logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

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
    • icon of address 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
    • icon of address 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
    • icon of address 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

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

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

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

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

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

      IIF 10
    • icon of address 9, St Thomas Street, London, SE1 9RY

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

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

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

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

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

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 30
    • icon of address 9, St Thomas Street, London, SE1 9RY

      IIF 31
    • icon of address 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
    • icon of address 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

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

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

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

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

      IIF 43 IIF 44 IIF 45
    • icon of address C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 46
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 47
    • icon of address 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 48
    • icon of address The News Building Level 6, 3 London Bridge Street, London, SE1 9SG

      IIF 49
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Glenview, Clydesdale Court, Auchterarder, PH3 1RB

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

      IIF 97
    • icon of address 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
    • icon of address 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

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

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

      IIF 101
    • icon of address 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
    • icon of address Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 165
  • Clements, Charles William
    British

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

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

      IIF 172
    • icon of address 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
    • icon of address 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
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

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

      IIF 179
  • Clements, Charles William

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

      IIF 180
child relation
Offspring entities and appointments
Active 87
  • 1
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 136 - Director → ME
  • 2
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 89 - Director → ME
  • 3
    icon of address 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 95 - Director → ME
  • 4
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 144 - Director → ME
  • 8
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 126 - Director → ME
  • 9
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 134 - Director → ME
  • 10
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 131 - Director → ME
  • 11
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 133 - Director → ME
  • 12
    icon of address 45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 145 - Director → ME
  • 13
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 146 - Director → ME
  • 21
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 52 - Director → ME
  • 22
    icon of address 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
    icon of calendar 2018-09-26 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 121 - Director → ME
  • 24
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 105 - Director → ME
  • 25
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 171 - Secretary → ME
  • 26
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 176 - Director → ME
  • 27
    icon of address Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 166 - Secretary → ME
  • 28
    icon of address Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 127 - Director → ME
  • 29
    icon of address Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 101 - Director → ME
  • 30
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 99 - Director → ME
  • 31
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 141 - Director → ME
  • 32
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 42 - Director → ME
  • 33
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 147 - Director → ME
  • 34
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 47 - Director → ME
  • 35
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    icon of calendar 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
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 41 - Director → ME
  • 37
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 157 - Director → ME
  • 38
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 88 - Director → ME
  • 39
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 164 - Director → ME
  • 40
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 35 - Director → ME
  • 41
    icon of address Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 108 - Director → ME
  • 44
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    HM LAND AND SECURITIES LTD - 2018-05-02
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 123 - Director → ME
  • 50
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 40 - Director → ME
  • 51
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 49 - Director → ME
  • 52
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 53
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    icon of address 16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 113 - Director → ME
  • 54
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 110 - Director → ME
  • 55
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 119 - Director → ME
  • 56
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    6,217,195 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 58
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 109 - Director → ME
  • 59
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 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
    icon of address 16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 172 - Director → ME
  • 61
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 138 - Director → ME
  • 62
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 63
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 36 - Director → ME
  • 64
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 65
    MANOR FARM 1 LIMITED - 2016-02-29
    icon of address C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 46 - Director → ME
  • 66
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 30 - Director → ME
  • 67
    DEP STOCKCLOUGH LTD - 2020-04-24
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 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
