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

Mr Michael John Hughes

    Related profiles found in government register
  • Mr Michael John Hughes
    British born in February 1975

    Resident in United Kingdom

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

      IIF 1
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 5
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 6 IIF 7 IIF 8
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 10 IIF 11 IIF 12
  • Mr Michael John Hughes
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Raod, Floor 3, London, EC2A 3BX, England

      IIF 13
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 14 IIF 15
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 16 IIF 17
    • icon of address 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 18
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 19
    • icon of address Floor 3, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 20
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 21 IIF 22 IIF 23
  • Mr Michael John Hughes
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Brooklawn, 131 Palatine Road, Manchester, M20 3YA, England

      IIF 24
  • Hughes, Michael John
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 25
  • Hughes, Michael John
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Holly Park Road, London, N11 3HD

      IIF 26
    • icon of address 52, Holly Park Road, London, N11 3HD, England

      IIF 27 IIF 28
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 29
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 30
  • Hughes, Michael John
    British investment banker born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment partner born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 90
    • icon of address 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 91
  • Hughes, Michael John
    British none born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 92
    • icon of address 10-12, Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD

      IIF 93
    • icon of address 10, Grosvenor Place, London, SW1W 0EN

      IIF 94
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 95 IIF 96
    • icon of address 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 97 IIF 98 IIF 99
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 100
    • icon of address The Walnuts, Walnuts Lane Wickham Market, Woodbridge, Suffolk, IP13 0RZ, England

      IIF 101
  • Hughes, Michael John
    British partner born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 102 IIF 103
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 104
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 105
    • icon of address 5th Floor, Horseferry Road, London, SW1P 2AL, England

      IIF 106
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 107 IIF 108 IIF 109
    • icon of address 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 110
  • Hughes, Michael John
    British consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cassington Road, Yarnton, Kidlington, Oxfordshire, OX5 1QA

      IIF 111
  • Hughes, Michael John
    British it consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooper Building, King William Walk, Greenwich, London, SE10 9JH, United Kingdom

      IIF 112
  • Hughes, Michael John
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 113
  • Hughes, Michael John
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141 - 145, Curtain Road, London, EC2A 3BX, England

      IIF 256
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 257
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 258
  • Hughes, Michael John
    British investment manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 264
  • Hughes, Michael John
    British partner born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 265 IIF 266
  • Hughes, Michael John
    British it professional born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Brooklawn, 131 Palatine Road, Manchester, M20 3YA, England

      IIF 267
  • Hughes, Michael John
    British investment banker born in February 1975

    Registered addresses and corresponding companies
    • icon of address 36 Taffrail House, Burrells Wharf Square, London, E14 3TG

      IIF 268
  • Hughes, Michael John
    British it professonal born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23 Gilbert Close, Shooters Hill, London, SE18 4PT

      IIF 269
  • Hughes, Michael John
    British investment manager born in March 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 52, Holly Park Road, London, N11 3HD, United Kingdom

      IIF 270
  • Hughes, Michael John
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 271
  • Hughes, Michael

    Registered addresses and corresponding companies
    • icon of address 5, Ergon House, London, SW1P 2AL, United Kingdom

