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

Guest, Benjamin James Ernest

    Related profiles found in government register
  • Guest, Benjamin James Ernest
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Roehampton Gate, London, England, SW15 5JR, England

      IIF 1
    • A46 Albion Riverside, 8 Hester Road Battersea, London, SW11 4AJ

      IIF 2 IIF 3 IIF 4
    • Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 5 IIF 6 IIF 7
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 8
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 9
  • Guest, Benjamin James Ernest
    British business born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 227, Shepherds Bush Road, 2nd Floor, London, W6 7AS, United Kingdom

      IIF 10
  • Guest, Benjamin James Ernest
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 11
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 12
    • C/o Corylus Capital Llp, Second Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 13
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 14 IIF 15 IIF 16
    • Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 17
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 227 Shepherds Bush Road, Shepherds Bush Road, London, W6 7AS, England

      IIF 18
    • 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 19
    • 31, Roehampton Gate, London, SW15 5JR, England

      IIF 20
    • 34, Brook Street, London, W1K 5DN, England

      IIF 21 IIF 22
    • 34, Brook Street, London, W1K 5DN, United Kingdom

      IIF 23 IIF 24
    • 5, New Street Square, C/o Gresham House Asset Management Limited, London, EC4A 3TW, England

      IIF 25
    • 59, Gloucester Place, London, W1U 8JH, England

      IIF 26
    • 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 27
    • A46 Albion Riverside, 8 Hester Road, London, SW11 4AH

      IIF 28 IIF 29
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 30 IIF 31 IIF 32
    • C/o Low Carbon Ltd, 13 Berkeley Street, London, England, W1J 8DU, England

      IIF 44
    • C/o The Foresight Group The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 45
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 46 IIF 47 IIF 48
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 50
    • Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 51 IIF 52
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 53
  • Guest, Benjamin James Ernest
    British finance born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cavendish Mansions, Mill Lane, London, NW6 1TE, United Kingdom

      IIF 54
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 55
    • Unit 23, B&c, Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 56
  • Guest, Benjamin James Ernest
    British fund manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 57
  • Guest, Benjamin James Ernest
    British investment director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 58 IIF 59 IIF 60
    • 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 62 IIF 63
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 64
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 65 IIF 66 IIF 67
    • C/o Gresham House Asset Management Limited, New Street Square, London, EC4A 3TW, England

      IIF 73
    • Jones Day, Tudor Street, London, EC4Y 0DJ, United Kingdom

      IIF 74
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, England

      IIF 75
  • Guest, Benjamin James Ernest
    British investment management born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • E1, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 76
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 77
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 78
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 79
  • Guest, Benjamin James Ernest
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5 New Street, New Street Square, London, EC4A 3TW, England

      IIF 80
  • Guest, Benjamin James Ernest
    British none born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 81 IIF 82
  • Guest, Benjamin James Ernest
    British senior global technical consul born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • A46 Albion Riverside, 8 Hester Road, London, SW11 4AH

      IIF 83
  • Guest, Benjamin James Ernest
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 84
  • Guest, Benjamin James Ernest
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Roehampton Gate, London, SW15 5JR, England

      IIF 85
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 86 IIF 87 IIF 88
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 89 IIF 90 IIF 91
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW, England

      IIF 93
    • The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 94 IIF 95
    • The Scalpel, 18th Floor, Lime Street, London, EC3M 7AF, United Kingdom

      IIF 96
    • 5&6, Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed, SA67 7ET

      IIF 97
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, Benjamin James Ernest
    British fund manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 128
  • Guest, Benjamin James Ernest
    British investment director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 129 IIF 130
  • Guest, Benjamin James Ernest
    British investment management born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 131
  • Guest, Benjamin James Ernest
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 132
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 133 IIF 134 IIF 135
  • Guest, Benjamin James Ernest
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 136
  • Guest, Benjamin James Ernest
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, Benjamin James Ernest
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 141
  • Mr Benjamin James Ernest Guest
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • E1, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 142
    • 227, Shepherds Bush Road, 2nd Floor, London, W6 7AS, United Kingdom

