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

Clements, Charles William

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

    Resident in Scotland

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

      IIF 1
  • 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
    • icon of address Glenview, Clydesdale Court, Auchterarder, PH3 1RB

      IIF 9
    • icon of address Glenview, Clydesdale Court, Auchterarder, Perthshire, PH3 1RB

      IIF 10
    • icon of address Laich House, Caledonian Crescent, Auchterarder, PH3 1NG

      IIF 11
  • Clements, Charles William
    British commercial director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 12
  • Clements, Charles William
    British company director born in February 1968

    Resident in England

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

      IIF 13
  • Clements, Charles William
    British consultant born in February 1968

    Resident in England

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

      IIF 14
    • icon of address 9, St Thomas Street, London, SE1 9RY

      IIF 15
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

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

    Resident in England

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

      IIF 17 IIF 18
    • icon of address 16, Kier Park, Ascot, SL5 7DS, England

      IIF 19 IIF 20 IIF 21
    • icon of address Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 23
    • icon of address Letraset Building, Wotton Road, Ashford, TN23 6LN, England

      IIF 24 IIF 25 IIF 26
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 27 IIF 28 IIF 29
    • icon of address C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 30
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 31
    • icon of address 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 32
    • icon of address The News Building Level 6, 3 London Bridge Street, London, SE1 9SG

      IIF 33
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 34
  • Clements, Charles William
    British entrepreneur born in February 1968

    Resident in England

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

      IIF 35
  • Clements, Charles William
    British director born in October 1968

    Resident in England

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

      IIF 36
  • Clement, Charles
    British company director born in February 1968

    Resident in Scotland

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

      IIF 37
  • Clements, Charles William
    British company director born in February 1968

    Resident in United Kingdom

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

      IIF 38
    • icon of address 29, York Place, Edinburgh, EH1 3HP, United Kingdom

      IIF 39
    • icon of address 45, Charlotte Square, Edinburgh, EH2 4HQ, Scotland

      IIF 40
    • icon of address 45, Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom

      IIF 41 IIF 42
  • Clements, Charles William
    British director born in February 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 104
  • Clements, Charles William
    British

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

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

      IIF 110
  • Clements, Charles William

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

      IIF 111
  • Clements, Charlie
    British business owner born in February 1968

    Resident in United Kingdom

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

      IIF 112
    • icon of address 9, St. Thomas Street, London, SE1 9RY, England

      IIF 113
  • Clements, Charlie
    British ceo born in February 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 116
  • Clements, Charlie
    British director born in February 1968

    Resident in United Kingdom

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

      IIF 117 IIF 118
    • icon of address 9, St. Thomas Street, London, SE19RY, England

      IIF 119
  • Mr Charles Clements
    British born in February 1968

    Resident in England

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

      IIF 120
  • Mr Charles William Clements
    British born in February 1968

    Resident in England

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

      IIF 121
    • icon of address 16, Kier Park, Ascot, SL5 7DS, England

      IIF 122 IIF 123
    • icon of address Saltire House, Kier Park, Ascot, Berkshire, SL5 7DS, England

      IIF 124
    • icon of address Letraset Building, Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, TN23 6LN, England

      IIF 125
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 126 IIF 127
    • icon of address 9, St. Thomas Street, London, London, SE1 9RY

      IIF 128
    • icon of address 9, St Thomas Street, London, SE1 9RY

      IIF 129
    • icon of address 9, St Thomas Street, London, SE1 9RY, England

      IIF 130 IIF 131
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 132
    • icon of address 9, St Thomas Street, Londonbridge, London, SE1 9RY, England

      IIF 133
    • icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 134
    • icon of address Scott House, The Concourse, Waterloo Station, London, SE1 7LY, England

      IIF 135
    • icon of address Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 136
  • Mr Charlie Clements
    British born in February 1968

