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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Charles William Clements

    Related profiles found in government register
  • Mr Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 1
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 2 IIF 3
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 4
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 5
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 6 IIF 7
    • 9, St. Thomas Street, London, London, SE1 9RY

      IIF 8
    • 9, St Thomas Street, London, SE1 9RY

      IIF 9
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 10 IIF 11
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 12
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 13
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 14
    • Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 15
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 16
  • Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

      IIF 17
    • 16 Kier Park, Kier Park, Ascot, SL5 7DS, England

      IIF 18
  • Mr Charles Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 19
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 20
  • Mr Charles William Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 58 IIF 59 IIF 60
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 61
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 62 IIF 63 IIF 64
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 65
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 66 IIF 67
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 68
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 69
    • The News Building Level 6, 3 London Bridge Street, London, SE1 9SG

      IIF 70
  • Clements, Charles William
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 71
  • Clements, Charles William
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY

      IIF 72
  • Clements, Charles William
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 73 IIF 74
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 75
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 76 IIF 77
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 78
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 79
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 80
  • Clements, Charles William
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 81
  • Mr Charlie Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British business executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 90
  • Clements, Charles William
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clements, Charles William
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenview, Clydesdale Court, Auchterarder, PH3 1RB

      IIF 98
    • Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 99
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 100
  • Clement, Charles
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 101
  • Clements, Charles William
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 120
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 121
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 122 IIF 123
  • Clements, Charles William
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British

    Registered addresses and corresponding companies
  • Clements, Charles William
    British director

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 175
  • Clements, Charlie
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 176
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 177 IIF 178
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 179
  • Clements, Charlie
    British business owner born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 180
  • Clements, Charlie
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 181
  • Clements, Charlie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 182
    • 9, St. Thomas Street, London, SE19RY, England

