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

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
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

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

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

      IIF 3 IIF 4 IIF 5
    • icon of address 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
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 10 IIF 11
    • icon of address 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
    • icon of address 32, Oval Road, Croydon, CR0 6BJ, United Kingdom

      IIF 13 IIF 14
    • icon of address 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
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 16
    • icon of address 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
    • icon of address 32, Oval Road, Croydon, CR0 6BJ, England

      IIF 18
    • icon of address 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
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

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

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

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

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

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

      IIF 27
    • icon of address 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
    • icon of address 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
    • icon of address 5th Floor North Side, 7-10 Chandos Street, Cavendish Square, London, W1G 9DG

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 105
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 127
    • icon of address 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
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 129
    • icon of address 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
    • icon of address 11, Leas Road, Warlingham, CR6 9LN, England

      IIF 131
    • icon of address 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
    • icon of address 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
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 135 IIF 136
  • Yazdabadi, Alan Adi

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

      IIF 137
    • icon of address 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
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

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

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

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

      IIF 142 IIF 143 IIF 144
  • Yazdabadi, Alan

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

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

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

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

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

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

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

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

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

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

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

      IIF 165
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 2
    icon of address Rsolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2013-12-03 ~ dissolved
    IIF 159 - Secretary → ME
  • 4
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2013-12-03 ~ dissolved
    IIF 157 - Secretary → ME
  • 5
    icon of address 1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 6
    icon of address The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address 11 Leas Road, Warlingham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 11 Leas Road, Warlingham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 12
    INDENERGY LIMITED - 2017-03-21
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 73 - Director → ME
  • 13
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2012-11-15 ~ dissolved
    IIF 165 - Secretary → ME
  • 14
    icon of address 32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 71 - Director → ME
  • 17
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 164 - Secretary → ME
  • 18
    icon of address 80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 97 - Director → ME
  • 19
    icon of address 11 Leas Road, Warlingham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Leas Road, Warlingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -214 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 69 - Director → ME
  • 22
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address Bespoke Tax Accountants Llp, Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 75 - Director → ME
  • 24
    icon of address 141-145, 3rd Floor Curtain Road, Curtain Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 124 - Director → ME
  • 25
    AEG SOLAR UK LIMITED - 2016-03-30
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 62 - Director → ME
  • 26
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 66 - Director → ME
  • 27
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 56 - Director → ME
Ceased 107
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    10,373 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-02-22 ~ 2018-02-08
    IIF 7 - Director → ME
  • 2
    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 ~ 2018-07-27
    IIF 53 - Director → ME
  • 3
    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 11 - Director → ME
  • 4
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,657,735 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2018-08-10
    IIF 55 - Director → ME
  • 5
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    icon of calendar 2015-05-07 ~ 2018-08-10
    IIF 49 - Director → ME
  • 6
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2018-08-10
    IIF 50 - Director → ME
  • 7
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2018-08-10
    IIF 115 - Director → ME
  • 8
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2018-07-20
    IIF 95 - Director → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,121,766 GBP2024-09-30
    Officer
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2015-11-28 ~ 2018-08-10
    IIF 117 - Director → ME
  • 11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2018-08-10
    IIF 16 - Director → ME
    icon of calendar 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
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2014-08-27
    IIF 10 - Director → ME
  • 13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    icon of calendar 2014-02-19 ~ 2015-06-12
