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

Yazdabadi, Alan Adi

    Related profiles found in government register
  • Yazdabadi, Alan Adi
    British accountant born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

      IIF 1
    • 32, Oval Road, Croydon, CR0 6BJ, England

      IIF 2
    • 32, Oval Road, Croydon, CR0 6BJ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 32, Oval Road, Croydon, Surrey, CR0 6BJ, United Kingdom

      IIF 8 IIF 9
  • Yazdabadi, Alan Adi
    British chartered accountant born in May 1980

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • 141-145, 3rd Floor, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 12
  • Yazdabadi, Alan Adi
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Oval Road, Croydon, CR0 6BJ, United Kingdom

      IIF 13 IIF 14
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 15
  • Yazdabadi, Alan
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 16
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 17
  • Yazdabadi, Alan Adi
    born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Oval Road, Croydon, CR0 6BJ, England

      IIF 18
    • 32, Oval Road, Croydon, Surrey, CR0 6BJ

      IIF 19
  • Yazdabadi, Alan Adi
    British accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 20 IIF 21 IIF 22
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 23
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 24
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 25
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL

      IIF 26
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 27
    • 11, Leas Road, Warlingham, Surrey, CR6 9LN, England

      IIF 28 IIF 29 IIF 30
  • Yazdabadi, Alan Adi
    British chartered accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Yazdabadi, Alan Adi
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 66
  • Yazdabadi, Alan Adi
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DG

      IIF 67
    • Delta Place, 27 Bath Road, Cheltenham, GL53 7TH, England

      IIF 68 IIF 69 IIF 70
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 71 IIF 72
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, United Kingdom

      IIF 73
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, United Kingdom

      IIF 74
    • Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 75
    • 4, Darnaway Street, Edinburgh, EH3 6BG, United Kingdom

      IIF 76
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 77
    • 12, Throgmorton Avenue, London, EC2N 2DL, England

      IIF 78
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 79 IIF 80 IIF 81
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 84 IIF 85 IIF 86
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 87 IIF 88 IIF 89
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 91 IIF 92 IIF 93
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 94
    • 3rd Floor, 141-145, Curtain Road, London, London, EC2A 3BX, England

      IIF 95 IIF 96
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 97
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 98
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, W1G 9DG

      IIF 99 IIF 100 IIF 101
    • 5th Floor North Side, 7/10 Chandos Street, Cavendish Suare, London, W1G 9DG

      IIF 102
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 103 IIF 104
    • 11, Leas Road, Warlingham, CR6 9LN, England

      IIF 105
    • 11, Leas Road, Warlingham, Surrey, CR6 9LN, England

      IIF 106 IIF 107 IIF 108
  • Yazdabadi, Alan Adi
    British finance director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 109
  • Yazdabadi, Alan Adi
    British none born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Yazdabadi, Alan Adi
    British none stated born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 125
  • Yazbadadi, Alan Adi
    British accountant born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 126
  • Mr Alan Yazdabadi
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 127
    • 11, Leas Road, Warlingham, Surrey, CR6 9LN, England

      IIF 128
  • Yazdabadi, Alan
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 129
    • Smith Craven, Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, England

      IIF 130
  • Mr Alan Adi Yazdabadi
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Leas Road, Warlingham, CR6 9LN, England

      IIF 131
    • 11, Leas Road, Warlingham, Surrey, CR6 9LN, England

      IIF 132 IIF 133
  • Yazdabadi, Alan Adi
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • The Steadings Business Centre, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 134
  • Mr Alan Yazdabadi
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 135 IIF 136
  • Yazdabadi, Alan Adi

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 137
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 138
  • Mr Alan Adi Yazdabadi
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

      IIF 139
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 140
    • 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 141
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 142 IIF 143 IIF 144
  • Yazdabadi, Alan

    Registered addresses and corresponding companies
    • 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DG

      IIF 145
    • Delta Place, 27 Bath Road, Cheltenham, GL53 7TH, England

      IIF 146 IIF 147 IIF 148
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 152
    • Delta Place, Bath Road, Cheltenham, GL53 7TH, England

      IIF 153 IIF 154
    • 32, Oval Road, Croydon, CR0 6BJ, England

      IIF 155
    • 4, Darnaway Street, Edinburgh, EH3 6BG, United Kingdom

      IIF 156
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 157 IIF 158 IIF 159
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 160
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 161
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 162 IIF 163 IIF 164
    • 11, Leas Road, Warlingham, Surrey, CR6 9LN, England

