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

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
    • icon of address 31, Roehampton Gate, London, England, SW15 5JR, England

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

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

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

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

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

    Resident in England

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

    Resident in England

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

      IIF 41
  • Guest, Benjamin James Ernest
    British company director born in March 1973

    Resident in England

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

      IIF 42
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 43
    • icon of address C/o Corylus Capital Llp, Second Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 44
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 45 IIF 46
    • icon of address Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 47
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in England

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

      IIF 48
    • icon of address 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 49
    • icon of address 31, Roehampton Gate, London, SW15 5JR, England

      IIF 50
    • icon of address 34, Brook Street, London, W1K 5DN, England

      IIF 51 IIF 52
    • icon of address 34, Brook Street, London, W1K 5DN, United Kingdom

      IIF 53 IIF 54
    • icon of address 59, Gloucester Place, London, W1U 8JH, England

      IIF 55
    • icon of address 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 56
    • icon of address A46 Albion Riverside, 8 Hester Road, London, SW11 4AH

      IIF 57 IIF 58
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 59 IIF 60 IIF 61
    • icon of address C/o Low Carbon Ltd, 13 Berkeley Street, London, England, W1J 8DU, England

      IIF 63
    • icon of address C/o The Foresight Group The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 64
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 69 IIF 70
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 71
  • Guest, Benjamin James Ernest
    British finance born in March 1973

    Resident in England

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

      IIF 72
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 73
    • icon of address Unit 23, B&c, Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 74
  • Guest, Benjamin James Ernest
    British investment director born in March 1973

    Resident in England

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

      IIF 75 IIF 76 IIF 77
    • icon of address 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 79 IIF 80
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 81
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 82 IIF 83
    • icon of address Jones Day, Tudor Street, London, EC4Y 0DJ, United Kingdom

      IIF 84
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, England

      IIF 85
  • Guest, Benjamin James Ernest
    British investment management born in March 1973

    Resident in England

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

      IIF 86
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 87
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

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

      IIF 89
  • Guest, Benjamin James Ernest
    British senior global technical consul born in March 1973

    Resident in England

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

      IIF 90
  • Guest, Benjamin James Ernest
    British born in March 1975

    Resident in England

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

      IIF 91
  • Guest, Benjamin James Ernest
    born in March 1973

    Resident in United Kingdom

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

      IIF 92
  • Guest, Benjamin James Ernest
    British born in March 1973

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 136
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in United Kingdom

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

      IIF 137 IIF 138 IIF 139
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 141
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 142
  • Guest, Benjamin James Ernest
    British fund manager born in March 1973

    Resident in United Kingdom

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

      IIF 143
  • Guest, Benjamin James Ernest
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, Benjamin James Ernest
    British none born in March 1973

    Resident in United Kingdom

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

      IIF 147 IIF 148
  • Guest, Benjamin James Ernest
    British company director born in February 1973

    Resident in United Kingdom

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

      IIF 149
  • Mr Benjamin James Ernest Guest
    British born in March 1973

    Resident in England

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

      IIF 150
    • icon of address 227, Shepherds Bush Road, 2nd Floor, London, W6 7AS, United Kingdom

      IIF 151
    • icon of address 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, United Kingdom

      IIF 152
    • icon of address 31, Roehampton Gate, London, SW15 5JR, England

      IIF 153
    • icon of address Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 154
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 155
  • Mr. Benjamin James Ernest Guest
    British born in April 2016

    Resident in Uk

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

      IIF 156
  • Mr Benjamin James Ernest Guest
    British born in March 1973

    Resident in United Kingdom

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

      IIF 157 IIF 158
    • icon of address 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 159
    • icon of address 2nd Floor, 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 160
    • icon of address Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 161
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 162 IIF 163
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 164 IIF 165 IIF 166
    • icon of address Hazel Capital, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, Uk

      IIF 170
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 171
    • icon of address 5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET, United Kingdom

      IIF 172
    • icon of address 5-6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed, SA67 7ET, United Kingdom

