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

Woodall, Mark Ian Bruce

    Related profiles found in government register
  • Woodall, Mark Ian Bruce
    British banker born in January 1962

    Registered addresses and corresponding companies
    • Rosary Barn, Ketches Lane, Sheffield Park, Uckfield, East Sussex, TN22 3RY

      IIF 1
  • Woodall, Mark Ian Bruce
    British comapny director born in January 1962

    Registered addresses and corresponding companies
    • 44 Lansdowne Gardens, London, SW8 2EF

      IIF 2
  • Woodall, Mark Ian Bruce
    British company director born in January 1962

    Registered addresses and corresponding companies
  • Woodall, Mark Ian Bruce
    British consultant born in January 1962

    Registered addresses and corresponding companies
    • 44 Lansdowne Gardens, London, SW8 2EF

      IIF 13
  • Woodall, Mark Ian Bruce
    British consultant to benitz partners born in January 1962

    Registered addresses and corresponding companies
    • Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 14
  • Woodall, Mark Ian Bruce
    British director born in January 1962

    Registered addresses and corresponding companies
    • 44 Lansdowne Gardens, London, SW8 2EF

      IIF 15
  • Woodall, Mark Ian Bruce
    British financial adviser born in January 1962

    Registered addresses and corresponding companies
  • Woodall, Mark Ian Bruce
    British financial advisor born in January 1962

    Registered addresses and corresponding companies
    • Rosary Barn, Ketches Lane, Sheffield Park, Uckfield, East Sussex, TN22 3RY

      IIF 23 IIF 24 IIF 25
  • Woodall, Mark Ian Bruce
    British venture capital born in January 1962

    Registered addresses and corresponding companies
    • Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 26
  • Woodall, Mark Ian Bruce
    British venture capital

    Registered addresses and corresponding companies
    • 44 Lansdowne Gardens, London, SW8 2EF

      IIF 27
  • Woodall, Mark Iain
    British company director born in January 1962

    Registered addresses and corresponding companies
    • The Coach House, 1 Cedars Mews, London, SW4 0QD

      IIF 28
  • Woodall, Mark Iain
    British financial adviser born in January 1962

    Registered addresses and corresponding companies
    • The Coach House, 1 Cedars Mews, London, SW4 0QD

      IIF 29
  • Woodall, Mark Ian Bruce
    British cfo born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, United Kingdom

      IIF 30
  • Woodall, Mark Ian Bruce
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Long Boyds House, Hedsor Road, Bourne End, Buckinghamshire, SL8 5EE, England

      IIF 31 IIF 32
    • Long Boyds House, Hedsor Road, Bourne End, SL8 5EE, United Kingdom

      IIF 33
    • Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS, Wales

      IIF 34
    • Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE, United Kingdom

      IIF 35 IIF 36
    • The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, SL6 0AA, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Woodall, Mark Ian Bruce
    British none born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Olympic Way, Wembley, Middlesex, HA9 0NP

      IIF 44
  • Woodhall, Mark Ian Bruce
    British chairman of companies born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o. Unit 19, 10 Acklam Road, Notting Hill, London, W10 5QZ, United Kingdom

      IIF 45
  • Woodall, Mark Ian Bruce
    British born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 2nd Floor, 5 Jubilee Place, Chelsea, London, SW3 3TD, England

      IIF 46
  • Woodall, Mark Ian Bruce
    British consultant born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • The Gate House, Field Place Estate, Broadbridge Heath, Horsham, RH12 3PB, England

      IIF 47
  • Woodall, Mark Ian Bruce
    British director born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 99, Elizabeth Street, Sydney, New South Wales, 2000, Australia

      IIF 48
  • Woodhall, Mark Ian Bruce
    British born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

      IIF 49 IIF 50
  • Woodall, Mark Ian Bruce

    Registered addresses and corresponding companies
    • Le Pavillon St Lambert, Lioux, Gordes 84220, France

      IIF 51 IIF 52
  • Woodall, Mark
    British cio born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • Suite 1, 7th Floor, 50 Broadway, London, SW1H 0DB

      IIF 53
  • Mr Mark Ian Bruce Woodall
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Long Boyds House, Hedsor Road, Bourne End, SL8 5EE, England

      IIF 54
  • Woodall, Mark
    British entrepreneur born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, Heron House 4 Bentinck Street, London, W1U 2EF, United Kingdom

      IIF 55
  • Mr Mark Ian Bruce Woodall
    British born in January 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • 727 - 729, High Road, London, N12 0BP, England

