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

Mahon, Stephen

    Related profiles found in government register
  • Mahon, Stephen
    English director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen
    English investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 4
  • Mahon, Stephen, Dr
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Southwold Road, Wrentham, Beccles, Suffolk, NR34 7JE, England

      IIF 5
  • Mr Stephen Mahon
    English born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 9
  • Mahon, Stephen William
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, United Kingdom

      IIF 10
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 11
  • Mahon, Stephen William
    British investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 12
    • icon of address Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 13
  • Mr Stephen Mahon
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 14 IIF 15
  • Mahon, Stephen William, Dr
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong, Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 16
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 17
    • icon of address Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 18
  • Mahon, Stephen William, Dr
    British business executive born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-145 Curtain Road, 3rd Floor, London, EC2A 3BX

      IIF 19 IIF 20
    • icon of address 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 21
  • Mahon, Stephen William, Dr
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta Place, 27 Bath Road, Cheltenham, GL53 7TH, England

      IIF 22
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 23
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 24
  • Mahon, Stephen William, Dr
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British fund manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lca Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 124
  • Mahon, Stephen William, Dr
    British investment manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British none born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephan William, Dr
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Essel House, 29 Foley Street, London, W1W 7TH, England

      IIF 175
  • Mahon, Stephen William, Dr
    born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Essel House, 29 Foley Street, London, W1W 7TH

      IIF 176
    • icon of address C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 177
    • icon of address 1, Kingswood Avenue, Newcastle Upon Tyne, NE2 3NS, England

      IIF 178
  • Mahon, Stephen William

    Registered addresses and corresponding companies
  • Mahon, Stephen William
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address App 102, 9, Macklin Street, London, WC2B 5NE, England

      IIF 182
    • icon of address C/o Armstrong, Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 183
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 184
    • icon of address Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 185
  • Mahon, Stephen William
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Armstrong, Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 186
  • Mahon, Stephen William, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 187
  • Mr Stephen William Mahon
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-45, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 188
  • Dr Stephen William Mahon
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mahon, Stephen

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 208
    • icon of address 2nd, Floor, 29 Foley Street, London, W1W 7TH, England

      IIF 209
  • Mr Stephen Mahon
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 210
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 211
  • Mahon, Stephen William, Dr
    British chief executive born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 212
  • Mahon, Stephen William, Dr
    British ciu born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 213
  • Mahon, Stephen William, Dr
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mahon, Stephen William, Dr
    British investment officer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 217
  • Mahon, Stephen William, Dr
    British marketing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Deacons Lane, Ely, Cambridgeshire, CB7 4PS

