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

Newman, Andrew Jonathan Charles

    Related profiles found in government register
  • Newman, Andrew Jonathan Charles
    British

    Registered addresses and corresponding companies
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 1
  • Newman, Andrew Jonathan Charles
    British accountant

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

      IIF 2
  • Newman, Andrew Jonathan Charles

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

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

      IIF 4
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 5
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 6
    • The Walnuts, Walnuts Lane, Wickham Market, IP13 0RZ, England

      IIF 7
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 8
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 9
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in England

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

      IIF 10 IIF 11
    • 141-145, Curtain Road, London, London, EC2A 3AR, United Kingdom

      IIF 12
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH, England

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

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

      IIF 15
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 16
  • Newman, Andrew Jonathan Charles
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in England

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

      IIF 77
    • 141-145, 3rd Floor, Curtain Road, Shoreditch, London, EC2A 3AR, England

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

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

      IIF 80 IIF 81 IIF 82
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 86
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 87
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 88
  • Newman, Andrew Jonathan Charles
    British certified chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 141-145 Curtain Road, 3rd Floor, London, EC2A 3AR, United Kingdom

      IIF 89
  • Newman, Andrew Jonathan Charles
    British chartered accountant born in December 1970

    Resident in England

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

      IIF 90
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 91 IIF 92
  • Newman, Andrew Jonathan Charles
    British company director born in December 1970

    Resident in England

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

      IIF 93
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British investment manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 177
  • Newman, Andrew Jonathan Charles
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 188 IIF 189
    • 3, More London Riverside, London, SE1 2AQ

      IIF 190
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH

      IIF 191
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, England

      IIF 192
  • Newman, Andrew Jonathan Charles
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong Energy, 3rd Floor, 141-145 Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 193
  • Newman, Andrew Jonathan Charles
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 3 Noble Street, London, EC2V 7EE, England

      IIF 194
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Essel House, 29 Foley Street, 29 Foley Street

      IIF 195
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 196
    • 3, More London Riverside, London, SE1 2AQ

      IIF 197
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ

      IIF 198
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, United Kingdom

      IIF 199
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 200
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 201
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 202
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 203
  • Newman, Andrew

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

      IIF 204
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 205
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 206
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, United Kingdom

      IIF 207
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 208 IIF 209 IIF 210
  • Newman, Andrew
    British director born in December 1968

    Resident in England

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

      IIF 212
  • Newman, Andrew
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 213
  • Newman, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 12-16 St. Michael's Street, Oxford, OX1 2DU, United Kingdom

      IIF 214 IIF 215
  • Newman, Andrew
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 216
  • Newman, Andrew
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 217
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 218
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 219
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 220 IIF 221
    • 3, Noble Street, London, Greater London, EC2V 7EE, England

      IIF 222
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 223 IIF 224 IIF 225
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 227
  • Mr Andrew Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 228
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in United Kingdom

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

      IIF 229
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 230
    • Delta Place, Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 231
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 232 IIF 233
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 234
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom

      IIF 235
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 236 IIF 237
  • Mr Andrew Newman
    British born in December 1970

