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

Mr Richard Henry Charles Nourse

    Related profiles found in government register
  • Mr Richard Henry Charles Nourse
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 1
    • icon of address 4th Floor, The Peak, 5 Wilton Road, London, SW1V 1AN, England

      IIF 2
    • icon of address Burdett House, 15-16 Buckingham Street, London, WC2N 6DU, England

      IIF 3
  • Mr Richard Henry Charles Nourse
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, B3 3AX

      IIF 4 IIF 5
    • icon of address One, Chamberlain Square, Birmingham, West Midlands, B3 3AX, United Kingdom

      IIF 6 IIF 7
    • icon of address 1, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 8
    • icon of address 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 9 IIF 10
    • icon of address The Peak, 4th Floor, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 11
    • icon of address The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 15
  • Mr Richard Nourse
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 16
  • Nourse, Richard Henry Charles
    British banker born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nourse, Richard Henry Charles
    British chief executive officer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Seymour Street, London, W1H 7JG, England

      IIF 19
  • Nourse, Richard Henry Charles
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 20
    • icon of address 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 21
    • icon of address 50 Seymour Street, London, W1H 7JG, England

      IIF 22 IIF 23
    • icon of address 50 Seymour Street, London, W1H 7JG, England

      IIF 24
    • icon of address 5th Floor, 20, Fenchurch Street, London, EC3M 3BY, England

      IIF 25
    • icon of address Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 26
  • Nourse, Richard Henry Charles
    British fund manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Staffords, Cpc1 Capital Park, Fulbourn, Cambridge, CB21 5XE, United Kingdom

      IIF 27
  • Nourse, Richard Henry Charles
    British investment manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nourse, Richard Henry Charles
    British investor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Seymour Street, London, W1H 7JG, England

      IIF 36
  • Nourse, Richard Henry Charles
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 London Wall Place, 1 London Wall Place, London, EC2Y 5AU, England

      IIF 37
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 38
    • icon of address 5th Floor, 20 Fenchurch Street, London, EC3M 3BY, England

      IIF 39 IIF 40
  • Richard Henry Charles Nourse
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 41
  • Nourse, Richard Henry Charles
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN

      IIF 42
  • Mr Richard Nourse
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor The Peak 5, Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 43
  • Nourse, Richard Henry Charles
    born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor The Peak, 5 Wilton Road, London, SW1V 1AN, United Kingdom

      IIF 44
    • icon of address Blackdowns Farm, Stretton On Fosse, Moreton In Marsh, Gloucs, GL56 9QY

      IIF 45
  • Nourse, Richard Henry Charles
    British civil servant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worlingham Hall, Worlingham, Beccles, Suffolk, NR34 7RA

      IIF 46 IIF 47
    • icon of address 1, Victoria Street, London, SW1H 0ET

      IIF 48
    • icon of address 1, Victoria Street, London, SW1H 0ET, United Kingdom

      IIF 49
    • icon of address Beis (civil Nuclear & Resilience), 1 Victoria Street, London, SW1H 0ET, England

      IIF 50 IIF 51
    • icon of address Urenco Court, Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, SL2 4JS, United Kingdom

      IIF 52
  • Nourse, Richard Henry Charles
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worlingham Hall, Worlingham, Beccles, Suffolk, NR34 7RA

      IIF 53
  • Nourse, Richard Henry Charles
    British diector born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, West Midlands, B3 3AX, United Kingdom

      IIF 54
  • Nourse, Richard Henry Charles
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chamberlain Square Cs, Birmingham, B3 3AX

      IIF 55 IIF 56
    • icon of address One, Chamberlain Square, Birmingham, West Midlands, B3 3AX, United Kingdom

      IIF 57 IIF 58
    • icon of address 1, London Wall Place, London, EC2Y 5AU, England

      IIF 59 IIF 60
    • icon of address 15 - 16, Buckingham Street, London, WC2N 6DU, United Kingdom

      IIF 61
    • icon of address 15-16 Buckingham Street, London, London, WC2N 6DU, United Kingdom

      IIF 62
    • icon of address 15-16, Buckingham Street, London, WC2N 6DU, United Kingdom

      IIF 63 IIF 64
    • icon of address 50 Seymour Street, London, W1H 7JG, England

      IIF 65
    • icon of address Beis (civil Nuclear & Resilience), 1 Victoria Street, London, SW1H 0ET, England

      IIF 66
    • icon of address Greencoat House, Francis Street, London, SW1P 1DH, England

      IIF 67
    • icon of address Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ, United Kingdom

