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

Parnell, Hugh Robert

    Related profiles found in government register
  • Parnell, Hugh Robert
    British chairman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Council Offices, London Road, Saffron Walden, CB11 4ER, England

      IIF 1
  • Parnell, Hugh Robert
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scrapstore, House, 21 Sevier Street, Bristol, BS2 9LB, England

      IIF 2
    • icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, IP32 7EA, United Kingdom

      IIF 3
    • icon of address Richmond House 16-20, Regent Street, Cambridge, Cambridgeshire, CB2 1DB

      IIF 4
    • icon of address 22 St Marys View, Saffron Walden, Essex, CB10 2GF

      IIF 5
    • icon of address 22, St. Mary's View, Saffron Walden, Essex, CB10 2GF, England

      IIF 6 IIF 7
    • icon of address Cambridge House 16, High Street, Saffron Walden, Essex, CB10 1AX

      IIF 8
    • icon of address C/o Lovewell Blake, The Gables, Old Market Street, Thetford, Norfolk, IP24 2EN

      IIF 9
    • icon of address 32-34, St Johns Road, Tunbridge Wells, Kent, TN4 9NT

      IIF 10
  • Parnell, Hugh Robert
    British corp finance born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Marys View, Saffron Walden, Essex, CB10 2GF

      IIF 11
  • Parnell, Hugh Robert
    British corporate advisor born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parnell, Hugh Robert
    British corporate financier born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 15
    • icon of address 22 St Marys View, Saffron Walden, Essex, CB10 2GF

      IIF 16 IIF 17
  • Parnell, Hugh Robert
    British dir corporate finance born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Marys View, Saffron Walden, Essex, CB10 2GF

      IIF 18
  • Parnell, Hugh Robert
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, High Street, Cottenham, Cambridge, CB24 8TX, England

      IIF 19 IIF 20
    • icon of address The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET, England

      IIF 21
    • icon of address Magpas Air Ambulance, Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YF, England

      IIF 22
    • icon of address Flat 11 Graham House, Birdcage Walk, Newmarket, CB8 0NE, England

      IIF 23
    • icon of address Flat 6, Graham House, Birdcage Walk, Newmarket, CB8 0NE, England

      IIF 24
    • icon of address Graham House, Flat 11, Birdcage Walk, Newmarket, Suffolk, CB8 0NE, United Kingdom

      IIF 25
    • icon of address Lakeside 300, Old Chapel Way, Broadland Business Park, Norwich, Norfolk, NR7 0WG

      IIF 26 IIF 27
    • icon of address 22 St Marys View, Saffron Walden, Essex, CB10 2GF

      IIF 28 IIF 29 IIF 30
    • icon of address 32-34, St Johns Road, Tunbridge Wells, Kent, TN4 9NT

      IIF 31
  • Parnell, Hugh Robert
    British finance director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 St Marys View, Saffron Walden, Essex, CB10 2GF

      IIF 32
  • Parnell, Hugh Robert
    British financial adviser born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Medbic Innovation Centre, Alan Cherry Drive, Chelmsford, Essex, CM1 1SQ, England

      IIF 33
  • Parnell, Hugh Robert
    British manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stagwood House, Beach Road, Cottenham, Cambridge, CB24 8FP

      IIF 34
  • Parnell, Hugh Robert
    British none born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. Mary's View, Saffron Walden, Essex, CB10 2GF, Uk

      IIF 35
    • icon of address 22, St Mary's View, Saffron Walden, Essex, CB10 2GF, United Kingdom

      IIF 36
    • icon of address 25, St Mary's View, Saffron Walden, Essex, CB10 2GF, United Kingdom