      IIF 272
child relation
Offspring entities and appointments
Active 102
  • 1
    CURTAIN ROAD DEVELOPMENTS 21 LIMITED - 2024-09-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 148 - Director → ME
  • 2
    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 2020-12-16 ~ now
    IIF 163 - Director → ME
  • 3
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 31 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 150 - Director → ME
  • 4
    icon of address 4th Floor 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 114 - Director → ME
  • 5
    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 2020-12-16 ~ now
    IIF 121 - Director → ME
  • 6
    CURTAIN ROAD DEVELOPMENTS 23 LIMITED - 2024-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 180 - Director → ME
  • 7
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 35 - Director → ME
  • 8
    BRADLEY ROAD SOLAR LIMITED - 2023-04-20
    CURTAIN ROAD DEVELOPMENTS 3 LIMITED - 2022-03-29
    BEELSBY HALL ENERGY CENTRE LIMITED - 2023-04-19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -297 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 120 - Director → ME
  • 9
    CURTAIN ROAD DEVELOPMENTS 12 LIMITED - 2022-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 169 - Director → ME
  • 10
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 128 - Director → ME
  • 11
    COATBRIDGE ENERGY CENTRE LIMITED - 2021-10-25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    93 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 135 - Director → ME
  • 12
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-04-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 253 - Director → ME
  • 13
    CURTAIN ROAD DEVELOPMENTS 10 LIMITED - 2022-06-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -294 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 119 - Director → ME
  • 14
    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 2010-09-29 ~ dissolved
    IIF 263 - Director → ME
  • 15
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 73 - Director → ME
  • 16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 142 - Director → ME
  • 17
    INRG SOLAR (CONESBY) LIMITED - 2020-06-15
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,280 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 158 - Director → ME
  • 18
    CODRINGTON ENERGY CENTRE II LIMITED - 2023-08-07
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 149 - Director → ME
  • 19
    LAVENDER ENERGY LIMITED - 2021-05-04
    HUGO FUELS LIMITED - 2024-07-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 131 - Director → ME
  • 20
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    HUGO GENERATION LIMITED - 2024-07-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 143 - Director → ME
  • 21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 145 - Director → ME
  • 22
    CURTAIN ROAD DEVELOPMENTS 35 LIMITED - 2025-09-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 155 - Director → ME
  • 23
    CURTAIN ROAD DEVELOPMENTS 2 LIMITED - 2022-03-19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -295 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 147 - Director → ME
  • 24
    DINORWIC TRADING LIMITED - 2009-11-04
    DOWNING PLANNED EXIT VCT 3 LIMITED - 2009-12-08
    icon of address Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 94 - Director → ME
  • 25
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 76 - Director → ME
  • 26
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 61 - Director → ME
  • 27
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 28
    icon of address Flat 11 Brooklawn 131 Palatine Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 255 - Director → ME
  • 30
    CURTAIN ROAD DEVELOPMENTS 25 LIMITED - 2024-02-14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,564 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 122 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,910 GBP2023-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 174 - Director → ME
  • 32
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 33
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-11-07
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-01-27
    SGL LENDING LIMITED - 2022-07-08
    HELIO-RCD DEVELOPMENTS LIMITED - 2023-06-22
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200 GBP2024-12-31
    Officer
    icon of calendar 2022-06-26 ~ now
    IIF 177 - Director → ME
  • 34
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 183 - Director → ME
  • 35
    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 2020-12-16 ~ now
    IIF 127 - Director → ME
  • 36
    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 2020-12-16 ~ now
    IIF 156 - Director → ME
  • 37
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 159 - Director → ME
  • 38
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,999 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 123 - Director → ME
  • 39
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 66 - Director → ME
  • 40
    CURTAIN ROAD DEVELOPMENTS 1 LIMITED - 2022-12-01
    CURTAIN ROAD DEVELOPMENTS 19 LIMITED - 2024-04-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 146 - Director → ME
