logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Chamberlayne, Robin Francis

    Related profiles found in government register
  • Chamberlayne, Robin Francis

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

      IIF 1
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 2
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in England

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

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

      IIF 4
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in United Kingdom

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

      IIF 5
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 6 IIF 7
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 8
  • Chamberlayne, Robin Francis
    British born in December 1966

    Resident in England

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

      IIF 9
    • 20, Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 10
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 11
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in England

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

      IIF 12
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in England

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

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

      IIF 14
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 15
    • Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 16
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 19
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 20
    • Charter House, 55 Drury Lane, London, WC2B 5SQ, England

      IIF 21
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 22 IIF 23
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 24
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 25
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • 141-145, Curtain Road, London, EC2A 3BX, England

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

      IIF 32
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 33
    • Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 34
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 35 IIF 36
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 37
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 38
    • Detla Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 39
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 40
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 41 IIF 42 IIF 43
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, United Kingdom

      IIF 44
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 45 IIF 46 IIF 47
    • 141-145, Curtain Road, Floor 3, London, London, EC2A 3BX, England

      IIF 49
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 50 IIF 51
    • 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 52 IIF 53
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 54
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 55
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 56
  • Chamberlayne, Robin Francis
    British financial advisor born in December 1966

    Resident in United Kingdom

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

      IIF 57
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 58
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Robin Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 73
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 74
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 75
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 76
  • Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 77
  • Mr Robin Francis Chamberalyne
    British born in December 1966

    Resident in England

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

      IIF 78
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 79
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

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

      IIF 80
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 81
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 82
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in United Kingdom

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

      IIF 83
    • Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 84
    • Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 85
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 86
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 87
    • The Steadings, Business Centre, Maisemore, Gloucester, GL2 8EY

