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
    British company director born in March 1973

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England, EC4A 3TW, England

      IIF 9
    • icon of address The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, England

      IIF 10 IIF 11
    • icon of address The Scalpel, 18th Floor, Lime Street, London, EC3M 7AF, United Kingdom

      IIF 12
    • icon of address 5&6, Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed, SA67 7ET

      IIF 13
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 44
  • Guest, Benjamin James Ernest
    British investment director 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 45 IIF 46
  • Guest, Benjamin James Ernest
    British investment management 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 47
  • Guest, Benjamin James Ernest
    British investment manager 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 48
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 49 IIF 50 IIF 51
  • Guest, Benjamin James Ernest
    British managing 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 52
  • Guest, Benjamin James Ernest
    British none born in March 1973

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 57
  • 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 58
  • 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 59
  • 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 60
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 61
    • icon of address C/o Corylus Capital Llp, Second Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 62
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 63 IIF 64 IIF 65
    • icon of address Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 66
  • 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 67
    • icon of address 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 68
    • icon of address 31, Roehampton Gate, London, SW15 5JR, England

      IIF 69
    • icon of address 34, Brook Street, London, W1K 5DN, England

      IIF 70 IIF 71
    • icon of address 34, Brook Street, London, W1K 5DN, United Kingdom

      IIF 72 IIF 73
    • icon of address 5, New Street Square, C/o Gresham House Asset Management Limited, London, EC4A 3TW, England

      IIF 74
    • icon of address 59, Gloucester Place, London, W1U 8JH, England

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

      IIF 76
    • icon of address A46 Albion Riverside, 8 Hester Road, London, SW11 4AH

      IIF 77 IIF 78
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 79 IIF 80 IIF 81
    • icon of address C/o Low Carbon Ltd, 13 Berkeley Street, London, England, W1J 8DU, England

      IIF 93
    • icon of address C/o The Foresight Group The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 94
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 95 IIF 96 IIF 97
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 99
    • icon of address Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 100 IIF 101
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 102
  • 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 103
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 104
    • icon of address Unit 23, B&c, Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 105
  • Guest, Benjamin James Ernest
    British fund manager born in March 1973

    Resident in England

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

      IIF 106
  • Guest, Benjamin James Ernest
    British investment director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • 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 125
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 126
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 127
    • icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

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

    Resident in England

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

      IIF 129
  • Guest, Benjamin James Ernest
    British none born in March 1973

    Resident in England

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

      IIF 130 IIF 131
  • 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 132
  • 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 133 IIF 134
    • icon of address 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 135
    • icon of address 2nd Floor, 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 136
    • icon of address Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 137
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 138 IIF 139
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 140 IIF 141 IIF 142
    • icon of address Hazel Capital, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, Uk

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

      IIF 147
    • icon of address 5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET, United Kingdom

      IIF 148
    • icon of address 5-6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed, SA67 7ET, United Kingdom

      IIF 149
  • 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 150
  • 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 151
    • icon of address A46 Albion Riverside, 8 Hester Road Battersea, London, SW11 4AJ

      IIF 152 IIF 153 IIF 154
    • icon of address Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 155 IIF 156 IIF 157
    • icon of address Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 158
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 159
  • 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 160
    • icon of address 227, Shepherds Bush Road, 2nd Floor, London, W6 7AS, United Kingdom

      IIF 161
    • icon of address 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, United Kingdom

