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

Campanale, Mark Adrian

    Related profiles found in government register
  • Campanale, Mark Adrian
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286 Sandycombe Road, Kew Gardens, Surrey, TW9 3NG

      IIF 1
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5SQ, England

      IIF 2
    • icon of address The Peak, 5 Wilton Road, London, SW1V 1AP

      IIF 3
    • icon of address Glen House, Innerleithen, Peebleshire, EH44 6PX, Scotland

      IIF 4
    • icon of address 286. Sandycombe Road, Kew Gardens, Richmond, TW9 3NG, United Kingdom

      IIF 5
  • Campanale, Mark Adrian
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286 Sandycombe Road, Kew Gardens, Surrey, TW9 3NG

      IIF 6
    • icon of address Totara Park House, 34-36, Gray's Inn Road, London, WC1X 8HR, United Kingdom

      IIF 7
  • Campanale, Mark Adrian
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5SQ, England

      IIF 8
    • icon of address 10, Ackerley Close, Fearnhead, Warrington, Cheshire, WA2 0DL, England

      IIF 9
  • Campanale, Mark Adrian
    British environmental investment analy born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286 Sandycombe Road, Kew Gardens, Surrey, TW9 3NG

      IIF 10
  • Campanale, Mark Adrian
    British investment manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286 Sandycombe Road, Kew Gardens, Surrey, TW9 3NG

      IIF 11 IIF 12 IIF 13
    • icon of address 286, Sandycombe Road, Kew Gardens, Surrey, TW9 3NG, United Kingdom

      IIF 14
  • Campanale, Mark Adrian
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4 The Atelier, The Old Dairy Court, 17 Crouch Hill, London, N4 4AP, England

      IIF 15
  • Campanale, Mark
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 29 Finsbury Circus, London, EC2M 5SQ, England

      IIF 16
  • Campanale, Mark Adrian
    British business born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 52 Tottenham Street, London, W1T 4RN, England

      IIF 17
  • Campanale, Mark Adrian
    British finance professional born in December 1963

    Registered addresses and corresponding companies
    • icon of address 22 Grimwood Road, Twickenham, TW1 1BX

      IIF 18
  • Campanale, Mark Adrian
    British investment management born in December 1963

    Registered addresses and corresponding companies
    • icon of address 22 Grimwood Road, Twickenham, TW1 1BX

      IIF 19
  • Campanale, Mark Adrian
    British investment marketing manager born in December 1963

    Registered addresses and corresponding companies
    • icon of address 50 Whitton Road, Twickenham, Middlesex, TW1 1BS

      IIF 20
  • Campanale, Mark Adrian
    British research analyst born in December 1963

    Registered addresses and corresponding companies
    • icon of address 187 Waldegrave Road, Teddington, Middlesex, TW11 8LU

      IIF 21
  • Mr Mark Adrian Campanale
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286 Sandycombe Road, Kew Gardens, Surrey, TW9 3NG, United Kingdom

      IIF 22 IIF 23
  • Campanale, Mark Adrian
    British

    Registered addresses and corresponding companies
    • icon of address 286 Sandycombe Road, Kew Gardens, Surrey, TW9 3NG

      IIF 24
  • Campanale, Mark Adrian

    Registered addresses and corresponding companies
    • icon of address 286 Sandycombe Road, Kew Gardens, Surrey, TW9 3NG

      IIF 25
  • Mark Adrian Campanale
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Hatton Garden, London, EC1N 8EH

      IIF 26
    • icon of address 286. Sandycombe Road, Kew Gardens, Richmond, TW9 3NG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    ASHDEN SUSTAINABLE SOLUTIONS, BETTER LIVES - 2021-05-21
    THE ASHDEN AWARDS - 2011-11-22
    ASHDEN CLIMATE SOLUTIONS LTD - 2021-06-02
    icon of address The Peak, 5 Wilton Road, London
    Active Corporate (12 parents)
    Equity (Company account)
    413,051 GBP2019-08-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Gorman Darby & Co Ltd, 39 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,608 GBP2019-03-31
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 30 Percy Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Totara Park House 34-36, Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Glen House, Innerleithen, Peebleshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,559 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 286. Sandycombe Road, Kew Gardens, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,727 GBP2025-02-28
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Bates Wells, 10 Queen Street Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,352 GBP2023-04-30
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    567,501 GBP2015-04-30
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2009-04-27 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address Ground Floor Flat, 52 Tottenham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Michael Mayoux, 10 Ackerley Close, Fearnhead, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 9 - Director → ME
  • 11
    CARBON TRACKER INITIATIVE LIMITED - 2022-07-13
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    456,516 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 12
    CARBON TRACKER SERVICES LIMITED - 2022-07-13
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 16 - Director → ME
Ceased 8
  • 1
    icon of address Runway East, 2 Whitechapel Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2006-06-21
    IIF 18 - Director → ME
  • 2
    LIBRA NATURAL RESOURCES PLC - 2008-05-22
    FIBREGEN PLC - 2010-09-27
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,439,429 GBP2018-06-30
    Officer
    icon of calendar 2007-02-16 ~ 2010-05-24
    IIF 11 - Director → ME
  • 3
    GENEWATCH - 1999-05-17
    icon of address Slade And Cooper Accountants Beehive Mill, Jersey Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,152 GBP2024-05-31
    Officer
    icon of calendar 2002-02-11 ~ 2005-06-24
    IIF 19 - Director → ME
  • 4
    icon of address Bates Wells, 10 Queen Street Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,352 GBP2023-04-30
    Officer
    icon of calendar 2009-04-27 ~ 2023-06-26
    IIF 10 - Director → ME
  • 5
    THE RAINFOREST FOUNDATION (UK) - 2023-08-11
    icon of address Suite 201, Pill Box Studios, 115 Coventry Road, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-29 ~ 2020-12-08
    IIF 15 - Director → ME
  • 6
    icon of address 38 Santley House Frasier Street, Southwark, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -311,165 GBP2020-10-31
    Officer
    icon of calendar 2007-07-13 ~ 2013-04-29
    IIF 13 - Director → ME
  • 7
    CARBON TRACKER INITIATIVE LIMITED - 2022-07-13
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    456,516 GBP2015-04-30
    Officer
    icon of calendar 2014-02-21 ~ 2025-06-05
    IIF 8 - Director → ME
  • 8
    U.K. SOCIAL INVESTMENT FORUM - 2008-11-14
    UK SUSTAINABLE INVESTMENT AND FINANCE - 2012-09-20
    icon of address Unit 15 City Business Centre, Lower Road, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2003-10-09
    IIF 20 - Director → ME
    icon of calendar ~ 1993-06-10
    IIF 21 - Director → ME
    icon of calendar 2005-09-14 ~ 2008-11-05
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.