    Resident in United Kingdom

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

      IIF 238 IIF 239
child relation
Offspring entities and appointments
Active 110
  • 1
    N-DETA LIMITED - 2018-05-01
    100% ELECTRIC TAXI COMPANY LIMITED - 2018-04-30
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 100 - Director → ME
  • 2
    10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 199 - Director → ME
  • 3
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 98 - Director → ME
    2015-02-19 ~ dissolved
    IIF 204 - Secretary → ME
  • 4
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-18 ~ dissolved
    IIF 99 - Director → ME
  • 5
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 210 - Secretary → ME
  • 6
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2015-11-28 ~ now
    IIF 45 - Director → ME
  • 7
    WELLINGBOROUGH SOLAR POWER LIMITED - 2014-01-13
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 103 - Director → ME
  • 8
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    2016-06-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    4th Floor 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-09 ~ now
    IIF 194 - Director → ME
  • 10
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 101 - Director → ME
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2013-05-13 ~ now
    IIF 67 - Director → ME
  • 12
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 115 - Director → ME
  • 13
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 119 - Director → ME
  • 14
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 48 - Director → ME
    2012-03-15 ~ now
    IIF 6 - Secretary → ME
  • 15
    1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 192 - LLP Designated Member → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-12-21 ~ now
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
  • 18
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 142 - Director → ME
  • 19
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 140 - Director → ME
  • 20
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 203 - Director → ME
    2012-06-25 ~ dissolved
    IIF 208 - Secretary → ME
  • 21
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ARMSTRONG COMMODITY TRADING LTD - 2017-04-25
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 97 - Director → ME
  • 23
    141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 141 - Director → ME
  • 24
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 78 - Director → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    2015-06-25 ~ now
    IIF 51 - Director → ME
  • 27
    141-145 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 134 - Director → ME
  • 28
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Officer
    2020-07-14 ~ now
    IIF 61 - Director → ME
  • 29
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 102 - Director → ME
  • 30
    HARRIERS ENERGY LIMITED - 2021-05-31
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Officer
    2021-05-26 ~ now
    IIF 21 - Director → ME
  • 31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 62 - Director → ME
  • 32
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    2017-06-26 ~ now
    IIF 32 - Director → ME
  • 33
    INRG SOLAR (CONESBY) LIMITED - 2020-06-15
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,280 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 64 - Director → ME
  • 34
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2021-04-30 ~ now
    IIF 57 - Director → ME
  • 35
    HUGO GENERATION LIMITED - 2024-07-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-19 ~ now
    IIF 72 - Director → ME
  • 36
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -99,757 GBP2024-12-31
    Officer
    2021-05-28 ~ now
    IIF 19 - Director → ME
  • 37
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 53 - Director → ME
  • 38
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 151 - Director → ME
  • 39
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2020-12-16 ~ dissolved
    IIF 145 - Director → ME
  • 40
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 211 - Secretary → ME
  • 41
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 69 - Director → ME
  • 42
    GAS GENERATION CHARD LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 55 - Director → ME
  • 43
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 29 - Director → ME
  • 44
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 27 - Director → ME
  • 45
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 44 - Director → ME
  • 46
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,999 GBP2024-12-31
    Officer
    2024-07-16 ~ now
    IIF 65 - Director → ME
  • 47
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 73 - Director → ME
  • 48
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2025-09-29 ~ now
    IIF 63 - Director → ME
  • 49
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 28 - Director → ME
  • 50
    JASMINE ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    Officer
