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

Bond, Harry Piers Shaw

    Related profiles found in government register
  • Bond, Harry Piers Shaw
    British business manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Wold, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 1
  • Bond, Harry Piers Shaw
    British ceo born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berger House, 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 2
    • icon of address Berger House, Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 3 IIF 4
  • Bond, Harry Piers Shaw
    British chief executive officer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwick Estate Office, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 5
    • icon of address Upton Wold, Moreton, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 6
  • Bond, Harry Piers Shaw
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Wold, Blockley, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 7
  • Bond, Harry Piers Shaw
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bond, Harry Piers Shaw
    British investor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 63
    • icon of address Lapstone Barn, Westington Hill, Chipping Campden, GL55 6UR, England

      IIF 64
    • icon of address Control Tower, Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, DN21 5TU, England

      IIF 65 IIF 66
    • icon of address Control Tower, Hemswell Industrial Estate, Hemswell Cliff, Gainsborough, DN21 5TU, England

      IIF 67
    • icon of address Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 68
    • icon of address 25, Osier Way, Olney, MK46 5FP, England

      IIF 69
  • Bond, Harry Piers Shaw
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berger House, 36-38 Berkeley Square, London, W1J 5AE, United Kingdom

      IIF 70
  • Bond, Harry Piers Shaw
    British none born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berger House 36-38, Berkeley Square, London, W1J 5AE

      IIF 71
    • icon of address Northwick Estate, Upton Wold, Moreton, Gloucestershire, GL56 9TR, England

      IIF 72
    • icon of address 1st Floor, East Farm Barn, East Farm, Codford, Warminster, Wiltshire, BA12 0PG, England

      IIF 73
    • icon of address The Estate Office, Wimborne St Giles, Wimborne, Dorset, BH21 5NA, United Kingdom

      IIF 74 IIF 75
  • Bond, Harry Piers Shaw
    British property manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upton Wold, Moreton, Gloucestershire, GL56 9TR

      IIF 76
  • Mr Harry Piers Shaw Bond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanley's Quarry, Westington Hill, Chipping Campden, Gloucestershire, GL55 6EG, England

      IIF 77
    • icon of address Berger House, 36-38, Berkeley Square, C/o Temporis Capital Limited, London, W1J 5AE, England

      IIF 78
    • icon of address Longspur Capital Limited, 20 North Audley Street, London, W1K 6LX, England

      IIF 79 IIF 80
    • icon of address 362, Wisbech Road, March, PE15 0BA, United Kingdom

      IIF 81
    • icon of address Northwick Estate Office, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 82
    • icon of address Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 83
    • icon of address Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 84
    • icon of address Upton Wold, Moreton, Moreton-in-marsh, Gloucestershire, GL56 9TR

      IIF 85
  • Bond, Harry Piers Shaw
    British clean energy finance born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Gorsey Lane, Coleshill, Birmingham, B46 1JA, England

      IIF 86
  • Bond, Harry Piers Shaw
    British clean energy investor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Coachworks, 9-10 Charlotte Mews, London, Greater London, W1T 4EF, England

      IIF 87
  • Bond, Harry Piers Shaw
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 88
  • Bond, Harry Piers Shaw
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 89
    • icon of address 1st Floor, Sackville House, 143-149 Fencurch Street, Fenchurch Street, London, EC3M 6BL, England

      IIF 90
    • icon of address Longspur Capital Limited, 20 North Audley Street, London, W1K 6LX, England

      IIF 91
    • icon of address Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 92
    • icon of address Northwick Estate, Upton-wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 93
  • Bond, Harry Piers Shaw
    British investor born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 94
  • Bond, Harry Piers Shaw
    British renewable energy born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, United Kingdom

      IIF 95
  • Harry Piers Shaw Bond
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 96
  • Bond, Harry Piers Shaw
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwick Estate, Upton Wold, Moreton In Marsh, Gloucestershire, GL56 9TR

      IIF 97
  • Mr Harry Piers Shaw Bond
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northwick Estate, Upton-wold, Moreton-in-marsh, Gloucestershire, GL56 9TR, England