      IIF 143
    • 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, United Kingdom

      IIF 144
    • 31, Roehampton Gate, London, SW15 5JR, England

      IIF 145
    • Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 146
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 147
  • Mr. Benjamin James Ernest Guest
    British born in April 2016

    Resident in Uk

    Registered addresses and corresponding companies
    • Hazel Capital, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, Uk

      IIF 148
  • Mr Benjamin James Ernest Guest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Shepherds Bush Road, London, W6 7AS

      IIF 149 IIF 150
    • 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 151
    • 2nd Floor, 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 152
    • Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 153
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 154 IIF 155
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 156 IIF 157 IIF 158
    • Hazel Capital, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, Uk

      IIF 162
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 163
    • 5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET, United Kingdom

      IIF 164
    • 5-6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed, SA67 7ET, United Kingdom

      IIF 165
  • Benjamin James Ernest Guest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 166
child relation
Offspring entities and appointments
Active 96
  • 1
    C/o Hazel Capital, 227 Shepherds Bush Road, 2nd Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,234 GBP2017-12-31
    Officer
    2015-10-13 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Has significant influence or controlOE
  • 2
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Officer
    2012-02-21 ~ now
    IIF 68 - director → ME
  • 3
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Officer
    2011-06-03 ~ now
    IIF 90 - director → ME
  • 4
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Officer
    2011-07-05 ~ now
    IIF 131 - director → ME
  • 5
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    2021-04-20 ~ now
    IIF 125 - director → ME
  • 6
    Toms Hill House, Toms Hill, Aldbury, Tring, Hertfordhsire
    Dissolved corporate (3 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 29 - director → ME
  • 7
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2011-11-22 ~ now
    IIF 71 - director → ME
  • 8
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 113 - director → ME
  • 9
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,999 GBP2019-07-31
    Officer
    2014-07-25 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 160 - Ownership of shares – More than 50% but less than 75%OE
    IIF 160 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    ARENKO DESERT SENSATION LIMITED - 2020-07-06
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2020-07-03 ~ now
    IIF 95 - director → ME
  • 11
    35 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 60 - director → ME
  • 12
    C/o Gresham House Asset Management Limted, 5 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2019-12-13 ~ now
    IIF 126 - director → ME
  • 13
    CANUSIA LTD - 2024-11-22
    2 Upperton Gardens, Eastbourne, England
    Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 136 - director → ME
  • 14
    GRESHAM HOUSE COMPANY SECRETARIAL 1 LIMITED - 2023-01-11
    GRESHAM HOUSE RENEWABLE ENERGY VCT 1 LIMITED - 2019-03-07
    5 New Street Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2022-11-16 ~ now
    IIF 105 - director → ME
  • 15
    HAZEL CAPITAL LLP - 2018-01-03
    Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved corporate (4 parents, 10 offsprings)
    Officer
    2007-04-30 ~ dissolved
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to surplus assets - 75% or moreOE
    IIF 146 - Right to appoint or remove membersOE
  • 16
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    2021-04-20 ~ now
    IIF 127 - director → ME
  • 17
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,291,811 GBP2023-12-31
    Officer
    2021-04-28 ~ now
    IIF 121 - director → ME
  • 18
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-01-26 ~ dissolved
    IIF 14 - director → ME
  • 19
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,149 GBP2019-08-31
    Officer
    2014-08-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    2 Upperton Gardens, Eastbourne, United Kingdom
    Corporate (3 parents)
    Officer
    2025-04-01 ~ now
    IIF 80 - director → ME
  • 21
