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
    ALPHAHOLD LIMITED
    07795863
    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
    CARBON CAPTURE REUSE LIMITED
    12264674
    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
    CARBON CAPTURE TECHNOLOGY LIMITED
    12451165
    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
    CROSSOVER CAPITAL LIMITED
    - now 04787294
    MISLEX (392) LIMITED - 2004-08-09 02618842, 02620694, 02677902... (more)
    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
    DOBLE CONSULTING LIMITED
    04323337
    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
    EVANS LAND LIMITED
    11089535
    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
    GRAPHITE TECHNOLOGY LIMITED
    - now 12939532
    CARBON BLACK LIMITED
    - 2021-06-02 12939532
    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
    LANDMARK ASSET PARTNERS LLP
    OC434481
    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
    LANDMARK BOND FINANCE LTD
    14995627
    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
    LANDMARK DEVELOPMENT PARTNERS LIMITED
    16546680
    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 INDUSTRIAL HOLDINGS LIMITED
    - now 12451037
    LANDMARK ASSET VENTURES LIMITED
    - 2024-02-02 12451037
    COMONOX LIMITED
    - 2023-11-01 12451037
    HYDROGEN TECHNOLOGY LIMITED
    - 2021-05-26 12451037
    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
    LANDMARK KNYPERSLEY LIMITED
    - now 12451084
    E'POI LIMITED
    - 2023-10-26 12451084
    FLEX POWER PLUS LIMITED
    - 2021-06-03 12451084
    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
    LANDMARK POWER HOLDINGS LIMITED
    12943542
    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
    LANDMARK POWER LTD
    12179638
    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
    LANDMARK TECHNOLOGY INTERNATIONAL LIMITED
    13498935
    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
    LANDMARK TECHNOLOGY LIMITED
    12334517
    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
    LISBON PROPERTY PARTNERS LLP
    OC401611
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 18
    LODESTONE POWER LIMITED
    11757343
    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
    LOURINHA PROPERTY PARTNERS LLP
    OC404408
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 20
    METHANATION TECHNOLOGY LIMITED
    12451335
    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
    MILL HILL CLEAN CARBON LIMITED
    14917946
    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
    MOTION PICTURE PARTNERS INTERNATIONAL (A) LLP
    OC305758 OC304550, OC305759, OC305760... (more)
    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
    MOTION PICTURE PARTNERS INTERNATIONAL (B) LLP
    OC305759 OC304550, OC305758, OC305760... (more)
    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
    MSG 20 LIMITED
    - now 10863373
    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
    OMEIRA STUDIO PARTNERS I LIMITED
    08413410 08413575, 08690045
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 22 - Director → ME
  • 26
    RHODESIA POWER LIMITED
    13019926
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-06-30 ~ now
    IIF 2 - Director → ME
  • 27
    SAPPHIRE PARTNERS & CO LIMITED
    08333128
    53 Greening Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 28
    SCREEN INVESTORS LIMITED
    04341228
    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
    VICTORY HILL FLEXIBLE POWER LIMITED
    13586073
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 1 - Director → ME
  • 30
    WELLCAPE LAND LIMITED
    11089826
    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
    WEST COAST DEVELOPMENTS PORTUGAL LLP
    - now OC314112
    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
    XERO CARBON CYCLE LIMITED
    12392320
    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
    XERO EMISSIONS POWER LIMITED
    12376040
    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
    CARBON CAPTURE REUSE LIMITED
    12264674
    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
    CARBON CAPTURE TECHNOLOGY LIMITED
    12451165
    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
    COLLECTORS ART ADVISERS (B) LLP
    OC303693 OC303706
    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
    CROSSOVER CAPITAL LIMITED
    - now 04787294
    MISLEX (392) LIMITED
    - 2004-08-09 04787294 02618842, 02620694, 02677902... (more)
    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
    CROSSOVER PRODUCTIONS LIMITED
    - now 05502035
    MISLEX (451) LIMITED
    - 2005-09-08 05502035 02618842, 02620694, 02677902... (more)
    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
    ELEMENTS CLUB LIMITED
    - now 06585354
    FOUR ELEMENTS HOTEL LIMITED
    - 2009-06-29 06585354
    23 Coleherne Road, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-02 ~ 2010-05-20
    IIF 39 - Director → ME
  • 7
    ENDEAVOUR SHIPPING LIMITED
    08892693
    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
