logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Anthony Simon

    Related profiles found in government register
  • Mr Mark Anthony Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 47, Perth Road, London, N22 5QD, England

      IIF 1
  • Mark Anthony Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Camden Road, London, NW1 9DR, England

      IIF 2
  • Mr Mark Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Adviosry Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 3
  • Mr Mark Simon
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 4
  • Mr Mark Anthony Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Basement Flat, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 5
    • C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 6
  • Simon, Mark Anthony
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • 46, Camden Road, London, NW1 9DR, England

      IIF 7
    • 47, Perth Road, London, N22 5QD, England

      IIF 8
  • Mr Mark Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Brook Green, London, W6 7LP, United Kingdom

      IIF 9
  • Mr Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hants, SP11 7NG

      IIF 10
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 15
    • 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 16
  • Simon, Mark
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, SP11 7NG, England

      IIF 17 IIF 18
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 19
    • 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 20
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 21
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 22
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 23
    • Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 24
  • Simon, Mark
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Simon, Mark Anthony
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Basement Flat, Shepherds Bush Road, London, W6 7LP, United Kingdom

      IIF 29
    • 86, Victoria Road North, Southsea, Hants, PO5 1QA, United Kingdom

      IIF 30
  • Simon, Mark Anthony
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Shepherds Bush Road, Basement London, London, United Kingdom, W6 7LP, England

      IIF 31
  • Simon, Mark Anthony
    British nurse born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 32
  • Rockall, Simon Michael
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Wood Ride, Petts Wood, Orpington, Kent, BR5 1PX, United Kingdom

      IIF 33
  • Rockall, Simon Michael
    British coo and company secretary born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 34
  • Mark Simon
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 35
  • Simon, Mark
    British company director born in September 1961

    Registered addresses and corresponding companies
    • Cheapside Farm, Sandridgebury Lane, Sandridge, St. Albans, Hertfordshire, AL3 6JF

      IIF 36
  • Simon, Mark
    British director born in September 1961

    Registered addresses and corresponding companies
  • Simon, Mark
    British sales manager born in September 1961

    Registered addresses and corresponding companies
    • 117 Milson Road, London, W14 0LA

      IIF 42
  • Rockall, Simon Michael
    British

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British manager

    Registered addresses and corresponding companies
    • 21 Crossway, Petts Wood, Kent, BR5 1PF

      IIF 45
  • Rockall, Simon Michael

    Registered addresses and corresponding companies
  • Rockall, Simon Michael
    British business manager born in December 1970

    Registered addresses and corresponding companies
    • Broome Place, Church Lane, Broome, Bungay, Suffolk, NR35 2EJ

      IIF 53
  • Simon, Mark
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Brook Green, London, W6 7LP, United Kingdom

      IIF 54
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 55
  • Simon, Mark Anthony

    Registered addresses and corresponding companies
    • 8, Barclay Road, London, N18 1EF, United Kingdom

      IIF 56
  • Mr Simon Rockall
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 John Street, London, WC1N 2EB, United Kingdom

      IIF 57
    • 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 58
  • Simon, Mark
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110c, Hubert Grove, London, London, SW9 9PD, United Kingdom

      IIF 59
  • Simon, Mark
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 60
    • Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 61
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 62
    • 124, City Road, London, EC1V 2NX, England

      IIF 63 IIF 64 IIF 65
    • 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 72
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 73
  • Simon, Mark
    British ceo born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hampshire, SP11 7NG

      IIF 74
  • Simon, Mark
    British chief executive officer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simon, Mark
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 79 IIF 80
    • Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 81
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 82 IIF 83
    • Princes House, Suite 2a, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 84
  • Simon, Mark
    British none born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Anna Valley, Andover, Hampshire, SP11 7NG, United Kingdom

