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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sitwell, George Reresby Sacheverell

    Related profiles found in government register
  • Sitwell, George Reresby Sacheverell
    British

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 1
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 2
  • Sitwell, George Reresby Sacheverell
    British company director

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 6
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 7 IIF 8
  • Sitwell, George Reresby Sacheverell
    British born in April 1967

    Registered addresses and corresponding companies
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 9
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 17
  • Sitwell, George Reresby Sacheverell

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British business financier born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 33
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 52
  • Sitwell, George Reresby Sacheverell, Sir
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 250, Queenstown Road, London, SW11 8AE, England

      IIF 53
  • Sitwell, George Reresby Sacheverell, Sir
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Old Dairy A Greatworth Hall, Greatworth, Banbury, Oxfordshire, OX17 2DH, England

      IIF 54
    • 5th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 55
  • Sitwell, George Reresby Sacheverell, Sir
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 56
  • Sitwell, George Reresby Sacheverell, Sir
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 74
    • 73, Pottery Lane, London, W11 4NA, England

      IIF 75
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 76
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 77
  • Sitwell, George Reresby Sacheverell, Sir
    British finance born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 78 IIF 79
  • Sitwell, George, Sir

    Registered addresses and corresponding companies
  • Sitwell, George, Sir
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 91
  • Sitwell, George, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brompton Square, London, SW3 2AD, United Kingdom

      IIF 92
    • 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 93
  • Sitwell, George, Sir
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 94
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 250, Queenstown Road, Flat 9 Hawker Building, London, SW11 8AE, England

      IIF 95
  • Mr George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Reresby Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Princedale Road, London, W11 4NH, England

      IIF 100
  • Sir George Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 101
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 102
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 103 IIF 104 IIF 105
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 106
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 107
    • F32, Ambassador Building, 5 New Union Square, London, SW11 7BT, England

