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

Clements, Charles William

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 5 IIF 6 IIF 7
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 11
    • Wallfauld House, Wallfauld House, Auchterarder, PH3 1EA, United Kingdom

      IIF 12
    • 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 13
    • 19, St. Thomas Street, London, SE1 9RY, England

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

      IIF 15 IIF 16 IIF 17
  • 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 18
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 19
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 20 IIF 21
  • Clements, Charles William
    British director born in February 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 68
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 69 IIF 70
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 71
  • 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 72
  • Clements, Charlie
    British ceo born in February 1968

    Resident in United Kingdom

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

      IIF 73
  • 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 74
    • 9, St. Thomas Street, London, SE19RY, England

      IIF 75
  • Clements, Charles William
    British born in February 1968

    Resident in England

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

      IIF 76 IIF 77 IIF 78
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 79 IIF 80 IIF 81
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 82
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 83 IIF 84 IIF 85
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 86
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 87 IIF 88
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 89
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 90
    • The News Building Level 6, 3 London Bridge Street, London, SE1 9SG

      IIF 91
  • 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 92
  • 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 93
  • Clements, Charles William
    British company director born in February 1968

    Resident in Scotland

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

    Resident in England

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

      IIF 101
  • Clements, Charles William
    British director born in February 1968

    Resident in England

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

      IIF 102 IIF 103
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 104
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 105 IIF 106
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 107
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 108
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 109
  • Clements, Charles William
    British director born in February 1968

    Resident in Scotland

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

      IIF 110
    • Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 111
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 112
  • Clements, Charles William
    British born in October 1968

    Resident in England

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

      IIF 113
  • Mr Charles William Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charlie Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 161
  • 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 162
  • Clements, Charles William

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

      IIF 163
  • 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 164
  • 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 165
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 166 IIF 167
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 168
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 169
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 170 IIF 171
    • 9, St. Thomas Street, London, London, SE1 9RY

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

      IIF 173
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 174 IIF 175
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 176
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 177
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 178
    • Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 179
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 180
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