  • 41
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 125 - Director → ME
  • 42
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 175 - Director → ME
  • 43
    CURTAIN ROAD DEVELOPMENTS 5 LIMITED - 2022-01-07
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -317 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 187 - Director → ME
  • 44
    RAVEN CONTRACTING LIMITED - 2006-07-03
    icon of address Ergon House Horseferry Road, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,412,252 GBP2015-06-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 56 - Director → ME
  • 45
    JASMINE ENERGY LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 140 - Director → ME
  • 46
    ACM INFRASTRUCTURE AND PROPERTY CONSTRUCTION FUNDING LIMITED - 2019-11-25
    RIVINGTON ENERGY LIMITED - 2019-11-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 47
    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 2015-07-24 ~ dissolved
    IIF 258 - Director → ME
  • 48
    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 2020-12-16 ~ now
    IIF 132 - Director → ME
  • 49
    CURTAIN ROAD DEVELOPMENTS 29 LIMITED - 2024-09-03
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 164 - Director → ME
  • 50
    WHATLEY BOTTOM ENERGY CENTRE LIMITED - 2024-03-16
    CURTAIN ROAD DEVELOPMENTS 28 LIMITED - 2024-06-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,643 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 162 - Director → ME
  • 51
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 68 - Director → ME
  • 52
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 60 - Director → ME
  • 53
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 72 - Director → ME
  • 54
    BRITTON COURT ENERGY CENTRE LIMITED - 2022-09-29
    CURTAIN ROAD DEVELOPMENTS 17 LIMITED - 2024-02-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 124 - Director → ME
  • 55
    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 2018-09-06 ~ now
    IIF 165 - Director → ME
  • 56
    CURTAIN ROAD DEVELOPMENTS 20 LIMITED - 2024-05-24
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 129 - Director → ME
  • 57
    CURTAIN ROAD DEVELOPMENTS 26 LIMITED - 2024-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 138 - Director → ME
  • 58
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 78 - Director → ME
  • 59
    CURTAIN ROAD DEVELOPMENTS 22 LIMITED - 2024-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 139 - Director → ME
  • 60
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 189 - Director → ME
  • 61
    CURTAIN ROAD DEVELOPMENTS 16 LIMITED - 2023-05-04
    CURTAIN ROAD DEVELOPMENTS 3 LIMITED - 2022-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 141 - Director → ME
  • 62
    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 2020-12-16 ~ now
    IIF 153 - Director → ME
  • 63
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,621 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 157 - Director → ME
  • 64
    CURTAIN ROAD DEVELOPMENTS 30 LIMITED - 2024-09-18
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 173 - Director → ME
  • 65
    icon of address 5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 66
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 134 - Director → ME
  • 67
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 185 - Director → ME
  • 68
    icon of address C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 271 - LLP Designated Member → ME
  • 69
    RIL2 LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2021-07-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 130 - Director → ME
  • 70
    RIVERSIDE ENERGY LIMITED - 2025-01-31
    CURTAIN ROAD DEVELOPMENTS 33 LIMITED - 2025-01-31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 160 - Director → ME
  • 71
    CURTAIN ROAD DEVELOPMENTS 14 LIMITED - 2023-01-20
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 161 - Director → ME
  • 72
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2023-01-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 144 - Director → ME
  • 73
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 133 - Director → ME
  • 74
    icon of address 4th Floor Noble Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 115 - Director → ME
  • 75
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    851,333 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 116 - Director → ME
  • 76
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,489,534 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 182 - Director → ME
  • 77
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718,259 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 126 - Director → ME
  • 78
    CURTAIN ROAD DEVELOPMENTS 7 LIMITED - 2022-09-22
    SEALAND MANOR LIMITED - 2023-05-01
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,845 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 154 - Director → ME
  • 79
    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 2019-03-04 ~ now
    IIF 186 - Director → ME
  • 80
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 188 - Director → ME
  • 81
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 117 - Director → ME
