logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Clements, Charles William

    Related profiles found in government register
  • Clements, Charles William
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 4 IIF 5 IIF 6
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 7
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 8 IIF 9 IIF 10
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 11
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 12 IIF 13
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 14
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 15
    • The News Building Level 6, 3 London Bridge Street, London, SE1 9SG

      IIF 16
  • Clements, Charles William
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 17
  • Clements, Charles William
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY

      IIF 18
  • Clements, Charles William
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 19 IIF 20
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 21
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 22 IIF 23
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 24
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 25
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 26
  • Clements, Charles William
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 27
  • Clements, Charles William
    British business executive born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 28
  • Clements, Charles William
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Clements, Charles William
    British director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenview, Clydesdale Court, Auchterarder, PH3 1RB

      IIF 36
    • Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 37
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 38
  • Clements, Charles William
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Lauriston Street, Edinburgh, Midlothian, EH3 9DQ

      IIF 56
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 57
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 58 IIF 59
  • Clements, Charles William
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clements, Charles William
    British

    Registered addresses and corresponding companies
  • Clements, Charles William
    British director

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 111
  • Clement, Charles
    British company director born in February 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 112
  • Mr Charles Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dundee Business Park, Dundee, DD2 3QB, Scotland

      IIF 113
  • Mr Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 114
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 115 IIF 116
    • Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 117
    • Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 118
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 119 IIF 120
    • 9, St. Thomas Street, London, London, SE1 9RY

      IIF 121
    • 9, St Thomas Street, London, SE1 9RY

      IIF 122
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 123 IIF 124
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 125
    • 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 126
    • C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 127
    • Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 128
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 129
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, SL5 7DS, England

      IIF 130
  • Clements, Charles William

    Registered addresses and corresponding companies
    • Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 131
  • Charles William Clements
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, United Kingdom

      IIF 132
    • 16 Kier Park, Kier Park, Ascot, SL5 7DS, England

      IIF 133
  • Clements, Charlie
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 134
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 135 IIF 136
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 137
  • Clements, Charlie
    British business owner born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 138
  • Clements, Charlie
    British ceo born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 139
  • Clements, Charlie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 140
    • 9, St. Thomas Street, London, SE19RY, England

