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

Chamberlayne, Robin Francis

    Related profiles found in government register
  • Chamberlayne, Robin Francis
    British born in December 1966

    Resident in United Kingdom

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

      IIF 1
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 2
    • Charter House, 55 Drury Lane, London, WC2B 5SQ, England

      IIF 3
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 4 IIF 5
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 6
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 7
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Court, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 13
    • 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 14
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 15
    • Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 16
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 17 IIF 18
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 19
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 20
    • Detla Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 21
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 22
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 23 IIF 24 IIF 25
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, United Kingdom

      IIF 26
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 27 IIF 28 IIF 29
    • 141-145, Curtain Road, Floor 3, London, London, EC2A 3BX, England

      IIF 31
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 32 IIF 33
    • 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 34 IIF 35
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 36
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 37
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 38
  • Chamberlayne, Robin Francis
    British financial advisor born in December 1966

    Resident in United Kingdom

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

      IIF 39
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 40
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 55
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 56 IIF 57
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 58
  • Chamberlayne, Robin Francis
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 59
    • 20, Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 60
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 61
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Earlham Street, London, WC2H 9LT, England

      IIF 62
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in England

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

      IIF 63
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 64
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 65
    • Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 66
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in England

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

      IIF 67 IIF 68
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 69
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 70
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in United Kingdom

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

      IIF 71
    • Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 72
    • Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 73
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 74
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 75
    • The Steadings, Business Centre, Maisemore, Gloucester, GL2 8EY

      IIF 76
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 77
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 78 IIF 79
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 80
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 81 IIF 82
    • Unit 9, The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 83
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 84 IIF 85 IIF 86
  • Chamberlayne, Robin Francis

    Registered addresses and corresponding companies
    • 80-86 Westmoreland House, Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 88
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 89
  • Mr Robin Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 90
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 91
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 92
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 93
  • Mr Robin Francis Chamberalyne
    British born in December 1966