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -1,849 GBP2019-08-31
    Officer
    2014-08-16 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    FORESIGHT ENERGY STORAGE LIMITED - 2021-02-03
    PORT OF TYNE HOLDCO LIMITED - 2017-08-31
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -2,979,783 GBP2019-03-31
    Officer
    2021-01-29 ~ dissolved
    IIF 87 - director → ME
  • 23
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -906 GBP2020-12-31
    Officer
    2019-09-04 ~ now
    IIF 130 - director → ME
  • 24
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2019-12-13 ~ now
    IIF 124 - director → ME
  • 25
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -65,838 GBP2021-08-31
    Officer
    2022-04-23 ~ now
    IIF 114 - director → ME
  • 26
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-12-10 ~ now
    IIF 122 - director → ME
  • 27
    5 New Street Square, London, United Kingdom
    Corporate (16 parents, 13 offsprings)
    Officer
    2018-02-05 ~ now
    IIF 57 - director → ME
  • 28
    GRESHAM HOUSE COMPANY SECRETARIAL 2 LIMITED - 2023-01-11
    GRESHAM HOUSE RENEWABLE ENERGY VCT 2 LIMITED - 2019-03-07
    5 New Street Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2022-11-16 ~ now
    IIF 104 - director → ME
  • 29
    GRESHAM HOUSE ENERGY STORAGE HOLDINGS PLC - 2024-10-11
    The Scalpel, 18th Floor, Lime Street, London, United Kingdom
    Corporate (4 parents, 37 offsprings)
    Officer
    2020-06-25 ~ now
    IIF 96 - director → ME
  • 30
    5 New Street Square, London, England, England
    Corporate (6 parents)
    Officer
    2018-06-26 ~ now
    IIF 109 - director → ME
  • 31
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England, England
    Corporate (3 parents)
    Equity (Company account)
    -1,642,118 GBP2023-12-31
    Officer
    2022-03-08 ~ now
    IIF 93 - director → ME
  • 32
    GRESHAM HOUSE EIS LIMITED - 2025-04-03
    DE FACTO 2191 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Corporate (5 parents)
    Officer
    2025-03-26 ~ now
    IIF 106 - director → ME
  • 33
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -127,871 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-02-04 ~ now
    IIF 112 - director → ME
  • 34
    Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved corporate (4 parents)
    Officer
    2012-10-12 ~ dissolved
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Right to surplus assets - 75% or moreOE
  • 35
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 36
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    124,068 GBP2018-04-30
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 37
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    749 GBP2018-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-09-27 ~ dissolved
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Right to surplus assets - More than 50% but less than 75%OE
  • 39
    Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved corporate (5 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 155 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 8 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Right to surplus assets - More than 50% but less than 75%OE
  • 41
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2016-10-14 ~ dissolved
    IIF 84 - llp-designated-member → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 166 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 166 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
  • 42
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    94 GBP2018-07-31
    Officer
    2017-07-05 ~ dissolved
    IIF 41 - director → ME
  • 43
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-02-09 ~ now
    IIF 15 - director → ME
  • 44
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-04-04 ~ now
    IIF 31 - director → ME
  • 45
    HC ESS2 FINCO LIMITED - 2017-07-19
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -9,329 GBP2018-12-31
    Officer
    2017-07-03 ~ now
    IIF 39 - director → ME
  • 46
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2018-06-27 ~ now
    IIF 43 - director → ME
  • 47
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-07-13 ~ now
    IIF 35 - director → ME
  • 48
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-31 ~ dissolved
    IIF 38 - director → ME
  • 49
    35 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 58 - director → ME
  • 50
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-08 ~ now
    IIF 140 - director → ME
  • 51
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-05-23 ~ now
    IIF 82 - director → ME
  • 52
