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

Maxwell, Jonathan Marc

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address 1, Vine Street, London, London, W1J 0AH, United Kingdom

      IIF 4
    • icon of address 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 9
  • Maxwell, Jonathan Marc
    British chief executive officer born in April 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 16
    • icon of address Sdcl, 1 Vine Street, London, W1J 0AH, England

      IIF 17
  • Maxwell, Jonathan Marc
    British director born in April 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 28
  • Maxwell, Jonathan Marc
    British financer born in April 1974

    Resident in United Kingdom

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

      IIF 29
  • Maxwell, Jonathan Marc
    British investment director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 30
  • Maxwell, Jonathan Marc
    British management consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Montpelier Square, London, London, SW7 1JT, United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 34
  • Maxwell, Jonathan Marc
    born in April 1974

    Resident in United Kingdom

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

      IIF 35
    • icon of address 5th Floor, 1 Vine Street, Mayfair, London, United Kingdom, W1J 0AH, England

      IIF 36
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF

      IIF 37
  • Maxwell, Jonathan Marc
    British businessman born in April 1974

    Resident in England

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

      IIF 38
  • Maxwell, Jonathan Marc
    British ceo born in April 1974

    Resident in England

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

      IIF 39
    • icon of address 5th Floor, One Vine Street, London, W1J 0AH, England

      IIF 40
    • icon of address 2 Holly Lodge, Thornwood Gardens, London, W8 7EW, United Kingdom

      IIF 41
  • Maxwell, Jonathan Marc
    British director born in April 1974

    Resident in England

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

      IIF 42 IIF 43
    • icon of address Flat 2, Holly Lodge, Thornwood Gardens, London, W8 7EW, United Kingdom

      IIF 44
  • Maxwell, Jonathan Marc
    British finance born in April 1974

    Resident in England

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

      IIF 45
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 46
    • icon of address 10, Gloucester Place, Portman Square, London, W1U 8EZ

      IIF 47
    • icon of address 10, Gloucester Place, Portman Square, London, W1U 8EZ, United Kingdom

      IIF 48
    • icon of address 5th Floor, One Vine Street, London, W1J 0AH, England

      IIF 49 IIF 50
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF

      IIF 51
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 52 IIF 53
    • icon of address 2 Holly Lodge, Thornwood Gardens, London, W8 7EW, England

      IIF 54
  • Maxwell, Jonathan Marc
    British investment banker born in April 1974

    Resident in England

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

      IIF 55
  • Maxwell, Jonathan Marc
    British investment banking born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Vine Street, London, W1J 0AH, England

      IIF 56
  • Maxwell, Jonathan
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Vine Street, London, W1J 0AH, United Kingdom

      IIF 57
    • icon of address 5th Floor, 1 Vine Street, London, W1J 0AH, United Kingdom

      IIF 58
  • Mr Jonathan Maxwell
    British born in April 1974

    Resident in United Kingdom

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

      IIF 59
  • Mr Jonathan Marc Maxwell
    British born in April 1974

    Resident in United Kingdom

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

      IIF 60 IIF 61
    • icon of address 5th Floor, 1 Vine Street, Mayfair, London, United Kingdom, W1J 0AH, England

      IIF 62
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF, United Kingdom

      IIF 63
    • icon of address Sdcl, 1 Vine Street, London, W1J 0AH, England

      IIF 64
  • Maxwell, Jonathan
    British financial services born in April 1974

    Resident in London

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

      IIF 65
    • icon of address Foxglove House, 166 Piccaddily, London, W1J 9EF, United Kingdom

      IIF 66
    • icon of address Foxglove House, 166 Piccadilly, London, W1J 9EF, England

      IIF 67 IIF 68 IIF 69
  • Mr Jonathan Maxwell
    British born in April 1974

    Resident in England

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

      IIF 70
    • icon of address 1 Vine Street, London, W1J 0AH, United Kingdom

      IIF 71
    • icon of address 166, Piccadilly, London, W1J 9EF, United Kingdom

      IIF 72
    • icon of address 5th Floor, One Vine Street, London, W1J 0AH, England

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

      IIF 74
  • Maxwell, Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Vine Street, London, W1J 0AH, England

      IIF 75
  • Mr Jonathan Maxwell
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Vine Street, London, W1J 0AH, England

