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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Declan John Mackle

    Related profiles found in government register
  • Mr Declan John Mackle
    Irish born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • The Office, The Old Rectory, Godington, Bicester, OX27 9AF, England

      IIF 1
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2 IIF 3 IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Declan John Mackle
    British born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 8
  • Mackle, Declan John
    Irish born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 9th Floor 25, Farringdon Street, London, EC4A 4AB

      IIF 9
  • Mackle, Declan John
    Irish chief executive born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • The Office, The Old Rectory, Godington, Bicester, OX27 9AF, England

      IIF 10
    • 11, Oaklands Road, Bridgend, Mid Glamorgan, CF31 4SN, Wales

      IIF 11
    • 48 Dover Street, London, W1S 4FF, United Kingdom

      IIF 12
  • Mackle, Declan John
    Irish company director born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Corner House, Pwll Evan Ddu, Coity, Bridgend, CF35 6AY, United Kingdom

      IIF 13 IIF 14 IIF 15
    • One Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 16
    • One, Caspian Point, Pierhead Street, Cardiff, Mid Glamorgan, CF10 4DQ, Wales

      IIF 17 IIF 18 IIF 19
    • One, Caspian Point, Pierhead Street, Cardiff, Wales

      IIF 20
    • Regus House, Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RU, Wales

      IIF 21
    • Luminous House, 300 South Row, Central Milton Keynes, MK9 2FR, United Kingdom

      IIF 22
    • 36, Vicar Street, Dudley, West Midlands, DY2 8RG

      IIF 23
    • Churchfield House, 36 Vicar Street, Dudley, West Midlands, DY2 8RG, England

      IIF 24 IIF 25
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 26 IIF 27 IIF 28
    • 2, Waterside Way, Northampton, NN4 7XD, England

      IIF 29
  • Mackle, Declan John
    Irish director born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
  • Mackle, Declan John
    Irish none born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • One Caspian Point, Pierhead Street, Cardiff Bay, Cardiff, CF10 4DQ, United Kingdom

      IIF 59
  • Mackle, Declan John
    British company director born in March 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • One Caspian Point, Pierhead Street, Cardiff, CF10 4DQ, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Mr Declan Mackle
    Irish born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 63
  • Mackle, Declan John

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 64
  • Mackle, Declan
    British company director