      IIF 162
    • icon of address 31, Roehampton Gate, London, SW15 5JR, England

      IIF 163
    • icon of address Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 164
    • icon of address 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 165
  • 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 166
child relation
Offspring entities and appointments
Active 96
  • 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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - 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 117 - 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 6 - 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 47 - Director → ME
  • 5
    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 41 - Director → ME
  • 6
    icon of address Toms Hill House, Toms Hill, Aldbury, Tring, Hertfordhsire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 78 - Director → ME
  • 7
    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 120 - Director → ME
  • 8
    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 29 - Director → ME
  • 9
    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 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    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 11 - Director → ME
  • 11
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 109 - Director → ME
  • 12
    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 42 - Director → ME
  • 13
    CANUSIA LTD - 2024-11-22
    icon of address 2 Upperton Gardens, Eastbourne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 52 - Director → ME
  • 14
    GRESHAM HOUSE COMPANY SECRETARIAL 1 LIMITED - 2023-01-11
    GRESHAM HOUSE RENEWABLE ENERGY VCT 1 LIMITED - 2019-03-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 21 - Director → ME
  • 15
    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 159 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to surplus assets - 75% or moreOE
    IIF 164 - Right to appoint or remove membersOE
  • 16
    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 43 - Director → ME
  • 17
    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 37 - Director → ME
  • 18
    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 63 - Director → ME
  • 19
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 141 - Ownership of shares – More than 50% but less than 75%OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 2 Upperton Gardens, Eastbourne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 129 - Director → ME
  • 21
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    FORESIGHT ENERGY STORAGE LIMITED - 2021-02-03
    PORT OF TYNE HOLDCO LIMITED - 2017-08-31
    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 3 - Director → ME
  • 23
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -906 GBP2020-12-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 46 - Director → ME
  • 24
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 40 - Director → ME
  • 25
    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 30 - Director → ME
  • 26
    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 38 - Director → ME
  • 27
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 13 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 106 - Director → ME
  • 28
    GRESHAM HOUSE COMPANY SECRETARIAL 2 LIMITED - 2023-01-11
    GRESHAM HOUSE RENEWABLE ENERGY VCT 2 LIMITED - 2019-03-07
    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 20 - Director → ME
  • 29
    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, 37 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 12 - Director → ME
  • 30
    icon of address 5 New Street Square, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 25 - Director → ME
  • 31
    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 9 - Director → ME
  • 32
    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 22 - Director → ME
  • 33
    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 28 - Director → ME
  • 34
    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 156 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to surplus assets - 75% or moreOE
  • 35
    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 102 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 36
    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 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 37
    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 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    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 157 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Right to surplus assets - More than 50% but less than 75%OE
  • 39
    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 155 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50%OE
  • 40
    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 158 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Right to surplus assets - More than 50% but less than 75%OE
  • 41
    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 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 150 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 150 - Right to surplus assets - More than 50% but less than 75% as a member of a firmOE
  • 42
    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 90 - Director → ME
  • 43
    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 64 - Director → ME
  • 44
    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 80 - Director → ME
  • 45
    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 88 - Director → ME
  • 46
    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 92 - Director → ME
  • 47
    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 84 - Director → ME
  • 48
    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 87 - Director → ME
  • 49
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 107 - Director → ME
  • 50
    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 56 - 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 2011-05-23 ~ now
    IIF 131 - Director → ME
  • 52
    GRESHAM HOUSE SPE LIMITED - 2024-08-05
    DE FACTO 2195 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 23 - 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 2020-08-15 ~ now
    IIF 5 - Director → ME
  • 54
    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 85 - Director → ME
  • 55
    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 89 - Director → ME
  • 56
    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 91 - Director → ME
  • 57
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 58
    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 36 - Director → ME
  • 59
    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 34 - Director → ME
  • 60
    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 121 - Director → ME
  • 61
    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 53 - Director → ME
  • 62
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 7 - Director → ME
  • 63
    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 26 - Director → ME
  • 64
    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 2 - Director → ME
  • 65
    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 82 - Director → ME
  • 66
    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 74 - Director → ME
  • 67
    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 51 - Director → ME
  • 68
    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 50 - Director → ME
  • 69
    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 99 - Director → ME
  • 70
    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 49 - Director → ME
  • 71
    GRESHAM HOUSE SMALLER COMPANIES LIMITED - 2024-08-05
    DE FACTO 2189 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 27 - Director → ME
  • 72
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 108 - Director → ME
  • 73
    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 69 - Director → ME
  • 74
    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 35 - Director → ME
  • 75
    GRESHAM HOUSE SPECIAL SITUATIONS LIMITED - 2024-08-05
    DE FACTO 2192 LIMITED - 2015-10-22
    icon of address 5 New Street Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 24 - Director → ME
  • 76
    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 122 - Director → ME
  • 77
    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 79 - Director → ME
  • 78
    SILVERSTONE SOLAR LIMITED - 2012-03-19
    SILVERSTONE SUPPLIES LIMITED - 2011-01-18
    icon of address 5&6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    190,659 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    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 119 - Director → ME
  • 80
    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 48 - Director → ME
  • 81
    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 116 - Director → ME
  • 82
    PORT OF TYNE ENERGY STORAGE LTD - 2024-01-16
    FS PORT OF TYNE LIMITED - 2021-02-03
    BATTERY ENERGY STORAGE SERVICES 4 LIMITED - 2017-08-31
    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 4 - Director → ME
  • 83
    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 83 - Director → ME
  • 84
    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 33 - Director → ME
  • 85
    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 45 - Director → ME
  • 86
    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 86 - Director → ME
  • 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 2011-09-27 ~ now
    IIF 130 - Director → ME
  • 88
    TYNEMOUTH ENERGY STORAGE LIMITED - 2021-01-13
    GREENWIRE ENERGY LIMITED - 2016-08-16
    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 10 - Director → ME
  • 89
    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 31 - Director → ME
  • 90
    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 118 - Director → ME
  • 91
    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 32 - Director → ME
  • 92
    icon of address 5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 15 - Director → ME
  • 93
    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 39 - Director → ME
  • 94
    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 81 - Director → ME
  • 95
    icon of address 35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 110 - Director → ME
  • 96
    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 8 - 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 114 - 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 57 - 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 70 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 166 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 5
    icon of address 34 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2012-11-20
    IIF 76 - 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 73 - 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 71 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm 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 112 - 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 113 - 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 14 - 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 132 - 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 154 - 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 72 - 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)
    Equity (Company account)
    -77,179 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-04
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - 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 44 - 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 68 - Director → ME
  • 18
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,626,747 GBP2023-12-31
    Officer
    icon of calendar 2020-01-27 ~ 2021-04-19
    IIF 19 - 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 115 - 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 61 - 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 55 - 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 123 - 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 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 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 126 - 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 111 - 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 151 - 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)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-22 ~ 2010-04-06
    IIF 153 - LLP Member → ME
  • 28
    REG BIO-POWER UK LIMITED - 2020-06-19
    DRILLTAP LIMITED - 2007-10-05
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 16 - 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 18 - Director → ME
  • 30
    LIVING POWER PUBLIC LIMITED COMPANY - 2024-07-17
    LIVING POWER LIMITED - 2016-12-20
    icon of address Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    icon of calendar 2019-09-26 ~ 2021-04-19
    IIF 17 - 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 60 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - 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 134 - 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 133 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-15
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (5 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 75 - 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 77 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-05
    IIF 160 - 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 127 - 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 54 - 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 65 - 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 105 - 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 94 - 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 128 - 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 152 - 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 136 - 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 103 - 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 67 - 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 62 - 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 93 - 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 124 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.