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

Wheeler, Paul Lawrence

    Related profiles found in government register
  • Wheeler, Paul Lawrence
    British chief executive born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Map Business Centre, Lower Road, East Farleigh, Maidstone, ME15 0JS, United Kingdom

      IIF 1 IIF 2
  • Wheeler, Paul Lawrence
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Project 1, Housing Ltd, Gallants Business Centre Lower Road, East Farleigh, Maidstone, Kent, ME15 0JS, England

      IIF 3
    • icon of address 27, Bidborough Ridge, Bidborough, Tunbridge Wells, Kent, TN4 0UT, England

      IIF 4 IIF 5 IIF 6
    • icon of address 27, Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT, England

      IIF 7
    • icon of address Brockbourne House, 77, Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS, England

      IIF 8
    • icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, TN4 8BS, England

      IIF 9
    • icon of address Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 10
  • Wheeler, Paul Lawrence
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 11
    • icon of address 27, Bidborough Ridge, Bidborough, Tunbridge Wells, Kent, TN4 0UT, England

      IIF 12 IIF 13
    • icon of address 27, Bidborough Ridge, Bidborough, Tunbridge Wells, TN4 0UT, United Kingdom

      IIF 14
    • icon of address 27, Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT, United Kingdom

      IIF 15
    • icon of address Oxford House, 15-17, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EN, United Kingdom

      IIF 16
    • icon of address Thatcher House, 12, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 17
    • icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, United Kingdom

      IIF 18 IIF 19
    • icon of address 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 20
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL

      IIF 21
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QP

      IIF 32
    • icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QP, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG129QL, England

      IIF 37
    • icon of address Unit 8 Peerglow Centre, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Wheeler, Paul Lawrence
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Peerglow Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, United Kingdom

      IIF 41 IIF 42
  • Wheeler, Paul Lawrence
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Thirlmere Road, Tunbridge Wells, Kent, TN4 9SS

      IIF 43
  • Wheeler, Paul Lawrence
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Bidborough Ridge, Tunbridge Wells, Kent, TN4 0UT, United Kingdom

      IIF 44
  • Mr Paul Lawrence Wheeler
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Map Business Centre, Lower Road, East Farleigh, ME15 0JS, United Kingdom

      IIF 45
    • icon of address 14, Bonhill Street, London, EC2A 4BX

      IIF 46
    • icon of address Map Business Centre, Lower Road, East Farleigh, Maidstone, Kent, ME15 0JS, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Map Business Centre, Lower Road, East Farleigh, Maidstone, ME15 0JS, United Kingdom

      IIF 51
    • icon of address 27, Bidborough Ridge, Bidborough, Tunbridge Wells, TN4 0UT, United Kingdom

      IIF 52
  • Wheeler, Paul Lawrence, Mr.
    British company director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 53
  • Wheler, Paul
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 326 Birchin Court, 20 Birchin Cout Lane, London, EC3V 9DU, England