  • 82
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 172 - Director → ME
  • 83
    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 2020-12-16 ~ now
    IIF 179 - Director → ME
  • 84
    CURTAIN ROAD DEVELOPMENTS 18 LIMITED - 2024-02-28
    SUMMERWAY DROVE ENERGY CENTRE LIMITED - 2022-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 181 - Director → ME
  • 85
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 86
    CORVUS POWER GENERATION LIMITED - 2016-09-17
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 152 - Director → ME
  • 88
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 178 - Director → ME
  • 89
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,310 GBP2024-05-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 184 - Director → ME
  • 90
    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 2018-10-18 ~ now
    IIF 151 - Director → ME
  • 91
    CURTAIN ROAD DEVELOPMENTS 24 LIMITED - 2024-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 136 - Director → ME
  • 92
    CURTAIN ROAD DEVELOPMENTS 11 LIMITED - 2022-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 167 - Director → ME
  • 93
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 94
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 88 - Director → ME
  • 95
    JE RENEWABLES LTD - 2016-03-10
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    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 2021-11-22 ~ now
    IIF 137 - Director → ME
  • 96
    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 2020-12-16 ~ now
    IIF 176 - Director → ME
  • 97
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 71 - Director → ME
  • 98
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 33 - Director → ME
  • 99
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,750,655 GBP2015-12-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 48 - Director → ME
  • 100
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 171 - Director → ME
  • 101
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 249 - Director → ME
  • 102
    CURTAIN ROAD DEVELOPMENTS 9 LIMITED - 2022-05-05
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353 GBP2024-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 168 - Director → ME
Ceased 137
  • 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 2011-06-29 ~ 2012-02-22
    IIF 63 - Director → ME
  • 2
    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 2020-04-14 ~ 2023-06-29
    IIF 199 - Director → ME
  • 3
    icon of address The Control Tower Bentwaters Parks, Rendlesham, Woodbridge, Suffolk
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,541,472 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ 2018-02-08
    IIF 28 - Director → ME
  • 4
    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 2011-07-14 ~ 2015-11-19
    IIF 67 - Director → ME
  • 5
    OAK PROJECT ONE LIMITED - 2010-08-13
    DOWNING SPARE 3 LIMITED - 2010-07-21
    KIDDERMINSTER SOLAR LIMITED - 2011-09-29
    DOWNING PLANNED EXIT VCT 4 LIMITED - 2010-05-12
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    698,436 GBP2021-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-13
    IIF 44 - Director → ME
  • 6
    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 2015-11-26 ~ 2018-02-05
    IIF 49 - Director → ME
    icon of calendar 2018-05-11 ~ 2020-12-17
    IIF 256 - Director → ME
  • 7
    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 2013-12-04 ~ 2018-02-05
    IIF 95 - Director → ME
  • 8
    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 2022-04-21 ~ 2025-05-22
    IIF 251 - Director → ME
    icon of calendar 2018-02-20 ~ 2022-04-21
    IIF 264 - Director → ME
  • 9
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 240 - Director → ME
  • 10
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-09-15
    IIF 250 - Director → ME
  • 11
    icon of address Hill House Farm Diss Road, Stradbroke, Eye, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,156,031 GBP2018-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2018-02-05
    IIF 27 - Director → ME
  • 12
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Officer
    icon of calendar 2017-06-16 ~ 2018-02-05
    IIF 266 - Director → ME
  • 13
    BIOMASS HEAT PROJECTS LIMITED - 2020-11-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,158 GBP2023-12-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-04-07
    IIF 245 - Director → ME
  • 14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    469,971 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-02-07
    IIF 212 - Director → ME
  • 15
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,582 GBP2024-01-31
    Officer
    icon of calendar 2007-04-24 ~ 2008-03-31
    IIF 269 - Director → ME
  • 16
    BROWNFIELDS ENERGY LIMITED - 2016-12-01
    icon of address 1 Cavendish Court, South Parade, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2017-05-31
    IIF 106 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,607 GBP2024-09-30
    Officer
    icon of calendar 2017-04-13 ~ 2018-02-05
    IIF 108 - Director → ME
  • 18
    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 ~ 2015-11-19
    IIF 36 - Director → ME
