logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Maxwell, Jonathan

    Related profiles found in government register
  • Maxwell, Jonathan
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 1st Floor, Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 5
    • Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 6
  • Maxwell, Jonathan Marc
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vine Street, 5th Floor, London, W1J 0AH, United Kingdom

      IIF 7
    • 1, Vine Street, London, London, W1J 0AH

      IIF 8 IIF 9
    • 1 Vine Street, London, W1J 0AH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 7, Montpelier Square, London, London, SW7 1JT, United Kingdom

      IIF 13
    • One, Great Cumberland Place, London, W1H 7AL, England

      IIF 14 IIF 15 IIF 16
    • Sdcl, 1 Vine Street, London, W1J 0AH, England

      IIF 19
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 20
  • Maxwell, Jonathan Marc
    British ceo born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vine Street, London, London, W1J 0AH

      IIF 21
    • 1, Vine Street, London, London, W1J 0AH, United Kingdom

      IIF 22
  • Maxwell, Jonathan Marc
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maxwell, Jonathan Marc
    British financer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, Piccadilly, London, W1J 9EF, England

      IIF 31
  • Maxwell, Jonathan Marc
    British none born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Golden Square, London, W1F 9JG, United Kingdom

      IIF 32 IIF 33
    • 32, Old Burlington Street, London, W1S 3AT, United Kingdom

      IIF 34
  • Maxwell, Jonathan
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 1 Vine Street, London, W1J 0AH, United Kingdom

      IIF 35
    • Foxglove House, 166 Piccadilly, London, W1J 9EF

      IIF 36
    • One, Great Cumberland Place, London, W1H 7AL, England

      IIF 37
  • Maxwell, Jonathan
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Cumberland Place, London, W1H 7AL, England

      IIF 38
  • Maxwell, Jonathan
    British financial services born in April 1974

    Resident in London

    Registered addresses and corresponding companies
    • 32, Old Burlington Street, London, London, W1S 3AT, United Kingdom

      IIF 39
    • Foxglove House, 166 Piccaddily, London, W1J 9EF, United Kingdom

      IIF 40
    • Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 41 IIF 42 IIF 43
  • Maxwell, Jonathan Marc
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 1 Vine Street, Mayfair, London, United Kingdom, W1J 0AH, England

      IIF 44
    • One, Great Cumberland Place, London, W1H 7AL, England

      IIF 45
  • Maxwell, Jonathan
    British born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Folliard Road, Castlederg, BT81 7JW, Northern Ireland

      IIF 46
    • 22, Folliard Road, Castlederg, Co. Tyrone, BT81 7JW, United Kingdom

      IIF 47
    • 76-78, Church Street, Portadown, Craigavon, BT62 3EU, Northern Ireland

      IIF 48
  • Maxwell, Jonathan
    British construction delivery manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 49
  • Mr Jonathan Maxwell
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 1 Vine Street, London, W1J 0AH, United Kingdom

      IIF 50
    • 5th Floor, 1 Vine Street, Mayfair, London, United Kingdom, W1J 0AH, England

      IIF 51
    • One, Great Cumberland Place, London, W1H 7AL, England

      IIF 52
  • Maxwell, Jonathan Marc
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Foxglove House, 166 Piccadilly, London, W1J 9EF

      IIF 53
    • Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 54
    • Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 55 IIF 56
    • One, Great Cumberland Place, London, W1H 7AL, England

      IIF 57 IIF 58 IIF 59
    • 2 Holly Lodge, Thornwood Gardens, London, W8 7EW, England

      IIF 61
    • Flat 2, Holly Lodge, Thornwood Gardens, London, W8 7EW, United Kingdom

      IIF 62
  • Maxwell, Jonathan Marc
    British ceo born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 166 Piccadilly, London, London, W1J 9EF, United Kingdom

      IIF 63
    • 2 Holly Lodge, Thornwood Gardens, London, W8 7EW, United Kingdom

      IIF 64
  • Maxwell, Jonathan Marc
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 65
  • Maxwell, Jonathan Marc
    British finance born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 7 Craven Hill, London, W2 3EN, United Kingdom

