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

Twynam, Andrew Thomas

    Related profiles found in government register
  • Twynam, Andrew Thomas
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Dunton Road, Stewkley, Leighton Buzzard, LU7 0HZ, England

      IIF 1
  • Twynam, Andrew Thomas
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 2
  • Twynam, Andrew Thomas
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Twynam, Andrew Thomas
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Dunton Road, Stewkley, Leighton Buzzard, 42 Dunton Road, Stewkley, Leighton Buzzard, Leighton Buzzard, LU7 0HZ, United Kingdom

      IIF 15
  • Mr Andrew Thomas Twynam
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 16
    • icon of address Taxassist Accountants, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 17
  • Mr Andrew Thomas Twynam
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, High Street, Chesham, HP5 1DE, England

      IIF 18
    • icon of address 42, Dunton Road, Stewkley, Leighton Buzzard, LU7 0HZ, England

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 42 Dunton Road, Stewkley, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    691 GBP2024-02-29
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    OVERWAY DEVELOPMENTS LIMITED - 2000-08-03
    ESD PARTNERS LIMITED - 2011-06-08
    icon of address 128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,700,000 GBP2024-12-31
    Officer
    icon of calendar 2011-02-17 ~ 2012-02-22
    IIF 6 - Director → ME
  • 2
    icon of address Calder & Co, 16 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2012-02-22
    IIF 11 - Director → ME
  • 3
    icon of address 28 St. John's Square, Level 5, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2011-02-17 ~ 2012-02-22
    IIF 3 - Director → ME
  • 4
    MOBISOL UK LTD - 2019-11-11
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2025-09-23 ~ 2025-11-11
    IIF 15 - Director → ME
  • 5
    icon of address Unit 4.13 Clerkenwell Workshops, 27-31 Clerkenwell Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2012-02-22
    IIF 7 - Director → ME
  • 6
    GREENERGY CARBON PARTNERS LIMITED - 2004-07-14
    CARBON PROPERTIES LIMITED - 1999-07-16
    icon of address C/o Verco Advisory Services Limited, 43 Palace Street, Victoria, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2012-01-15
    IIF 9 - Director → ME
  • 7
    INVINITY ENERGY SYSTEMS LIMITED - 2024-09-16
    CAMCO SERVICES UK LIMITED - 2024-06-20
    INVINITY ENERGY GROUP SERVICES LIMITED - 2025-07-08
    icon of address 124-128 City Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Officer
    icon of calendar 2011-02-17 ~ 2012-02-22
    IIF 12 - Director → ME
  • 8
    RENEWABLE ENERGY DYNAMICS TECHNOLOGY UK LIMITED - 2017-08-21
    REDT ENERGY (UK) LIMITED - 2020-07-02
    icon of address Office 207, New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -57,704,000 GBP2024-12-31
    Officer
    icon of calendar 2011-05-19 ~ 2012-02-22
    IIF 14 - Director → ME
  • 9
    E-FUEL TECHNOLOGY LIMITED - 2005-05-12
    icon of address 128 City Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2012-02-22
    IIF 4 - Director → ME
  • 10
    REDT ENERGY LIMITED - 2017-08-11
    ESD VENTURES LIMITED - 2007-10-09
    CAMCO VENTURES LIMITED - 2015-10-30
    icon of address 128 City Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,775,000 GBP2024-12-31
    Officer
    icon of calendar 2011-02-18 ~ 2012-02-22
    IIF 13 - Director → ME
  • 11
    icon of address 117 High Street, Chesham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    24,842 GBP2024-04-30
    Officer
    icon of calendar 2013-09-02 ~ 2019-03-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2018-09-13
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-10 ~ 2019-03-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address 42 Dunton Road, Stewkley, Leighton Buzzard, England
    Active Corporate (2 parents)
    Equity (Company account)
    691 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-02-07
    IIF 18 - Has significant influence or control OE
  • 13
    KEELHAM LIMITED - 1994-01-12
    ECOLOGY INTERNATIONAL SERVICES LIMITED - 1998-09-10
    icon of address Baxendale, 15 - 19 York Place, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2012-01-15
    IIF 5 - Director → ME
  • 14
    BIOMASS ENERGY SERVICES & TECHNOLOGY LIMITED - 1989-10-04
    ENERGY FOR SUSTAINABLE DEVELOPMENT LTD. - 2009-02-24
    CAMCO ADVISORY SERVICES LIMITED - 2012-04-23
    icon of address Northgate House (office 222) 2nd Floor, Upper Borough Walls, Bath, Somerset, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-17 ~ 2012-01-15
    IIF 8 - Director → ME
  • 15
    CAMCO ENVIRONMENTAL SOLUTIONS LIMITED - 2017-08-09
    icon of address Overmoor, Neston, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2012-01-15
    IIF 10 - 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.