      IIF 218
  • Mr Stephen William Mahon
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 219
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 20 Croft Road Edwalton, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 182 - Director → ME
  • 2
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 35 - Director → ME
  • 5
    QUANTASOL LIMITED - 2011-07-07
    QUANTUM SOLAR LIMITED - 2007-01-03
    icon of address Imperial Innovations, 52 Princes Gate, Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 216 - Director → ME
  • 6
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 135 - Director → ME
  • 9
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 136 - Director → ME
  • 10
    icon of address 1 Kingswood Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 178 - LLP Designated Member → ME
  • 11
    PIVOTAL POWER LIMITED - 2016-08-08
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 130 - Director → ME
  • 13
    icon of address The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 122 - Director → ME
  • 14
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    icon of address Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Armstrong Energy Limited, 141-145 3rd Floor, Curtain Road, Shoreditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 134 - Director → ME
  • 17
    DAKAI MARKETS LIMITED - 2018-05-30
    DEPOL CHEMICALS LTD - 2018-04-03
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49 GBP2017-11-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Regent House, Clinton Avenue, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-06 ~ dissolved
    IIF 213 - Director → ME
  • 19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 112 - Director → ME
  • 21
    GELION LTD - 2021-11-12
    GELION UK PLC - 2021-11-12
    GELION UK LTD - 2021-11-12
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,045,677 GBP2020-12-31
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 123 - Director → ME
  • 23
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    SYWELL COMMUNITY SOLAR LIMITED - 2016-11-07
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 127 - Director → ME
  • 25
    LCF FUND MANAGERS LLP - 2009-11-09
    icon of address 2nd Floor Essel House, 29 Foley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 176 - LLP Designated Member → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517 GBP2025-07-31
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 18 - Director → ME
  • 28
    RENEW ELP LIMITED - 2025-07-24
    PARSENN CHEMICALS LTD - 2017-02-28
    AROMATICAL CHEMICALS LIMITED - 2018-03-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,486,864 GBP2020-07-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 185 - Director → ME
  • 29
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    300,770 GBP2024-06-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 183 - Director → ME
  • 30
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 75 - Director → ME
  • 31
    PROVEN ENGINEERING PRODUCTS LIMITED - 2005-05-16
    icon of address Kpmg Llp, Restructuring, 191 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 124 - Director → ME
  • 32
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 33
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 34
    icon of address C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 177 - LLP Designated Member → ME
  • 35
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 36
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2023-01-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 184 - Director → ME
  • 37
    TRULY INNOCENT ENERGY LIMITED - 2012-09-28
    icon of address 2nd Floor, 29 Foley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2012-06-18 ~ dissolved
    IIF 209 - Secretary → ME
  • 38
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 24 - Director → ME
  • 40
    icon of address Second Floor Essel House, 29 Foley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-10 ~ dissolved
    IIF 175 - Director → ME
  • 41
    GAG408 LIMITED - 2017-03-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,750,655 GBP2015-12-31
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 159 - Director → ME
  • 43
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 205 - Has significant influence or controlOE
Ceased 151
  • 1
    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 2014-05-21 ~ 2018-12-12
    IIF 119 - Director → ME
  • 2
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,830 GBP2015-12-31
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-19
    IIF 133 - Director → ME
  • 3
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,657,735 GBP2024-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 84 - Director → ME
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 181 - Secretary → ME
  • 4
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 85 - Director → ME
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 180 - Secretary → ME
  • 5
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 76 - Director → ME
    icon of calendar 2013-06-12 ~ 2020-12-16
    IIF 179 - Secretary → ME
  • 6
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2019-01-09
    IIF 173 - Director → ME
  • 7
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2015-11-26
    IIF 110 - Director → ME
  • 8
    SALAMANCA ENERGY LIMITED - 2017-06-28
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2015-11-28 ~ 2020-12-16
    IIF 160 - Director → ME
  • 9
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    icon of calendar 2016-06-02 ~ 2021-09-06
    IIF 38 - Director → ME
  • 10
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-08-22
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2014-08-27
    IIF 42 - Director → ME
    icon of calendar 2014-09-12 ~ 2021-11-18
    IIF 81 - Director → ME
  • 12
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ 2021-09-06
    IIF 103 - Director → ME
  • 13
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2021-07-13
    IIF 53 - Director → ME
  • 14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2021-09-06
    IIF 91 - Director → ME
  • 15
    PIVOTAL POWER LIMITED - 2016-08-08
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-12-16
    IIF 31 - Director → ME
    icon of calendar 2017-12-21 ~ 2017-12-21
    IIF 34 - Director → ME
  • 16
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2018-11-02
    IIF 12 - Director → ME
  • 17
    icon of address 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,842 GBP2023-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2018-11-02
    IIF 107 - Director → ME