    Resident in England

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

      IIF 94
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 95
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 96
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 97
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 98
  • Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 99
child relation
Offspring entities and appointments 84
  • 1
    AEG SOLAR INDIA PRIVATE (UK) LIMITED
    09496695
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-18 ~ dissolved
    IIF 21 - Director → ME
  • 2
    AEI HOLDCO LIMITED
    - now 08567239
    ARMSTRONG ENERGY BESPOKE LIMITED
    - 2015-05-11 08567239
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (10 parents, 18 offsprings)
    Equity (Company account)
    -14,657,735 GBP2024-12-31
    Officer
    2015-05-07 ~ 2022-06-27
    IIF 25 - Director → ME
  • 3
    AEI LENDING LIMITED
    - now 08567223
    ARMSTRONG ENERGY FOCUSED LIMITED
    - 2015-05-11 08567223
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2021-09-22
    IIF 24 - Director → ME
  • 4
    AEI SOLAR LIMITED
    - now 08567186
    ARMSTRONG ENERGY DEDICATED LIMITED
    - 2015-05-11 08567186
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2021-09-22
    IIF 23 - Director → ME
  • 5
    ALTERNATE ENERGIES LIMITED
    07705672
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-18 ~ 2019-01-09
    IIF 54 - Director → ME
  • 6
    APOLLO POWER LIMITED
    08165939
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 7
    ARMSTRONG BRIDGING INTERNATIONAL LIMITED
    10210435
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    2016-06-02 ~ 2022-10-17
    IIF 63 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARMSTRONG CAPITAL MANAGEMENT LIMITED
    11472557
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 26 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ARMSTRONG ENERGY GLOBAL FOUNDATION
    - now 08632550
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (10 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 20 - Director → ME
  • 10
    ARMSTRONG ENERGY GLOBAL LIMITED
    08523215
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2014-02-19 ~ 2022-10-17
    IIF 33 - Director → ME
  • 11
    ARMSTRONG ENERGY LIMITED
    - now 07991720 OC378578
    ARMSTRONG ASSET MANAGEMENT LIMITED
    - 2013-06-26 07991720
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2013-04-05 ~ now
    IIF 6 - Director → ME
  • 12
    ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED
    10238154
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ 2022-10-17
    IIF 64 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED
    - now 08490785 11086409
    ARMSTRONG PROPERTY LIMITED
    - 2018-01-09 08490785 08117055, NI037070, 11086409
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-12-21 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ARMSTRONG PROPERTY LIMITED
    - now 11086409 08117055, NI037070, 08490785
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED
    - 2018-01-09 11086409 08490785
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ASHRI LIMITED
    10602677
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BLUE SKY EVENT MANAGEMENT LIMITED
    08587998
    11a Kimberley Park Road, Falmouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    310,024 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CAPEL PLANNING LIMITED
    08336414
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Person with significant control
    2025-12-12 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2025-12-12
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CARBON SAVING GENERATION LIMITED
    07687844
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 68 - Director → ME
  • 19
    CHADS FARM ENERGY CENTRE LIMITED
    12741249
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Person with significant control
    2020-07-14 ~ 2020-07-14
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CHAMBERLAYNE FARMS LIMITED
    00788102
    Maisemore Court Farm, Maisemore, Gloucester
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    3,367,847 GBP2025-01-31
    Officer
    2002-10-18 ~ now
    IIF 4 - Director → ME
  • 21
    CLEAN POWER GENERATION LIMITED
    07489877
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,099,603 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 48 - Director → ME
  • 22
    CREATIVE SOLAR SOLUTIONS LIMITED
    07489981
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 45 - Director → ME
  • 23
    CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
    OC350418
    10 Lower Thames Street, London, England
    Active Corporate (212 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 56 - LLP Member → ME
  • 24
    CURTAIN ROAD DEVELOPMENTS 32 LIMITED - now
    HUGO GENERATION LIMITED
    - 2024-07-26 12823899
    LOWER WALDRIDGE SOLAR FARM LIMITED
    - 2021-05-04 12823899
    RCS ENERGY CENTRE 1 LIMITED
    - 2020-08-26 12823899 12363896
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2020-08-19 ~ 2023-01-17
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    DISTRIBUTED SOLAR ENERGY LIMITED
    07705719
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 53 - Director → ME
  • 26
    Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2010-11-17 ~ dissolved
    IIF 38 - Director → ME
  • 27
    FISKERTON SOLAR LIMITED
    09037986
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 28
    FULCRUM POWER GENERATION LIMITED
    08295779
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2012-11-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 29
    FULCRUM POWER LIMITED
