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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charles Clements

    Related profiles found in government register
  • Mr Charles Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 1
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 2
  • Mr Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 3
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 4 IIF 5
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 6
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 7
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 8 IIF 9
    • 9, St. Thomas Street, London, London, SE1 9RY

      IIF 10
    • 9, St Thomas Street, London, SE1 9RY

      IIF 11
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 12 IIF 13
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 14
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 15
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 16
    • Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 17
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 18
  • Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16 Kier Park, Kier Park, Ascot, SL5 7DS, England

      IIF 19
  • Mr Charlie Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British commercial director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 28
  • Clements, Charles William
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 29
  • Clements, Charles William
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 30
    • 9, St Thomas Street, London, SE1 9RY

      IIF 31
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 32
  • Clements, Charles William
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

      IIF 33 IIF 34
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 35 IIF 36 IIF 37
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 39
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 40 IIF 41 IIF 42
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 44 IIF 45 IIF 46
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 47
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 48
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 49
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 50
  • Clements, Charles William
    British entrepreneur born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 51
  • Clements, Charles William
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 52
  • Mr Charles William Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clement, Charles
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 87
  • Clements, Charles William
    British business executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 88
  • Clements, Charles William
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clements, Charles William
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenview, Clydesdale Court, Auchterarder, PH3 1RB

      IIF 96
    • Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 97
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 98
  • Clements, Charles William
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 99
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 100
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 101
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 102 IIF 103
  • Clements, Charles William
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 165
  • Clements, Charles William
    British

    Registered addresses and corresponding companies
  • Clements, Charles William
    British director

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 171
  • Clements, Charlie
    British business owner born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 172
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 173
  • Clements, Charlie
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charlie
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 176
  • Clements, Charlie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 177 IIF 178
    • 9, St. Thomas Street, London, SE19RY, England

