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

Hughes, Michael John

    Related profiles found in government register
  • Hughes, Michael John
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 1
    • icon of address 52, Holly Park Road, London, N11 3HD

      IIF 2
    • icon of address 52, Holly Park Road, London, N11 3HD, England

      IIF 3 IIF 4
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 5
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 6
  • Hughes, Michael John
    British investment banker born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Holly Park Road, Barnet, London, N11 3HD

      IIF 7 IIF 8
  • Hughes, Michael John
    British investment director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment partner born in February 1975

    Resident in United Kingdom

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

      IIF 66
    • icon of address 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 67
  • Hughes, Michael John
    British none born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Frederick Sanger Road, Guildford, Surrey, GU2 7YD

      IIF 68
    • icon of address 10-12, Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU2 7YD

      IIF 69
    • icon of address 10, Grosvenor Place, London, SW1W 0EN

      IIF 70
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 71 IIF 72
    • icon of address 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 73 IIF 74 IIF 75
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 76
    • icon of address The Walnuts, Walnuts Lane Wickham Market, Woodbridge, Suffolk, IP13 0RZ, England

      IIF 77
  • Hughes, Michael John
    British partner born in February 1975

    Resident in United Kingdom

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

      IIF 78 IIF 79
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 80
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 81
    • icon of address 5th Floor, Horseferry Road, London, SW1P 2AL, England

      IIF 82
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 83 IIF 84 IIF 85
    • icon of address 6th Floor, St Magnus House, Lower Thames Street, London, EC3R 6HD, England

      IIF 86
  • Hughes, Michael John
    British consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cassington Road, Yarnton, Kidlington, Oxfordshire, OX5 1QA

      IIF 87
  • Hughes, Michael John
    British it consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooper Building, King William Walk, Greenwich, London, SE10 9JH, United Kingdom

      IIF 88
  • Hughes, Michael John
    born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 89
  • Hughes, Michael John
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 3 Noble Street, London, EC2V 7EE, England

      IIF 90
  • Hughes, Michael John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British investment director born in February 1975

    Resident in England

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

      IIF 231
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 232
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 233 IIF 234
  • Hughes, Michael John
    British investment manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 240
  • Hughes, Michael John
    British partner born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 241 IIF 242
  • Hughes, Michael John
    British it professional born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Brooklawn, 131 Palatine Road, Manchester, M20 3YA, England

      IIF 243
  • Hughes, Michael John
    British investment banker born in February 1975

    Registered addresses and corresponding companies
    • icon of address 36 Taffrail House, Burrells Wharf Square, London, E14 3TG

      IIF 244
  • Mr Michael John Hughes
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, Michael John
    British it professonal born in March 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 23 Gilbert Close, Shooters Hill, London, SE18 4PT

      IIF 257
  • Hughes, Michael John
    British investment manager born in March 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 52, Holly Park Road, London, N11 3HD, United Kingdom

      IIF 258
  • Hughes, Michael John
    born in February 1975

    Resident in England

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

      IIF 259
  • Mr Michael John Hughes
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141-145, Curtain Raod, Floor 3, London, EC2A 3BX, England

      IIF 260
    • icon of address 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 261 IIF 262
    • icon of address 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 263 IIF 264
    • icon of address 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 265
    • icon of address 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 266
    • icon of address Floor 3, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 267
    • icon of address Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 268 IIF 269 IIF 270
  • Mr Michael John Hughes
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Brooklawn, 131 Palatine Road, Manchester, M20 3YA, England

      IIF 271
  • Hughes, Michael

    Registered addresses and corresponding companies
    • icon of address 5, Ergon House, London, SW1P 2AL, United Kingdom