    2021-04-29 ~ now
    IIF 42 - Director → ME
  • 51
    INDERWICK EVENTING LIMITED - 2018-02-14
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 74 - Director → ME
  • 52
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,606 GBP2024-03-31
    Officer
    2005-12-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 209 - Secretary → ME
  • 54
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 68 - Director → ME
  • 55
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    2017-03-17 ~ now
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 39 - Director → ME
  • 57
    LCF FUND MANAGERS LLP - 2009-11-09
    2nd Floor Essel House, 29 Foley Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 191 - LLP Designated Member → ME
  • 58
    LOW CARBON INITIATIVE (UK) LIMITED - 2007-08-06
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    2006-07-10 ~ dissolved
    IIF 85 - Director → ME
    2009-06-26 ~ dissolved
    IIF 2 - Secretary → ME
  • 59
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,159 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 18 - Director → ME
  • 60
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,960 GBP2024-12-31
    Officer
    2020-10-13 ~ now
    IIF 40 - Director → ME
  • 61
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 20 - Director → ME
  • 62
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 35 - Director → ME
  • 63
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    2020-01-15 ~ now
    IIF 47 - Director → ME
  • 64
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ now
    IIF 54 - Director → ME
  • 65
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Officer
    2017-08-25 ~ now
    IIF 75 - Director → ME
  • 66
    MARIGOLD ENERGY LIMITED - 2021-03-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Officer
    2021-03-25 ~ now
    IIF 31 - Director → ME
  • 67
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    2017-12-01 ~ now
    IIF 56 - Director → ME
  • 68
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,621 GBP2024-12-31
    Officer
    2025-09-29 ~ now
    IIF 36 - Director → ME
  • 69
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2019-06-18 ~ dissolved
    IIF 125 - Director → ME
  • 70
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-11-26 ~ now
    IIF 43 - Director → ME
  • 71
    ELECTRIC REVOLUTION LTD - 2017-11-23
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -672,781 GBP2024-09-30
    Officer
    2017-04-19 ~ now
    IIF 70 - Director → ME
  • 72
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 33 - Director → ME
  • 73
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    2024-01-12 ~ now
    IIF 216 - Director → ME
  • 75
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 76
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 41 - Director → ME
  • 77
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2020-02-03 ~ now
    IIF 38 - Director → ME
  • 78
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    2023-01-25 ~ now
    IIF 50 - Director → ME
  • 79
    4th Floor Noble Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    2025-09-16 ~ now
    IIF 25 - Director → ME
  • 80
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    851,333 GBP2024-03-31
    Officer
    2021-02-15 ~ now
    IIF 58 - Director → ME
  • 81
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    2,489,534 GBP2024-12-31
    Officer
    2021-02-11 ~ now
    IIF 46 - Director → ME
  • 82
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,718,259 GBP2024-12-31
    Officer
    2023-05-11 ~ now
    IIF 49 - Director → ME
  • 83
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    2015-08-17 ~ dissolved
    IIF 87 - Director → ME
  • 84
    KITE ENERGY LIMITED - 2021-05-25
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Officer
    2021-05-19 ~ now
    IIF 213 - Director → ME
  • 85
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-07-17 ~ now
    IIF 52 - Director → ME
  • 86
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    2016-09-23 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 71 - Director → ME
  • 88
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 89
    Level 4, Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2025-03-31 ~ now
    IIF 34 - Director → ME
  • 90
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 90 - Director → ME
  • 91
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 96 - Director → ME
  • 92
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 93 - Director → ME
  • 93
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,331 GBP2024-12-31
    Officer
    2020-11-02 ~ now
    IIF 60 - Director → ME
  • 94
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,636,106 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 235 - Has significant influence or controlOE
  • 95
    LAVOISIER ENERGY LIMITED - 2021-05-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 159 - Director → ME
  • 96
