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
    • St Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 1
    • 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
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 44 IIF 45
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 46
  • Mr Douglas Richard Spacey
    British born in August 1972

    Resident in England

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

      IIF 47
    • St. Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 48
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1c Amberside House, Wood Lane, Paradise Industrial Estate, Hemel Hempstead, HP2 4TP, England

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

      IIF 51
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 52
  • Spacey, Douglas Richard
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 53
    • Hurst House, High Street, Ripley, Surrey, GU23 6AZ

      IIF 54
  • Spacey, Douglas Richard
    British director born in August 1972

    Resident in United Kingdom

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

      IIF 55
    • 14, Cornhill, London, EC3V 3NR, England

      IIF 56
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 57
    • 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 58
    • 6th Floor, 338 Euston Road, London, NW1 3BG, United Kingdom

      IIF 59
    • C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 60
  • Spacey, Douglas Richard
    British financial adviser born in August 1972

    Resident in United Kingdom

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

      IIF 61
    • Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 62
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 63 IIF 64 IIF 65
    • Fourteen, Cornhill, London, EC3V 3NR, England

      IIF 66
  • Spacey, Richard Douglas
    British associate director born in August 1972

    Resident in United Kingdom

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

      IIF 67
  • Spacey, Richard Douglas
    British company director born in August 1972

    Resident in United Kingdom

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

      IIF 68
  • Spacey, Douglas Richard
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whitedown Lane, Alton, Hampshire, GU34 1PS, England

      IIF 69
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 70 IIF 71 IIF 72
    • St Anthony, Avenue Road, Cranleigh, GU6 7LL, United Kingdom

      IIF 74
    • 1, Cornhill, London, E2CV 3ND, United Kingdom

      IIF 75 IIF 76 IIF 77
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, E2CV 3ND, United Kingdom

      IIF 78 IIF 79 IIF 80
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, England

      IIF 83
    • First Floor, 11 Argyll Street, London, W1F 7TH, United Kingdom

      IIF 84
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 85 IIF 86 IIF 87
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 88
  • Spacey, Douglas Richard, Mr.
    born in August 1972

    Resident in United Kingdom

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

      IIF 89
  • Vestry, Douglas Richard
    born in August 1972

    Resident in United Kingdom

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

      IIF 90
  • Spacey, Douglas Richard
    British born in August 1972

    Resident in England

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

      IIF 91
    • Little Titlarks, Chobham Road, Ascot, SL5 0HU, England

      IIF 92 IIF 93
    • 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 94 IIF 95 IIF 96
    • St. Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 97
    • Pipers Barn, 63a Station Road, Dullingham, Newmarket, Suffolk, CB8 9UP, England

      IIF 98
  • Spacey, Douglas Richard
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Bailey, London, EC4M 7AN