      IIF 66
    • 1, More London Place, London, SE1 2AF

      IIF 67
    • 10, Gloucester Place, Portman Square, London, W1U 8EZ

      IIF 68
    • 10, Gloucester Place, Portman Square, London, W1U 8EZ, United Kingdom

      IIF 69
    • Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 70
  • Maxwell, Jonathan Marc
    British investment banker born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, Holly Lodge, Thornwood Gardens, London, W8 7EW, United Kingdom

      IIF 71
  • Maxwell, Jonathan
    British

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, London, W1H 7AL, England

      IIF 72
  • Mr Jonathan Marc Maxwell
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Vine Street, London, W1J 0AH, England

      IIF 73
    • Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 74
    • Sdcl, 1 Vine Street, London, W1J 0AH, England

      IIF 75
  • Maxwell, Jonathan Marc

    Registered addresses and corresponding companies
    • 1, Vine Street, 5th Floor, London, W1J 0AH, United Kingdom

      IIF 76
  • Maxwell, Jonathan

    Registered addresses and corresponding companies
    • Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 77
  • Mr Jonathan Maxwell
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Great Cumberland Place, London, W1H 7AL, England

      IIF 78
    • 166, Piccadilly, London, W1J 9EF, United Kingdom

      IIF 79
    • Foxglove House 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 80
    • One, Great Cumberland Place, London, W1H 7AL, England

      IIF 81 IIF 82 IIF 83
  • Jonathan Maxwell
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, Thornwood Gardens, Holly Lodge Thornwood Gardens, London, W8 7EW, England

      IIF 84
  • Mr Jonathan Maxwell
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • One, Great Cumberland Place, London, W1H 7AL, England

      IIF 85
  • Mr Jonathan Maxwell
    British born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Folliard Road, Castlederg, BT81 7JW, Northern Ireland

      IIF 86
    • 76-78, Church Street, Portadown, Craigavon, BT62 3EU

      IIF 87
  • Mr Jonathan Maxwell
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Prydis, Senate Court, Southernhay Gardens, Exeter, EX1 1NT, England

      IIF 88
  • Mr Jonathan Marc Maxwell
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holly Lodge, Thornwood Gardens, London, W8 7EW, England

      IIF 89
  • Maxwell, Jonathan Craig Watt
    Northern Irish born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Folliard Road, Castlederg, Tyrone, BT81 7JW, Northern Ireland

      IIF 90
  • Mr Jonathan Craig Watt Maxwell
    Northern Irish born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 22, Folliard Road, Castlederg, Co. Tyrone, BT81 7JW