      IIF 56
child relation
Offspring entities and appointments 54
  • 1
    ADAXIA CAPITAL PRIVATE EQUITY (GP) LIMITED - now
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY (GP) LIMITED
    - 2015-03-19 06258515 04825382, 05466469
    Dawes Road Hub C/o Adaxia Capital Partners, 20 Dawes Road, London, United Kingdom
    Active Corporate (15 parents)
    Officer
    2007-06-18 ~ 2009-09-10
    IIF 10 - Director → ME
  • 2
    AKEREOS CAPITAL LTD
    - now 10348986
    CLIMATE FINANCE INFRA PARTNERS LIMITED
    - 2017-04-21 10348986
    22 King Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,524,972 GBP2023-12-31
    Officer
    2016-09-21 ~ 2019-06-25
    IIF 30 - Director → ME
  • 3
    BEE MANAGEMENT LIMITED
    - now 07122095
    MERIDIAN POWER (CCGT1) LIMITED
    - 2012-10-11 07122095
    Long Boyds House, Hedsor Road, Bourne End, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLATHNAID BEHAN DESIGN LIMITED
    03869218
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,716 GBP2015-11-30
    Officer
    2001-06-29 ~ 2008-06-23
    IIF 27 - Secretary → ME
  • 5
    BRIDGE CARBON UK SERVICES LIMITED - now
    C-QUEST CAPITAL UK SERVICES LIMITED - 2024-11-27
    C-QUEST CAPITAL SVCS UK LIMITED
    - 2024-05-22 14920849
    C/o Tmf Group 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-06-07 ~ 2024-02-12
    IIF 53 - Director → ME
  • 6
    CCC SEED CAPITAL (GENERAL PARTNER) LIMITED
    SC339383
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2008-03-11 ~ 2009-09-10
    IIF 7 - Director → ME
  • 7
    CCP CARRIED INTEREST (GP) LIMITED
    SC345523 SL006688
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    721 GBP2019-12-31
    Officer
    2008-07-10 ~ 2009-09-10
    IIF 25 - Director → ME
  • 8
    CCP CO-INVEST (GP) LIMITED
    SC345524
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    18,920 GBP2019-12-31
    Officer
    2008-07-10 ~ 2009-09-10
    IIF 23 - Director → ME
  • 9
    CCPF GP HOLDCO NO.1 LIMITED
    06852580 06908518, 07083998, 07071520... (more)
    7th Floor 30 Panton Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    2009-03-19 ~ 2009-09-10
    IIF 6 - Director → ME
  • 10
    33 Margaret Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    389 GBP2019-09-30
    Officer
    2009-01-30 ~ 2009-09-10
    IIF 4 - Director → ME
  • 11
    CCPF NO.1 NOMINEE LIMITED
    06806576 07073287, 07211579
    33 Margaret Street, London
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2009-01-30 ~ 2009-09-10
    IIF 8 - Director → ME
  • 12
    CLIMATE CHANGE ADVISORY LIMITED
    - now 04825382 05466469
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED
    - 2008-07-11 04825382 05466469, 06258515
    CLIMATE CHANGE ADVISORY LTD
    - 2007-05-16 04825382 05466469
    CLIMATE CHANGE CAPITAL (ADVISORY) LTD
    - 2004-08-20 04825382
    SPEED 9673 LIMITED
    - 2003-09-26 04825382 03764793, 02766608, 04628585... (more)
    Room 113, 65 London Wall, London, England
    Dissolved Corporate (18 parents)
    Officer
    2003-07-14 ~ 2009-09-10
    IIF 1 - Director → ME
  • 13
    CLIMATE CHANGE CAPITAL CARBON FUND III LIMITED
    - now 05466431
    CLIMATE CHANGE MARKETS (CARBON FUND) I LIMITED
    - 2007-11-22 05466431 05466469
    3 More London Riverside, London
    Dissolved Corporate (11 parents)
    Officer
    2005-05-27 ~ 2009-09-10
    IIF 29 - Director → ME
  • 14
    CLIMATE CHANGE CAPITAL GROUP LIMITED
    - now 06527842
    IRE SHELF LIMITED
    - 2008-04-17 06527842
    C/o Bulley Davey 4 Cyrus Way, Hampton, Peterborough
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2008-03-07 ~ 2009-07-28
    IIF 15 - Director → ME
  • 15
    CLIMATE CHANGE CAPITAL LIMITED
    - now 05191608 04439060
    CLIMATE CHANGE MARKETS LIMITED
    - 2005-12-20 05191608
    C/o Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough
    Dissolved Corporate (27 parents)
    Equity (Company account)
    140 GBP2021-12-31
    Officer
    2004-07-28 ~ 2009-07-29
    IIF 28 - Director → ME
  • 16