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 65
  • Mackle, Declan
    Irish director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 66
child relation
Offspring entities and appointments 54
  • 1
    3C ENERGY KEEPCO LIMITED - now
    CAMBORNE KEEPCO LIMITED
    - 2014-08-05 08747785 08747837... (more)
    Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (4 parents)
    Officer
    2013-10-24 ~ 2014-04-18
    IIF 20 - Director → ME
  • 2
    3C RENEWABLE ENERGY INVESTMENTS LIMITED - now
    CAMBORNE ENERGY INVESTMENTS LIMITED
    - 2014-07-09 08009371 08145842... (more)
    Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-03-28 ~ 2014-04-18
    IIF 61 - Director → ME
  • 3
    BARRINGTON ENERGY DEVELOPMENTS LTD
    07598617
    One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 30 - Director → ME
  • 4
    BARRINGTON ENERGY GROUP LTD
    07418533
    One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-25 ~ dissolved
    IIF 59 - Director → ME
  • 5
    BARRINGTON ENERGY INVESTMENTS LTD
    07598672
    One Caspian Point Pierhead Street, Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 31 - Director → ME
  • 6
    BARRINGTON LAND GROUP LIMITED
    06432646
    71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-11-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    BARRINGTON LAND INVESTMENTS LTD
    06431723
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 27 - Director → ME
  • 8
    BARRINGTON LAND USE CONSULTANTS LIMITED
    05845184
    71-75 Shelton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2006-06-13 ~ dissolved
    IIF 26 - Director → ME
    2006-06-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 9
    BELONG HOTEL GROUP LTD
    12140616
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-08-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 10
    BELONG INVESTMENTS GROUP LTD
    12780336
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 11
    BERE DOWN KEEP CO LIMITED - now
    CAMBORNE KEEPCO 2 LIMITED
    - 2015-09-01 08747837 08747936... (more)
    Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (6 parents)
    Officer
    2013-10-24 ~ 2014-07-17
    IIF 18 - Director → ME
  • 12
    BERE DOWN SOLAR FARM LIMITED - now
    CAMBORNE ENERGY INVESTMENTS (4) LIMITED
    - 2015-08-28 08145844 08224218... (more)
    Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ 2014-07-17
    IIF 50 - Director → ME
  • 13
    BLOOMBERG CAPITAL LIMITED
    07879869
    Corner House Pwll Evan Ddu, Coity, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 15 - Director → ME
  • 14
    BLOOMBERG ENERGY GROUP LIMITED
    07879851
    Corner House Pwll Evan Ddu, Coity, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 14 - Director → ME
  • 15
    BLOOMBERG ENERGY INVESTMENTS LIMITED
    07879816
    Corner House Pwll Evan Ddu, Coity, Bridgend, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 13 - Director → ME
  • 16
    CAMBORNE CAPITAL GROUP LIMITED
    - now 08008915
    CAMBORNE ENERGY GROUP LIMITED
    - 2015-02-03 08008915
    71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    CAMBORNE ENERGY (10) LIMITED
    08654905 08653410... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 37 - Director → ME
  • 18
    CAMBORNE ENERGY (2) LIMITED
    08654853 08654890... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 33 - Director → ME
  • 19
    CAMBORNE ENERGY (3) LIMITED
    08654902 08654890... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 40 - Director → ME
  • 20
    CAMBORNE ENERGY (4) LIMITED
    08654893 08654890... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 41 - Director → ME
  • 21
    CAMBORNE ENERGY (5) LIMITED
    08654890 08654902... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 46 - Director → ME
  • 22
    CAMBORNE ENERGY (6) LIMITED
    08654948 08654890... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 43 - Director → ME
  • 23
    CAMBORNE ENERGY (7) LIMITED
    08654927 08654890... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 38 - Director → ME
  • 24
    CAMBORNE ENERGY (8) LIMITED
    08654804 08654890... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 36 - Director → ME
  • 25
    CAMBORNE ENERGY (9) LIMITED
    08654807 08654890... (more)
    One Caspian Point, Pierhead Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 45 - Director → ME
  • 26
    CAMBORNE ENERGY INVESTMENTS (1) LIMITED
    08145847 08224218... (more)
    Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 34 - Director → ME
  • 27
    CAMBORNE ENERGY INVESTMENTS (10) LIMITED
    08224201 08224238... (more)
    Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ 2014-07-08
    IIF 44 - Director → ME
  • 28
    CAMBORNE ENERGY INVESTMENTS (11) LIMITED
    08224238 08224208... (more)
    Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 42 - Director → ME
  • 29
    CAMBORNE ENERGY INVESTMENTS (12) LIMITED
    08224208 08224238... (more)
    Regus House Malthouse Avenue, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 49 - Director → ME
  • 30
    CAMBORNE ENERGY STORAGE (HOLDCO) LIMITED
    10266157
    Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 31
    CAMBORNE ENERGY STORAGE (PROJECTCO) LIMITED
    10268028
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 24 - Director → ME
  • 32
    CAMBORNE ENERGY STORAGE INTERNATIONAL LIMITED
    10162781
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-04 ~ dissolved
    IIF 25 - Director → ME
  • 33
    CAMBORNE ENERGY STORAGE LIMITED
    - now 09433902
    CAMBORNE CAPITAL ENERGY STORAGE LIMITED
    - 2015-08-27 09433902
