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

Newman, Andrew Jonathan Charles

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

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

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

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

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

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

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

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

      IIF 7
  • Newman, Andrew Jonathan Charles
    British

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

      IIF 8
  • Newman, Andrew Jonathan Charles
    British accountant

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

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

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

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

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

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

      IIF 16
  • Newman, Andrew
    British

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

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

      IIF 19
  • Newman, Andrew

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

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

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

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

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

      IIF 24
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH

      IIF 32
    • icon of address 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
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

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

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

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

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

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

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

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

      IIF 49
    • icon of address 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
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 52
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 2nd Floor Essel House, 29 Foley Street, 29 Foley Street

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

      IIF 205
    • icon of address 3, More London Riverside, London, SE1 2AQ

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

      IIF 207
    • icon of address 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
    • icon of address 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
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, England

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

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

      IIF 212
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH

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

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

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

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

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

      IIF 232
    • icon of address 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
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 60 - Director → ME
  • 2
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 208 - Director → ME
  • 3
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2015-02-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 59 - Director → ME
  • 5
    icon of address 32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2015-11-28 ~ now
    IIF 199 - Director → ME
  • 7
    WELLINGBOROUGH SOLAR POWER LIMITED - 2014-01-13
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 4th Floor 3 Noble Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 209 - Director → ME
  • 10
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 159 - Director → ME
  • 12
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 81 - Director → ME
  • 13
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 85 - Director → ME
  • 14
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 141 - Director → ME
    icon of calendar 2012-03-15 ~ now
    IIF 4 - Secretary → ME
  • 15
    icon of address 1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 108 - Director → ME
  • 19
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 106 - Director → ME
  • 20
    icon of address The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 21
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    icon of address Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 107 - Director → ME
  • 24
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ now
    IIF 144 - Director → ME
  • 27
    icon of address 141-145 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 100 - Director → ME
  • 28
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,011 GBP2023-12-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 188 - Director → ME
  • 29
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 62 - Director → ME
  • 30
    HARRIERS ENERGY LIMITED - 2021-05-31
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,806 GBP2023-12-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 75 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 155 - Director → ME
  • 32
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,699,183 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 53 - Director → ME
  • 33
    HUGO FUELS LIMITED - 2024-07-26
    LAVENDER ENERGY LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-19 ~ now
    IIF 166 - Director → ME
  • 35
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -89,584 GBP2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 71 - Director → ME
  • 36
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 146 - Director → ME
  • 37
    icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 117 - Director → ME
  • 38
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 111 - Director → ME
  • 39
    icon of address The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 40
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 162 - Director → ME
  • 41
    GAS GENERATION CHARD LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 148 - Director → ME
  • 42
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 123 - Director → ME
  • 43
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 122 - Director → ME
  • 44
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 137 - Director → ME
  • 45
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 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
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,477 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 181 - Director → ME
  • 47
    JASMINE ENERGY LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 135 - Director → ME
  • 48