      IIF 173
  • Benjamin James Ernest Guest
    British born in March 1973

    Resident in United Kingdom

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

      IIF 174
child relation
Offspring entities and appointments
Active 104
  • 1
    icon of address 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
    icon of calendar 2015-10-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Has significant influence or controlOE
  • 2
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 111 - Director → ME
  • 4
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 110 - Director → ME
  • 5
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 129 - Director → ME
  • 7
    icon of address Toms Hill House, Toms Hill, Aldbury, Tring, Hertfordhsire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 142 - Director → ME
  • 10
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,999 GBP2019-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ARENKO DESERT SENSATION LIMITED - 2020-07-06
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 133 - Director → ME
  • 12
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address C/o Gresham House Asset Management Limted, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 130 - Director → ME
  • 14
    CANUSIA LTD - 2024-11-22
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 97 - Director → ME
  • 15
    GRESHAM HOUSE RENEWABLE ENERGY VCT 1 LIMITED - 2019-03-07
    GRESHAM HOUSE COMPANY SECRETARIAL 1 LIMITED - 2023-01-11
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 99 - Director → ME
  • 16
    HAZEL CAPITAL LLP - 2018-01-03
    icon of address Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Right to appoint or remove membersOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to surplus assets - 75% or moreOE
  • 17
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 131 - Director → ME
  • 18
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,291,811 GBP2023-12-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 125 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2018-01-26 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,149 GBP2019-08-31
    Officer
    icon of calendar 2014-08-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 2 Upperton Gardens, Eastbourne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,849 GBP2019-08-31
    Officer
    icon of calendar 2014-08-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    FORESIGHT ENERGY STORAGE LIMITED - 2021-02-03
    PORT OF TYNE HOLDCO LIMITED - 2017-08-31
    icon of address 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
    icon of calendar 2021-01-29 ~ dissolved
    IIF 136 - Director → ME
  • 24
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -906 GBP2020-12-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 113 - Director → ME
  • 25
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 128 - Director → ME
  • 26
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -65,838 GBP2021-08-31
    Officer
    icon of calendar 2022-04-23 ~ now
    IIF 117 - Director → ME
  • 27
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 126 - Director → ME
  • 28
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 14 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 19 - Director → ME
  • 29
    GRESHAM HOUSE RENEWABLE ENERGY VCT 2 LIMITED - 2019-03-07
    GRESHAM HOUSE COMPANY SECRETARIAL 2 LIMITED - 2023-01-11
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 98 - Director → ME
  • 30
    GRESHAM HOUSE ENERGY STORAGE HOLDINGS PLC - 2024-10-11
    icon of address The Scalpel, 18th Floor, Lime Street, London, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 134 - Director → ME
  • 31
    icon of address 5 New Street Square, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 103 - Director → ME
  • 32
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,642,118 GBP2023-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 118 - Director → ME
  • 33
    GRESHAM HOUSE EIS LIMITED - 2025-04-03
    DE FACTO 2191 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 100 - Director → ME
  • 34
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 13 - Director → ME
  • 35
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 12 - Director → ME
  • 36
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 16 - Director → ME
  • 37
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 14 - Director → ME
  • 38
    icon of address 18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 15 - Director → ME
  • 39
    icon of address 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 91 - Director → ME
  • 40
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -127,871 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 107 - Director → ME
  • 41
    icon of address Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 161 - Right to surplus assets - 75% or moreOE
  • 42
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 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
    icon of calendar 2016-08-12 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    749 GBP2018-10-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of voting rights - More than 50% but less than 75%OE
  • 45
    icon of address Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    icon of address Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 163 - Right to surplus assets - More than 25% but not more than 50%OE
  • 47
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 166 - Right to surplus assets - More than 50% but less than 75%OE
  • 48
    icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to surplus assets - More than 50% but less than 75%OE
  • 49
    icon of address 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
    icon of calendar 2017-07-05 ~ dissolved
    IIF 62 - Director → ME
  • 50
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 30 - Director → ME
  • 51
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 21 - Director → ME
  • 52
    HC ESS2 FINCO LIMITED - 2017-07-19
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,329 GBP2018-12-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 31 - Director → ME
  • 53
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 37 - Director → ME
  • 54
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 25 - Director → ME
  • 55
    icon of address 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