      IIF 272
child relation
Offspring entities and appointments
Active 102
  • 1
    CURTAIN ROAD DEVELOPMENTS 21 LIMITED - 2024-09-02
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 186 - Director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 202 - Director → ME
  • 3
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 234 - Director → ME
  • 4
    icon of address 4th Floor 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 90 - Director → ME
  • 5
    PIVOTAL POWER LIMITED - 2016-08-08
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 158 - Director → ME
  • 6
    CURTAIN ROAD DEVELOPMENTS 23 LIMITED - 2024-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 219 - Director → ME
  • 7
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 8
    BRADLEY ROAD SOLAR LIMITED - 2023-04-20
    BEELSBY HALL ENERGY CENTRE LIMITED - 2023-04-19
    CURTAIN ROAD DEVELOPMENTS 3 LIMITED - 2022-03-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -297 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 156 - Director → ME
  • 9
    CURTAIN ROAD DEVELOPMENTS 12 LIMITED - 2022-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 208 - Director → ME
  • 10
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -12,852 GBP2023-11-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 165 - Director → ME
  • 11
    COATBRIDGE ENERGY CENTRE LIMITED - 2021-10-25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    93 GBP2024-03-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 173 - Director → ME
  • 12
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-04-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 199 - Director → ME
  • 13
    CURTAIN ROAD DEVELOPMENTS 10 LIMITED - 2022-06-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -294 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 155 - Director → ME
  • 14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 239 - Director → ME
  • 15
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 180 - Director → ME
  • 17
    INRG SOLAR (CONESBY) LIMITED - 2020-06-15
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -371,280 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 196 - Director → ME
  • 18
    CODRINGTON ENERGY CENTRE II LIMITED - 2023-08-07
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 187 - Director → ME
  • 19
    LAVENDER ENERGY LIMITED - 2021-05-04
    HUGO FUELS LIMITED - 2024-07-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 168 - Director → ME
  • 20
    HUGO GENERATION LIMITED - 2024-07-26
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 181 - Director → ME
  • 21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 183 - Director → ME
  • 22
    CURTAIN ROAD DEVELOPMENTS 35 LIMITED - 2025-09-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 193 - Director → ME
  • 23
    CURTAIN ROAD DEVELOPMENTS 2 LIMITED - 2022-03-19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -295 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 185 - Director → ME
  • 24
    DOWNING PLANNED EXIT VCT 3 LIMITED - 2009-12-08
    DINORWIC TRADING LIMITED - 2009-11-04
    icon of address Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 70 - Director → ME
  • 25
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 52 - Director → ME
  • 26
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 2 - Director → ME
  • 28
    icon of address Flat 11 Brooklawn 131 Palatine Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-03-31
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 229 - Director → ME
  • 30
    CURTAIN ROAD DEVELOPMENTS 25 LIMITED - 2024-02-14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,564 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 159 - Director → ME
  • 31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,910 GBP2023-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 213 - Director → ME
  • 32
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 33
    SGL LENDING LIMITED - 2022-07-08
    HELIO-RCD DEVELOPMENTS LIMITED - 2023-06-22
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-11-07
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-01-27
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200 GBP2024-12-31
    Officer
    icon of calendar 2022-06-26 ~ now
    IIF 216 - Director → ME
  • 34
    GAS GENERATION MITCHELDEAN LIMITED - 2017-01-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -310,210 GBP2024-09-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 222 - Director → ME
  • 35
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,310,070 GBP2024-09-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 164 - Director → ME
  • 36
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,080,519 GBP2024-09-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 194 - Director → ME
  • 37
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 197 - Director → ME
  • 38
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,999 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 160 - Director → ME
  • 39
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 42 - Director → ME
  • 40
    CURTAIN ROAD DEVELOPMENTS 19 LIMITED - 2024-04-26
    CURTAIN ROAD DEVELOPMENTS 1 LIMITED - 2022-12-01
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 184 - Director → ME
  • 41
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 162 - Director → ME
  • 42
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    850 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 214 - Director → ME
  • 43
    CURTAIN ROAD DEVELOPMENTS 5 LIMITED - 2022-01-07
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -317 GBP2024-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 226 - Director → ME
  • 44
    RAVEN CONTRACTING LIMITED - 2006-07-03