      IIF 77
  • Nourse, Richard Henry Charles
    British investment manager born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nourse, Richard Henry Charles
    British investor born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nourse, Richard Henry Charles
    British managing partner born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Threadneedle Street, London, EC2R 8JB

      IIF 107
    • icon of address Greencoat House, Francis Street, London, SW1P 1DH, United Kingdom

      IIF 108
  • Nourse, Richard Henry Charles
    British managing partner, private equity & investment born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burdett House, 15 - 16 Buckingham Street, London, WC2N 6DU, England

      IIF 109
  • Nourse, Richard
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greencoat House, C/o Novusmodus, Francis Street, London, SW1P 1DH, England

      IIF 110
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 18 - Director → ME
  • 2
    61-62 ECCLESTONE SQUARE MANAGEMENT LIMITED - 2000-11-27
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 105 - Director → ME
  • 4
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 103 - Director → ME
  • 5
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 75 - Director → ME
  • 6
    AIRVOLUTION ENERGY (SWAN VALLEY) LIMITED - 2014-05-21
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 73 - Director → ME
  • 7
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 67 - Director → ME
  • 8
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 106 - Director → ME
  • 9
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 102 - Director → ME
  • 10
    icon of address Palldium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 92 - Director → ME
  • 11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 64 - Director → ME
  • 12
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 96 - Director → ME
  • 13
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 26 - Director → ME
  • 14
    AIRVOLUTION ENERGY (PRATHOUSE FARM) LIMITED - 2012-10-11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 99 - Director → ME
  • 15
    AIRVOLUTION ENERGY (WHITELEES) LIMITED - 2014-09-04
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 70 - Director → ME
  • 16
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 100 - Director → ME
  • 17
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 72 - Director → ME
  • 18
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 95 - Director → ME
  • 19
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 68 - Director → ME
  • 20
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 108 - Director → ME
  • 21
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 98 - Director → ME
  • 22
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 97 - Director → ME
  • 23
    AIRVOLUTION ENERGY (BLAKEMORE) LIMITED - 2014-05-21
    AIRVOLUTION ENERGY (SHOTTS) LIMITED - 2014-05-06
    AIRVOLUTION ENERGY (BROWNHILL FARM) LIMITED - 2012-10-11
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 93 - Director → ME
  • 24
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 94 - Director → ME
  • 25
    AIRVOLUTION ENERGY (SWAFFHAM 3) LIMITED - 2013-11-25
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 69 - Director → ME
  • 26
    icon of address Palladium House, 1-4 Argyll Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 104 - Director → ME
  • 27
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 76 - Director → ME
  • 28
    AIRVOLUTION ENERGY (YEARBY) LIMITED - 2013-11-25
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 74 - Director → ME
  • 29
    AIRVOLUTION ENERGY (RCW) LIMITED - 2014-12-23
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 71 - Director → ME
  • 30
    icon of address Blackdowns Farm, Stretton On Fosse, Moreton In Marsh, Gloucs
    Active Corporate (5 parents)
    Current Assets (Company account)
    257,829 GBP2024-03-31
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 45 - LLP Designated Member → ME
  • 31
    icon of address 1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 57 - Director → ME
  • 32
    icon of address 4th Floor The Peak, 5 Wilton Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 33
    icon of address 1 London Wall Place, 1 London Wall Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 37 - Director → ME
  • 34
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 35
    icon of address 1 Chamberlain Square Cs, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1 Chamberlain Square Cs, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1 Chamberlain Square Cs, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 54 - Director → ME
  • 39
    icon of address 4th Floor, The Peak, 5 Wilton Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    GREENCOAT CAPITAL HOLDINGS LIMITED - 2022-10-17
    icon of address 1 London Wall Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 59 - Director → ME
  • 41
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 14 - Right to surplus assets - 75% or moreOE