      IIF 141
  • Mr Charles William Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Charlie Clements
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 109
  • 1
    ANDEZ EUROPEAN INVESTMENTS LTD
    07369480
    16 Churchill Way, Cardiff
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-05-28 ~ dissolved
    IIF 81 - Director → ME
  • 2
    BAKER STREET PROPERTIES (SCOTLAND) LIMITED
    - now SC343282
    CASTLELAW (NO.747) LIMITED
    - 2008-08-27 SC343282 SC141761... (more)
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2008-08-21 ~ dissolved
    IIF 29 - Director → ME
  • 3
    BAKER STREET PROPERTIES (UK) LIMITED
    SC276415
    7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2004-11-23 ~ dissolved
    IIF 35 - Director → ME
    2004-11-23 ~ 2006-12-21
    IIF 109 - Secretary → ME
  • 4
    BEACONHURST PROPERTIES LIMITED
    - now SC290162
    BOXDIRECT LIMITED
    - 2005-09-21 SC290162
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2005-09-15 ~ 2007-03-30
    IIF 31 - Director → ME
  • 5
    BLACKHALL FARM HOLDINGS LIMITED
    SC806171
    4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 6
    BP EBPFT OLD UNLIMITED
    - now 10771650
    EBPFT UNLIMITED
    - 2017-08-03 10771650 10925268
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-05-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 7
    BUILDING SOLUTIONS (SCOTLAND) LIMITED
    SC291222
    27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2005-10-04 ~ 2006-01-01
    IIF 32 - Director → ME
    2008-12-03 ~ 2009-10-01
    IIF 37 - Director → ME
  • 8
    CC OPTION LTD
    15253631
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-09-30 ~ now
    IIF 3 - Director → ME
    2023-11-01 ~ 2024-01-31
    IIF 2 - Director → ME
    Person with significant control
    2023-11-01 ~ 2026-02-02
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 9
    CC WATERVENAL LTD
    SC432890
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-09-19 ~ 2012-10-25
    IIF 88 - Director → ME
  • 10
    CCPE - RIVERSIDE LTD
    SC431723
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ 2014-07-24
    IIF 87 - Director → ME
  • 11
    CCPE - SOLAR LTD
    SC433048
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 89 - Director → ME
  • 12
    CCPE BRISTOL SOLAR LTD
    SC425944
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 72 - Director → ME
  • 13
    CCPE MILLENIUM SOLAR LTD
    SC425949
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 79 - Director → ME
  • 14
    CCPE NEWPORT SOLAR LTD
    SC425956
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 76 - Director → ME
  • 15
    CCPE NORTHAMPTON SOLAR LTD
    SC425951
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-06-11 ~ dissolved
    IIF 78 - Director → ME
  • 16
    CCPE RETAIL AGENTS LTD
    - now SC428314
    CCPE SOLAR NCC SEPTEMBER LTD
    - 2012-11-19 SC428314
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2012-11-16 ~ 2014-07-25
    IIF 85 - Director → ME
  • 17
    CCPE SOLAR INVESTMENT LTD
    SC458079
    45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 90 - Director → ME
  • 18
    CHARGING THE NATION (BATTERIES) LIMITED
    13196788
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
  • 19
    CHARGING THE NATION (EV) LIMITED
    13176159 13173006
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    CHARGING THE NATION (HUB) LIMITED
    13176426
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    CHARGING THE NATION (LONDON) LIMITED
    13196865
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 22
    CHARGING THE NATION (PORTAL) LIMITED
    13178863
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    CHARGING THE NATION (SCOTLAND) LIMITED
    SC687921
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Right to appoint or remove directors OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CHARGING THE NATION LIMITED
    13173006 13176159
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CHARLOTTE SQUARE HOMES LTD - now
    CCPE CARDIFF 2 LTD
    - 2013-06-26 SC430408 SC430405
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-08-15 ~ 2013-06-24
    IIF 74 - Director → ME
  • 26
    CHARLOTTE SQUARE RESIDENTIAL LTD - now
    CCPE CARDIFF 1 LTD
    - 2013-06-25 SC430405 SC430408
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-08-15 ~ 2013-06-20
    IIF 75 - Director → ME
  • 27
    CHARLOTTE SQUARE SECURITIES LIMITED - now
    CCPE CARDIFF SOLAR LTD
    - 2013-06-26 SC425948
    10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-06-11 ~ 2013-06-24
    IIF 77 - Director → ME
  • 28
    CONSENSUS CAPITAL PRIVATE EQUITY LTD
    - now SC400354
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    45 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2012-02-01 ~ 2013-07-23
    IIF 59 - Director → ME
    2014-05-08 ~ 2014-07-25
    IIF 112 - Director → ME
    2011-09-28 ~ 2011-10-30
    IIF 58 - Director → ME
  • 29
    CONSENSUS CORPORATE SERVICES LTD
    SC412014
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 91 - Director → ME
  • 30
    DEP DUXFORD 2 LTD
    10998303 10827466
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (6 parents)
    Officer
    2021-12-01 ~ now
    IIF 27 - Director → ME
  • 31
    DEP DUXFORD LTD
    10827466 10998303