    PARK FARM 1 LIMITED - 2016-02-29
    HMWT 1 LTD - 2021-03-05
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 90 - Director → ME
  • 70
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 45 - Director → ME
  • 71
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 165 - Director → ME
  • 73
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 114 - Director → ME
  • 74
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 116 - Director → ME
  • 75
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 115 - Director → ME
  • 76
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 120 - Director → ME
  • 77
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 117 - Director → ME
  • 78
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 137 - Director → ME
  • 79
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 179 - Director → ME
  • 80
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 178 - Director → ME
  • 81
    HMAE 4 LTD - 2020-02-13
    HMAE CONSTRUCTION LTD - 2021-05-14
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 107 - Director → ME
  • 82
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
  • 83
    icon of address 3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 139 - Director → ME
  • 85
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 173 - Director → ME
  • 86
    DEP IA2 LTD - 2020-03-30
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 44 - Director → ME
Ceased 55
  • 1
    icon of address 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ 2006-12-21
    IIF 169 - Secretary → ME
  • 2
    BOXDIRECT LIMITED - 2005-09-21
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-15 ~ 2007-03-30
    IIF 91 - Director → ME
  • 3
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-04 ~ 2006-01-01
    IIF 92 - Director → ME
    icon of calendar 2008-12-03 ~ 2009-10-01
    IIF 97 - Director → ME
  • 4
    icon of address 16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ 2024-01-31
    IIF 33 - Director → ME
  • 5
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-10-25
    IIF 143 - Director → ME
  • 6
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2014-07-24
    IIF 142 - Director → ME
  • 7
    CCPE SOLAR NCC SEPTEMBER LTD - 2012-11-19
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2014-07-25
    IIF 140 - Director → ME
  • 8
    CCPE CARDIFF 2 LTD - 2013-06-26
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-06-24
    IIF 129 - Director → ME
  • 9
    CCPE CARDIFF 1 LTD - 2013-06-25
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-06-20
    IIF 130 - Director → ME
  • 10
    CCPE CARDIFF SOLAR LTD - 2013-06-26
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2013-06-24
    IIF 132 - Director → ME
  • 11
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2011-10-30
    IIF 102 - Director → ME
    icon of calendar 2014-05-08 ~ 2014-07-25
    IIF 87 - Director → ME
    icon of calendar 2012-02-01 ~ 2013-07-23
    IIF 103 - Director → ME
  • 12
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-12-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    icon of calendar 2018-10-11 ~ 2021-07-19
    IIF 32 - Director → ME
  • 15
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-05-29
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1999-02-01
    IIF 94 - Director → ME
  • 17
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    icon of address 6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-25 ~ 2009-04-06
    IIF 167 - Secretary → ME
  • 18
    EARTHRANCH LIMITED - 2004-06-23
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    icon of calendar 2004-06-18 ~ 2006-05-22
    IIF 93 - Director → ME
    icon of calendar 2004-06-18 ~ 2006-05-22
    IIF 180 - Secretary → ME
  • 19
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2006-05-23
    IIF 170 - Secretary → ME
  • 20
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-08-25
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    icon of calendar 2019-02-18 ~ 2020-09-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2020-09-21
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2023-08-31
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-03-23
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2010-04-01
    IIF 96 - Director → ME
  • 25
    icon of address Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-08-30
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-08-30
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HMAE 2 LTD - 2020-05-14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Officer
    icon of calendar 2020-05-13 ~ 2021-12-14
    IIF 175 - Director → ME
  • 28
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    icon of address 16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2022-12-30
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – 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
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-01-23 ~ 2023-02-28
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2022-03-23
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 31
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-03-23
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2020-01-23 ~ 2023-02-14
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-03-23
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    icon of address 16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-08-31
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-14 ~ 2021-12-03
    IIF 27 - Ownership of shares – 75% or more OE
  • 34
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-12-13
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-04-11
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 36
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-03-23
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-09-26 ~ 2021-08-05
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ 2021-12-08
    IIF 158 - Director → ME
  • 39
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ 2021-12-08
    IIF 148 - Director → ME
  • 40
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ 2021-12-08
    IIF 156 - Director → ME
  • 41
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ 2007-01-04
    IIF 168 - Secretary → ME
  • 42
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    icon of calendar 2008-09-26 ~ 2014-08-25
    IIF 100 - Director → ME
  • 43
    CCL BUTTERFLY LIMITED - 2017-01-18
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -172,802 GBP2024-07-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-07-23
    IIF 128 - Director → ME
  • 44
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-08-12
    IIF 20 - Has significant influence or control OE
  • 45
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-05-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-07 ~ 2024-02-21
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 46
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-05
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-05
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-02-12
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 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
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ 2020-05-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-12-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2014-07-31
    IIF 135 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.