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

Newman, Andrew Jonathan Charles

    Related profiles found in government register
  • Newman, Andrew Jonathan Charles

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

      IIF 1
    • 141-145, Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 2
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 3
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 4
    • The Walnuts, Walnuts Lane, Wickham Market, IP13 0RZ, England

      IIF 5
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 6
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 7
  • Newman, Andrew Jonathan Charles
    British

    Registered addresses and corresponding companies
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 8
  • Newman, Andrew Jonathan Charles
    British accountant

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

      IIF 9
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in England

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

      IIF 10 IIF 11
    • 141-145, Curtain Road, London, London, EC2A 3AR, United Kingdom

      IIF 12
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 13
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 14
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 15
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 16
  • Newman, Andrew
    British

    Registered addresses and corresponding companies
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 17 IIF 18
    • 3, More London Riverside, London, SE1 2AQ

      IIF 19
  • Newman, Andrew

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

      IIF 20
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 21
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 22
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, United Kingdom

      IIF 23
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 24
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Newman, Andrew
    British director born in December 1968

    Resident in England

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

      IIF 29
  • Newman, Andrew
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB, United Kingdom

      IIF 30
  • Newman, Andrew
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 31
  • Newman, Andrew Jonathan Charles
    born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH

      IIF 32
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ, England

      IIF 33
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in England

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

      IIF 34 IIF 35
    • 141-145, 3rd Floor, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 36
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 37
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 38 IIF 39 IIF 40
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 44
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 45
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 46
    • Seymours, Leeks Hill, Melton, Woodbridge, Suffolk, IP12 1LW, England

      IIF 47
  • Newman, Andrew Jonathan Charles
    British certified chartered accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 141-145 Curtain Road, 3rd Floor, London, EC2A 3AR, United Kingdom

      IIF 48
  • Newman, Andrew Jonathan Charles
    British chartered accountant born in December 1970

    Resident in England

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

      IIF 49
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 50 IIF 51
  • Newman, Andrew Jonathan Charles
    British company director born in December 1970

    Resident in England

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

      IIF 52
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 53
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew Jonathan Charles
    British investment manager born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 187 IIF 188
  • Newman, Andrew Jonathan Charles
    British none born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Newman, Andrew
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Union House, 12-16 St. Michael's Street, Oxford, OX1 2DU, United Kingdom

      IIF 200 IIF 201
  • Newman, Andrew
    British director born in December 1971

    Resident in United Kingdom

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

      IIF 202
  • Newman, Andrew Jonathan Charles
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Armstrong Energy, 3rd Floor, 141-145 Curtain Road, London, EC2A 3AR, United Kingdom

      IIF 203
  • Newman, Andrew Jonathan Charles
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Essel House, 29 Foley Street, 29 Foley Street

      IIF 204
    • 2nd Floor, Essel House, 29 Foley Street, London, W1W 7TH

      IIF 205
    • 3, More London Riverside, London, SE1 2AQ

      IIF 206
    • The Walnuts, Walnuts Lane, Wickham Market, Suffolk, IP13 0RZ

      IIF 207
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, United Kingdom

      IIF 208
  • Newman, Andrew Jonathan Charles
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, 3 Noble Street, London, EC2V 7EE, England

      IIF 209
  • Newman, Andrew Jonathan Charles
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

      IIF 210
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, IP13 0RZ, England

      IIF 211
    • The Walnuts, Walnuts Lane, Wickham Market, Woodbridge, Suffolk, IP13 0RZ

      IIF 212
    • The Walnuts, Walnuts Lane, Woodbridge, IP13 0RZ, United Kingdom

      IIF 213
  • Mr Andrew Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 214
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Newman
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 224 IIF 225
  • Mr Andrew Jonathan Charles Newman
    British born in December 1970

    Resident in United Kingdom

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

      IIF 226
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 227
    • Delta Place, Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 228
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 229 IIF 230
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 231
    • Fiveways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, United Kingdom