      IIF 91
    • 22, Folliard Road, Castlederg, Tyrone, BT81 7JW, Northern Ireland

      IIF 92
child relation
Offspring entities and appointments 69
  • 1
    ABCXYZ ERROR CO LIMITED
    - now 08787031
    EECO SMITHFIELD LTD
    - 2013-12-06 08787031 08807670
    2nd Floor 43, Broomfield Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 66 - Director → ME
  • 2
    BALLYFOLLIARD STONEWARE LTD
    NI644783
    22 Folliard Road, Castlederg, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2017-03-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-03-24 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CATALYTIC MEDIA LIMITED
    14324845
    Holly Lodge Thornwood Gardens, Holly Lodge Thornwood Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 4
    COMBINED HEAT AND POWER INVESTMENTS LIMITED
    09849305
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-10-30 ~ 2019-02-25
    IIF 28 - Director → ME
  • 5
    CREATURE KINGDOM LIMITED
    06799429
    One, Great Cumberland Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2009-01-22 ~ now
    IIF 60 - Director → ME
    2009-01-22 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or control OE
  • 6
    CREIGHTON ENERGY LIMITED
    07729268
    Edina Unti 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (15 parents)
    Officer
    2011-08-04 ~ 2017-03-24
    IIF 34 - Director → ME
  • 7
    DC JUICE LIMITED
    16824218
    1 Great Cumberland Place, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 8
    EECO ARK LIMITED
    09903879
    Foxglove House 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-12-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-12-06 ~ 2016-12-06
    IIF 80 - Has significant influence or control OE
  • 9
    EECO BEATCO2 LTD
    - now 09054382
    EECO SMITHFIELD NO.2 LIMITED
    - 2014-06-10 09054382
    Foxglove House, 166 Piccadilly, London
    Dissolved Corporate (5 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 42 - Director → ME
  • 10
    EECO BIOMASS NO. 1 LTD
    - now 08909755
    EECO NORTH EAST LED NO1. LTD
    - 2014-09-11 08909755
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2014-02-25 ~ 2019-02-25
    IIF 41 - Director → ME
  • 11
    EECO CAR PARKS NO.1 LTD
    08745926 09736685
    1 More London Place, London
    Dissolved Corporate (8 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 43 - Director → ME
  • 12
    EECO CAR PARKS NO.2 LTD
    09736685 08745926
    Foxglove House, 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2015-08-17 ~ 2019-02-25
    IIF 27 - Director → ME
  • 13
    EECO DATA CENTRES NO.1 LIMITED
    08876467
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2014-02-04 ~ 2019-02-25
    IIF 40 - Director → ME
  • 14
    EECO KINGSCOURT LTD
    08321586
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2012-12-06 ~ 2019-02-25
    IIF 53 - Director → ME
  • 15
    EECO SMITHFIELD LIMITED
    08807670 08787031
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2013-12-09 ~ 2019-02-25
    IIF 54 - Director → ME
  • 16
    EECO WILTON NO.1 LTD.
    - now 09517399
    EECO HIGHLANDS NO.1 LTD
    - 2015-07-28 09517399
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2015-03-30 ~ 2019-02-25
    IIF 71 - Director → ME
  • 17
    ENERGY EFFICIENT GLOBAL UK PROJECT LIMITED
    09097139
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2015-09-30 ~ 2019-02-25
    IIF 55 - Director → ME
  • 18
    FES CONTRACTS UK NO 1 LIMITED
    08620419 09718288... (more)
    10 Gloucester Place, Portman Square, London
    Dissolved Corporate (5 parents)
    Officer
    2015-10-27 ~ 2022-09-23
    IIF 68 - Director → ME
  • 19
    FES LIGHTING CONTRACTS UK LIMITED
    08484653
    10 Gloucester Place, Portman Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-12-04 ~ 2018-03-06
    IIF 69 - Director → ME
  • 20
    GREENBRIDGE ENERGY LIMITED
    07816925
    15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-20 ~ 2013-12-13
    IIF 33 - Director → ME
  • 21
    IEM MARINE CONSTRUCTION & ENGINEERING LIMITED
    - now 09205258
    JMW HEALTH SAFETY AND ENVIROMENTAL SERVICES LTD
    - 2016-07-14 09205258
    C/o Prydis, Senate Court, Southernhay Gardens, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 22
    INSTITUTE FOR SUSTAINABILITY
    - now 06856082
    THAMES GATEWAY INSTITUTE FOR SUSTAINABILITY
    - 2011-06-20 06856082
    25 Moorgate, London
    Dissolved Corporate (20 parents)
    Officer
    2009-12-01 ~ 2015-03-18
    IIF 31 - Director → ME
  • 23
    IRELAND EE PERFORMANCE PARTNERS GP LIMITED
    09019513 LP016209
    One, Great Cumberland Place, London, England