      IIF 179
  • Clements, Charles William

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 180
child relation
Offspring entities and appointments
Active 87
  • 1
    16 Churchill Way, Cardiff
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-05-28 ~ dissolved
    IIF 136 - director → ME
  • 2
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-08-21 ~ dissolved
    IIF 89 - director → ME
  • 3
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2004-11-23 ~ dissolved
    IIF 95 - director → ME
  • 4
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    EBPFT UNLIMITED - 2017-08-03
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 144 - director → ME
  • 8
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 126 - director → ME
  • 9
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 134 - director → ME
  • 10
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 131 - director → ME
  • 11
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 133 - director → ME
  • 12
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 145 - director → ME
  • 13
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    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
    IIF 75 - Right to appoint or remove directorsOE
  • 14
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 16
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    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
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    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
    IIF 78 - Right to appoint or remove directorsOE
  • 18
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    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
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 146 - director → ME
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2021-12-01 ~ now
    IIF 52 - director → ME
  • 22
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2021-06-10 ~ now
    IIF 109 - director → ME
  • 24
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2019-12-01 ~ now
    IIF 106 - director → ME
  • 25
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    Titanium 1 King's Inch Place, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2005-03-07 ~ dissolved
    IIF 98 - director → ME
    2005-03-07 ~ dissolved
    IIF 171 - secretary → ME
  • 26
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2020-05-29 ~ now
    IIF 176 - director → ME
  • 27
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2000-12-01 ~ dissolved
    IIF 166 - secretary → ME
  • 28
    Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 127 - director → ME
  • 29
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 101 - director → ME
  • 30
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2005-08-25 ~ dissolved
    IIF 99 - director → ME
  • 31
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 141 - director → ME
  • 32
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 43 - director → ME
  • 33
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2021-03-15 ~ now
    IIF 147 - director → ME
  • 34
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2019-02-12 ~ dissolved
    IIF 48 - director → ME
  • 35
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-10-14 ~ dissolved
    IIF 38 - director → ME
  • 36
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2021-12-02 ~ dissolved
    IIF 42 - director → ME
  • 37
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2020-05-19 ~ now
    IIF 157 - director → ME
  • 38
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 88 - director → ME
  • 39
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 164 - director → ME
  • 40
    16 Kier Park, Ascot, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 35 - director → ME
  • 41
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ now
    IIF 125 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 42
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2020-01-23 ~ 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
    IIF 71 - Right to appoint or remove directorsOE
  • 43
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 110 - director → ME
  • 44
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 45
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 46
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 47
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 48
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 49
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-07-19 ~ now
    IIF 123 - director → ME
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 41 - director → ME
  • 51
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 40 - director → ME
  • 52
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 53
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2019-12-01 ~ dissolved
    IIF 115 - director → ME
  • 54
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ now
    IIF 112 - director → ME
  • 55
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-09-10 ~ now
    IIF 104 - director → ME
  • 56
    16 Kier Park, Ascot, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    4,221,546 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 107 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 57
    Saltire House, Kier Park, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 58
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2020-10-01 ~ dissolved
    IIF 111 - director → ME
  • 59
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 124 - director → ME
  • 60
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2020-10-05 ~ dissolved
    IIF 172 - director → ME
  • 61
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-05-29 ~ dissolved
    IIF 138 - director → ME
  • 62
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-09-26 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 63
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Officer
    2021-12-02 ~ now
    IIF 36 - director → ME
  • 64
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 65
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2019-02-12 ~ dissolved
    IIF 47 - director → ME
  • 66
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2019-02-27 ~ now
    IIF 30 - director → ME
  • 67
    DEP STOCKCLOUGH LTD - 2020-04-24
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 68
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 44 - director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-08-09 ~ dissolved
    IIF 90 - director → ME
  • 70
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2019-02-12 ~ now
    IIF 46 - director → ME
  • 71
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2017-06-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
  • 72
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2020-01-17 ~ now
    IIF 165 - director → ME
  • 73
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 116 - director → ME
  • 74
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 118 - director → ME
  • 75
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 117 - director → ME
  • 76
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 121 - director → ME
  • 77
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 119 - director → ME
  • 78
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ dissolved
    IIF 137 - director → ME
  • 79
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ dissolved
    IIF 179 - director → ME
  • 80
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 178 - director → ME
  • 81
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2021-03-21 ~ now
    IIF 108 - director → ME
  • 82
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 83
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 84
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 139 - director → ME
  • 85
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ now
    IIF 173 - director → ME
  • 86
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 87
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-12-02 ~ dissolved
    IIF 45 - director → ME
Ceased 55
  • 1
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2004-11-23 ~ 2006-12-21
    IIF 169 - secretary → ME
  • 2
    BOXDIRECT LIMITED - 2005-09-21
    56 Palmerston Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2005-09-15 ~ 2007-03-30
    IIF 91 - director → ME
  • 3
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved corporate
    Officer
    2008-12-03 ~ 2009-10-01
    IIF 97 - director → ME
    2005-10-04 ~ 2006-01-01
    IIF 92 - director → ME
  • 4
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ 2024-01-31
    IIF 33 - director → ME
  • 5
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-09-19 ~ 2012-10-25
    IIF 143 - director → ME
  • 6
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ 2014-07-24
    IIF 142 - director → ME
  • 7
    CCPE SOLAR NCC SEPTEMBER LTD - 2012-11-19
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-11-16 ~ 2014-07-25
    IIF 140 - director → ME
  • 8
    CCPE CARDIFF 2 LTD - 2013-06-26
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-24
    IIF 129 - director → ME
  • 9
    CCPE CARDIFF 1 LTD - 2013-06-25
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-20
    IIF 130 - director → ME
  • 10
    CCPE CARDIFF SOLAR LTD - 2013-06-26
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-06-24
    IIF 132 - director → ME
  • 11
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    45 Charlotte Square, Edinburgh
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2014-05-08 ~ 2014-07-25
    IIF 87 - director → ME
    2012-02-01 ~ 2013-07-23
    IIF 103 - director → ME
    2011-09-28 ~ 2011-10-30
    IIF 102 - director → ME
  • 12
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Person with significant control
    2019-12-01 ~ 2019-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Corporate (1 parent)
    Equity (Company account)
    -30,736 GBP2022-08-31
    Officer
    2018-10-11 ~ 2021-07-19
    IIF 32 - director → ME
  • 15
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1998-04-17 ~ 1999-02-01
    IIF 94 - director → ME
  • 17
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    6 St. Colme Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-05-25 ~ 2009-04-06
    IIF 167 - secretary → ME
  • 18
    EARTHRANCH LIMITED - 2004-06-23
    New Thistle House, The Avenue, Lochgelly, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    2004-06-18 ~ 2006-05-22
    IIF 93 - director → ME
    2004-06-18 ~ 2006-05-22
    IIF 180 - secretary → ME
  • 19
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2005-08-25 ~ 2006-05-23
    IIF 170 - secretary → ME
  • 20
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2019-02-18 ~ 2020-09-21
    IIF 49 - director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-21
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Person with significant control
    2019-12-01 ~ 2023-08-31
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Right to appoint or remove directors OE
  • 23
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Person with significant control
    2022-03-23 ~ 2022-03-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2004-12-22 ~ 2010-04-01
    IIF 96 - director → ME
  • 25
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    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
    IIF 65 - Right to appoint or remove directors OE
  • 26
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    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
    IIF 85 - Right to appoint or remove directors OE
  • 27
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Officer
    2020-05-13 ~ 2021-12-14
    IIF 175 - director → ME
  • 28
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Person with significant control
    2019-12-01 ~ 2022-12-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Person with significant control
    2020-01-23 ~ 2023-02-28
    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
    IIF 60 - Right to appoint or remove directors OE
  • 30
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2021-09-10 ~ 2022-03-23
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 31
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 32
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2020-01-23 ~ 2023-02-14
    IIF 122 - director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 33
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Person with significant control
    2020-03-14 ~ 2021-12-03
    IIF 27 - Ownership of shares – 75% or more OE
    2023-06-30 ~ 2023-08-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 34
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2019-12-01 ~ 2021-12-13
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 35
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Person with significant control
    2021-12-03 ~ 2022-04-11
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 36
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 37
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2018-09-26 ~ 2021-08-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 158 - director → ME
  • 39
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,164 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 148 - director → ME
  • 40
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,013,027 GBP2023-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 156 - director → ME
  • 41
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-08-09 ~ 2007-01-04
    IIF 168 - secretary → ME
  • 42
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2008-09-26 ~ 2014-08-25
    IIF 100 - director → ME
  • 43
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED - 2017-01-18
    3 Clairmont Gardens, Glasgow, Scotland
    Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -74,091 GBP2023-06-30
    Officer
    2012-08-15 ~ 2013-07-23
    IIF 128 - director → ME
  • 44
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -184,640 GBP2023-09-30
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 20 - Has significant influence or control OE
  • 45
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Person with significant control
    2019-06-01 ~ 2020-05-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-07 ~ 2024-02-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 46
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 47
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 48
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    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
    IIF 81 - Right to appoint or remove directors OE
  • 49
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 51
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 52
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    HAMILTON MARCH (UK) LTD - 2022-04-19
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Officer
    2019-02-14 ~ 2020-05-19
    IIF 31 - director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 55
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-07-31
    IIF 135 - 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.