      IIF 232
    • Seymours, Leeks Hill, Melton, Woodbridge, IP12 1LW, England

      IIF 233 IIF 234 IIF 235
child relation
Offspring entities and appointments
Active 108
  • 1
    N-DETA LIMITED - 2018-05-01
    100% ELECTRIC TAXI COMPANY LIMITED - 2018-04-30
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 60 - director → ME
  • 2
    10 Lower Grosvenor Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 208 - director → ME
  • 3
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-19 ~ dissolved
    IIF 58 - director → ME
    2015-02-19 ~ dissolved
    IIF 20 - secretary → ME
  • 4
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-18 ~ dissolved
    IIF 59 - director → ME
  • 5
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 27 - secretary → ME
  • 6
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2015-11-28 ~ now
    IIF 199 - director → ME
  • 7
    WELLINGBOROUGH SOLAR POWER LIMITED - 2014-01-13
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2013-12-12 ~ dissolved
    IIF 63 - director → ME
  • 8
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -20,385,859 GBP2023-06-30
    Officer
    2016-06-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 9
    4th Floor 3 Noble Street, London, England
    Corporate (3 parents)
    Officer
    2023-12-09 ~ now
    IIF 209 - director → ME
  • 10
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 61 - director → ME
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2013-05-13 ~ now
    IIF 159 - director → ME
  • 12
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 81 - director → ME
  • 13
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 85 - director → ME
  • 14
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 141 - director → ME
    2012-03-15 ~ now
    IIF 4 - secretary → ME
  • 15
    1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 33 - llp-designated-member → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ now
    IIF 157 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-12-21 ~ now
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Right to appoint or remove directorsOE
  • 18
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 108 - director → ME
  • 19
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 106 - director → ME
  • 20
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved corporate (4 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 213 - director → ME
    2012-06-25 ~ dissolved
    IIF 25 - secretary → ME
  • 21
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    ARMSTRONG COMMODITY TRADING LTD - 2017-04-25
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-11-30 ~ dissolved
    IIF 57 - director → ME
  • 23
    141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-09-12 ~ dissolved
    IIF 107 - director → ME
  • 24
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved corporate (3 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 36 - director → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    2015-06-25 ~ now
    IIF 144 - director → ME
  • 27
    141-145 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 100 - director → ME
  • 28
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -21,011 GBP2023-12-31
    Officer
    2020-07-14 ~ now
    IIF 188 - director → ME
  • 29
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 62 - director → ME
  • 30
    HARRIERS ENERGY LIMITED - 2021-05-31
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -18,806 GBP2023-12-31
    Officer
    2021-05-26 ~ now
    IIF 75 - director → ME
  • 31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 155 - director → ME
  • 32
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    2017-06-26 ~ now
    IIF 53 - director → ME
  • 33
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2021-04-30 ~ now
    IIF 150 - director → ME
  • 34
    HUGO GENERATION LIMITED - 2024-07-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-19 ~ now
    IIF 166 - director → ME
  • 35
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -89,584 GBP2023-12-31
    Officer
    2021-05-28 ~ now
    IIF 71 - director → ME
  • 36
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 146 - director → ME
  • 37
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 117 - director → ME
  • 38
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2020-12-16 ~ dissolved
    IIF 111 - director → ME
  • 39
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 28 - secretary → ME
  • 40
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,565 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 162 - director → ME
  • 41
    GAS GENERATION CHARD LIMITED - 2017-09-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -624 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 148 - director → ME
  • 42
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -140 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 123 - director → ME
  • 43
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -525,536 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 122 - director → ME
  • 44
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 137 - director → ME
  • 45
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-07-16 ~ now
    IIF 156 - director → ME
  • 46
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -24,477 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 181 - director → ME
  • 47
    JASMINE ENERGY LIMITED - 2021-05-04
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2021-04-29 ~ now
    IIF 135 - director → ME