      IIF 165
child relation
Offspring entities and appointments
Active 27
  • 1
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 104 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 2
    Rsolve Partners Llp, One America Square, Crosswall, London
    Dissolved corporate (4 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 3
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 79 - director → ME
    2013-12-03 ~ dissolved
    IIF 159 - secretary → ME
  • 4
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 81 - director → ME
    2013-12-03 ~ dissolved
    IIF 157 - secretary → ME
  • 5
    1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 6
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved corporate (4 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 14 - director → ME
  • 7
    Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 12 - director → ME
  • 8
    11 Leas Road, Warlingham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 9
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 15 - director → ME
  • 10
    11 Leas Road, Warlingham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 103 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 12
    INDENERGY LIMITED - 2017-03-21
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-21 ~ dissolved
    IIF 73 - director → ME
  • 13
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 20 - director → ME
    2012-11-15 ~ dissolved
    IIF 165 - secretary → ME
  • 14
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 13 - director → ME
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 16
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 71 - director → ME
  • 17
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (3 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 60 - director → ME
    2017-04-19 ~ dissolved
    IIF 164 - secretary → ME
  • 18
    80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 97 - director → ME
  • 19
    11 Leas Road, Warlingham, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 20
    11 Leas Road, Warlingham, England
    Corporate (2 parents)
    Equity (Company account)
    259 GBP2023-10-31
    Officer
    2018-10-10 ~ now
    IIF 105 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 69 - director → ME
  • 22
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 6 - director → ME
  • 23
    Bespoke Tax Accountants Llp, Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-22 ~ dissolved
    IIF 75 - director → ME
  • 24
    141-145, 3rd Floor Curtain Road, Curtain Road, London
    Dissolved corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 124 - director → ME
  • 25
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (5 parents)
    Officer
    2016-03-30 ~ dissolved
    IIF 62 - director → ME
  • 26
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 66 - director → ME
  • 27
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-06-30 ~ dissolved
    IIF 56 - director → ME
Ceased 107
  • 1
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    6,264 GBP2022-10-01 ~ 2023-09-30
    Officer
    2012-02-22 ~ 2018-02-08
    IIF 7 - director → ME
  • 2
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    2014-05-21 ~ 2018-07-27
    IIF 53 - director → ME
  • 3
    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
    2014-08-21 ~ 2014-11-19
    IIF 11 - director → ME
  • 4
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,428,678 GBP2023-12-31
    Officer
    2015-05-07 ~ 2018-08-10
    IIF 55 - director → ME
  • 5
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2018-08-10
    IIF 49 - director → ME
  • 6
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2018-08-10
    IIF 50 - director → ME
  • 7
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-19 ~ 2018-08-10
    IIF 115 - director → ME
  • 8
    22-26 King Street, King's Lynn, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Officer
    2015-09-23 ~ 2018-07-20
    IIF 95 - director → ME
  • 9
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4,147,025 GBP2023-12-31
    Officer
    2014-03-20 ~ 2018-08-10
    IIF 27 - director → ME
  • 10
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2015-11-28 ~ 2018-08-10
    IIF 117 - director → ME
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -20,385,859 GBP2023-06-30
    Officer
    2016-06-02 ~ 2018-08-10
    IIF 16 - director → ME
    2016-06-02 ~ 2018-08-10
    IIF 152 - secretary → ME
  • 12
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-19 ~ 2014-08-27
    IIF 10 - director → ME
  • 13
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2014-02-19 ~ 2015-06-12
    IIF 83 - director → ME
    2014-02-19 ~ 2018-08-10
    IIF 137 - secretary → ME
  • 14
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2013-03-25 ~ 2018-07-13
    IIF 82 - director → ME