    IIF 83 - Director → ME
    icon of calendar 2014-02-19 ~ 2018-08-10
    IIF 137 - Secretary → ME
  • 14
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2018-07-13
    IIF 82 - Director → ME
  • 15
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2018-08-10
    IIF 17 - Director → ME
    icon of calendar 2016-06-17 ~ 2018-08-10
    IIF 160 - Secretary → ME
  • 16
    PIVOTAL POWER LIMITED - 2016-08-08
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ 2018-08-10
    IIF 74 - Director → ME
  • 17
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-09-27
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-09-27
    IIF 140 - Has significant influence or control OE
  • 18
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    icon of address Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2018-08-10
    IIF 23 - Director → ME
  • 19
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-07-27
    IIF 138 - Secretary → ME
  • 20
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2018-07-27
    IIF 94 - Director → ME
  • 21
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2018-07-27
    IIF 87 - Director → ME
    icon of calendar 2017-02-06 ~ 2018-07-27
    IIF 161 - Secretary → ME
  • 22
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 61 - Director → ME
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 162 - Secretary → ME
  • 23
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 59 - Director → ME
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 145 - Secretary → ME
  • 24
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2018-08-10
    IIF 116 - Director → ME
  • 25
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -8,837 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-03-07 ~ 2018-02-07
    IIF 5 - Director → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,603 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2018-08-10
    IIF 30 - Director → ME
  • 27
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 39 - Director → ME
  • 28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2016-05-17
    IIF 110 - Director → ME
  • 29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2018-08-10
    IIF 120 - Director → ME
  • 30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-03-28
    IIF 9 - Director → ME
    icon of calendar 2015-11-19 ~ 2018-08-10
    IIF 114 - Director → ME
  • 31
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 37 - Director → ME
  • 32
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2018-06-20
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-06-20
    IIF 141 - Has significant influence or control OE
  • 33
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 139 - Has significant influence or control OE
  • 34
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2018-08-10
    IIF 1 - Director → ME
  • 35
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-10
    IIF 148 - Secretary → ME
  • 36
    GAS GENERATION CHARD LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-10
    IIF 149 - Secretary → ME
  • 37
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-10
    IIF 151 - Secretary → ME
  • 38
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 44 - Director → ME
  • 39
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-02
    IIF 154 - Secretary → ME
  • 40
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-10
    IIF 153 - Secretary → ME
  • 41
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 41 - Director → ME
  • 42
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-08-10
    IIF 34 - Director → ME
  • 43
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-08-10
    IIF 111 - Director → ME
  • 44
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    75,058 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-03-01 ~ 2018-08-10
    IIF 29 - Director → ME
  • 45
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2016-03-08
    IIF 78 - Director → ME
  • 46
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,428 GBP2016-06-30
    Officer
    icon of calendar 2015-10-06 ~ 2018-06-20
    IIF 101 - Director → ME
  • 47
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,406 GBP2016-06-30
    Officer
    icon of calendar 2015-09-28 ~ 2018-06-20
    IIF 67 - Director → ME
  • 48
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-07-21 ~ 2018-11-26
    IIF 24 - Director → ME
  • 49
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 35 - Director → ME
  • 50
    icon of address 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
    icon of calendar 2016-04-12 ~ 2017-09-27
    IIF 54 - Director → ME
  • 51
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2018-08-10
    IIF 88 - Director → ME
  • 52
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2018-07-30
    IIF 52 - Director → ME
  • 53
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 102 - Director → ME
  • 54
    PROGRESSIVE (ARMSTRONG) LIMITED - 2016-06-06
    icon of address 19 Tanners Lane, Burford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136 GBP2018-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2017-12-22
    IIF 93 - Director → ME
  • 55
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-08-10
    IIF 38 - Director → ME
  • 56
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2018-08-10
    IIF 118 - Director → ME
  • 57
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517 GBP2025-07-31
    Officer
    icon of calendar 2017-09-27 ~ 2018-08-10
    IIF 70 - Director → ME
  • 58
    icon of address 338 6th Floor, 338 Euston Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,699,809 GBP2016-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2018-07-27
    IIF 80 - Director → ME
  • 59
    MMC SOLID WALL CONSTRUCTION LTD - 2023-12-06
    icon of address Smith Craven Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,929 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ 2021-10-22
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ 2021-10-22
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 60
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ 2021-10-22
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-10-22
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 61
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    icon of calendar 2017-03-01 ~ 2018-05-08
    IIF 47 - Director → ME
  • 62
    AROMATICAL CHEMICALS LIMITED - 2018-03-29
    PARSENN CHEMICALS LTD - 2017-02-28
    RENEW ELP LIMITED - 2025-07-24
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,486,864 GBP2020-07-31
    Officer
    icon of calendar 2017-09-27 ~ 2018-08-10