      IIF 85
  • Rockall, Simon

    Registered addresses and corresponding companies
    • 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 86
  • Rockall, Simon Michael
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 87
child relation
Offspring entities and appointments 66
  • 1
    61 LANGLEY ROAD LIMITED
    10928198
    C/o Civvals Ltd, 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASPECT CAPITAL LIMITED
    - now 03491169
    ENIGMA CAPITAL LIMITED - 1999-07-07
    LENNOXDOVE LIMITED - 1998-06-18
    10 Portman Square, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-02-08 ~ 2011-06-10
    IIF 34 - Director → ME
    2003-08-19 ~ 2011-05-25
    IIF 45 - Secretary → ME
  • 3
    ASPECT STRATEGIES LIMITED
    04910858
    10 Portman Square, London
    Dissolved Corporate (10 parents)
    Officer
    2003-09-24 ~ 2011-09-23
    IIF 44 - Secretary → ME
  • 4
    BARN ENERGY LIMITED
    08166702
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200,450 GBP2020-06-30
    Officer
    2013-07-01 ~ now
    IIF 60 - Director → ME
  • 5
    BECKWELL ROAD LLP
    OC373383
    168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Current Assets (Company account)
    216,106 GBP2020-04-05
    Officer
    2020-09-30 ~ now
    IIF 59 - LLP Designated Member → ME
  • 6
    BRACO WEST BESS LIMITED
    13706145
    9 Knowl Road, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,902 GBP2024-10-31
    Officer
    2025-09-18 ~ now
    IIF 70 - Director → ME
  • 7
    BRANDPATH UK LIMITED - now
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED
    - 2002-10-24 02870061
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (38 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    2000-02-16 ~ 2001-03-09
    IIF 39 - Director → ME
  • 8
    CASHFAC PLC - now
    CASHFAC LIMITED
    - 2012-06-21 03781239
    LAWGRA (NO.554) LIMITED - 1999-07-15
    Monument House, 18 King William Street, London, England
    Active Corporate (19 parents, 4 offsprings)
    Officer
    2000-02-29 ~ 2001-03-13
    IIF 37 - Director → ME
  • 9
    CHRISTOPHER STREET CAPITAL LIMITED
    04679209
    1 Snowden Street, London
    Dissolved Corporate (15 parents)
    Officer
    2003-02-26 ~ 2003-07-12
    IIF 43 - Secretary → ME
  • 10
    CLIFTON HOUSE LAND LTD
    07425173
    10 Wood Ride, Petts Wood, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -498 GBP2024-11-30
    Officer
    2013-08-12 ~ now
    IIF 87 - Director → ME
    2013-08-12 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COLLABORATIVE CARE LTD
    - now 08039010
    LIVE WELL CARE SERVICES LTD - 2018-03-10
    ZEBRA SALES & MARKETING LIMITED - 2017-08-10
    47 Perth Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,758 GBP2024-06-30
    Officer
    2023-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COLLABORATIVE CARE SERVICES LTD
    08619941
    8 Barclay Road, London London, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 31 - Director → ME
  • 13
    COLLABORATIVE CARE SOLUTIONS LIMITED
    07935731
    The Burnham Business Centre Dorney House, 46-48a High Street Burnham, Buckinghamshire, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    2,306,026 GBP2024-02-29
    Officer
    2012-02-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    COLLABORATIVE CARE SOLUTIONS WATFORD LTD
    13426696
    107, Basement Flat Shepherds Bush Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    CORPORATE TRAINING PARTNERSHIPS LIMITED
    04440798
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    248,892 GBP2024-12-31
    Officer
    2002-05-16 ~ 2003-05-31
    IIF 53 - Director → ME
  • 16
    COVENTRY ENERGY STORAGE LIMITED
    13341560
    1 Oak Court Willow Road, The Lakes Business Park, Fenstanton, Huntingdon, England
    Active Corporate (9 parents)
    Equity (Company account)
    -6,118 GBP2024-12-31
    Officer
