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

Chamberlayne, Robin Francis

    Related profiles found in government register
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 1
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Earlham Street, London, WC2H 9LT, England

      IIF 2
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in England

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

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

      IIF 4
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 5
    • icon of address Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 6
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in England

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

      IIF 7 IIF 8
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 9 IIF 10
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 11
    • icon of address Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 12
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 13
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 14 IIF 15
    • icon of address Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 16
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Court, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 22
    • icon of address 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 23
    • icon of address 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 24
    • icon of address Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 25
    • icon of address Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 26
    • icon of address Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 27 IIF 28
    • icon of address Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 29
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter House, 55 Drury Lane, London, WC2B 5SQ, England

      IIF 30
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 31
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

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

      IIF 33
    • icon of address Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

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

      IIF 35 IIF 36 IIF 37
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, United Kingdom

      IIF 38
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 39 IIF 40 IIF 41
    • icon of address 141-145, Curtain Road, Floor 3, London, London, EC2A 3BX, England

      IIF 43
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 44 IIF 45
    • icon of address 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 46 IIF 47 IIF 48
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 49
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 50
    • icon of address Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 51
  • Chamberlayne, Robin Francis
    British financial adviser born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 52
  • Chamberlayne, Robin Francis
    British financial advisor born in December 1966

    Resident in United Kingdom

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

      IIF 53
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 54
    • icon of address Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 55
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chamberlayne, Robin Francis

    Registered addresses and corresponding companies
    • icon of address 80-86 Westmoreland House, Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 71
    • icon of address 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 72
  • Mr Robin Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 73
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 74
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 75
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 76
  • Robin Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 77
  • Mr Robin Francis Chamberalyne
    British born in December 1966

    Resident in England

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

      IIF 78
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 79
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 80
  • Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 81
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in United Kingdom

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

      IIF 82
    • icon of address Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 83
    • icon of address 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 84
    • icon of address Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 85
    • icon of address The Steadings, Business Centre, Maisemore, Gloucester, GL2 8EY

