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

Avison, Michael

    Related profiles found in government register
  • Avison, Michael
    British company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 1
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 2
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 3 IIF 4
  • Avison, Michael
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 5
    • 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 6
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 7
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 8
    • Chester House 81-83, Fulham High Street, London, SW6 3JA, England

      IIF 9
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 10 IIF 11 IIF 12
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 13
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 14
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 15
    • C/o Ams Accountants, 2nd Floor 9 Portland Street, Portland Street, Manchester, M1 3BE, England

      IIF 16
    • 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 17
  • Avison, Michael
    British engineer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 18
    • Delavale House, Pb585, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 19
  • Avison, Michael
    British managing director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 20
  • Avison, Michael
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 21
  • Avison, Michael
    English company director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, CB21 4LE, England

      IIF 22
  • Avison, Michael
    English engineer born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 23
    • 5 Glebe Avenue, Warsop, Mansfield, NG20 0PR, England

      IIF 24
  • Avison, Michael
    British engineer born in December 1957

    Resident in France

    Registered addresses and corresponding companies
    • 117/2, 117 Chemin De Font Neuve, 06250 Mougins, France

      IIF 25 IIF 26
    • 117/2, Chemin De Font Neuve, 06250 Mougins, France

      IIF 27
  • Avison, Michael
    born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 28
    • 86 Haldon Road, Wandsworth, London, SW18 1QG, England

      IIF 29
  • Avison, Michael
    British company director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Officers' Mess Business Centre, Royston Road, Duxford, Cambs, CB22 4QH, United Kingdom

      IIF 30
    • 86, Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 31
  • Avison, Michael
    British coo born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, CB21 4LE, England

      IIF 32
  • Avison, Michael
    British director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 33
    • The Officers' Mess Business Centre, Royston Road, Duxford, CB22 4QH, England

      IIF 34
    • 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 35
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 36
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 37
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 38 IIF 39
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 40 IIF 41 IIF 42
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 43 IIF 44 IIF 45
    • Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU

      IIF 46
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 47
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 48
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 49 IIF 50
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 51
  • Avison, Michael
    British engineer born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Great Eastern Street, Shoreditch, London, EC2A 3EP, England

      IIF 52
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 53
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 54
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 55
  • Avison, Michael
    British managing director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 56
  • Avison, Michael
    British technical director born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 57
  • Avison, Michael
    British engineer

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 58
  • Mr Michael Avison
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, England

      IIF 59
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 60
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 61 IIF 62
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 63 IIF 64
  • Avison, Michael

    Registered addresses and corresponding companies
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 65
  • Mr Michael Avison
    British born in December 1957

    Resident in France

    Registered addresses and corresponding companies
    • 117/2, 117 Chemin De Font Neuve, 06250 Mougins, France

      IIF 66 IIF 67
  • Michael Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 68
  • Mr Michael Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Haldon Road, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 69
    • 86, Haldon Road, London, SW18 1QG, England

      IIF 70 IIF 71 IIF 72
    • 86, Haldon Road, London, SW18 1QG, United Kingdom

      IIF 74
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 75 IIF 76 IIF 77
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 78
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 79
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 80 IIF 81 IIF 82
    • Terminal House, 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 84
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 85
    • C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 86 IIF 87
  • Mr Mick Avison
    British born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Officers' Mess Business Centre, Roston Road, Duxford, CB22 4QH, England