    icon of calendar 2011-06-29 ~ 2011-11-28
    IIF 58 - Director → ME
  • 19
    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 2010-09-29 ~ 2010-09-29
    IIF 270 - Director → ME
  • 20
    HARRIERS ENERGY LIMITED - 2021-05-31
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-05-25
    IIF 207 - Director → ME
  • 21
    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 2011-07-28 ~ 2012-03-07
    IIF 81 - Director → ME
  • 22
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 232 - Director → ME
  • 23
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 233 - Director → ME
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,320,505 GBP2022-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2018-02-05
    IIF 107 - Director → ME
  • 25
    DEAN FARM SOLAR LIMITED - 2023-04-06
    CURTAIN ROAD DEVELOPMENTS 15 LIMITED - 2023-03-29
    CURTAIN ROAD DEVELOPMENTS 2 LIMITED - 2022-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,143 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2025-06-17
    IIF 254 - Director → ME
  • 26
    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 2011-07-14 ~ 2011-11-28
    IIF 75 - Director → ME
  • 27
    DOWNING SPARE 1 LIMITED - 2011-02-23
    DOWNING DISTRIBUTION VCT 1 LIMITED - 2010-03-25
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    61 GBP2023-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-02-02
    IIF 43 - Director → ME
  • 28
    INDO ENERGY LIMITED - 2016-07-08
    icon of address 27-28 The Courtyard Galgorm Castle Galgorm Road, Ballymena, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    26,417 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-02-05
    IIF 91 - Director → ME
  • 29
    DOWNING PLANNED EXIT VCT 5 LIMITED - 2010-05-12
    DOWNING INCOME VCT LIMITED - 2012-03-02
    DOWNING SPARE 4 LIMITED - 2010-09-22
    UNDERHILL TRADING LIMITED - 2010-12-09
    DOWNING PLANNED EXIT VCT 2012 LIMITED - 2012-01-27
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2012-02-28
    IIF 59 - Director → ME
  • 30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (23 parents, 17 offsprings)
    Officer
    icon of calendar 2014-08-04 ~ 2018-02-05
    IIF 113 - LLP Member → ME
  • 31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (7 parents, 51 offsprings)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-02-05
    IIF 54 - Director → ME
  • 32
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    864,479 GBP2021-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-10-30
    IIF 42 - Director → ME
  • 33
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    95,518 GBP2024-03-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-02-07
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-04-29
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 34
    REDSTOW POWER LIMITED - 2013-07-22
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2018-02-05
    IIF 30 - Director → ME
  • 35
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    333,716 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-04-19 ~ 2018-02-05
    IIF 257 - Director → ME
  • 36
    PKL SOLAR LIMITED - 2021-02-19
    FUSION ACQUISITIONS LIMITED - 2019-06-07
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,070 GBP2023-11-30
    Officer
    icon of calendar 2019-02-06 ~ 2021-02-04
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-06-26
    IIF 16 - Ownership of shares – 75% or more OE
  • 37
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    IXORA ENERGY LIMITED - 2024-12-02
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2018-02-05
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-02-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    VENTUREOFFER PUBLIC LIMITED COMPANY - 2000-01-31
    ENGLISH COUNTRY INNS PLC - 2006-03-08
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2005-09-15
    IIF 268 - Director → ME
  • 39
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    130,327 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-07-28 ~ 2018-02-05
    IIF 260 - Director → ME
  • 40
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,474 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ 2021-03-12
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-03-12
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 41
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,910 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-04-24
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 42
    GRASVENOR LIMITED - 2011-05-27
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140,446 GBP2017-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2018-02-05
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    FUTURE BIOGAS (SPRING FARM) LIMITED - 2010-09-08
    COSIGAS LIMITED - 2010-02-06
    FUTURE BIOGAS LIMITED - 2010-03-17
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -800,643 GBP2016-11-30
    Officer
    icon of calendar 2010-05-25 ~ 2018-02-05
    IIF 85 - Director → ME
  • 44
    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 2011-07-14 ~ 2011-11-28
    IIF 80 - Director → ME
  • 45
    icon of address 27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    313,304 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ 2018-02-05