    icon of address Ergon House Horseferry Road, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,412,252 GBP2015-06-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 32 - Director → ME
  • 45
    JASMINE ENERGY LIMITED - 2021-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,365 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 178 - Director → ME
  • 46
    ACM INFRASTRUCTURE AND PROPERTY CONSTRUCTION FUNDING LIMITED - 2019-11-25
    RIVINGTON ENERGY LIMITED - 2019-11-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 233 - Director → ME
  • 48
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 169 - Director → ME
  • 49
    CURTAIN ROAD DEVELOPMENTS 29 LIMITED - 2024-09-03
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 203 - Director → ME
  • 50
    CURTAIN ROAD DEVELOPMENTS 28 LIMITED - 2024-06-28
    WHATLEY BOTTOM ENERGY CENTRE LIMITED - 2024-03-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,643 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 201 - Director → ME
  • 51
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 44 - Director → ME
  • 52
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 36 - Director → ME
  • 53
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 48 - Director → ME
  • 54
    CURTAIN ROAD DEVELOPMENTS 17 LIMITED - 2024-02-20
    BRITTON COURT ENERGY CENTRE LIMITED - 2022-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 161 - Director → ME
  • 55
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517 GBP2025-07-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 204 - Director → ME
  • 56
    CURTAIN ROAD DEVELOPMENTS 20 LIMITED - 2024-05-24
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 166 - Director → ME
  • 57
    CURTAIN ROAD DEVELOPMENTS 26 LIMITED - 2024-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 176 - Director → ME
  • 58
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 54 - Director → ME
  • 59
    CURTAIN ROAD DEVELOPMENTS 22 LIMITED - 2024-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 177 - Director → ME
  • 60
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 230 - Director → ME
  • 61
    CURTAIN ROAD DEVELOPMENTS 3 LIMITED - 2022-09-29
    CURTAIN ROAD DEVELOPMENTS 16 LIMITED - 2023-05-04
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 179 - Director → ME
  • 62
    GAS GENERATION GROWFORTH LIMITED - 2021-05-03
    BALBOUGIE ENERGY CENTRE LIMITED - 2023-07-13
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,111 GBP2024-09-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 190 - Director → ME
  • 63
    icon of address Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,621 GBP2024-12-31
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 195 - Director → ME
  • 64
    CURTAIN ROAD DEVELOPMENTS 30 LIMITED - 2024-09-18
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 212 - Director → ME
  • 65
    icon of address 5th Floor, Ergon House, Horseferry Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 249 - Has significant influence or controlOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 27 offsprings)
    Equity (Company account)
    -3,612,389 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 172 - Director → ME
  • 67
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 224 - Director → ME
  • 68
    icon of address C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 259 - LLP Designated Member → ME
  • 69
    RIVINGTON ENERGY LIMITED - 2021-07-09
    RIL2 LIMITED - 2021-07-12
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 167 - Director → ME
  • 70
    CURTAIN ROAD DEVELOPMENTS 33 LIMITED - 2025-01-31
    RIVERSIDE ENERGY LIMITED - 2025-01-31
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 198 - Director → ME
  • 71
    CURTAIN ROAD DEVELOPMENTS 14 LIMITED - 2023-01-20
    CURTAIN ROAD DEVELOPMENTS 4 LIMITED - 2022-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 200 - Director → ME
  • 72
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,856 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 182 - Director → ME
  • 73
    MANOR FARM ENERGY CENTRE LIMITED - 2022-03-10
    CURTAIN ROAD DEVELOPMENTS 8 LIMITED - 2023-02-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271,205 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 171 - Director → ME
  • 74
    icon of address 4th Floor Noble Street, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 131 - Director → ME
  • 75
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    851,333 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 151 - Director → ME
  • 76
    RENEWABLE CONNECTIONS SOLAR HOLDINGS LIMITED - 2021-09-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,489,534 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 221 - Director → ME
  • 77
    RENEWABLE CONNECTIONS STORAGE HOLDINGS LIMITED - 2021-09-16
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,718,259 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 163 - Director → ME
  • 78
    SEALAND MANOR LIMITED - 2023-05-01
    CURTAIN ROAD DEVELOPMENTS 7 LIMITED - 2022-09-22
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,845 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 191 - Director → ME
  • 79
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 225 - Director → ME
  • 80
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 227 - Director → ME
  • 81
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 152 - Director → ME
  • 82
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 211 - Director → ME
  • 83
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 218 - Director → ME
  • 84
    SUMMERWAY DROVE ENERGY CENTRE LIMITED - 2022-09-29
    CURTAIN ROAD DEVELOPMENTS 18 LIMITED - 2024-02-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 220 - Director → ME
