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

Sitwell, George Reresby Sacheverell, Sir

    Related profiles found in government register
  • Sitwell, George Reresby Sacheverell, Sir
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 1
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 2
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 3 IIF 4 IIF 5
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 9 IIF 10 IIF 11
    • Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 16
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 17
  • Sitwell, George Reresby Sacheverell, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 18
    • 73, Pottery Lane, London, W11 4NA, England

      IIF 19
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 20
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 21
  • Sitwell, George Reresby Sacheverell, Sir
    British finance born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 22 IIF 23
  • Sitwell, George Reresby Sacheverell, Sir
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 24
  • Sitwell, George Reresby Sacheverell, Sir
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 250, Queenstown Road, London, SW11 8AE, England

      IIF 25
  • Sitwell, George Reresby Sacheverell, Sir
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Old Dairy A Greatworth Hall, Greatworth, Banbury, Oxfordshire, OX17 2DH, England

      IIF 26
    • 5th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 27
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 28 IIF 29 IIF 30
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 31
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 32
    • F32, Ambassador Building, 5 New Union Square, London, SW11 7BT, England

      IIF 33
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 34 IIF 35 IIF 36
  • Sitwell, George Reresby Sacheverell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British business financier born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 39
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 58
  • Sitwell, George Reresby Sacheverell
    British born in April 1967

    Registered addresses and corresponding companies
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 59
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Registered addresses and corresponding companies
  • Mr George Reresby Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Princedale Road, London, W11 4NH, England

      IIF 67
  • Sitwell, George, Sir
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 68
  • Sitwell, George, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brompton Square, London, SW3 2AD, United Kingdom

      IIF 69
    • 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 70
  • Sitwell, George, Sir
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 71
  • Sitwell, George Reresby Sacheverell
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 83
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 84
  • Sitwell, George Reresby Sacheverell
    British company director

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 88
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 89 IIF 90
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 250, Queenstown Road, Flat 9 Hawker Building, London, SW11 8AE, England

      IIF 91
  • Mr George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 96
  • Sir George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 97
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 98
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 99
  • Mr George Reresby Sacheverell Sitwell
    United Kingdom born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 100
  • George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 101 IIF 102
  • Sitwell, George Reresby Sacheverell

    Registered addresses and corresponding companies
  • Sir George Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 105
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 106
  • Sitwell, George, Sir