    Active Corporate (4 parents)
    Officer
    2014-04-30 ~ now
    IIF 18 - Director → ME
  • 24
    LONDON EDGE FUND GP CIP LIMITED
    SC813413
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-06-12 ~ now
    IIF 12 - Director → ME
  • 25
    LONDON EDGE FUND GP LIMITED
    15767938
    One, Great Cumberland Place, London, England
    Active Corporate (4 parents)
    Officer
    2024-06-07 ~ now
    IIF 15 - Director → ME
  • 26
    MAXWELL CONCRETE LIMITED
    NI658365
    22 Folliard Road, Castlederg, Tyrone, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2019-01-17 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-01-17 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    MMCPL LTD
    NI622433
    76-78 Church Street, Portadown, Craigavon
    Active Corporate (3 parents)
    Officer
    2014-01-23 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    NET ZERO INVESTMENTS LIMITED
    13055341
    1 Vine Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-02-26 ~ now
    IIF 11 - Director → ME
  • 29
    PROCESS C19 LIMITED
    12528463
    1 Vine Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 30
    RELAY BEAL LIMITED
    13100888
    1 Vine Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-30 ~ now
    IIF 8 - Director → ME
  • 31
    RELAY CUTTLEHILL LIMITED
    - now 13084737
    RELAY GRANGEMOUTH LIMITED - 2022-11-28
    C/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2024-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 32
    RELAY ENERGLYN LIMITED
    13084688
    C/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2024-07-30 ~ dissolved
    IIF 22 - Director → ME
  • 33
    RELAY HOLDCO LIMITED
    13059849
    1 Vine Street, London, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    2024-07-30 ~ now
    IIF 9 - Director → ME
  • 34
    ROCK BIDCO LTD
    10354629
    166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 35
    ROCK HOLDCO LTD
    10353872
    166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-09-01 ~ dissolved
    IIF 1 - Director → ME
  • 36
    ROCK MIDCO LTD
    10353492
    166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-08-31 ~ dissolved
    IIF 3 - Director → ME
  • 37
    ROCK TOPCO LTD
    10353334
    166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-08-31 ~ dissolved
    IIF 2 - Director → ME
  • 38
    ROWAN RENEWABLES LTD
    NI613707
    22 Folliard Road, Castlederg, Co. Tyrone
    Active Corporate (2 parents)
    Officer
    2012-07-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Has significant influence or control OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    SDCL ADVISORY PARTNERS LTD
    09599847
    One, Great Cumberland Place, London, England
    Active Corporate (3 parents)
    Officer
    2015-05-20 ~ now
    IIF 57 - Director → ME
  • 40
    SDCL DEVCO LIMITED
    13051458
    1 Vine Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-02-26 ~ now
    IIF 10 - Director → ME
  • 41
    SDCL EDGE SPONSOR PARTICIPATION LLP
    OC435654
    One, Great Cumberland Place, London, England
    Active Corporate (15 parents)
    Officer
    2021-04-09 ~ now
    IIF 37 - LLP Member → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    SDCL EE (CO) (UK) CIP HOLDINGS LIMITED
    08148673
    One, Great Cumberland Place, London, England
    Active Corporate (4 parents)
    Officer
    2012-07-18 ~ now
    IIF 59 - Director → ME
  • 43
    SDCL EE CO (UK) GP 1 LIMITED
    08148201 10183702... (more)
    1 More London Place, London
    Dissolved Corporate (3 parents, 12 offsprings)
    Officer
    2012-07-18 ~ dissolved
    IIF 67 - Director → ME
  • 44
    SDCL EE CO (UK) GP 2 LIMITED
    10183702 10711304... (more)
    One, Great Cumberland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-05-17 ~ now
    IIF 56 - Director → ME
  • 45
    SDCL EE CO (UK) GP 2A LIMITED
    10711304 10183702... (more)
    One, Great Cumberland Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-04-05 ~ now
    IIF 16 - Director → ME
  • 46
    SDCL EE CO (UK) LLP
    OC376937
    5th Floor 1 Vine Street, Mayfair, London, United Kingdom, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    2020-02-25 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    SDCL ENERGY EFFICIENCY INVESTMENTS (EMEA) GP LIMITED
    - now 11396302 LP019648
    SDCL ENERGY INVESTMENTS (EMEA) GP LIMITED
    - 2018-06-06 11396302
    One, Great Cumberland Place, London, England
    Active Corporate (3 parents)
    Officer
    2018-06-04 ~ now
    IIF 14 - Director → ME
  • 48
    SDCL GROUP PARTICIPATION LLP
    OC445051