      IIF 108
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 109 IIF 110 IIF 111
  • Sir George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 112
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 113
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 114
  • George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 115 IIF 116
  • Mr George Reresby Sacheverell Sitwell
    United Kingdom born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 117
child relation
Offspring entities and appointments 69
  • 1
    ALPHAHOLD LIMITED
    07795863
    5th Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-14 ~ dissolved
    IIF 55 - Director → ME
  • 2
    CARBON CAPTURE REUSE LIMITED
    12264674
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-10-16 ~ now
    IIF 61 - Director → ME
    2019-10-16 ~ 2023-06-30
    IIF 83 - Secretary → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARBON CAPTURE TECHNOLOGY LIMITED
    12451165
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-10 ~ now
    IIF 70 - Director → ME
    2020-02-10 ~ 2023-06-30
    IIF 84 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 102 - Has significant influence or control OE
  • 4
    COLLECTORS ART ADVISERS (B) LLP
    OC303693 OC303706
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (30 parents)
    Officer
    2003-01-15 ~ 2006-01-16
    IIF 22 - LLP Member → ME
  • 5
    CROSSOVER CAPITAL LIMITED
    - now 04787294
    MISLEX (392) LIMITED
    - 2004-08-09 04787294 04262894... (more)
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-09-01 ~ now
    IIF 32 - Director → ME
    2003-10-15 ~ 2007-07-13
    IIF 12 - Director → ME
    2003-10-15 ~ 2003-10-15
    IIF 4 - Secretary → ME
    2004-08-02 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CROSSOVER PRODUCTIONS LIMITED
    - now 05502035
    MISLEX (451) LIMITED
    - 2005-09-08 05502035 05502016... (more)
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2005-09-08 ~ 2014-08-21
    IIF 31 - Director → ME
  • 7
    DOBLE CONSULTING LIMITED
    04323337
    Hawker Building Flat 9, 350 Queenstown Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2001-11-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 8
    ELEMENTS CLUB LIMITED
    - now 06585354
    FOUR ELEMENTS HOTEL LIMITED
    - 2009-06-29 06585354
    23 Coleherne Road, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2009-06-02 ~ 2010-05-20
    IIF 33 - Director → ME
  • 9
    ENDEAVOUR SHIPPING LIMITED
    08892693
    Endeavour Ventures Limited, 41 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 74 - Director → ME
    2014-02-13 ~ 2014-09-22
    IIF 17 - Secretary → ME
  • 10
    EVANS LAND LIMITED
    11089535
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2023-09-15 ~ now
    IIF 71 - Director → ME
  • 11
    GENESIS COMPUTER RESOURCES LIMITED
    03000342
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Officer
    2003-10-06 ~ 2006-03-30
    IIF 14 - Director → ME
    2003-10-06 ~ 2004-06-21
    IIF 3 - Secretary → ME
  • 12
    GLOBAL GENIUS LIMITED - now
    JCC (UK) LIMITED
    - 2012-03-09 04888294
    PINCO 2007 LIMITED
    - 2003-09-16 04888294 04997052... (more)
    16-18 Kirby Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-09-16 ~ 2006-03-30
    IIF 11 - Director → ME
    2003-09-16 ~ 2005-09-03
    IIF 5 - Secretary → ME
  • 13
    GRAPHITE TECHNOLOGY LIMITED
    - now 12939532
    CARBON BLACK LIMITED
    - 2021-06-02 12939532
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-09 ~ now
    IIF 63 - Director → ME
    2020-10-09 ~ 2023-06-30
    IIF 89 - Secretary → ME
    Person with significant control
    2020-10-09 ~ 2021-08-02
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    INTERQUEST (UK) LIMITED
    03052229
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (13 parents)
    Officer
    2001-11-26 ~ 2006-03-30
    IIF 15 - Director → ME
    2001-11-26 ~ 2004-06-21
    IIF 7 - Secretary → ME
  • 15
    INTERQUEST FINANCIAL MARKETS LIMITED - now
    SBS (UK) LIMITED
    - 2012-03-29 04381183
    INTERQUEST CONSULTING LIMITED
    - 2003-09-16 04381183
    PINCO 1733 LIMITED - 2002-03-19
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (12 parents)
    Officer
    2002-03-22 ~ 2006-03-30
    IIF 9 - Director → ME
    2003-02-11 ~ 2004-06-21
    IIF 2 - Secretary → ME
  • 16
    INTERQUEST GROUP (UK) LIMITED
    - now 03990043 04298109
    ITMAIL LIMITED
    - 2005-07-29 03990043
    MIGHTYMATCH LIMITED
    - 2004-04-28 03990043
    MIGHTYMATCH PLC
    - 2004-01-16 03990043
    DEALSTORE IV PLC
    - 2000-10-02 03990043 04058708... (more)
    Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (26 parents)
    Officer
    2000-07-05 ~ 2006-03-30
    IIF 13 - Director → ME
    2002-03-02 ~ 2004-06-21
    IIF 19 - Secretary → ME
  • 17
    INTERQUEST GROUP LIMITED
    04298109 03990043
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (18 parents, 23 offsprings)
    Officer
    2001-11-15 ~ 2006-03-30
    IIF 10 - Director → ME
    2001-11-15 ~ 2004-06-21
    IIF 18 - Secretary → ME
  • 18
    JEDDO CAPITAL LIMITED
    - now 04690899
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (6 parents, 14 offsprings)
    Officer
    2007-03-09 ~ 2012-02-01
    IIF 1 - Secretary → ME
  • 19
    LANDMARK ASSET PARTNERS LLP
    OC434481
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-01 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2020-12-01 ~ 2021-08-05