  • 48
    INDERWICK EVENTING LIMITED - 2018-02-14
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 183 - director → ME
  • 49
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (2 parents)
    Equity (Company account)
    106,561 GBP2020-12-31
    Officer
    2005-12-05 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    32 Oval Road, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 26 - secretary → ME
  • 51
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,052 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 73 - director → ME
  • 52
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 160 - director → ME
  • 53
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 24 - secretary → ME
  • 54
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,390 GBP2023-03-31
    Person with significant control
    2017-03-17 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 132 - director → ME
  • 56
    LCF FUND MANAGERS LLP - 2009-11-09
    2nd Floor Essel House, 29 Foley Street, London
    Dissolved corporate (3 parents)
    Officer
    2010-03-03 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 57
    LOW CARBON INITIATIVE (UK) LIMITED - 2007-08-06
    141-145 Curtain Road, Floor 3, London, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    2006-07-10 ~ dissolved
    IIF 43 - director → ME
    2009-06-26 ~ dissolved
    IIF 9 - secretary → ME
  • 58
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -12,749 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 70 - director → ME
  • 59
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -5,197 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-10-13 ~ now
    IIF 133 - director → ME
  • 60
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,372 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 72 - director → ME
  • 61
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -7,967 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 129 - director → ME
  • 62
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,777 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 140 - director → ME
  • 63
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ now
    IIF 147 - director → ME
  • 64
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    24,415 GBP2023-08-31
    Officer
    2017-08-25 ~ now
    IIF 185 - director → ME
  • 65
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,561 GBP2023-12-31
    Officer
    2020-01-15 ~ now
    IIF 76 - director → ME
  • 66
    MARIGOLD ENERGY LIMITED - 2021-03-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -17,667 GBP2023-12-31
    Officer
    2021-03-25 ~ now
    IIF 126 - director → ME
  • 67
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2023-09-30
    Officer
    2017-12-01 ~ now
    IIF 149 - director → ME
  • 68
    141-145 Curtain Road, Floor 3, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2019-06-18 ~ dissolved
    IIF 91 - director → ME
  • 69
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-11-26 ~ now
    IIF 136 - director → ME
  • 70
    ELECTRIC REVOLUTION LTD - 2017-11-23
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -639,238 GBP2023-09-30
    Officer
    2017-04-19 ~ now
    IIF 164 - director → ME
  • 71
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 127 - director → ME
  • 72
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    -852,825 GBP2023-12-31
    Officer
    2024-01-12 ~ now
    IIF 31 - director → ME
  • 74
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 16 - llp-designated-member → ME
  • 75
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 134 - director → ME
  • 76
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2020-02-03 ~ now
    IIF 131 - director → ME
  • 77
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -146,603 GBP2023-12-31
    Officer
    2023-01-25 ~ now
    IIF 143 - director → ME
  • 78
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    872,976 GBP2023-03-31
    Officer
    2021-02-15 ~ now
    IIF 151 - director → ME
  • 79
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    993,573 GBP2023-12-31
    Officer
    2021-02-11 ~ now
    IIF 139 - director → ME
  • 80
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -76,671 GBP2023-12-31
    Officer
    2023-05-11 ~ now
    IIF 142 - director → ME
  • 81
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    2015-08-17 ~ dissolved
    IIF 45 - director → ME
  • 82
    KITE ENERGY LIMITED - 2021-05-25
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -18,640 GBP2023-12-31
    Officer
    2021-05-19 ~ now
    IIF 30 - director → ME
  • 83
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Officer
    2024-07-17 ~ now
    IIF 145 - director → ME
  • 84
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    2016-09-23 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    2021-12-01 ~ now
    IIF 165 - director → ME
  • 86
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 87
    Level 4, Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Officer
    2025-03-31 ~ now
    IIF 128 - director → ME
  • 88
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 49 - director → ME
  • 89
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (5 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 56 - director → ME
  • 90
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (4 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 52 - director → ME
  • 91
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,783 GBP2023-12-31
    Officer