      IIF 88
    • 1 North Parade, Parsonage Gardens, Manchester, M3 2NH, England

      IIF 89
  • Michael Avison
    English born in December 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 90 IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 43
  • 1
    207 Regent Street 3rd Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 24 - director → ME
  • 2
    86 Haldon Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-10-24 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 3
    86 Haldon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40,544 GBP2023-04-30
    Officer
    2019-04-04 ~ now
    IIF 39 - director → ME
    2019-04-16 ~ now
    IIF 65 - secretary → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 4
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2019-10-16 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 5
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 45 - director → ME
  • 6
    86 Haldon Road, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 7
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    ENERGY CIRCLE PLC - 2016-08-08
    ENERGY CIRCLE DEVELOPMENTS PLC - 2016-07-05
    52 Grosvenor Gardens, London, England
    Dissolved corporate (4 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 35 - director → ME
  • 9
    86 Haldon Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 10
    52 Grosvenor Gardens, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-11 ~ dissolved
    IIF 36 - director → ME
  • 11
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-09-15 ~ now
    IIF 4 - director → ME
  • 12
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-10-09 ~ now
    IIF 12 - director → ME
  • 13
    Chester House 81-83 Fulham High Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 9 - director → ME
  • 14
    PRAGMA ENERGY DEVELOPMENT LIMITED - 2018-10-29
    86 Haldon Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -35,899 GBP2023-03-31
    Officer
    2012-03-29 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    VN-H POWER GENERATION LTD - 2020-09-22
    SUPPLIER INVESTMENT SERVICES LIMITED - 2012-10-10
    Delavale House Pb585, High Street, Edgware, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    -218,722 GBP2024-03-31
    Officer
    2013-12-01 ~ now
    IIF 19 - director → ME
  • 16
    86 Haldon Road Haldon Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    KHOAS LUNA WINES AND SPIRITS LTD - 2017-11-27
    86, Haldon Road Haldon Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 31 - director → ME
  • 18
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 28 - llp-designated-member → ME
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 21
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 44 - director → ME
  • 22
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 41 - director → ME
  • 23
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-10-12 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 10 - director → ME
  • 25
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    2019-11-26 ~ now
    IIF 55 - director → ME
  • 27
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-08 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-05-08 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 76 - Has significant influence or controlOE
  • 29
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 20 - director → ME
    Person with significant control
    2023-06-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-02 ~ now
    IIF 56 - director → ME
  • 31
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-11-13 ~ now
    IIF 48 - director → ME
  • 32
    86 Haldon Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2007-08-14 ~ dissolved
    IIF 53 - director → ME
    2007-08-14 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 33
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2020-11-15 ~ now
    IIF 6 - director → ME
  • 34
    86 Haldon Road Haldon Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-06-25 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 35
    Oppenheim And Co Ltd, 52 Great Eastern Street, Shoreditch, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-16 ~ dissolved
    IIF 52 - director → ME
  • 36
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 17 - director → ME
  • 37
    5th Floor 20 Fenchurch Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 5 - director → ME
  • 38
    VIRIDIS NAVITAS CAPITAL SERVICES LTD - 2013-03-28
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,837 GBP2024-03-30
    Officer
    2013-12-01 ~ now
    IIF 18 - director → ME
  • 39
    4th Floor 7/10, Chandos Street, London
    Dissolved corporate (4 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    4th Floor 7/10, Chandos Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2021-10-31 ~ dissolved
    IIF 8 - director → ME
  • 42
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    2020-01-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2019-12-23 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2018-06-30
    Officer
    2016-06-02 ~ 2017-09-08
    IIF 33 - director → ME
    Person with significant control
    2017-05-16 ~ 2017-09-08
    IIF 88 - Has significant influence or control OE
  • 2
    The Lodge, Chilford Hall Balsham Road, Linton, Cambridge, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-02 ~ 2017-09-06
    IIF 34 - director → ME
  • 3
    11 Rope Street Rope Street, Swedish Quays, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,267 GBP2016-03-31
    Officer
    2011-06-01 ~ 2013-02-22
    IIF 27 - director → ME
  • 4
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 78 - Has significant influence or control OE
  • 5
    The Lodge, Chilford Hall, Balsham Road, Linton, Cambridge, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-27 ~ 2016-04-24
    IIF 32 - director → ME
  • 6
    The Lodge Chilford Hall, Balsham Road, Linton, Cambridge
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    516 GBP2021-03-31
    Officer
    2014-04-02 ~ 2019-07-01
    IIF 22 - director → ME
  • 7
    12 Ashen Road, Clare, Sudbury, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-11-11 ~ 2017-05-18
    IIF 30 - director → ME
  • 8
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2017-11-16 ~ 2020-01-24
    IIF 21 - director → ME
  • 9
    C/o Ams Accountants, 2nd Floor, 9 Portland Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,555 GBP2018-12-31
    Officer
    2017-11-16 ~ 2019-12-31
    IIF 51 - director → ME
  • 10
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-11 ~ 2020-04-24
    IIF 50 - director → ME
    Person with significant control
    2018-09-11 ~ 2020-04-24
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
  • 11
    C/o Ams Accountants, 2nd Floor 9 Portland Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ 2021-01-14
    IIF 47 - director → ME
    Person with significant control
    2018-09-10 ~ 2021-01-14
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
  • 12
    C/o Ams Accountants 2nd Floor, 9 Portland Street, Manchester
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-10 ~ 2021-01-14
    IIF 49 - director → ME
    Person with significant control
    2018-09-10 ~ 2021-01-14
    IIF 86 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 86 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 86 - Has significant influence or control OE
  • 13
    EC RENEWABLES PLC - 2016-08-08
    AIV DEVELOPMENTS PLC - 2016-05-10
    Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2016-08-22 ~ 2019-12-31
    IIF 16 - director → ME
  • 14
    CARBON BLACK LIMITED - 2021-06-02
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2020-10-09 ~ 2021-08-02
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2020-12-01 ~ 2021-08-05
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove members OE
  • 16
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 82 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Has significant influence or control OE
  • 17
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 83 - Has significant influence or control OE
  • 18
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2019-08-29 ~ 2020-04-22
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    2020-04-17 ~ 2023-05-07
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 19
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Person with significant control
    2019-11-26 ~ 2024-04-12
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    The Granary, Brewer Street, Bletchingley, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-31 ~ 2019-07-28
    IIF 29 - llp-designated-member → ME
  • 21
    HAUS CUBE LTD - 2022-03-23
    LAND CUBE LTD - 2020-01-27
    Sterling Construction And Renewables Ltd, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    134,388 GBP2023-02-28
    Officer
    2020-08-18 ~ 2020-08-25
    IIF 15 - 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.