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ 2018-08-10
    IIF 17 - director → ME
    2016-06-17 ~ 2018-08-10
    IIF 160 - secretary → ME
  • 16
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-12-21 ~ 2018-08-10
    IIF 74 - director → ME
  • 17
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (4 parents)
    Officer
    2017-07-03 ~ 2017-09-27
    IIF 57 - director → ME
    Person with significant control
    2017-07-03 ~ 2017-09-27
    IIF 140 - Has significant influence or control OE
  • 18
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved corporate (3 parents)
    Officer
    2017-11-28 ~ 2018-08-10
    IIF 23 - director → ME
  • 19
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,771,185 GBP2023-12-31
    Officer
    2015-06-25 ~ 2018-07-27
    IIF 138 - secretary → ME
  • 20
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    2016-07-21 ~ 2018-07-27
    IIF 94 - director → ME
  • 21
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ 2018-07-27
    IIF 87 - director → ME
    2017-02-06 ~ 2018-07-27
    IIF 161 - secretary → ME
  • 22
    5 South Charlotte Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 61 - director → ME
    2017-04-19 ~ 2018-06-20
    IIF 162 - secretary → ME
  • 23
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 59 - director → ME
    2017-04-19 ~ 2018-06-20
    IIF 145 - secretary → ME
  • 24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,363,371 GBP2023-12-31
    Officer
    2015-11-19 ~ 2018-08-10
    IIF 116 - director → ME
  • 25
    10 Lower Thames Street, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -30,147 GBP2022-10-01 ~ 2023-09-30
    Officer
    2012-03-07 ~ 2018-02-07
    IIF 5 - director → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    987,258 GBP2023-12-31
    Officer
    2011-01-12 ~ 2018-08-10
    IIF 30 - director → ME
  • 27
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 39 - director → ME
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    2016-04-04 ~ 2016-05-17
    IIF 110 - director → ME
  • 29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,269,445 GBP2023-12-31
    Officer
    2015-08-28 ~ 2018-08-10
    IIF 120 - director → ME
  • 30
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,178,552 GBP2023-12-31
    Officer
    2015-11-19 ~ 2018-08-10
    IIF 114 - director → ME
    2012-03-20 ~ 2012-03-28
    IIF 9 - director → ME
  • 31
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 37 - director → ME
  • 32
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2017-07-21 ~ 2018-06-20
    IIF 63 - director → ME
    Person with significant control
    2017-07-21 ~ 2018-06-20
    IIF 141 - Has significant influence or control OE
  • 33
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 139 - Has significant influence or control OE
  • 34
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    792,207 GBP2023-12-31
    Officer
    2011-11-25 ~ 2018-08-10
    IIF 1 - director → ME
  • 35
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,565 GBP2023-09-30
    Officer
    2017-12-01 ~ 2018-08-10
    IIF 148 - secretary → ME
  • 36
    GAS GENERATION CHARD LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -624 GBP2023-09-30
    Officer
    2017-12-01 ~ 2018-08-10
    IIF 149 - secretary → ME
  • 37
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -140 GBP2023-09-30
    Officer
    2017-12-01 ~ 2018-08-10
    IIF 151 - secretary → ME
  • 38
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,078,306 GBP2023-09-30
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 44 - director → ME
  • 39
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-02-02
    IIF 154 - secretary → ME
  • 40
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -525,536 GBP2023-09-30
    Officer
    2017-12-01 ~ 2018-08-10
    IIF 153 - secretary → ME
  • 41
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,723,227 GBP2023-09-30
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 41 - director → ME
  • 42
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    2017-02-27 ~ 2018-08-10
    IIF 34 - director → ME
  • 43
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    2015-12-16 ~ 2018-08-10
    IIF 111 - director → ME
  • 44
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    21,542 GBP2022-10-01 ~ 2023-09-30
    Officer
    2013-03-01 ~ 2018-08-10
    IIF 29 - director → ME
  • 45
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2015-02-20 ~ 2016-03-08
    IIF 78 - director → ME
  • 46
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,428 GBP2016-06-30
    Officer
    2015-10-06 ~ 2018-06-20
    IIF 101 - director → ME
  • 47
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,406 GBP2016-06-30
    Officer
    2015-09-28 ~ 2018-06-20
    IIF 67 - director → ME
  • 48
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-07-21 ~ 2018-11-26