    08165534 08811059
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 8 - Director → ME
  • 30
    FULCRUM POWER LIMITED
    08811059 08165534
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,349,834 GBP2024-12-31
    Officer
    2014-03-10 ~ now
    IIF 61 - Director → ME
  • 31
    FUTURE ENERGY GENERATION LIMITED
    07705753
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    2015-11-11 ~ 2019-01-09
    IIF 50 - Director → ME
  • 32
    GELION PLC
    - now 09796512
    GELION UK PLC - 2021-11-12
    GELION UK LTD - 2021-11-12
    GELION LTD
    - 2021-11-12 09796512
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-12-14 ~ 2021-11-23
    IIF 35 - Director → ME
  • 33
    GREEN ELECTRICITY GENERATION LIMITED
    07596165
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 49 - Director → ME
  • 34
    HARTWELL SOLAR LIMITED
    08995325
    80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 40 - Director → ME
    2014-04-14 ~ dissolved
    IIF 88 - Secretary → ME
  • 35
    INDUSTRIAL HEAT GENERATION LIMITED
    08295709
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 36
    INDUSTRIAL HEAT LIMITED
    08165961
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 37
    INSTITUTE FOR CHILDREN, YOUTH AND MISSION - now
    CENTRE FOR YOUTH MINISTRY
    - 2013-03-18 03988613
    16 Commerce Square, Lace Market, Nottingham, Nottinghamshire, England
    Active Corporate (60 parents)
    Officer
    2009-06-30 ~ 2012-05-10
    IIF 18 - Director → ME
  • 38
    KINGFISHER RESORTS MEUDON LIMITED
    12891298
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,060,234 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 59 - Director → ME
  • 39
    KINGFISHER RESORTS ST IVES LIMITED
    10257898
    Winchester House, Deane Gate Avenue, Taunton
    In Administration Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -941,506 GBP2021-12-31 ~ 2022-12-30
    Officer
    2016-11-10 ~ now
    IIF 7 - Director → ME
  • 40
    KINGFISHER RESORTS STUDLAND LIMITED
    10417689
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,193,749 GBP2022-12-29 ~ 2023-12-28
    Officer
    2017-06-27 ~ now
    IIF 2 - Director → ME
  • 41
    LAND AND PROPERTY FUNDING LIMITED
    - now 10675515
    ARMSTRONG LAND AND PROPERTY LIMITED
    - 2019-11-26 10675515
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    2017-03-17 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    LOAN NOTE DEBENTURES LIMITED
    - now 08994502
    PROGRESSIVE (ARMSTRONG) LIMITED
    - 2016-06-06 08994502
    19 Tanners Lane, Burford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -136 GBP2018-03-31
    Officer
    2014-04-14 ~ 2017-12-22
    IIF 39 - Director → ME
    2014-04-14 ~ 2017-12-22
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 43
    LOW CARBON GENERATION AND TRADING LIMITED
    07490099
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 51 - Director → ME
  • 44
    MALONIC HOLDINGS LTD
    10552558
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -517 GBP2025-07-31
    Person with significant control
    2017-06-29 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MANOR FARM ENERGY CENTRE LIMITED
    - now 12945774 13873345
    GRANGE FARM ENERGY CENTRE LIMITED
    - 2022-03-15 12945774
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED
    - 2020-10-16 12945774
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -17,960 GBP2024-12-31
    Person with significant control
    2020-10-13 ~ 2022-04-13
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MOOR HOUSE BPRA PROPERTY FUND LLP
    OC350088
    10 Lower Thames Street, London, England
    Active Corporate (74 parents, 1 offspring)
    Officer
    2010-03-19 ~ now
    IIF 57 - LLP Member → ME
  • 47
    MURA TECHNOLOGY LIMITED
    - now 10520772
    ARMSTRONG CHEMICALS LIMITED
    - 2019-02-13 10520772
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    2018-12-20 ~ 2024-11-17
    IIF 66 - Director → ME
  • 48
    NATEMS SUGAR HOLDINGS (UK) LTD
    10238992
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ 2022-10-17
    IIF 31 - Director → ME
  • 49
    NATURAL ENERGY GENERATION LIMITED
    07705651
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 52 - Director → ME
  • 50
    OT DEVELOPMENTS LIMITED
    10642534
    5 Brayford Square, London, England
    Active Corporate (13 parents, 19 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    PROGRESSIVE ENERGIES LIMITED
    07596186
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 47 - Director → ME
  • 52
    PROGRESSIVE INDEPENDENT ADVISERS LIMITED
    - now 04451378 03574415
    ROBIN CHAMBERLAYNE LIMITED
    - 2002-09-30 04451378 03574415
    Unit 9 The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    110,406 GBP2025-03-31
    Officer
    2002-05-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    PROGRESSIVE STRATEGIC SOLUTIONS LLP
    OC324061
    The Steadings Business Centre, Maisemore, Gloucester
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    171,133 GBP2025-03-31
    Officer
    2006-11-20 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 76 - Has significant influence or control OE
  • 54
    PROGRESSIVE WEALTH LLP
    OC446253
    The Granary, Unit 9 Church Road, Maisemore, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 99 - Right to surplus assets - 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove members OE
  • 55
    PROVEN LEGACY LIMITED
    - now 10024220
    PROVEN LEGACY PUBLIC LIMITED COMPANY
    - 2021-06-21 10024220 10014262
    Charter House, 55 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    2016-05-24 ~ now
    IIF 3 - Director → ME
  • 56
