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. Benjamin James Ernest Guest

    Related profiles found in government register
  • Mr. Benjamin James Ernest Guest
    British born in April 2016

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Hazel Capital, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, Uk

      IIF 1
  • Mr Benjamin James Ernest Guest
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E1, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 2
    • icon of address 227, Shepherds Bush Road, 2nd Floor, London, W6 7AS, United Kingdom

      IIF 3
    • icon of address 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, United Kingdom

      IIF 4
    • icon of address 31, Roehampton Gate, London, SW15 5JR, England

      IIF 5
    • icon of address Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 6
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 7
  • Mr Benjamin James Ernest Guest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Shepherds Bush Road, London, W6 7AS

      IIF 8 IIF 9
    • icon of address 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 10
    • icon of address 2nd Floor, 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 11
    • icon of address Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 12
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 13 IIF 14
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Hazel Capital, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, Uk

      IIF 21
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 22
    • icon of address 5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET, United Kingdom

      IIF 23
    • icon of address 5-6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed, SA67 7ET, United Kingdom

      IIF 24
  • Benjamin James Ernest Guest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 25
  • Guest, Benjamin James Ernest
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Guest, Benjamin James Ernest
    British business born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, Shepherds Bush Road, 2nd Floor, London, W6 7AS, United Kingdom

      IIF 57
  • Guest, Benjamin James Ernest
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 58
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 59
    • icon of address C/o Corylus Capital Llp, Second Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 60
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 61 IIF 62
    • icon of address Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 63
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227 Shepherds Bush Road, Shepherds Bush Road, London, W6 7AS, England

      IIF 64
    • icon of address 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 65
    • icon of address 31, Roehampton Gate, London, SW15 5JR, England

      IIF 66
    • icon of address 34, Brook Street, London, W1K 5DN, England

      IIF 67 IIF 68
    • icon of address 34, Brook Street, London, W1K 5DN, United Kingdom

      IIF 69 IIF 70
    • icon of address 59, Gloucester Place, London, W1U 8JH, England

      IIF 71
    • icon of address 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 72
    • icon of address A46 Albion Riverside, 8 Hester Road, London, SW11 4AH

      IIF 73 IIF 74
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 75 IIF 76 IIF 77
    • icon of address C/o Low Carbon Ltd, 13 Berkeley Street, London, England, W1J 8DU, England

      IIF 79
    • icon of address C/o The Foresight Group The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 80
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 85 IIF 86
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 87
  • Guest, Benjamin James Ernest
    British finance born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cavendish Mansions, Mill Lane, London, NW6 1TE, United Kingdom

      IIF 88
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 89
    • icon of address Unit 23, B&c, Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 90
  • Guest, Benjamin James Ernest
    British investment director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New Bridge Street, London, EC4V 6BW

      IIF 91 IIF 92 IIF 93
    • icon of address 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 95 IIF 96
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 97
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 98 IIF 99
    • icon of address Jones Day, Tudor Street, London, EC4Y 0DJ, United Kingdom

      IIF 100
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, England

      IIF 101
  • Guest, Benjamin James Ernest
    British investment management born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E1, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 102
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 103
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 104
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 105
  • Guest, Benjamin James Ernest
    British senior global technical consul born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A46 Albion Riverside, 8 Hester Road, London, SW11 4AH

      IIF 106
  • Guest, Benjamin James Ernest
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 107
  • Guest, Benjamin James Ernest
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Roehampton Gate, London, England, SW15 5JR, England

      IIF 108
    • icon of address A46 Albion Riverside, 8 Hester Road Battersea, London, SW11 4AJ