    2025-09-18 ~ now
    IIF 66 - Director → ME
  • 17
    CROMWELL WEIR HYDROPOWER LIMITED
    11955384
    110c Hubert Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    23.75 GBP2024-04-30
    Officer
    2019-04-20 ~ now
    IIF 21 - Director → ME
  • 18
    EELPOWER (MANAGEMENT) LIMITED
    - now 10620738
    ELECTRICITY ENTERPRISE (MANAGEMENT) LIMITED
    - 2017-05-02 10620738
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    124 City Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    2017-12-27 ~ now
    IIF 65 - Director → ME
  • 20
    124 City Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    IIF 69 - Director → ME
  • 21
    EELPOWER (OPCO6) LIMITED
    - now 10909865 11124394, 11124463, 11180828... (more)
    WG ENERGY STORAGE LIMITED
    - 2019-04-23 10909865
    124 City Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 71 - Director → ME
  • 22
    EELPOWER LIMITED
    - now 10620698
    ELECTRICITY ENTERPRISE (AC) LIMITED
    - 2017-04-25 10620698 10620762
    124 City Road, London, England
    Active Corporate (10 parents, 10 offsprings)
    Officer
    2017-02-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2017-02-15 ~ 2019-01-25
    IIF 12 - Has significant influence or control OE
  • 23
    EELPOWER MANAGEMENT COMPANY LIMITED
    16060292
    124 City Road, London, England
    Active Corporate (8 parents)
    Officer
    2024-11-04 ~ now
    IIF 67 - Director → ME
  • 24
    ELECTRICITY ENTERPRISE (DC) LIMITED
    10620762 10620698
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-02-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ELECTRICITY ENTERPRISE (DC) OPERATIONS LIMITED
    10649292 10644563
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 25 - Director → ME
  • 26
    EMBRACE CONSORTIUM LTD
    16718542
    46 Camden Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    124 City Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -707,235 GBP2024-03-31
    Officer
    2018-05-18 ~ now
    IIF 64 - Director → ME
  • 28
    FARM POWER APOLLO LIMITED
    07498940
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    3,066,082 GBP2024-06-30
    Officer
    2011-01-19 ~ 2018-12-14
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    FARM POWER GENERATION LTD
    07318546
    Brook House, Anna Valley, Andover, Hants
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 81 - Director → ME
  • 30
    FARM POWER HYDRO LIMITED
    08306551
    110c Hubert Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Officer
    2012-11-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-11-27
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    FARM POWER MANAGEMENT LIMITED
    09344147
    110c Hubert Grove, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -914 GBP2024-03-31
    Officer
    2014-12-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    FENICS SOFTWARE LIMITED
    - now 03108922
    INVENTURE LIMITED
    - 2000-03-02 03108922 03027028
    ASTROGAMMA LIMITED
    - 1996-08-15 03108922
    SIMCO 732 LIMITED
    - 1996-03-13 03108922 02965542, 02579847, 02851423... (more)
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    1996-01-29 ~ 1999-08-11
    IIF 38 - Director → ME
    1999-08-11 ~ 2003-07-12
    IIF 50 - Secretary → ME
  • 33
    GFI BROKERS LIMITED
    03405177
    Westgate House, 9 Holborn, London
    Liquidation Corporate (31 parents)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 46 - Secretary → ME
  • 34
    GFI HOLDINGS LIMITED
    03405222
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (25 parents, 8 offsprings)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 52 - Secretary → ME
  • 35
    GFI SECURITIES LIMITED
    03405174
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 48 - Secretary → ME
  • 36
    GFINET EUROPE LIMITED
    - now 03996781
    GFI NET HOLDINGS LIMITED - 2000-08-02
