logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr William John Andrews

    Related profiles found in government register
  • Mr William John Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 44
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 45
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 46
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • 49, Berkley Square, London, W1J 5AZ, United Kingdom

      IIF 48
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, England

      IIF 49 IIF 50
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 51 IIF 52 IIF 53
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 60
  • Mr William Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 61
  • Mr William Andrews
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 62
  • Mr William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 63
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 64
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 65
  • William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 66
  • Andrews, William John
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British business owner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 93
  • Andrews, William John
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 94
  • Andrews, William John
    British ceo born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 95
  • Andrews, William John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY

      IIF 96
  • Andrews, William John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Andrews
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 129
  • Andrews, William John
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 130
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 131
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 132
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 133
  • Andrews, William John
    British buinessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 134
  • Andrews, William John
    British buisnessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 135
  • Andrews, William John
    British business executive born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fox Fold House, Steventon Road, East Hanney, Wantage, OX12 0HS, England

      IIF 136
  • Andrews, William John
    British businessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 137
    • 66, Clairinsh, Balloch, Alexandria, G83 8SE, Scotland

      IIF 138
  • Andrews, William John
    British chief operating officer born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 145
    • Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 146
  • Andrews, William John
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 147
  • Andrews, William John
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 113, Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, BH1 3EF, England

      IIF 148
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 149
    • C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 150
    • 14, Carmyle Avenue, Glasgow, G32 8HJ

      IIF 151
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 152
    • 9, St Thomas Street, London, SE1 9RY

      IIF 153
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 154 IIF 155 IIF 156
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 157 IIF 158 IIF 159
    • Unit 2a-2b, Stirling Agricultural Centre, Stirling, FK9 4RN

      IIF 162
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 163
  • Andrews, William John
    British managing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 164 IIF 165
    • Unit 2, The Paddock, Stirling, FK9 4RN, Scotland

      IIF 166
  • Andrews, William John
    British none born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British product specialist born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 169
    • 1, Allanfield, Tullibardine, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 170 IIF 171
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 172
  • Andrews, William John
    British sales manager born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Lundies Court, Auchterarder, PH3 1BF, United Kingdom

      IIF 173
  • Andrews, William
    British design manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gordon Hill, Enfield, Middlesex, EN20QP, England

      IIF 174
  • Andrews, William
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 175
  • Andrews, William John
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 176
  • Andrews, William John
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 177
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 178
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 179
  • Andrews, William John
    British

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 180
  • Andrews, William John, Doctor
    British physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 64 Hillhead Road, Ballycarry, Northern Ireland, BT38 9JF

      IIF 181
  • Andrews, William John, Doctor
    British retired consultant physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 182
  • Andrews, William
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, William
    British business owner born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, William
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 187
  • Andrews, William John
    United Kingdom born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brierie Hill Road, Crosslee, PA6 7AD, United Kingdom

