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

Von Schmieder, Charles Siddhartha

    Related profiles found in government register
  • Von Schmieder, Charles Siddhartha
    British consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, No.1 Colmore Square, Birmingham, United Kingdom, B4 6HQ

      IIF 1
    • icon of address Beeston Lodge, Beeston Lane, Spixworth, Norwich, NR10 3TN

      IIF 2
    • icon of address 201, Cumnor Hill, Oxford, OX2 9PJ, England

      IIF 3 IIF 4 IIF 5
  • Von Schmieder, Charles Siddhartha
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Camp Road, Farnborough, Hampshire, GU14 6EW, England

      IIF 9
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 10 IIF 11
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 12 IIF 13 IIF 14
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, Uk

      IIF 18
    • icon of address 5, New Street Square, C/o Gresham House Asset Management Limited, London, EC4A 3TW, England

      IIF 19
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 20 IIF 21
    • icon of address 5, New Street Square, London, England, EC4A 3TW, England

      IIF 22
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 23 IIF 24 IIF 25
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 28
    • icon of address C/o Gresham House Asset Management Limted, 5 New Street Square, London, EC4A 3TW, England

      IIF 29
    • icon of address Greenacre, Checkendon, Reading, RG8 0SX, England

      IIF 30
    • icon of address Greenacre, Checkendon, Reading, RG8 0SX, United Kingdom

      IIF 31
  • Von Schmieder, Charles Siddhartha
    British investment director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, King William Street, London, EC4N 7AF, United Kingdom

      IIF 32
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 33 IIF 34 IIF 35
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address C/o Gresham House Asset Management Limited, New Street Square, London, EC4A 3TW, England

      IIF 39
  • Von Schmieder, Charles Siddhartha
    British investment manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St. Swithin's Lane, London, EC4N 8AD, England

      IIF 40
  • Von Schmieder, Charles Siddhartha
    British legal born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre, Checkendon, Reading, RG8 0SX

      IIF 41
  • Von Schmieder, Charles Siddhartha
    British legal

    Registered addresses and corresponding companies
    • icon of address Greenacre, Checkendon, Reading, RG8 0SX

      IIF 42
  • Von Schmieder, Charles Siddhartha
    Irish director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 St Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 43
  • Schmieder, Charles Siddartha Von
    Irish director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charles Siddhartha Von Schmieder
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenacre, Checkendon, Reading, RG8 0SX