    PROVEN PLANNED EXIT VCT PLC
    07333086
    Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 62 - Director → ME
  • 57
    PV GENERATION LIMITED
    07721561
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 42 - Director → ME
  • 58
    PV TRADING LIMITED
    - now 07290229
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 32 - Director → ME
  • 59
    RASA BRIDGING LIMITED
    10346511
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ 2022-10-17
    IIF 22 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    RENEW WILTON LIMITED - now
    IODIC HOLDINGS LTD
    - 2019-11-21 10552624
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Person with significant control
    2017-06-26 ~ 2019-04-17
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    RENEWABLE CONNECTIONS LLP
    OC428894
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 62
    RENEWABLE ENERGY FUNDING LLP
    OC352755
    2 Church Rise, Maisemore, Gloucester, Glos
    Dissolved Corporate (4 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 63
    RENEWABLE ENERGY GENERATION LIMITED
    07489910
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    2015-05-08 ~ 2019-01-09
    IIF 46 - Director → ME
  • 64
    RENEWABLE ENERGY TRADING LIMITED
    07483846
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 44 - Director → ME
  • 65
    RENEWABLE GREEN POWER LIMITED
    07687853
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    2015-07-30 ~ 2019-01-09
    IIF 30 - Director → ME
  • 66
    RIVINGTON ENERGY (MANAGEMENT) LIMITED
    - now 12351952
    RIVINTON ENERGY (MANAGEMENT) LIMITED
    - 2023-01-18 12351952
    RIVINGTON ENERGY LIMITED
    - 2023-01-17 12351952 12123043, 13873345, 12660055
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents, 16 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Person with significant control
    2022-11-04 ~ 2023-05-22
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    ROBIN CHAMBERLAYNE LIMITED
    - now 03574415 04451378
    PROGRESSIVE INDEPENDENT ADVISERS LIMITED
    - 2002-09-30 03574415 04451378
    Steadings Business Centre, Maisemore, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    1998-06-03 ~ dissolved
    IIF 17 - Director → ME
  • 68
    SAWBRIDGE SOLAR LIMITED
    - now 09735201
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED
    - 2016-04-04 09735201
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    2015-08-17 ~ 2018-08-15
    IIF 15 - Director → ME
  • 69
    SECURED LENDING LIMITED - now
    ARMSTRONG SECURED LENDING LIMITED
    - 2020-03-11 09033656
    ARMSTRONG BRIDGING LIMITED
    - 2018-08-08 09033656
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 70
    SHORE 2 LIMITED
    10833099
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    2017-06-23 ~ 2022-10-17
    IIF 14 - Director → ME
  • 71
    SHORE FINANCE LIMITED
    10392115
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    2016-09-23 ~ 2022-10-17
    IIF 34 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    SOLAR INCOME AND GROWTH LIMITED
    - now 08430843
    ARMSTRONG ENERGY INCOME LIMITED
    - 2020-04-16 08430843 08801341
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-04-08 ~ 2020-09-01
    IIF 41 - Director → ME
  • 73
    SOLAR TRADING LIMITED
    - now 10090473
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 19 - Director → ME
  • 74
    SS&S PROPERTY HOLDINGS LTD
    10844389
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 78 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 75
    THAMES VENTURES VCT 2 PLC - now
    DOWNING FOUR VCT PLC
    - 2022-09-02 06789187 08641772
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC
    - 2015-07-20 06789187
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC
    - 2009-11-12 06789187
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (15 parents, 18 offsprings)
    Officer
    2009-01-21 ~ 2016-12-02
    IIF 37 - Director → ME
  • 76
    TILLING ENERGY LIMITED
    08595805
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 16 - Director → ME
  • 77
    TOURIAN RENEWABLES LTD
    - now 08540135
    JE RENEWABLES LTD - 2016-03-10
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    735 GBP2025-05-31
    Officer
    2016-12-14 ~ 2021-11-22
    IIF 1 - Director → ME
  • 78
    UK GREEN POWER GENERATION LIMITED
    07498904
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    2015-06-17 ~ 2019-01-09
    IIF 27 - Director → ME
  • 79
    UK SOLAR PROJECTS LIMITED
    09232516
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-10-17 ~ 2021-06-08
    IIF 13 - Director → ME
  • 80
    UK WIND ENERGY GENERATION LIMITED
    07498730
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    693,094 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 43 - Director → ME
  • 81
    VOLTA GAS DEVELOPMENTS LIMITED
    - now 09925749
    GAG408 LIMITED
    - 2017-03-02 09925749 05150750, 06113257, 04009332... (more)
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Person with significant control
    2017-02-27 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    WHATLEY ENERGY CENTRE LIMITED
    13572506
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2022-10-17 ~ now
    IIF 60 - Director → ME
    2022-08-31 ~ 2022-10-17
    IIF 67 - Director → ME
  • 83
    WIND POWER GENERATION LIMITED
    07498886
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-01-09
    IIF 28 - Director → ME
  • 84
    ZERO CARBON POWER LIMITED
    07498747
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,080,343 GBP2024-12-31
    Officer
    2015-06-25 ~ 2019-01-09
    IIF 29 - 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.