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

Simon, Mark

    Related profiles found in government register
  • 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 1
  • Simon, Mark
    British chief executive officer born in September 1961

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 6
    • 124, City Road, London, EC1V 2NX, England

      IIF 7
  • 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 8 IIF 9 IIF 10
    • Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 11 IIF 12
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 13 IIF 14
    • 124, City Road, London, EC1V 2NX, England

      IIF 15 IIF 16 IIF 17
    • 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 20
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 21
    • Princes House, Suite 2a, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 22
  • 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 23
  • Simon, Mark
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Brook Green, London, W67LP, United Kingdom

      IIF 24
  • Simon, Mark
    British nurse born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • 86, Victoria Road North, Southsea, Hants, PO5 1QA, United Kingdom

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 37
    • 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 38
  • Simon, Mark
    British company director born in September 1961

    Resident in England

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

      IIF 39
  • Simon, Mark
    British director born in September 1961

    Resident in England

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

      IIF 40 IIF 41
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 47
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 48
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 49
    • Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 50
  • Mr Mark Simon
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Brook Green, London, W67LP, United Kingdom

      IIF 51
  • 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 52
  • 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 58
  • 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 59
    • 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 60
  • 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 61
    • C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 62
  • Rockall, Simon Michael
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 63
  • Simon, Mark Anthony
    British director born in March 1969

    Resident in England

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

      IIF 64
  • Mr Mark Simon
    British born in September 1961

    Resident in England

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

      IIF 65
  • Simon, Mark Anthony

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

      IIF 66
  • Mr Mark Simon
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Burnham Business Centre, Dorney House, 46-48a High Street Burnham, Buckinghamshire, SL1 7JP, England

      IIF 67
  • 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 68
  • Rockall, Simon Michael

    Registered addresses and corresponding companies
  • 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 78
  • 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 79
  • Rockall, Simon Michael
    British private investor born in December 1970