      IIF 183
  • Clements, Charles William

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 184
child relation
Offspring entities and appointments 110
  • 1
    ANDEZ EUROPEAN INVESTMENTS LTD
    07369480
    16 Churchill Way, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-05-28 ~ dissolved
    IIF 145 - Director → ME
  • 2
    BAKER STREET PROPERTIES (SCOTLAND) LIMITED
    - now SC343282
    CASTLELAW (NO.747) LIMITED
    - 2008-08-27 SC343282 SC248409... (more)
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2008-08-21 ~ dissolved
    IIF 91 - Director → ME
  • 3
    BAKER STREET PROPERTIES (UK) LIMITED
    SC276415
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 97 - Director → ME
    2004-11-23 ~ 2006-12-21
    IIF 173 - Secretary → ME
  • 4
    BEACONHURST PROPERTIES LIMITED
    - now SC290162
    BOXDIRECT LIMITED
    - 2005-09-21 SC290162
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2005-09-15 ~ 2007-03-30
    IIF 93 - Director → ME
  • 5
    BLACKHALL FARM HOLDINGS LIMITED
    SC806171
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    BP EBPFT OLD UNLIMITED
    - now 10771650
    EBPFT UNLIMITED
    - 2017-08-03 10771650 10925268
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-05-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 7
    BUILDING SOLUTIONS (SCOTLAND) LIMITED
    SC291222
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2005-10-04 ~ 2006-01-01
    IIF 94 - Director → ME
    2008-12-03 ~ 2009-10-01
    IIF 99 - Director → ME
  • 8
    CC OPTION LTD
    15253631
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-11-01 ~ 2024-01-31
    IIF 56 - Director → ME
    2024-09-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-11-01 ~ 2026-02-02
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    CC WATERVENAL LTD
    SC432890
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-09-19 ~ 2012-10-25
    IIF 152 - Director → ME
  • 10
    CCPE - RIVERSIDE LTD
    SC431723
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ 2014-07-24
    IIF 151 - Director → ME
  • 11
    CCPE - SOLAR LTD
    SC433048
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 153 - Director → ME
  • 12
    CCPE BRISTOL SOLAR LTD
    SC425944
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 136 - Director → ME
  • 13
    CCPE MILLENIUM SOLAR LTD
    SC425949
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 143 - Director → ME
  • 14
    CCPE NEWPORT SOLAR LTD
    SC425956
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 140 - Director → ME
  • 15
    CCPE NORTHAMPTON SOLAR LTD
    SC425951
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 142 - Director → ME
  • 16
    CCPE RETAIL AGENTS LTD
    - now SC428314
    CCPE SOLAR NCC SEPTEMBER LTD
    - 2012-11-19 SC428314
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-11-16 ~ 2014-07-25
    IIF 149 - Director → ME
  • 17
    CCPE SOLAR INVESTMENT LTD
    SC458079
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 154 - Director → ME
  • 18
    CHARGING THE NATION (BATTERIES) LIMITED
    13196788
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CHARGING THE NATION (EV) LIMITED
    13176159 13173006
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 20
    CHARGING THE NATION (HUB) LIMITED
    13176426
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CHARGING THE NATION (LONDON) LIMITED
    13196865
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    CHARGING THE NATION (PORTAL) LIMITED
    13178863
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 23
    CHARGING THE NATION (SCOTLAND) LIMITED
    SC687921
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    CHARGING THE NATION LIMITED
    13173006 13176159
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CHARLOTTE SQUARE HOMES LTD - now
    CCPE CARDIFF 2 LTD
    - 2013-06-26 SC430408 SC430405
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-08-15 ~ 2013-06-24
    IIF 138 - Director → ME
  • 26
    CHARLOTTE SQUARE RESIDENTIAL LTD - now
    CCPE CARDIFF 1 LTD
    - 2013-06-25 SC430405 SC430408
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-08-15 ~ 2013-06-20
    IIF 139 - Director → ME
  • 27
    CHARLOTTE SQUARE SECURITIES LIMITED - now
    CCPE CARDIFF SOLAR LTD
    - 2013-06-26 SC425948
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-06-11 ~ 2013-06-24
    IIF 141 - Director → ME
  • 28
    CONSENSUS CAPITAL PRIVATE EQUITY LTD
    - now SC400354
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2014-05-08 ~ 2014-07-25
    IIF 101 - Director → ME
    2011-09-28 ~ 2011-10-30
    IIF 122 - Director → ME
    2012-02-01 ~ 2013-07-23
    IIF 123 - Director → ME
  • 29
    CONSENSUS CORPORATE SERVICES LTD
    SC412014
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 155 - Director → ME
  • 30
    DEP DUXFORD 2 LTD
    10998303 10827466
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (6 parents)
    Officer
    2021-12-01 ~ now