  • 42
    icon of address 25 St Thomas Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    AIRVOLUTION ENERGY (AIRFIELD) LIMITED - 2017-09-27
    icon of address 338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,559,550 GBP2024-06-30
    Officer
    icon of calendar 2015-06-05 ~ 2017-09-27
    IIF 61 - Director → ME
  • 2
    AIRVOLUTION ENERGY (DINICHEAN) LIMITED - 2014-10-13
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-17 ~ 2019-08-02
    IIF 110 - Director → ME
  • 3
    icon of address Sovereign House, 212-214 Shaftesbury Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2016-03-18
    IIF 101 - Director → ME
  • 4
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ 2019-08-02
    IIF 65 - Director → ME
  • 5
    icon of address 50 Seymour Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2019-08-02
    IIF 63 - Director → ME
  • 6
    HAMSARD 3198 LIMITED - 2009-11-30
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 21 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2019-08-02
    IIF 36 - Director → ME
  • 7
    icon of address 350 Longwater Avenue, Green Park, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-08 ~ 2017-11-23
    IIF 27 - Director → ME
  • 8
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2007-12-28
    IIF 46 - Director → ME
  • 9
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-28 ~ 2023-01-13
    IIF 50 - Director → ME
  • 10
    WESTINGHOUSE ELECTRIC UK LIMITED - 2004-10-04
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-28 ~ 2023-01-13
    IIF 51 - Director → ME
  • 11
    AIRVOLUTION ENERGY (DIRFT) LIMITED - 2012-10-11
    AIRVOLUTION ENERGY (M1J18) LIMITED - 2015-02-25
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2015-03-10
    IIF 87 - Director → ME
  • 12
    AIRVOLUTION ENERGY (EAST YOULSTONE) LIMITED - 2015-05-19
    icon of address Ibis House, Ground Floor Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2015-05-21
    IIF 88 - Director → ME
  • 13
    PRECIS (2733) LIMITED - 2008-03-14
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    237,000 GBP2024-12-31
    Officer
    icon of calendar 2008-03-14 ~ 2021-10-07
    IIF 48 - Director → ME
  • 14
    BNFL ENRICHMENT LIMITED - 2009-12-12
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    446,000 GBP2024-12-31
    Officer
    icon of calendar 2008-04-01 ~ 2021-10-07
    IIF 49 - Director → ME
  • 15
    AIRVOLUTION ENERGY (GARLENICK) LIMITED - 2015-01-29
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2015-02-05
    IIF 85 - Director → ME
  • 16
    icon of address 1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-11-30 ~ 2021-12-15
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TIGBUS LIMITED - 2005-07-06
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -0 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-02-21 ~ 2017-02-21
    IIF 23 - Director → ME
    icon of calendar 2017-06-13 ~ 2019-03-29
    IIF 24 - Director → ME
  • 18
    GREAT BRITISH NUCLEAR - 2025-06-10
    BRITISH NUCLEAR FUELS PLC - 2008-12-31
    PRECIS (2404) LIMITED - 2005-04-01
    BRITISH NUCLEAR FUELS LIMITED - 2024-03-20
    icon of address Department For Energy Security & Net Zero, 3-8 Whitehall Place, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2023-01-13
    IIF 66 - Director → ME
  • 19
    icon of address Monument House, 58 Coinagehall Street, Helston, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2007-11-21 ~ 2008-10-01
    IIF 47 - Director → ME
  • 20
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-11 ~ 2025-03-04
    IIF 35 - Director → ME
  • 21
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-08 ~ 2025-03-04
    IIF 29 - Director → ME
  • 22
    icon of address 1 London Wall Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-06-06 ~ 2022-04-11
    IIF 16 - Has significant influence or control OE
  • 23
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2025-03-04
    IIF 60 - Director → ME
  • 24
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-14 ~ 2025-03-04
    IIF 78 - Director → ME
  • 25
    GREENCOAT WILTON PLACE LP - 2020-09-15
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-05 ~ 2020-11-12
    IIF 43 - Right to surplus assets - 75% or more OE
  • 26
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-03 ~ 2025-03-04
    IIF 79 - Director → ME
  • 27
    GREENCOAT EMBANKMENT LIMITED - 2019-09-04
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-22 ~ 2025-03-04
    IIF 38 - Director → ME
  • 28
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2019-09-02 ~ 2025-03-04
    IIF 40 - Director → ME
  • 29
    GREENCOAT GRI LIMITED - 2019-09-04
    icon of address 4th Floor The Peak, 5 Wilton Road, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-08-07 ~ 2025-03-04
    IIF 28 - Director → ME
  • 30
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-09 ~ 2025-03-04
    IIF 80 - Director → ME
  • 31
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-11 ~ 2021-09-03
    IIF 11 - Right to surplus assets - 75% or more OE
  • 32
