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 company director born in September 1961

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

      IIF 1
  • 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 7
  • 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 8
  • 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 9 IIF 10
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

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

      IIF 17
    • 5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 18
    • Cannon Place, Cannon Street, London, EC4N 6AF, England

      IIF 19
  • 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 20
  • Simon, Mark Anthony

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

      IIF 21
  • 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 22
  • 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 27
    • 124, City Road, London, EC1V 2NX, England

      IIF 28
  • 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 29 IIF 30 IIF 31
    • Brook House, Anna Valley, Andover, Hants, SP11 7NG, United Kingdom

      IIF 32 IIF 33
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 34 IIF 35
    • 124, City Road, London, EC1V 2NX, England

      IIF 36 IIF 37 IIF 38
    • 7-10, Chandos Street, 5th Floor, North Side, Cavendish Square, London, W1G 9DQ, England

      IIF 41
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 42
    • Princes House, Suite 2a, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • Mr Mark Simon
    British born in September 1961

    Resident in England

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

      IIF 48
  • 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 49
  • 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 52
  • Rockall, Simon

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

      IIF 53
  • 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 54
  • Rockall, Simon Michael

    Registered addresses and corresponding companies
  • 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 62
  • 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 63
    • 86, Victoria Road North, Southsea, Hants, PO5 1QA, United Kingdom

      IIF 64
  • 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 65
  • 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 66
  • 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 67
    • Brook House, Anna Valley, Andover, SP11 7NG, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 110c, Hubert Grove, London, SW9 9PD, England

      IIF 72
    • 250, Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TP, United Kingdom

      IIF 73
  • 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 74
  • 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 75
  • 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 76
  • 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 77
  • 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 78
    • 10, Wood Ride, Petts Wood, Kent, BR5 1PF, United Kingdom

      IIF 79
  • 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 80
    • C/o Civvals Ltd, 50 Seymour Street, London, W1H 7JG, United Kingdom

      IIF 81
  • 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 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 66 - director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 81 - 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 29 - 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 20 - 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 82 - director → ME
    2013-08-12 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-04-06 ~ 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
  • 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 47 - director → ME
    Person with significant control
    2023-04-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - 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 65 - 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 46 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 49 - 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 63 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - 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 8 - 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 34 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    124 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -393 GBP2024-03-31
    Officer
    2017-12-27 ~ now
    IIF 38 - director → ME
  • 12
    124 City Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -331 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    IIF 40 - 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 28 - 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 36 - director → ME
  • 15
    124 City Road, London, England
    Corporate (3 parents)
    Officer
    2024-11-04 ~ now
    IIF 39 - director → ME
  • 16
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-02-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - 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 11 - 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 37 - director → ME
  • 19
    Brook House, Anna Valley, Andover, Hants
    Dissolved corporate (2 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 32 - 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 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - 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 45 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - 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 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 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 41 - 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 21 - 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 17 - 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 18 - 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 16 - director → ME
  • 29
    Brook House, Anna Valley, Andover, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-21 ~ dissolved
    IIF 14 - 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 76 - director → ME
    2003-08-19 ~ 2011-05-25
    IIF 52 - secretary → ME
  • 2
    10 Portman Square, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-24 ~ 2011-09-23
    IIF 51 - 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 4 - 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 2 - director → ME
  • 5
    1 Snowden Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-02-26 ~ 2003-07-12
    IIF 50 - 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 54 - 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 69 - 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 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 73 - 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 67 - 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 3 - director → ME
    1999-08-11 ~ 2003-07-12
    IIF 59 - secretary → ME
  • 11
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 55 - secretary → ME
  • 12
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (6 parents, 8 offsprings)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 61 - secretary → ME
  • 13
    5 Churchill Place, Canary Wharf, London, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2001-04-05 ~ 2003-07-12
    IIF 57 - 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 58 - 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 56 - 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 5 - director → ME
    1999-08-11 ~ 2003-07-12
    IIF 60 - 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 7 - 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 12 - director → ME
    Person with significant control
    2017-11-09 ~ 2018-05-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - 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 31 - 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 24 - 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 43 - 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 13 - 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 19 - 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 42 - 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 10 - 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 9 - 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 64 - 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 1 - 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 26 - director → ME
  • 30
    Menzies Llp 4th Floor 95 Gresham Street, London
    Corporate (3 parents, 3 offsprings)
    Officer
    2007-08-23 ~ 2008-10-01
    IIF 22 - 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 25 - 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 23 - 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 6 - 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 15 - director → ME
    Person with significant control
    2017-04-24 ~ 2017-09-07
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - 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 30 - 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.