    9th Floor 25 Farringdon Street, London
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2015-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    CAMBORNE KEEPCO 5 LIMITED
    08747936 08747837... (more)
    Sandringham House, Australian Terrace, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (6 parents)
    Officer
    2013-10-25 ~ 2015-09-14
    IIF 11 - Director → ME
    2013-10-25 ~ 2014-07-08
    IIF 21 - Director → ME
  • 35
    CMB SOLAR DEVELOPMENTS LIMITED
    - now 08884219
    CAMBORNE CAPITAL DEVELOPMENTS LTD
    - 2016-02-25 08884219
    CAMBORNE CAPITAL ALPHA HOLDINGS LIMITED
    - 2014-09-25 08884219
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (6 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 54 - Director → ME
  • 36
    CMB SOLAR LIMITED
    - now 08009363
    CAMBORNE CAPITAL LIMITED
    - 2016-02-25 08009363
    Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (6 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 62 - Director → ME
  • 37
    CUCKOO GROVE EAST SOLAR LIMITED - now
    CAMBORNE KEEPCO 1 LIMITED
    - 2015-06-25 08747710 08747936... (more)
    Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, England
    Dissolved Corporate (11 parents)
    Officer
    2013-10-24 ~ 2014-07-17
    IIF 17 - Director → ME
  • 38
    CUCKOO SOLAR LIMITED - now
    CAMBORNE ENERGY INVESTMENTS (2) LIMITED
    - 2015-05-18 08145854 08224218... (more)
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-07-17 ~ 2014-07-17
    IIF 53 - Director → ME
  • 39
    EQUITIX SOLAR (1) LIMITED - now
    PRIMROSE SOLAR (1) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (3) LIMITED
    - 2013-11-13 08145842 08224218... (more)
    3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (17 parents)
    Officer
    2012-07-17 ~ 2013-11-11
    IIF 52 - Director → ME
  • 40
    EQUITIX SOLAR (2) LIMITED - now
    PRIMROSE SOLAR (2) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (5) LIMITED
    - 2013-11-13 08145851 08224218... (more)
    3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (17 parents)
    Officer
    2012-07-17 ~ 2013-11-11
    IIF 51 - Director → ME
  • 41
    EQUITIX SOLAR (3) LIMITED - now
    PRIMROSE SOLAR (3) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (6) LIMITED
    - 2013-11-13 08145817 08224218... (more)
    3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (17 parents)
    Officer
    2012-07-17 ~ 2013-11-11
    IIF 32 - Director → ME
  • 42
    EQUITIX SOLAR (4) LIMITED - now
    PRIMROSE SOLAR (4) LIMITED - 2017-01-05
    CAMBORNE ENERGY INVESTMENTS (9) LIMITED
    - 2013-11-13 08224075 08224218... (more)
    3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (18 parents)
    Officer
    2012-09-21 ~ 2013-11-11
    IIF 39 - Director → ME
  • 43
    EQUITIX SOLAR PROJECT (1) LIMITED - now
    PRIMROSE SOLAR PROJECTS (1) LIMITED - 2017-01-05
    PRIMROSE SOLAR LIMITED - 2014-10-17
    CAMBORNE SALECO LIMITED
    - 2013-11-13 08744316
    3rd Floor South Building, 200 Aldersgate Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2013-10-23 ~ 2013-11-11
    IIF 16 - Director → ME
  • 44
    GREAT SEABROOK SOLAR 2 LIMITED - now
    CAMBORNE KEEPCO 3 LIMITED
    - 2014-08-13 08747847 08747936... (more)
    Conergy Uk Limited, Carina Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (9 parents)
    Officer
    2013-10-24 ~ 2014-07-10
    IIF 22 - Director → ME
  • 45
    GREAT SEABROOK SOLAR LIMITED - now
    CAMBORNE ENERGY INVESTMENTS (7) LIMITED
    - 2014-08-13 08224218 08145817... (more)
    168 Church Road, Hove, East Sussex, England
    Active Corporate (21 parents)
    Officer
    2012-09-21 ~ 2014-07-10
    IIF 48 - Director → ME
  • 46
    GROSVENOR HILL CAPITAL LIMITED
    11532052
    4385, 11532052: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 56 - Director → ME
    2018-08-22 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 47
    GROSVENOR HILL GROUP LTD
    14829230
    4385, 14829230 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 48
    GSII FIRS ROAD LIMITED - now
    MANOR SOLAR 2 LIMITED - 2023-08-18
    CAMBORNE ENERGY INVESTMENTS (8) LIMITED
    - 2015-09-08 08224225 08224218... (more)
    27 Old Gloucester Street, London, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2012-09-21 ~ 2014-07-17
    IIF 35 - Director → ME
  • 49
    KSB BIRMINGHAM LIMITED
    10585652
    6th Floor, Stockbridge House, Newcastle Upon Tyne, England
    Liquidation Corporate (10 parents)
    Officer
    2017-02-15 ~ 2017-11-15
    IIF 12 - Director → ME
  • 50
    LITTLEWOOD FARM SOLAR LIMITED - now
    YEW TREE SOLAR LIMITED - 2014-10-31
    CAMBORNE ENERGY (1) LIMITED
    - 2014-08-13 08653410 08654905... (more)
    168 Church Road, Hove, East Sussex, England
    Active Corporate (20 parents)
    Officer
    2013-08-16 ~ 2014-07-10
    IIF 47 - Director → ME
  • 51
    LUPA LAND LIMITED - now
    CAMBORNE LAND INVESTMENTS LIMITED
    - 2018-02-26 09455409
    6th Floor Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2015-02-24 ~ 2017-11-15
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 52
    MANOR SOLAR LIMITED - now
    CAMBORNE KEEPCO 4 LIMITED
    - 2015-09-02 08747867 08747936... (more)
    Conergy Uk Limited, Carina Sunrise Parkway, Linford Wood, Milton Keynes, England
    Dissolved Corporate (10 parents)
    Officer
    2013-10-25 ~ 2014-07-17
    IIF 19 - Director → ME
  • 53
    RED STAY HOTELS LTD
    11519006
    4385, 11519006: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 54
    WATERSIDE 25 LIMITED
    08735280 08009392... (more)
    2 Waterside Way, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.