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

Sitwell, George Reresby Sacheverell

    Related profiles found in government register
  • Sitwell, George Reresby Sacheverell
    British business financier born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108 Princedale Road, London, W11 4NH

      IIF 1
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Dairy A Greatworth Hall, Greatworth, Banbury, Oxfordshire, OX17 2DH, England

      IIF 23
    • icon of address 5th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 24
  • Sitwell, George Reresby Sacheverell
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British company director-secretary born in April 1967

    Registered addresses and corresponding companies
    • icon of address 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 41
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British

    Registered addresses and corresponding companies
    • icon of address 108 Princedale Road, London, W11 4NH

      IIF 44
  • Sitwell, George Reresby Sacheverell
    British company director

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director

    Registered addresses and corresponding companies
    • icon of address 108 Princedale Road, London, W11 4NH

      IIF 48
    • icon of address 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 49 IIF 50
  • Mr George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir
    born in April 1967

    Resident in United Kingdom

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

      IIF 55
  • Sitwell, George Reresby Sacheverell, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 56
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 57
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

      IIF 58
    • icon of address 73, Pottery Lane, London, W11 4NA, England

      IIF 59
    • icon of address Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

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

      IIF 61 IIF 62 IIF 63
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 67 IIF 68 IIF 69
    • icon of address Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 74
  • Sitwell, George Reresby Sacheverell, Sir
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 75
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 76
  • Sitwell, George Reresby Sacheverell, Sir
    British finance born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 77 IIF 78
  • Sitwell, George Reresby Sacheverell, Sir

    Registered addresses and corresponding companies
    • icon of address 41, Devonshire Street, London, W1G 7AJ, England

      IIF 79
  • Sitwell, George Reresby Sacheverell

    Registered addresses and corresponding companies
  • Sir George Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 83
    • icon of address Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 84
  • Mr George Reresby Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Princedale Road, London, W11 4NH, England

      IIF 85
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in United Kingdom

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

      IIF 86 IIF 87 IIF 88
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 89
    • icon of address F32, Ambassador Building, 5 New Union Square, London, SW11 7BT, England

      IIF 90
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 91 IIF 92 IIF 93
  • Mr George Reresby Sacheverell Sitwell
    United Kingdom born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 94
  • Sitwell, George, Sir
    British commercial director born in April 1967

    Resident in United Kingdom

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

      IIF 95
  • Sitwell, George, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Brompton Square, London, SW3 2AD, United Kingdom

      IIF 96
    • icon of address 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 97
  • Sitwell, George, Sir
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 98
  • Sir George Sitwell
    British born in April 1967

    Resident in United Kingdom

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

      IIF 99
    • icon of address C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 100
    • icon of address Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 101
  • George Sitwell
    British born in April 1967