  • 85
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 86
    CORVUS POWER GENERATION LIMITED - 2016-09-17
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 189 - Director → ME
  • 88
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 217 - Director → ME
  • 89
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,310 GBP2024-05-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 223 - Director → ME
  • 90
    ABB BUILDERS LTD - 2017-07-17
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -489,287 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 188 - Director → ME
  • 91
    CURTAIN ROAD DEVELOPMENTS 24 LIMITED - 2024-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 174 - Director → ME
  • 92
    CURTAIN ROAD DEVELOPMENTS 11 LIMITED - 2022-09-30
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 206 - Director → ME
  • 93
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 94
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 64 - Director → ME
  • 95
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    JE RENEWABLES LTD - 2016-03-10
    REGENT SOLAR LIMITED - 2015-05-01
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2025-05-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 175 - Director → ME
  • 96
    LARK ENERGY GAS ASSETS LIMITED - 2017-12-08
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,638 GBP2024-09-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 215 - Director → ME
  • 97
    icon of address 10 Lower Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 47 - Director → ME
  • 98
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 99
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,750,655 GBP2015-12-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 24 - Director → ME
  • 100
    MALHAM FARM ENERGY CENTRE LIMITED - 2023-10-19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 210 - Director → ME
  • 101
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 153 - Director → ME
  • 102
    CURTAIN ROAD DEVELOPMENTS 9 LIMITED - 2022-05-05
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -353 GBP2024-12-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 207 - Director → ME
Ceased 137
  • 1
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    10,373 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-06-29 ~ 2012-02-22
    IIF 39 - Director → ME
  • 2
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2023-06-29
    IIF 100 - Director → ME
  • 3
    icon of address The Control Tower Bentwaters Parks, Rendlesham, Woodbridge, Suffolk
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,541,472 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-26 ~ 2018-02-08
    IIF 4 - Director → ME
  • 4
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2015-11-19
    IIF 43 - Director → ME
  • 5
    KIDDERMINSTER SOLAR LIMITED - 2011-09-29
    OAK PROJECT ONE LIMITED - 2010-08-13
    DOWNING SPARE 3 LIMITED - 2010-07-21
    DOWNING PLANNED EXIT VCT 4 LIMITED - 2010-05-12
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    698,436 GBP2021-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-13
    IIF 20 - Director → ME
  • 6
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,435 GBP2024-12-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-12-17
    IIF 231 - Director → ME
    icon of calendar 2015-11-26 ~ 2018-02-05
    IIF 25 - Director → ME
  • 7
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,121,766 GBP2024-09-30
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-05
    IIF 71 - Director → ME
  • 8
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    icon of calendar 2018-02-20 ~ 2022-04-21
    IIF 240 - Director → ME
    icon of calendar 2022-04-21 ~ 2025-05-22
    IIF 170 - Director → ME
  • 9
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 142 - Director → ME
  • 10
    icon of address First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2023-09-15
    IIF 157 - Director → ME
  • 11
    icon of address Hill House Farm Diss Road, Stradbroke, Eye, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,156,031 GBP2018-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2018-02-05
    IIF 3 - Director → ME
  • 12
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,266,621 GBP2024-09-30
    Officer
    icon of calendar 2017-06-16 ~ 2018-02-05
    IIF 242 - Director → ME
  • 13
    BIOMASS HEAT PROJECTS LIMITED - 2020-11-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -8,158 GBP2023-12-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-04-07
    IIF 147 - Director → ME
  • 14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    469,971 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-02-07
    IIF 113 - Director → ME
  • 15
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    278,582 GBP2024-01-31
    Officer
    icon of calendar 2007-04-24 ~ 2008-03-31
    IIF 257 - Director → ME
  • 16
    BROWNFIELDS ENERGY LIMITED - 2016-12-01
    icon of address 1 Cavendish Court, South Parade, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ 2017-05-31
    IIF 82 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    125,607 GBP2024-09-30
    Officer
    icon of calendar 2017-04-13 ~ 2018-02-05
    IIF 84 - Director → ME
  • 18
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 12 - Director → ME
    icon of calendar 2011-06-29 ~ 2011-11-28
    IIF 34 - Director → ME
  • 19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2010-09-29
    IIF 258 - Director → ME
  • 20
    HARRIERS ENERGY LIMITED - 2021-05-31
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -24,316 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-05-25
    IIF 108 - Director → ME
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -8,837 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-07-28 ~ 2012-03-07