      IIF 98
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 88 - Director → ME
  • 2
    icon of address 1st Floor, East Farm Barn East Farm, Codford, Warminster, Wiltshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -264,014 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 73 - Director → ME
  • 3
    icon of address Norfolk House Hamlin Way, Hardwick Narrows, King's Lynn, Norfolk, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 98 - Has significant influence or controlOE
  • 4
    icon of address Temporis Wind Limited, Berger House, 36-38 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Lapstone Barn, Westington Hill, Chipping Campden, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,172 GBP2023-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address Estate Office Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,960 GBP2017-12-31
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 1st Floor, Sackville House 143-149 Fencurch Street, Fenchurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 90 - Director → ME
  • 8
    GVP CAPITAL LIMITED - 2018-06-06
    LONGSPUR CAPITAL LIMITED - 2018-04-03
    GVP CAPITAL LIMITED - 2018-02-28
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,080,776 GBP2024-12-31
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LONGSPUR RADNOR INDICES LIMITED - 2023-07-21
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 89 - Director → ME
  • 10
    icon of address Northwick Estate, Upton Wold, Moreton In Marsh, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 97 - LLP Designated Member → ME
  • 11
    NORTHWICK STOR LIMITED - 2011-10-18
    icon of address Northwick Estate Office, Upton Wold, Moreton-in-marsh, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,201 GBP2020-12-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address 17 Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,144 GBP2024-08-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 86 - Director → ME
  • 13
    icon of address Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    NEW POWER GENERATION NO4 LIMITED - 2016-07-19
    icon of address 17 The Courtyard, Gorsey Lane, Coleshill, Birmingham
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Floor 15 Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 92 - Director → ME
  • 16
    icon of address Northwick Estate, Upton Wold, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,387,686 GBP2024-06-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 17
    OXLEY'S GARDEN FURNITURE CO. LTD - 1994-12-22
    OLIVO OXLEY TRADING COMPANY LIMITED - 1993-02-05
    icon of address 13 The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    356,383 GBP2024-12-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address Northwick Estate Office, Upton Wold, Moreton-in-marsh, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    icon of address Berger House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 3 - Director → ME
  • 20
    icon of address Berger House, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Temporis, Berger House, 36-38 Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 70 - Director → ME
  • 22
    icon of address The Estate Office, Wimborne St Giles, Wimborne, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 75 - Director → ME
  • 23
    icon of address The Estate Office, Wimborne St Giles, Wimborne, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 74 - Director → ME
Ceased 64
  • 1
    icon of address 72 Eccleston Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2001-07-21 ~ 2007-05-10
    IIF 76 - Director → ME
  • 2
    icon of address C/o Begbies Traynor Central Llp Ground Floor Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,431 GBP2023-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2020-09-09
    IIF 72 - Director → ME
  • 3
    icon of address Norton Place, Bishop Norton, Market Rasen, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,304 GBP2022-12-31
    Officer
    icon of calendar 2019-02-19 ~ 2021-01-15
    IIF 12 - Director → ME
  • 4
    icon of address 10 Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 43 - Director → ME
  • 5
    EFLSAD LTD - 2018-04-03
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -789,037 GBP2023-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2020-08-25
    IIF 10 - Director → ME
  • 6
    icon of address C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,205,828 GBP2020-12-31
    Officer
    icon of calendar 2012-08-02 ~ 2021-02-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-04
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 48 - Director → ME
  • 8
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,463,515 GBP2023-12-31
    Officer
    icon of calendar 2016-04-15 ~ 2020-08-25
    IIF 11 - Director → ME
  • 9
    ZENIGO GROUP LTD - 2021-03-19
    icon of address 2nd Floor, Coachworks, 9-10 Charlotte Mews, London, Greater London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -547,261 GBP2023-12-31
    Officer
    icon of calendar 2022-03-14 ~ 2024-12-20
    IIF 87 - Director → ME
  • 10
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-08-25
    IIF 65 - Director → ME
  • 11
    icon of address 3rd Floor, 1 Dover Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2018-09-06
    IIF 19 - Director → ME
  • 12
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 56 - Director → ME
  • 13
    ATHRIS WIND NO.1 LTD - 2012-10-23
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 55 - Director → ME
  • 14
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 30 - Director → ME
  • 15
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 46 - Director → ME
  • 16
    NORTH BRACKENRIDGE WT LIMITED - 2013-08-28
    KILNHILL WT LIMITED - 2011-11-22
    WARNERSOL NO. 1113 LIMITED - 2011-09-26
    icon of address 10 Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 50 - Director → ME
  • 17