    IQ ENERGY CENTRE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,285 GBP2024-12-31
    Officer
    2020-06-05 ~ now
    IIF 22 - Director → ME
  • 97
    PHARMOL (HOLDINGS) LIMITED - 2018-09-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 26 - Director → ME
  • 98
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2020-01-15 ~ dissolved
    IIF 149 - Director → ME
  • 99
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 176 - Director → ME
  • 100
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,576 GBP2024-12-31
    Officer
    2022-01-07 ~ now
    IIF 30 - Director → ME
  • 101
    128 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-03-20 ~ now
    IIF 59 - Director → ME
  • 102
    ENERGY STORE 3 LTD - 2019-06-06
    128 City Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,691 GBP2024-12-31
    Officer
    2025-03-28 ~ now
    IIF 23 - Director → ME
  • 103
    ELLOUGH SOLAR POWER LIMITED - 2014-11-12
    STONE FARM SOLAR LIMITED - 2014-02-17
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 106 - Director → ME
    2013-10-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 104
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 105
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 233 - Has significant influence or controlOE
  • 106
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-09-24 ~ dissolved
    IIF 155 - Director → ME
  • 107
    GAG408 LIMITED - 2017-03-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2021-09-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    Delta Place, Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 109
    BLAKE SOLAR LIMITED - 2017-06-08
    SUPER FUTURE SOLAR LIMITED - 2013-07-02
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 174 - Director → ME
  • 110
    Company number OC397760
    Non-active corporate
    Officer
    2015-01-26 ~ now
    IIF 12 - LLP Designated Member → ME
Ceased 99
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,657,735 GBP2024-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 117 - Director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 120 - Director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 116 - Director → ME
  • 4
    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
    2015-11-19 ~ 2019-12-06
    IIF 184 - Director → ME
  • 5
    22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    2015-09-23 ~ 2015-11-26
    IIF 150 - Director → ME
  • 6
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 121 - Director → ME
  • 7
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-08-08 ~ 2017-12-21
    IIF 133 - Director → ME
  • 8
    141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-12 ~ 2019-09-19
    IIF 221 - Ownership of shares – 75% or more OE
  • 9
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    2021-06-30 ~ 2022-11-03
    IIF 138 - Director → ME
  • 10
    5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 108 - Director → ME
  • 11
    HYGEN WALSALL LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 168 - Director → ME
  • 12
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -288 GBP2024-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 172 - Director → ME
  • 13
    1 Brookfields Aldecar Lane, Benhall, Saxmundham, England
    Active Corporate (5 parents)
    Equity (Company account)
    319 GBP2025-06-30
    Officer
    2021-06-24 ~ 2022-12-06
    IIF 175 - Director → ME
  • 14
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,744 GBP2022-12-31
    Officer
    2020-06-05 ~ 2022-10-26
    IIF 109 - Director → ME
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    2020-11-15 ~ 2021-09-29
    IIF 132 - Director → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    2011-11-25 ~ 2019-12-06
    IIF 83 - Director → ME
  • 17
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2014-02-28 ~ 2015-10-22
    IIF 77 - Director → ME
    2014-04-23 ~ 2015-10-22
    IIF 3 - Secretary → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,603 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 178 - Director → ME
  • 19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    2021-09-15 ~ 2021-09-29
    IIF 124 - Director → ME
  • 20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    2012-03-20 ~ 2019-12-06
    IIF 84 - Director → ME
  • 21
    HYGEN GARLOGIE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 214 - Director → ME
  • 22
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    2012-03-28 ~ 2019-12-06
    IIF 82 - Director → ME
  • 23
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Officer
    2014-09-24 ~ 2019-01-08
    IIF 137 - Director → ME
  • 24
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 229 - Has significant influence or control OE
  • 25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,349,834 GBP2024-12-31
    Officer
    2013-12-11 ~ 2014-02-01
    IIF 201 - Director → ME
    2020-12-10 ~ 2022-09-29
    IIF 147 - Director → ME
    2013-12-11 ~ 2013-12-16
    IIF 9 - Secretary → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 182 - Director → ME