      IIF 188
  • Andrews, William John
    United Kingdom business developement director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 189
  • Andrews, William John
    United Kingdom entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 190
  • Andrews, William John
    United Kingdom managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 191
child relation
Offspring entities and appointments 113
  • 1
    BRITISH DIABETIC ASSOCIATION(THE)
    00339181
    Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (152 parents, 17 offsprings)
    Officer
    2001-04-18 ~ 2002-09-30
    IIF 181 - Director → ME
  • 2
    CHARGING THE NATION (BATTERIES) LIMITED
    13196788
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 103 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHARGING THE NATION (EV) LIMITED
    13176159 13173006
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 108 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHARGING THE NATION (HUB) LIMITED
    13176426
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 111 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHARGING THE NATION (LONDON) LIMITED
    13196865
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 112 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    CHARGING THE NATION (PORTAL) LIMITED
    13178863
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ 2021-12-02
    IIF 110 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-12-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHARGING THE NATION (SCOTLAND) LIMITED
    SC687921
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 104 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHARGING THE NATION LIMITED
    13173006 13176159
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 122 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COCONUT TREE UK LIMITED
    NI058908
    222 Upper Newtownards Road, Belfast
    Dissolved Corporate (4 parents)
    Officer
    2006-04-07 ~ 2013-11-01
    IIF 169 - Director → ME
    2015-06-24 ~ 2015-08-28
    IIF 191 - Director → ME
    2013-11-01 ~ 2015-06-24
    IIF 182 - Director → ME
    2006-04-07 ~ 2013-11-01
    IIF 180 - Secretary → ME
  • 10
    CONDER CAD LIMITED
    11846793
    9 Cleminson Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 11
    DEP DUXFORD 2 LTD
    10998303 10827466
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (6 parents)
    Officer
    2017-10-05 ~ 2021-06-10
    IIF 133 - Director → ME
    Person with significant control
    2017-10-05 ~ 2019-01-23
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 12
    DEP DUXFORD LTD
    10827466 10998303
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-06-20 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DEP GORSEHALL LTD
    10867702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 155 - Director → ME
    Person with significant control
    2019-08-07 ~ 2021-06-10
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    2017-07-17 ~ 2018-09-26
    IIF 53 - Ownership of shares – 75% or more OE
  • 14
    DEP HWC LTD
    11069890
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2017-11-17 ~ 2021-06-10
    IIF 160 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DEP IA1 LTD
    11085009 11505281
    16 Kier Park, Ascot, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2017-11-28 ~ 2021-12-02
    IIF 157 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    2019-12-01 ~ 2019-12-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DEP INV & OPS LTD
    - now 11264873
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2018-09-26 ~ 2021-06-10
    IIF 89 - Director → ME
  • 17
    DEP NHF1 LTD
    11107229
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (4 parents)
    Officer
    2017-12-12 ~ 2025-07-10
    IIF 130 - Director → ME
    Person with significant control
    2017-12-12 ~ 2025-07-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    DEP TRADING COMPANY LTD
    11084895
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2017-11-28 ~ 2021-06-10
    IIF 158 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DYNAMIC EPOWER HOLDINGS LIMITED
    10662054
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-09-26 ~ 2021-12-02
    IIF 96 - Director → ME
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    EDISON ENERGY LIMITED
    SC395042
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2011-03-08 ~ 2014-04-08
    IIF 151 - Director → ME
  • 21
    ELM FARM DCTR LTD
    16219934
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 22
    EMOTION ENERGY (BOURNEMOUTH) LIMITED
    SC390375
    Unit 2a-2b, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 162 - Director → ME
  • 23
    EMOTION ENERGY HEAT PUMPS LTD
    SC375682
    Unit 2 The Paddock, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 166 - Director → ME
  • 24
    EMOTION ENERGY LTD
    SC357562
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2015-05-29
    IIF 172 - Director → ME
  • 25
    EMOTION ENERGY SOLAR FIVE LIMITED
    SC475303
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ 2015-05-29
    IIF 142 - Director → ME
  • 26
    EMOTION ENERGY SOLAR FOUR LIMITED
    SC475301
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (2 parents)
    Officer
    2014-04-14 ~ 2015-05-29
    IIF 141 - Director → ME
  • 27
    EMOTION ENERGY SOLAR LTD
    SC375684
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-03-26 ~ dissolved
    IIF 165 - Director → ME
  • 28
    EMOTION ENERGY SOLAR ONE LIMITED
    SC433122
    272 Bath Street, Glasgow
    Active Corporate (11 parents)
    Officer
    2013-08-20 ~ 2014-10-01
    IIF 139 - Director → ME
  • 29
    EMOTION ENERGY SOLAR SIX LIMITED
    SC484700
    Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-08-20 ~ 2015-05-29
    IIF 144 - Director → ME
  • 30
    EMOTION ENERGY SOLAR THREE LIMITED
    SC433720
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 140 - Director → ME
  • 31
    EMOTION ENERGY SOLAR TWO LIMITED
    SC433719
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (5 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 143 - Director → ME
  • 32
    EMOTION ENERGY WIND LTD
    SC375700
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 164 - Director → ME
  • 33
    EMOTION SHAPING ENERGY LTD
    07822542
    C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 150 - Director → ME
  • 34
    ENERGYISA LTD
    11689860
    9 St. Thomas Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2018-11-21 ~ 2020-01-20
    IIF 88 - Director → ME
    Person with significant control
    2018-11-21 ~ 2022-02-18
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 35
    ENERGYISALTD.COM LTD
    11689165
    9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 36
    FIDDLERS FERRY LTD
    14385301
    128 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-04-19 ~ now
    IIF 77 - Director → ME
  • 37
    GREENFISH ENERGY LIMITED
    SC366827
    21 York Place, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2009-10-14 ~ 2010-01-26
    IIF 173 - Director → ME
  • 38
    HAMILTON MARCH (HOLDINGS) LIMITED
    11817396
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2019-02-11 ~ 2025-03-31
    IIF 67 - Director → ME
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    HAMILTON MARCH INVESTMENTS LTD
    10516875
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2016-12-08 ~ 2025-03-28
    IIF 82 - Director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    HAMILTON MARCH SOLAR 1 LTD
    10013933
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 189 - Director → ME
  • 41
    HBY 2 LTD
    12168753 10867682
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents)
    Officer
    2019-08-21 ~ 2021-12-02
    IIF 124 - Director → ME
  • 42
    HBY 3 LTD - now
    DINGLE ABW LTD
    - 2021-12-10 10867682
    DEP DINGLE LTD
    - 2020-04-03 10867682
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 156 - Director → ME
    Person with significant control
    2017-07-17 ~ 2018-07-16
    IIF 51 - Ownership of shares – 75% or more OE
    2020-05-22 ~ 2021-12-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 43
    HBY RENEWABLE ENERGY LTD
    SC527642
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    2016-12-22 ~ 2021-12-02
    IIF 145 - Director → ME
    2016-05-13 ~ 2016-12-07
    IIF 168 - Director → ME
  • 44
    HIGHNAM FARM SOLAR LIMITED
    09446639
    Fox Fold House Steventon Road, East Hanney, Wantage, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-22 ~ 2018-12-06
    IIF 136 - Director → ME
  • 45
    HM ADVISORY (LONDON) LTD
    12421470
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 84 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 46
    HM ADVISORY (SCOTLAND) LTD
    SC652511
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 118 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HM ADVISORY (UK) LTD
    12421426
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 109 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    HM AGECROFT LTD
    - now 11380141
    HMAE 2 LTD
    - 2020-05-14 11380141 11379682... (more)
    128 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-05-24 ~ 2025-10-01
    IIF 184 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 127 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-08-01
    IIF 27 - Has significant influence or control OE
  • 49
    HM ASSET MANAGEMENT (LONDON) LTD
    12420217
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 102 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    HM ASSET MANAGEMENT (NORTH WEST) LTD
    12420460 12421411... (more)
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 113 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    HM ASSET MANAGEMENT (SCOTLAND) LTD
    SC652475
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 101 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    HM ASSET MANAGEMENT (SOUTH WEST) LTD
    12420183 12420460... (more)
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 116 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 53
    HM ASSET MANAGEMENT (UK) LTD
    12420067
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 114 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 54
    HM ASSETS & ESTATES LTD
    - now 11317766
    HM LAND AND SECURITIES LTD
    - 2018-05-02 11317766
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2018-04-18 ~ 2021-12-02
    IIF 179 - Director → ME
    Person with significant control
    2018-04-18 ~ 2021-06-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 55
    HM CARLTON FOREST LTD
    10630501
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2017-02-21 ~ 2021-12-02
    IIF 132 - Director → ME
    Person with significant control
    2017-02-21 ~ 2018-03-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 56
    HM ENERGY UK LIMITED
    09591470
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2016-08-19 ~ 2021-12-02
    IIF 138 - Director → ME
  • 57
    HM GB (BESS) LTD - now
    HMAA LTD
    - 2022-10-07 11380442
    HMAE 3 LTD
    - 2020-09-04 11380442 11380141... (more)
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (6 parents)
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 185 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 128 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2021-12-02
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    HM GB (WIND) LTD - now