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY CO-INVESTMENT (GP) LIMITED
    06307944
    Room 113 65 London Wall, London, England
    Dissolved Corporate (13 parents)
    Officer
    2007-07-10 ~ 2009-09-10
    IIF 11 - Director → ME
  • 17
    CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED
    - now 05466469 04825382, 06258515
    CLIMATE CHANGE ADVISORY LIMITED
    - 2008-07-11 05466469 04825382
    CLIMATE CHANGE MARKETS (CARBON FUND) II LIMITED
    - 2007-05-16 05466469 05466431
    Room 113 65 London Wall, London, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2005-05-27 ~ 2009-09-10
    IIF 24 - Director → ME
  • 18
    CLIMATE CHANGE CAPITAL SCOTLAND PRIVATE EQUITY (GP) LIMITED
    SC324843 SL006158
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (15 parents)
    Officer
    2007-06-04 ~ 2009-09-10
    IIF 9 - Director → ME
  • 19
    CLIMATE CHANGE CONSULTING LIMITED
    05313424
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 18 - Director → ME
  • 20
    CLIMATE CHANGE DEVELOPMENTS LIMITED
    05313968
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 16 - Director → ME
  • 21
    CLIMATE CHANGE EMISSIONS LIMITED
    05313420
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 19 - Director → ME
  • 22
    CLIMATE CHANGE FINANCE LIMITED
    05313633
    1-4 London Road, Spalding, Lincolnshire
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 17 - Director → ME
  • 23
    CLIMATE CHANGE HOLDINGS LIMITED
    - now 04439060
    CLIMATE CHANGE CAPITAL LIMITED
    - 2005-12-20 04439060 05191608
    TOOMY LIMITED - 2003-02-24
    Eunit 3 Ventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (30 parents, 10 offsprings)
    Equity (Company account)
    -2,865,171 GBP2021-12-31
    Officer
    2003-02-25 ~ 2009-07-29
    IIF 13 - Director → ME
  • 24
    CLIMATE CHANGE INVESTMENTS LIMITED
    05191604
    3 More London Riverside, London
    Dissolved Corporate (14 parents)
    Officer
    2004-07-28 ~ 2009-09-10
    IIF 12 - Director → ME
  • 25
    CLIMATE CHANGE PROPERTY (GP) LIMITED
    06524491 06524536, 09101836
    Room 113, 65 London Wall, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2008-03-05 ~ 2009-09-10
    IIF 2 - Director → ME
  • 26
    CLIMATE CHANGE PROPERTY LIMITED
    06524536 06524491, 09101836
    Room 113 65 London Wall, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2008-03-05 ~ 2009-09-10
    IIF 5 - Director → ME
  • 27
    CLIMATE CHANGE RESEARCH LIMITED
    05314062
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 20 - Director → ME
  • 28
    CLIMATE CHANGE RISK LIMITED
    05314051
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 21 - Director → ME
  • 29
    CLIMATE CHANGE TRADING LIMITED
    05313417
    3 More London Riverside, London
    Dissolved Corporate (9 parents)
    Officer
    2004-12-15 ~ 2009-09-10
    IIF 22 - Director → ME
  • 30
    COMPACTGTL LIMITED
    - now 05808040
    COMPACTGTL PLC
    - 2012-07-27 05808040
    85 Great Portland Street, London
    Active Corporate (28 parents, 2 offsprings)
    Equity (Company account)
    -2,875,355 GBP2024-12-31
    Officer
    2010-03-23 ~ 2014-02-15
    IIF 33 - Director → ME
  • 31
    CQC UK BAMBOO HOLDINGS LIMITED
    15167823
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -56,441 GBP2024-12-31
    Officer
    2023-09-27 ~ now
    IIF 49 - Director → ME
  • 32
    CQC UK LPG HOLDINGS LIMITED
    15167787
    13th Floor One Angel Court, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -82,009 GBP2024-12-31
    Officer
    2023-09-27 ~ now
    IIF 50 - Director → ME
  • 33
    ECOBEE LINWOOD LIMITED
    09281455
    Vision House, Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 34 - Director → ME
  • 34
    ENER-G-AFRICA HOLDINGS LTD
    13361981
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,907,232 GBP2022-10-31
    Officer
    2022-04-06 ~ 2025-02-11
    IIF 48 - Director → ME
  • 35
    ENERBEE LIMITED
    08485222
    Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,549 GBP2015-04-30
    Officer
    2013-04-15 ~ dissolved