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

      IIF 181
  • Charles William Clements
    British born in February 1968

    Resident in England

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

      IIF 182
    • 16 Kier Park, Kier Park, Ascot, SL5 7DS, England

      IIF 183
child relation
Offspring entities and appointments
Active 88
  • 1
    ANDEZ EUROPEAN INVESTMENTS LTD
    07369480
    16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-05-28 ~ dissolved
    IIF 43 - Director → ME
  • 2
    BAKER STREET PROPERTIES (SCOTLAND) LIMITED
    - now SC343282
    CASTLELAW (NO.747) LIMITED
    - 2008-08-27 SC343282 SC013711, SC104115, SC115143... (more)
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-08-21 ~ dissolved
    IIF 94 - Director → ME
  • 3
    BAKER STREET PROPERTIES (UK) LIMITED
    SC276415
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2004-11-23 ~ dissolved
    IIF 100 - Director → ME
  • 4
    BLACKHALL FARM HOLDINGS LIMITED
    SC806171
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 5
    BP EBPFT OLD UNLIMITED
    - now 10771650
    EBPFT UNLIMITED
    - 2017-08-03 10771650 10925268
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 6
    CC OPTION LTD
    15253631
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 78 - Director → ME
  • 7
    CCPE - SOLAR LTD
    SC433048
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 51 - Director → ME
  • 8
    CCPE BRISTOL SOLAR LTD
    SC425944
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 34 - Director → ME
  • 9
    CCPE MILLENIUM SOLAR LTD
    SC425949
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 41 - Director → ME
  • 10
    CCPE NEWPORT SOLAR LTD
    SC425956
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 38 - Director → ME
  • 11
    CCPE NORTHAMPTON SOLAR LTD
    SC425951
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 40 - Director → ME
  • 12
    CCPE SOLAR INVESTMENT LTD
    SC458079
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 52 - Director → ME
  • 13
    CHARGING THE NATION (BATTERIES) LIMITED
    13196788
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 14
    CHARGING THE NATION (EV) LIMITED
    13176159 13173006
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CHARGING THE NATION (HUB) LIMITED
    13176426
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    CHARGING THE NATION (LONDON) LIMITED
    13196865
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 17
    CHARGING THE NATION (PORTAL) LIMITED
    13178863
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    CHARGING THE NATION (SCOTLAND) LIMITED
    SC687921
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CHARGING THE NATION LIMITED
    13173006 13176159
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CONSENSUS CORPORATE SERVICES LTD
    SC412014
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 53 - Director → ME
  • 21
    DEP DUXFORD 2 LTD
    10998303 10827466
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2021-12-01 ~ now
    IIF 113 - Director → ME
  • 22
    DEP DUXFORD LTD
    10827466 10998303
    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 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    DEP GORSEHALL LTD
    10867702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2021-06-10 ~ now
    IIF 9 - Director → ME
  • 24
    DEP IA1 LTD
    11085009 11505281
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2019-12-01 ~ now
    IIF 1 - Director → ME
  • 25
    DTW HEATING & ELECTRICAL LTD.
    - now SC228944
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30 SC013711, SC104115, SC115143... (more)
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-03-07 ~ dissolved
    IIF 112 - Director → ME
    2005-03-07 ~ dissolved
    IIF 161 - Secretary → ME
  • 26
    DYNAMIC EPOWER HOLDINGS LIMITED
    10662054
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2020-05-29 ~ now
    IIF 68 - Director → ME
  • 27
    EAGLE DEVELOPMENTS (UK) LIMITED
    SC184966
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2000-12-01 ~ dissolved
    IIF 156 - Secretary → ME
  • 28
    ELEVEN CANON STREET LTD
    SC470506
    Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 35 - Director → ME
  • 29
    ENGENERA PLC
    08550970 SC705707
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 30
    G & B (BIRKFIELD) LIMITED
    - now SC289454
    EAGLE RECYCLING (SCOTLAND) LIMITED
    - 2006-05-02 SC289454
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2005-08-25 ~ dissolved
    IIF 18 - Director → ME
  • 31
    HAMILTON CCPE LTD
    - now SC428312
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 48 - Director → ME
  • 32
    HAMILTON MARCH (HOLDINGS) LIMITED
    11817396
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 84 - Director → ME
  • 33
    HAMILTON MARCH INVESTMENTS LTD
    10516875