    Resident in England

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

      IIF 137
  • Charles William Clements
    British born in February 1968

    Resident in England

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

      IIF 138
  • 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
Active 87
  • 1
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 75 - Director → ME
  • 2
    CASTLELAW (NO.747) LIMITED - 2008-08-27
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 5
    EBPFT UNLIMITED - 2017-08-03
    icon of address Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 83 - Director → ME
  • 8
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 65 - Director → ME
  • 9
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 73 - Director → ME
  • 10
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 70 - Director → ME
  • 11
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address 45 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 84 - Director → ME
  • 13
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    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
  • 18
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 85 - Director → ME
  • 21
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 36 - Director → ME
  • 22
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 60 - Director → ME
  • 24
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 44 - Director → ME
  • 25
    D T W ELECTRICAL LIMITED - 2004-11-10
    CASTLELAW (NO. 397) LIMITED - 2002-05-30
    icon of address Titanium 1 King's Inch Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-03-07 ~ dissolved
    IIF 110 - Secretary → ME
  • 26
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 116 - Director → ME
  • 27
    icon of address Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 28
    icon of address Wallfauld House, Wallfauld House, Auchterarder, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address Unit 8 Low Prudhoe Industrial Estate, Regents Drive, Prudhoe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 40 - Director → ME
  • 30
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ dissolved
    IIF 38 - Director → ME
  • 31
    CCPE SOLAR NCC AUGUST LTD - 2012-10-04
    icon of address 45 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 80 - Director → ME
  • 32
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 26 - Director → ME
  • 33
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 86 - Director → ME
  • 34
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 31 - Director → ME
  • 35
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 22 - Director → ME
  • 36
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 25 - Director → ME
  • 37
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 96 - Director → ME
  • 38
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 1 - Director → ME
  • 39
    HEATHFIELD GROUP LIMITED - 2010-08-18
    HS 360 LIMITED - 2005-03-23
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 103 - Director → ME
  • 40
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 41
    icon of address Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 125 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 42
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 47 - Director → ME
  • 44
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    HM LAND AND SECURITIES LTD - 2018-05-02
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 62 - Director → ME
  • 50
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 24 - Director → ME
  • 51
    icon of address Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 33 - Director → ME
  • 52
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 53
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    icon of address 16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    icon of calendar 2019-12-01 ~ dissolved
    IIF 52 - Director → ME
  • 54
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 49 - Director → ME
  • 55
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 58 - Director → ME
  • 56
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    6,217,195 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 58
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 48 - Director → ME
  • 59
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 63 - Director → ME
  • 60
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    icon of address 16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 112 - Director → ME
  • 61
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 77 - Director → ME
  • 62
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 63
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 20 - Director → ME
  • 64
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 65
    MANOR FARM 1 LIMITED - 2016-02-29
    icon of address C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 30 - Director → ME
  • 66
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 14 - Director → ME
  • 67
    DEP STOCKCLOUGH LTD - 2020-04-24
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 68
    PARK FARM 1 LIMITED - 2016-02-29
    HMWT 1 LTD - 2021-03-05
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ dissolved
    IIF 3 - Director → ME
  • 70
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 29 - Director → ME
  • 71
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 104 - Director → ME
  • 73
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 53 - Director → ME
  • 74
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 55 - Director → ME
  • 75
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 54 - Director → ME
  • 76
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 59 - Director → ME
  • 77
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 56 - Director → ME
  • 78
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 76 - Director → ME
  • 79
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 119 - Director → ME
  • 80
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 118 - Director → ME
  • 81
    HMAE 4 LTD - 2020-02-13
    HMAE CONSTRUCTION LTD - 2021-05-14
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 46 - Director → ME
  • 82
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75%OE
  • 83
    icon of address 3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 78 - Director → ME
  • 85
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 113 - Director → ME
  • 86
    DEP IA2 LTD - 2020-03-30
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 28 - Director → ME
Ceased 55
  • 1
    icon of address 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-23 ~ 2006-12-21
    IIF 108 - Secretary → ME
  • 2
    BOXDIRECT LIMITED - 2005-09-21
    icon of address 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-15 ~ 2007-03-30
    IIF 4 - Director → ME
  • 3
    icon of address 27 Lauriston Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-04 ~ 2006-01-01