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 42 - Director → ME
  • 18
    COLLACOTT WIND ENERGY LIMITED - 2013-10-17
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 23 - Director → ME
  • 19
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 27 - Director → ME
  • 20
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 54 - Director → ME
  • 21
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 39 - Director → ME
  • 22
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 49 - Director → ME
  • 23
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 14 - Director → ME
  • 24
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 57 - Director → ME
  • 25
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 40 - Director → ME
  • 26
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 32 - Director → ME
  • 27
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 20 - Director → ME
  • 28
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 29 - Director → ME
  • 29
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 33 - Director → ME
  • 30
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 35 - Director → ME
  • 31
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 21 - Director → ME
  • 32
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 25 - Director → ME
  • 33
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 15 - Director → ME
  • 34
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 16 - Director → ME
  • 35
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 59 - Director → ME
  • 36
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 24 - Director → ME
  • 37
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 47 - Director → ME
  • 38
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 17 - Director → ME
  • 39
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 44 - Director → ME
  • 40
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 31 - Director → ME
  • 41
    ATHRIS WIND NO. 6 LTD - 2014-04-14
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 28 - Director → ME
  • 42
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 52 - Director → ME
  • 43
    EASTER GLENTORE WT LIMITED - 2013-03-06
    WARNERSOL NO 1117 LIMITED - 2011-10-10
    icon of address 10 Castle Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 26 - Director → ME
  • 44
    ATHRIS WIND NO.2 LTD - 2013-05-07
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 22 - Director → ME
  • 45
    ATHRIS WIND NO. 3 LTD - 2013-05-07
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 34 - Director → ME
  • 46
    ATHRIS WIND NO. 4 LTD - 2013-05-07
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 18 - Director → ME
  • 47
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 45 - Director → ME
  • 48
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 37 - Director → ME
  • 49
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,029,510 GBP2023-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2015-12-21
    IIF 68 - Director → ME
  • 50
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,666,076 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-08-25
    IIF 66 - Director → ME
  • 51
    GVP CAPITAL LIMITED - 2018-06-06
    LONGSPUR CAPITAL LIMITED - 2018-04-03
    GVP CAPITAL LIMITED - 2018-02-28
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,080,776 GBP2024-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-04-13
    IIF 91 - Director → ME
  • 52
    GVO WIND NO. 26 LIMITED - 2020-11-04
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2020-10-30
    IIF 58 - Director → ME
  • 53
    CB NUMBER ONE LIMITED - 2020-11-04
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    90,285 GBP2019-12-31
    Officer
    icon of calendar 2016-06-23 ~ 2020-10-30
    IIF 69 - Director → ME
  • 54
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 41 - Director → ME
  • 55
    icon of address Control Tower Hemswell Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,563,741 GBP2023-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2020-08-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ 2018-07-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-25 ~ 2020-08-04
    IIF 38 - Director → ME
  • 57
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-29 ~ 2020-08-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ 2019-06-27
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 58
    icon of address Stanley's Quarry, Westington Hill, Chipping Campden, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -720,417 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2021-07-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-07-12
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address Control Tower Caenby Corner Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (8 parents)
    Equity (Company account)
    461,512 GBP2023-12-31
    Officer
    icon of calendar 2018-02-02 ~ 2020-08-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2018-03-16
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    GRIDGREEN LIMITED - 2017-06-14
    icon of address C/o Temporis Capital Limited 7th Floor, Wellington House, 125 -130 Strand, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2018-04-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-05-09
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    icon of address 7th Floor, Wellington House, 125 - 130 Strand, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2017-03-31
    IIF 71 - Director → ME
  • 62
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -28,073,939 GBP2023-12-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-08-25
    IIF 62 - Director → ME
  • 63
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 60 - Director → ME
  • 64
    icon of address C/o Wilder Coe Ltd 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-28 ~ 2021-09-06
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.