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2021-03-15 ~ now
    IIF 14 - Director → ME
  • 34
    HAMILTON MARCH SOLAR 1 LTD
    10013933
    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 108 - Director → ME
  • 35
    HBY 2 LTD
    12168753 10867682
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-10-14 ~ dissolved
    IIF 103 - Director → ME
  • 36
    HBY 3 LTD
    - now 10867682 12168753
    DINGLE ABW LTD
    - 2021-12-10 10867682
    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 104 - Director → ME
  • 37
    HBY RENEWABLE ENERGY LTD
    SC527642
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2020-05-19 ~ now
    IIF 16 - Director → ME
  • 38
    HEADSWOOD INVESTMENTS LIMITED
    SC236026
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 92 - Director → ME
  • 39
    HEATHFIELD FOODS LIMITED
    - now 05323802
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23 02022379, 02648036, 02767919... (more)
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 67 - Director → ME
  • 40
    HM (ASCOT) LIMITED
    14863221
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 102 - Director → ME
  • 41
    HM ADVISORY (LONDON) LTD
    12421470
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 42
    HM ADVISORY (SCOTLAND) LTD
    SC652511
    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 59 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 43
    HM ADVISORY (UK) LTD
    12421426
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 23 - Director → ME
  • 44
    HM ASSET MANAGEMENT (LONDON) LTD
    12420217
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    HM ASSET MANAGEMENT (NORTH WEST) LTD
    12420460 12420183, 12420350, 12421411
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    HM ASSET MANAGEMENT (SCOTLAND) LTD
    SC652475
    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 63 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 47
    HM ASSET MANAGEMENT (SOUTH WEST) LTD
    12420183 12420350, 12420460, 12421411
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 48
    HM ASSET MANAGEMENT (UK) LTD
    12420067
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    HM ASSETS & ESTATES LTD
    - now 11317766
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-07-19 ~ now
    IIF 10 - Director → ME
  • 50
    HM CARLTON FOREST LTD
    10630501
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 83 - Director → ME
  • 51
    HM ENERGY UK LIMITED
    09591470
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 91 - Director → ME
  • 52
    HM EV LTD
    12845652
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 53
    HM GB (BESS) LTD
    - now 11380442
    HMAA LTD
    - 2022-10-07 11380442
    HMAE 3 LTD
    - 2020-09-04 11380442 11379682, 11379737, 11380141
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2019-12-01 ~ dissolved
    IIF 27 - Director → ME
  • 54
    HM GB (WIND) LTD
    - now 12421411
    HMAM (WIND) LTD
    - 2022-08-10 12421411
    HM ASSET MANAGEMENT (NORTH EAST) LTD
    - 2020-02-12 12421411 12420183, 12420350, 12420460
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ now
    IIF 4 - Director → ME
  • 55
    HM HILLSIDE LTD
    13614244
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-09-10 ~ now
    IIF 7 - Director → ME
  • 56
    HM HUB LTD
    12857940
    16 Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    6,217,195 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 57
    HM KIER LTD
    13241364
    Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 58
    HM MODULAR HYBRID LTD
    - now 10932192
    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 24 - Director → ME
  • 59
    HM PH (BESS) LTD
    - now 12420333
    HMAM (DIESEL) LTD
    - 2022-03-25 12420333
    HM ASSET MANAGEMENT (MIDLANDS) LTD
    - 2020-02-12 12420333
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 60
    HM POWERHOUSE LTD
    - now 11885099
    HM CAPITAL MANAGEMENT 2 LTD
    - 2022-03-25 11885099 11885031
    ENERGY ISA BOND CO (NO.2) LIMITED
    - 2020-10-08 11885099 11885031
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2020-10-05 ~ dissolved
    IIF 72 - Director → ME
  • 61
    HM STOR UK LIMITED
    SC536907
    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 45 - Director → ME
  • 62
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-09-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 63
    HMAE HILLSIDE LTD
    - now 11885031
    HM CAPITAL MANAGEMENT 1 LTD
    - 2022-04-19 11885031 11885099
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07 11885099
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2021-12-02 ~ now
    IIF 79 - Director → ME
  • 64
    HMAM LTD
    12420253
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 65
    HME CONSULTANTS LTD
    - now SC507856
    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 107 - Director → ME
