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

Clements, Charles William

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 4 IIF 5 IIF 6
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 7
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 8 IIF 9 IIF 10
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 11
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 12 IIF 13
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 14
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 15
    • The News Building Level 6, 3 London Bridge Street, London, SE1 9SG

      IIF 16
  • 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 17
  • 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 18
  • 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 19 IIF 20
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 21
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 22 IIF 23
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 24
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 25
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 26
  • 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 27
  • 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 28
  • 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 36
    • Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 37
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 38
  • 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 56
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 57
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 58 IIF 59
  • 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 111
  • 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 112
  • 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 113
  • 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 114
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 115 IIF 116
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 117
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 118
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 119 IIF 120
    • 9, St. Thomas Street, London, London, SE1 9RY

      IIF 121
    • 9, St Thomas Street, London, SE1 9RY

      IIF 122
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 123 IIF 124
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 125
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 126
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 127
    • Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 128
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 129
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

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

      IIF 130
  • Clements, Charles William

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

      IIF 131
  • 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 132
    • 16 Kier Park, Kier Park, Ascot, SL5 7DS, England

      IIF 133
  • 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 134
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 135 IIF 136
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 137
  • 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 138
  • 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 139
  • 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 140
    • 9, St. Thomas Street, London, SE19RY, England

      IIF 141
  • Mr Charles William Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charlie Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 88
  • 1
    16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-05-28 ~ dissolved
    IIF 81 - Director → ME
  • 2
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-08-21 ~ dissolved
    IIF 29 - Director → ME
  • 3
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2004-11-23 ~ dissolved
    IIF 35 - Director → ME
  • 4
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 5
    EBPFT UNLIMITED - 2017-08-03
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 6
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 3 - Director → ME
  • 7
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 89 - Director → ME
  • 8
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 72 - Director → ME
  • 9
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 79 - Director → ME
  • 10
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 76 - Director → ME
  • 11
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 78 - Director → ME
  • 12
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 90 - Director → ME
  • 13
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 14
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 17
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 91 - Director → ME
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2021-12-01 ~ now
    IIF 27 - Director → ME
  • 22
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2021-06-10 ~ now
    IIF 47 - Director → ME
  • 24
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2019-12-01 ~ now
    IIF 39 - Director → ME
  • 25
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2005-03-07 ~ dissolved
    IIF 38 - Director → ME
    2005-03-07 ~ dissolved
    IIF 111 - Secretary → ME
  • 26
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2020-05-29 ~ now
    IIF 134 - Director → ME
  • 27
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2000-12-01 ~ dissolved
    IIF 106 - Secretary → ME
  • 28
    Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 73 - Director → ME
  • 29
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 57 - Director → ME
  • 30
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2005-08-25 ~ dissolved
    IIF 56 - Director → ME
  • 31
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 86 - Director → ME
  • 32
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 9 - Director → ME
  • 33
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2021-03-15 ~ now
    IIF 52 - Director → ME
  • 34
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2019-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 35
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 36
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2021-12-02 ~ dissolved
    IIF 21 - Director → ME
  • 37
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2020-05-19 ~ now
    IIF 54 - Director → ME
  • 38
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 39
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 105 - Director → ME
  • 40
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 41
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 42
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 43
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 61 - Director → ME
  • 44
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 47
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 48
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-07-19 ~ now
    IIF 48 - Director → ME
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 8 - Director → ME
  • 51
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2019-02-12 ~ now
    IIF 16 - Director → ME
  • 52
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 53
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2019-12-01 ~ dissolved
    IIF 65 - Director → ME
  • 54
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ now
    IIF 42 - Director → ME
  • 55
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2021-09-10 ~ now
    IIF 45 - Director → ME
  • 56
    16 Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    6,217,195 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 57
    Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 58
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2020-10-01 ~ dissolved
    IIF 62 - Director → ME
  • 59
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ dissolved
    IIF 71 - Director → ME
  • 60
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2020-10-05 ~ dissolved
    IIF 138 - Director → ME
  • 61
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-05-29 ~ dissolved
    IIF 83 - Director → ME
  • 62
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 63
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2021-12-02 ~ now
    IIF 4 - Director → ME
  • 64
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 65