    INDERWICK EVENTING LIMITED - 2018-02-14
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 183 - Director → ME
  • 49
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,606 GBP2024-03-31
    Officer
    icon of calendar 2005-12-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 51
    NATIONAL RESERVE LIMITED - 2020-06-29
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,052 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 73 - Director → ME
  • 52
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 160 - Director → ME
  • 53
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 24 - Secretary → ME
  • 54
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 132 - Director → ME
  • 56
    LCF FUND MANAGERS LLP - 2009-11-09
    icon of address 2nd Floor Essel House, 29 Foley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 57
    LOW CARBON INITIATIVE (UK) LIMITED - 2007-08-06
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2009-06-26 ~ dissolved
    IIF 9 - Secretary → ME
  • 58
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,749 GBP2023-12-31
    Officer
    icon of calendar 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
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -5,197 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 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
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,372 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 72 - Director → ME
  • 61
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -7,967 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 129 - Director → ME
  • 62
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -55,777 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 140 - Director → ME
  • 63
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ now
    IIF 147 - Director → ME
  • 64
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 185 - Director → ME
  • 65
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,561 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 76 - Director → ME
  • 66
    MARIGOLD ENERGY LIMITED - 2021-03-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,667 GBP2023-12-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 126 - Director → ME
  • 67
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 149 - Director → ME
  • 68
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 91 - Director → ME
  • 69
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 136 - Director → ME
  • 70
    ELECTRIC REVOLUTION LTD - 2017-11-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -672,781 GBP2024-09-30
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 164 - Director → ME
  • 71
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 127 - Director → ME
  • 72
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    -852,825 GBP2023-12-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 31 - Director → ME
  • 74
    icon of address C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 75
    SF RENEWABLES (CHP) LIMITED - 2015-04-24
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,562 GBP2024-03-31
    Officer
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -146,603 GBP2023-12-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 143 - Director → ME
  • 78
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    851,333 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 151 - Director → ME
  • 79
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    993,573 GBP2023-12-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 139 - Director → ME
  • 80
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -76,671 GBP2023-12-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 142 - Director → ME
  • 81
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 45 - Director → ME
  • 82
    KITE ENERGY LIMITED - 2021-05-25
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -18,640 GBP2023-12-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 30 - Director → ME
  • 83
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 145 - Director → ME
  • 84
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 165 - Director → ME
  • 86
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address Level 4, Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 128 - Director → ME
  • 88
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 49 - Director → ME
  • 89
    AEG SOLAR UK LIMITED - 2016-03-30
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 56 - Director → ME
  • 90
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 52 - Director → ME
  • 91
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,783 GBP2023-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 153 - Director → ME
  • 92
    icon of address Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,636,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Has significant influence or controlOE
  • 93
    LAVOISIER ENERGY LIMITED - 2021-05-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 163 - Director → ME
  • 94
    IQ ENERGY CENTRE LIMITED - 2020-06-29
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,014 GBP2023-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 78 - Director → ME
  • 95
    PHARMOL (HOLDINGS) LIMITED - 2018-09-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,885,725 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 121 - Director → ME
  • 96
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 115 - Director → ME
  • 97
    icon of address The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 186 - Director → ME
  • 98
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -6,529 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 125 - Director → ME
  • 99
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 152 - Director → ME
  • 100
    ENERGY STORE 3 LTD - 2019-06-06
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,691 GBP2024-12-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 124 - Director → ME
  • 101
    ELLOUGH SOLAR POWER LIMITED - 2014-11-12
    STONE FARM SOLAR LIMITED - 2014-02-17
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2013-10-04 ~ dissolved
    IIF 5 - Secretary → ME
  • 102
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 103
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 104
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 138 - Director → ME
  • 105
    GAG408 LIMITED - 2017-03-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Delta Place, Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address The Lodge Grove Farm, Debenham Road, Stonham Aspal, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 182 - Director → ME
  • 108
    Company number OC397760
    Non-active corporate
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 12 - LLP Designated Member → ME
Ceased 97
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,428,678 GBP2023-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2019-12-06