    IIF 57 - Director → ME
  • 22
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 134 - Director → ME
  • 23
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 135 - Director → ME
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,320,505 GBP2022-12-31
    Officer
    icon of calendar 2017-03-02 ~ 2018-02-05
    IIF 83 - Director → ME
  • 25
    CURTAIN ROAD DEVELOPMENTS 15 LIMITED - 2023-03-29
    CURTAIN ROAD DEVELOPMENTS 2 LIMITED - 2022-09-29
    DEAN FARM SOLAR LIMITED - 2023-04-06
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,143 GBP2024-09-30
    Officer
    icon of calendar 2022-09-21 ~ 2025-06-17
    IIF 228 - Director → ME
  • 26
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-11-28
    IIF 51 - Director → ME
  • 27
    DOWNING SPARE 1 LIMITED - 2011-02-23
    DOWNING DISTRIBUTION VCT 1 LIMITED - 2010-03-25
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    61 GBP2023-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-02-02
    IIF 19 - Director → ME
  • 28
    INDO ENERGY LIMITED - 2016-07-08
    icon of address 27-28 The Courtyard Galgorm Castle Galgorm Road, Ballymena, Co. Antrim, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    26,417 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2018-02-05
    IIF 67 - Director → ME
  • 29
    DOWNING INCOME VCT LIMITED - 2012-03-02
    DOWNING PLANNED EXIT VCT 2012 LIMITED - 2012-01-27
    UNDERHILL TRADING LIMITED - 2010-12-09
    DOWNING SPARE 4 LIMITED - 2010-09-22
    DOWNING PLANNED EXIT VCT 5 LIMITED - 2010-05-12
    icon of address 10 Lower Grosvenor Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2012-02-28
    IIF 35 - Director → ME
  • 30
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (23 parents, 16 offsprings)
    Officer
    icon of calendar 2014-08-04 ~ 2018-02-05
    IIF 89 - LLP Member → ME
  • 31
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (7 parents, 51 offsprings)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-02-05
    IIF 30 - Director → ME
  • 32
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    864,479 GBP2021-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-10-30
    IIF 18 - Director → ME
  • 33
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    95,518 GBP2024-03-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-02-07
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-04-29
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 34
    REDSTOW POWER LIMITED - 2013-07-22
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-21 ~ 2018-02-05
    IIF 6 - Director → ME
  • 35
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    333,716 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-04-19 ~ 2018-02-05
    IIF 232 - Director → ME
  • 36
    PKL SOLAR LIMITED - 2021-02-19
    FUSION ACQUISITIONS LIMITED - 2019-06-07
    icon of address 4 Beech Ridge, Kinsbourne Green Lane, Harpenden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,070 GBP2023-11-30
    Officer
    icon of calendar 2019-02-06 ~ 2021-02-04
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-06-26
    IIF 263 - Ownership of shares – 75% or more OE
  • 37
    DOWNING BIOGAS MANAGEMENT LIMITED - 2017-08-22
    IXORA ENERGY LIMITED - 2024-12-02
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ 2018-02-05
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-02-02
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 38
    VENTUREOFFER PUBLIC LIMITED COMPANY - 2000-01-31
    ENGLISH COUNTRY INNS PLC - 2006-03-08
    icon of address St Johns House, St Johns Square, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2005-09-15
    IIF 244 - Director → ME
  • 39
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    130,327 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-07-28 ~ 2018-02-05
    IIF 236 - Director → ME
  • 40
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,474 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ 2021-03-12
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-03-12
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 41
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,910 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-04-24
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 42
    GRASVENOR LIMITED - 2011-05-27
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -140,446 GBP2017-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2018-02-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    FUTURE BIOGAS (SPRING FARM) LIMITED - 2010-09-08
    FUTURE BIOGAS LIMITED - 2010-03-17
    COSIGAS LIMITED - 2010-02-06
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -800,643 GBP2016-11-30
    Officer
    icon of calendar 2010-05-25 ~ 2018-02-05
    IIF 61 - Director → ME
  • 44
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-11-28
    IIF 56 - Director → ME
  • 45
    icon of address 27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    313,304 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ 2018-02-05
    IIF 73 - Director → ME
  • 46
    AMINGHURST LIMITED - 2016-06-12
    icon of address Hyde Park House, 5 Manfred Road, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    547,929 GBP2018-12-29
    Officer
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 13 - Director → ME
  • 47
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    216,975 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-07-11 ~ 2018-02-05
    IIF 31 - Director → ME
  • 48
    SGL LENDING LIMITED - 2022-07-08
    HELIO-RCD DEVELOPMENTS LIMITED - 2023-06-22
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-11-07
    CURTAIN ROAD DEVELOPMENTS 13 LIMITED - 2023-01-27
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -200 GBP2024-12-31