    IIF 24 - director → ME
  • 49
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 35 - director → ME
  • 50
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,045,677 GBP2020-12-31
    Officer
    2016-04-12 ~ 2017-09-27
    IIF 54 - director → ME
  • 51
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,390 GBP2023-03-31
    Officer
    2017-03-17 ~ 2018-08-10
    IIF 88 - director → ME
  • 52
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    2015-10-21 ~ 2018-07-30
    IIF 52 - director → ME
  • 53
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 102 - director → ME
  • 54
    PROGRESSIVE (ARMSTRONG) LIMITED - 2016-06-06
    19 Tanners Lane, Burford, England
    Corporate (1 parent)
    Equity (Company account)
    -136 GBP2018-03-31
    Officer
    2014-10-08 ~ 2017-12-22
    IIF 93 - director → ME
  • 55
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    2017-02-27 ~ 2018-08-10
    IIF 38 - director → ME
  • 56
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,099,110 GBP2023-12-31
    Officer
    2015-09-17 ~ 2018-08-10
    IIF 118 - director → ME
  • 57
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -206,265 GBP2023-07-31
    Officer
    2017-09-27 ~ 2018-08-10
    IIF 70 - director → ME
  • 58
    338 6th Floor, 338 Euston Road, London, England
    Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,699,809 GBP2016-03-31
    Officer
    2014-03-31 ~ 2018-07-27
    IIF 80 - director → ME
  • 59
    MMC SOLID WALL CONSTRUCTION LTD - 2023-12-06
    Smith Craven Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -10,929 GBP2024-03-31
    Officer
    2021-01-11 ~ 2021-10-22
    IIF 130 - director → ME
    Person with significant control
    2021-01-11 ~ 2021-10-22
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 60
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ 2021-10-22
    IIF 129 - director → ME
    Person with significant control
    2021-01-12 ~ 2021-10-22
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 61
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    2017-03-01 ~ 2018-05-08
    IIF 47 - director → ME
  • 62
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ 2018-08-10
    IIF 96 - director → ME
  • 63
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,554,857 GBP2023-12-31
    Officer
    2015-11-19 ~ 2018-08-10
    IIF 113 - director → ME
  • 64
    BLUEFIELD OSPREY LTD - 2014-05-29
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    2014-04-04 ~ 2018-07-27
    IIF 98 - director → ME
  • 65
    5 Brayford Square, London, England
    Corporate (1 parent, 18 offsprings)
    Net Assets/Liabilities (Company account)
    1,031,804 GBP2024-02-29
    Officer
    2017-02-28 ~ 2018-08-10
    IIF 89 - director → ME
  • 66
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2023-09-30
    Officer
    2017-12-01 ~ 2018-08-10
    IIF 147 - secretary → ME
  • 67
    272 Bath Street, Glasgow, Scotland, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    2017-04-19 ~ 2018-07-27
    IIF 76 - director → ME
    2017-04-19 ~ 2018-07-27
    IIF 156 - secretary → ME
  • 68
    ELECTRIC REVOLUTION LTD - 2017-11-23
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -639,238 GBP2023-09-30
    Officer
    2017-11-30 ~ 2018-08-10
    IIF 109 - director → ME
  • 69
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    2015-12-16 ~ 2018-08-10
    IIF 122 - director → ME
  • 70
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    29,407 GBP2022-10-01 ~ 2023-09-30
    Officer
    2011-11-30 ~ 2018-02-07
    IIF 8 - director → ME
  • 71
    The Steadings Business Centre, Maisemore, Gloucester
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    211,699 GBP2024-03-31
    Officer
    2023-02-01 ~ 2025-03-26
    IIF 134 - llp-member → ME
  • 72
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 43 - director → ME
  • 73
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    966,352 GBP2023-12-31
    Officer
    2011-12-05 ~ 2018-08-10
    IIF 3 - director → ME
  • 74
    VERDANT POWER LTD - 2014-01-23
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    812,679 GBP2024-03-31
    Officer
    2013-04-29 ~ 2014-04-09
    IIF 2 - director → ME
    2013-04-29 ~ 2014-04-09
    IIF 155 - secretary → ME
  • 75
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,993,074 GBP2023-12-31
    Officer
    2015-12-16 ~ 2018-08-10
    IIF 92 - director → ME
  • 76
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ 2018-07-27
    IIF 77 - director → ME
    Person with significant control
    2016-08-25 ~ 2016-08-26
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    AROMATICAL CHEMICALS LIMITED - 2018-03-29
    PARSENN CHEMICALS LTD - 2017-02-28
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,486,864 GBP2020-07-31
    Officer
    2017-09-27 ~ 2018-08-10
    IIF 72 - director → ME