      IIF 49 IIF 50
    • icon of address Greenacre, Checkendon, Reading, RG8 0SX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Greenacre, Checkendon, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2005-05-25 ~ now
    IIF 41 - Director → ME
    icon of calendar 2005-05-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address Oxford Capital Partners Llp, 201 Cumnor Hill, Oxford
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 6 - Director → ME
  • 4
    ARENKO DESERT SENSATION LIMITED - 2020-07-06
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address C/o Ernst & Young Llp, No.1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address C/o Gresham House Asset Management Limted, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 29 - Director → ME
  • 7
    GRESHAM HOUSE COMPANY SECRETARIAL 1 LIMITED - 2023-01-11
    GRESHAM HOUSE RENEWABLE ENERGY VCT 1 LIMITED - 2019-03-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,838 GBP2021-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 28 - Director → ME
  • 11
    GRESHAM HOUSE COMPANY SECRETARIAL 2 LIMITED - 2023-01-11
    GRESHAM HOUSE RENEWABLE ENERGY VCT 2 LIMITED - 2019-03-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 5 New Street Square, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 22 - Director → ME
  • 13
    GRESHAM HOUSE EIS LIMITED - 2025-04-03
    DE FACTO 2191 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 44 - Director → ME
  • 14
    GRESHAM HOUSE SPE LIMITED - 2024-08-05
    DE FACTO 2195 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address Greenacre, Checkendon, Reading, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -697 GBP2023-12-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 51 - Has significant influence or controlOE
  • 16
    GRESHAM HOUSE INVESTORS LIMITED - 2025-04-03
    DE FACTO 2194 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 45 - Director → ME
  • 17
    FS NEVENDON LIMITED - 2021-02-03
    SOUTH EAST GRID STORAGE ONE LTD - 2017-08-31
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 5 New Street Square, C/o Gresham House Asset Management Limited, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 19 - Director → ME
  • 19
    GRESHAM HOUSE SMALLER COMPANIES LIMITED - 2024-08-05
    DE FACTO 2189 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 46 - Director → ME
  • 20
    GRESHAM HOUSE SPECIAL SITUATIONS LIMITED - 2024-08-05
    DE FACTO 2192 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 47 - Director → ME
  • 21
    RENEWABLE EVOLUTION SOLAR ASSETS LTD - 2019-09-26
    icon of address Greenacre, Checkendon, Reading
    Active Corporate (1 parent)
    Equity (Company account)
    359,275 GBP2024-03-31
    Officer
    icon of calendar 2011-04-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Gresham House Asset Management Limited, New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,807 GBP2023-02-28
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 39 - Director → ME
  • 23
    PORT OF TYNE ENERGY STORAGE LTD - 2024-01-16
    FS PORT OF TYNE LIMITED - 2021-02-03
    BATTERY ENERGY STORAGE SERVICES 4 LIMITED - 2017-08-31
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -154,270 GBP2020-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 25 - Director → ME
  • 24
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,656 GBP2023-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 36 - Director → ME
  • 25
    TYNEMOUTH ENERGY STORAGE LIMITED - 2021-01-13
    GREENWIRE ENERGY LIMITED - 2016-08-16
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 27 - Director → ME
Ceased 21
  • 1
    GREEN HIGHLAND ALLT GARBH LIMITED - 2019-07-22
    icon of address Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-27 ~ 2017-02-23
    IIF 35 - Director → ME
  • 2
    icon of address 1 King William Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2016-04-20
    IIF 18 - Director → ME
  • 3
    icon of address Oxford Capital Partners Llp, 201 Cumnor Hill, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2017-06-09
    IIF 8 - Director → ME
  • 4
    POWER UP GENERATION LIMITED - 2022-10-14
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,905,442 GBP2021-10-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-10-02
    IIF 33 - Director → ME
    icon of calendar 2017-12-07 ~ 2019-03-01
    IIF 32 - Director → ME
  • 5
    GREEN PEAK GENERATION LIMITED - 2022-10-11
    GREEN HIGHLAND HYDRO GENERATION LIMITED - 2016-09-23
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,575,649 GBP2021-10-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-05-09
    IIF 17 - Director → ME
  • 6
    icon of address 1 Park Row, Leeds, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -418,219 GBP2021-10-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2017-02-21
    IIF 13 - Director → ME
  • 7
    icon of address Redruth House Redruth Enterprise Park, Cornwall Business Park West, Scorrier, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2019-03-01
    IIF 11 - Director → ME
  • 8
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,053,206 GBP2017-03-31
    Officer
    icon of calendar 2014-08-01 ~ 2017-12-15
    IIF 43 - Director → ME
  • 9
    PUSH ENERGY (GOSFIELD AIRFIELD) LIMITED - 2018-10-08
    PUSH ENERGY (11) LIMITED - 2014-01-06
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -801,604 GBP2017-03-31
    Officer
    icon of calendar 2014-10-13 ~ 2017-12-15
    IIF 9 - Director → ME
  • 10
    icon of address Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,395,410 GBP2021-10-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2017-02-21
    IIF 14 - Director → ME
  • 11
    icon of address Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,338,077 GBP2021-10-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2017-02-21
    IIF 12 - Director → ME
  • 12
    icon of address Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,867,333 GBP2021-10-01 ~ 2023-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2017-02-21
    IIF 16 - Director → ME
  • 13
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,344,445 GBP2024-09-30
    Officer
    icon of calendar 2016-01-27 ~ 2017-03-30
    IIF 34 - Director → ME
  • 14
    GREEN KW LIMITED - 2015-09-02
    GREEN BIOMASS LIMITED - 2014-04-01
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-18 ~ 2016-04-20
    IIF 15 - Director → ME
  • 15
    ADIANT ASO REDBRIDGE LTD - 2014-06-04
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,373 GBP2021-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2017-12-01
    IIF 2 - Director → ME
  • 16
    GREEN ACRE SOLAR ENERGY LIMITED - 2013-04-04
    SANDYS MOOR SOLAR ENERGY LIMITED - 2013-04-04
    ANDOVER SOLAR ENERGY LIMITED - 2013-01-23
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -333,632 GBP2021-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2017-12-01
    IIF 7 - Director → ME
  • 17
    GREEN ACRE SOLAR LIMITED - 2013-04-04
    SANDYS MOOR ENERGY LIMITED - 2013-04-04
    ANDOVER ENERGY LIMITED - 2013-01-23
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,999,867 GBP2021-03-31
    Officer
    icon of calendar 2012-12-19 ~ 2017-12-01
    IIF 5 - Director → ME
  • 18
    icon of address Q Court, 3 Quality Street, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,425,434 GBP2024-09-30
    Officer
    icon of calendar 2016-01-26 ~ 2017-03-30
    IIF 40 - Director → ME
  • 19
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    162,485 GBP2021-03-31
    Officer
    icon of calendar 2012-08-28 ~ 2017-12-01
    IIF 4 - Director → ME
  • 20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,662,705 GBP2021-03-31
    Officer
    icon of calendar 2012-08-28 ~ 2017-12-01
    IIF 3 - Director → ME
  • 21
    VINE ENERGY LIMITED - 2015-11-19
    icon of address Redruth House Redruth Enterprise Park, Cornwall Business Park West, Scorrier, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2019-03-01
    IIF 10 - 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.