    HMAM (WIND) LTD
    - 2022-08-10 12421411
    HM ASSET MANAGEMENT (NORTH EAST) LTD
    - 2020-02-12 12421411 12420350... (more)
    16 Kier Park, Ascot, England
    Active Corporate (4 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 120 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    HM KIER LTD
    13241364
    Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2021-03-03 ~ 2024-06-13
    IIF 97 - Director → ME
    Person with significant control
    2021-03-03 ~ 2024-03-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 60
    HM MODULAR HYBRID LTD
    - now 10932192
    DEP GRM1 LTD
    - 2020-04-24 10932192
    HMJMK1 LIMITED
    - 2018-08-24 10932192
    16 Kier Park, Ascot, England
    Dissolved Corporate (7 parents)
    Officer
    2017-08-24 ~ 2021-12-02
    IIF 159 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-08-21
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 61
    HM PH (BESS) LTD - now
    HMAM (DIESEL) LTD
    - 2022-03-25 12420333
    HM ASSET MANAGEMENT (MIDLANDS) LTD
    - 2020-02-12 12420333
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 115 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    HM PH (GP) LTD
    - now 12420350
    HMAM (GP) LTD
    - 2022-03-25 12420350
    HM ASSET MANAGEMENT (SOUTH EAST) LTD
    - 2020-02-12 12420350 12421411... (more)
    128 City Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-02-14 ~ now
    IIF 72 - Director → ME
    2020-01-23 ~ 2021-12-02
    IIF 119 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    HM POWERHOUSE LTD - now
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED
    - 2020-10-08 11885099 11885031
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 121 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-15
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    HM STOR UK LIMITED
    SC536907
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-06-01 ~ 2021-12-02
    IIF 135 - Director → ME
  • 65
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-09-26
    IIF 183 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-26
    IIF 125 - Ownership of shares – 75% or more OE
  • 66
    HMAE HILLSIDE LTD - now
    HM CAPITAL MANAGEMENT 1 LTD
    - 2022-04-19 11885031 11885099
    ENERGY ISA BOND CO (NO.1) LIMITED
    - 2020-10-07 11885031 11885099
    16 Kier Park, Ascot, England
    Active Corporate (6 parents)
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 90 - Director → ME
    2020-10-05 ~ 2021-12-02
    IIF 91 - Director → ME
    Person with significant control
    2019-03-15 ~ 2021-12-03
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    HMAM LTD
    12420253
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 117 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    HME CONSULTANTS LTD
    - now SC507856
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 134 - Director → ME
  • 69
    HMFFR LTD
    10516702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2016-12-08 ~ 2021-04-23
    IIF 83 - Director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    HMQU LIMITED
    10516904
    9 St Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-08 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    HMRD AGECROFT LTD
    - now 10867704
    DEP STOCKCLOUGH LTD
    - 2020-04-24 10867704
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 154 - Director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 52 - Ownership of shares – 75% or more OE
  • 72
    HMW GROUP LTD
    - now SC507847
    HMWT 1 LTD
    - 2021-03-05 SC507847
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-05-23 ~ 2021-12-02
    IIF 137 - Director → ME
    Person with significant control
    2019-02-18 ~ 2021-12-02
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    IAM HEALTHCARE LTD
    SC352887
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2008-12-24 ~ dissolved
    IIF 170 - Director → ME
  • 74
    IAM HOLDINGS LTD
    SC352578
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 171 - Director → ME
  • 75
    IBG CAPITAL PARTNERS LTD
    - now 12552596
    INFRA BALANCE CAPITAL LTD
    - 2020-05-22 12552596
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ now
    IIF 73 - Director → ME
  • 76
    IBNE DEVCO LTD
    14055765
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2022-04-20 ~ 2025-10-01
    IIF 81 - Director → ME
  • 77
    IBNE FIDDLERS FERRY LTD
    14871363
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-05-16 ~ now
    IIF 74 - Director → ME
  • 78
    IBNE FINCO LTD
    14055801
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-04-20 ~ 2025-10-01
    IIF 100 - Director → ME
  • 79
    INFRA BALANCE DEVELOPMENTS LTD
    12552614
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ now
    IIF 76 - Director → ME
  • 80
    INFRA BALANCE GROUP LTD
    12552560
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ now
    IIF 69 - Director → ME
  • 81
    INFRA BALANCE NEW ENERGY LIMITED
    - now 13273749
    INFRA BALANCE NEW ENERGY PLC
    - 2021-11-17 13273749
    INFRA BALANCE NEW ENERGY LIMITED
    - 2021-05-24 13273749
    5-10 Bolton Street, London, England
    Active Corporate (15 parents, 9 offsprings)
    Officer
    2021-03-17 ~ now
    IIF 86 - Director → ME
  • 82
    INFRA BALANCE PROJECTS LTD
    13272883
    128 City Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-03-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-03-17 ~ 2021-03-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 83
    JOHNSONS GENERATORS LIMITED
    - now 09703507
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    128 City Road, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-04-29 ~ now
    IIF 78 - Director → ME
