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

Evans, Matthew Benedict

    Related profiles found in government register
  • Evans, Matthew Benedict
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, Chobham Road, Ascot, SL5 0HU, England

      IIF 1 IIF 2
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 6
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 7
  • Evans, Matthew Benedict
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 8
  • Evans, Matthew Benedict
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, HP2 4TP, United Kingdom

      IIF 9
  • Evans, Matthew Benedict
    British investment born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 10
  • Evans, Matthew Benedict
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 11 IIF 12 IIF 13
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, SL5 0HU, England

      IIF 18
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 19
    • icon of address 1, Cornhill, London, E2CV 3ND, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, E2CV 3ND, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Wanford Court, 29 Thromorton Street, London, EC2N 2AT, United Kingdom

      IIF 30 IIF 31
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 32
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 33
  • Evans, Matthew Benedict
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 34
  • Mr Matthew Benedict Evans
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Benedict Evans
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 48
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 49
  • Evans, Matthew Benedict
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 50
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 51
    • icon of address 14, Cornhill, London, EC3V 3NR

      IIF 52
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 53
  • Evans, Matthew Benedict
    English company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cornhill, London, EC3V 3NR

      IIF 54
    • icon of address 14, Cornhill, London, EC3V 3NR, England

      IIF 55
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 56
  • Evans, Matthew Benedict
    English director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 57 IIF 58 IIF 59
    • icon of address Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 60
    • icon of address 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 61
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 62
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 63
    • icon of address The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 64
  • Evans, Matthew Benedict
    English financial adviser born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 65
  • Evans, Matthew Benedict
    English financial advisor born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 66
  • Evans, Matthew Benedict
    English financial services born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 67
  • Evans, Matthew Benedict
    English investment adviser born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 68
  • Evans, Matthew Benedict
    English none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amberside House, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP

      IIF 69
  • Evans, Matthew Benedict
    English partner born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cornhill, London, EC3V 3NR, England

      IIF 70
  • Evans, Matthew Benedict
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 71 IIF 72 IIF 73
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 79 IIF 80 IIF 81
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 OHU, England

      IIF 88
    • icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU, United Kingdom

      IIF 89
    • icon of address 14, Cornhill, London, EC3V 3NR, United Kingdom

      IIF 90
    • icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, England

      IIF 91
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, , SL5 0HU,

      IIF 92
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 93 IIF 94 IIF 95
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 98
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, SL5 0HU, England

      IIF 99
  • Mr Matthew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Matthew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, Chobham Road, Ascot, Berkshire, SL5 0HU, England

      IIF 128
    • icon of address 166, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 129
    • icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU, United Kingdom

      IIF 130
  • Mr Mathew Benedict Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cornhill, Cornhill, London, EC3V 3ND, England