    5th Floor 1 Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 50 - Right to appoint or remove members OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SDCL HOLDINGS LIMITED
    14850523
    One, Great Cumberland Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2023-05-05 ~ now
    IIF 17 - Director → ME
  • 50
    SDCL INFRASTRUCTURE GP (SCOTLAND) LTD
    SC545415
    1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2016-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 51
    SDCL INFRASTRUCTURE PARTNERS LLP
    OC412550 OC413413... (more)
    5th Floor One Vine Street, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-06-28 ~ 2016-07-20
    IIF 36 - LLP Designated Member → ME
  • 52
    SDCL SOLAR EDGE LIMITED
    09720856
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2015-08-06 ~ 2019-03-18
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-14
    IIF 79 - Has significant influence or control OE
  • 53
    SEEIT ASIA LIMITED - now
    SDCL VCO ENERGY LIMITED
    - 2020-08-21 10495583
    SDCL VE COMPANY LIMITED
    - 2016-12-17 10495583
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    2016-11-24 ~ 2019-02-25
    IIF 65 - Director → ME
    Person with significant control
    2016-11-24 ~ 2016-11-24
    IIF 74 - Has significant influence or control OE
  • 54
    SEEIT EUROPE LIMITED
    11775173 12938654
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2019-01-18 ~ 2023-01-27
    IIF 26 - Director → ME
  • 55
    SEEIT HOLDCO LIMITED
    11641051
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (15 parents, 23 offsprings)
    Officer
    2018-10-24 ~ 2018-11-21
    IIF 29 - Director → ME
    2019-01-24 ~ now
    IIF 20 - Director → ME
  • 56
    SEEIT MAGMA LIMITED - now
    EECO EVERGREEN LIMITED
    - 2022-04-05 09556291
    EECO PLATFORM NO. 1 LTD
    - 2015-08-08 09556291
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-04-23 ~ 2019-03-18
    IIF 63 - Director → ME
  • 57
    SEEIT US LIMITED
    11840150
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-02-21 ~ 2023-01-27
    IIF 25 - Director → ME
  • 58
    SEEIT US TWO LIMITED
    - now 10915628
    EECO MALTS NO. 1 LIMITED
    - 2019-12-17 10915628
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2017-08-15 ~ 2023-01-27
    IIF 23 - Director → ME
  • 59
    SLEADLY ENERGY LIMITED
    07818191
    15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-10-20 ~ 2013-12-13
    IIF 32 - Director → ME
  • 60
    SPECIALTY COPPER LISTCO PLC
    15395590
    1 Vine Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 7 - Director → ME
    2024-01-08 ~ dissolved
    IIF 76 - Secretary → ME
  • 61
    SUSTAINABLE DATA CENTERS LTD
    12046082
    One, Great Cumberland Place, London, England
    Active Corporate (1 parent)
    Officer
    2019-06-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-06-12 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 62
    SUSTAINABLE DEVELOPMENT CAPITAL (UK) LIMITED
    07412172 OC330266
    One, Great Cumberland Place, London, England
    Active Corporate (3 parents)
    Officer
    2010-10-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Has significant influence or control OE
  • 63
    SUSTAINABLE DEVELOPMENT CAPITAL INFRASTRUCTURE PARTNERS LIMITED
    09992480
    One, Great Cumberland Place, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2016-02-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Has significant influence or control OE
  • 64
    SUSTAINABLE DEVELOPMENT CAPITAL LLP
    OC330266 07412172
    One, Great Cumberland Place, London, England
    Active Corporate (19 parents, 9 offsprings)
    Officer
    2007-07-31 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 52 - Has significant influence or control OE
  • 65
    SUSTAINABLE DEVELOPMENT COMMUNICATIONS LIMITED
    15372171
    Sdcl, 1 Vine Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 66
    SUSTAINABLE ENERGY EXCHANGE LIMITED
    08554360
    Foxglove House, 166 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF 70 - Director → ME
    2013-06-03 ~ dissolved
    IIF 77 - Secretary → ME
  • 67
    THE LUCAS PARTNERSHIP (UK) GP LIMITED
    08148225 LP018016... (more)
    One, Great Cumberland Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-07-18 ~ now
    IIF 58 - Director → ME
  • 68
    UK GREEN INVESTMENT BUSINESS GP LIMITED
    10355509 LP017560
    Foxglove House, 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 6 - Director → ME
  • 69
    UK-CHINA ENERGY EFFICIENCY INVESTMENTS LIMITED
    08790932
    Foxglove House, 166 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-26 ~ dissolved
    IIF 39 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.