logo
explain how to read the page

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

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

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

Evans, Matthew Benedict

    Related profiles found in government register
  • Evans, Matthew Benedict
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 1
    • 14, Cornhill, London, EC3V 3NR

      IIF 2
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 3
    • Copperfield House, Curridge Road, Thatcham, West Berkshire, RG18 9DL, United Kingdom

      IIF 4
  • Evans, Matthew Benedict
    English company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cornhill, London, EC3V 3NR

      IIF 5
    • 14, Cornhill, London, EC3V 3NR, England

      IIF 6
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 7
  • Evans, Matthew Benedict
    English director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 8 IIF 9 IIF 10
    • Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 11
    • 53, Chandos Place, London, WC2N 4HS, United Kingdom

      IIF 12
    • 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 13
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 14
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 15
  • Evans, Matthew Benedict
    English financial adviser born in March 1965

    Resident in England

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

      IIF 16
  • Evans, Matthew Benedict
    English financial advisor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 17
  • Evans, Matthew Benedict
    English financial services born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 18
  • Evans, Matthew Benedict
    English investment adviser born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU

      IIF 19
  • Evans, Matthew Benedict
    English none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Amberside House, Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP

      IIF 20
  • Evans, Matthew Benedict
    English partner born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Cornhill, London, EC3V 3NR, England

      IIF 21
  • Evans, Matthew Benedict
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 22
  • Evans, Matthew Benedict
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HN, England

      IIF 23 IIF 24 IIF 25
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 31 IIF 32 IIF 33
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 OHU, England

      IIF 40
    • Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU, United Kingdom

      IIF 41
    • 14, Cornhill, London, EC3V 3NR, United Kingdom

      IIF 42
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, England

      IIF 43
    • Little Titlarks, 166 Chobham Road, Sunningdale, , SL5 0HU,

      IIF 44
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 45 IIF 46 IIF 47
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 50
    • Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, SL5 0HU, England

      IIF 51
  • Evans, Matthew Benedict
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 52 IIF 53 IIF 54
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, SL5 0HU, England

      IIF 59
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 60
    • 1, Cornhill, London, E2CV 3ND, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 1 Cornhill, London, EC3V 3ND, United Kingdom

      IIF 64 IIF 65
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, E2CV 3ND, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Wanford Court, 29 Thromorton Street, London, EC2N 2AT, United Kingdom

      IIF 71 IIF 72
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 73
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 74
  • Mr Matthew Benedict Evans
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 75 IIF 76
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 77
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 78
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 79
  • Evans, Matthew Benedict
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, Chobham Road, Ascot, SL5 0HU, England

      IIF 80 IIF 81
    • 2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent, ME4 4QZ

      IIF 82
    • 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Amberside House, Wood Lane, Hemel Hempstead, Hertforshire, HP2 4TP, United Kingdom

      IIF 86
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 87
  • Evans, Matthew Benedict
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 88
  • Evans, Matthew Benedict
    British investment born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 89
  • Mr Matthew Benedict Evans
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Matthew Benedict Evans
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 166, Chobham Road, Ascot, Berkshire, SL5 0HU, England

      IIF 118
    • 166, Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 119
    • Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, England, SL5 0HU, United Kingdom

      IIF 120
  • Mr Mathew Benedict Evans
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cornhill, Cornhill, London, EC3V 3ND, England