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

      IIF 89
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 90 IIF 91
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 92
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 93 IIF 94
    • Unit 9, The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 95
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 96 IIF 97 IIF 98
child relation
Offspring entities and appointments 84
  • 1
    AEG SOLAR INDIA PRIVATE (UK) LIMITED
    09496695
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2015-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 2
    AEI HOLDCO LIMITED
    - now 08567239
    ARMSTRONG ENERGY BESPOKE LIMITED
    - 2015-05-11 08567239
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (10 parents, 18 offsprings)
    Officer
    2015-05-07 ~ 2022-06-27
    IIF 43 - Director → ME
  • 3
    AEI LENDING LIMITED
    - now 08567223
    ARMSTRONG ENERGY FOCUSED LIMITED
    - 2015-05-11 08567223
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (9 parents)
    Officer
    2015-05-07 ~ 2021-09-22
    IIF 42 - Director → ME
  • 4
    AEI SOLAR LIMITED
    - now 08567186
    ARMSTRONG ENERGY DEDICATED LIMITED
    - 2015-05-11 08567186
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Officer
    2015-05-07 ~ 2021-09-22
    IIF 41 - Director → ME
  • 5
    ALTERNATE ENERGIES LIMITED
    07705672
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2015-11-18 ~ 2019-01-09
    IIF 72 - Director → ME
  • 6
    APOLLO POWER LIMITED
    08165939
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 29 - Director → ME
  • 7
    ARMSTRONG BRIDGING INTERNATIONAL LIMITED
    10210435
    Suite G2 Montpellier House, Monpellier Drive, Cheltenham
    Liquidation Corporate (4 parents)
    Officer
    2016-06-02 ~ 2022-10-17
    IIF 13 - Director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ARMSTRONG CAPITAL MANAGEMENT LIMITED
    11472557
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 44 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ARMSTRONG ENERGY GLOBAL FOUNDATION
    - now 08632550
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (10 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 38 - Director → ME
  • 10
    ARMSTRONG ENERGY GLOBAL LIMITED
    08523215
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2014-02-19 ~ 2022-10-17
    IIF 51 - Director → ME
  • 11
    ARMSTRONG ENERGY LIMITED
    - now 07991720 OC378578
    ARMSTRONG ASSET MANAGEMENT LIMITED
    - 2013-06-26 07991720
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    2013-04-05 ~ now
    IIF 24 - Director → ME
  • 12
    ARMSTRONG INFRASTRUCTURE AND PROPERTY FINANCE LIMITED
    10238154
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents)
    Officer
    2016-06-17 ~ 2022-10-17
    IIF 14 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED
    - now 08490785 11086409
    ARMSTRONG PROPERTY LIMITED
    - 2018-01-09 08490785 11086409... (more)
    PIVOTAL POWER LIMITED - 2016-08-08
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    ARMSTRONG PROPERTY LIMITED
    - now 11086409 08117055... (more)
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED
    - 2018-01-09 11086409 08490785
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ASHRI LIMITED
    10602677
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BLUE SKY EVENT MANAGEMENT LIMITED
    08587998
    11a Kimberley Park Road, Falmouth, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CAPEL PLANNING LIMITED
    08336414
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2025-12-12
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    2025-12-12 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CARBON SAVING GENERATION LIMITED
    07687844
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 18 - Director → ME
  • 19
    CHADS FARM ENERGY CENTRE LIMITED
    12741249
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-07-14 ~ 2020-07-14
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CHAMBERLAYNE FARMS LIMITED
    00788102
    Maisemore Court Farm, Maisemore, Gloucester
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2002-10-18 ~ now
    IIF 22 - Director → ME
  • 21
    CLEAN POWER GENERATION LIMITED
    07489877
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 66 - Director → ME
  • 22
    CREATIVE SOLAR SOLUTIONS LIMITED
    07489981
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 63 - Director → ME
  • 23
    CUMBERLAND HOUSE BPRA PROPERTY FUND LLP
    OC350418
    10 Lower Thames Street, London, England
    Active Corporate (212 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 6 - LLP Member → ME
  • 24
    CURTAIN ROAD DEVELOPMENTS 32 LIMITED - now
    HUGO GENERATION LIMITED
    - 2024-07-26 12823899
    LOWER WALDRIDGE SOLAR FARM LIMITED
    - 2021-05-04 12823899
    RCS ENERGY CENTRE 1 LIMITED
    - 2020-08-26 12823899 12363896
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Person with significant control
    2020-08-19 ~ 2023-01-17
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    DISTRIBUTED SOLAR ENERGY LIMITED
    07705719
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (15 parents)
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 71 - Director → ME
  • 26
    DOWNING PLANNED EXIT VCT 2011 PLC
    07425571 07073645... (more)
    Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2010-11-17 ~ dissolved
    IIF 56 - Director → ME
  • 27
    FISKERTON SOLAR LIMITED
    09037986
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 54 - Director → ME
  • 28
    FULCRUM POWER GENERATION LIMITED
    08295779
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    FULCRUM POWER LIMITED