    IIF 97 - Director → ME
  • 46
    AMINGHURST LIMITED - 2016-06-12
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,929 GBP2018-12-29
    Officer
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 37 - Director → ME
  • 47
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    216,975 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-07-11 ~ 2018-02-05
    IIF 55 - Director → ME
  • 48
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-11-07
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-01-27
    SGL LENDING LIMITED - 2022-07-08
    HELIO-RCD DEVELOPMENTS LIMITED - 2023-06-22
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200 GBP2024-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2022-04-21
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2023-03-08
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 49
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    169,040 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-05
    IIF 99 - Director → ME
  • 50
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 238 - Director → ME
  • 51
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-05
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    PEN Y CRAIG LTD - 2019-12-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,063 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 226 - Director → ME
  • 53
    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 2011-05-25 ~ 2015-12-16
    IIF 74 - Director → ME
  • 54
    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 2011-08-23 ~ 2013-02-28
    IIF 77 - Director → ME
    icon of calendar 2014-08-26 ~ 2018-02-05
    IIF 52 - Director → ME
  • 55
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 237 - Director → ME
  • 56
    STUDENTS UNION UNIVERSITY OF GREENWICH - 2018-10-04
    icon of address Dreadnought Building 30 Park Row, Greenwich, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2019-07-24
    IIF 112 - Director → ME
  • 57
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18 GBP2021-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-02-05
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-02
    IIF 6 - Has significant influence or control OE
  • 58
    SUNCREDIT OFF GRID LTD - 2019-06-11
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNVENTURES 6 LTD - 2018-06-06
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 227 - Director → ME
  • 59
    IXORA HR LIMITED - 2025-04-24
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2018-02-05
    IIF 241 - Director → ME
  • 60
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    821,534 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-30
    IIF 65 - Director → ME
  • 61
    THE PEV (MANCHESTER) LIMITED - 2008-11-13
    STORMWIDE LIMITED - 2008-09-17
    icon of address The Brewery Empire Street, Cheetham, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-10-24
    IIF 87 - Director → ME
  • 62
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,036,527 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2019-10-11
    IIF 103 - Director → ME
  • 63
    NATIONAL RESERVE LIMITED - 2020-06-29
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 242 - Director → ME
  • 64
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,667,001 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2019-10-11
    IIF 102 - Director → ME
  • 65
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    348,501 GBP2021-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-02-07
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 66
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    icon of calendar 2023-01-30 ~ 2024-06-28
    IIF 252 - Director → ME
  • 67
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,377,479 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ 2018-02-05
    IIF 98 - Director → ME
  • 68
    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 2018-07-31 ~ 2019-03-28
    IIF 192 - Director → ME
    icon of calendar 2021-03-12 ~ 2022-02-07
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-11-04
    IIF 1 - Ownership of shares – 75% or more OE
  • 69
    CASTLEGATE 503 LIMITED - 2008-11-14
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    icon of address Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    icon of calendar 2009-10-05 ~ 2013-07-05
    IIF 57 - Director → ME
  • 70
    HOBBY ENERGY LIMITED - 2020-10-12
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2021-09-29 ~ 2023-03-24
    IIF 230 - Director → ME
  • 71
    LUDLOW TAVERNS LIMITED - 2008-03-26
    icon of address The Springhill Warstones Road, Penn, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,471,715 GBP2024-09-30
    Officer
    icon of calendar 2011-07-08 ~ 2015-10-01
    IIF 89 - Director → ME
  • 72
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES 12 LIMITED - 2019-03-21
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    icon of address 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 228 - Director → ME
  • 73
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 222 - Director → ME
  • 74
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 224 - Director → ME
  • 75