    Westgate House, 9 Holborn, London
    Liquidation Corporate (21 parents, 1 offspring)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 49 - Secretary → ME
  • 37
    GFINET UK LIMITED
    - now 03910735
    GFI NET UK LIMITED - 2001-01-26
    GFINET EQUITIES LIMITED - 2001-01-05
    GFI EQUITIES LIMITED - 2000-07-07
    Westgate House, 9 Holborn, London
    Liquidation Corporate (21 parents)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 47 - Secretary → ME
  • 38
    GMEK HOUSING CONSORTIUM LTD
    12735920
    107 Brook Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,102 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 39
    HENIAM LTD
    - now 07093746
    INDIGOSCOTT PROJECTS LTD - 2013-01-29
    PPA DEVELOPMENTS LTD - 2010-09-23
    10 Wood Ride, Petts Wood, Orpington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,802,493 GBP2024-03-31
    Officer
    2013-03-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    LAPWING FEN II LTD.
    10448269 10984196
    7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -430,710 GBP2021-10-31
    Officer
    2022-10-28 ~ now
    IIF 72 - Director → ME
  • 41
    LISSIPAN LTD
    11482342
    36 Basset Road, Camborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,542 GBP2024-07-31
    Officer
    2018-07-25 ~ now
    IIF 56 - Secretary → ME
  • 42
    LUCERA CONNECTIVITY LIMITED - now
    FENICS LIMITED
    - 2020-02-21 03027028
    INVENTURE HOLDINGS LIMITED
    - 2000-03-02 03027028
    INVENTURE LIMITED
    - 1996-08-12 03027028 03108922
    5 Churchill Place, Canary Wharf, London, United Kingdom, England
    Active Corporate (30 parents, 3 offsprings)
    Officer
    1995-06-19 ~ 1999-11-12
    IIF 40 - Director → ME
    1999-08-11 ~ 2003-07-12
    IIF 51 - Secretary → ME
  • 43
    LUNANHEAD ENERGY STORAGE LIMITED
    - now 12848218
    GIGABOX NO 4 LIMITED - 2022-10-05
    C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    44,723 GBP2023-12-31
    Officer
    2025-09-18 ~ now
    IIF 68 - Director → ME
  • 44
    MONSOON HOLDINGS (NO.1) LIMITED - now
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED
    - 1998-01-13 02585514 10741401, 12837561
    DE FACTO 218 LIMITED
    - 1991-03-27 02585514 08670394, 06275636, 06418919... (more)
    2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (27 parents)
    Officer
    1991-02-28 ~ 1992-05-26
    IIF 42 - Director → ME
  • 45
    NEXTPOWER EELPOWER (2) LIMITED
    14338628 13548780
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-09-06 ~ now
    IIF 22 - Director → ME
  • 46
    NEXTPOWER EELPOWER CAMILLA LIMITED
    - now SC614202
    CAMILLA BATTERY STORAGE LIMITED
    - 2022-03-08 SC614202
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-09-29 ~ now
    IIF 23 - Director → ME
  • 47
    NEXTPOWER EELPOWER LIMITED
    13548780 14338628
    7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-08-05 ~ now
    IIF 20 - Director → ME
  • 48
    NORTHERN HYDROPOWER HOLDINGS LIMITED
    11055839
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    14,417 GBP2019-06-30
    Officer
    2017-11-09 ~ 2020-09-17
    IIF 26 - Director → ME
    Person with significant control
    2017-11-09 ~ 2018-05-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 49
    NORTHERN HYDROPOWER LIMITED
    09396064
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    4,950,476 GBP2016-06-30
    Officer
    2015-02-07 ~ 2020-09-17
    IIF 80 - Director → ME
  • 50
    OMNIO EMI LIMITED - now
    TUXEDO MONEY CARD LIMITED
    - 2020-08-10 05831884
    30 Churchill Place, London, England
    Active Corporate (28 parents)
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 76 - Director → ME
  • 51
    RPC UK HOLDINGS 1 LIMITED - now
    RPC EELPOWER HOLDINGS LIMITED
    - 2023-05-18 14430192
    Princes House, 38 Jermyn Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-11-18 ~ 2023-05-11