    IIF 116 - Right to appoint or remove members OE
  • 20
    LANDMARK BOND FINANCE LTD
    14995627
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-07-11 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LANDMARK DEVELOPMENT PARTNERS LIMITED
    16546680
    86 Haldon Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 95 - Has significant influence or control OE
  • 22
    LANDMARK INDUSTRIAL HOLDINGS LIMITED
    - now 12451037
    LANDMARK ASSET VENTURES LIMITED
    - 2024-02-02 12451037
    COMONOX LIMITED
    - 2023-11-01 12451037
    HYDROGEN TECHNOLOGY LIMITED
    - 2021-05-26 12451037
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-02-10 ~ now
    IIF 68 - Director → ME
    2020-02-10 ~ 2023-06-30
    IIF 81 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 109 - Has significant influence or control OE
  • 23
    LANDMARK KNYPERSLEY LIMITED
    - now 12451084
    E'POI LIMITED
    - 2023-10-26 12451084
    FLEX POWER PLUS LIMITED
    - 2021-06-03 12451084
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-10 ~ now
    IIF 64 - Director → ME
    2020-02-10 ~ 2023-06-30
    IIF 88 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 111 - Has significant influence or control OE
  • 24
    LANDMARK POWER HOLDINGS LIMITED
    12943542
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2021-01-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-11-09 ~ 2021-02-08
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LANDMARK POWER LTD
    12179638
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-04-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-04-17 ~ 2023-05-07
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LANDMARK TECHNOLOGY INTERNATIONAL LIMITED
    13498935
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 94 - Director → ME
    2021-07-07 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 112 - Has significant influence or control OE
  • 27
    LANDMARK TECHNOLOGY LIMITED
    12334517
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2019-11-26 ~ now
    IIF 67 - Director → ME
    2019-11-26 ~ 2023-06-30
    IIF 86 - Secretary → ME
    Person with significant control
    2019-11-26 ~ 2023-02-11
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LISBON PROPERTY PARTNERS LLP
    OC401611
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 29
    LODESTONE POWER LIMITED
    11757343
    Suite F32, Ambassador Building, New Union Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 92 - Director → ME
    2019-01-09 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 30
    LOURINHA PROPERTY PARTNERS LLP
    OC404408
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 31
    METHANATION TECHNOLOGY LIMITED
    12451335
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-10 ~ now
    IIF 60 - Director → ME
    2020-02-10 ~ 2023-06-30
    IIF 85 - Secretary → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 103 - Has significant influence or control OE
  • 32
    MILL HILL CLEAN CARBON LIMITED
    14917946
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2023-06-06 ~ 2025-07-29
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MOTION PICTURE PARTNERS INTERNATIONAL (A) LLP
    OC305758 OC309135... (more)
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (53 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 23 - LLP Member → ME
    2009-04-06 ~ dissolved
    IIF 26 - LLP Member → ME
  • 34
    MOTION PICTURE PARTNERS INTERNATIONAL (B) LLP
    OC305759 OC305760... (more)
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (34 parents)
    Officer
    2008-04-06 ~ dissolved
    IIF 24 - LLP Member → ME
    2003-10-10 ~ 2009-04-06
    IIF 21 - LLP Member → ME
  • 35
    MOTION PICTURE PARTNERS INTERNATIONAL (D) LLP
    - now OC304550 OC309135... (more)
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (16 parents)
    Officer
    2009-04-06 ~ 2010-04-06
    IIF 27 - LLP Designated Member → ME
  • 36
    MOTION PICTURE PARTNERS LLP
    OC301680
    C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved Corporate (11 parents)
    Officer
    2002-03-12 ~ 2009-04-06
    IIF 20 - LLP Member → ME
    2009-04-06 ~ 2012-04-05
    IIF 25 - LLP Member → ME
  • 37
    MSG 20 LIMITED
    - now 10863373
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-04-16 ~ now
    IIF 73 - Director → ME
  • 38
    OMEIRA STUDIO PARTNERS I LIMITED
    08413410 08413575... (more)
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 78 - Director → ME
  • 39
    OMEIRA STUDIO PARTNERS II LIMITED
    08413575 08413410... (more)
    41 Devonshire Street, London
    Active Corporate (6 parents)
    Officer
    2013-02-21 ~ 2016-02-24
    IIF 79 - Director → ME
  • 40
    OMEIRA STUDIO PARTNERS LIMITED
    08690045 08413410... (more)
    41 Devonshire Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-09-10 ~ 2015-11-30
    IIF 75 - Director → ME
  • 41
    OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED - now
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED
    - 2012-03-12 02533052
    MARONBRIDGE LIMITED - 1991-04-03
    16-18 Kirby Street, London
    Dissolved Corporate (11 parents)
    Officer
    2002-07-12 ~ 2006-03-30
    IIF 16 - Director → ME
    2002-07-12 ~ 2004-06-21
    IIF 8 - Secretary → ME
  • 42
    POWERBOX ENERGY SOLUTIONS LIMITED - now
    LANDMARK ENERGY SYSTEMS LIMITED
    - 2025-05-08 13265424
    HIGHGROUNDS PROPERTIES LIMITED
    - 2021-09-20 13265424
    Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-16 ~ 2025-05-07