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    DEP GORSEHALL LTD
    10867702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-06-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2019-08-07 ~ 2019-12-01
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    DEP IA1 LTD
    11085009 11505281
    16 Kier Park, Ascot, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2019-12-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-12-01 ~ 2019-12-01
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    DEP NHF1 LTD
    11107229
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (4 parents)
    Officer
    2018-10-11 ~ 2021-07-19
    IIF 14 - Director → ME
  • 35
    DTW HEATING & ELECTRICAL LTD.
    - now SC228944
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2005-03-07 ~ dissolved
    IIF 38 - Director → ME
    2005-03-07 ~ dissolved
    IIF 111 - Secretary → ME
  • 36
    DYNAMIC EPOWER HOLDINGS LIMITED
    10662054
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-05-29 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    EAGLE DEVELOPMENTS (UK) LIMITED
    SC184966
    Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    1998-04-17 ~ 1999-02-01
    IIF 34 - Director → ME
    2000-12-01 ~ dissolved
    IIF 106 - Secretary → ME
  • 38
    EAGLE INVESTMENTS (U.K.) LIMITED
    - now SC205495
    CASTLELAW (NO.312) LIMITED
    - 2000-06-13 SC205495 SC206590... (more)
    6 St. Colme Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2000-05-25 ~ 2009-04-06
    IIF 107 - Secretary → ME
  • 39
    EAGLE RECYCLING (UK) LIMITED
    - now SC268901
    EARTHRANCH LIMITED
    - 2004-06-23 SC268901
    New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (7 parents)
    Officer
    2004-06-18 ~ 2006-05-22
    IIF 33 - Director → ME
    2004-06-18 ~ 2006-05-22
    IIF 131 - Secretary → ME
  • 40
    ELEVEN CANON STREET LTD
    SC470506
    Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 73 - Director → ME
  • 41
    ENGENERA PLC
    08550970 SC705707
    Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 57 - Director → ME
  • 42
    G & B (BIRKFIELD) LIMITED
    - now SC289454
    EAGLE RECYCLING (SCOTLAND) LIMITED
    - 2006-05-02 SC289454
    27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2005-08-25 ~ dissolved
    IIF 56 - Director → ME
    2005-08-25 ~ 2006-05-23
    IIF 110 - Secretary → ME
  • 43
    HAMILTON CCPE LTD
    - now SC428312
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2012-10-08 ~ dissolved
    IIF 86 - Director → ME
  • 44
    HAMILTON MARCH (HOLDINGS) LIMITED
    11817396
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    2019-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    HAMILTON MARCH INVESTMENTS LTD
    10516875
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2019-02-18 ~ 2020-09-21
    IIF 15 - Director → ME
    2021-03-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-02-18 ~ 2020-09-21
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    HAMILTON MARCH SOLAR 1 LTD
    10013933
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 47
    HBY 2 LTD
    12168753 10867682
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-12-01 ~ 2023-08-31
    IIF 144 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 144 - Right to appoint or remove directors OE
  • 48
    HBY 3 LTD
    - now 10867682 12168753
    DINGLE ABW LTD
    - 2021-12-10 10867682
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-03-23 ~ 2022-03-23
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 49
    HBY RENEWABLE ENERGY LTD
    SC527642
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    2020-05-19 ~ now
    IIF 54 - Director → ME
  • 50
    HEADSWOOD INVESTMENTS LIMITED
    SC236026
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (6 parents)
    Officer
    2004-12-22 ~ 2010-04-01
    IIF 36 - Director → ME
    2010-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 51
    HEATHFIELD FOODS LIMITED
    - now 05323802
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 105 - Director → ME
  • 52
    HM (ASCOT) LIMITED
    14863221
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    2023-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 53
    HM ADVISORY (LONDON) LTD
    12421470
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-01-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    2020-01-23 ~ 2021-08-30
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Right to appoint or remove directors OE
  • 54
    HM ADVISORY (SCOTLAND) LTD
    SC652511
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Right to appoint or remove directors OE
  • 55
    HM ADVISORY (UK) LTD
    12421426
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2020-01-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    HM AGECROFT LTD
    - now 11380141
    HMAE 2 LTD
    - 2020-05-14 11380141 11379682... (more)
    128 City Road, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-05-13 ~ 2021-12-14
    IIF 136 - Director → ME
  • 57
    HM ASSET MANAGEMENT (LONDON) LTD
    12420217
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    HM ASSET MANAGEMENT (NORTH WEST) LTD
    12420460 12421411... (more)
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    HM ASSET MANAGEMENT (SCOTLAND) LTD
    SC652475