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 229 - Director → ME
  • 76
    ERMINE ENERGY LIMITED - 2012-07-25
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-02-05
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors OE
  • 77
    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 2018-07-31 ~ 2019-08-14
    IIF 195 - Director → ME
  • 78
    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 ~ 2019-01-09
    IIF 47 - Director → ME
    icon of calendar 2011-07-14 ~ 2011-11-28
    IIF 64 - Director → ME
    icon of calendar 2019-01-09 ~ 2019-12-06
    IIF 204 - Director → ME
  • 79
    icon of address The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-09-03
    IIF 38 - Director → ME
  • 80
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 236 - Director → ME
  • 81
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 223 - Director → ME
  • 82
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,202 GBP2023-12-31
    Officer
    icon of calendar 2020-11-15 ~ 2022-04-19
    IIF 214 - Director → ME
  • 83
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-08-19
    IIF 201 - Director → ME
  • 84
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2018-02-05
    IIF 100 - Director → ME
  • 85
    MARIGOLD ENERGY LIMITED - 2021-03-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-25
    IIF 210 - Director → ME
  • 86
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,033 GBP2020-09-30
    Officer
    icon of calendar 2013-02-28 ~ 2018-06-04
    IIF 45 - Director → ME
  • 87
    PANTHEON ENERGY LIMITED - 2016-12-01
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,523,006 GBP2017-11-30
    Officer
    icon of calendar 2016-03-30 ~ 2018-02-05
    IIF 110 - Director → ME
  • 88
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,208,241 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-02-07
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 89
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,794,583 GBP2024-09-30
    Officer
    icon of calendar 2016-07-06 ~ 2018-02-05
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2018-01-03
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2016-07-06 ~ 2016-07-06
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 90
    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 2012-01-17 ~ 2012-03-28
    IIF 69 - Director → ME
  • 91
    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 2011-06-29 ~ 2011-11-30
    IIF 70 - Director → ME
  • 92
    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 2011-07-28 ~ 2011-12-05
    IIF 62 - Director → ME
  • 93
    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 2021-03-12 ~ 2022-02-07
    IIF 202 - Director → ME
  • 94
    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 2010-09-29 ~ 2015-12-16
    IIF 82 - Director → ME
  • 95
    EGMERE ENERGY LIMITED - 2013-07-09
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,607,565 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-05
    IIF 86 - Director → ME
  • 96
    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 2018-09-06 ~ 2019-04-17
    IIF 190 - Director → ME
  • 97
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-10-30
    IIF 206 - Director → ME
  • 98
    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 2011-06-29 ~ 2011-08-03
    IIF 79 - Director → ME
  • 99
    KEMPSFORD LIMITED - 2011-05-10
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    15,195 GBP2024-03-31
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-13
    IIF 41 - Director → ME
    icon of calendar 2013-02-28 ~ 2015-02-02
    IIF 39 - Director → ME
  • 100
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    851,333 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-04-14
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 101
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,149,964 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2019-10-11
    IIF 90 - Director → ME
    icon of calendar 2014-12-16 ~ 2016-01-26
    IIF 272 - Secretary → ME
  • 102
    KITE ENERGY LIMITED - 2021-05-25
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-05-19
    IIF 193 - Director → ME
  • 103
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -593,325 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-10-11
    IIF 25 - Director → ME
  • 104
    EDEN NEW DEVELOPMENTS LIMITED - 2024-02-14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-04-21
    IIF 247 - Director → ME
  • 105
    SOCIAL CLUB SOLAR LIMITED - 2020-09-28
    SOLAR GROWTH ACQUISITIONS LIMITED - 2021-02-12
    ST JAMES POWER UK LTD - 2020-08-21
    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 2020-09-25 ~ 2022-02-07
    IIF 248 - Director → ME
  • 106
    YARNTON ENERGY CENTRE LIMITED - 2022-05-05
    CURTAIN ROAD DEVELOPMENTS 6 LIMITED - 2022-04-05
    HEATH ROAD ENERGY CENTRE LIMITED - 2022-01-06
    CURTAIN ROAD DEVELOPMENTS 6 LIMITED - 2022-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,369 GBP2024-03-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-09-20
    IIF 205 - Director → ME
  • 107
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -696,514 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-02-07
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-26