      IIF 76
  • Jonathan Maxwell
    British born in April 1974

    Resident in England

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

      IIF 77
  • Maxwell, Jonathan Marc

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

      IIF 78
  • Mr Jonathan Marc Maxwell
    British born in April 1974

    Resident in England

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

      IIF 79
  • Maxwell, Jonathan

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

      IIF 80
child relation
Offspring entities and appointments
Active 42
  • 1
    EECO SMITHFIELD LTD - 2013-12-06
    icon of address 2nd Floor 43, Broomfield Road, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address Holly Lodge Thornwood Gardens, Holly Lodge Thornwood Gardens, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2009-01-22 ~ now
    IIF 56 - Director → ME
    icon of calendar 2009-01-22 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 4
    icon of address Foxglove House 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 27 - Director → ME
  • 5
    EECO SMITHFIELD NO.2 LIMITED - 2014-06-10
    icon of address Foxglove House, 166 Piccadilly, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 68 - Director → ME
  • 6
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 69 - Director → ME
  • 7
    icon of address 1 Vine Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 1 Vine Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 1 Vine Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,547 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 1 Vine Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,198 GBP2021-12-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Vine Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -238,547 GBP2023-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 2 - Director → ME
  • 13
    RELAY GRANGEMOUTH LIMITED - 2022-11-28
    icon of address C/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -17,380 GBP2021-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address C/o Azets, Secure House Lulworth Close, Chandler's Ford, Southampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,902 GBP2021-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 1 Vine Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -353,896 GBP2023-12-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 3 - Director → ME
  • 16
    icon of address 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 18
    icon of address 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 40 - Director → ME
  • 21
    icon of address 1 Vine Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 13 - Director → ME
  • 22
    icon of address 1 Vine Street, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 57 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,596 GBP2023-07-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 50 - Director → ME
  • 24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address 1 Vine Street, Vine Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address 5th Floor 1 Vine Street, Mayfair, London, United Kingdom, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    SDCL ENERGY INVESTMENTS (EMEA) GP LIMITED - 2018-06-06
    icon of address 1 Vine Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,788 GBP2024-03-31
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 18 - Director → ME
  • 29
    icon of address 5th Floor 1 Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove membersOE
  • 30
    icon of address 1 Vine Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -92,407 GBP2024-03-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 11 - Director → ME
  • 31
    icon of address 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 32
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 30 - Director → ME
  • 33
    icon of address 1 Vine Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-01-08 ~ now
    IIF 78 - Secretary → ME
  • 34
    icon of address 1 Vine Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 1 Vine Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-10-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 36
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 37
    icon of address 1 Vine Street, London, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 60 - Has significant influence or controlOE
  • 38
    icon of address Sdcl, 1 Vine Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Foxglove House, 166 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2013-06-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 40
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2012-07-18 ~ now
    IIF 49 - Director → ME
  • 41
    icon of address Foxglove House, 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 42
    icon of address Foxglove House, 166 Piccadilly, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 65 - Director → ME
Ceased 23
  • 1
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents, 20 offsprings)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2019-02-25
    IIF 25 - Director → ME
  • 2
    icon of address Edina Unti 12 & 13 Rugby Park, Bletchley Road, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ 2017-03-24
    IIF 34 - Director → ME
  • 3
    icon of address Foxglove House 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2016-12-06
    IIF 74 - Has significant influence or control OE
  • 4
    EECO NORTH EAST LED NO1. LTD - 2014-09-11
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2019-02-25
    IIF 67 - Director → ME
  • 5
    icon of address Foxglove House, 166 Piccadilly, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-08-17 ~ 2019-02-25
    IIF 24 - Director → ME
  • 6
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-04 ~ 2019-02-25
    IIF 66 - Director → ME
  • 7
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ 2019-02-25
    IIF 51 - Director → ME
  • 8
    icon of address 1 Vine Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-09 ~ 2019-02-25
    IIF 53 - Director → ME
  • 9
    EECO HIGHLANDS NO.1 LTD - 2015-07-28
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2019-02-25
    IIF 55 - Director → ME
  • 10
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2019-02-25
    IIF 38 - Director → ME
  • 11
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2022-09-23
    IIF 47 - Director → ME
  • 12
    icon of address 10 Gloucester Place, Portman Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2018-03-06
    IIF 48 - Director → ME
  • 13
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2013-12-13
    IIF 33 - Director → ME
  • 14
    THAMES GATEWAY INSTITUTE FOR SUSTAINABILITY - 2011-06-20
    icon of address 25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-12-01 ~ 2015-03-18
    IIF 29 - Director → ME
  • 15
    icon of address 5th Floor One Vine Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-28 ~ 2016-07-20
    IIF 37 - LLP Designated Member → ME
  • 16
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2019-03-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-14
    IIF 72 - Has significant influence or control OE
  • 17
    SDCL VCO ENERGY LIMITED - 2020-08-21
    SDCL VE COMPANY LIMITED - 2016-12-17
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2016-11-24 ~ 2019-02-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2016-11-24
    IIF 63 - Has significant influence or control OE
  • 18
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-01-18 ~ 2023-01-27
    IIF 22 - Director → ME
  • 19
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-21
    IIF 26 - Director → ME
  • 20
    EECO EVERGREEN LIMITED - 2022-04-05
    EECO PLATFORM NO. 1 LTD - 2015-08-08
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-04-23 ~ 2019-03-18
    IIF 39 - Director → ME
  • 21
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2023-01-27
    IIF 21 - Director → ME
  • 22
    EECO MALTS NO. 1 LIMITED - 2019-12-17
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-08-15 ~ 2023-01-27
    IIF 19 - Director → ME
  • 23
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2013-12-13
    IIF 32 - 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.