      IIF 121
  • Mr Matthew Evans
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 122
  • Mr Matthew Benedict Evans
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Benedict Evans
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 136
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 137
child relation
Offspring entities and appointments 82
  • 1
    AEE RENEWABLES UK 16 LIMITED
    07453123 08674047... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents)
    Officer
    2014-05-21 ~ 2018-12-12
    IIF 13 - Director → ME
  • 2
    AEE RENEWABLES UK 37 LIMITED
    08273172 07238703... (more)
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (11 parents)
    Officer
    2014-08-21 ~ 2014-11-19
    IIF 16 - Director → ME
  • 3
    AMBERSIDE ALP LIMITED - now
    AMBERSIDE ALP PLC
    - 2022-11-11 11041038
    97 Alderley Road, Wilmslow, Cheshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-10-31 ~ 2022-03-29
    IIF 20 - Director → ME
  • 4
    ARC X-MEDIA LIMITED
    09633403
    78 York Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-05-05 ~ now
    IIF 3 - Director → ME
  • 5
    ARNCOTT FUNDING LLP
    OC427221
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    ASH REALISATION LIMITED
    13476640
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-06-25 ~ now
    IIF 85 - Director → ME
  • 7
    ASHLANDS FUNDING LLP
    OC424504
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 8
    AVENALL LIMITED
    07107969
    104 Macdonald Road, Lightwater, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-12-23 ~ 2012-11-20
    IIF 2 - Director → ME
  • 9
    B A PERRY LEASING LIMITED
    11512682
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2018-08-13 ~ now
    IIF 82 - Director → ME
  • 10
    BIDCO FUNDING LLP
    OC447697
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2023-06-09 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-06-09 ~ 2023-06-30
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BILBO FUNDING LLP
    OC440221
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BOWERHOUSE FUNDING LLP
    OC398687
    Ch-1 Investment Partners Llp, 1 Cornhill Cornhill, London, England
    Dissolved Corporate (21 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    BOWERHOUSE II FUNDING LLP
    OC438819
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (19 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    BRANSTON SOLAR FUNDING LLP
    OC426044
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    CH 1 INVESTMENT PARTNERS LLP
    OC412678
    Little Titlarks, 166 Chobham Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2016-07-08 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    COMMON FARM FUNDING LLP
    OC415891
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (18 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    CORNWALL STREET FUNDING LLP
    - now OC415890
    CABOT FUNDING LLP
    - 2017-03-25 OC415890
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (12 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to surplus assets - More than 25% but not more than 50% OE
  • 18
    CYGNET RENEWABLES LIMITED
    13925604
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 94 - Has significant influence or control OE
  • 19
    DENPROF LIMITED
    07076615
    31-32 Ely Place, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 20
    ELM SOLAR ENERGY LIMITED - now
    INNOVA ENERGY LIMITED
    - 2022-01-14 10283362 13736386... (more)
    ETHICAL SOLAR 1 LIMITED
    - 2016-11-03 10283362
    80 Strand, London, United Kingdom
    Active Corporate (9 parents, 22 offsprings)
    Officer
    2016-07-18 ~ 2021-12-23
    IIF 14 - Director → ME
    Person with significant control
    2016-07-18 ~ 2016-12-23
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ELM UK SOLAR LIMITED - now
    INNOVA ENERGY HOLDINGS LIMITED
    - 2022-01-14 12547710 14298773... (more)
    80 Strand, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2020-04-06 ~ 2021-12-23
    IIF 88 - Director → ME
  • 22
    EP SOLAR CONSTRUCTION LLP
    - now OC402475
    KIRTON SP FUNDING LLP
    - 2015-12-02 OC402475
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 23
    ETHICAL 2020 PROJECTS LLP
    OC429879 OC442947... (more)
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    ETHICAL 2021 PROJECTS LLP
    OC435087 OC442947... (more)
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    2021-01-14 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    ETHICAL 2022 PROJECTS LLP
    OC442947 OC429879... (more)
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-07-01 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ETHICAL 2023 PROJECTS LLP
    OC447628 OC429879... (more)
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (20 parents)
    Officer
    2023-06-05 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ETHICAL INCOME FUNDING LLP
    OC430310
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 104 - Has significant influence or control OE
  • 28
    ETHICAL POWER FUNDING LLP
    OC416615
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (16 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 117 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ETHICAL PPS LLP
    OC446834