    GRESHAM HOUSE SPE LIMITED - 2024-08-05
    DE FACTO 2195 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Corporate (5 parents)
    Officer
    2024-07-29 ~ now
    IIF 107 - director → ME
  • 53
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2020-08-15 ~ now
    IIF 89 - director → ME
  • 54
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2013-08-16 ~ now
    IIF 36 - director → ME
  • 55
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-08-16 ~ now
    IIF 40 - director → ME
  • 56
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2013-11-13 ~ now
    IIF 42 - director → ME
  • 57
    31 Roehampton Gate, London, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1,295,892 GBP2022-12-31
    Officer
    2009-04-21 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 58
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-25 ~ now
    IIF 120 - director → ME
  • 59
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-25 ~ now
    IIF 118 - director → ME
  • 60
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-11-22 ~ now
    IIF 72 - director → ME
  • 61
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-08 ~ now
    IIF 137 - director → ME
  • 62
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2020-08-15 ~ now
    IIF 91 - director → ME
  • 63
    GRESHAM HOUSE INVESTORS LIMITED - 2025-04-03
    DE FACTO 2194 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Corporate (5 parents)
    Officer
    2025-03-26 ~ now
    IIF 110 - director → ME
  • 64
    FS NEVENDON LIMITED - 2021-02-03
    SOUTH EAST GRID STORAGE ONE LTD - 2017-08-31
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    2021-01-29 ~ now
    IIF 86 - director → ME
  • 65
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2011-09-30 ~ now
    IIF 33 - director → ME
  • 66
    5 New Street Square, C/o Gresham House Asset Management Limited, London, England
    Corporate (4 parents)
    Officer
    2023-07-18 ~ now
    IIF 25 - director → ME
  • 67
    Railway House, Bruton Way, Gloucester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-12-01 ~ dissolved
    IIF 135 - director → ME
  • 68
    Railway House, Bruton Way, Gloucester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-12-01 ~ dissolved
    IIF 134 - director → ME
  • 69
    NORIKER STUANCH LTD - 2016-07-19
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2016-09-27 ~ now
    IIF 50 - director → ME
  • 70
    Railway House, Bruton Way, Gloucester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-12-01 ~ dissolved
    IIF 133 - director → ME
  • 71
    GRESHAM HOUSE SMALLER COMPANIES LIMITED - 2024-08-05
    DE FACTO 2189 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Corporate (5 parents)
    Officer
    2024-07-29 ~ now
    IIF 111 - director → ME
  • 72
    35 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 59 - director → ME
  • 73
    31 Roehampton Gate, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    106,533 GBP2018-04-30
    Officer
    2014-04-03 ~ dissolved
    IIF 20 - director → ME
  • 74
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-25 ~ now
    IIF 119 - director → ME
  • 75
    GRESHAM HOUSE SPECIAL SITUATIONS LIMITED - 2024-08-05
    DE FACTO 2192 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Corporate (5 parents)
    Officer
    2024-07-29 ~ now
    IIF 108 - director → ME
  • 76
    C/o Gresham House Asset Management Limited, New Street Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    -3,807 GBP2023-02-28
    Officer
    2023-03-03 ~ now
    IIF 73 - director → ME
  • 77
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    2018-01-23 ~ dissolved
    IIF 30 - director → ME
  • 78
    SILVERSTONE SOLAR LIMITED - 2012-03-19
    SILVERSTONE SUPPLIES LIMITED - 2011-01-18
    5&6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    190,659 GBP2023-12-31
    Officer
    2014-12-17 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-11-22 ~ now
    IIF 70 - director → ME
  • 80
    AEE RENEWABLES UK 1 LIMITED - 2011-09-05
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Officer
    2011-09-17 ~ now
    IIF 132 - director → ME
  • 81
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-11-24 ~ now
    IIF 67 - director → ME
  • 82
    PORT OF TYNE ENERGY STORAGE LTD - 2024-01-16
    FS PORT OF TYNE LIMITED - 2021-02-03
    BATTERY ENERGY STORAGE SERVICES 4 LIMITED - 2017-08-31
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    -154,270 GBP2020-03-31
    Officer
    2021-01-29 ~ now
    IIF 88 - director → ME
  • 83
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    872,314 GBP2018-12-31
    Officer
    2017-05-02 ~ dissolved