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    5th Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 27 - Director → ME
  • 2
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 14 - Director → ME
  • 4
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    2008-09-01 ~ now
    IIF 38 - Director → ME
    2004-08-02 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Hawker Building Flat 9, 350 Queenstown Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -132,181 GBP2024-09-30
    Officer
    2001-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 6
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 15 - Director → ME
  • 7
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 7 - Director → ME
  • 8
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 24 - LLP Designated Member → ME
  • 9
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    86 Haldon Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 91 - Has significant influence or controlOE
  • 11
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 12 - Director → ME
  • 12
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 8 - Director → ME
  • 13
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    2021-01-11 ~ now
    IIF 10 - Director → ME
  • 14
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-04-17 ~ now
    IIF 3 - Director → ME
  • 15
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 71 - Director → ME
    2021-07-07 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ now
    IIF 11 - Director → ME
  • 17
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 18
    Suite F32, Ambassador Building, New Union Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 69 - Director → ME
    2019-01-09 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 28 - Has significant influence or controlOE
  • 21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,017,990 GBP2024-03-31
    Officer
    2023-06-06 ~ now
    IIF 68 - Director → ME
  • 22
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2009-04-06 ~ dissolved
    IIF 78 - LLP Member → ME
  • 23
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-06 ~ dissolved
    IIF 76 - LLP Member → ME
  • 24
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-04-16 ~ now
    IIF 17 - Director → ME
  • 25
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 22 - Director → ME
  • 26
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-06-30 ~ now
    IIF 2 - Director → ME
  • 27
    53 Greening Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 28
    St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2004-06-03 ~ dissolved
    IIF 40 - Director → ME
  • 29
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 1 - Director → ME
  • 30
    Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 31
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    Fourth Floor, 19 Berkeley Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 53
  • 1
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ 2023-06-30
    IIF 110 - Secretary → ME
  • 2
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 111 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 106 - Has significant influence or control OE
  • 3
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    2003-01-15 ~ 2006-01-16
    IIF 74 - LLP Member → ME
  • 4
    MISLEX (392) LIMITED - 2004-08-09
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    2003-10-15 ~ 2007-07-13
    IIF 62 - Director → ME
    2003-10-15 ~ 2003-10-15
    IIF 86 - Secretary → ME
  • 5
    MISLEX (451) LIMITED - 2005-09-08
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -95,118 GBP2023-07-31
    Officer
    2005-09-08 ~ 2014-08-21
    IIF 37 - Director → ME
  • 6
    FOUR ELEMENTS HOTEL LIMITED - 2009-06-29
    23 Coleherne Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-02 ~ 2010-05-20
    IIF 39 - Director → ME
  • 7
    Endeavour Ventures Limited, 41 Devonshire Street, London
    Dissolved Corporate
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 18 - Director → ME
    2014-02-13 ~ 2014-09-22
    IIF 96 - Secretary → ME
  • 8
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2003-10-06 ~ 2006-03-30
    IIF 64 - Director → ME
    2003-10-06 ~ 2004-06-21
    IIF 85 - Secretary → ME
  • 9
    JCC (UK) LIMITED - 2012-03-09
    PINCO 2007 LIMITED - 2003-09-16
    16-18 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-09-16 ~ 2006-03-30
    IIF 61 - Director → ME
    2003-09-16 ~ 2005-09-03
    IIF 87 - Secretary → ME
  • 10
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ 2023-06-30
    IIF 116 - Secretary → ME
    Person with significant control
    2020-10-09 ~ 2021-08-02
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2001-11-26 ~ 2006-03-30
    IIF 65 - Director → ME
    2001-11-26 ~ 2004-06-21
    IIF 89 - Secretary → ME
  • 12
    SBS (UK) LIMITED - 2012-03-29
    INTERQUEST CONSULTING LIMITED - 2003-09-16
    PINCO 1733 LIMITED - 2002-03-19
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2002-03-22 ~ 2006-03-30
    IIF 59 - Director → ME
    2003-02-11 ~ 2004-06-21
    IIF 84 - Secretary → ME
  • 13
    ITMAIL LIMITED - 2005-07-29
    MIGHTYMATCH LIMITED - 2004-04-28
    MIGHTYMATCH PLC - 2004-01-16
    DEALSTORE IV PLC - 2000-10-02
    Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2000-07-05 ~ 2006-03-30
    IIF 63 - Director → ME
    2002-03-02 ~ 2004-06-21
    IIF 104 - Secretary → ME
  • 14
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    2001-11-15 ~ 2006-03-30
    IIF 60 - Director → ME
    2001-11-15 ~ 2004-06-21
    IIF 103 - Secretary → ME
  • 15
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2007-03-09 ~ 2012-02-01