  • 18
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    icon of calendar 2017-02-06 ~ 2020-12-16
    IIF 96 - Director → ME
  • 19
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -720,923 GBP2018-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 141 - Director → ME
  • 20
    icon of address C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 186 - Director → ME
  • 21
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 69 - Director → ME
  • 22
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 142 - Director → ME
  • 23
    icon of address Room 16 3 More London Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,089,384 GBP2024-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2018-06-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2017-12-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    icon of address 20 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-02-05
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-10-24
    IIF 198 - Ownership of shares – 75% or more OE
  • 25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Officer
    icon of calendar 2017-05-24 ~ 2020-12-16
    IIF 36 - Director → ME
    icon of calendar 2013-03-20 ~ 2015-06-25
    IIF 111 - Director → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2019-01-09
    IIF 162 - Director → ME
  • 27
    icon of address C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,206 GBP2021-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2006-07-07
    IIF 212 - Director → ME
  • 28
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2020-07-14
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    HARRIERS ENERGY LIMITED - 2021-05-31
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-16
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-22
    IIF 196 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 61 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,603 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-01-09
    IIF 165 - Director → ME
  • 32
    icon of address Unit 2 & 3 Whiteside Business Park Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -220,265 GBP2024-12-31
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 70 - Director → ME
  • 33
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -688,117 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 151 - Director → ME
  • 34
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2019-01-09
    IIF 171 - Director → ME
  • 35
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,486,822 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-30
    IIF 153 - Director → ME
  • 36
    LAVENDER ENERGY LIMITED - 2021-05-04
    HUGO FUELS LIMITED - 2024-07-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 73 - Director → ME
  • 37
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2019-01-09
    IIF 163 - Director → ME
  • 38
    LARKFLEET DEVELOPMENTS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -2,020 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 146 - Director → ME
  • 39
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2021-09-06
    IIF 11 - Director → ME
  • 40
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-21 ~ 2018-06-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ 2018-06-20
    IIF 188 - Has significant influence or control OE
  • 41
    icon of address Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,129 GBP2016-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2019-01-08
    IIF 92 - Director → ME
  • 42
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 55 - Director → ME
  • 43
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    icon of calendar 2012-11-15 ~ 2020-12-16
    IIF 77 - Director → ME
    icon of calendar 2012-11-15 ~ 2020-12-16
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 190 - Has significant influence or control OE
  • 44
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,349,834 GBP2024-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2020-12-10
    IIF 47 - Director → ME
  • 45
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2019-01-09
    IIF 167 - Director → ME
  • 46
    PURSUIT MARINE DRIVE PLC - 2001-03-16
    PURSUIT DYNAMICS PLC - 2013-07-31
    icon of address 2 Valentine Place, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-04 ~ 2004-08-31
    IIF 214 - Director → ME
  • 47
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    icon of calendar 2018-01-22 ~ 2020-12-16
    IIF 28 - Director → ME
  • 48
    GAS GENERATION AMY JOHNSON WAY LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,820 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2022-02-28
    IIF 106 - Director → ME
  • 49
    GAS GENERATION CHARD LIMITED - 2017-09-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -953 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2022-02-28
    IIF 49 - Director → ME
  • 50
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2022-02-28
    IIF 48 - Director → ME
  • 51
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2020-12-16
    IIF 129 - Director → ME
  • 52
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-01
    IIF 40 - Director → ME
    icon of calendar 2017-12-01 ~ 2018-02-02
    IIF 39 - Director → ME
  • 53
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -352,599 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2021-08-05
    IIF 102 - Director → ME
  • 54
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2020-12-16
    IIF 126 - Director → ME
  • 55
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 54 - Director → ME
  • 56
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,019,720 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 147 - Director → ME
  • 57
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-03-07
    IIF 62 - Director → ME
  • 58
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-01-09
    IIF 172 - Director → ME
  • 59
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 60 - Director → ME
  • 60
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,428 GBP2016-06-30
    Officer
    icon of calendar 2015-10-06 ~ 2018-06-20
    IIF 117 - Director → ME
  • 61
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -41,406 GBP2016-06-30
    Officer
    icon of calendar 2015-09-28 ~ 2018-06-20
    IIF 26 - Director → ME
  • 62
    JASMINE ENERGY LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 79 - Director → ME
  • 63
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 58 - Director → ME
  • 64
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,285 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 150 - Director → ME