    IIF 5 - Director → ME
    icon of calendar 2008-12-03 ~ 2009-10-01
    IIF 10 - Director → ME
  • 4
    icon of address 16 Kier Park, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-01 ~ 2024-01-31
    IIF 17 - Director → ME
  • 5
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-10-25
    IIF 82 - Director → ME
  • 6
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2014-07-24
    IIF 81 - Director → ME
  • 7
    CCPE SOLAR NCC SEPTEMBER LTD - 2012-11-19
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2014-07-25
    IIF 79 - Director → ME
  • 8
    CCPE CARDIFF 2 LTD - 2013-06-26
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-06-24
    IIF 68 - Director → ME
  • 9
    CCPE CARDIFF 1 LTD - 2013-06-25
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-06-20
    IIF 69 - Director → ME
  • 10
    CCPE CARDIFF SOLAR LTD - 2013-06-26
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2013-06-24
    IIF 71 - Director → ME
  • 11
    CONSENSUS CAPITAL INVESTMENTS LTD - 2011-07-14
    icon of address 45 Charlotte Square, Edinburgh
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ 2011-10-30
    IIF 41 - Director → ME
    icon of calendar 2014-05-08 ~ 2014-07-25
    IIF 37 - Director → ME
    icon of calendar 2012-02-01 ~ 2013-07-23
    IIF 42 - Director → ME
  • 12
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-07 ~ 2019-12-01
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    icon of calendar 2018-10-11 ~ 2021-07-19
    IIF 16 - Director → ME
  • 15
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-09-17 ~ 2020-05-29
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Aver Chartered Accountants, 21 York Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-17 ~ 1999-02-01
    IIF 7 - Director → ME
  • 17
    CASTLELAW (NO.312) LIMITED - 2000-06-13
    icon of address 6 St. Colme Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-25 ~ 2009-04-06
    IIF 106 - Secretary → ME
  • 18
    EARTHRANCH LIMITED - 2004-06-23
    icon of address New Thistle House, The Avenue, Lochgelly, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,613,757 GBP2024-03-31
    Officer
    icon of calendar 2004-06-18 ~ 2006-05-22
    IIF 6 - Director → ME
    icon of calendar 2004-06-18 ~ 2006-05-22
    IIF 111 - Secretary → ME
  • 19
    EAGLE RECYCLING (SCOTLAND) LIMITED - 2006-05-02
    icon of address 27 Lauriston Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-25 ~ 2006-05-23
    IIF 109 - Secretary → ME
  • 20
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2023-08-25
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    icon of calendar 2019-02-18 ~ 2020-09-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2020-09-21
    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
  • 22
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2023-08-31
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-03-23
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 24
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-22 ~ 2010-04-01
    IIF 9 - Director → ME
  • 25
    icon of address Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-08-30
    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
  • 26
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2021-08-30
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HMAE 2 LTD - 2020-05-14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Officer
    icon of calendar 2020-05-13 ~ 2021-12-14
    IIF 115 - Director → ME
  • 28
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    icon of address 16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2022-12-30
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-01-23 ~ 2023-02-28
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-09-10 ~ 2022-03-23
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 31
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-03-23
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    icon of calendar 2020-01-23 ~ 2023-02-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-03-23
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    icon of address 16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-08-31
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-03-14 ~ 2021-12-03
    IIF 180 - Ownership of shares – 75% or more OE
  • 34
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-12-13
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-04-11
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 36
    icon of address 16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Person with significant control
    icon of calendar 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
  • 37
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-09-26 ~ 2021-08-05
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ 2021-12-08
    IIF 97 - Director → ME
  • 39
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ 2021-12-08
    IIF 87 - Director → ME
  • 40
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ 2021-12-08
    IIF 95 - Director → ME
  • 41
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-09 ~ 2007-01-04
    IIF 107 - Secretary → ME
  • 42
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    icon of calendar 2008-09-26 ~ 2014-08-25
    IIF 39 - Director → ME
  • 43
    CCL BUTTERFLY LIMITED - 2017-01-18
    CORNUCOPIA BESPOKE ENTERPRISES LIMITED - 2018-09-07
    icon of address 3 Clairmont Gardens, Glasgow, Scotland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -172,802 GBP2024-07-31
    Officer
    icon of calendar 2012-08-15 ~ 2013-07-23
    IIF 67 - Director → ME
  • 44
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-12 ~ 2019-08-12
    IIF 173 - Has significant influence or control OE
  • 45
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-05-07
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-05-07 ~ 2024-02-21
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 46
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 158 - Right to appoint or remove directors OE
    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
  • 48
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-06
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-05
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-05
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    icon of calendar 2021-02-11 ~ 2021-02-12
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-03
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    HAMILTON MARCH (UK) LTD - 2022-04-19
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Officer
    icon of calendar 2019-02-14 ~ 2020-05-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-12-01
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    icon of address Wallfauld House, Wallfauld House, Auchterarder, Pertshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2014-07-31
    IIF 74 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.