    IIF 83 - Director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    icon of calendar 2015-05-07 ~ 2019-12-06
    IIF 86 - Director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    icon of calendar 2015-05-07 ~ 2019-12-06
    IIF 82 - Director → ME
  • 4
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-12-06
    IIF 195 - Director → ME
  • 5
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,765 GBP2023-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-26
    IIF 116 - Director → ME
  • 6
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ 2021-03-31
    IIF 87 - Director → ME
  • 7
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-08-08 ~ 2017-12-21
    IIF 99 - Director → ME
  • 8
    icon of address 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-19
    IIF 218 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2022-11-03
    IIF 104 - Director → ME
  • 10
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-06-20
    IIF 68 - Director → ME
  • 11
    HYGEN WALSALL LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-27
    IIF 175 - Director → ME
  • 12
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-07 ~ 2023-11-27
    IIF 179 - Director → ME
  • 13
    icon of address 1 Brookfields Aldecar Lane, Benhall, Saxmundham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -116 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2022-12-06
    IIF 184 - Director → ME
  • 14
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,744 GBP2022-12-31
    Officer
    icon of calendar 2020-06-05 ~ 2022-10-26
    IIF 69 - Director → ME
  • 15
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2021-09-29
    IIF 98 - Director → ME
  • 16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,363,371 GBP2023-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2019-12-06
    IIF 41 - Director → ME
  • 17
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2015-10-22
    IIF 34 - Director → ME
    icon of calendar 2014-04-23 ~ 2015-10-22
    IIF 1 - Secretary → ME
  • 18
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    987,258 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-12-06
    IIF 189 - Director → ME
  • 19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2021-09-29
    IIF 90 - Director → ME
  • 20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,269,445 GBP2023-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2019-12-06
    IIF 42 - Director → ME
  • 21
    HYGEN GARLOGIE LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-11-27
    IIF 200 - Director → ME
  • 22
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,178,552 GBP2023-12-31
    Officer
    icon of calendar 2012-03-28 ~ 2019-12-06
    IIF 40 - Director → ME
  • 23
    icon of address Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2019-01-08
    IIF 103 - Director → ME
  • 24
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 226 - Has significant influence or control OE
  • 25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,574 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ 2022-09-29
    IIF 113 - Director → ME
    icon of calendar 2013-12-11 ~ 2014-02-01
    IIF 211 - Director → ME
    icon of calendar 2013-12-11 ~ 2013-12-16
    IIF 7 - Secretary → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    792,207 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-12-06
    IIF 193 - Director → ME
  • 27
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2018-02-02
    IIF 64 - Director → ME
  • 28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-01
    IIF 29 - Director → ME
  • 29
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    icon of calendar 2016-04-04 ~ 2019-09-12
    IIF 55 - Director → ME
  • 30
    PEN Y CRAIG LTD - 2019-12-16
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,514 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-08-30
    IIF 77 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,953,504 GBP2023-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2019-12-06
    IIF 38 - Director → ME
  • 32
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2016-03-08
    IIF 80 - Director → ME
  • 33
    SAINT FERGUS HYDROGEN LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-04 ~ 2023-11-27
    IIF 177 - Director → ME
  • 34
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 168 - Director → ME
  • 35
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2022-04-12 ~ 2023-11-27
    IIF 170 - Director → ME
  • 36
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 176 - Director → ME
  • 37
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 174 - Director → ME
  • 38
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 171 - Director → ME
  • 39
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 172 - Director → ME
  • 40
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2023-11-27
    IIF 178 - Director → ME
  • 41
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-04-14 ~ 2023-11-27
    IIF 169 - Director → ME
  • 42
    INDERWICK EVENTING LIMITED - 2018-02-14
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,855 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-03-08
    IIF 235 - Has significant influence or control OE
  • 43
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    icon of calendar 2021-06-16 ~ 2023-01-30
    IIF 112 - Director → ME
  • 44
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    icon of calendar 2013-04-09 ~ 2014-09-08
    IIF 23 - Secretary → ME
  • 45
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-06-20
    IIF 119 - Director → ME
  • 46
    HOBBY ENERGY LIMITED - 2020-10-12
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-09-29
    IIF 96 - Director → ME
  • 47
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,110 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-12-06
    IIF 196 - Director → ME
  • 48
    LONGSTONE HYDROGEN LIMITED - 2023-05-05
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 180 - Director → ME
  • 49
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,806 GBP2023-12-31
    Officer
    icon of calendar 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
    icon of address 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-07-03
    IIF 74 - Director → ME
  • 51
    VIOLETS LANE SOLAR LIMITED - 2020-08-16
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,007 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2024-02-08
    IIF 187 - Director → ME
  • 52
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,117 GBP2023-12-31
    Officer
    icon of calendar 2020-11-02 ~ 2023-03-31
    IIF 102 - Director → ME
  • 53
    INDIAN SUGAR HOLDINGS LTD - 2019-03-28
    icon of address 66 Westfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-06-30
    Officer
    icon of calendar 2018-11-26 ~ 2020-04-16
    IIF 54 - Director → ME
  • 54
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,554,857 GBP2023-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-12-06