    Resident in United Kingdom

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

      IIF 102 IIF 103
  • Sitwell, George, Sir

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 5th Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 72 - Director → ME
  • 4
    MISLEX (392) LIMITED - 2004-08-09
    icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    icon of calendar 2008-09-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-08-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hawker Building Flat 9, 350 Queenstown Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -99,626 GBP2023-09-30
    Officer
    icon of calendar 2001-11-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 73 - Director → ME
  • 7
    CARBON BLACK LIMITED - 2021-06-02
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 75 - Director → ME
  • 8
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 55 - LLP Designated Member → ME
  • 9
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 71 - Director → ME
  • 10
    HIGHGROUNDS PROPERTIES LIMITED - 2021-09-20
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 65 - Director → ME
  • 11
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 70 - Director → ME
  • 12
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 66 - Director → ME
  • 13
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 68 - Director → ME
  • 14
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2021-07-07 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 16
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 69 - Director → ME
  • 17
    icon of address 41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 18
    icon of address Suite F32, Ambassador Building, New Union Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2019-01-09 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 19
    icon of address 41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 20
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 86 - Has significant influence or controlOE
  • 21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,017,990 GBP2024-03-31
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ dissolved
    IIF 31 - LLP Member → ME
  • 23
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-06 ~ dissolved
    IIF 29 - LLP Member → ME
  • 24
    ECD PROJECT 2 LTD - 2020-04-15
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-04-16 ~ now
    IIF 76 - Director → ME
  • 25
    icon of address 41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 77 - Director → ME
  • 26
    icon of address 5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 58 - Director → ME
  • 27
    icon of address 53 Greening Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 28
    icon of address St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 2 - Director → ME
  • 29
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-31 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2021-10-31 ~ dissolved
    IIF 60 - Director → ME
  • 31
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    icon of address Fourth Floor, 19 Berkeley Street, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 51
  • 1
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2019-10-16 ~ 2023-06-30
    IIF 107 - Secretary → ME
  • 2
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,419 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2023-06-30
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-11-02
    IIF 84 - Has significant influence or control OE
  • 3
    icon of address St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-01-15 ~ 2006-01-16
    IIF 27 - LLP Member → ME
  • 4
    MISLEX (392) LIMITED - 2004-08-09
    icon of address Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,674 GBP2024-06-30
    Officer
    icon of calendar 2003-10-15 ~ 2007-07-13
    IIF 38 - Director → ME
    icon of calendar 2003-10-15 ~ 2003-10-15
    IIF 46 - Secretary → ME
  • 5
    MISLEX (451) LIMITED - 2005-09-08
    icon of address 5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -95,118 GBP2023-07-31
    Officer
    icon of calendar 2005-09-08 ~ 2014-08-21
    IIF 6 - Director → ME
  • 6
    FOUR ELEMENTS HOTEL LIMITED - 2009-06-29
    icon of address 23 Coleherne Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-02 ~ 2010-05-20
    IIF 1 - Director → ME
  • 7
    icon of address Endeavour Ventures Limited, 41 Devonshire Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-14 ~ 2014-09-16
    IIF 56 - Director → ME
    icon of calendar 2014-02-13 ~ 2014-09-22
    IIF 79 - Secretary → ME
  • 8
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-06 ~ 2006-03-30
    IIF 40 - Director → ME
    icon of calendar 2003-10-06 ~ 2004-06-21
    IIF 45 - Secretary → ME
  • 9
    JCC (UK) LIMITED - 2012-03-09
    PINCO 2007 LIMITED - 2003-09-16
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-16 ~ 2006-03-30
    IIF 37 - Director → ME
    icon of calendar 2003-09-16 ~ 2005-09-03
    IIF 47 - Secretary → ME
  • 10
    CARBON BLACK LIMITED - 2021-06-02
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ 2023-06-30
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2021-08-02
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2006-03-30
    IIF 42 - Director → ME
    icon of calendar 2001-11-26 ~ 2004-06-21
    IIF 49 - Secretary → ME
  • 12
    SBS (UK) LIMITED - 2012-03-29
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2002-03-22 ~ 2006-03-30
    IIF 41 - Director → ME
    icon of calendar 2003-02-11 ~ 2004-06-21
    IIF 81 - Secretary → ME
  • 13
    ITMAIL LIMITED - 2005-07-29
    MIGHTYMATCH LIMITED - 2004-04-28
    MIGHTYMATCH PLC - 2004-01-16
    DEALSTORE IV PLC - 2000-10-02
    icon of address Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2006-03-30
    IIF 39 - Director → ME
    icon of calendar 2002-03-02 ~ 2004-06-21
    IIF 82 - Secretary → ME
  • 14
    icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 2001-11-15 ~ 2006-03-30
    IIF 36 - Director → ME
    icon of calendar 2001-11-15 ~ 2004-06-21
    IIF 80 - Secretary → ME
  • 15
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    icon of address 14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ 2012-02-01
    IIF 44 - Secretary → ME
  • 16
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-12-01 ~ 2021-08-05
    IIF 103 - Right to appoint or remove members OE
  • 17
    LANDMARK ASSET VENTURES LIMITED - 2024-02-02
    COMONOX LIMITED - 2023-11-01
    HYDROGEN TECHNOLOGY LIMITED - 2021-05-26
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2023-06-30