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2019-02-12 ~ dissolved
    IIF 24 - Director → ME
  • 66
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2019-02-27 ~ now
    IIF 10 - Director → ME
  • 67
    DEP STOCKCLOUGH LTD - 2020-04-24
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 68
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2019-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-08-09 ~ dissolved
    IIF 30 - Director → ME
  • 70
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2019-02-12 ~ now
    IIF 12 - Director → ME
  • 71
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2026-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 72
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2017-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directors as a member of a firmOE
    IIF 159 - Right to appoint or remove directorsOE
  • 73
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    2020-01-17 ~ now
    IIF 44 - Director → ME
  • 74
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 66 - Director → ME
  • 75
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 68 - Director → ME
  • 76
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ dissolved
    IIF 67 - Director → ME
  • 77
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 46 - Director → ME
  • 78
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ now
    IIF 43 - Director → ME
  • 79
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ dissolved
    IIF 82 - Director → ME
  • 80
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ dissolved
    IIF 141 - Director → ME
  • 81
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ now
    IIF 137 - Director → ME
  • 82
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2021-03-21 ~ now
    IIF 41 - Director → ME
  • 83
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 84
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 85
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 84 - Director → ME
  • 86
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ now
    IIF 135 - Director → ME
  • 87
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-05-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 88
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-12-02 ~ dissolved
    IIF 23 - Director → ME
Ceased 55
  • 1
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2004-11-23 ~ 2006-12-21
    IIF 109 - Secretary → ME
  • 2
    BOXDIRECT LIMITED - 2005-09-21
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2005-09-15 ~ 2007-03-30
    IIF 31 - Director → ME
  • 3
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate
    Officer
    2005-10-04 ~ 2006-01-01
    IIF 32 - Director → ME
    2008-12-03 ~ 2009-10-01
    IIF 37 - Director → ME
  • 4
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-01 ~ 2024-01-31
    IIF 2 - Director → ME
    Person with significant control
    2023-11-01 ~ 2026-02-02
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 5
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ 2012-10-25
    IIF 88 - Director → ME
  • 6
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-09-03 ~ 2014-07-24
    IIF 87 - Director → ME
  • 7
    CCPE SOLAR NCC SEPTEMBER LTD - 2012-11-19
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2012-11-16 ~ 2014-07-25
    IIF 85 - Director → ME
  • 8
    CCPE CARDIFF 2 LTD - 2013-06-26
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-24
    IIF 74 - Director → ME
  • 9
    CCPE CARDIFF 1 LTD - 2013-06-25
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2012-08-15 ~ 2013-06-20
    IIF 75 - Director → ME
  • 10
    CCPE CARDIFF SOLAR LTD - 2013-06-26
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-06-11 ~ 2013-06-24
    IIF 77 - Director → ME
  • 11
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2014-05-08 ~ 2014-07-25
    IIF 112 - Director → ME
    2011-09-28 ~ 2011-10-30
    IIF 58 - Director → ME
    2012-02-01 ~ 2013-07-23
    IIF 59 - Director → ME
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Person with significant control
    2019-12-01 ~ 2019-12-01
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    2018-10-11 ~ 2021-07-19
    IIF 14 - Director → ME
  • 15
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1998-04-17 ~ 1999-02-01
    IIF 34 - Director → ME
  • 17
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2000-05-25 ~ 2009-04-06
    IIF 107 - Secretary → ME
  • 18
    EARTHRANCH LIMITED - 2004-06-23
    New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    2004-06-18 ~ 2006-05-22
    IIF 33 - Director → ME
    2004-06-18 ~ 2006-05-22
    IIF 131 - Secretary → ME
  • 19
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2005-08-25 ~ 2006-05-23
    IIF 110 - Secretary → ME
  • 20
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2019-02-18 ~ 2020-09-21
    IIF 15 - Director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-21
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Person with significant control
    2019-12-01 ~ 2023-08-31
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 144 - Right to appoint or remove directors OE
  • 23
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Person with significant control
    2022-03-23 ~ 2022-03-23
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 24
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2004-12-22 ~ 2010-04-01
    IIF 36 - Director → ME
  • 25
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 26
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Officer
    2020-05-13 ~ 2021-12-14
    IIF 136 - Director → ME
  • 28
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Person with significant control
    2019-12-01 ~ 2022-12-30
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Person with significant control
    2020-01-23 ~ 2023-02-28
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2021-09-10 ~ 2022-03-23
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 31
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    2020-01-23 ~ 2023-02-14
    IIF 70 - Director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Person with significant control
    2023-06-30 ~ 2023-08-31
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    2020-03-14 ~ 2021-12-03
    IIF 183 - Ownership of shares – 75% or more OE
  • 34
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    2019-12-01 ~ 2021-12-13
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
  • 35
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2021-12-02 ~ 2021-12-02
    IIF 5 - Director → ME
    Person with significant control
    2021-12-03 ~ 2022-04-11
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 36
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    2018-09-26 ~ 2021-08-05
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 55 - Director → ME
  • 39
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 92 - Director → ME
  • 40
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 53 - Director → ME
  • 41
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2006-08-09 ~ 2007-01-04
    IIF 108 - Secretary → ME
  • 42
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2008-09-26 ~ 2014-08-25
    IIF 51 - Director → ME
  • 43
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED - 2017-01-18
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -172,802 GBP2024-07-31
    Officer
    2012-08-15 ~ 2013-07-23
    IIF 50 - Director → ME
  • 44
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 176 - Has significant influence or control OE
  • 45
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Person with significant control
    2019-06-01 ~ 2020-05-07
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    2020-05-07 ~ 2024-02-21
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 46
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 47
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 50
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    HAMILTON MARCH (UK) LTD - 2022-04-19
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Officer
    2019-02-14 ~ 2020-05-19
    IIF 18 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 55
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ 2014-07-31
    IIF 80 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.