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

Pinsard, Adrien Pierre Gerard

    Related profiles found in government register
  • Pinsard, Adrien Pierre Gerard
    French,british ceo born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Pinsard, Adrien Pierre Gerard
    French,british chief executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Pinsard, Adrien Pierre Gerard
    French,british director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 9
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 10
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 11 IIF 12
  • Pinsard, Adrien Pierre Gerard
    French director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-46, Fountain Street, Belfast, Antrim, BT1 5EF, Northern Ireland

      IIF 13
    • icon of address 42-46 Fountain Street, Belfast, Northern Ireland, BT1 5EF, United Kingdom

      IIF 14 IIF 15
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1PP, England

      IIF 16 IIF 17
    • icon of address Quartermile Two, 5th Floor, 2 Lister Square, Edinburgh

      IIF 18
  • Pinsard, Adrien Pierre Gerard
    French investment director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, New Fetter Lane, London, EC4A 3BF, England

      IIF 19
  • Pinsard, Adrien Pierre Gerard
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, New Street Square, New Fetter Lane, London, EC4A 3BF, England

      IIF 20
  • Pinsard, Adrien
    French investment manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pinsard, Adrien
    French investment director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3 155, Saltram Crescent, London, W9 3JT, England

      IIF 27
  • Mr Adrien Pierre Gerard Pinsard
    French born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Saltram Crescent, London, W9 3JT, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Suite 1, 7th Floor, 50 Broadway, London., United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Suite 1, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Suite 1, 7th Floor, 50 Broadway, London., United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Suite 1, 7th Floor, 50 Broadway, London., United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 3 - Director → ME
  • 8
    GLOW TOPCO LIMITED - 2023-04-05
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 10 - Director → ME
  • 10
    TERAPOLIS UK LIMITED - 2022-12-15
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 1 - Director → ME
Ceased 16
  • 1
    icon of address 155 Saltram Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-29
    Officer
    icon of calendar 2014-05-21 ~ 2020-10-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-10-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,724,000 GBP2024-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2017-12-01
    IIF 25 - Director → ME
  • 3
    HAMSARD 2630 LIMITED - 2003-05-16
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2017-12-01
    IIF 26 - Director → ME
  • 4
    LUMANI ENERGY LIMITED - 2022-02-03
    CREZCO HOLDING LIMITED - 2020-09-16
    icon of address 17th Floor Hylo 103-105 Bunhill Row, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-11 ~ 2021-08-31
    IIF 9 - Director → ME
  • 5
    icon of address 24 Savile Row, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-18 ~ 2017-12-01
    IIF 22 - Director → ME
  • 6
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -11,994,000 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2017-12-01
    IIF 16 - Director → ME
  • 7
    MORFIS NINETY EIGHT LIMITED - 2002-08-29
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,220,000 GBP2024-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2017-12-01
    IIF 23 - Director → ME
  • 8
    ENTAP LIMITED - 2020-05-20
    ENGINEERING RENEWABLES LIMITED - 2011-07-04
    YOUR ENERGY SERVICES LIMITED - 2009-05-13
    WINDFARM MANAGEMENT LIMITED - 2006-07-24
    icon of address 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2018-04-12
    IIF 19 - Director → ME
  • 9
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    22,435,000 GBP2024-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2019-05-23
    IIF 13 - Director → ME
  • 10
    icon of address Chase House, 4 Mandarin Road, Houghton Le Spring, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,415,000 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2017-12-01
    IIF 17 - Director → ME
  • 11
    icon of address Pates Hill 2nd Floor, Block C, Brandon Gate, Leechlee Road, Hamilton, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,955,000 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2017-12-01
    IIF 18 - Director → ME
  • 12
    PLATINA ENERGY MANAGEMENT LLP - 2011-10-05
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2017-04-24 ~ 2020-03-31
    IIF 20 - LLP Member → ME
  • 13
    TEEMORE WIND LIMITED - 2014-02-17
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2019-05-23
    IIF 15 - Director → ME
  • 14
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -5,760 GBP2024-12-31
    Officer
    icon of calendar 2014-02-19 ~ 2019-05-23
    IIF 14 - Director → ME
  • 15
    MABEL PLANTATION WINDFARM LIMITED - 2006-03-06
    icon of address 24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,383,000 GBP2024-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2017-12-01
    IIF 21 - Director → ME
  • 16
    icon of address 24 Savile Row, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-18 ~ 2017-12-01
    IIF 24 - 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.