    IIF 72 - Director → ME
  • 63
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2018-08-10
    IIF 96 - Director → ME
  • 64
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2018-08-10
    IIF 113 - Director → ME
  • 65
    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 ~ 2018-07-27
    IIF 98 - Director → ME
  • 66
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2018-08-10
    IIF 89 - Director → ME
  • 67
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2018-08-10
    IIF 147 - Secretary → ME
  • 68
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-27
    IIF 76 - Director → ME
    icon of calendar 2017-04-19 ~ 2018-07-27
    IIF 156 - Secretary → ME
  • 69
    ELECTRIC REVOLUTION LTD - 2017-11-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -672,781 GBP2024-09-30
    Officer
    icon of calendar 2017-11-30 ~ 2018-08-10
    IIF 109 - Director → ME
  • 70
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-08-10
    IIF 122 - Director → ME
  • 71
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -41,025 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-11-30 ~ 2018-02-07
    IIF 8 - Director → ME
  • 72
    icon of address The Steadings Business Centre, Maisemore, Gloucester
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    171,133 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ 2025-03-26
    IIF 134 - LLP Member → ME
  • 73
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 43 - Director → ME
  • 74
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2018-08-10
    IIF 3 - Director → ME
  • 75
    VERDANT POWER LTD - 2014-01-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    812,679 GBP2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2014-04-09
    IIF 2 - Director → ME
    icon of calendar 2013-04-29 ~ 2014-04-09
    IIF 155 - Secretary → ME
  • 76
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2018-08-10
    IIF 92 - Director → ME
  • 77
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2018-07-27
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2016-08-26
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    IODIC HOLDINGS LTD - 2019-11-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Officer
    icon of calendar 2017-09-27 ~ 2018-08-10
    IIF 68 - Director → ME
  • 79
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2018-08-10
    IIF 119 - Director → ME
  • 80
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2018-08-10
    IIF 112 - Director → ME
  • 81
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2018-08-10
    IIF 21 - Director → ME
  • 82
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ 2016-06-13
    IIF 84 - Director → ME
    IIF 121 - Director → ME
    icon of calendar 2016-07-04 ~ 2018-08-10
    IIF 91 - Director → ME
  • 83
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2018-08-15
    IIF 65 - Director → ME
  • 84
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2018-08-10
    IIF 123 - Director → ME
  • 85
    ST JAMES POWER UK LTD - 2020-08-21
    SOLAR GROWTH ACQUISITIONS LIMITED - 2021-02-12
    SOCIAL CLUB SOLAR LIMITED - 2020-09-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,058 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2018-08-10
    IIF 90 - Director → ME
  • 86
    icon of address 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
    icon of calendar 2015-07-21 ~ 2015-10-30
    IIF 26 - Director → ME
  • 87
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2018-08-10
    IIF 48 - Director → ME
  • 88
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 42 - Director → ME
  • 89
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,559,258 GBP2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ 2018-07-27
    IIF 106 - Director → ME
    icon of calendar 2013-11-27 ~ 2018-07-27
    IIF 158 - Secretary → ME
  • 90
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    icon of calendar 2014-08-18 ~ 2018-08-10
    IIF 51 - Director → ME
  • 91
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,282 GBP2021-09-30
    Officer
    icon of calendar 2015-04-02 ~ 2020-05-06
    IIF 86 - Director → ME
  • 92
    ABB BUILDERS LTD - 2017-07-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -489,287 GBP2024-10-31
    Officer
    icon of calendar 2016-09-05 ~ 2018-08-10
    IIF 85 - Director → ME
  • 93
    PHARMOL (HOLDINGS) LIMITED - 2018-09-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-05-23
    IIF 40 - Director → ME
  • 94
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 99 - Director → ME
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 146 - Secretary → ME
  • 95
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,201,614 GBP2016-06-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-07-27
    IIF 46 - Director → ME
  • 96
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,980 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2018-06-20
    IIF 25 - Director → ME
  • 97
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 100 - Director → ME
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 150 - Secretary → ME
  • 98
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    JE RENEWABLES LTD - 2016-03-10
    REGENT SOLAR LIMITED - 2015-05-01
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2025-05-31
    Officer
    icon of calendar 2016-04-04 ~ 2016-06-17
    IIF 125 - Director → ME
  • 99
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 45 - Director → ME
  • 100
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2018-08-10
    IIF 22 - Director → ME
  • 101
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,923 GBP2024-03-31
    Officer
    icon of calendar 2015-09-03 ~ 2018-07-27
    IIF 64 - Director → ME
  • 102
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    693,094 GBP2024-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2018-08-10
    IIF 28 - Director → ME
  • 103
    GAG408 LIMITED - 2017-03-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2018-07-27
    IIF 33 - Director → ME
  • 104
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-07-27
    IIF 58 - Director → ME
    icon of calendar 2017-04-19 ~ 2018-07-27
    IIF 163 - Secretary → ME
  • 105
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2018-08-10
    IIF 126 - Director → ME
    icon of calendar 2015-07-23 ~ 2016-02-17
    IIF 4 - Director → ME
  • 106
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-07-27
    IIF 36 - Director → ME
  • 107
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,343 GBP2024-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2018-08-10
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.