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2023-04-12 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 92 - Has significant influence or control OE
  • 30
    ETHICAL RETENTIONS LLP
    OC428185
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 111 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    ETHICAL SOLAR FUNDING LLP
    OC428717
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 100 - Has significant influence or control OE
  • 32
    FENTON LANE FUNDING II LLP
    OC444402 OC423732
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (9 parents)
    Officer
    2022-10-26 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    FENTON LANE FUNDING LLP
    OC423732 OC444402
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    FENTON LANE HOLD CO LLP
    OC432070
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 98 - Has significant influence or control OE
  • 35
    GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC
    - now 07378395 11007494... (more)
    HAZEL RENEWABLE ENERGY VCT2 PLC
    - 2019-03-07 07378395 07378392
    The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (15 parents, 22 offsprings)
    Officer
    2017-01-31 ~ now
    IIF 87 - Director → ME
  • 36
    HIVE ENERGY DEPOSIT FUNDING LLP
    OC445841 OC420758
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (46 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HIVE ENERGY FUNDING LLP
    OC420758 OC445841
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (37 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2018-01-23 ~ 2018-08-08
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Right to surplus assets - More than 25% but not more than 50% OE
  • 38
    HIVE ETHICAL SOLAR PORTFOLIO 1 LIMITED
    13625298 13625386
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2021-10-29 ~ now
    IIF 81 - Director → ME
  • 39
    HIVE ETHICAL UK SOLAR LIMITED
    13264023
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-07-07 ~ now
    IIF 80 - Director → ME
  • 40
    HUTHWAITE FUNDING LLP
    OC422913
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2018-06-12 ~ 2019-06-01
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-09-18 ~ dissolved
    IIF 97 - Has significant influence or control OE
  • 41
    HUTHWAITE HOLD CO II LLP
    OC444399 OC433083
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    2022-10-26 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    HUTHWAITE HOLD CO LLP
    OC433083 OC444399
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (11 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 101 - Has significant influence or control OE
  • 43
    ICF 100 LLP
    OC457443
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-07-17 ~ now
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 137 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    INNOVA ENERGY II LIMITED
    13934582
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-04-05 ~ 2024-03-19
    IIF 84 - Director → ME
  • 45
    INNOVA FUNDING LLP
    OC433819
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (43 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to surplus assets - More than 25% but not more than 50% OE
  • 46
    INNOVA RENEWABLES HOLDINGS LIMITED
    13057214 13465215... (more)
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2024-03-19 ~ now
    IIF 83 - Director → ME
  • 47
    INNOVA TRANSMISSION FUNDING LLP
    OC448272
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (74 parents)
    Officer
    2023-07-19 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    J L STRATEGIC SOLUTIONS LIMITED
    06838201
    14 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-05 ~ dissolved
    IIF 10 - Director → ME
  • 49
    JHG SOLAR LIMITED
    09423117
    Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-08 ~ 2017-02-03
    IIF 15 - Director → ME
  • 50
    JL STRATEGIES LIMITED
    - now 03076822 06451878
    JOHN LAMB STRATEGIES LIMITED
    - 2008-01-15 03076822 06451878
    JOHN LAMB PARTNERSHIP LIMITED
    - 2006-09-04 03076822 05829834... (more)
    SILVERDISC DATA SERVICES LIMITED - 1995-07-25
    264 Banbury Road, Oxford
    Dissolved Corporate (13 parents)
    Officer
    2005-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
  • 51
    JOHN LAMB STRATEGIES LIMITED
    - now 06451878 03076822
    J L STRATEGIES LIMITED
    - 2008-01-15 06451878 03076822
    Fourteen, Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2007-12-12 ~ 2009-01-05
    IIF 8 - Director → ME
    2009-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 52
    LAKE DISTRICT BIOGAS LIMITED
    SC491828
    1 George Square, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2015-07-30 ~ 2020-04-30
    IIF 6 - Director → ME
  • 53
    LEYTON CROSS HOLDINGS LIMITED
    10819077
    Copperfield House, Curridge Road, Thatcham, West Berkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-07-02 ~ now
    IIF 4 - Director → ME
  • 54
    LGT WEALTH MANAGEMENT UK LLP - now
    LGT VESTRA LLP
    - 2022-04-01 OC329392
    VESTRA WEALTH LLP
    - 2016-06-17 OC329392 06490231
    GRYPHON WEALTH LLP
    - 2007-11-02 OC329392
    14 Cornhill, London
    Active Corporate (189 parents, 4 offsprings)
    Officer
    2007-06-27 ~ 2017-01-05
    IIF 44 - LLP Member → ME
  • 55
    LGT WEALTH MANAGEMENT US LIMITED - now
    LGT VESTRA US LIMITED