    2020-11-02 ~ now
    IIF 153 - director → ME
  • 92
    Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,636,106 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 232 - Has significant influence or controlOE
  • 93
    LAVOISIER ENERGY LIMITED - 2021-05-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 163 - director → ME
  • 94
    IQ ENERGY CENTRE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,014 GBP2023-12-31
    Officer
    2020-06-05 ~ now
    IIF 78 - director → ME
  • 95
    PHARMOL (HOLDINGS) LIMITED - 2018-09-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    2018-04-03 ~ now
    IIF 121 - director → ME
  • 96
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2020-01-15 ~ dissolved
    IIF 115 - director → ME
  • 97
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 186 - director → ME
  • 98
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -6,529 GBP2023-01-01 ~ 2023-12-31
    Officer
    2022-01-07 ~ now
    IIF 125 - director → ME
  • 99
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2025-03-20 ~ now
    IIF 152 - director → ME
  • 100
    ENERGY STORE 3 LTD - 2019-06-06
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -7,691 GBP2023-12-31
    Officer
    2025-03-28 ~ now
    IIF 124 - director → ME
  • 101
    ELLOUGH SOLAR POWER LIMITED - 2014-11-12
    STONE FARM SOLAR LIMITED - 2014-02-17
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 66 - director → ME
    2013-10-04 ~ dissolved
    IIF 5 - secretary → ME
  • 102
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2014-10-13 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 103
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 104
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-09-24 ~ now
    IIF 138 - director → ME
  • 105
    GAG408 LIMITED - 2017-03-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    2021-09-06 ~ now
    IIF 130 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    Delta Place, Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-26 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 107
    BLAKE SOLAR LIMITED - 2017-06-08
    SUPER FUTURE SOLAR LIMITED - 2013-07-02
    The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 182 - director → ME
  • 108
    Company number OC397760
    Non-active corporate
    Officer
    2015-01-26 ~ now
    IIF 12 - llp-designated-member → ME
Ceased 97
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,428,678 GBP2023-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 83 - director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 86 - director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2019-12-06
    IIF 82 - director → ME
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 195 - director → ME
  • 5
    22-26 King Street, King's Lynn, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Officer
    2015-09-23 ~ 2015-11-26
    IIF 116 - director → ME
  • 6
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 87 - director → ME
  • 7
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-08-08 ~ 2017-12-21
    IIF 99 - director → ME
  • 8
    141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-09-12 ~ 2019-09-19
    IIF 218 - Ownership of shares – 75% or more OE
  • 9
    First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    2021-06-30 ~ 2022-11-03
    IIF 104 - director → ME
  • 10
    5 South Charlotte Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 68 - director → ME
  • 11
    HYGEN WALSALL LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 175 - director → ME
  • 12
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-07 ~ 2023-11-27
    IIF 179 - director → ME
  • 13
    1 Brookfields Aldecar Lane, Benhall, Saxmundham, England
    Corporate (5 parents)
    Equity (Company account)
    -116 GBP2024-06-30
    Officer
    2021-06-24 ~ 2022-12-06
    IIF 184 - director → ME
  • 14
    6th Floor 338 Euston Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,744 GBP2022-12-31
    Officer
    2020-06-05 ~ 2022-10-26
    IIF 69 - director → ME
  • 15
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    2020-11-15 ~ 2021-09-29
    IIF 98 - director → ME
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,363,371 GBP2023-12-31
    Officer
    2011-11-25 ~ 2019-12-06
    IIF 41 - director → ME
  • 17
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2014-02-28 ~ 2015-10-22
    IIF 34 - director → ME
    2014-04-23 ~ 2015-10-22
    IIF 1 - secretary → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    987,258 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 189 - director → ME
  • 19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    2021-09-15 ~ 2021-09-29
    IIF 90 - director → ME
  • 20
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,269,445 GBP2023-12-31
    Officer
    2012-03-20 ~ 2019-12-06
    IIF 42 - director → ME
  • 21
    HYGEN GARLOGIE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 200 - director → ME
  • 22
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,178,552 GBP2023-12-31
    Officer
    2012-03-28 ~ 2019-12-06
    IIF 40 - director → ME
  • 23
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Officer
    2014-09-24 ~ 2019-01-08
    IIF 103 - director → ME
  • 24
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 226 - Has significant influence or control OE
  • 25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,574 GBP2023-12-31
    Officer
    2020-12-10 ~ 2022-09-29
    IIF 113 - director → ME
    2013-12-11 ~ 2014-02-01
    IIF 211 - director → ME