    GENESIS COMPUTER RESOURCES LIMITED
    03000342
    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
    GLOBAL GENIUS LIMITED - now
    JCC (UK) LIMITED
    - 2012-03-09 04888294
    PINCO 2007 LIMITED
    - 2003-09-16 04888294 01813559, 02816123, 03134383... (more)
    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
    GRAPHITE TECHNOLOGY LIMITED
    - now 12939532
    CARBON BLACK LIMITED
    - 2021-06-02 12939532
    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
    INTERQUEST (UK) LIMITED
    03052229
    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
    INTERQUEST FINANCIAL MARKETS LIMITED - now
    SBS (UK) LIMITED
    - 2012-03-29 04381183
    INTERQUEST CONSULTING LIMITED
    - 2003-09-16 04381183
    PINCO 1733 LIMITED - 2002-03-19 01813559, 02816123, 03134383... (more)
    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
    INTERQUEST GROUP (UK) LIMITED
    - now 03990043 04298109
    ITMAIL LIMITED
    - 2005-07-29 03990043
    MIGHTYMATCH LIMITED
    - 2004-04-28 03990043
    MIGHTYMATCH PLC
    - 2004-01-16 03990043
    DEALSTORE IV PLC
    - 2000-10-02 03990043 03928542, 03928553, 04058708
    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
    INTERQUEST GROUP LIMITED
    04298109 03990043
    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
    JEDDO CAPITAL LIMITED
    - now 04690899
    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
    LANDMARK ASSET PARTNERS LLP
    OC434481
    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 INDUSTRIAL HOLDINGS LIMITED - now
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED
    - 2023-11-01 12451037
    HYDROGEN TECHNOLOGY LIMITED
    - 2021-05-26 12451037
    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
    LANDMARK KNYPERSLEY LIMITED - now
    E'POI LIMITED
    - 2023-10-26 12451084
    FLEX POWER PLUS LIMITED
    - 2021-06-03 12451084
    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
    LANDMARK POWER HOLDINGS LIMITED
    12943542
    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
    LANDMARK POWER LTD
    12179638
    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
    LANDMARK TECHNOLOGY LIMITED
    12334517
    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
    METHANATION TECHNOLOGY LIMITED
    12451335
    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
    MILL HILL CLEAN CARBON LIMITED
    14917946
    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
    MOTION PICTURE PARTNERS INTERNATIONAL (A) LLP
    OC305758 OC304550, OC305759, OC305760... (more)
    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
    MOTION PICTURE PARTNERS INTERNATIONAL (B) LLP
    OC305759 OC304550, OC305758, OC305760... (more)
    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
    MOTION PICTURE PARTNERS INTERNATIONAL (D) LLP
    - now OC304550 OC305758, OC305759, OC305760... (more)
    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
    MOTION PICTURE PARTNERS LLP
    OC301680
    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
    OMEIRA STUDIO PARTNERS II LIMITED
    08413575 08413410, 08690045
    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
    OMEIRA STUDIO PARTNERS LIMITED
    08690045 08413410, 08413575
    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
    OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED - now
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED
    - 2012-03-12 02533052
    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
    POWERBOX ENERGY SOLUTIONS LIMITED - now 16073136
    LANDMARK ENERGY SYSTEMS LIMITED
    - 2025-05-08 13265424
    HIGHGROUNDS PROPERTIES LIMITED
    - 2021-09-20 13265424
    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 05991402
    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 06039745 06741626
    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 05954381
    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 05954681
    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 06021322
    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 06021387
    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 05992190
    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 05991431
    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 06039727
    91 Princedale Road, London
    Dissolved Corporate
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 55 - Director → ME
  • 47
    KEENCHASE LIMITED
    - 2007-05-14 06039793
    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 06039711
    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 06039721
    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 AND WILSON HES UK LIMITED - now
    STERLING & WILSON UK HOLDINGS LIMITED
    - 2018-10-24 10818350
    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
    WEST COAST DEVELOPMENTS PORTUGAL LLP
    - now OC314112
    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
    XERO CARBON CYCLE LIMITED
    12392320
    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
    XERO EMISSIONS POWER LIMITED
    12376040
    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.