    Officer
    icon of calendar 2019-06-27 ~ 2022-04-21
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2023-03-08
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 49
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    169,040 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-05
    IIF 75 - Director → ME
  • 50
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 140 - Director → ME
  • 51
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-05
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    PEN Y CRAIG LTD - 2019-12-16
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,063 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 127 - Director → ME
  • 53
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2015-12-16
    IIF 50 - Director → ME
  • 54
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    75,058 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-08-23 ~ 2013-02-28
    IIF 53 - Director → ME
    icon of calendar 2014-08-26 ~ 2018-02-05
    IIF 28 - Director → ME
  • 55
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 139 - Director → ME
  • 56
    STUDENTS UNION UNIVERSITY OF GREENWICH - 2018-10-04
    icon of address Dreadnought Building 30 Park Row, Greenwich, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-03-14 ~ 2019-07-24
    IIF 88 - Director → ME
  • 57
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18 GBP2021-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-02-05
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-02
    IIF 250 - Has significant influence or control OE
  • 58
    HALESFIELD ENERGY CENTER LTD - 2019-11-08
    SUNCREDIT OFF GRID LTD - 2019-06-11
    SUNVENTURES 6 LTD - 2018-06-06
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -32,103 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 128 - Director → ME
  • 59
    IXORA HR LIMITED - 2025-04-24
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-22 ~ 2018-02-05
    IIF 143 - Director → ME
  • 60
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    821,534 GBP2021-03-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-10-30
    IIF 41 - Director → ME
  • 61
    THE PEV (MANCHESTER) LIMITED - 2008-11-13
    STORMWIDE LIMITED - 2008-09-17
    icon of address The Brewery Empire Street, Cheetham, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-10-24
    IIF 63 - Director → ME
  • 62
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    5,036,527 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2019-10-11
    IIF 79 - Director → ME
  • 63
    NATIONAL RESERVE LIMITED - 2020-06-29
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,204 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 144 - Director → ME
  • 64
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    4,667,001 GBP2023-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-03-30 ~ 2019-10-11
    IIF 78 - Director → ME
  • 65
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    348,501 GBP2021-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-02-07
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-26
    IIF 247 - Ownership of shares – 75% or more OE
  • 66
    icon of address 6th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,064 GBP2023-12-31
    Officer
    icon of calendar 2023-01-30 ~ 2024-06-28
    IIF 192 - Director → ME
  • 67
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,377,479 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ 2018-02-05
    IIF 74 - Director → ME
  • 68
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,662,412 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-02-07
    IIF 95 - Director → ME
    icon of calendar 2018-07-31 ~ 2019-03-28
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2021-11-04
    IIF 245 - Ownership of shares – 75% or more OE
  • 69
    PUB PEOPLE FREEHOLDS LIMITED - 2016-06-10
    CASTLEGATE 503 LIMITED - 2008-11-14
    icon of address Moorewood House The Village 15 Maisies Way, South Normanton, Alfreton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    927,775 GBP2022-09-24
    Officer
    icon of calendar 2009-10-05 ~ 2013-07-05
    IIF 33 - Director → ME
  • 70
    HOBBY ENERGY LIMITED - 2020-10-12
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2021-09-29 ~ 2023-03-24
    IIF 132 - Director → ME
  • 71
    LUDLOW TAVERNS LIMITED - 2008-03-26
    icon of address The Springhill Warstones Road, Penn, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,471,715 GBP2024-09-30
    Officer
    icon of calendar 2011-07-08 ~ 2015-10-01
    IIF 65 - Director → ME
  • 72
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    icon of address 70 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 129 - Director → ME
  • 73
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -31,999 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 123 - Director → ME
  • 74
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,247 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 125 - Director → ME
  • 75
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -64,212 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 130 - Director → ME
  • 76
    ERMINE ENERGY LIMITED - 2012-07-25
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2018-02-05
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 254 - Has significant influence or control OE
    IIF 254 - Right to appoint or remove directors OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 77
    icon of address 338 6th Floor, 338 Euston Road, London, England
    Active Corporate (4 parents, 7 offsprings)
    Total Assets Less Current Liabilities (Company account)
    5,699,809 GBP2016-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-08-14
    IIF 96 - Director → ME
  • 78
