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

Selwyn, Jonathan

    Related profiles found in government register
  • Selwyn, Jonathan
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Selwyn, Jonathan
    British non-executive director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 5 IIF 6
  • Selwyn, Jonathan
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 7
  • Selwyn, Jonathan Gordon
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF, England

      IIF 8
  • Selwyn, Jonathan Gordon
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 25 King Street, Bristol, BS1 4PB, United Kingdom

      IIF 9 IIF 10
    • icon of address 3, Temple Quay C/o Bluefield Services, Bristol, BS1 6DZ, United Kingdom

      IIF 11
    • icon of address 3, Temple Quay, Temple Back East, Bristol, BS1 6DZ, United Kingdom

      IIF 12 IIF 13
    • icon of address First Floor, 25, King Street, Bristol, BS1 4PB, England

      IIF 14
    • icon of address 6, New Street Square, London, EC4A 3BF, England

      IIF 15 IIF 16 IIF 17
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Bluefield Partners Llp, 6, New Street Square, London, EC4A 3BF, England

      IIF 22 IIF 23
    • icon of address Bluefield Renewable Developments, 6 New Street Square, London, EC4A 3BF, United Kingdom

      IIF 24
    • icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

      IIF 25
    • icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ, United Kingdom

      IIF 26
  • Selwyn, Jonathan Gordon
    British self employed born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Henderson Black & Co, Chestney House, 149 Market Street, St Andrews, Fife, KY16 9PF

      IIF 27
  • Selwyn, Jonathan Gordon
    British

    Registered addresses and corresponding companies
    • icon of address 98, Inchmery Road, London, SE6 2ND, England

      IIF 28
    • icon of address 61 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 29
  • Selwyn, Jonathan Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address 61 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 30
  • Selwyn, Jonathan Gordon
    British executive director

    Registered addresses and corresponding companies
    • icon of address 61 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 31
  • Selwyn, Jonathan Gordon
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 32
  • Selwyn, Jonathan Gordon
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 33 IIF 34
    • icon of address Larkfleet House, Falcon Way, Southfield Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 35 IIF 36
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 37
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 38
    • icon of address Larkfleet House, Falcon Way Southfields Business Park, Bourne, PE10 0FF, England

      IIF 39
    • icon of address Larkfleet House, Southfields Business Park, Falcon Way, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 40
    • icon of address 2, Triton Square, Regent's Place, London, NW1 3AN

      IIF 41
    • icon of address 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 42
    • icon of address 59, Gloucester Place, London, W1U 8JH

      IIF 43
  • Selwyn, Jonathan Gordon
    British executive director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Conduit Road, Stamford, Lincolnshire, PE9 1QL

      IIF 44 IIF 45
  • Selwyn, Jonathan Gordon
    British managing director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincs, PE10 0FF

      IIF 46
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 47
    • icon of address Chapter House, 22 Chapter Street, London, SW1P 4NP, England

      IIF 48
    • icon of address 61, Conduit Road, Stamford, Lincolnshire, PE9 1QL, England

      IIF 49
    • icon of address 61, Conduit Road, Stamford, Lincolnshire, PE9 1QL, United Kingdom

      IIF 50
  • Mr Jonathan Gordon Selwyn
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 51
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincs, PE11 3SE, United Kingdom