      IIF 99
  • Spacey, Douglas Richard
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 77
  • 1
    AEE RENEWABLES UK 16 LIMITED
    07453123 07506801, 08673317, 08674047... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    2014-05-21 ~ 2018-12-12
    IIF 58 - Director → ME
  • 2
    AEE RENEWABLES UK 37 LIMITED
    08273172 07506801, 08673317, 08674047... (more)
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    2014-08-21 ~ 2014-11-19
    IIF 62 - Director → ME
  • 3
    AMBERSIDE ALP LIMITED
    - now 11041038
    AMBERSIDE ALP PLC
    - 2022-11-11 11041038
    1c Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    12,109,162 GBP2024-10-31
    Officer
    2017-10-31 ~ now
    IIF 50 - Director → ME
  • 4
    ARMSTRONG SOLAR HOLDINGS LIMITED
    - now 08532213
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-11-30 ~ 2019-03-15
    IIF 56 - Director → ME
  • 5
    ARNCOTT FUNDING LLP
    OC427221
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ASH FINCO LTD
    10290768
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    2016-07-21 ~ 2019-03-15
    IIF 57 - Director → ME
  • 7
    ASH REALISATION LIMITED
    13476640
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -169,239 GBP2024-12-31
    Officer
    2021-06-25 ~ now
    IIF 94 - Director → ME
  • 8
    ASHLANDS FUNDING LLP
    OC424504
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 9
    BIDCO FUNDING LLP
    OC447697
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2023-06-09 ~ now
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BILBO FUNDING LLP
    OC440221
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BOWERHOUSE II FUNDING LLP
    OC438819
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (19 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 112 - LLP Designated Member → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BRANSTON SOLAR FUNDING LLP
    OC426044
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2019-02-13 ~ dissolved
    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
  • 13
    CH 1 INVESTMENT PARTNERS LLP
    OC412678
    Little Titlarks, 166 Chobham Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,059 GBP2024-03-31
    Officer
    2016-07-08 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    COMMON FARM FUNDING LLP
    OC415891
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (18 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CORNWALL STREET FUNDING LLP
    - now OC415890
    CABOT FUNDING LLP
    - 2017-03-25 OC415890
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (12 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CYGNET RENEWABLES LIMITED
    13925604
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,983,292 GBP2024-03-31
    Officer
    2022-02-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 16 - Has significant influence or control OE
  • 17
    DENTINAL TUBULES LIMITED
    06862496
    Suite 203 133 High Street, Barkingside, Ilford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -69,084 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-05 ~ 2023-11-18
    IIF 53 - Director → ME
  • 18
    ELM SOLAR ENERGY LIMITED - now
    INNOVA ENERGY LIMITED
    - 2022-01-14 10283362 13736386, 14298760
    ETHICAL SOLAR 1 LIMITED
    - 2016-11-03 10283362
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (9 parents, 22 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,224 GBP2016-12-31
    Officer
    2016-07-18 ~ 2021-12-23
    IIF 59 - Director → ME
    Person with significant control
    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
  • 19
    ELM UK SOLAR LIMITED - now
    INNOVA ENERGY HOLDINGS LIMITED
    - 2022-01-14 12547710 14298773, 13736393
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2020-04-06 ~ 2021-12-23
    IIF 68 - Director → ME
  • 20
    EP SOLAR CONSTRUCTION LLP
    - now OC402475
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 87 - LLP Member → ME
  • 21
    ETHICAL 2020 PROJECTS LLP
    OC429879 OC442947, OC435087, OC447628
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 119 - LLP Designated Member → ME
    Person with significant control
    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
  • 22
    ETHICAL 2021 PROJECTS LLP
    OC435087 OC429879, OC442947, OC447628
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    2021-01-14 ~ now
    IIF 108 - LLP Designated Member → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    ETHICAL 2022 PROJECTS LLP
    OC442947 OC429879, OC435087, OC447628
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-07-01 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ETHICAL 2023 PROJECTS LLP
    OC447628 OC429879, OC442947, OC435087
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (20 parents)
    Officer
    2023-06-05 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    ETHICAL INCOME FUNDING LLP
    OC430310
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 26
    ETHICAL POWER FUNDING LLP
    OC416615
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (16 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    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
  • 27
    ETHICAL PPS LLP
    OC446834
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2023-04-12 ~ now
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 9 - Has significant influence or control OE
  • 28
    ETHICAL RETENTIONS LLP
    OC428185
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 109 - LLP Designated Member → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    ETHICAL SOLAR FUNDING LLP
    OC428717
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 30
    FENTON LANE FUNDING II LLP
    OC444402 OC423732
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (9 parents)
    Officer
    2022-10-26 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FENTON LANE FUNDING LLP
    OC423732 OC444402
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 27 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    FENTON LANE HOLD CO LLP
    OC432070
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 107 - LLP Designated Member → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 33
    GOURLAY LEASING LIMITED
    08366041
    Artemis House 4a Bramley Road, Bletchley, Milton Keynes, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,022,214 GBP2024-09-30
    Officer
    2013-01-18 ~ 2015-04-28
    IIF 61 - Director → ME
  • 34
    HARRIER SOLAR LIMITED - now
    BLUEFIELD HARRIER LTD
    - 2016-08-12 07936061
    2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-05-23 ~ 2016-04-15
    IIF 66 - Director → ME
  • 35
    HIVE ENERGY DEPOSIT FUNDING LLP
    OC445841
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (46 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    HIVE ENERGY FUNDING LLP
    OC420758
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (37 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 123 - LLP Designated Member → ME
    Person with significant control
    2018-01-23 ~ 2018-08-08
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HIVE ETHICAL SOLAR PORTFOLIO 1 LIMITED
    13625298 13625386
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2021-10-29 ~ now
    IIF 93 - Director → ME
  • 38
    HIVE ETHICAL UK SOLAR LIMITED
    13264023
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-07-07 ~ now
    IIF 92 - Director → ME