  • 78
    IODIC HOLDINGS LTD - 2019-11-21
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Officer
    2017-09-27 ~ 2018-08-10
    IIF 68 - director → ME
  • 79
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    675,976 GBP2023-12-31
    Officer
    2015-05-08 ~ 2018-08-10
    IIF 119 - director → ME
  • 80
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,126,984 GBP2023-12-31
    Officer
    2015-08-28 ~ 2018-08-10
    IIF 112 - director → ME
  • 81
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    735,598 GBP2023-12-31
    Officer
    2015-07-30 ~ 2018-08-10
    IIF 21 - director → ME
  • 82
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    2016-07-04 ~ 2018-08-10
    IIF 91 - director → ME
    2016-04-05 ~ 2016-06-13
    IIF 121 - director → ME
    IIF 84 - director → ME
  • 83
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    2015-08-17 ~ 2018-08-15
    IIF 65 - director → ME
  • 84
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    2015-02-19 ~ 2018-08-10
    IIF 123 - director → ME
  • 85
    SOLAR GROWTH ACQUISITIONS LIMITED - 2021-02-12
    SOCIAL CLUB SOLAR LIMITED - 2020-09-28
    ST JAMES POWER UK LTD - 2020-08-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -142,058 GBP2024-03-31
    Officer
    2018-04-03 ~ 2018-08-10
    IIF 90 - director → ME
  • 86
    C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    933,752 GBP2021-03-31
    Officer
    2015-07-21 ~ 2015-10-30
    IIF 26 - director → ME
  • 87
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    2016-09-23 ~ 2018-08-10
    IIF 48 - director → ME
  • 88
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 42 - director → ME
  • 89
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,559,258 GBP2024-03-31
    Officer
    2013-12-17 ~ 2018-07-27
    IIF 106 - director → ME
    2013-11-27 ~ 2018-07-27
    IIF 158 - secretary → ME
  • 90
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2014-08-18 ~ 2018-08-10
    IIF 51 - director → ME
  • 91
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Corporate (1 parent)
    Equity (Company account)
    44,282 GBP2021-09-30
    Officer
    2015-04-02 ~ 2020-05-06
    IIF 86 - director → ME
  • 92
    ABB BUILDERS LTD - 2017-07-17
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -230,193 GBP2023-10-31
    Officer
    2016-09-05 ~ 2018-08-10
    IIF 85 - director → ME
  • 93
    PHARMOL (HOLDINGS) LIMITED - 2018-09-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    2018-02-16 ~ 2018-05-23
    IIF 40 - director → ME
  • 94
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 99 - director → ME
    2017-04-19 ~ 2018-06-20
    IIF 146 - secretary → ME
  • 95
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,201,614 GBP2016-06-30
    Officer
    2017-11-15 ~ 2018-07-27
    IIF 46 - director → ME
  • 96
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -594,980 GBP2017-11-30
    Officer
    2015-11-09 ~ 2018-06-20
    IIF 25 - director → ME
  • 97
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-04-19 ~ 2018-06-20
    IIF 100 - director → ME
    2017-04-19 ~ 2018-06-20
    IIF 150 - secretary → ME
  • 98
    JE RENEWABLES LTD - 2016-03-10
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    735 GBP2023-05-31
    Officer
    2016-04-04 ~ 2016-06-17
    IIF 125 - director → ME
  • 99
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    -7,638 GBP2023-09-30
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 45 - director → ME
  • 100
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    668,940 GBP2023-12-31
    Officer
    2015-06-17 ~ 2018-08-10
    IIF 22 - director → ME
  • 101
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,923 GBP2024-03-31
    Officer
    2015-09-03 ~ 2018-07-27
    IIF 64 - director → ME
  • 102
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    768,988 GBP2023-12-31
    Officer
    2011-01-19 ~ 2018-08-10
    IIF 28 - director → ME
  • 103
    GAG408 LIMITED - 2017-03-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2017-02-27 ~ 2018-07-27
    IIF 33 - director → ME
  • 104
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    6th Floor 338 Euston Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2017-04-19 ~ 2018-07-27
    IIF 58 - director → ME
    2017-04-19 ~ 2018-07-27
    IIF 163 - secretary → ME
  • 105
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2018-08-10
    IIF 126 - director → ME
    2015-07-23 ~ 2016-02-17
    IIF 4 - director → ME
  • 106
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    6th Floor 9 Appold Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Officer
    2017-11-15 ~ 2018-07-27
    IIF 36 - director → ME
  • 107
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    972,236 GBP2023-12-31
    Officer
    2011-01-19 ~ 2018-08-10
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.