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2011-11-28
    IIF 40 - Director → ME
    icon of calendar 2015-11-19 ~ 2019-01-09
    IIF 23 - Director → ME
    icon of calendar 2019-01-09 ~ 2019-12-06
    IIF 105 - Director → ME
  • 79
    icon of address The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,207 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2014-09-03
    IIF 14 - Director → ME
  • 80
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 138 - Director → ME
  • 81
    MYTHOP RENEWABLES LTD - 2020-06-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -32,145 GBP2024-12-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 124 - Director → ME
  • 82
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,202 GBP2023-12-31
    Officer
    icon of calendar 2020-11-15 ~ 2022-04-19
    IIF 115 - Director → ME
  • 83
    RCS ENERGY CENTRE LIMITED - 2020-03-31
    NORTH CRAWLEY ENERGY CENTRE LIMITED - 2020-01-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -85,074 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-08-19
    IIF 102 - Director → ME
  • 84
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-23 ~ 2018-02-05
    IIF 76 - Director → ME
  • 85
    MARIGOLD ENERGY LIMITED - 2021-03-26
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -23,248 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-03-25
    IIF 111 - Director → ME
  • 86
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,033 GBP2020-09-30
    Officer
    icon of calendar 2013-02-28 ~ 2018-06-04
    IIF 21 - Director → ME
  • 87
    PANTHEON ENERGY LIMITED - 2016-12-01
    icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,523,006 GBP2017-11-30
    Officer
    icon of calendar 2016-03-30 ~ 2018-02-05
    IIF 86 - Director → ME
  • 88
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,208,241 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-02-07
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-26
    IIF 246 - Ownership of shares – 75% or more OE
  • 89
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,794,583 GBP2024-09-30
    Officer
    icon of calendar 2016-07-06 ~ 2018-02-05
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2016-07-06
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-06 ~ 2018-01-03
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 90
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    icon of calendar 2012-01-17 ~ 2012-03-28
    IIF 45 - Director → ME
  • 91
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -41,025 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-06-29 ~ 2011-11-30
    IIF 46 - Director → ME
  • 92
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    icon of calendar 2011-07-28 ~ 2011-12-05
    IIF 38 - Director → ME
  • 93
    VERDANT POWER LTD - 2014-01-23
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    812,679 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-02-07
    IIF 103 - Director → ME
  • 94
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    icon of calendar 2010-09-29 ~ 2015-12-16
    IIF 58 - Director → ME
  • 95
    EGMERE ENERGY LIMITED - 2013-07-09
    icon of address The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,607,565 GBP2024-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-05
    IIF 62 - Director → ME
  • 96
    IODIC HOLDINGS LTD - 2019-11-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Officer
    icon of calendar 2018-09-06 ~ 2019-04-17
    IIF 91 - Director → ME
  • 97
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2020-10-30
    IIF 107 - Director → ME
  • 98
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    icon of calendar 2011-06-29 ~ 2011-08-03
    IIF 55 - Director → ME
  • 99
    KEMPSFORD LIMITED - 2011-05-10
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    15,195 GBP2024-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-02-02
    IIF 15 - Director → ME
    icon of calendar 2015-11-10 ~ 2015-11-13
    IIF 17 - Director → ME
  • 100
    FUSION LENDING ACQUISITIONS LIMITED - 2020-02-20
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    851,333 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-04-14
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 101
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,149,964 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ 2019-10-11
    IIF 66 - Director → ME
    icon of calendar 2014-12-16 ~ 2016-01-26
    IIF 272 - Secretary → ME
  • 102
    KITE ENERGY LIMITED - 2021-05-25
    icon of address Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,748 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-05-19
    IIF 94 - Director → ME
  • 103
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -593,325 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-10-11
    IIF 1 - Director → ME
  • 104
    EDEN NEW DEVELOPMENTS LIMITED - 2024-02-14
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-04-21
    IIF 149 - Director → ME
  • 105
    ST JAMES POWER UK LTD - 2020-08-21
    SOLAR GROWTH ACQUISITIONS LIMITED - 2021-02-12
    SOCIAL CLUB SOLAR LIMITED - 2020-09-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,058 GBP2024-03-31
    Officer
    icon of calendar 2020-09-25 ~ 2022-02-07
    IIF 150 - Director → ME
  • 106
    HEATH ROAD ENERGY CENTRE LIMITED - 2022-01-06
    YARNTON ENERGY CENTRE LIMITED - 2022-05-05
    CURTAIN ROAD DEVELOPMENTS 6 LIMITED - 2022-04-05
    CURTAIN ROAD DEVELOPMENTS 6 LIMITED - 2022-09-21
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,369 GBP2024-03-31
    Officer
    icon of calendar 2022-01-04 ~ 2022-09-20
    IIF 106 - Director → ME
  • 107
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -696,514 GBP2024-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-02-07
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-26