  • 39
    HUTHWAITE FUNDING LLP
    OC422913
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 47 - Has significant influence or control OE
    2018-06-12 ~ 2019-06-01
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    HUTHWAITE HOLD CO II LLP
    OC444399 OC433083
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    2022-10-26 ~ now
    IIF 106 - LLP Designated Member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    HUTHWAITE HOLD CO LLP
    OC433083 OC444399
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (11 parents)
    Officer
    2020-08-21 ~ now
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 10 - Has significant influence or control OE
  • 42
    ICF 100 LLP
    OC457443
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-07-17 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    INNOVA ENERGY II LIMITED
    13934582
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -1,727,679 GBP2023-12-31
    Officer
    2022-04-05 ~ 2024-03-19
    IIF 96 - Director → ME
  • 44
    INNOVA FUNDING LLP
    OC433819
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (43 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    INNOVA RENEWABLES HOLDINGS LIMITED
    13057214 14991237, 13465215
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    3,794,787 GBP2024-12-31
    Officer
    2024-03-19 ~ now
    IIF 95 - Director → ME
  • 46
    INNOVA TRANSMISSION FUNDING LLP
    OC448272
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (73 parents)
    Officer
    2023-07-19 ~ now
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    INSIGHT IN INFRASTRUCTURE LTD
    07790189
    Unit 1 Cambridge House Camboro Business Park, Oakington Road Girton, Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -509,555 GBP2019-08-31
    Officer
    2012-03-12 ~ dissolved
    IIF 67 - Director → ME
  • 48
    KEYSTONE POWER LIMITED
    08339381
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,045,677 GBP2020-12-31
    Officer
    2014-11-30 ~ dissolved
    IIF 60 - Director → ME
  • 49
    LGT WEALTH MANAGEMENT UK LLP - now
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP
    - 2016-06-17 OC329392 06490231
    GRYPHON WEALTH LLP - 2007-11-02
    14 Cornhill, London
    Active Corporate (189 parents, 4 offsprings)
    Officer
    2015-05-01 ~ 2016-06-17
    IIF 69 - LLP Member → ME
  • 50
    LLANGOLLEN SUPERMARKET INCOME LLP
    OC389627
    First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 51
    LUCAS HOUSE FUNDING LLP
    OC421471
    C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 52
    M BUCKLEY LEASING LIMITED
    08142569
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    2012-07-13 ~ 2025-08-04
    IIF 64 - Director → ME
  • 53
    M P WAKEFIELD LEASING LIMITED
    07814147
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    5,969,663 GBP2024-03-31
    Officer
    2011-10-18 ~ now
    IIF 52 - Director → ME
  • 54
    M. B. LEASING LIMITED
    08142564
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    2012-07-13 ~ 2025-08-04
    IIF 63 - Director → ME
  • 55
    MIMICA LAB LTD
    10724944
    Pipers Barn 63a Station Road, Dullingham, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    116,698 GBP2025-04-30
    Officer
    2025-07-09 ~ now
    IIF 98 - Director → ME
  • 56
    MODULE LENDING LLP
    OC412997
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (22 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove members OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    MOLLIE BUCKLEY LEASING LIMITED
    08142467
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,578,647 GBP2024-03-31
    Officer
    2012-07-13 ~ 2025-08-04
    IIF 65 - Director → ME
  • 58
    NETLEY FUNDING LLP
    OC415050
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (31 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    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
  • 59
    OSPREY SOLAR LIMITED
    - now 08215492
    BLUEFIELD OSPREY LTD
    - 2014-05-29 08215492
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    2014-04-04 ~ 2018-12-12
    IIF 55 - Director → ME
  • 60
    POULLACOUR PLC
    08062997
    Smith Pearman Chartered Accountants, Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 54 - Director → ME
  • 61
    PROJECT RETENTION FUNDING LLP
    OC421177
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 122 - LLP Designated Member → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 62
    RETENTION FUNDING LLP
    OC412348 OC418387, OC418218
    Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, England
    Dissolved Corporate (12 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 63
    RETENTION FUNDING WW LLP
    OC418218 OC418387, OC412348
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    RETENTION FUNDING WW2 LLP
    OC418387 OC418218, OC412348
    Little Titlarks, Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 75 - LLP Designated Member → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    SECONDARY LENDING LLP
    OC424525
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ 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
  • 66
    SPANISH FUNDING 2 LLP
    OC423743
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    STERLING SUFFOLK FUNDING LLP
    OC420507
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (13 parents)
    Officer
    2018-01-03 ~ now
    IIF 121 - LLP Designated Member → ME
    Person with significant control
    2018-01-03 ~ 2018-03-05
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    SUFFOLK FRESH LTD
    - now 11146970
    AMBERSIDE ALP TRADING LTD
    - 2023-10-23 11146970
    1c Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,567,870 GBP2024-10-31
    Officer
    2018-01-12 ~ now
    IIF 51 - Director → ME
  • 69
    TAVERN RESTAURANTS LTD
    09377027
    20 Old Bailey, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,370,583 GBP2018-01-31
    Officer
    2015-08-26 ~ dissolved
    IIF 99 - Director → ME
  • 70
    THE DOG FOOD BANK CIC
    14873363
    St. Anthony, Avenue Road, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,484 GBP2024-09-30
    Officer
    2023-05-16 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to appoint or remove directors OE
  • 71
    TURKISH SOLAR FUNDING LLP
    OC418632
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2017-08-17 ~ 2017-10-16
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    TWIN OAKS FUNDING LLP
    OC418958
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    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
  • 73
    TWO POST CROSS FUNDING LLP
    OC439744
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (15 parents)
    Officer
    2021-11-01 ~ now
    IIF 113 - LLP Designated Member → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    VAT LENDING LLP
    OC412312
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 75
    VAT SECONDARY LENDING LLP
    OC424283
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 76
    WALLY CORNER FUNDING LLP
    OC415335
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (32 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 77
    WRAYSBURY FUNDING LLP
    - now OC415334
    WRASBURY FUNDING LLP
    - 2017-01-18 OC415334
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE

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.