    Resident in England

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

      IIF 80
  • Rockall, Simon

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

      IIF 81
  • 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 82
child relation
Offspring entities and appointments
Active 29
  • 1
    C/o Civvals Ltd, 50 Seymour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Corporate (4 parents)
    Equity (Company account)
    200,450 GBP2020-06-30
    Officer
    2013-07-01 ~ now
    IIF 8 - director → ME
  • 3
    168 Church Road, Hove, East Sussex, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    216,106 GBP2020-04-05
    Officer
    2020-09-30 ~ now
    IIF 26 - llp-designated-member → ME
  • 4
    10 Wood Ride, Petts Wood, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -498 GBP2024-11-30
    Officer
    2013-08-12 ~ now
    IIF 63 - director → ME
    2013-08-12 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LIVE WELL CARE SERVICES LTD - 2018-03-10
    ZEBRA SALES & MARKETING LIMITED - 2017-08-10
    47 Perth Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,449 GBP2023-06-30
    Officer
    2023-04-01 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    8 Barclay Road, London London, London, United Kingdom, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ dissolved
    IIF 30 - director → ME
  • 7
    The Burnham Business Centre Dorney House, 46-48a High Street Burnham, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,306,026 GBP2024-02-29
    Officer
    2012-02-03 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    107, Basement Flat Shepherds Bush Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 9
    110c Hubert Grove, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2019-04-20 ~ now
    IIF 39 - director → ME
  • 10
    ELECTRICITY ENTERPRISE (MANAGEMENT) LIMITED - 2017-05-02
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    2017-12-27 ~ now
    IIF 17 - director → ME
  • 12
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    IIF 19 - director → ME
  • 13
    WG ENERGY STORAGE LIMITED - 2019-04-23
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -242,210 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 7 - director → ME
  • 14
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    124 City Road, London, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2017-02-15 ~ now
    IIF 15 - director → ME
  • 15
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2024-11-04 ~ now
    IIF 18 - director → ME
  • 16
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-02-15 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 42 - director → ME
  • 18
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -707,235 GBP2024-03-31
    Officer
    2018-05-18 ~ now
    IIF 16 - director → ME
  • 19
    Brook House, Anna Valley, Andover, Hants
    Dissolved corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 11 - director → ME
  • 20
    110c Hubert Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Officer
    2012-11-26 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    110c Hubert Grove, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -914 GBP2024-03-31
    Officer
    2014-12-19 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    107 Brook Green, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    14,963 GBP2023-07-31
    Officer
    2020-07-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    INDIGOSCOTT PROJECTS LTD - 2013-01-29
    PPA DEVELOPMENTS LTD - 2010-09-23
    10 Wood Ride, Petts Wood, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    2,802,493 GBP2024-03-31
    Officer
    2013-03-06 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Corporate (5 parents)
    Equity (Company account)
    -430,710 GBP2021-10-31
    Officer
    2022-10-28 ~ now
    IIF 20 - director → ME
  • 25
    36 Basset Road, Camborne, England
    Corporate (2 parents)
    Equity (Company account)
    -2,761 GBP2023-07-31
    Officer
    2018-07-25 ~ now
    IIF 66 - secretary → ME
  • 26
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-09-06 ~ now
    IIF 48 - director → ME
  • 27
    CAMILLA BATTERY STORAGE LIMITED - 2022-03-08
    5 South Charlotte Street, Edinburgh, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-09-29 ~ now
    IIF 49 - director → ME
  • 28
    7-10 Chandos Street, 5th Floor, North Side, Cavendish Square, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2021-08-05 ~ now
    IIF 47 - director → ME
  • 29
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 45 - director → ME
Ceased 35
  • 1
    ENIGMA CAPITAL LIMITED - 1999-07-07
    LENNOXDOVE LIMITED - 1998-06-18
    10 Portman Square, London
    Corporate (6 parents, 1 offspring)
    Officer
    2008-02-08 ~ 2011-06-10
    IIF 79 - director → ME
    2003-08-19 ~ 2011-05-25
    IIF 78 - secretary → ME
  • 2
    10 Portman Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-24 ~ 2011-09-23
    IIF 77 - secretary → ME
  • 3
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    2000-02-16 ~ 2001-03-09
    IIF 55 - director → ME
  • 4
    CASHFAC LIMITED - 2012-06-21
    LAWGRA (NO.554) LIMITED - 1999-07-15
    Monument House, 18 King William Street, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2000-02-29 ~ 2001-03-13
    IIF 53 - director → ME
  • 5
    1 Snowden Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-02-26 ~ 2003-07-12
    IIF 76 - secretary → ME
  • 6
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    256,931 GBP2023-12-31
    Officer
    2002-05-16 ~ 2003-05-31
    IIF 82 - director → ME
  • 7
    ELECTRICITY ENTERPRISE (AC) LIMITED - 2017-04-25