    IIF 34 - director → ME
  • 84
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    201,656 GBP2023-12-31
    Officer
    2022-05-06 ~ now
    IIF 117 - director → ME
  • 85
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-08 ~ now
    IIF 129 - director → ME
  • 86
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-07-17 ~ now
    IIF 37 - director → ME
  • 87
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-09-27 ~ now
    IIF 81 - director → ME
  • 88
    TYNEMOUTH ENERGY STORAGE LIMITED - 2021-01-13
    GREENWIRE ENERGY LIMITED - 2016-08-16
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2021-01-08 ~ now
    IIF 94 - director → ME
  • 89
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -17,580,867 GBP2023-12-31
    Officer
    2022-03-04 ~ now
    IIF 115 - director → ME
  • 90
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-03-02 ~ now
    IIF 69 - director → ME
  • 91
    5 New Street Square, London, England, England
    Corporate (5 parents, 1 offspring)
    Officer
    2018-11-22 ~ now
    IIF 116 - director → ME
  • 92
    5 New Street Square, London, England
    Corporate (4 parents)
    Officer
    2018-12-18 ~ now
    IIF 99 - director → ME
  • 93
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-06-24 ~ now
    IIF 123 - director → ME
  • 94
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -74,019 GBP2018-12-31
    Officer
    2017-03-09 ~ now
    IIF 32 - director → ME
  • 95
    35 New Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 61 - director → ME
  • 96
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Officer
    2011-06-03 ~ now
    IIF 92 - director → ME
Ceased 51
  • 1
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2012-04-02 ~ 2023-04-26
    IIF 65 - director → ME
  • 2
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents)
    Officer
    2012-07-25 ~ 2012-10-25
    IIF 141 - director → ME
  • 3
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    2012-07-24 ~ 2013-06-11
    IIF 21 - director → ME
  • 4
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents)
    Officer
    2012-07-24 ~ 2017-01-12
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 148 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 5
    34 Brook Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-24 ~ 2012-11-20
    IIF 27 - director → ME
  • 6
    34 Brook Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-24 ~ 2012-11-20
    IIF 24 - director → ME
  • 7
    Eagle 2 Hatchford Way, Coventry Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2012-07-24 ~ 2013-06-11
    IIF 22 - director → ME
  • 8
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents)
    Officer
    2012-07-24 ~ 2017-01-12
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 9
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-02 ~ 2012-10-30
    IIF 63 - director → ME
  • 10
    10 Lower Thames Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-03-09 ~ 2023-04-26
    IIF 64 - director → ME
  • 11
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    2019-09-26 ~ 2021-04-19
    IIF 98 - director → ME
  • 12
    108-110 Jermyn Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2004-12-01 ~ 2007-05-30
    IIF 83 - director → ME
  • 13
    108-110 Jermyn Street, London, England
    Corporate (5 parents)
    Officer
    2003-09-30 ~ 2007-02-28
    IIF 4 - llp-designated-member → ME
  • 14
    34 Brook Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-07-24 ~ 2012-11-20
    IIF 23 - director → ME
  • 15
    MY CONTRIBUTION LIMITED - 2021-11-08
    5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -77,179 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -10,166,455 GBP2024-03-31
    Officer
    2018-12-13 ~ 2021-03-18
    IIF 128 - director → ME
  • 17
    823 Salisbury House, 29 Finsbury Circus, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,536,377 GBP2023-12-31
    Officer
    2014-12-18 ~ 2015-07-09
    IIF 19 - director → ME
  • 18
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,626,747 GBP2023-12-31
    Officer
    2020-01-27 ~ 2021-04-19
    IIF 103 - director → ME
  • 19
    10 Lower Thames Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-03-09 ~ 2023-04-26
    IIF 66 - director → ME
  • 20
    HAZEL RENEWABLE ENERGY VCT1 PLC - 2019-03-07
    The Scalpel, 18th Floor, 52 Lime Street, London, England
    Corporate (4 parents, 9 offsprings)
    Officer
    2010-09-28 ~ 2016-03-07
    IIF 12 - director → ME
  • 21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-06-08 ~ 2023-04-26
    IIF 139 - director → ME
  • 22
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Corporate (6 parents)