    IIF 81 - Director → ME
  • 31
    DEP DUXFORD LTD
    10827466 10998303
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    DEP GORSEHALL LTD
    10867702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-06-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    DEP IA1 LTD
    11085009 11505281
    16 Kier Park, Ascot, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-12-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    DEP NHF1 LTD
    11107229
    4385, 11107229 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2018-10-11 ~ 2021-07-19
    IIF 68 - Director → ME
  • 35
    DTW HEATING & ELECTRICAL LTD.
    - now SC228944
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2005-03-07 ~ dissolved
    IIF 100 - Director → ME
    2005-03-07 ~ dissolved
    IIF 175 - Secretary → ME
  • 36
    DYNAMIC EPOWER HOLDINGS LIMITED
    10662054
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-05-29 ~ now
    IIF 176 - Director → ME
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    EAGLE DEVELOPMENTS (UK) LIMITED
    SC184966
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1998-04-17 ~ 1999-02-01
    IIF 96 - Director → ME
    2000-12-01 ~ dissolved
    IIF 170 - Secretary → ME
  • 38
    EAGLE INVESTMENTS (U.K.) LIMITED
    - now SC205495
    CASTLELAW (NO.312) LIMITED
    - 2000-06-13 SC205495 SC203301... (more)
    6 St. Colme Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2000-05-25 ~ 2009-04-06
    IIF 171 - Secretary → ME
  • 39
    EAGLE RECYCLING (UK) LIMITED
    - now SC268901
    EARTHRANCH LIMITED
    - 2004-06-23 SC268901
    New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (7 parents)
    Officer
    2004-06-18 ~ 2006-05-22
    IIF 95 - Director → ME
    2004-06-18 ~ 2006-05-22
    IIF 184 - Secretary → ME
  • 40
    ELEVEN CANON STREET LTD
    SC470506
    Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 137 - Director → ME
  • 41
    ENGENERA PLC
    08550970 SC705707
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 121 - Director → ME
  • 42
    G & B (BIRKFIELD) LIMITED
    - now SC289454
    EAGLE RECYCLING (SCOTLAND) LIMITED
    - 2006-05-02 SC289454
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2005-08-25 ~ dissolved
    IIF 120 - Director → ME
    2005-08-25 ~ 2006-05-23
    IIF 174 - Secretary → ME
  • 43
    HAMILTON CCPE LTD
    - now SC428312
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 150 - Director → ME
  • 44
    HAMILTON MARCH (HOLDINGS) LIMITED
    11817396
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2019-02-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HAMILTON MARCH INVESTMENTS LTD
    10516875
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2019-02-18 ~ 2020-09-21
    IIF 69 - Director → ME
    2021-03-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-21
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    HAMILTON MARCH SOLAR 1 LTD
    10013933
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 79 - Director → ME
  • 47
    HBY 2 LTD
    12168753 10867682
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2019-12-01 ~ 2023-08-31
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 48
    HBY 3 LTD
    - now 10867682 12168753
    DINGLE ABW LTD
    - 2021-12-10 10867682
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-03-23
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 49
    HBY RENEWABLE ENERGY LTD
    SC527642
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    2020-05-19 ~ now
    IIF 118 - Director → ME
  • 50
    HEADSWOOD INVESTMENTS LIMITED
    SC236026
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2004-12-22 ~ 2010-04-01
    IIF 98 - Director → ME
    2010-04-01 ~ dissolved
    IIF 90 - Director → ME
  • 51
    HEATHFIELD FOODS LIMITED
    - now 05323802
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 169 - Director → ME
  • 52
    HM (ASCOT) LIMITED
    14863221
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 73 - Director → ME
  • 53
    HM ADVISORY (LONDON) LTD
    12421470
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-01-23 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    2023-08-31 ~ now
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 54
    HM ADVISORY (SCOTLAND) LTD
    SC652511
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    HM ADVISORY (UK) LTD
    12421426
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2020-01-23 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 56
    HM AGECROFT LTD
    - now 11380141
    HMAE 2 LTD
    - 2020-05-14 11380141 11380442... (more)
    24 Savile Row, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-05-13 ~ 2021-12-14
    IIF 178 - Director → ME
  • 57
    HM ASSET MANAGEMENT (LONDON) LTD
    12420217
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    HM ASSET MANAGEMENT (NORTH WEST) LTD
    12420460 12420183... (more)
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    HM ASSET MANAGEMENT (SCOTLAND) LTD