  • 65
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2020-12-16
    IIF 97 - Director → ME
  • 66
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ 2019-03-28
    IIF 138 - Director → ME
  • 67
    icon of address 20 North Audley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -178 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 57 - Director → ME
  • 68
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -395,198 GBP2019-09-30
    Officer
    icon of calendar 2016-02-10 ~ 2019-01-14
    IIF 45 - Director → ME
  • 69
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -533,547 GBP2018-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 118 - Director → ME
  • 70
    HOBBY ENERGY LIMITED - 2020-10-12
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-16
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-21
    IIF 194 - Ownership of shares – 75% or more OE
  • 71
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -563,614 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 144 - Director → ME
  • 72
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    icon of calendar 2012-03-20 ~ 2019-01-09
    IIF 154 - Director → ME
  • 73
    LOW CARBON INITIATIVE (UK) LIMITED - 2007-08-06
    icon of address 141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69,982 GBP2019-11-30
    Officer
    icon of calendar 2006-07-10 ~ 2015-07-11
    IIF 109 - Director → ME
    icon of calendar 2006-07-10 ~ 2009-06-26
    IIF 187 - Secretary → ME
  • 74
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517 GBP2025-07-31
    Officer
    icon of calendar 2017-01-09 ~ 2020-12-16
    IIF 3 - Director → ME
  • 75
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,960 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-04-13
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ 2023-03-24
    IIF 20 - Director → ME
  • 77
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-04 ~ 2023-03-24
    IIF 21 - Director → ME
  • 78
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-09 ~ 2023-03-24
    IIF 19 - Director → ME
  • 79
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-02-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 80
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    icon of calendar 2016-06-20 ~ 2021-09-06
    IIF 90 - Director → ME
  • 81
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    icon of calendar 2011-11-25 ~ 2019-01-09
    IIF 139 - Director → ME
  • 82
    icon of address C/o Bishop Fleming Llp, 10 North Place, Cheltenham, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    350,406 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-12-11
    IIF 10 - Director → ME
  • 83
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 59 - Director → ME
  • 84
    GREY STREET SOLAR LIMITED - 2025-06-05
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -43,322 GBP2021-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 71 - Director → ME
  • 85
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 63 - Director → ME
  • 86
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 64 - Director → ME
  • 87
    MARIGOLD ENERGY LIMITED - 2021-03-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 88 - Director → ME
  • 88
    RESPONSIVELOAD LIMITED - 2012-10-11
    icon of address Open Energi, Chertsey Road, Sunbury On Thames, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ 2012-08-30
    IIF 215 - Director → ME
  • 89
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 67 - Director → ME
  • 90
    BLUEFIELD OSPREY LTD - 2014-05-29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,681 GBP2016-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-12-12
    IIF 113 - Director → ME
  • 91
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2020-02-03
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-12-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2020-12-16
    IIF 29 - Director → ME
  • 93
    icon of address 272 Bath Street, Glasgow, Scotland, Scotland
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -47 GBP2017-01-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-11-02
    IIF 43 - Director → ME
  • 94
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 46 - Director → ME
  • 95
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-23 ~ 2019-03-07
    IIF 51 - Director → ME
  • 96
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    icon of calendar 2011-04-07 ~ 2019-01-09
    IIF 156 - Director → ME
  • 97
    PROVEN ENGINEERING PRODUCTS LIMITED - 2005-05-16
    icon of address Kpmg Llp, Restructuring, 191 West George Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-27 ~ 2008-09-18
    IIF 217 - Director → ME
  • 98
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,730 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 148 - Director → ME
  • 99
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-01-09
    IIF 169 - Director → ME
  • 100
    VERDANT POWER LTD - 2014-01-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    812,679 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ 2019-03-28
    IIF 50 - Director → ME
  • 101
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-01-09
    IIF 105 - Director → ME
  • 102
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2020-12-16
    IIF 44 - Director → ME
  • 103
    IODIC HOLDINGS LTD - 2019-11-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Officer
    icon of calendar 2017-01-09 ~ 2019-04-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2019-04-17
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 104
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-10-30 ~ 2021-09-06
    IIF 72 - Director → ME
  • 105
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2019-01-09
    IIF 155 - Director → ME
  • 106
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    icon of calendar 2015-08-28 ~ 2019-01-09
    IIF 166 - Director → ME
  • 107
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2019-01-09
    IIF 164 - Director → ME
  • 108
    RIL2 LIMITED - 2021-07-12
    RIVINGTON ENERGY LIMITED - 2021-07-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2020-12-16
    IIF 100 - Director → ME
  • 109
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,352,717 GBP2016-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2018-12-31
    IIF 37 - Director → ME
  • 110
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    icon of address Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2018-08-15
    IIF 13 - Director → ME
  • 111
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    icon of calendar 2014-05-12 ~ 2020-08-11