    - 2022-03-31 06455240
    VESTRA US WEALTH MANAGEMENT LTD
    - 2016-06-17 06455240
    VESTRA SOLUTIONS LTD - 2012-05-10
    14 Cornhill, London
    Active Corporate (20 parents)
    Officer
    2012-06-28 ~ 2016-12-01
    IIF 21 - Director → ME
  • 56
    LINDRIDGE SP FUNDING LLP
    OC402476
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 57
    LONGHEDGE RENEWABLES LIMITED
    08666213
    Mountview Court 1148 High Road, Whetstone, London
    Dissolved Corporate (4 parents)
    Officer
    2016-09-13 ~ dissolved
    IIF 7 - Director → ME
  • 58
    LUCAS HOUSE FUNDING LLP
    OC421471
    C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 125 - Has significant influence or control OE
  • 59
    MARCHDOWN W14 LLP
    OC421598
    10 Queen Street Place, Queen Street Place, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2021-04-14 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 60
    MBE & JE LIMITED
    11830537
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2020-11-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 61
    MODULE LENDING LLP
    OC412997
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (22 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 78 - Right to appoint or remove members OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50% OE
  • 62
    NETLEY FUNDING LLP
    OC415050
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (31 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 136 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    OSPREY SOLAR LIMITED
    - now 08215492
    BLUEFIELD OSPREY LTD
    - 2014-05-29 08215492
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2012-09-14 ~ 2014-03-07
    IIF 12 - Director → ME
    2014-04-04 ~ 2018-12-12
    IIF 11 - Director → ME
  • 64
    OXCLIFFE SP FUNDING LLP
    OC402481
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-27 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    PROJECT RETENTION FUNDING LLP
    OC421177
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 128 - Has significant influence or control OE
  • 66
    RETENTION FUNDING LLP
    OC412348 OC418218... (more)
    Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, England
    Dissolved Corporate (12 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 67
    RETENTION FUNDING WW LLP
    OC418218 OC418387... (more)
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50% OE
  • 68
    RETENTION FUNDING WW2 LLP
    OC418387 OC418218... (more)
    Little Titlarks, Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to surplus assets - More than 25% but not more than 50% OE
  • 69
    ROMANGATE LIMITED
    06755734
    20 Lorimer Avenue, Fao Matthew Jenner, Cranleigh, England
    Active Corporate (512 parents, 5 offsprings)
    Officer
    2009-01-21 ~ 2010-01-21
    IIF 19 - Director → ME
  • 70
    SECONDARY LENDING LLP
    OC424525
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 114 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    SPANISH FUNDING 2 LLP
    OC423743
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50% OE
  • 72
    STERLING SUFFOLK FUNDING LLP
    OC420507
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (13 parents)
    Officer
    2018-01-03 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    2018-01-03 ~ 2018-03-05
    IIF 135 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    STERLING SUFFOLK LIMITED
    - now 08994132 08247119
    GAG390 LIMITED - 2014-05-23
    C/o Larking Gowen, 1st Floor Prospect House Rouen Road, Norwich
    Dissolved Corporate (12 parents)
    Officer
    2017-10-18 ~ dissolved
    IIF 89 - Director → ME
  • 74
    SUFFOLK FRESH LTD - now
    AMBERSIDE ALP TRADING LTD
    - 2023-10-23 11146970
    97 Alderley Road, Wilmslow, Cheshire
    Active Corporate (6 parents)
    Officer
    2018-01-12 ~ 2022-03-29
    IIF 86 - Director → ME
  • 75
    TURKISH SOLAR FUNDING LLP
    OC418632
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    2017-08-17 ~ 2017-10-16
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Right to surplus assets - More than 25% but not more than 50% OE
  • 76
    TWIN OAKS FUNDING LLP
    OC418958
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    2017-09-14 ~ 2017-10-11
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50% OE
  • 77
    TWO POST CROSS FUNDING LLP
    OC439744
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (15 parents)
    Officer
    2021-11-01 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    VAT LENDING LLP
    OC412312
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 79
    VAT SECONDARY LENDING LLP
    OC424283
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 90 - Has significant influence or control OE
  • 80
    WALLY CORNER FUNDING LLP
    OC415335
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (32 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 133 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    WELDON CONTRACTS LIMITED
    05161803
    The Beeches Glebe Farm Caunton Road, Norwell, Newark, Nottinghamshire
    Active Corporate (19 parents)
    Officer
    2004-08-28 ~ 2005-11-02
    IIF 17 - Director → ME
  • 82
    WRAYSBURY FUNDING LLP
    - now OC415334
    WRASBURY FUNDING LLP
    - 2017-01-18 OC415334
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.