    IIF 248 - Ownership of shares – 75% or more OE
  • 108
    EDEN SUSTAINABLE INVESTMENTS 9 LTD - 2020-09-29
    EDEN PV 9 LIMITED - 2021-02-12
    SG EDEN 1 LIMITED - 2021-02-27
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,805 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-02-07
    IIF 148 - Director → ME
  • 109
    EDEN SUSTAINABLE INVESTMENTS 6 LTD - 2020-09-29
    EDEN PV 6 LIMITED - 2021-02-12
    SG EDEN 2 LIMITED - 2021-02-27
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,894 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-02-07
    IIF 99 - Director → ME
  • 110
    EDEN PV 7 LIMITED - 2021-02-12
    SG EDEN 3 LIMITED - 2021-02-27
    EDEN SUSTAINABLE INVESTMENTS 7 LTD - 2017-12-20
    EDEN SUSTAINABLE INVESTMENTS 7 (GAIA) LTD - 2020-09-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,410 GBP2024-03-31
    Officer
    icon of calendar 2020-08-14 ~ 2022-02-07
    IIF 145 - Director → ME
  • 111
    CURTAIN ROAD DEVELOPMENTS 1 LIMITED - 2022-01-25
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,863 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ 2022-02-07
    IIF 120 - Director → ME
  • 112
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    405,487 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-07-04 ~ 2018-02-05
    IIF 29 - Director → ME
  • 113
    FUCHSIA ENERGY LIMITED - 2021-03-03
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25,123 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ 2021-02-23
    IIF 109 - Director → ME
  • 114
    SOLAR GROWTH DEVELOPMENTS LIMITED - 2021-10-05
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,960 GBP2023-12-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-04-21
    IIF 121 - Director → ME
  • 115
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,559,258 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-03-18
    IIF 104 - Director → ME
  • 116
    SOLAR GROWTH HOLDINGS LIMITED - 2021-10-07
    SG DEVELOPMENTS 2 LIMITED - 2021-12-09
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,349 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ 2022-02-07
    IIF 92 - Director → ME
  • 117
    SOLAR GROWTH INVESTMENTS LIMITED - 2019-02-11
    BARN ROOF SOLAR LIMITED - 2013-09-05
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,340,023 GBP2016-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-03-03
    IIF 97 - Director → ME
  • 118
    OUR GENERATION SCHOOLS LIMITED - 2012-02-02
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    745,458 GBP2021-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-13
    IIF 16 - Director → ME
  • 119
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 137 - Director → ME
  • 120
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    icon of address 3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2020-01-08 ~ 2020-01-15
    IIF 126 - Director → ME
  • 121
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 141 - Director → ME
  • 122
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2009-02-16
    IIF 8 - Director → ME
  • 123
    THE IMPERIAL PUB COMPANY PLC - 2007-01-25
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2009-02-16
    IIF 7 - Director → ME
  • 124
    AUTUMN PUBS LIMITED - 2023-05-30
    icon of address 15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Officer
    icon of calendar 2012-04-13 ~ 2018-02-05
    IIF 237 - Director → ME
  • 125
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    icon of calendar 2016-12-02 ~ 2018-02-05
    IIF 5 - Director → ME
  • 126
    icon of address C/o Freetricity 1 Filament Walk, Suite 203, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,379,590 GBP2021-03-31
    Officer
    icon of calendar 2013-02-28 ~ 2015-11-13
    IIF 22 - Director → ME
  • 127
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,923 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2019-03-28
    IIF 110 - Director → ME
    icon of calendar 2021-03-12 ~ 2022-02-07
    IIF 101 - Director → ME
  • 128
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -5,747 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-07-28 ~ 2018-02-05
    IIF 235 - Director → ME
  • 129
    icon of address 23 Woodcock Close, Rochdale, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,398 GBP2024-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2018-04-03
    IIF 87 - Director → ME
  • 130
    icon of address 4 Burley Road, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    icon of calendar 2012-10-22 ~ 2016-06-30
    IIF 10 - Director → ME
  • 131
    icon of address 10-12 Frederick Sanger Road, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2017-08-25
    IIF 60 - Director → ME
  • 132
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    139,416 GBP2024-04-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-08-13 ~ 2018-02-05
    IIF 27 - Director → ME
  • 133
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -485,135 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ 2013-03-19
    IIF 77 - Director → ME
    icon of calendar 2013-02-11 ~ 2018-02-05
    IIF 26 - Director → ME
  • 134
    icon of address 6th Floor St. Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-24 ~ 2018-02-05
    IIF 136 - Director → ME
  • 135
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    icon of calendar 2020-04-14 ~ 2022-12-21
    IIF 112 - Director → ME
  • 136
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    563,562 GBP2024-01-01 ~ 2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2018-02-05
    IIF 238 - Director → ME
  • 137
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,498,997 GBP2024-09-30
    Officer
    icon of calendar 2013-03-18 ~ 2018-02-05
    IIF 72 - 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.