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
  • 60
    HM ASSET MANAGEMENT (SOUTH WEST) LTD
    12420183 12420460... (more)
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
  • 61
    HM ASSET MANAGEMENT (UK) LTD
    12420067
    9 St. Thomas Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    HM ASSETS & ESTATES LTD
    - now 11317766
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2021-07-19 ~ now
    IIF 48 - Director → ME
  • 63
    HM CARLTON FOREST LTD
    10630501
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    2019-02-12 ~ now
    IIF 8 - Director → ME
  • 64
    HM ENERGY UK LIMITED
    09591470
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2019-02-12 ~ now
    IIF 16 - Director → ME
  • 65
    HM EV LTD
    12845652
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 182 - Ownership of shares – 75% or more OE
  • 66
    HM GB (BESS) LTD
    - now 11380442
    HMAA LTD
    - 2022-10-07 11380442
    HMAE 3 LTD
    - 2020-09-04 11380442 11380141... (more)
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (6 parents)
    Officer
    2019-12-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-12-01 ~ 2022-12-30
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    HM GB (WIND) LTD
    - now 12421411
    HMAM (WIND) LTD
    - 2022-08-10 12421411
    HM ASSET MANAGEMENT (NORTH EAST) LTD
    - 2020-02-12 12421411 12420350... (more)
    16 Kier Park, Ascot, England
    Active Corporate (4 parents)
    Officer
    2020-01-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-01-23 ~ 2023-02-28
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    HM HILLSIDE LTD
    13614244
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Officer
    2021-09-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-09-10 ~ 2022-03-23
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 69
    HM HUB LTD
    12857940
    16 Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2020-09-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 70
    HM KIER LTD
    13241364
    Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2023-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 71
    HM MODULAR HYBRID LTD
    - now 10932192
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved Corporate (7 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 62 - Director → ME
  • 72
    HM PH (BESS) LTD
    - now 12420333
    HMAM (DIESEL) LTD
    - 2022-03-25 12420333
    HM ASSET MANAGEMENT (MIDLANDS) LTD
    - 2020-02-12 12420333
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (6 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    HM PH (GP) LTD
    - now 12420350
    HMAM (GP) LTD
    - 2022-03-25 12420350
    HM ASSET MANAGEMENT (SOUTH EAST) LTD
    - 2020-02-12 12420350 12421411... (more)
    128 City Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-01-23 ~ 2023-02-14
    IIF 70 - Director → ME
    Person with significant control
    2020-01-23 ~ 2022-03-23
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    HM POWERHOUSE LTD
    - now 11885099
    HM CAPITAL MANAGEMENT 2 LTD
    - 2022-03-25 11885099 11885031
    ENERGY ISA BOND CO (NO.2) LIMITED
    - 2020-10-08 11885099 11885031
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-06-30 ~ 2023-08-31
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
    2020-03-14 ~ 2021-12-03
    IIF 183 - Ownership of shares – 75% or more OE
  • 75
    HM STOR UK LIMITED
    SC536907
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2020-05-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-12-01 ~ 2021-12-13
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
  • 76
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Officer
    2018-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 77
    HMAE HILLSIDE LTD
    - now 11885031
    HM CAPITAL MANAGEMENT 1 LTD
    - 2022-04-19 11885031 11885099
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Active Corporate (6 parents)
    Officer
    2021-12-02 ~ now
    IIF 4 - Director → ME
    2021-12-02 ~ 2021-12-02
    IIF 5 - Director → ME
    Person with significant control
    2021-12-03 ~ 2022-04-11
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 78
    HMAM LTD
    12420253
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    2020-01-23 ~ 2022-03-23
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 79
    HME CONSULTANTS LTD
    - now SC507856
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 24 - Director → ME
  • 80
    HMFFR LTD
    10516702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2019-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-09-26 ~ 2021-08-05
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    HMRD AGECROFT LTD
    - now 10867704
    DEP STOCKCLOUGH LTD
    - 2020-04-24 10867704
    16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-05-29 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 82
    HMW GROUP LTD
    - now SC507847
    HMWT 1 LTD
    - 2021-03-05 SC507847
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2019-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-02-18 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 83
    IBG CAPITAL PARTNERS LTD
    - now 12552596
    INFRA BALANCE CAPITAL LTD
    - 2020-05-22 12552596
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 55 - Director → ME