    Officer
    2012-02-06 ~ 2013-02-05
    IIF 74 - director → ME
  • 23
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-02-09 ~ 2017-08-22
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 24
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2011-06-29 ~ 2023-04-26
    IIF 77 - director → ME
  • 25
    AEE RENEWABLES UK 7 LIMITED - 2015-02-18
    AEE RENEWABLES 7 LIMITED - 2012-04-03
    C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,658,645 GBP2015-12-31
    Officer
    2012-04-02 ~ 2012-10-30
    IIF 62 - director → ME
  • 26
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2005-12-21 ~ 2012-04-10
    IIF 1 - llp-member → ME
  • 27
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    2005-03-22 ~ 2010-04-06
    IIF 3 - llp-member → ME
  • 28
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2007-10-05
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    2019-09-26 ~ 2021-04-19
    IIF 100 - director → ME
  • 29
    LIVING BUILDINGS LIMITED - 2006-10-24
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    2019-09-26 ~ 2021-04-19
    IIF 102 - director → ME
  • 30
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    LIVING POWER LIMITED - 2016-12-20
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    2019-09-26 ~ 2021-04-19
    IIF 101 - director → ME
  • 31
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-11-20 ~ 2017-12-19
    IIF 11 - director → ME
  • 32
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Corporate (3 parents)
    Officer
    2012-12-03 ~ 2017-01-12
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-08-16 ~ 2016-08-16
    IIF 150 - Has significant influence or control OE
  • 34
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-08-16 ~ 2016-08-16
    IIF 149 - Has significant influence or control OE
  • 35
    Penrhiw House The Dell, Furnace, Llanelli, Carmarthenshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    142,617 GBP2024-02-29
    Officer
    2014-02-05 ~ 2021-06-15
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-15
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 36
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    7,529,613 GBP2015-07-31
    Officer
    2014-07-30 ~ 2015-08-17
    IIF 26 - director → ME
  • 37
    C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    285,340 GBP2022-01-01 ~ 2022-12-31
    Officer
    2008-07-18 ~ 2009-09-28
    IIF 28 - director → ME
  • 38
    INTELLIKRAFT LIMITED - 2005-07-20
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Corporate (8 parents)
    Officer
    2010-03-29 ~ 2018-12-05
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-05
    IIF 142 - Right to appoint or remove directors OE
  • 39
    10 Lower Thames Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-06-29 ~ 2023-04-26
    IIF 78 - director → ME
  • 40
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-06-08 ~ 2023-04-26
    IIF 138 - director → ME
  • 41
    TIMEC 1407 LIMITED - 2013-04-30
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2014-07-29 ~ 2023-04-26
    IIF 16 - director → ME
  • 42
    Bridge House, London Bridge, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-14 ~ 2012-01-26
    IIF 56 - director → ME
  • 43
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2014-06-26 ~ 2016-03-10
    IIF 45 - director → ME
  • 44
    10 Lower Thames Street, London, England
    Corporate (3 parents)
    Officer
    2011-06-29 ~ 2023-04-26
    IIF 79 - director → ME
  • 45
    THE INVICTA PREMIERE FUND, LLP - 2004-03-18
    THE INVICTA FILM PARTNERSHIP NO.7, LLP - 2002-12-06
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2020-04-05
    Officer
    2004-03-24 ~ 2021-03-22
    IIF 2 - llp-member → ME
  • 46
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2016-07-27 ~ 2016-07-27
    IIF 152 - Has significant influence or control OE
  • 47
    31 Cavendish Mansions, Mill Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-19 ~ 2012-08-27
    IIF 54 - director → ME
  • 48
    6th Floor 9 Appold Street, London
    Corporate (2 parents)
    Officer
    2014-09-24 ~ 2018-05-25
    IIF 18 - director → ME
  • 49
    LUMICITY 2 LIMITED - 2018-11-22
    6th Floor 9 Appold Street, London
    Corporate (3 parents)
    Officer
    2012-12-21 ~ 2018-05-25
    IIF 13 - director → ME
  • 50
    HAZEL CAPITAL DEVELOPMENT (WRANGLE) LIMITED - 2017-12-13
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-10-03 ~ 2017-12-11
    IIF 44 - director → ME
  • 51
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2012-12-21 ~ 2013-11-09
    IIF 75 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.