    SC652475
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    HM ASSET MANAGEMENT (SOUTH WEST) LTD
    12420183 12420460... (more)
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    HM ASSET MANAGEMENT (UK) LTD
    12420067
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    HM ASSETS & ESTATES LTD
    - now 11317766
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2021-07-19 ~ now
    IIF 112 - Director → ME
  • 63
    HM CARLTON FOREST LTD
    10630501
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2019-02-12 ~ now
    IIF 62 - Director → ME
  • 64
    HM ENERGY UK LIMITED
    09591470
    The News Building Level 6, 3 London Bridge Street, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2019-02-12 ~ now
    IIF 70 - Director → ME
  • 65
    HM EV LTD
    12845652
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 66
    HM GB (BESS) LTD
    - now 11380442
    HMAA LTD
    - 2022-10-07 11380442
    HMAE 3 LTD
    - 2020-09-04 11380442 11380141... (more)
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (6 parents)
    Officer
    2019-12-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2019-12-01 ~ 2022-12-30
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    HM GB (WIND) LTD
    - now 12421411
    HMAM (WIND) LTD
    - 2022-08-10 12421411
    HM ASSET MANAGEMENT (NORTH EAST) LTD
    - 2020-02-12 12421411 12420350... (more)
    16 Kier Park, Ascot, England
    Active Corporate (4 parents)
    Officer
    2020-01-23 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-01-23 ~ 2023-02-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 68
    HM HILLSIDE LTD
    13614244
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Officer
    2021-09-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2021-09-10 ~ 2022-03-23
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 69
    HM HUB LTD
    12857940
    16 Kier Park, Ascot, England
    Active Corporate (1 parent, 9 offsprings)
    Officer
    2020-09-04 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 70
    HM KIER LTD
    13241364
    Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 71
    HM MODULAR HYBRID LTD
    - now 10932192
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved Corporate (7 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 126 - Director → ME
  • 72
    HM PH (BESS) LTD
    - now 12420333
    HMAM (DIESEL) LTD
    - 2022-03-25 12420333
    HM ASSET MANAGEMENT (MIDLANDS) LTD
    - 2020-02-12 12420333
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    HM PH (GP) LTD
    - now 12420350
    HMAM (GP) LTD
    - 2022-03-25 12420350
    HM ASSET MANAGEMENT (SOUTH EAST) LTD
    - 2020-02-12 12420350 12420183... (more)
    1 Knightsbridge Green, Knightsbridge Green, London, England
    Active Corporate (7 parents)
    Officer
    2020-01-23 ~ 2023-02-14
    IIF 134 - Director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 74
    HM POWERHOUSE LTD
    - now 11885099
    HM CAPITAL MANAGEMENT 2 LTD
    - 2022-03-25 11885099 11885031
    ENERGY ISA BOND CO (NO.2) LIMITED
    - 2020-10-08 11885099 11885031
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-08-31
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    2020-03-14 ~ 2021-12-03
    IIF 89 - Ownership of shares – 75% or more OE
  • 75
    HM STOR UK LIMITED
    SC536907
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2020-05-29 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2019-12-01 ~ 2021-12-13
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 76
    16 Kier Park, Ascot, England
    Active Corporate (4 parents)
    Officer
    2018-09-26 ~ 2026-03-03
    IIF 60 - Director → ME
    Person with significant control
    2018-09-26 ~ 2023-08-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 77
    HMAE HILLSIDE LTD
    - now 11885031
    HM CAPITAL MANAGEMENT 1 LTD
    - 2022-04-19 11885031 11885099
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Receiver Action Corporate (6 parents)
    Officer
    2021-12-02 ~ 2021-12-02
    IIF 59 - Director → ME
    2021-12-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-12-03 ~ 2022-04-11
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 78
    HMAM LTD
    12420253
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    2020-01-23 ~ 2022-03-23
    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
    IIF 48 - Right to appoint or remove directors OE
  • 79
    HME CONSULTANTS LTD
    - now SC507856
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 78 - Director → ME
  • 80
    HMFFR LTD
    10516702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2019-02-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2018-09-26 ~ 2021-08-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    HMRD AGECROFT LTD
    - now 10867704
    DEP STOCKCLOUGH LTD
    - 2020-04-24 10867704