    124 City Road, London, England
    Corporate (5 parents, 6 offsprings)
    Person with significant control
    2017-02-15 ~ 2019-01-25
    IIF 34 - Has significant influence or control OE
  • 8
    C/o Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,066,082 GBP2024-06-30
    Officer
    2011-01-19 ~ 2018-12-14
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    110c Hubert Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    423,989 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-11-27
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    INVENTURE LIMITED - 2000-03-02
    ASTROGAMMA LIMITED - 1996-08-15
    SIMCO 732 LIMITED - 1996-03-13
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1996-01-29 ~ 1999-08-11
    IIF 54 - director → ME
    1999-08-11 ~ 2003-07-12
    IIF 73 - secretary → ME
  • 11
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 69 - secretary → ME
  • 12
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (6 parents, 8 offsprings)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 75 - secretary → ME
  • 13
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 71 - secretary → ME
  • 14
    GFI NET HOLDINGS LIMITED - 2000-08-02
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 72 - secretary → ME
  • 15
    GFI NET UK LIMITED - 2001-01-26
    GFINET EQUITIES LIMITED - 2001-01-05
    GFI EQUITIES LIMITED - 2000-07-07
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (4 parents)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 70 - secretary → ME
  • 16
    FENICS LIMITED - 2020-02-21
    INVENTURE HOLDINGS LIMITED - 2000-03-02
    INVENTURE LIMITED - 1996-08-12
    5 Churchill Place, Canary Wharf, London, United Kingdom, England
    Corporate (5 parents, 3 offsprings)
    Officer
    1995-06-19 ~ 1999-11-12
    IIF 56 - director → ME
    1999-08-11 ~ 2003-07-12
    IIF 74 - secretary → ME
  • 17
    MONSOON LIMITED - 2016-09-01
    MONSOON PLC - 2008-02-01
    NOOSNOM LIMITED - 1998-01-13
    DE FACTO 218 LIMITED - 1991-03-27
    2nd Floor, 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    1991-02-28 ~ 1992-05-26
    IIF 58 - director → ME
  • 18
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,417 GBP2019-06-30
    Officer
    2017-11-09 ~ 2020-09-17
    IIF 43 - director → ME
    Person with significant control
    2017-11-09 ~ 2018-05-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 19
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,950,476 GBP2016-06-30
    Officer
    2015-02-07 ~ 2020-09-17
    IIF 10 - director → ME
  • 20
    TUXEDO MONEY CARD LIMITED - 2020-08-10
    30 Churchill Place, London, England
    Corporate (3 parents)
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 3 - director → ME
  • 21
    RPC EELPOWER HOLDINGS LIMITED - 2023-05-18
    Princes House, Suite 2a, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-11-18 ~ 2023-05-11
    IIF 22 - director → ME
  • 22
    EELPOWER (OPCO2) LIMITED - 2020-12-24
    124 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    590,170 GBP2023-12-31
    Officer
    2017-12-27 ~ 2020-12-21
    IIF 44 - director → ME
  • 23
    EELPOWER (OPCO4) LIMITED - 2020-12-24
    124 City Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    806,254 GBP2023-12-31
    Officer
    2018-01-31 ~ 2020-12-21
    IIF 50 - director → ME
  • 24
    EELPOWER (OPCO1) LIMITED - 2020-12-24
    ELECTRICITY ENTERPRISE (AC) OPERATIONS LIMITED - 2017-05-02
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2017-03-01 ~ 2020-12-21
    IIF 21 - director → ME
  • 25
    ROCK ENERGY STORAGE LIMITED - 2020-12-24
    ENERGY RESERVOIR 13 LIMITED - 2017-11-10
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -7,593 GBP2018-03-31
    Officer
    2018-07-03 ~ 2020-12-21
    IIF 41 - director → ME
  • 26
    WINCHESTER POWER LIMITED - 2020-12-24
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -61,663 GBP2020-03-31
    Officer
    2018-06-11 ~ 2020-12-21
    IIF 40 - director → ME
  • 27
    CRESCENT HEALTHCARE LIMITED - 2015-06-09
    86 Victoria Road North, Southsea, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-09 ~ 2015-08-05
    IIF 29 - director → ME
  • 28
    BAREFOOT BOOKS LIMITED - 1998-09-24
    1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,824 GBP2022-12-31
    Officer
    1998-07-16 ~ 2003-07-01
    IIF 52 - director → ME
  • 29
    Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 5 - director → ME
  • 30
    Menzies Llp 4th Floor 95 Gresham Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 1 - director → ME
  • 31
    Floor 8 Waverley House 7-12 Noel Street, Soho, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -96 GBP2020-12-31
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 4 - director → ME
  • 32
    TUXEDO MONEY ATM LIMITED - 2006-09-27
    Menzies Llp 4th Floor 95 Gresham Street, London
    Corporate (3 parents)
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 2 - director → ME
  • 33
    EXPANSYS LIMITED - 2007-03-13
    21STORE.COM GROUP LIMITED - 2003-02-06
    HILLGATE (123) LIMITED - 2000-08-07
    Network House, Third Avenue, Globe Park, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2000-06-16 ~ 2001-03-09
    IIF 57 - director → ME
  • 34
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -38,640 GBP2019-06-30
    Officer
    2017-04-24 ~ 2019-07-18
    IIF 46 - director → ME
    Person with significant control
    2017-04-24 ~ 2017-09-07
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 35
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,670,453 GBP2019-06-30
    Officer
    2014-09-17 ~ 2019-07-18
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.