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2023-11-01
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Has significant influence or control OE
  • 18
    E'POI LIMITED - 2023-10-26
    FLEX POWER PLUS LIMITED - 2021-06-03
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2023-06-30
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2023-10-25
    IIF 93 - Has significant influence or control OE
  • 19
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,200,237 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2020-11-09 ~ 2021-02-08
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-17 ~ 2023-05-07
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to appoint or remove directors OE
  • 21
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -41,873 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2023-06-30
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2023-02-11
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ 2023-06-30
    IIF 109 - Secretary → ME
  • 23
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2009-04-06
    IIF 28 - LLP Member → ME
  • 24
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2009-04-06
    IIF 26 - LLP Member → ME
  • 25
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    icon of address C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-06 ~ 2010-04-06
    IIF 32 - LLP Designated Member → ME
  • 26
    icon of address C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-06 ~ 2012-04-05
    IIF 30 - LLP Member → ME
    icon of calendar 2002-03-12 ~ 2009-04-06
    IIF 25 - LLP Member → ME
  • 27
    icon of address 41 Devonshire Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-02-21 ~ 2016-02-24
    IIF 78 - Director → ME
  • 28
    icon of address 41 Devonshire Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,362,565 GBP2023-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2015-11-30
    IIF 59 - Director → ME
  • 29
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED - 2012-03-12
    MARONBRIDGE LIMITED - 1991-04-03
    icon of address 16-18 Kirby Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2006-03-30
    IIF 43 - Director → ME
    icon of calendar 2002-07-12 ~ 2004-06-21
    IIF 50 - Secretary → ME
  • 30
    icon of address Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -150,665 GBP2020-02-29
    Officer
    icon of calendar 2007-11-23 ~ 2008-07-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 53 - Has significant influence or control OE
  • 31
    icon of address Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,502 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2007-11-23 ~ 2008-07-03
    IIF 9 - Director → ME
  • 32
    icon of address Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -98,975 GBP2020-02-29
    Officer
    icon of calendar 2007-11-23 ~ 2008-07-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 52 - Has significant influence or control OE
  • 33
    icon of address Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,947 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2007-11-23 ~ 2008-07-03
    IIF 10 - Director → ME
  • 34
    icon of address Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -99,364 GBP2020-02-29
    Officer
    icon of calendar 2007-11-23 ~ 2008-07-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 51 - Has significant influence or control OE
  • 35
    icon of address Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -21,456 GBP2019-12-01 ~ 2020-11-30
    Officer
    icon of calendar 2007-11-23 ~ 2008-07-03
    IIF 20 - Director → ME
  • 36
    FIRMCOVER LIMITED - 2007-05-14
    icon of address Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2007-01-19 ~ 2009-02-04
    IIF 3 - Director → ME
  • 37
    KEENVISION LIMITED - 2007-05-14
    icon of address St Clements House, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-19 ~ 2009-02-11
    IIF 15 - Director → ME
  • 38
    SPELLCHART LIMITED - 2007-05-14
    icon of address 2 Elm Grove Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    349,481 GBP2023-10-31
    Officer
    icon of calendar 2007-01-19 ~ 2008-12-16
    IIF 17 - Director → ME
  • 39
    SPELLPOOL LIMITED - 2007-05-14
    icon of address Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-01-19 ~ 2009-02-04
    IIF 8 - Director → ME
  • 40
    WELLBEAM LIMITED - 2007-05-14
    icon of address St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-19 ~ 2009-03-03
    IIF 11 - Director → ME
  • 41
    WELLFLEET LIMITED - 2007-05-14
    icon of address St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-19 ~ 2009-02-11
    IIF 13 - Director → ME
  • 42
    FIRMDATA LIMITED - 2007-05-14
    icon of address 5 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2009-04-27
    IIF 16 - Director → ME
  • 43
    FIRMPARK LIMITED - 2007-05-14
    icon of address Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2007-01-19 ~ 2009-06-01
    IIF 14 - Director → ME
  • 44
    KEENBAY LIMITED - 2007-05-14
    icon of address 91 Princedale Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-19 ~ 2009-02-11
    IIF 18 - Director → ME
  • 45
    KEENCHASE LIMITED - 2007-05-14
    icon of address C/o Ymu Business Management Limited, 180 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    567,301 GBP2023-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2009-05-11
    IIF 19 - Director → ME
  • 46
    KEENCOMP LIMITED - 2007-05-14
    icon of address 40 Craven Street, Charing Cross, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2009-06-02
    IIF 5 - Director → ME
  • 47
    KEENDRIVE LIMITED - 2007-05-14
    icon of address 14a 14a Beaconsfield Road, Willesden, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -179,140 GBP2016-01-31
    Officer
    icon of calendar 2007-01-19 ~ 2009-04-01
    IIF 12 - Director → ME
  • 48
    STERLING & WILSON UK HOLDINGS LIMITED - 2018-10-24
    icon of address 60 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-06-14 ~ 2017-11-28
    IIF 97 - Director → ME
  • 49
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    icon of address Fourth Floor, 19 Berkeley Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-01-21 ~ 2015-01-22
    IIF 35 - LLP Designated Member → ME
  • 50
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -75,239 GBP2024-03-31
    Officer
    icon of calendar 2020-01-08 ~ 2023-06-30
    IIF 111 - Secretary → ME
  • 51
    icon of address Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-12-23 ~ 2023-06-30
    IIF 106 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.