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-05-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 82
    HMW GROUP LTD
    - now SC507847
    HMWT 1 LTD
    - 2021-03-05 SC507847
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    2019-02-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    IBG CAPITAL PARTNERS LTD
    - now 12552596
    INFRA BALANCE CAPITAL LTD
    - 2020-05-22 12552596
    1 Knightsbridge Green, Knightsbridge Green, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 119 - Director → ME
  • 84
    INFRA BALANCE DEVELOPMENTS LTD
    12552614
    1 Knightsbridge Green, Knightsbridge Green, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 156 - Director → ME
  • 85
    INFRA BALANCE GROUP LTD
    12552560
    1 Knightsbridge Green, Knightsbridge Green, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 117 - Director → ME
  • 86
    KINGDOM STREET PROPERTIES (SCOTLAND) LIMITED
    SC306548
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-08-09 ~ dissolved
    IIF 92 - Director → ME
    2006-08-09 ~ 2007-01-04
    IIF 172 - Secretary → ME
  • 87
    KWP ENERGY LIMITED
    SC508423
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ now
    IIF 66 - Director → ME
  • 88
    LAND & RENEWABLE INVESTMENTS LTD
    15255470
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-02-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 89
    MC2 (SCOTLAND) LIMITED
    - now SC342302
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (8 parents)
    Officer
    2017-06-02 ~ now
    IIF 67 - Director → ME
    2008-09-26 ~ 2014-08-25
    IIF 115 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 90
    MELBURY CAPITAL LTD - now
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED
    - 2017-01-18 SC430440
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (7 parents, 11 offsprings)
    Officer
    2012-08-15 ~ 2013-07-23
    IIF 114 - Director → ME
  • 91
    POWER INITIATIVES (1) LIMITED
    11301083 11671160... (more)
    24 Savile Row, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 82 - Has significant influence or control OE
  • 92
    POWER RESPONSE SERVICES UK LTD
    11268807
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2020-05-07 ~ 2024-02-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2020-05-07
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    POWERING THE NATION (BATTERIES) LIMITED
    13182222
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    POWERING THE NATION (EV) LIMITED
    13181918
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 95
    POWERING THE NATION (HUB) LIMITED
    13181946
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 96
    POWERING THE NATION (LONDON) LIMITED
    13178874
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 97
    POWERING THE NATION (PORTAL) LIMITED
    13178601
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    POWERING THE NATION (SCOTLAND) LIMITED
    SC688935
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 99
    POWERING THE NATION (UK) LIMITED
    13172923
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    POWERING THE NATION GROUP LIMITED
    13173134
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2021-02-02 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    POWERING THE NATION HOLDINGS LIMITED
    - now 11379737
    HMAE CONSTRUCTION LTD
    - 2021-05-14 11379737
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2021-03-21 ~ now
    IIF 104 - Director → ME
  • 102
    PRASHE (UK) LTD
    - now 10976271
    DYNAMIC EPOWER ENWC&M LIMITED
    - 2021-03-05 10976271
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 103
    SOCIAL HOUSING ENERGY LIMITED
    SC609996
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 104
    STADIUM STREET PROPERTY LIMITED - now
    HAMILTON MARCH (UK) LTD
    - 2022-04-19 09562425
    16 Kier Park, Ascot, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2019-02-14 ~ 2020-05-19
    IIF 72 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    T.L.C DUNDEE LIMITED
    SC384259
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ 2014-07-31
    IIF 144 - Director → ME
  • 106
    THURLESTONE-RIVERSIDE SOLAR LTD
    07867547
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 148 - Director → ME
  • 107
    TWIN OAKS SOLAR FARM LIMITED
    09646036
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (12 parents)
    Officer
    2020-10-30 ~ now
    IIF 177 - Director → ME
  • 108
    WINBATT LTD
    - now 11505281
    DEP IA2 LTD
    - 2020-03-30 11505281 11085009
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-05-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 109
    WIND ENERGY SCOTLAND (HOLDINGS) LTD
    SC552106
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 77 - Director → ME
  • 110
    WOLFDT LTD
    14606287
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Officer
    2026-02-01 ~ now
    IIF 106 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.