    2013-12-11 ~ 2013-12-16
    IIF 7 - secretary → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    792,207 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 193 - director → ME
  • 27
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Corporate (2 parents)
    Officer
    2017-12-01 ~ 2018-02-02
    IIF 64 - director → ME
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -525,536 GBP2023-09-30
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 29 - director → ME
  • 29
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-04-04 ~ 2019-09-12
    IIF 55 - director → ME
  • 30
    PEN Y CRAIG LTD - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,514 GBP2023-12-31
    Officer
    2020-01-15 ~ 2024-08-30
    IIF 77 - director → ME
  • 31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    2011-04-07 ~ 2019-12-06
    IIF 38 - director → ME
  • 32
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2015-03-09 ~ 2016-03-08
    IIF 80 - director → ME
  • 33
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-04 ~ 2023-11-27
    IIF 177 - director → ME
  • 34
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 168 - director → ME
  • 35
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (8 parents, 6 offsprings)
    Officer
    2022-04-12 ~ 2023-11-27
    IIF 170 - director → ME
  • 36
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 176 - director → ME
  • 37
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 174 - director → ME
  • 38
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 171 - director → ME
  • 39
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 172 - director → ME
  • 40
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 178 - director → ME
  • 41
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-04-14 ~ 2023-11-27
    IIF 169 - director → ME
  • 42
    INDERWICK EVENTING LIMITED - 2018-02-14
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Person with significant control
    2017-12-08 ~ 2018-03-08
    IIF 235 - Has significant influence or control OE
  • 43
    6th Floor 338 Euston Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    2021-06-16 ~ 2023-01-30
    IIF 112 - director → ME
  • 44
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    2013-04-09 ~ 2014-09-08
    IIF 23 - secretary → ME
  • 45
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    2016-03-31 ~ 2018-06-20
    IIF 119 - director → ME
  • 46
    HOBBY ENERGY LIMITED - 2020-10-12
    The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-12-16 ~ 2021-09-29
    IIF 96 - director → ME
  • 47
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,099,110 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 196 - director → ME
  • 48
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 180 - director → ME
  • 49
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -19,806 GBP2023-12-31
    Officer
    2020-11-03 ~ 2024-08-30
    IIF 154 - director → ME
  • 50
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2020-01-15 ~ 2024-07-03
    IIF 74 - director → ME
  • 51
    VIOLETS LANE SOLAR LIMITED - 2020-08-16
    6th Floor 338 Euston Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -21,007 GBP2023-12-31
    Officer
    2020-07-10 ~ 2024-02-08
    IIF 187 - director → ME
  • 52
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,117 GBP2023-12-31
    Officer
    2020-11-02 ~ 2023-03-31
    IIF 102 - director → ME
  • 53
    INDIAN SUGAR HOLDINGS LTD - 2019-03-28
    66 Westfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    2018-11-26 ~ 2020-04-16
    IIF 54 - director → ME
  • 54
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,554,857 GBP2023-12-31
    Officer
    2015-11-19 ~ 2019-12-06
    IIF 190 - director → ME
  • 55
    N-DETA LIMITED - 2018-08-03
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -80,042 GBP2023-05-31
    Officer
    2018-05-02 ~ 2020-02-11
    IIF 105 - director → ME
  • 56
    Seymours Leeks Hill, Melton, Woodbridge, England
    Corporate (1 parent)
    Equity (Company account)
    24,415 GBP2023-08-31
    Person with significant control
    2017-08-25 ~ 2018-06-19
    IIF 233 - Has significant influence or control OE
  • 57
    ELLOUGH SOLAR LLP - 2015-02-11
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London
    Corporate (2 parents)
    Officer
    2014-02-20 ~ 2014-07-24
    IIF 13 - llp-designated-member → ME
  • 58
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -74,980 GBP2023-12-31
    Officer
    2020-08-19 ~ 2020-08-27
    IIF 97 - director → ME
  • 59
    RESPONSIVELOAD LIMITED - 2012-10-11
    Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2008-11-19 ~ 2009-09-30
    IIF 207 - director → ME
  • 60
    5 Brayford Square, London, England
    Corporate (1 parent, 18 offsprings)
    Net Assets/Liabilities (Company account)
    1,031,804 GBP2024-02-29
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    272 Bath Street, Glasgow, Scotland, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    2016-03-31 ~ 2018-11-02
    IIF 67 - director → ME
  • 62
    HYGEN LONGSTONE LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-01-01 ~ 2023-11-27
    IIF 201 - director → ME
  • 63
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 194 - director → ME
    2012-03-28 ~ 2013-06-03
    IIF 47 - director → ME
  • 64
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    966,352 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 198 - director → ME
  • 65
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,993,074 GBP2023-12-31