  • 27
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-02-02
    IIF 104 - Director → ME
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 212 - Director → ME
  • 29
    GELION LTD - 2021-11-12
    GELION UK PLC - 2021-11-12
    GELION UK LTD - 2021-11-12
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-04-04 ~ 2019-09-12
    IIF 95 - Director → ME
  • 30
    PEN Y CRAIG LTD - 2019-12-16
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,063 GBP2024-12-31
    Officer
    2020-01-15 ~ 2024-08-30
    IIF 113 - Director → ME
  • 31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    2011-04-07 ~ 2019-12-06
    IIF 80 - Director → ME
  • 32
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2015-03-09 ~ 2016-03-08
    IIF 114 - Director → ME
  • 33
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-04 ~ 2023-11-27
    IIF 170 - Director → ME
  • 34
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 161 - Director → ME
  • 35
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents, 6 offsprings)
    Profit/Loss (Company account)
    -3,150,281 GBP2024-01-01 ~ 2024-12-31
    Officer
    2022-04-12 ~ 2023-11-27
    IIF 163 - Director → ME
  • 36
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 169 - Director → ME
  • 37
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 167 - Director → ME
  • 38
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 164 - Director → ME
  • 39
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 165 - Director → ME
  • 40
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    6,374,239 GBP2024-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 171 - Director → ME
  • 41
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 162 - Director → ME
  • 42
    PETERBOROUGH LOW CARBON HYDROGEN LIMITED - 2025-07-11
    HYGEN LONGSTONE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 215 - Director → ME
  • 43
    INDERWICK EVENTING LIMITED - 2018-02-14
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Person with significant control
    2017-12-08 ~ 2018-03-08
    IIF 237 - Has significant influence or control OE
  • 44
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    2020-01-15 ~ 2025-08-26
    IIF 110 - Director → ME
  • 45
    6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    2021-06-16 ~ 2023-01-30
    IIF 146 - Director → ME
  • 46
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    2013-04-09 ~ 2014-09-08
    IIF 207 - Secretary → ME
  • 47
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 153 - Director → ME
  • 48
    HOBBY ENERGY LIMITED - 2020-10-12
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-12-16 ~ 2021-09-29
    IIF 130 - Director → ME
  • 49
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 185 - Director → ME
  • 50
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 173 - Director → ME
  • 51
    Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,314 GBP2024-12-31
    Officer
    2020-11-03 ~ 2024-08-30
    IIF 156 - Director → ME
  • 52
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2020-01-15 ~ 2024-07-03
    IIF 111 - Director → ME
  • 53
    VIOLETS LANE SOLAR LIMITED - 2020-08-16
    6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,007 GBP2023-12-31
    Officer
    2020-07-10 ~ 2024-02-08
    IIF 177 - Director → ME
  • 54
    Building 7, Floor 2, Unit 5 Chiswick Business Park, 556 Chiswick High Road, London, England, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,117 GBP2023-12-31
    Officer
    2020-11-02 ~ 2023-03-31
    IIF 136 - Director → ME
  • 55
    INDIAN SUGAR HOLDINGS LTD - 2019-03-28
    66 Westfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    2018-11-26 ~ 2020-04-16
    IIF 94 - Director → ME
  • 56
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 179 - Director → ME
  • 57
    N-DETA LIMITED - 2018-08-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,142 GBP2024-05-31
    Officer
    2018-05-02 ~ 2020-02-11
    IIF 139 - Director → ME
  • 58
    Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Person with significant control
    2017-08-25 ~ 2018-06-19
    IIF 236 - Has significant influence or control OE
  • 59
    ELLOUGH SOLAR LLP - 2015-02-11
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London
    Active Corporate (2 parents)
    Officer
    2014-02-20 ~ 2014-07-24
    IIF 13 - LLP Designated Member → ME
  • 60
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    2020-01-15 ~ 2025-08-26
    IIF 112 - Director → ME
  • 61
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Officer
    2020-08-19 ~ 2020-08-27
    IIF 131 - Director → ME
  • 62
    RESPONSIVELOAD LIMITED - 2012-10-11
    Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2008-11-19 ~ 2009-09-30
    IIF 198 - Director → ME
  • 63
    5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 238 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    2016-03-31 ~ 2018-11-02
    IIF 107 - Director → ME
  • 65
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 183 - Director → ME
    2012-03-28 ~ 2013-06-03