    IIF 31 - Director → ME
  • 36
    ENSYN INTERNATIONAL LIMITED
    - now 03087396
    SINORD 94 LIMITED - 1996-07-24
    71 Queen Victoria Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,026,289 GBP2022-12-31
    Officer
    1997-07-25 ~ 2000-07-19
    IIF 3 - Director → ME
  • 37
    HOMESUN HOLDINGS LIMITED
    - now 07097988 15056838, 07301516, 12795662
    HOMESUN LIMITED - 2010-07-06
    2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2010-11-01 ~ 2012-09-17
    IIF 44 - Director → ME
  • 38
    IMPAX CAPITAL LIMITED - now
    IMPAX CAPITAL CORPORATION LIMITED
    - 2005-09-28 02911856
    7th Floor 30 Panton Street, London, England
    Active Corporate (29 parents)
    Officer
    1994-03-25 ~ 2000-04-15
    IIF 14 - Director → ME
  • 39
    LUMICITY CONSTRUCTION LTD
    09692521
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 42 - Director → ME
  • 40
    LUMICITY CONSTRUCTION SPV1 LTD
    09694889 09694888
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 39 - Director → ME
  • 41
    LUMICITY CONSTRUCTION SPV2 LTD
    09694888 09694889
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 41 - Director → ME
  • 42
    The Lodge Chinnor Road, Bledlow Ridge, High Wycombe, England
    Active Corporate (13 parents)
    Equity (Company account)
    220,224 GBP2021-12-31
    Officer
    2015-06-05 ~ 2016-10-06
    IIF 36 - Director → ME
  • 43
    LUMICITY MIDCO 1 LTD
    09692731
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 37 - Director → ME
  • 44
    LUMICITY OPERATIONS LTD
    09692567
    Standard House Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 35 - Director → ME
  • 45
    LUMICITY SPV1A LTD
    09694923 09695132, 09695056
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 38 - Director → ME
  • 46
    LUMICITY SPV1B LTD
    09695056 09695132, 09694923
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 40 - Director → ME
  • 47
    LUMICITY SPV1C LTD
    09695132 09694923, 09695056
    The Old Boathouse, Mill Lane, Taplow, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-21 ~ dissolved
    IIF 43 - Director → ME
  • 48
    NANDAN CLEANTEC PLC
    07650655
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2011-10-31 ~ 2012-11-13
    IIF 55 - Director → ME
  • 49
    PI CAPITAL (HOLDINGS) LTD
    - now 01387182
    VENTURE CAPITAL REPORT LIMITED
    - 2004-04-29 01387182
    5 New Street Square, London, United Kingdom
    Active Corporate (23 parents, 3 offsprings)
    Profit/Loss (Company account)
    -10,296 GBP2024-01-01 ~ 2024-12-31
    Officer
    2003-04-01 ~ 2004-12-06
    IIF 51 - Secretary → ME
  • 50
    PRIVATE INVESTOR CAPITAL LIMITED
    - now 03385330
    BROOMCO (1306) LIMITED - 1997-08-13
    5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Equity (Company account)
    886,955 GBP2024-12-31
    Officer
    2003-04-01 ~ 2004-12-06
    IIF 52 - Secretary → ME
  • 51
    TALLAROOK LIMITED
    07204935
    727 - 729 High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72,075 GBP2018-03-31
    Officer
    2010-03-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 52
    TRINNY LONDON LIMITED
    - now 08964860
    MICRO MAKEOVER LIMITED - 2016-07-14
    MINIFACE LTD - 2014-09-04
    2nd Floor 5 Jubilee Place, Chelsea, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -70,089 GBP2016-03-31
    Officer
    2025-07-28 ~ now
    IIF 46 - Director → ME
  • 53
    TUNGSTEN AUTOMATION ENGLAND LIMITED - now
    TUNGSTEN NETWORK LIMITED - 2024-01-15
    OB10 LIMITED - 2014-05-06
    OPEN BUSINESS EXCHANGE LIMITED
    - 2006-02-01 03958038
    PERRYLAKE LIMITED - 2000-05-05
    Leaf A, Level 1, Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (36 parents)
    Officer
    2001-07-12 ~ 2002-06-01
    IIF 26 - Director → ME
  • 54
    VIRTUAL POWER SOLUTIONS LIMITED
    09247528
    5th Floor 22 Eastcheap, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -2,011 GBP2024-06-30
    Officer
    2014-10-03 ~ 2015-10-31
    IIF 45 - Director → 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.