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-04-12
    IIF 13 - Right to surplus assets - 75% or more OE
  • 33
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-04
    IIF 20 - Director → ME
  • 34
    icon of address 5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 35 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ 2025-03-04
    IIF 25 - Director → ME
  • 35
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 126 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2025-03-04
    IIF 34 - Director → ME
  • 36
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2025-03-04
    IIF 33 - Director → ME
  • 37
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-20 ~ 2025-03-04
    IIF 30 - Director → ME
  • 38
    icon of address 1 London Wall Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2021-02-01
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-11 ~ 2025-03-04
    IIF 82 - Director → ME
  • 40
    icon of address 4th Floor, The Peak, 5 Wilton Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-16 ~ 2025-03-04
    IIF 83 - Director → ME
  • 41
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-19 ~ 2025-03-04
    IIF 21 - Director → ME
  • 42
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-16 ~ 2025-03-04
    IIF 81 - Director → ME
  • 43
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2025-03-04
    IIF 39 - Director → ME
  • 44
    GREENCOAT STRAND LIMITED - 2019-08-13
    GREENCOAT YORK LIMITED - 2019-09-04
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-08 ~ 2025-03-04
    IIF 32 - Director → ME
  • 45
    icon of address Kelvin Building Bramah Avenue, East Kilbride, Glasgow
    Active Corporate (6 parents)
    Equity (Company account)
    3,331,982 GBP2023-12-31
    Officer
    icon of calendar 2017-06-06 ~ 2019-03-29
    IIF 109 - Director → ME
  • 46
    AIRVOLUTION ENERGY (KINEGAR) LIMITED - 2017-09-19
    COCKBURNSPATH WIND DIRECT LIMITED - 2013-03-13
    NEUK WIND DIRECT LIMITED - 2014-08-01
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    204,458 GBP2023-03-31
    Officer
    icon of calendar 2014-07-29 ~ 2017-08-29
    IIF 19 - Director → ME
  • 47
    AIRVOLUTION ENERGY (MIDDLE BALBEGGIE) LIMITED - 2017-02-02
    MOSSMORRAN WIND DIRECT LIMITED - 2012-11-19
    KIRKCALDY WIND DIRECT LIMITED - 2014-04-15
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-09 ~ 2017-03-30
    IIF 22 - Director → ME
  • 48
    AIRVOLUTION ENERGY (MOSSMORRAN) LIMITED - 2016-07-22
    icon of address 13 Queens Road, Aberdeen, Uk
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2016-07-26
    IIF 90 - Director → ME
  • 49
    icon of address The Old School Henstead Toad Row, Henstead, Beccles, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2011-08-04
    IIF 53 - Director → ME
  • 50
    AIRVOLUTION ENERGY (POTATO POT) LIMITED - 2016-11-18
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ 2016-11-28
    IIF 91 - Director → ME
  • 51
    AIRVOLUTION ENERGY (RGM) LIMITED - 2017-07-13
    icon of address 6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-22 ~ 2017-07-18
    IIF 62 - Director → ME
  • 52
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2024-12-12
    IIF 8 - Right to surplus assets - 75% or more OE
  • 53
    GREENCOAT CAPITAL HOLDINGS LIMITED - 2022-10-17
    icon of address 1 London Wall Place, London, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-02-28 ~ 2022-04-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    GREENCOAT NOMINEES LTD - 2016-09-22
    GREENCOAT NOMINEES LIMITED - 2019-05-16
    GREENCOAT CAPITAL INVESTMENT LIMITED - 2022-10-17
    icon of address 1 London Wall Place, London, England
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2017-02-17 ~ 2025-03-04
    IIF 31 - Director → ME
  • 55
    MIRAFE LLP - 2010-03-23
    GREENCOAT CAPITAL LLP - 2022-10-14
    NOVUSMODUS LLP - 2012-12-04
    icon of address 1 London Wall Place, London, England
    Active Corporate (2 parents, 29 offsprings)
    Officer
    icon of calendar 2009-06-02 ~ 2021-02-01
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address 5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-16 ~ 2025-03-04
    IIF 84 - Director → ME
  • 57
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-11-07
    IIF 12 - Right to surplus assets - 75% or more OE
  • 58
    icon of address 30 Threadneedle Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-14 ~ 2017-07-17
    IIF 107 - Director → ME
  • 59
    icon of address 1 Paddington Square, London, United Kingdom
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2021-10-07
    IIF 52 - Director → ME
  • 60
    AIRVOLUTION ENERGY (WYTHEGILL) LIMITED - 2016-07-15
    icon of address Ground Floor, Ibis House Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2016-07-26
    IIF 86 - Director → ME
  • 61
    AIRVOLUTION ENERGY (YSGELLOG) LIMITED - 2013-12-19
    icon of address Ibis House, Ground Floor, Ibis Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ 2013-10-28
    IIF 89 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.