      IIF 109 IIF 110 IIF 111
    • icon of address Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 112 IIF 113 IIF 114
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 115
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 116
  • Guest, Benjamin James Ernest
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 117
  • Guest, Benjamin James Ernest
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 118
  • Guest, Benjamin James Ernest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, Benjamin James Ernest
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 162
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 163 IIF 164 IIF 165
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 167
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 168
  • Guest, Benjamin James Ernest
    British fund manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 169
  • Guest, Benjamin James Ernest
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, Benjamin James Ernest
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 173 IIF 174
child relation
Offspring entities and appointments
Active 104
  • 1
    icon of address C/o Hazel Capital, 227 Shepherds Bush Road, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,234 GBP2017-12-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 137 - Director → ME
  • 4
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 136 - Director → ME
  • 5
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 155 - Director → ME
  • 7
    icon of address Toms Hill House, Toms Hill, Aldbury, Tring, Hertfordhsire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 51 - Director → ME
  • 9
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 168 - Director → ME
  • 10
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,999 GBP2019-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ARENKO DESERT SENSATION LIMITED - 2020-07-06
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 159 - Director → ME
  • 12
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 93 - Director → ME
  • 13
    icon of address C/o Gresham House Asset Management Limted, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 156 - Director → ME
  • 14
    CANUSIA LTD - 2024-11-22
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 123 - Director → ME
  • 15
    GRESHAM HOUSE RENEWABLE ENERGY VCT 1 LIMITED - 2019-03-07
    GRESHAM HOUSE COMPANY SECRETARIAL 1 LIMITED - 2023-01-11
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 125 - Director → ME
  • 16
    HAZEL CAPITAL LLP - 2018-01-03
    icon of address Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove membersOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 17
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 157 - Director → ME
  • 18
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,291,811 GBP2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 151 - Director → ME
  • 19
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 61 - Director → ME
  • 20
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,149 GBP2019-08-31
    Officer
    icon of calendar 2014-08-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 2 Upperton Gardens, Eastbourne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,849 GBP2019-08-31
    Officer
    icon of calendar 2014-08-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    FORESIGHT ENERGY STORAGE LIMITED - 2021-02-03
    PORT OF TYNE HOLDCO LIMITED - 2017-08-31
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,979,783 GBP2019-03-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 162 - Director → ME
  • 24
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -906 GBP2020-12-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 139 - Director → ME
  • 25
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 154 - Director → ME
  • 26
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,838 GBP2021-08-31
    Officer
    icon of calendar 2022-04-23 ~ now
    IIF 143 - Director → ME
  • 27
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 152 - Director → ME
  • 28
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 14 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 35 - Director → ME
  • 29
    GRESHAM HOUSE RENEWABLE ENERGY VCT 2 LIMITED - 2019-03-07
    GRESHAM HOUSE COMPANY SECRETARIAL 2 LIMITED - 2023-01-11
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 124 - Director → ME
  • 30
    GRESHAM HOUSE ENERGY STORAGE HOLDINGS PLC - 2024-10-11
    icon of address The Scalpel, 18th Floor, Lime Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 160 - Director → ME
  • 31
    icon of address 5 New Street Square, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 129 - Director → ME
  • 32
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,642,118 GBP2023-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 144 - Director → ME
  • 33
    GRESHAM HOUSE EIS LIMITED - 2025-04-03
    DE FACTO 2191 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 126 - Director → ME
  • 34
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 29 - Director → ME
  • 35
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 28 - Director → ME
  • 36
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 32 - Director → ME
  • 37
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 30 - Director → ME
  • 38
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 31 - Director → ME
  • 39
    icon of address 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 107 - Director → ME
  • 40
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -127,871 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 133 - Director → ME
  • 41
    icon of address Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to surplus assets - 75% or moreOE
  • 42
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,068 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    749 GBP2018-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    icon of address Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 47
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to surplus assets - More than 50% but less than 75%OE
  • 48
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to surplus assets - More than 50% but less than 75%OE
  • 49
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    94 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 78 - Director → ME
