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

Mr. Douglas Richard Spacey

    Related profiles found in government register
  • Mr. Douglas Richard Spacey
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 1
    • icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, United Kingdom

      IIF 2 IIF 3
  • Mr Douglas Richard Spacey
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Douglas Richard Spacey
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 44 IIF 45
  • Mr Douglas Richard Spacey
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 46
    • icon of address St. Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 47
  • Spacey, Douglas Richard
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Cricket Court, 13 Elderberry Way, London, E6 6JJ

      IIF 48
    • icon of address Hurst House, High Street, Ripley, Surrey, GU23 6AZ

      IIF 49
  • Spacey, Douglas Richard
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 50
    • icon of address 9 Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, HP2 4TP, United Kingdom

      IIF 51
    • icon of address 14, Cornhill, London, EC3V 3NR, England

      IIF 52
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 53
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 54
    • icon of address 6th Floor, 338 Euston Road, London, NW1 3BG, United Kingdom

      IIF 55
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 56
  • Spacey, Douglas Richard
    British financial adviser born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Minton Place, Victoria Road, Bicester, Oxfordhsire, OX26 6QB, United Kingdom

      IIF 57
    • icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 58
    • icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 59 IIF 60 IIF 61
    • icon of address Fourteen, Cornhill, London, EC3V 3NR, England

      IIF 63
  • Spacey, Douglas Richard
    British none born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, HP2 4TP, England

      IIF 64
  • Spacey, Richard Douglas
    British associate director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Whitedown Lane, Alton, Hampshire, GU34 1PS, United Kingdom

      IIF 65
  • Spacey, Richard Douglas
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 66
  • Spacey, Douglas Richard
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spacey, Douglas Richard, Mr.
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, United Kingdom

      IIF 106
  • Spacey, Douglas Richard
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 107
  • Spacey, Douglas Richard
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 108
    • icon of address Little Titlarks, Chobham Road, Ascot, SL5 0HU, England

      IIF 109 IIF 110
    • icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 111 IIF 112
    • icon of address St. Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 113
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 114
  • Spacey, Douglas Richard
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 62
  • 1
    AMBERSIDE ALP PLC - 2022-11-11
    icon of address 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 64 - Director → ME
  • 2
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -167,630 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 107 - Director → ME
  • 4
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address Little Titlarks, 166 Chobham Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,059 GBP2024-03-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 90 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    CABOT FUNDING LLP - 2017-03-25
    icon of address Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,983,292 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 14 - Has significant influence or controlOE
  • 13
    KIRTON SP FUNDING LLP - 2015-12-02
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 103 - LLP Member → ME
  • 14
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (20 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 19
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 21
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 23
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 26
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ dissolved
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 28
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 110 - Director → ME
  • 29
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 109 - Director → ME
  • 30
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 31
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 9 - Has significant influence or controlOE
  • 33
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    33,564 GBP2023-12-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 111 - Director → ME
  • 35
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (64 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Unit 1 Cambridge House Camboro Business Park, Oakington Road Girton, Cambridge, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -509,555 GBP2019-08-31
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 65 - Director → ME
  • 37
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,045,677 GBP2020-12-31
    Officer
    icon of calendar 2014-11-30 ~ dissolved
    IIF 56 - Director → ME
  • 38
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 39
    icon of address C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 40
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 61 - Director → ME
  • 41
    icon of address C/o Cooper Parry New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,969,663 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 60 - Director → ME
  • 42
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 59 - Director → ME
  • 43
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (22 parents)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove membersOE
  • 44
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 62 - Director → ME
  • 45
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 46
    icon of address Smith Pearman Chartered Accountants, Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 49 - Director → ME
  • 47
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 48
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 49
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
  • 50
    icon of address Little Titlarks, Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 51
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 52
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
  • 53
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 87 - LLP Designated Member → ME
  • 54
    AMBERSIDE ALP TRADING LTD - 2023-10-23
    icon of address 9 Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 51 - Director → ME
  • 55
    icon of address 20 Old Bailey, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,370,583 GBP2018-01-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 114 - Director → ME
  • 56
    icon of address St. Anthony, Avenue Road, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,484 GBP2024-09-30
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 57
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 58
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 92 - LLP Designated Member → ME
  • 59
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 61
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 62
    WRASBURY FUNDING LLP - 2017-01-18
    icon of address Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    icon of calendar 2014-05-21 ~ 2018-12-12
    IIF 54 - Director → ME
  • 2
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-19
    IIF 58 - Director → ME
  • 3
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -16,771,185 GBP2023-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2019-03-15
    IIF 52 - Director → ME
  • 4
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2019-03-15
    IIF 53 - Director → ME
  • 5
    icon of address Suite 203 133 High Street, Barkingside, Ilford, Essex, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -69,084 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ 2023-11-18
    IIF 48 - Director → ME
  • 6
    INNOVA ENERGY LIMITED - 2022-01-14
    ETHICAL SOLAR 1 LIMITED - 2016-11-03
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Officer
    icon of calendar 2016-07-18 ~ 2021-12-23
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-12-23
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    INNOVA ENERGY HOLDINGS LIMITED - 2022-01-14
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2020-04-06 ~ 2021-12-23
    IIF 66 - Director → ME
  • 8
    icon of address Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,022,214 GBP2024-09-30
    Officer
    icon of calendar 2013-01-18 ~ 2015-04-28
    IIF 57 - Director → ME
  • 9
    BLUEFIELD HARRIER LTD - 2016-08-12
    icon of address 2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-23 ~ 2016-04-15
    IIF 63 - Director → ME
  • 10
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-08-08
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-06-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,727,679 GBP2023-12-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-03-19
    IIF 112 - Director → ME
  • 13
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP - 2016-06-17
    GRYPHON WEALTH LLP - 2007-11-02
    icon of address 14 Cornhill, London
    Active Corporate (88 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-17
    IIF 67 - LLP Member → ME
  • 14
    BLUEFIELD OSPREY LTD - 2014-05-29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-12-12
    IIF 50 - Director → ME
  • 15
    icon of address 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-01-03 ~ 2018-03-05
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-16
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    icon of address Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-11
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE

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.