  • 66
    HMFFR LTD
    10516702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2019-02-27 ~ now
    IIF 85 - Director → ME
  • 67
    HMRD AGECROFT LTD
    - now 10867704
    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 26 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 68
    HMW GROUP LTD
    - now SC507847
    HMWT 1 LTD
    - 2021-03-05 SC507847
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    KINGDOM STREET PROPERTIES (SCOTLAND) LIMITED
    SC306548
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-08-09 ~ dissolved
    IIF 95 - Director → ME
  • 70
    KWP ENERGY LIMITED
    SC508423
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2019-02-12 ~ now
    IIF 87 - Director → ME
  • 71
    LAND & RENEWABLE INVESTMENTS LTD
    15255470
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2026-02-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 72
    MC2 (SCOTLAND) LIMITED
    - now SC342302
    CASTLELAW (NO.744) LIMITED - 2008-08-13 SC013711, SC104115, SC115143... (more)
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2017-06-02 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
    IIF 131 - Right to appoint or remove directorsOE
  • 73
    POWER RESPONSE SERVICES UK LTD
    11268807
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2020-01-17 ~ now
    IIF 6 - Director → ME
  • 74
    POWERING THE NATION (BATTERIES) LIMITED
    13182222
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 28 - Director → ME
  • 75
    POWERING THE NATION (EV) LIMITED
    13181918
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 30 - Director → ME
  • 76
    POWERING THE NATION (HUB) LIMITED
    13181946
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 29 - Director → ME
  • 77
    POWERING THE NATION (LONDON) LIMITED
    13178874
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 8 - Director → ME
  • 78
    POWERING THE NATION (PORTAL) LIMITED
    13178601
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 5 - Director → ME
  • 79
    POWERING THE NATION (SCOTLAND) LIMITED
    SC688935
    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 44 - Director → ME
  • 80
    POWERING THE NATION (UK) LIMITED
    13172923
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ dissolved
    IIF 75 - Director → ME
  • 81
    POWERING THE NATION GROUP LIMITED
    13173134
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 71 - Director → ME
  • 82
    POWERING THE NATION HOLDINGS LIMITED
    - now 11379737
    HMAE CONSTRUCTION LTD
    - 2021-05-14 11379737
    HMAE 4 LTD - 2020-02-13 11379682, 11380141, 11380442
    16 Kier Park, Ascot, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2021-03-21 ~ now
    IIF 3 - Director → ME
  • 83
    PRASHE (UK) LTD
    - now 10976271
    DYNAMIC EPOWER ENWC&M LIMITED
    - 2021-03-05 10976271
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Right to appoint or remove directorsOE
  • 84
    SOCIAL HOUSING ENERGY LIMITED
    SC609996
    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 73 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 85
    THURLESTONE-RIVERSIDE SOLAR LTD
    07867547
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 46 - Director → ME
  • 86
    TWIN OAKS SOLAR FARM LIMITED
    09646036
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ now
    IIF 69 - Director → ME
  • 87
    WINBATT LTD
    - now 11505281
    DEP IA2 LTD - 2020-03-30 11085009
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 88
    WIND ENERGY SCOTLAND (HOLDINGS) LTD
    SC552106
    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 106 - Director → ME
Ceased 55
  • 1
    BAKER STREET PROPERTIES (UK) LIMITED
    SC276415
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2004-11-23 ~ 2006-12-21
    IIF 159 - Secretary → ME
  • 2
    BEACONHURST PROPERTIES LIMITED
    - now SC290162
    BOXDIRECT LIMITED
    - 2005-09-21 SC290162
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2005-09-15 ~ 2007-03-30
    IIF 96 - Director → ME
  • 3
    BUILDING SOLUTIONS (SCOTLAND) LIMITED
    SC291222
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate
    Officer
    2005-10-04 ~ 2006-01-01
    IIF 97 - Director → ME
    2008-12-03 ~ 2009-10-01
    IIF 111 - Director → ME
  • 4
    CC OPTION LTD
    15253631
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ 2024-01-31
    IIF 77 - Director → ME
    Person with significant control
    2023-11-01 ~ 2026-02-02
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 5
    CC WATERVENAL LTD
    SC432890
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ 2012-10-25
    IIF 50 - Director → ME
  • 6
    CCPE - RIVERSIDE LTD
    SC431723
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-09-03 ~ 2014-07-24
    IIF 49 - Director → ME
  • 7
    CCPE RETAIL AGENTS LTD
    - now SC428314
    CCPE SOLAR NCC SEPTEMBER LTD