      IIF 52
    • icon of address 61 Conduit Road, Stamford, Lincolnshire, PE9 1QL, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -138,139 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -185,212 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -607,487 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -418,015 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 3 Temple Quay C/o Bluefield Services, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,648 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 24 - Director → ME
  • 9
    icon of address 1st Floor 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,717 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    -959,548 GBP2024-03-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 1st Floor, 25 King Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 15 - Director → ME
  • 14
    THINKSCREEN LIMITED - 2006-10-24
    icon of address 69 Main Road, Collyweston, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincs, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,461 GBP2020-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    7,112 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address C/o Henderson Black & Co, Chestney House, 149 Market Street, St Andrews, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    -114,814 GBP2025-01-31
    Officer
    icon of calendar 2011-01-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-09-24 ~ now
    IIF 28 - Secretary → ME
  • 18
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,915 GBP2024-01-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address First Floor, 25 King Street, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -127,674 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 16 - Director → ME
Ceased 29
  • 1
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-12 ~ 2020-07-21
    IIF 7 - Director → ME
  • 2
    LARKFLEET RENEWABLES LIMITED - 2016-05-09
    LARK RENEWABLES LIMITED - 2012-11-20
    LARK ENERGY GROUND INSTALLATIONS LIMITED - 2012-10-09
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    6,057,212 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2010-07-20 ~ 2014-10-30
    IIF 33 - Director → ME
  • 3
    icon of address 1st Floor 25 King Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-22 ~ 2023-06-22
    IIF 13 - Director → ME
  • 4
    BROXSTED SOLAR CO LTD - 2013-03-01
    icon of address Cubico Sustainable Investments, 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-05-30
    IIF 41 - Director → ME
  • 5
    icon of address Eco Innovation Centre, Peterscourt, City Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-31 ~ 2008-12-31
    IIF 29 - Secretary → ME
  • 6
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    icon of calendar 2003-10-07 ~ 2008-10-17
    IIF 44 - Director → ME
  • 7
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2015-08-07
    IIF 32 - Director → ME
  • 8
    SOUTH CREAKE SOLAR COMPANY LIMITED - 2020-05-22
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2015-07-15
    IIF 40 - Director → ME
  • 9
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,036,527 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-02-28 ~ 2020-08-24
    IIF 5 - Director → ME
  • 10
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincs, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,461 GBP2020-04-29
    Officer
    icon of calendar 2014-04-03 ~ 2017-09-21
    IIF 47 - Director → ME
  • 11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,667,001 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-02-28 ~ 2020-08-24
    IIF 6 - Director → ME
  • 12
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-07-22
    IIF 2 - Director → ME
  • 13
    LARK ENERGY DEVELOPMENT LIMITED - 2017-07-19
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,626 GBP2024-09-30
    Officer
    icon of calendar 2014-09-26 ~ 2015-01-19
    IIF 36 - Director → ME
  • 14
    LARK SMART HOUSING AND DISTRICT ENERGY LIMITED - 2019-10-04
    LARK DISTRICT HEATING LIMITED - 2017-08-10
    WARWICK GENERATION LIMITED - 2017-05-03
    LOCKINGTON SOLAR LIMITED - 2016-08-19
    icon of address Larkfleet House Falcon Way, Southfield Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,183,737 GBP2023-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2015-08-05
    IIF 35 - Director → ME
  • 15
    ELLOUGH CONNECTION LIMITED - 2015-04-18
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-06 ~ 2015-03-26
    IIF 38 - Director → ME
  • 16
    icon of address 11 Marlow Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-06-29
    IIF 39 - Director → ME
  • 17
    icon of address Ham Lane House Ham Lane, Orton Waterville, Peterborough, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-06 ~ 2006-03-28
    IIF 45 - Director → ME
  • 18
    ELECTRIC REVOLUTION LTD - 2017-11-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -672,781 GBP2024-09-30
    Officer
    icon of calendar 2016-12-23 ~ 2017-11-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-11-30
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    VERDANT POWER LTD - 2014-01-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    812,679 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-07-22
    IIF 4 - Director → ME
  • 20
    LARK ENERGY COMMERCIAL INSTALLATIONS LIMITED - 2017-06-08
    icon of address C/0 Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2016-04-08
    IIF 34 - Director → ME
  • 21
    LARK ENERGY LIMITED - 2017-06-08
    icon of address C/o Frp Advisory Trading Limited, Ashcroft House, Meridian Business Park, Leicester
    Liquidation Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2015-01-19
    IIF 46 - Director → ME
  • 22
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,149,964 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2020-08-24
    IIF 50 - Director → ME
  • 23
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -593,325 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-01-13 ~ 2020-08-24
    IIF 49 - Director → ME
  • 24
    SOLAR GROWTH INVESTMENTS LIMITED - 2019-02-11
    BARN ROOF SOLAR LIMITED - 2013-09-05
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 25 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,340,023 GBP2016-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-07-22
    IIF 3 - Director → ME
  • 25
    icon of address 6 Langley Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    165,722 GBP2021-12-31
    Officer
    icon of calendar 2013-12-03 ~ 2021-07-13
    IIF 48 - Director → ME
  • 26
    U.K. CENTRE FOR ECONOMIC AND ENVIRONMENTAL DEVELOPMENT(THE) - 2008-07-30
    U.K. CENTRE FOR ECONOMIC AND ENVIRONMENTAL DEVELOPMENT(THE) - 2008-06-16
    icon of address C/o Resolve Partners Llp, One America Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2009-10-01
    IIF 31 - Secretary → ME
  • 27
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,923 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ 2020-07-22
    IIF 1 - Director → ME
  • 28
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    -365,140 GBP2023-09-30
    Officer
    icon of calendar 2016-03-31 ~ 2016-04-11
    IIF 37 - Director → ME
  • 29
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2012-12-21
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.