    IIF 84 - Director → ME
  • 52
    SUSI (OPCO2) LIMITED - now
    EELPOWER (OPCO2) LIMITED
    - 2020-12-24 11124394 11124463, 11180828, 10909865... (more)
    124 City Road, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    590,170 GBP2023-12-31
    Officer
    2017-12-27 ~ 2020-12-21
    IIF 19 - Director → ME
  • 53
    SUSI (OPCO4) LIMITED - now
    EELPOWER (OPCO4) LIMITED
    - 2020-12-24 11180828 11124394, 11124463, 10909865... (more)
    124 City Road, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    806,254 GBP2023-12-31
    Officer
    2018-01-31 ~ 2020-12-21
    IIF 24 - Director → ME
  • 54
    SUSI EELPOWER LEVERTON LIMITED - now
    EELPOWER (OPCO1) LIMITED
    - 2020-12-24 10644563 11124394, 11124463, 11180828... (more)
    ELECTRICITY ENTERPRISE (AC) OPERATIONS LIMITED
    - 2017-05-02 10644563 10649292
    124 City Road, London, England
    Active Corporate (11 parents)
    Officer
    2017-03-01 ~ 2020-12-21
    IIF 73 - Director → ME
  • 55
    SUSI EELPOWER ROCK FARM LIMITED - now
    ROCK ENERGY STORAGE LIMITED
    - 2020-12-24 10051244
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    124 City Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    2018-07-03 ~ 2020-12-21
    IIF 18 - Director → ME
  • 56
    SUSI EELPOWER WINCHESTER LIMITED - now
    WINCHESTER POWER LIMITED
    - 2020-12-24 10970075
    124 City Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -61,663 GBP2020-03-31
    Officer
    2018-06-11 ~ 2020-12-21
    IIF 17 - Director → ME
  • 57
    SYNERGIES GROUP LIMITED
    - now 09569415
    CRESCENT HEALTHCARE LIMITED
    - 2015-06-09 09569415 09631426
    86 Victoria Road North, Southsea, Hants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ 2015-08-05
    IIF 30 - Director → ME
  • 58
    THE BAREFOOT CHILD LIMITED
    - now 02758285 03502796
    BAREFOOT BOOKS LIMITED
    - 1998-09-24 02758285 03502796
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    632,824 GBP2023-12-31
    Officer
    1998-07-16 ~ 2003-07-01
    IIF 36 - Director → ME
  • 59
    TUXEDO MONEY REMITTANCE LIMITED
    05831865
    Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 78 - Director → ME
  • 60
    TUXEDO MONEY SOLUTIONS LIMITED
    05674773
    Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (35 parents, 4 offsprings)
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 74 - Director → ME
  • 61
    TUXEDO MONEY TERMINAL LIMITED
    05831850
    Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved Corporate (20 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 77 - Director → ME
  • 62
    TUXEDO MONEYPLUS LIMITED
    - now 05831827
    TUXEDO MONEY ATM LIMITED - 2006-09-27
    Menzies Llp 4th Floor 95 Gresham Street, London
    Liquidation Corporate (22 parents)
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 75 - Director → ME
  • 63
    UBIQUIO LIMITED - now
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED
    - 2003-02-06 03943300
    HILLGATE (123) LIMITED
    - 2000-08-07 03943300 04235932, 04296690, 03908235... (more)
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved Corporate (21 parents)
    Officer
    2000-06-16 ~ 2001-03-09
    IIF 41 - Director → ME
  • 64
    YORKSHIRE HYDROPOWER HOLDINGS LIMITED
    10738131
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -38,640 GBP2019-06-30
    Officer
    2017-04-24 ~ 2019-07-18
    IIF 28 - Director → ME
    Person with significant control
    2017-04-24 ~ 2017-09-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 65
    YORKSHIRE HYDROPOWER LIMITED
    09076541
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,670,453 GBP2019-06-30
    Officer
    2014-09-17 ~ 2019-07-18
    IIF 79 - Director → ME
  • 66
    YORKSHIRE HYDROPOWER OPERATIONS LIMITED
    10631803
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 27 - 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.