    - 2012-11-19 SC428314
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-16 ~ 2014-07-25
    IIF 47 - Director → ME
  • 8
    CHARLOTTE SQUARE HOMES LTD - now
    CCPE CARDIFF 2 LTD
    - 2013-06-26 SC430408 SC430405
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-24
    IIF 36 - Director → ME
  • 9
    CHARLOTTE SQUARE RESIDENTIAL LTD - now
    CCPE CARDIFF 1 LTD
    - 2013-06-25 SC430405 SC430408
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-20
    IIF 37 - Director → ME
  • 10
    CHARLOTTE SQUARE SECURITIES LIMITED - now SC204751
    CCPE CARDIFF SOLAR LTD
    - 2013-06-26 SC425948
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-06-24
    IIF 39 - Director → ME
  • 11
    CONSENSUS CAPITAL PRIVATE EQUITY LTD
    - now SC400354
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2012-02-01 ~ 2013-07-23
    IIF 21 - Director → ME
    2014-05-08 ~ 2014-07-25
    IIF 162 - Director → ME
    2011-09-28 ~ 2011-10-30
    IIF 20 - Director → ME
  • 12
    DEP GORSEHALL LTD
    10867702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DEP IA1 LTD
    11085009 11505281
    16 Kier Park, Ascot, England
    Active 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 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEP NHF1 LTD
    11107229
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    2018-10-11 ~ 2021-07-19
    IIF 89 - Director → ME
  • 15
    DYNAMIC EPOWER HOLDINGS LIMITED
    10662054
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EAGLE DEVELOPMENTS (UK) LIMITED
    SC184966
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1998-04-17 ~ 1999-02-01
    IIF 99 - Director → ME
  • 17
    EAGLE INVESTMENTS (U.K.) LIMITED
    - now SC205495
    CASTLELAW (NO.312) LIMITED
    - 2000-06-13 SC205495 SC013711, SC104115, SC115143... (more)
    6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2000-05-25 ~ 2009-04-06
    IIF 157 - Secretary → ME
  • 18
    EAGLE RECYCLING (UK) LIMITED
    - now SC268901
    EARTHRANCH LIMITED
    - 2004-06-23 SC268901
    New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    2004-06-18 ~ 2006-05-22
    IIF 98 - Director → ME
    2004-06-18 ~ 2006-05-22
    IIF 163 - Secretary → ME
  • 19
    G & B (BIRKFIELD) LIMITED
    - now SC289454
    EAGLE RECYCLING (SCOTLAND) LIMITED
    - 2006-05-02 SC289454
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2005-08-25 ~ 2006-05-23
    IIF 160 - Secretary → ME
  • 20
    HAMILTON MARCH (HOLDINGS) LIMITED
    11817396
    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
    2019-02-11 ~ 2023-08-25
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    HAMILTON MARCH INVESTMENTS LTD
    10516875
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2019-02-18 ~ 2020-09-21
    IIF 90 - Director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-21
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HBY 2 LTD
    12168753 10867682
    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 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors OE
  • 23
    HBY 3 LTD
    - now 10867682 12168753
    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 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 24
    HEADSWOOD INVESTMENTS LIMITED
    SC236026
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2004-12-22 ~ 2010-04-01
    IIF 110 - Director → ME
  • 25
    HM ADVISORY (LONDON) LTD
    12421470
    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
    2020-01-23 ~ 2021-08-30
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove directors OE
  • 26
    HM ADVISORY (UK) LTD
    12421426
    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 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HM AGECROFT LTD
    - now 11380141
    HMAE 2 LTD
    - 2020-05-14 11380141 11379682, 11379737, 11380442
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Officer
    2020-05-13 ~ 2021-12-14
    IIF 70 - Director → ME
  • 28
    HM GB (BESS) LTD
    - now 11380442
    HMAA LTD
    - 2022-10-07 11380442
    HMAE 3 LTD
    - 2020-09-04 11380442 11379682, 11379737, 11380141
    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 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HM GB (WIND) LTD
    - now 12421411
    HMAM (WIND) LTD
    - 2022-08-10 12421411
    HM ASSET MANAGEMENT (NORTH EAST) LTD
    - 2020-02-12 12421411 12420183, 12420350, 12420460
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Person with significant control
    2020-01-23 ~ 2023-02-28
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    HM HILLSIDE LTD
    13614244
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2021-09-10 ~ 2022-03-23
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 31
    HM PH (BESS) LTD - now
    HMAM (DIESEL) LTD
    - 2022-03-25 12420333
    HM ASSET MANAGEMENT (MIDLANDS) LTD
    - 2020-02-12 12420333