      IIF 54
  • Mr Paul Lawrence Wheeler
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 55
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 4 - Director → ME
  • 2
    CRE8 PHANES (UK) LIMITED - 2014-10-21
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 3
    CRE8 PHANES SOLAR LIMITED - 2014-10-21
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 8 - Director → ME
  • 4
    HMS MANAGEMENT LLP - 2013-05-13
    icon of address 27 Bidborough Ridge, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 5
    icon of address 27 Bidborough Ridge, Bidborough, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 6
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 18 - Director → ME
  • 8
    DERRYSTONE LIMITED - 2013-05-13
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,234,718 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -370,757 GBP2022-06-30
    Officer
    icon of calendar 2004-11-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,579,660 GBP2024-06-30
    Officer
    icon of calendar 2012-05-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address 27 Bidborough Ridge, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 13
    MAP ENVIRONMENTAL LED LIMITED - 2016-05-19
    icon of address Oxford House, 15-17 Mount Ephraim Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -732,573 GBP2017-06-30
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 16 - Director → ME
  • 14
    MAP ENVIRONMENTAL LIMITED - 2016-05-19
    MAP ENVIROMENTAL LIMITED - 2008-09-16
    GO GREEN SYSTEMS LIMITED - 2008-08-05
    icon of address Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Map Business Centre Lower Road, East Farleigh, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    MAP DIGITAL DATA LIMITED - 2016-12-28
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -221,759 GBP2021-12-31
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 17 - Director → ME
Ceased 27
  • 1
    SOLARPLICITY LIMITED - 2018-04-13
    SUSTAIN BIDCO 2015 LIMITED - 2015-10-21
    icon of address Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-02-10
    IIF 42 - Director → ME
  • 2
    INRG (SOLAR PARKS) 13 LTD - 2015-01-21
    SOLARGISE (SOLAR PARKS)13 LTD - 2014-03-05
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,135,962 GBP2023-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-02-10
    IIF 21 - Director → ME
    icon of calendar 2015-01-13 ~ 2015-11-17
    IIF 23 - Director → ME
  • 3
    GDL GRANGE LIMITED - 2015-03-02
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,667,654 GBP2023-12-31
    Officer
    icon of calendar 2014-07-03 ~ 2017-02-10
    IIF 35 - Director → ME
  • 4
    SBC CLAPHAM LIMITED - 2015-03-16
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,408,405 GBP2023-12-31
    Officer
    icon of calendar 2015-02-17 ~ 2017-02-10
    IIF 37 - Director → ME
  • 5
    OGE NEWNHAM ESTATE SOLAR LIMITED - 2015-05-23
    NEWNHAM SOLAR LTD - 2015-01-21
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -9,766,266 GBP2023-12-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-02-10
    IIF 32 - Director → ME
    icon of calendar 2015-04-30 ~ 2015-11-17
    IIF 54 - Director → ME
  • 6
    STOW SOLAR FARM LIMITED - 2015-07-25
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,310,506 GBP2023-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2017-02-10
    IIF 20 - Director → ME
  • 7
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -629,041 GBP2023-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2017-02-10
    IIF 34 - Director → ME
  • 8
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -171,167 GBP2023-12-31
    Officer
    icon of calendar 2015-05-29 ~ 2017-02-10
    IIF 39 - Director → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -196,629 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2017-02-10
    IIF 40 - Director → ME
  • 10
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -158,386 GBP2023-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2017-02-10
    IIF 31 - Director → ME
  • 11
    AMP GM 009 LIMITED - 2015-12-04
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2017-02-10
    IIF 29 - Director → ME
  • 12
    AMP GM 008 LIMITED - 2015-11-12
    icon of address Unit 8 Peerglow Centre Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-28 ~ 2017-02-10
    IIF 38 - Director → ME
  • 13
    icon of address 20 Havelock Road, Hastings, East Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -5,904 GBP2025-03-31
    Officer
    icon of calendar 2018-03-20 ~ 2020-01-20
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2020-01-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 14
    AMP HA002 LIMITED - 2019-01-16
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,777 GBP2024-03-31
    Officer
    icon of calendar 2014-12-10 ~ 2017-02-10
    IIF 33 - Director → ME
  • 15
    AMP HA003 LIMITED - 2019-02-18
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-12-10 ~ 2017-02-10
    IIF 36 - Director → ME
  • 16
    AMP HA007 LIMITED - 2019-02-18
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2017-02-10
    IIF 27 - Director → ME
  • 17
    QUADRANT MODULAR LIMITED - 2024-04-09
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,092 GBP2023-04-30
    Officer
    icon of calendar 2018-02-12 ~ 2020-12-08
    IIF 12 - Director → ME
  • 18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -370,757 GBP2022-06-30
    Officer
    icon of calendar 2004-11-26 ~ 2004-11-26
    IIF 43 - Director → ME
  • 19
    MAP SOLAR PLC - 2022-12-22
    MAP SOLAR LIMITED - 2016-12-02
    MAP SOLAR 1 LIMITED - 2016-02-27
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    428,132 GBP2024-06-30
    Officer
    icon of calendar 2013-05-24 ~ 2022-12-23
    IIF 10 - Director → ME
  • 20
    SOLARPLICITY ASSET LIMITED - 2019-01-23
    AMP SOLAR (UK) LIMITED - 2015-10-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-07-15 ~ 2015-11-17
    IIF 24 - Director → ME
  • 21
    SOLARPLICITY GROUP LIMITED - 2019-01-23
    SUSTAIN TOPCO 2015 LIMITED - 2015-10-21
    icon of address Suite 6 Broadmeads Pumping Station, Hertford Road, Ware, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2017-02-10
    IIF 41 - Director → ME
  • 22
    icon of address 54 High Street, Sevenoaks, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -32,480 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2015-03-01
    IIF 3 - Director → ME
  • 23
    SUSTAIN GM FUNDING LIMITED - 2015-10-23
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -16,507,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2017-02-10
    IIF 22 - Director → ME
  • 24
    SOLARPLICITY AS HOLDINGS LIMITED - 2015-10-22
    SUSTAIN HA FUNDING LIMITED - 2015-10-22
    icon of address 24 Savile Row, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -5,858,000 GBP2023-12-31
    Officer
    icon of calendar 2015-08-21 ~ 2017-02-10
    IIF 25 - Director → ME
  • 25
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-05 ~ 2015-11-17
    IIF 28 - Director → ME
  • 26
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-21 ~ 2015-11-17
    IIF 26 - Director → ME
  • 27
    icon of address Unit 8 Peerglow Centre, Marsh Lane, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-08-05 ~ 2015-11-17
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.