    icon of calendar 2018-08-31 ~ dissolved
    IIF 61 - Director → ME
  • 56
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 75 - Director → ME
  • 57
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 116 - Director → ME
  • 58
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-23 ~ now
    IIF 29 - Director → ME
  • 59
    DE FACTO 2195 LIMITED - 2015-10-22
    GRESHAM HOUSE SPE LIMITED - 2024-08-05
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 101 - Director → ME
  • 60
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 109 - Director → ME
  • 61
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 26 - Director → ME
  • 62
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-08-16 ~ now
    IIF 32 - Director → ME
  • 63
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 36 - Director → ME
  • 64
    icon of address 31 Roehampton Gate, London, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1,295,892 GBP2022-12-31
    Officer
    icon of calendar 2009-04-21 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 65
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 124 - Director → ME
  • 66
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 122 - Director → ME
  • 67
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 38 - Director → ME
  • 68
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 106 - Director → ME
  • 69
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 114 - Director → ME
  • 70
    GRESHAM HOUSE INVESTORS LIMITED - 2025-04-03
    DE FACTO 2194 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 104 - Director → ME
  • 71
    FS NEVENDON LIMITED - 2021-02-03
    SOUTH EAST GRID STORAGE ONE LTD - 2017-08-31
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 94 - Director → ME
  • 72
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ now
    IIF 23 - Director → ME
  • 73
    icon of address 5 New Street Square, C/o Gresham House Asset Management Limited, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 18 - Director → ME
  • 74
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 146 - Director → ME
  • 75
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 145 - Director → ME
  • 76
    NORIKER STUANCH LTD - 2016-07-19
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,450,785 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-09-27 ~ now
    IIF 40 - Director → ME
  • 77
    icon of address Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 144 - Director → ME
  • 78
    DE FACTO 2189 LIMITED - 2015-10-22
    GRESHAM HOUSE SMALLER COMPANIES LIMITED - 2024-08-05
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 105 - Director → ME
  • 79
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 76 - Director → ME
  • 80
    icon of address 31 Roehampton Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,533 GBP2018-04-30
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 50 - Director → ME
  • 81
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 123 - Director → ME
  • 82
    DE FACTO 2192 LIMITED - 2015-10-22
    GRESHAM HOUSE SPECIAL SITUATIONS LIMITED - 2024-08-05
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 102 - Director → ME
  • 83
    icon of address C/o Gresham House Asset Management Limited, New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,807 GBP2023-02-28
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 39 - Director → ME
  • 84
    ROUNPONDS ENERGY LIMITED - 2018-05-02
    icon of address 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
    icon of calendar 2018-01-23 ~ dissolved
    IIF 59 - Director → ME
  • 85
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 10 - Director → ME
  • 86
    SILVERSTONE SUPPLIES LIMITED - 2011-01-18
    SILVERSTONE SOLAR LIMITED - 2012-03-19
    icon of address 5&6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    400,373 GBP2024-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 34 - Director → ME
  • 88
    AEE RENEWABLES UK 1 LIMITED - 2011-09-05
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-17 ~ now
    IIF 108 - Director → ME
  • 89
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 24 - Director → ME
  • 90
    BATTERY ENERGY STORAGE SERVICES 4 LIMITED - 2017-08-31
    PORT OF TYNE ENERGY STORAGE LTD - 2024-01-16
    FS PORT OF TYNE LIMITED - 2021-02-03
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -154,270 GBP2020-03-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 96 - Director → ME
  • 91
    icon of address 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
    icon of calendar 2017-05-02 ~ dissolved
    IIF 60 - Director → ME
  • 92
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,656 GBP2023-12-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 121 - Director → ME
  • 93
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 112 - Director → ME
  • 94
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 28 - Director → ME
  • 95
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 20 - Director → ME
  • 96
    GREENWIRE ENERGY LIMITED - 2016-08-16
    TYNEMOUTH ENERGY STORAGE LIMITED - 2021-01-13
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 132 - Director → ME
  • 97
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,580,867 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 119 - Director → ME
  • 98
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 33 - Director → ME
  • 99
    icon of address 5 New Street Square, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 120 - Director → ME
  • 100
    icon of address 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 95 - Director → ME
  • 101
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 127 - Director → ME
  • 102
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -74,019 GBP2018-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 22 - Director → ME
  • 103
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 78 - Director → ME
  • 104
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 115 - Director → ME
Ceased 51
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2023-04-26
    IIF 82 - Director → ME
  • 2
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2012-10-25
    IIF 149 - Director → ME
  • 3
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    icon of calendar 2012-07-24 ~ 2013-06-11
    IIF 51 - Director → ME
  • 4
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2017-01-12