    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 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HM PH (GP) LTD
    - now 12420350
    HMAM (GP) LTD
    - 2022-03-25 12420350
    HM ASSET MANAGEMENT (SOUTH EAST) LTD
    - 2020-02-12 12420350 12420183, 12420460, 12421411
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    2020-01-23 ~ 2023-02-14
    IIF 32 - Director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HM POWERHOUSE LTD
    - now 11885099
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25 11885031
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08 11885031
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Person with significant control
    2023-06-30 ~ 2023-08-31
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    2020-03-14 ~ 2021-12-03
    IIF 155 - Ownership of shares – 75% or more OE
  • 34
    HM STOR UK LIMITED
    SC536907
    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 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Right to appoint or remove directors OE
  • 35
    HMAE HILLSIDE LTD - now
    HM CAPITAL MANAGEMENT 1 LTD
    - 2022-04-19 11885031 11885099
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07 11885099
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2021-12-02 ~ 2021-12-02
    IIF 80 - Director → ME
    Person with significant control
    2021-12-03 ~ 2022-04-11
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 36
    HMAM LTD
    12420253
    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 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HMFFR LTD
    10516702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2018-09-26 ~ 2021-08-05
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    IBG CAPITAL PARTNERS LTD
    - now 12552596
    INFRA BALANCE CAPITAL LTD
    - 2020-05-22 12552596
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 17 - Director → ME
  • 39
    INFRA BALANCE DEVELOPMENTS LTD
    12552614
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 54 - Director → ME
  • 40
    INFRA BALANCE GROUP LTD
    12552560
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 15 - Director → ME
  • 41
    KINGDOM STREET PROPERTIES (SCOTLAND) LIMITED
    SC306548
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-08-09 ~ 2007-01-04
    IIF 158 - Secretary → ME
  • 42
    MC2 (SCOTLAND) LIMITED
    - now SC342302
    CASTLELAW (NO.744) LIMITED - 2008-08-13 SC013711, SC104115, SC115143... (more)
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2008-09-26 ~ 2014-08-25
    IIF 13 - Director → ME
  • 43
    MELBURY CAPITAL LTD - now
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED
    - 2017-01-18 SC430440
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -172,802 GBP2024-07-31
    Officer
    2012-08-15 ~ 2013-07-23
    IIF 12 - Director → ME
  • 44
    POWER INITIATIVES (1) LIMITED
    11301083 10055149, 11656450, 11671160
    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
    2019-08-12 ~ 2019-08-12
    IIF 148 - Has significant influence or control OE
  • 45
    POWER RESPONSE SERVICES UK LTD
    11268807
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Person with significant control
    2020-05-07 ~ 2024-02-21
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2020-05-07
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    POWERING THE NATION (BATTERIES) LIMITED
    13182222
    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 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
  • 47
    POWERING THE NATION (EV) LIMITED
    13181918
    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 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    POWERING THE NATION (HUB) LIMITED
    13181946
    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 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    POWERING THE NATION (LONDON) LIMITED
    13178874
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
  • 50
    POWERING THE NATION (PORTAL) LIMITED
    13178601
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    POWERING THE NATION (SCOTLAND) LIMITED
    SC688935
    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 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    POWERING THE NATION (UK) LIMITED
    13172923
    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 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    POWERING THE NATION GROUP LIMITED
    13173134
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    STADIUM STREET PROPERTY LIMITED - now
    HAMILTON MARCH (UK) LTD
    - 2022-04-19 09562425
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Officer
    2019-02-14 ~ 2020-05-19
    IIF 101 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
  • 55
    T.L.C DUNDEE LIMITED
    SC384259
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-07-31
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.