    IIF 88 - Director → ME
  • 66
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 187 - Director → ME
  • 67
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 148 - Director → ME
  • 68
    HYGEN MIDLANDS LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 166 - Director → ME
  • 69
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    2019-12-19 ~ 2022-11-01
    IIF 217 - Director → ME
  • 70
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    2015-05-08 ~ 2019-12-06
    IIF 186 - Director → ME
  • 71
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    2011-01-06 ~ 2019-12-06
    IIF 86 - Director → ME
  • 72
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    2011-08-03 ~ 2019-12-06
    IIF 81 - Director → ME
  • 73
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2019-12-19 ~ 2020-01-06
    IIF 126 - Director → ME
    2020-01-06 ~ 2020-01-13
    IIF 128 - Director → ME
  • 74
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    2022-01-26 ~ 2023-01-25
    IIF 122 - Director → ME
  • 75
    6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2013-11-21 ~ 2018-12-31
    IIF 91 - Director → ME
    2013-11-21 ~ 2018-12-31
    IIF 5 - Secretary → ME
  • 76
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    2014-05-12 ~ 2020-06-01
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    FUCHSIA ENERGY LIMITED - 2021-03-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    2021-02-23 ~ 2023-08-30
    IIF 158 - Director → ME
  • 78
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ 2014-07-24
    IIF 144 - Director → ME
    2013-09-10 ~ 2014-07-24
    IIF 8 - Secretary → ME
  • 79
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-03-05 ~ 2019-12-06
    IIF 118 - Director → ME
    2013-03-05 ~ 2021-10-04
    IIF 205 - Secretary → ME
  • 80
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 81
    RENEWABLE CONNECTIONS SOLAR II HOLDINGS LIMITED - 2021-02-22
    VICARAGE DROVE ENERGY CENTRE LIMITED - 2020-11-24
    Building 7, Floor 2, Unit 5 Chiswick Business Park, 566 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,535 GBP2023-12-31
    Officer
    2020-11-17 ~ 2023-03-31
    IIF 135 - Director → ME
  • 82
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    2013-11-27 ~ 2016-12-02
    IIF 92 - Director → ME
    2013-07-24 ~ 2013-10-22
    IIF 202 - Director → ME
    2013-07-24 ~ 2013-11-07
    IIF 1 - Secretary → ME
  • 83
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    2015-06-17 ~ 2019-12-06
    IIF 129 - Director → ME
  • 84
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2014-06-03 ~ 2015-07-31
    IIF 14 - LLP Designated Member → ME
  • 85
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2014-10-13 ~ 2015-12-22
    IIF 11 - LLP Designated Member → ME
  • 86
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    693,094 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 181 - Director → ME
  • 87
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2018-12-31
    Officer
    2016-04-24 ~ 2017-09-01
    IIF 160 - Director → ME
  • 88
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,137 GBP2017-12-31
    Officer
    2016-06-29 ~ 2017-09-01
    IIF 193 - Director → ME
  • 89
    LILY ENERGY LIMITED - 2020-11-25
    6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    2020-12-16 ~ 2024-05-24
    IIF 157 - Director → ME
  • 90
    LOW CARBON FINANCE LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    2009-10-12 ~ 2010-02-18
    IIF 197 - Director → ME
    2009-10-12 ~ 2010-02-18
    IIF 190 - Secretary → ME
  • 91
    LOW CARBON FINANCE (WIND) NO.1 LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,301 GBP2020-10-31
    Officer
    2009-10-12 ~ 2010-02-24
    IIF 196 - Director → ME
    2009-10-12 ~ 2010-02-24
    IIF 188 - Secretary → ME
  • 92
    LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    2009-10-12 ~ 2010-02-24
    IIF 195 - Director → ME
    2009-10-12 ~ 2010-02-24
    IIF 189 - Secretary → ME
  • 93
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    2013-10-25 ~ 2015-06-17
    IIF 89 - Director → ME
    2014-10-01 ~ 2015-06-17
    IIF 4 - Secretary → ME
  • 94
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2021-08-18 ~ 2022-08-31
    IIF 123 - Director → ME
  • 95
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -485,135 GBP2023-10-01 ~ 2024-09-30
    Officer
    2012-09-18 ~ 2018-12-14
    IIF 200 - Director → ME
    2012-09-18 ~ 2018-12-14
    IIF 206 - Secretary → ME
  • 96
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-12-06
    IIF 127 - Director → ME
  • 97
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2021-07-09 ~ 2021-12-08
    IIF 152 - Director → ME
  • 98
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    563,562 GBP2024-01-01 ~ 2024-09-30
    Officer
    2013-09-12 ~ 2018-12-14
    IIF 154 - Director → ME
  • 99
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,343 GBP2024-12-31
    Officer
    2015-06-25 ~ 2019-12-06
    IIF 180 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.