officer
    ~ 1993-04-21
    IIF 1 - Director → ME
  • 39
    The Charlotte Building, 17 Gresse Street, London, England
    Active Corporate (6 parents)
    Officer
    2003-09-09 ~ 2007-01-01
    IIF 61 - Secretary → ME
  • 40
    CAMCO ADVISORY SERVICES LIMITED - 2012-04-23
    ENERGY FOR SUSTAINABLE DEVELOPMENT LTD. - 2009-02-24
    BIOMASS ENERGY SERVICES & TECHNOLOGY LIMITED - 1989-10-04
    Northgate House (office 222) 2nd Floor, Upper Borough Walls, Bath, Somerset, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-06-15 ~ 2007-09-01
    IIF 54 - Director → ME
  • 41
    CITY OF WESTMINSTER CHAMBER OF COMMERCE(THE) - 1984-05-31
    33 Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1994-02-23 ~ 1994-10-20
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.