    Officer
    2015-12-16 ~ 2019-12-06
    IIF 114 - director → ME
  • 66
    HYGEN MIDLANDS LIMITED - 2024-04-18
    North Bailey House, 12 New Inn Hall Street, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-08-10 ~ 2023-11-27
    IIF 173 - director → ME
  • 67
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    -852,825 GBP2023-12-31
    Officer
    2019-12-19 ~ 2022-11-01
    IIF 202 - director → ME
  • 68
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    675,976 GBP2023-12-31
    Officer
    2015-05-08 ~ 2019-12-06
    IIF 197 - director → ME
  • 69
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,126,984 GBP2023-12-31
    Officer
    2011-01-06 ~ 2019-12-06
    IIF 44 - director → ME
  • 70
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    735,598 GBP2023-12-31
    Officer
    2011-08-03 ~ 2019-12-06
    IIF 39 - director → ME
  • 71
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    2020-01-06 ~ 2020-01-13
    IIF 94 - director → ME
    2019-12-19 ~ 2020-01-06
    IIF 92 - director → ME
  • 72
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -146,603 GBP2023-12-31
    Officer
    2022-01-26 ~ 2023-01-25
    IIF 88 - director → ME
  • 73
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    2013-11-21 ~ 2018-12-31
    IIF 50 - director → ME
    2013-11-21 ~ 2018-12-31
    IIF 3 - secretary → ME
  • 74
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    2014-05-12 ~ 2020-06-01
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 216 - Right to appoint or remove directors OE
  • 75
    FUCHSIA ENERGY LIMITED - 2021-03-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -19,616 GBP2023-12-31
    Officer
    2021-02-23 ~ 2023-08-30
    IIF 161 - director → ME
  • 76
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-17 ~ 2014-07-24
    IIF 110 - director → ME
    2013-09-10 ~ 2014-07-24
    IIF 6 - secretary → ME
  • 77
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-03-05 ~ 2019-12-06
    IIF 84 - director → ME
    2013-03-05 ~ 2021-10-04
    IIF 21 - secretary → ME
  • 78
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 225 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 79
    RENEWABLE CONNECTIONS SOLAR II HOLDINGS LIMITED - 2021-02-22
    VICARAGE DROVE ENERGY CENTRE LIMITED - 2020-11-24
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -20,535 GBP2023-12-31
    Officer
    2020-11-17 ~ 2023-03-31
    IIF 101 - director → ME
  • 80
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    652,092 GBP2023-09-30
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 212 - director → ME
    2013-11-27 ~ 2016-12-02
    IIF 51 - director → ME
    2013-07-24 ~ 2013-11-07
    IIF 8 - secretary → ME
  • 81
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    668,940 GBP2023-12-31
    Officer
    2015-06-17 ~ 2019-12-06
    IIF 95 - director → ME
  • 82
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2014-06-03 ~ 2015-07-31
    IIF 14 - llp-designated-member → ME
  • 83
    C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Corporate (2 parents)
    Officer
    2014-10-13 ~ 2015-12-22
    IIF 11 - llp-designated-member → ME
  • 84
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    768,988 GBP2023-12-31
    Officer
    2015-09-17 ~ 2019-12-06
    IIF 192 - director → ME
  • 85
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2018-12-31
    Officer
    2016-04-24 ~ 2017-09-01
    IIF 167 - director → ME
  • 86
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -10,137 GBP2017-12-31
    Officer
    2016-06-29 ~ 2017-09-01
    IIF 203 - director → ME
  • 87
    LILY ENERGY LIMITED - 2020-11-25
    6th Floor 338 Euston Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    2020-12-16 ~ 2024-05-24
    IIF 158 - director → ME
  • 88
    LOW CARBON FINANCE LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    2009-10-12 ~ 2010-02-18
    IIF 206 - director → ME
    2009-10-12 ~ 2010-02-18
    IIF 19 - secretary → ME
  • 89
    LOW CARBON FINANCE (WIND) NO.1 LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,301 GBP2020-10-31
    Officer
    2009-10-12 ~ 2010-02-24
    IIF 205 - director → ME
    2009-10-12 ~ 2010-02-24
    IIF 17 - secretary → ME
  • 90
    LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
    37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    2009-10-12 ~ 2010-02-24
    IIF 204 - director → ME
    2009-10-12 ~ 2010-02-24
    IIF 18 - secretary → ME
  • 91
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    2013-10-25 ~ 2015-06-17
    IIF 48 - director → ME
    2014-10-01 ~ 2015-06-17
    IIF 2 - secretary → ME
  • 92
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-08-18 ~ 2022-08-31
    IIF 89 - director → ME
  • 93
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    308,832 GBP2022-10-01 ~ 2023-09-30
    Officer
    2012-09-18 ~ 2018-12-14
    IIF 210 - director → ME
    2012-09-18 ~ 2018-12-14
    IIF 22 - secretary → ME
  • 94
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-12-06
    IIF 93 - director → ME
  • 95
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    2021-07-09 ~ 2021-12-08
    IIF 118 - director → ME
  • 96
    10 Lower Thames Street, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    587,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-12 ~ 2018-12-14
    IIF 120 - director → ME
  • 97
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    972,236 GBP2023-12-31
    Officer
    2015-06-25 ~ 2019-12-06
    IIF 191 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.