  • 84
    KWANTERA (UK) LIMITED
    09617423
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 190 - Director → ME
  • 85
    KWP ENERGY LIMITED
    SC508423
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2015-06-15 ~ 2021-12-02
    IIF 188 - Director → ME
  • 86
    LANCASTER POWER 2 LTD
    15398803 10208169
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 71 - Director → ME
  • 87
    LANCASTER POWER LIMITED
    10208169 15398803
    5 -10 Bolton Street, London, England
    Active Corporate (15 parents)
    Officer
    2021-12-08 ~ now
    IIF 75 - Director → ME
  • 88
    MC2 (SCOTLAND) LIMITED
    - now SC342302
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (8 parents)
    Officer
    2019-02-12 ~ 2021-12-02
    IIF 68 - Director → ME
    2016-06-06 ~ 2018-03-03
    IIF 131 - Director → ME
    Person with significant control
    2016-06-06 ~ 2019-02-12
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 89
    NKS RENEWABLE ENERGY LTD
    SC527643
    3 Kilallan Avenue, Bridge Of Weir, Scotland
    Active Corporate (2 parents)
    Officer
    2016-12-22 ~ 2017-11-07
    IIF 146 - Director → ME
    2016-05-13 ~ 2016-12-07
    IIF 167 - Director → ME
  • 90
    PFAAT UNLIMITED
    10771556
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2017-05-15 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 91
    POWER INITIATIVES (1) LIMITED
    11301083 11671160... (more)
    128 City Road, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    2018-10-25 ~ 2025-10-01
    IIF 99 - Director → ME
  • 92
    POWERHOUSE DINGLE LIMITED
    10592392
    49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 147 - Director → ME
  • 93
    POWERING THE NATION (BATTERIES) LIMITED
    13182222
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 107 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    POWERING THE NATION (EV) LIMITED
    13181918
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 106 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 95
    POWERING THE NATION (HUB) LIMITED
    13181946
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 105 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    POWERING THE NATION (LONDON) LIMITED
    13178874
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 87 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    POWERING THE NATION (PORTAL) LIMITED
    13178601
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 85 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    POWERING THE NATION (SCOTLAND) LIMITED
    SC688935
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-02-11 ~ 2021-02-12
    IIF 98 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    POWERING THE NATION (UK) LIMITED
    13172923
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 123 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    POWERING THE NATION GROUP LIMITED
    13173134
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 92 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    POWERING THE NATION HOLDINGS LIMITED
    - now 11379737
    HMAE CONSTRUCTION LTD
    - 2021-05-14 11379737
    HMAE 4 LTD
    - 2020-02-13 11379737 11379682... (more)
    16 Kier Park, Ascot, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 186 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 126 - Ownership of shares – 75% or more OE
  • 102
    PRASHE (UK) LTD
    - now 10976271
    DYNAMIC EPOWER ENWC&M LIMITED
    - 2021-03-05 10976271
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-22 ~ 2021-12-02
    IIF 161 - Director → ME
    Person with significant control
    2017-09-22 ~ 2018-09-26
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 103
    RAINMAKE LTD
    14873747
    8 Quarles Park Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-05-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 104
    RAINMAKER ENERGY INVESTMENTS LTD
    - now 15883965
    RAINMAKER ENERGY LTD
    - 2025-07-29 15883965
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 105
    SCHOOLSPV LIMITED
    07909910
    Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 148 - Director → ME
  • 106
    SHOVEL READY 11 LIMITED
    10758828 10757605... (more)
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (6 parents)
    Officer
    2018-06-13 ~ 2021-06-10
    IIF 153 - Director → ME
  • 107
    SOCIAL HOUSING ENERGY LIMITED
    SC609996
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-14 ~ 2021-12-02
    IIF 95 - Director → ME
  • 108
    STADIUM STREET PROPERTY LIMITED - now
    HAMILTON MARCH (UK) LTD
    - 2022-04-19 09562425
    16 Kier Park, Ascot, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 109
    TWIN OAKS SOLAR FARM LIMITED
    09646036
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (12 parents)
    Officer
    2020-10-30 ~ 2021-12-02
    IIF 93 - Director → ME
  • 110
    WILLIAM ANDREWS LIMITED
    08215251
    33 Gordon Hill, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 174 - Director → ME
  • 111
    WINBATT LTD
    - now 11505281
    DEP IA2 LTD
    - 2020-03-30 11505281 11085009
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2018-08-08 ~ 2021-12-02
    IIF 177 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    WIND ENERGY SCOTLAND (HOLDINGS) LTD
    SC552106
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2016-12-08 ~ 2021-12-02
    IIF 149 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-07
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 113
    WJBIA DESIGN LTD
    11889785
    470a N Shah & Co. Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-18 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 62 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.