  • 84
    INFRA BALANCE DEVELOPMENTS LTD
    12552614
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 92 - Director → ME
  • 85
    INFRA BALANCE GROUP LTD
    12552560
    128 City Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-04-09 ~ 2021-12-08
    IIF 53 - Director → ME
  • 86
    KINGDOM STREET PROPERTIES (SCOTLAND) LIMITED
    SC306548
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-08-09 ~ dissolved
    IIF 30 - Director → ME
    2006-08-09 ~ 2007-01-04
    IIF 108 - Secretary → ME
  • 87
    KWP ENERGY LIMITED
    SC508423
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    2019-02-12 ~ now
    IIF 12 - Director → ME
  • 88
    LAND & RENEWABLE INVESTMENTS LTD
    15255470
    16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2026-02-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 132 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 132 - Ownership of shares – More than 50% but less than 75% OE
    IIF 132 - Right to appoint or remove directors OE
  • 89
    MC2 (SCOTLAND) LIMITED
    - now SC342302
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (8 parents)
    Officer
    2008-09-26 ~ 2014-08-25
    IIF 51 - Director → ME
    2017-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Right to appoint or remove directors as a member of a firm OE
    IIF 159 - Right to appoint or remove directors OE
  • 90
    MELBURY CAPITAL LTD - now
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    CCL BUTTERFLY LIMITED
    - 2017-01-18 SC430440
    3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (7 parents, 11 offsprings)
    Officer
    2012-08-15 ~ 2013-07-23
    IIF 50 - Director → ME
  • 91
    POWER INITIATIVES (1) LIMITED
    11301083 11671160... (more)
    128 City Road, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2019-08-12 ~ 2019-08-12
    IIF 176 - Has significant influence or control OE
  • 92
    POWER RESPONSE SERVICES UK LTD
    11268807
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Officer
    2020-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-05-07 ~ 2024-02-21
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2020-05-07
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    POWERING THE NATION (BATTERIES) LIMITED
    13182222
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 94
    POWERING THE NATION (EV) LIMITED
    13181918
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    POWERING THE NATION (HUB) LIMITED
    13181946
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 96
    POWERING THE NATION (LONDON) LIMITED
    13178874
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2021-02-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 97
    POWERING THE NATION (PORTAL) LIMITED
    13178601
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2021-02-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    POWERING THE NATION (SCOTLAND) LIMITED
    SC688935
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    POWERING THE NATION (UK) LIMITED
    13172923
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-02 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 100
    POWERING THE NATION GROUP LIMITED
    13173134
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents)
    Officer
    2021-02-02 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    POWERING THE NATION HOLDINGS LIMITED
    - now 11379737
    HMAE CONSTRUCTION LTD
    - 2021-05-14 11379737
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2021-03-21 ~ now
    IIF 41 - Director → ME
  • 102
    PRASHE (UK) LTD
    - now 10976271
    DYNAMIC EPOWER ENWC&M LIMITED
    - 2021-03-05 10976271
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-12-01 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Right to appoint or remove directors OE
  • 103
    SOCIAL HOUSING ENERGY LIMITED
    SC609996
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-14 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or more OE
  • 104
    STADIUM STREET PROPERTY LIMITED - now
    HAMILTON MARCH (UK) LTD
    - 2022-04-19 09562425
    16 Kier Park, Ascot, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2019-02-14 ~ 2020-05-19
    IIF 18 - Director → ME
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Right to appoint or remove directors OE
  • 105
    T.L.C DUNDEE LIMITED
    SC384259
    Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ 2014-07-31
    IIF 80 - Director → ME
  • 106
    THURLESTONE-RIVERSIDE SOLAR LTD
    07867547
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-02 ~ dissolved
    IIF 84 - Director → ME
  • 107
    TWIN OAKS SOLAR FARM LIMITED
    09646036
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (12 parents)
    Officer
    2020-10-30 ~ now
    IIF 135 - Director → ME
  • 108
    WINBATT LTD
    - now 11505281
    DEP IA2 LTD
    - 2020-03-30 11505281 11085009
    16 Kier Park, Ascot, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-05-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 109
    WIND ENERGY SCOTLAND (HOLDINGS) LTD
    SC552106
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2021-12-02 ~ dissolved
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

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

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