    IIF 62 - Director → ME
  • 43
    QDP VILLA NO. 10 LTD
    06432169 06432236... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 98 - Has significant influence or control OE
  • 44
    QDP VILLA NO. 18 LTD
    06432236 06432169... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 40 - Director → ME
  • 45
    QDP VILLA NO. 19 LTD
    06432243 06432169... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 97 - Has significant influence or control OE
  • 46
    QDP VILLA NO. 21 LTD
    06432309 06432242... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 41 - Director → ME
  • 47
    QDP VILLA NO. 22 LTD
    06432242 06432309... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 96 - Has significant influence or control OE
  • 48
    QDP VILLA NO. 9 LTD
    06432164 06432243... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 51 - Director → ME
  • 49
    RHODESIA POWER LIMITED
    13019926
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-06-30 ~ now
    IIF 58 - Director → ME
  • 50
    SAPPHIRE PARTNERS & CO LIMITED
    08333128
    53 Greening Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 54 - Director → ME
  • 51
    SCDLLP LOT NO. 2 LTD
    - now 05991402 05954681... (more)
    FIRMCOVER LIMITED
    - 2007-05-14 05991402
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 35 - Director → ME
  • 52
    SCDLLP LOT NO.10 LTD
    - now 06039745 06021275... (more)
    KEENVISION LIMITED
    - 2007-05-14 06039745 06741626
    St Clements House, Clements Lane, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 46 - Director → ME
  • 53
    SCDLLP LOT NO.11 LTD
    - now 05954381 06021275... (more)
    SPELLCHART LIMITED
    - 2007-05-14 05954381
    2 Elm Grove Road, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-19 ~ 2008-12-16
    IIF 48 - Director → ME
  • 54
    SCDLLP LOT NO.12 LTD
    - now 05954681 05991402... (more)
    SPELLPOOL LIMITED
    - 2007-05-14 05954681
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 39 - Director → ME
  • 55
    SCDLLP LOT NO.13 LTD
    - now 06021322 06021275... (more)
    WELLBEAM LIMITED
    - 2007-05-14 06021322
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-01-19 ~ 2009-03-03
    IIF 42 - Director → ME
  • 56
    SCDLLP LOT NO.16 LTD
    - now 06021387 06021284... (more)
    WELLFLEET LIMITED
    - 2007-05-14 06021387
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 44 - Director → ME
  • 57
    SCDLLP LOT NO.3 LTD
    - now 05992190 06039721... (more)
    FIRMDATA LIMITED
    - 2007-05-14 05992190
    5 Fleet Place, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-19 ~ 2009-04-27
    IIF 47 - Director → ME
  • 58
    SCDLLP LOT NO.4 LTD
    - now 05991431 06039721... (more)
    FIRMPARK LIMITED
    - 2007-05-14 05991431
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2007-01-19 ~ 2009-06-01
    IIF 45 - Director → ME
  • 59
    SCDLLP LOT NO.6 LTD
    - now 06039727 06039793... (more)
    KEENBAY LIMITED
    - 2007-05-14 06039727
    91 Princedale Road, London
    Dissolved Corporate (16 parents)
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 49 - Director → ME
  • 60
    SCDLLP LOT NO.7 LTD
    - now 06039793 06039721... (more)
    KEENCHASE LIMITED
    - 2007-05-14 06039793
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2007-01-19 ~ 2009-05-11
    IIF 50 - Director → ME
  • 61
    SCDLLP LOT NO.8 LTD
    - now 06039711 06039721... (more)
    KEENCOMP LIMITED
    - 2007-05-14 06039711
    40 Craven Street, Charing Cross, London
    Dissolved Corporate (11 parents)
    Officer
    2007-01-19 ~ 2009-06-02
    IIF 37 - Director → ME
  • 62
    SCDLLP LOT NO.9 LTD
    - now 06039721 05991431... (more)
    KEENDRIVE LIMITED
    - 2007-05-14 06039721
    14a 14a Beaconsfield Road, Willesden, London, England
    Active Corporate (15 parents)
    Officer
    2007-01-19 ~ 2009-04-01
    IIF 43 - Director → ME
  • 63
    SCREEN INVESTORS LIMITED
    04341228
    St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (6 parents, 17 offsprings)
    Officer
    2004-06-03 ~ dissolved
    IIF 34 - Director → ME
  • 64
    STERLING AND WILSON HES UK LIMITED - now
    STERLING & WILSON UK HOLDINGS LIMITED
    - 2018-10-24 10818350
    60 Gracechurch Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-06-14 ~ 2017-11-28
    IIF 93 - Director → ME
  • 65
    VICTORY HILL FLEXIBLE POWER LIMITED
    13586073
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 57 - Director → ME
  • 66
    WELLCAPE LAND LIMITED
    11089826
    Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2021-10-31 ~ dissolved
    IIF 76 - Director → ME
  • 67
    WEST COAST DEVELOPMENTS PORTUGAL LLP
    - now OC314112
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    Fourth Floor, 19 Berkeley Street, London
    Dissolved Corporate (14 parents)
    Officer
    2015-01-21 ~ 2015-01-22
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
  • 68
    XERO CARBON CYCLE LIMITED
    12392320
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-08 ~ now
    IIF 65 - Director → ME
    2020-01-08 ~ 2023-06-30
    IIF 87 - Secretary → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    XERO EMISSIONS POWER LIMITED
    12376040
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-12-23 ~ now
    IIF 77 - Director → ME
    2019-12-23 ~ 2023-06-30
    IIF 82 - Secretary → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE

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.