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
  • 112
    KITE ENERGY LIMITED - 2021-05-25
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-16
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-22
    IIF 195 - Ownership of shares – 75% or more OE
  • 113
    icon of address C/o Xylem Water Solutions Uk Ltd, Private Road No 1, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-31 ~ 2003-07-18
    IIF 218 - Director → ME
  • 114
    SOCIAL CLUB SOLAR LIMITED - 2020-09-28
    SOLAR GROWTH ACQUISITIONS LIMITED - 2021-02-12
    ST JAMES POWER UK LTD - 2020-08-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,058 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ 2020-08-20
    IIF 98 - Director → ME
  • 115
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 68 - Director → ME
  • 116
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    933,752 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-30
    IIF 152 - Director → ME
  • 117
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 82 - Director → ME
  • 118
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2020-12-16
    IIF 128 - Director → ME
  • 119
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2020-12-16
    IIF 32 - Director → ME
  • 120
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -514,876 GBP2024-03-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-12-01
    IIF 145 - Director → ME
  • 121
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,559,258 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ 2014-03-03
    IIF 140 - Director → ME
    icon of calendar 2018-07-31 ~ 2020-04-10
    IIF 83 - Director → ME
  • 122
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    icon of calendar 2013-04-08 ~ 2021-11-16
    IIF 161 - Director → ME
  • 123
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,310 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-12-16
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-22
    IIF 197 - Ownership of shares – 75% or more OE
  • 124
    icon of address Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-06-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 125
    ABB BUILDERS LTD - 2017-07-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -489,287 GBP2024-10-31
    Officer
    icon of calendar 2017-11-09 ~ 2018-10-18
    IIF 30 - Director → ME
  • 126
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 66 - Director → ME
  • 127
    LE SOLAR 50 LIMITED - 2016-11-04
    SYWELL SOLAR LIMITED - 2016-11-03
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -768,000 GBP2017-10-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 115 - Director → ME
  • 128
    SV ALDER SOLAR PARK LIMITED - 2018-12-04
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,201,614 GBP2016-06-30
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-02
    IIF 125 - Director → ME
  • 129
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,980 GBP2017-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2018-06-20
    IIF 108 - Director → ME
  • 130
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-06-20
    IIF 116 - Director → ME
  • 131
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    icon of calendar 2013-07-24 ~ 2013-10-22
    IIF 174 - Director → ME
  • 132
    JE RENEWABLES LTD - 2016-03-10
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2025-05-31
    Officer
    icon of calendar 2016-04-04 ~ 2021-11-22
    IIF 23 - Director → ME
  • 133
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    icon of calendar 2017-02-27 ~ 2020-12-16
    IIF 131 - Director → ME
  • 134
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2019-01-09
    IIF 157 - Director → ME
  • 135
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,923 GBP2024-03-31
    Officer
    icon of calendar 2014-04-08 ~ 2019-03-28
    IIF 104 - Director → ME
  • 136
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-24 ~ 2018-07-27
    IIF 93 - Director → ME
  • 137
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    693,094 GBP2024-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-01-09
    IIF 170 - Director → ME
  • 138
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -81,969 GBP2018-12-31
    Officer
    icon of calendar 2016-04-24 ~ 2017-06-01
    IIF 120 - Director → ME
  • 139
    icon of address Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,137 GBP2017-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2017-06-01
    IIF 121 - Director → ME
  • 140
    LILY ENERGY LIMITED - 2020-11-25
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,514 GBP2023-12-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-12-16
    IIF 78 - Director → ME
  • 141
    LOW CARBON FINANCE LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -392,836 GBP2021-10-31
    Officer
    icon of calendar 2010-02-19 ~ 2014-05-02
    IIF 25 - Director → ME
  • 142
    LOW CARBON FINANCE (WIND) LIMITED - 2010-01-14
    icon of address 37 Southwold Road, Wrentham, Beccles, Suffolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -458,578 GBP2020-10-31
    Officer
    icon of calendar 2011-03-22 ~ 2012-10-31
    IIF 5 - Director → ME
  • 143
    GAG408 LIMITED - 2017-03-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2017-02-27 ~ 2021-09-06
    IIF 149 - Director → ME
  • 144
    LARK ENERGY (WATER PROJECT) LIMITED - 2018-12-04
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ 2018-11-02
    IIF 143 - Director → ME
  • 145
    icon of address 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    591,292 GBP2015-03-31
    Officer
    icon of calendar 2013-11-20 ~ 2015-06-17
    IIF 41 - Director → ME
  • 146
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-26 ~ 2019-03-07
    IIF 65 - Director → ME
  • 147
    icon of address 4 Circus Road West, Fladgate 902, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2019-03-07
    IIF 56 - Director → ME
  • 148
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    icon of calendar 2011-01-19 ~ 2019-01-09
    IIF 158 - Director → ME
  • 149
    WSS HAYFORD FARM SOLAR PARK NO2 LIMITED - 2014-10-24
    SV WHITETHORN SOLAR PARK LIMITED - 2018-12-04
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -446,012 GBP2017-07-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-11-02
    IIF 132 - Director → ME
  • 150
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2021-09-06
    IIF 114 - Director → ME
  • 151
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,343 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-01-09
    IIF 168 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.