      IIF 131
  • Mr Matthew Evans
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 132
  • Mr Matthew Benedict Evans
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 133 IIF 134
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 135
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 136
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    319,978 GBP2024-12-31
    Officer
    icon of calendar 2016-05-05 ~ now
    IIF 53 - Director → ME
  • 2
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 122 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -169,239 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,709,210 GBP2024-03-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ch-1 Investment Partners Llp, 1 Cornhill Cornhill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address Little Titlarks, 166 Chobham Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,059 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    CABOT FUNDING LLP - 2017-03-25
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983,292 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 104 - Has significant influence or controlOE
  • 15
    icon of address 31-32 Ely Place, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 54 - Director → ME
  • 16
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 17
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 126 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 22
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50%OE
  • 23
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 102 - Has significant influence or controlOE
  • 24
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 110 - Has significant influence or controlOE
  • 26
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 29
    HAZEL RENEWABLE ENERGY VCT2 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 2017-01-31 ~ now
    IIF 7 - Director → ME
  • 30
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 32
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 2 - Director → ME
  • 33
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 1 - Director → ME
  • 34
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 35
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 111 - Has significant influence or controlOE
  • 37
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 125 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,794,787 GBP2024-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 3 - Director → ME
  • 40
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (69 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 14 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 59 - Director → ME
  • 42
    SILVERDISC DATA SERVICES LIMITED - 1995-07-25
    JOHN LAMB STRATEGIES LIMITED - 2008-01-15
    JOHN LAMB PARTNERSHIP LIMITED - 2006-09-04
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 43
    J L STRATEGIES LIMITED - 2008-01-15
    icon of address Fourteen, Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 44
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,518,130 GBP2023-01-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 51 - Director → ME
  • 45
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 46
    icon of address Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,723,934 GBP2016-05-31
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 56 - Director → ME
  • 47
    icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 48
    icon of address 10 Queen Street Place, Queen Street Place, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 49
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove membersOE
  • 51
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 54
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 55
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Little Titlarks, Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 57
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
  • 58
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 120 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 31 - LLP Designated Member → ME
  • 60
    GAG390 LIMITED - 2014-05-23
    icon of address C/o Larking Gowen, 1st Floor Prospect House Rouen Road, Norwich
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -1,480,241 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 10 - Director → ME
  • 61
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 62
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 63
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 65
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 66
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
  • 67
    WRASBURY FUNDING LLP - 2017-01-18
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 22
  • 1
    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 2014-05-21 ~ 2018-12-12
    IIF 62 - Director → ME
  • 2
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-19
    IIF 65 - Director → ME
  • 3
    AMBERSIDE ALP PLC - 2022-11-11
    icon of address 1c Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,109,162 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2022-03-29
    IIF 69 - Director → ME
  • 4
    icon of address 104 Macdonald Road, Lightwater, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    600,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2012-11-20
    IIF 52 - Director → ME
  • 5
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-06-30
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    INNOVA ENERGY LIMITED - 2022-01-14
    ETHICAL SOLAR 1 LIMITED - 2016-11-03
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2021-12-23
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-12-23
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INNOVA ENERGY HOLDINGS LIMITED - 2022-01-14
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-23
    IIF 8 - Director → ME
  • 8
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-08-08
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-06-01
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
  • 10
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,727,679 GBP2023-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-03-19
    IIF 4 - Director → ME
  • 11
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2017-02-03
    IIF 64 - Director → ME
  • 12
    J L STRATEGIES LIMITED - 2008-01-15
    icon of address Fourteen, Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ 2009-01-05
    IIF 57 - Director → ME
  • 13
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,477,711 GBP2018-11-30
    Officer
    icon of calendar 2015-07-30 ~ 2020-04-30
    IIF 55 - Director → ME
  • 14
    GRYPHON WEALTH LLP - 2007-11-02
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    icon of address 14 Cornhill, London
    Active Corporate (86 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2017-01-05
    IIF 92 - LLP Member → ME
  • 15
    LGT VESTRA US LIMITED - 2022-03-31
    VESTRA US WEALTH MANAGEMENT LTD - 2016-06-17
    VESTRA SOLUTIONS LTD - 2012-05-10
    icon of address 14 Cornhill, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-28 ~ 2016-12-01
    IIF 70 - Director → ME
  • 16
    BLUEFIELD OSPREY LTD - 2014-05-29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-12-12
    IIF 60 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-03-07
    IIF 61 - Director → ME
  • 17
    icon of address 20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    22,002 GBP2024-11-30
    Officer
    icon of calendar 2009-01-21 ~ 2010-01-21
    IIF 68 - Director → ME
  • 18
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-03-05
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
  • 19
    AMBERSIDE ALP TRADING LTD - 2023-10-23
    icon of address 1c Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,567,870 GBP2024-10-31
    Officer
    icon of calendar 2018-01-12 ~ 2022-03-29
    IIF 9 - Director → ME
  • 20
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-16
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 21
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-11
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address The Beeches Glebe Farm Caunton Road, Norwell, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    500,556 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-08-28 ~ 2005-11-02
    IIF 66 - 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.