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 156 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 34 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-20
    IIF 56 - Director → ME
  • 6
    icon of address 34 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-20
    IIF 54 - Director → ME
  • 7
    icon of address Eagle 2 Hatchford Way, Coventry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ 2013-06-11
    IIF 52 - Director → ME
  • 8
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2017-01-12
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 170 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 170 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2012-10-30
    IIF 80 - Director → ME
  • 10
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-09 ~ 2023-04-26
    IIF 81 - Director → ME
  • 11
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 137 - Director → ME
  • 12
    icon of address 108-110 Jermyn Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-01 ~ 2007-05-30
    IIF 90 - Director → ME
  • 13
    icon of address 108-110 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2007-02-28
    IIF 4 - LLP Designated Member → ME
  • 14
    icon of address 34 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-20
    IIF 53 - Director → ME
  • 15
    MY CONTRIBUTION LIMITED - 2021-11-08
    icon of address 5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -577,781 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    -10,166,455 GBP2024-03-31
    Officer
    icon of calendar 2018-12-13 ~ 2021-03-18
    IIF 143 - Director → ME
  • 17
    icon of address 823 Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,650,027 GBP2024-12-31
    Officer
    icon of calendar 2014-12-18 ~ 2015-07-09
    IIF 49 - Director → ME
  • 18
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,626,747 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-04-19
    IIF 141 - Director → ME
  • 19
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-09 ~ 2023-04-26
    IIF 83 - Director → ME
  • 20
    HAZEL RENEWABLE ENERGY VCT1 PLC - 2019-03-07
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2010-09-28 ~ 2016-03-07
    IIF 43 - Director → ME
  • 21
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-06-08 ~ 2023-04-26
    IIF 148 - Director → ME
  • 22
    icon of address Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2013-02-05
    IIF 84 - Director → ME
  • 23
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-02-09 ~ 2017-08-22
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2023-04-26
    IIF 87 - Director → ME
  • 25
    AEE RENEWABLES UK 7 LIMITED - 2015-02-18
    AEE RENEWABLES 7 LIMITED - 2012-04-03
    icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,658,645 GBP2015-12-31
    Officer
    icon of calendar 2012-04-02 ~ 2012-10-30
    IIF 79 - Director → ME
  • 26
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2005-12-21 ~ 2012-04-10
    IIF 1 - LLP Member → ME
  • 27
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-04-06
    IIF 3 - LLP Member → ME
  • 28
    DRILLTAP LIMITED - 2007-10-05
    REG BIO-POWER UK LIMITED - 2020-06-19
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 138 - Director → ME
  • 29
    LIVING BUILDINGS LIMITED - 2006-10-24
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 140 - Director → ME
  • 30
    LIVING POWER LIMITED - 2016-12-20
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 139 - Director → ME
  • 31
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2017-12-19
    IIF 42 - Director → ME
  • 32
    icon of address 15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2017-01-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 159 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-08-16
    IIF 158 - Has significant influence or control OE
  • 34
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-08-16 ~ 2016-08-16
    IIF 157 - Has significant influence or control OE
  • 35
    icon of address Penrhiw House The Dell, Furnace, Llanelli, Carmarthenshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    142,617 GBP2024-02-29
    Officer
    icon of calendar 2014-02-05 ~ 2021-06-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 36
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    7,529,613 GBP2015-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2015-08-17
    IIF 55 - Director → ME
  • 37
    icon of address C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    285,340 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2009-09-28
    IIF 57 - Director → ME
  • 38
    INTELLIKRAFT LIMITED - 2005-07-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2018-12-05
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 150 - Right to appoint or remove directors OE
  • 39
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-29 ~ 2023-04-26
    IIF 88 - Director → ME
  • 40
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-06-08 ~ 2023-04-26
    IIF 147 - Director → ME
  • 41
    TIMEC 1407 LIMITED - 2013-04-30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-29 ~ 2023-04-26
    IIF 46 - Director → ME
  • 42
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2012-01-26
    IIF 74 - Director → ME
  • 43
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2016-03-10
    IIF 64 - Director → ME
  • 44
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2023-04-26
    IIF 89 - Director → ME
  • 45
    THE INVICTA PREMIERE FUND, LLP - 2004-03-18
    THE INVICTA FILM PARTNERSHIP NO.7, LLP - 2002-12-06
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2020-04-05
    Officer
    icon of calendar 2004-03-24 ~ 2021-03-22
    IIF 2 - LLP Member → ME
  • 46
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-27 ~ 2016-07-27
    IIF 160 - Has significant influence or control OE
  • 47
    icon of address 31 Cavendish Mansions, Mill Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2012-08-27
    IIF 72 - Director → ME
  • 48
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2018-05-25
    IIF 48 - Director → ME
  • 49
    LUMICITY 2 LIMITED - 2018-11-22
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2018-05-25
    IIF 44 - Director → ME
  • 50
    HAZEL CAPITAL DEVELOPMENT (WRANGLE) LIMITED - 2017-12-13
    icon of address C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2017-12-11
    IIF 63 - Director → ME
  • 51
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2013-11-09
    IIF 85 - 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.