  • 50
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 46 - Director → ME
  • 51
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 37 - Director → ME
  • 52
    HC ESS2 FINCO LIMITED - 2017-07-19
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,329 GBP2018-12-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 47 - Director → ME
  • 53
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 53 - Director → ME
  • 54
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 41 - Director → ME
  • 55
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 77 - Director → ME
  • 56
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 91 - Director → ME
  • 57
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 142 - Director → ME
  • 58
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 45 - Director → ME
  • 59
    DE FACTO 2195 LIMITED - 2015-10-22
    GRESHAM HOUSE SPE LIMITED - 2024-08-05
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 127 - Director → ME
  • 60
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 135 - Director → ME
  • 61
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 42 - Director → ME
  • 62
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 48 - Director → ME
  • 63
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 52 - Director → ME
  • 64
    icon of address 31 Roehampton Gate, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1,295,892 GBP2022-12-31
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 65
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 150 - Director → ME
  • 66
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 148 - Director → ME
  • 67
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 54 - Director → ME
  • 68
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 132 - Director → ME
  • 69
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 140 - Director → ME
  • 70
    GRESHAM HOUSE INVESTORS LIMITED - 2025-04-03
    DE FACTO 2194 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 130 - Director → ME
  • 71
    FS NEVENDON LIMITED - 2021-02-03
    SOUTH EAST GRID STORAGE ONE LTD - 2017-08-31
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 120 - Director → ME
  • 72
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 39 - Director → ME
  • 73
    icon of address 5 New Street Square, C/o Gresham House Asset Management Limited, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 34 - Director → ME
  • 74
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 172 - Director → ME
  • 75
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 171 - Director → ME
  • 76
    NORIKER STUANCH LTD - 2016-07-19
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,450,785 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 56 - Director → ME
  • 77
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 170 - Director → ME
  • 78
    DE FACTO 2189 LIMITED - 2015-10-22
    GRESHAM HOUSE SMALLER COMPANIES LIMITED - 2024-08-05
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 131 - Director → ME
  • 79
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 92 - Director → ME
  • 80
    icon of address 31 Roehampton Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,533 GBP2018-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 66 - Director → ME
  • 81
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 149 - Director → ME
  • 82
    DE FACTO 2192 LIMITED - 2015-10-22
    GRESHAM HOUSE SPECIAL SITUATIONS LIMITED - 2024-08-05
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 128 - Director → ME
  • 83
    icon of address C/o Gresham House Asset Management Limited, New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,807 GBP2023-02-28
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 55 - Director → ME
  • 84
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 75 - Director → ME
  • 85
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 26 - Director → ME
  • 86
    SILVERSTONE SUPPLIES LIMITED - 2011-01-18
    SILVERSTONE SOLAR LIMITED - 2012-03-19
    icon of address 5&6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400,373 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 50 - Director → ME
  • 88
    AEE RENEWABLES UK 1 LIMITED - 2011-09-05
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-17 ~ now
    IIF 134 - Director → ME
  • 89
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 40 - Director → ME
  • 90
    BATTERY ENERGY STORAGE SERVICES 4 LIMITED - 2017-08-31
    PORT OF TYNE ENERGY STORAGE LTD - 2024-01-16
    FS PORT OF TYNE LIMITED - 2021-02-03
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -154,270 GBP2020-03-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 122 - Director → ME
  • 91
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    872,314 GBP2018-12-31
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 76 - Director → ME
  • 92
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,656 GBP2023-12-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 147 - Director → ME
  • 93
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 138 - Director → ME
  • 94
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 44 - Director → ME
  • 95
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 36 - Director → ME
  • 96
    GREENWIRE ENERGY LIMITED - 2016-08-16
    TYNEMOUTH ENERGY STORAGE LIMITED - 2021-01-13
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 158 - Director → ME
  • 97
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,580,867 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 145 - Director → ME
  • 98
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 49 - Director → ME
  • 99
    icon of address 5 New Street Square, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 146 - Director → ME
  • 100
    icon of address 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 121 - Director → ME
  • 101
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 153 - Director → ME
  • 102
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,019 GBP2018-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 38 - Director → ME
  • 103
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 94 - Director → ME
  • 104
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 141 - Director → ME
Ceased 51
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2023-04-26
    IIF 98 - Director → ME