      IIF 86
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 87
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 88 IIF 89
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 90
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 91 IIF 92 IIF 93
    • icon of address Unit 9, The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 98
child relation
Offspring entities and appointments
Active 40
  • 1
    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 33 - Director → ME
  • 2
    icon of address 32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 20 - Director → ME
  • 3
    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
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 4
    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
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 32 - Director → ME
  • 6
    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 2013-04-05 ~ now
    IIF 70 - Director → ME
  • 7
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 9
    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 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Maisemore Court Farm, Maisemore, Gloucester
    Active Corporate (7 parents)
    Equity (Company account)
    4,814,830 GBP2024-01-31
    Officer
    icon of calendar 2002-10-18 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-16 ~ now
    IIF 14 - LLP Member → ME
  • 14
    icon of address Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-17 ~ dissolved
    IIF 51 - Director → ME
  • 15
    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 49 - Director → ME
  • 16
    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 2012-11-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    icon of address The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 17 - Director → ME
  • 18
    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 2014-03-10 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address 80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-04-14 ~ dissolved
    IIF 71 - Secretary → ME
  • 20
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address 32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,060,234 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address Winchester House, Deane Gate Avenue, Taunton
    In Administration Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -941,506 GBP2021-12-31 ~ 2022-12-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,193,749 GBP2022-12-29 ~ 2023-12-28
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 24 - Director → ME
  • 25
    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 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,948 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (72 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 15 - LLP Member → ME
  • 28
    ROBIN CHAMBERLAYNE LIMITED - 2002-09-30
    icon of address Unit 9 The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101,300 GBP2024-03-31
    Officer
    icon of calendar 2002-05-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Steadings Business Centre, Maisemore, Gloucester
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    211,699 GBP2024-03-31
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 86 - Has significant influence or controlOE
  • 30
    icon of address The Granary, Unit 9 Church Road, Maisemore, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to surplus assets - 75% or moreOE
    IIF 81 - Right to appoint or remove membersOE
  • 31
    PROVEN LEGACY PUBLIC LIMITED COMPANY - 2021-06-21
    icon of address Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    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 11 - LLP Designated Member → ME
  • 35
    icon of address 2 Church Rise, Maisemore, Gloucester, Glos
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 36
    PROGRESSIVE INDEPENDENT ADVISERS LIMITED - 2002-09-30
    icon of address Steadings Business Centre, Maisemore, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ dissolved
    IIF 27 - Director → ME
  • 37
    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 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    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 31 - Director → ME
  • 39
    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
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    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 2022-10-17 ~ now
    IIF 9 - Director → ME
Ceased 50
  • 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 ~ 2022-06-27
    IIF 37 - 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 ~ 2021-09-22
    IIF 36 - 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 ~ 2021-09-22
    IIF 35 - 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 2015-11-18 ~ 2019-01-09
    IIF 69 - Director → ME
  • 5
    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 ~ 2022-10-17
    IIF 3 - 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 38 - Director → ME
  • 7
    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 2014-02-19 ~ 2022-10-17
    IIF 45 - Director → ME
  • 8
    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 ~ 2022-10-17
    IIF 4 - Director → ME
  • 9
    icon of address 11a Kimberley Park Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,024 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-20
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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 2015-11-19 ~ 2019-01-09
    IIF 8 - Director → ME
  • 11
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -21,011 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    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 ~ 2019-01-09
    IIF 63 - Director → ME
  • 13
    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 2015-08-28 ~ 2019-01-09
    IIF 60 - Director → ME
  • 14
    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
    Person with significant control
    icon of calendar 2020-08-19 ~ 2023-01-17
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    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 2015-11-19 ~ 2019-01-09
    IIF 68 - Director → ME
  • 16
    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 2015-11-11 ~ 2019-01-09
    IIF 65 - Director → ME
  • 17
    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 2016-12-14 ~ 2021-11-23
    IIF 48 - Director → ME
  • 18
    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 2015-12-16 ~ 2019-01-09
    IIF 64 - Director → ME
  • 19
    CENTRE FOR YOUTH MINISTRY - 2013-03-18
    icon of address 16 Commerce Square, Lace Market, Nottingham, Nottinghamshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2012-05-10
    IIF 28 - Director → ME
  • 20
    PROGRESSIVE (ARMSTRONG) LIMITED - 2016-06-06
    icon of address 19 Tanners Lane, Burford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136 GBP2018-03-31
    Officer
    icon of calendar 2014-04-14 ~ 2017-12-22
    IIF 53 - Director → ME
    icon of calendar 2014-04-14 ~ 2017-12-22
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 21
    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 ~ 2019-01-09
    IIF 66 - Director → ME
  • 22
    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
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-04-13
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    icon of calendar 2018-12-20 ~ 2024-11-17
    IIF 6 - Director → ME
  • 24
    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 ~ 2022-10-17
    IIF 43 - Director → ME
  • 25
    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 ~ 2019-01-09
    IIF 67 - Director → ME
  • 26
    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 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    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 ~ 2019-01-09
    IIF 62 - Director → ME
  • 28
    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 ~ 2019-01-09
    IIF 57 - Director → ME
  • 29
    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 ~ 2019-01-09
    IIF 44 - Director → ME
  • 30
    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 ~ 2022-10-17
    IIF 34 - Director → ME
  • 31
    IODIC HOLDINGS LTD - 2019-11-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-06-26 ~ 2019-04-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    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 ~ 2019-01-09
    IIF 61 - Director → ME
  • 33
    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 2015-08-28 ~ 2019-01-09
    IIF 59 - Director → ME
  • 34
    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 2015-07-30 ~ 2019-01-09
    IIF 42 - Director → ME
  • 35
    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
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-05-22
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    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 ~ 2018-08-15
    IIF 25 - Director → ME
  • 37
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 38
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2022-10-17
    IIF 23 - Director → ME
  • 39
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2022-10-17
    IIF 46 - Director → ME
  • 40
    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 2013-04-08 ~ 2020-09-01
    IIF 56 - Director → ME
  • 41
    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 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 42
    DOWNING FOUR VCT PLC - 2022-09-02
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC - 2015-07-20
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC - 2009-11-12
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-21 ~ 2016-12-02
    IIF 50 - Director → ME
  • 43
    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 26 - Director → ME
  • 44
    JE RENEWABLES LTD - 2016-03-10
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2024-05-31
    Officer
    icon of calendar 2016-12-14 ~ 2021-11-22
    IIF 47 - Director → ME
  • 45
    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 ~ 2019-01-09
    IIF 39 - Director → ME
  • 46
    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 2014-10-17 ~ 2021-06-08
    IIF 22 - Director → ME
  • 47
    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 ~ 2019-01-09
    IIF 58 - Director → ME
  • 48
    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 2022-08-31 ~ 2022-10-17
    IIF 7 - Director → ME
  • 49
    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 ~ 2019-01-09
    IIF 40 - Director → ME
  • 50
    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 ~ 2019-01-09
    IIF 41 - 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.