      IIF 37
  • Mr Hugh Robert Parnell
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, High Street, Cottenham, Cambridge, CB24 8TX, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    CAMBRIDGE ENERGY LIMITED - 2023-07-28
    icon of address 300 High Street, Cottenham, Cambridge, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,164 GBP2015-05-31
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    ARRIBA COOLTECH LIMITED - 2017-10-12
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120,058 GBP2024-09-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Dr J Barker, Hughes Hall , University Of Cambridge, Wollaston Road, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 37 - Director → ME
  • 6
    E-LUMINATE FESTIVALS COMMUNITY INTEREST COMPANY - 2013-09-09
    icon of address Richmond House 16-20 Regent Street, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 4 - Director → ME
  • 7
    GEIF LIMITED - 2008-01-31
    icon of address 2 Pretoria Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address 300 High Street, Cottenham, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,352 GBP2024-03-31
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 9
    OZYGEN LIMITED - 2016-05-03
    icon of address Falcon House, Alington Road, St Neots, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Council Offices, London Road, Saffron Walden, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 1 - Director → ME
Ceased 25
  • 1
    icon of address New Olives, High Street, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-01 ~ 2009-07-21
    IIF 28 - Director → ME
  • 2
    ARRIBA COOLTECH LIMITED - 2017-10-12
    icon of address First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120,058 GBP2024-09-30
    Officer
    icon of calendar 2015-12-18 ~ 2017-01-03
    IIF 9 - Director → ME
  • 3
    ENVIROTECH LIMITED - 2011-08-04
    ENVIROLINKUK LTD - 2008-05-14
    icon of address 28 Chesterton Road, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,356 GBP2024-09-30
    Officer
    icon of calendar 2002-12-09 ~ 2021-10-21
    IIF 15 - Director → ME
  • 4
    GAC NO.91 LIMITED - 1998-01-30
    icon of address Hauser Forum, 3 Charles Babbage Road, Cambridge, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    413,945 GBP2024-10-31
    Officer
    icon of calendar 2007-06-01 ~ 2013-12-09
    IIF 7 - Director → ME
  • 5
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    KLEINWORT BENSON LIMITED - 2001-04-30
    KLEINWORT,BENSON LIMITED - 1986-06-27
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 1998-12-18
    IIF 18 - Director → ME
  • 6
    icon of address The Wherry, Quay Street, Halesworth, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,987 GBP2023-03-31
    Officer
    icon of calendar 2020-11-02 ~ 2023-04-14
    IIF 21 - Director → ME
  • 7
    ECOLUTION MONITORING AND MAINTENANCE LIMITED - 2012-10-03
    ECOLUTION SPECIAL PROJECTS LIMITED - 2012-04-25
    icon of address 19/21 Swan Street, West Malling, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,134,617 GBP2024-06-30
    Officer
    icon of calendar 2015-01-06 ~ 2015-11-30
    IIF 31 - Director → ME
  • 8
    CEL-F SOLAR SYSTEMS LIMITED - 2019-03-06
    icon of address 19/21 Swan Street, West Malling, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -104,252 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-01-01 ~ 2015-11-30
    IIF 10 - Director → ME
  • 9
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -333,446 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2011-01-25 ~ 2012-06-19
    IIF 6 - Director → ME
  • 10
    icon of address C/o Business Rescue Expert, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    455,304 GBP2022-10-31
    Officer
    icon of calendar 2019-05-30 ~ 2021-07-16
    IIF 33 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,972 GBP2024-07-31
    Officer
    icon of calendar 2002-09-30 ~ 2007-02-20
    IIF 13 - Director → ME
  • 12
    icon of address 1st Floor, Unit D2 Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,689 GBP2023-12-31
    Officer
    icon of calendar 2017-10-09 ~ 2021-09-02
    IIF 24 - Director → ME
  • 13
    GEIF LIMITED - 2008-01-31
    icon of address 2 Pretoria Road, Cambridge
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-07 ~ 2013-04-24
    IIF 35 - Director → ME
  • 14
    IQ CAPITAL PARTNERS LIMITED - 2006-07-10
    icon of address 45 Whitfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-25 ~ 2007-02-20
    IIF 14 - Director → ME
  • 15
    LOTHIAN SHELF (414) LIMITED - 2006-06-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-30 ~ 2007-10-31
    IIF 5 - Director → ME
  • 16
    N W BROWN GROUP LIMITED - 2019-10-15
    icon of address 11 Luard Road, Cambridge, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    48,315,370 GBP2021-12-31
    Officer
    icon of calendar 2007-02-18 ~ 2012-04-30
    IIF 29 - Director → ME
    icon of calendar 2000-09-11 ~ 2015-04-30
    IIF 12 - Director → ME
  • 17
    icon of address Magpas Air Ambulance Enterprise Campus, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-03-14 ~ 2023-10-18
    IIF 22 - Director → ME
  • 18
    icon of address 77 Slough Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,763,046 GBP2019-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2017-01-01
    IIF 2 - Director → ME
  • 19
    N W BROWN INVESTMENT MANAGEMENT LIMITED - 2006-03-01
    N W BROWN INVESTMENT MANAGEMENT LIMITED - 2006-02-24
    icon of address 2 Moorgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-28 ~ 2015-04-30
    IIF 32 - Director → ME
  • 20
    NWBIB LIMITED - 2018-07-02
    N W BROWN INSURANCE BROKERS LIMITED - 2015-05-28
    N.W. BROWN & COMPANY LIMITED - 1999-03-11
    icon of address Discovery House 4 Norwich Business Park, Whiting Road, Norwich, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2020-08-11
    IIF 26 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-08-31
    IIF 27 - Director → ME
  • 21
    icon of address Cambridge House 16 High Street, Saffron Walden, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -86,139 GBP2024-10-31
    Officer
    icon of calendar 2016-08-30 ~ 2022-11-21
    IIF 8 - Director → ME
  • 22
    MODELCLASS LIMITED - 1992-04-08
    icon of address Stagwood House Beach Road, Cottenham, Cambridge
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    341,447 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-04-08
    IIF 34 - Director → ME
  • 23
    DEWIND TURBINES LTD - 2009-11-17
    EU ENERGY LIMITED - 2006-11-22
    EU ENERGY PLC - 2006-06-15
    SECKLOE PLC - 2004-04-07
    icon of address Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-01 ~ 2006-07-03
    IIF 16 - Director → ME
  • 24
    NW BROWN (OLD GEIF) LTD - 2010-01-19
    GREAT EASTERN INVESTMENT FORUM LIMITED - 2007-11-21
    THE BARGE RESTAURANT LIMITED - 1994-11-07
    icon of address 58 Market Square, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2001-05-11 ~ 2007-02-20
    IIF 11 - Director → ME
  • 25
    icon of address The Ross Building Adastral Park, Martlesham Heath, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2019-05-26
    IIF 25 - 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.