  • 2
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-10-25
    IIF 118 - Director → ME
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    icon of calendar 2012-07-24 ~ 2013-06-11
    IIF 67 - Director → ME
  • 4
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2017-01-12
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 34 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-20
    IIF 72 - Director → ME
  • 6
    icon of address 34 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-20
    IIF 70 - Director → ME
  • 7
    icon of address Eagle 2 Hatchford Way, Coventry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2013-06-11
    IIF 68 - Director → ME
  • 8
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2017-01-12
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-10-30
    IIF 96 - Director → ME
  • 10
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2023-04-26
    IIF 97 - Director → ME
  • 11
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 163 - Director → ME
  • 12
    icon of address 108-110 Jermyn Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2007-05-30
    IIF 106 - Director → ME
  • 13
    icon of address 108-110 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2007-02-28
    IIF 111 - LLP Designated Member → ME
  • 14
    icon of address 34 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-20
    IIF 69 - Director → ME
  • 15
    MY CONTRIBUTION LIMITED - 2021-11-08
    icon of address 5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -577,781 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -10,166,455 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ 2021-03-18
    IIF 169 - Director → ME
  • 17
    icon of address 823 Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,650,027 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-07-09
    IIF 65 - Director → ME
  • 18
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,626,747 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-04-19
    IIF 167 - Director → ME
  • 19
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2023-04-26
    IIF 99 - Director → ME
  • 20
    HAZEL RENEWABLE ENERGY VCT1 PLC - 2019-03-07
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2016-03-07
    IIF 59 - Director → ME
  • 21
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-06-08 ~ 2023-04-26
    IIF 174 - Director → ME
  • 22
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2013-02-05
    IIF 100 - Director → ME
  • 23
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-08-22
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2023-04-26
    IIF 103 - Director → ME
  • 25
    AEE RENEWABLES UK 7 LIMITED - 2015-02-18
    AEE RENEWABLES 7 LIMITED - 2012-04-03
    icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,658,645 GBP2015-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-10-30
    IIF 95 - Director → ME
  • 26
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-21 ~ 2012-04-10
    IIF 108 - LLP Member → ME
  • 27
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-04-06
    IIF 110 - LLP Member → ME
  • 28
    DRILLTAP LIMITED - 2007-10-05
    REG BIO-POWER UK LIMITED - 2020-06-19
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 164 - Director → ME
  • 29
    LIVING BUILDINGS LIMITED - 2006-10-24
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 166 - Director → ME
  • 30
    LIVING POWER LIMITED - 2016-12-20
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 165 - Director → ME
  • 31
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2017-12-19
    IIF 58 - Director → ME
  • 32
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2017-01-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-08-16
    IIF 9 - Has significant influence or control OE
  • 34
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-08-16
    IIF 8 - Has significant influence or control OE
  • 35
    icon of address Penrhiw House The Dell, Furnace, Llanelli, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    142,617 GBP2024-02-29
    Officer
    icon of calendar 2014-02-05 ~ 2021-06-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 36
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,529,613 GBP2015-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2015-08-17
    IIF 71 - Director → ME
  • 37
    icon of address C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    285,340 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2009-09-28
    IIF 73 - Director → ME
  • 38
    INTELLIKRAFT LIMITED - 2005-07-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2018-12-05
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 2 - Right to appoint or remove directors OE
  • 39
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-29 ~ 2023-04-26
    IIF 104 - Director → ME
  • 40
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-06-08 ~ 2023-04-26
    IIF 173 - Director → ME
  • 41
    TIMEC 1407 LIMITED - 2013-04-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2023-04-26
    IIF 62 - Director → ME
  • 42
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2012-01-26
    IIF 90 - Director → ME
  • 43
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-03-10
    IIF 80 - Director → ME
  • 44
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2023-04-26
    IIF 105 - Director → ME
  • 45
    THE INVICTA PREMIERE FUND, LLP - 2004-03-18
    THE INVICTA FILM PARTNERSHIP NO.7, LLP - 2002-12-06
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2020-04-05
    Officer
    icon of calendar 2004-03-24 ~ 2021-03-22
    IIF 109 - LLP Member → ME
  • 46
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    IIF 11 - Has significant influence or control OE
  • 47
    icon of address 31 Cavendish Mansions, Mill Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2012-08-27
    IIF 88 - Director → ME
  • 48
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2018-05-25
    IIF 64 - Director → ME
  • 49
    LUMICITY 2 LIMITED - 2018-11-22
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-25
    IIF 60 - Director → ME
  • 50
    HAZEL CAPITAL DEVELOPMENT (WRANGLE) LIMITED - 2017-12-13
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2017-12-11
    IIF 79 - Director → ME
  • 51
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-11-09
    IIF 101 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.