    IIF 190 - Director → ME
  • 55
    N-DETA LIMITED - 2018-08-03
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,142 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2020-02-11
    IIF 105 - Director → ME
  • 56
    icon of address Seymours Leeks Hill, Melton, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,227 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-06-19
    IIF 233 - Has significant influence or control OE
  • 57
    ELLOUGH SOLAR LLP - 2015-02-11
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -74,980 GBP2023-12-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-08-27
    IIF 97 - Director → ME
  • 59
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-19 ~ 2009-09-30
    IIF 207 - Director → ME
  • 60
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Net Assets/Liabilities (Company account)
    1,031,804 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-12-05
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2016-03-31 ~ 2018-11-02
    IIF 67 - Director → ME
  • 62
    HYGEN LONGSTONE LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-11-27
    IIF 201 - Director → ME
  • 63
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-12-06
    IIF 194 - Director → ME
    icon of calendar 2012-03-28 ~ 2013-06-03
    IIF 47 - Director → ME
  • 64
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    966,352 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-12-06
    IIF 198 - Director → ME
  • 65
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,993,074 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-12-06
    IIF 114 - Director → ME
  • 66
    HYGEN MIDLANDS LIMITED - 2024-04-18
    icon of address North Bailey House, 12 New Inn Hall Street, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-27
    IIF 173 - Director → ME
  • 67
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 25 offsprings)
    Equity (Company account)
    -852,825 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2022-11-01
    IIF 202 - Director → ME
  • 68
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    675,976 GBP2023-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2019-12-06
    IIF 197 - Director → ME
  • 69
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,126,984 GBP2023-12-31
    Officer
    icon of calendar 2011-01-06 ~ 2019-12-06
    IIF 44 - Director → ME
  • 70
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    735,598 GBP2023-12-31
    Officer
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    icon of calendar 2020-01-06 ~ 2020-01-13
    IIF 94 - Director → ME
    icon of calendar 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
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -146,603 GBP2023-12-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-01-25
    IIF 88 - Director → ME
  • 73
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2018-12-31
    IIF 50 - Director → ME
    icon of calendar 2013-11-21 ~ 2018-12-31
    IIF 3 - Secretary → ME
  • 74
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2020-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,616 GBP2023-12-31
    Officer
    icon of calendar 2021-02-23 ~ 2023-08-30
    IIF 161 - Director → ME
  • 76
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2014-07-24
    IIF 110 - Director → ME
    icon of calendar 2013-09-10 ~ 2014-07-24
    IIF 6 - Secretary → ME
  • 77
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    icon of calendar 2013-03-05 ~ 2019-12-06
    IIF 84 - Director → ME
    icon of calendar 2013-03-05 ~ 2021-10-04
    IIF 21 - Secretary → ME
  • 78
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,535 GBP2023-12-31
    Officer
    icon of calendar 2020-11-17 ~ 2023-03-31
    IIF 101 - Director → ME
  • 80
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    652,092 GBP2023-09-30
    Officer
    icon of calendar 2013-07-24 ~ 2013-10-22
    IIF 212 - Director → ME
    icon of calendar 2013-11-27 ~ 2016-12-02
    IIF 51 - Director → ME
    icon of calendar 2013-07-24 ~ 2013-11-07
    IIF 8 - Secretary → ME
  • 81
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    668,940 GBP2023-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2019-12-06
    IIF 95 - Director → ME
  • 82
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2015-07-31
    IIF 14 - LLP Designated Member → ME
  • 83
    icon of address C/o Res Limited, Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2015-12-22
    IIF 11 - LLP Designated Member → ME
  • 84
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    768,988 GBP2023-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-12-06
    IIF 192 - Director → ME
  • 85
    icon of address 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
    icon of calendar 2016-04-24 ~ 2017-09-01
    IIF 167 - Director → ME
  • 86
    icon of address 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
    icon of calendar 2016-06-29 ~ 2017-09-01
    IIF 203 - Director → ME
  • 87
    LILY ENERGY LIMITED - 2020-11-25
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2024-05-24
    IIF 158 - Director → ME
  • 88
    LOW CARBON FINANCE LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-18
    IIF 206 - Director → ME
    icon of calendar 2009-10-12 ~ 2010-02-18
    IIF 19 - Secretary → ME
  • 89
    LOW CARBON FINANCE (WIND) NO.1 LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,301 GBP2020-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-24
    IIF 205 - Director → ME
    icon of calendar 2009-10-12 ~ 2010-02-24
    IIF 17 - Secretary → ME
  • 90
    LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-02-24
    IIF 204 - Director → ME
    icon of calendar 2009-10-12 ~ 2010-02-24
    IIF 18 - Secretary → ME
  • 91
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2015-06-17
    IIF 48 - Director → ME
    icon of calendar 2014-10-01 ~ 2015-06-17
    IIF 2 - Secretary → ME
  • 92
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-08-18 ~ 2022-08-31
    IIF 89 - Director → ME
  • 93
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    308,832 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2012-09-18 ~ 2018-12-14
    IIF 210 - Director → ME
    icon of calendar 2012-09-18 ~ 2018-12-14
    IIF 22 - Secretary → ME
  • 94
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2019-12-06
    IIF 93 - Director → ME
  • 95
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ 2021-12-08
    IIF 118 - Director → ME
  • 96
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    587,841 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-12 ~ 2018-12-14
    IIF 120 - Director → ME
  • 97
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    972,236 GBP2023-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-12-06
    IIF 191 - Director → ME

The content of this website is protected by AgonGuard.

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

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