    IIF 4 - Ownership of shares – 75% or more OE
  • 108
    SG EDEN 1 LIMITED - 2021-02-27
    EDEN SUSTAINABLE INVESTMENTS 9 LTD - 2020-09-29
    EDEN PV 9 LIMITED - 2021-02-12
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,805 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-02-07
    IIF 246 - Director → ME
  • 109
    SG EDEN 2 LIMITED - 2021-02-27
    EDEN PV 6 LIMITED - 2021-02-12
    EDEN SUSTAINABLE INVESTMENTS 6 LTD - 2020-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,894 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-02-07
    IIF 198 - Director → ME
  • 110
    EDEN SUSTAINABLE INVESTMENTS 7 LTD - 2017-12-20
    EDEN SUSTAINABLE INVESTMENTS 7 (GAIA) LTD - 2020-09-29
    EDEN PV 7 LIMITED - 2021-02-12
    SG EDEN 3 LIMITED - 2021-02-27
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,410 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-02-07
    IIF 243 - Director → ME
  • 111
    CURTAIN ROAD DEVELOPMENTS 1 LIMITED - 2022-01-25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,863 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-02-07
    IIF 219 - Director → ME
  • 112
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    405,487 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-07-04 ~ 2018-02-05
    IIF 53 - Director → ME
  • 113
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-02-23
    IIF 208 - Director → ME
  • 114
    SOLAR GROWTH DEVELOPMENTS LIMITED - 2021-10-05
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,960 GBP2023-12-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-04-21
    IIF 220 - Director → ME
  • 115
    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 2021-03-12 ~ 2022-03-18
    IIF 203 - Director → ME
  • 116
    SOLAR GROWTH HOLDINGS LIMITED - 2021-10-07
    SG DEVELOPMENTS 2 LIMITED - 2021-12-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,349 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ 2022-02-07
    IIF 191 - Director → ME
  • 117
    BARN ROOF SOLAR LIMITED - 2013-09-05
    SOLAR GROWTH INVESTMENTS LIMITED - 2019-02-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,340,023 GBP2016-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-03-03
    IIF 196 - Director → ME
  • 118
    OUR GENERATION SCHOOLS LIMITED - 2012-02-02
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    745,458 GBP2021-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-13
    IIF 40 - Director → ME
  • 119
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 235 - Director → ME
  • 120
    SUNVENTURES 9 LTD - 2018-06-06
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 225 - Director → ME
  • 121
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 239 - Director → ME
  • 122
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2009-02-16
    IIF 32 - Director → ME
  • 123
    THE IMPERIAL PUB COMPANY PLC - 2007-01-25
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2009-02-16
    IIF 31 - Director → ME
  • 124
    AUTUMN PUBS LIMITED - 2023-05-30
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    icon of calendar 2012-04-13 ~ 2018-02-05
    IIF 261 - Director → ME
  • 125
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    icon of calendar 2016-12-02 ~ 2018-02-05
    IIF 29 - Director → ME
  • 126
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,379,590 GBP2021-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-13
    IIF 46 - Director → ME
  • 127
    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 2021-03-12 ~ 2022-02-07
    IIF 200 - Director → ME
    icon of calendar 2018-07-31 ~ 2019-03-28
    IIF 209 - Director → ME
  • 128
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -5,747 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-07-28 ~ 2018-02-05
    IIF 259 - Director → ME
  • 129
    icon of address 23 Woodcock Close, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,398 GBP2024-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2018-04-03
    IIF 111 - Director → ME
  • 130
    icon of address 4 Burley Road, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    icon of calendar 2012-10-22 ~ 2016-06-30
    IIF 34 - Director → ME
  • 131
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2017-08-25
    IIF 84 - Director → ME
  • 132
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    139,416 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-08-13 ~ 2018-02-05
    IIF 51 - Director → ME
  • 133
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -485,135 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ 2013-03-19
    IIF 101 - Director → ME
    icon of calendar 2013-02-11 ~ 2018-02-05
    IIF 50 - Director → ME
  • 134
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 234 - Director → ME
  • 135
    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 2020-04-14 ~ 2022-12-21
    IIF 211 - Director → ME
  • 136
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    563,562 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2018-02-05
    IIF 262 - Director → ME
  • 137
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,498,997 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ 2018-02-05
    IIF 96 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.