    IIF 83 - Secretary → ME
  • 16
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-12-01 ~ 2021-08-05
    IIF 102 - Right to appoint or remove members OE
  • 17
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 108 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 34 - Has significant influence or control OE
  • 18
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 115 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 36 - Has significant influence or control OE
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2020-11-09 ~ 2021-02-08
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-04-17 ~ 2023-05-07
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ 2023-06-30
    IIF 113 - Secretary → ME
    Person with significant control
    2019-11-26 ~ 2023-02-11
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ 2023-06-30
    IIF 112 - Secretary → ME
  • 23
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,017,990 GBP2024-03-31
    Person with significant control
    2023-06-06 ~ 2025-07-29
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 75 - LLP Member → ME
  • 25
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 73 - LLP Member → ME
  • 26
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-06 ~ 2010-04-06
    IIF 79 - LLP Designated Member → ME
  • 27
    C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved Corporate
    Officer
    2002-03-12 ~ 2009-04-06
    IIF 72 - LLP Member → ME
    2009-04-06 ~ 2012-04-05
    IIF 77 - LLP Member → ME
  • 28
    41 Devonshire Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2013-02-21 ~ 2016-02-24
    IIF 23 - Director → ME
  • 29
    41 Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,358,686 GBP2024-09-30
    Officer
    2014-09-10 ~ 2015-11-30
    IIF 19 - Director → ME
  • 30
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED - 2012-03-12
    MARONBRIDGE LIMITED - 1991-04-03
    16-18 Kirby Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-07-12 ~ 2006-03-30
    IIF 66 - Director → ME
    2002-07-12 ~ 2004-06-21
    IIF 90 - Secretary → ME
  • 31
    LANDMARK ENERGY SYSTEMS LIMITED - 2025-05-08
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-09-16 ~ 2025-05-07
    IIF 6 - Director → ME
  • 32
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,665 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 94 - Has significant influence or control OE
  • 33
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,502 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 46 - Director → ME
  • 34
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,975 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 93 - Has significant influence or control OE
  • 35
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,947 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 47 - Director → ME
  • 36
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -99,364 GBP2020-02-29
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 92 - Has significant influence or control OE
  • 37
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,456 GBP2019-12-01 ~ 2020-11-30
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 57 - Director → ME
  • 38
    FIRMCOVER LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 41 - Director → ME
  • 39
    KEENVISION LIMITED - 2007-05-14
    St Clements House, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 52 - Director → ME
  • 40
    SPELLCHART LIMITED - 2007-05-14
    2 Elm Grove Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    349,481 GBP2023-10-31
    Officer
    2007-01-19 ~ 2008-12-16
    IIF 54 - Director → ME
  • 41
    SPELLPOOL LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 45 - Director → ME
  • 42
    WELLBEAM LIMITED - 2007-05-14
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-03-03
    IIF 48 - Director → ME
  • 43
    WELLFLEET LIMITED - 2007-05-14
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 50 - Director → ME
  • 44
    FIRMDATA LIMITED - 2007-05-14
    5 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    2007-01-19 ~ 2009-04-27
    IIF 53 - Director → ME
  • 45
    FIRMPARK LIMITED - 2007-05-14
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2007-01-19 ~ 2009-06-01
    IIF 51 - Director → ME
  • 46
    KEENBAY LIMITED - 2007-05-14
    91 Princedale Road, London
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 55 - Director → ME
  • 47
    KEENCHASE LIMITED - 2007-05-14
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    567,301 GBP2023-12-31
    Officer
    2007-01-19 ~ 2009-05-11
    IIF 56 - Director → ME
  • 48
    KEENCOMP LIMITED - 2007-05-14
    40 Craven Street, Charing Cross, London
    Dissolved Corporate (5 parents)
    Officer
    2007-01-19 ~ 2009-06-02
    IIF 43 - Director → ME
  • 49
    KEENDRIVE LIMITED - 2007-05-14
    14a 14a Beaconsfield Road, Willesden, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -179,140 GBP2016-01-31
    Officer
    2007-01-19 ~ 2009-04-01
    IIF 49 - Director → ME
  • 50
    STERLING & WILSON UK HOLDINGS LIMITED - 2018-10-24
    60 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-06-14 ~ 2017-11-28
    IIF 70 - Director → ME
  • 51
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    Fourth Floor, 19 Berkeley Street, London
    Dissolved Corporate (7 parents)
    Officer
    2015-01-21 ~ 2015-01-22
    IIF 82 - LLP Designated Member → ME
  • 52
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ 2023-06-30
    IIF 114 - Secretary → ME
  • 53
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ 2023-06-30
    IIF 109 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.