    08165534 08811059
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 26 - Director → ME
  • 30
    FULCRUM POWER LIMITED
    08811059 08165534
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-03-10 ~ now
    IIF 11 - Director → ME
  • 31
    FUTURE ENERGY GENERATION LIMITED
    07705753
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Officer
    2015-11-11 ~ 2019-01-09
    IIF 68 - Director → ME
  • 32
    GELION PLC
    - now 09796512
    GELION UK LTD - 2021-11-12
    GELION LTD - 2021-11-12
    GELION UK PLC
    - 2021-11-12 09796512
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2016-12-14 ~ 2021-11-23
    IIF 53 - Director → ME
  • 33
    GREEN ELECTRICITY GENERATION LIMITED
    07596165
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 67 - Director → ME
  • 34
    HARTWELL SOLAR LIMITED
    08995325
    80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 58 - Director → ME
    2014-04-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 35
    INDUSTRIAL HEAT GENERATION LIMITED
    08295709
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 27 - Director → ME
  • 36
    INDUSTRIAL HEAT LIMITED
    08165961
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 30 - Director → ME
  • 37
    INSTITUTE FOR CHILDREN, YOUTH AND MISSION - now
    CENTRE FOR YOUTH MINISTRY
    - 2013-03-18 03988613
    67 New House Lane, Canterbury, Kent, England
    Active Corporate (60 parents)
    Officer
    2009-06-30 ~ 2012-05-10
    IIF 36 - Director → ME
  • 38
    KINGFISHER RESORTS MEUDON LIMITED
    12891298
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-12-18 ~ now
    IIF 9 - Director → ME
  • 39
    KINGFISHER RESORTS ST IVES LIMITED
    10257898
    Winchester House, Deane Gate Avenue, Taunton
    In Administration Corporate (5 parents, 5 offsprings)
    Officer
    2016-11-10 ~ now
    IIF 25 - Director → ME
  • 40
    KINGFISHER RESORTS STUDLAND LIMITED
    10417689
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-06-27 ~ now
    IIF 20 - Director → ME
  • 41
    LAND AND PROPERTY FUNDING LIMITED
    - now 10675515
    ARMSTRONG LAND AND PROPERTY LIMITED
    - 2019-11-26 10675515
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents)
    Person with significant control
    2017-03-17 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    LOAN NOTE DEBENTURES LIMITED
    - now 08994502
    PROGRESSIVE (ARMSTRONG) LIMITED
    - 2016-06-06 08994502
    19 Tanners Lane, Burford, England
    Active Corporate (4 parents)
    Officer
    2014-04-14 ~ 2017-12-22
    IIF 57 - Director → ME
    2014-04-14 ~ 2017-12-22
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 43
    LOW CARBON GENERATION AND TRADING LIMITED
    07490099
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 69 - Director → ME
  • 44
    MALONIC HOLDINGS LTD
    10552558
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MANOR FARM ENERGY CENTRE LIMITED
    - now 12945774 13873345
    GRANGE FARM ENERGY CENTRE LIMITED
    - 2022-03-15 12945774
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED
    - 2020-10-16 12945774
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2020-10-13 ~ 2022-04-13
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    MOOR HOUSE BPRA PROPERTY FUND LLP
    OC350088
    10 Lower Thames Street, London, England
    Active Corporate (74 parents, 1 offspring)
    Officer
    2010-03-19 ~ now
    IIF 7 - LLP Member → ME
  • 47
    MURA TECHNOLOGY LIMITED
    - now 10520772
    ARMSTRONG CHEMICALS LIMITED
    - 2019-02-13 10520772
    Main Building, Wilton Centre, Redcar, Cleveland, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2018-12-20 ~ 2024-11-17
    IIF 16 - Director → ME
  • 48
    NATEMS SUGAR HOLDINGS (UK) LTD
    10238992
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2016-06-20 ~ 2022-10-17
    IIF 49 - Director → ME
  • 49
    NATURAL ENERGY GENERATION LIMITED
    07705651
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 70 - Director → ME
  • 50
    OT DEVELOPMENTS LIMITED
    10642534
    5 Brayford Square, London, England
    Active Corporate (13 parents, 19 offsprings)
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    PROGRESSIVE ENERGIES LIMITED
    07596186
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (15 parents)
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 65 - Director → ME
  • 52
    PROGRESSIVE INDEPENDENT ADVISERS LIMITED
    - now 04451378 03574415
    ROBIN CHAMBERLAYNE LIMITED
    - 2002-09-30 04451378 03574415
    Unit 9 The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2002-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    PROGRESSIVE STRATEGIC SOLUTIONS LLP
    OC324061
    The Steadings Business Centre, Maisemore, Gloucester
    Active Corporate (9 parents)
    Officer
    2006-11-20 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 88 - Has significant influence or control OE
  • 54
    PROGRESSIVE WEALTH LLP
    OC446253
    The Granary, Unit 9 Church Road, Maisemore, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove members OE
    IIF 77 - Right to surplus assets - 75% or more OE
  • 55
    PROVEN LEGACY LIMITED
    - now 10024220
    PROVEN LEGACY PUBLIC LIMITED COMPANY
    - 2021-06-21 10024220 10014262
    Charter House, 55 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    2016-05-24 ~ now
    IIF 21 - Director → ME
  • 56
    PROVEN PLANNED EXIT VCT PLC
    07333086
    Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (9 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 12 - Director → ME
  • 57
    PV GENERATION LIMITED
    07721561
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (14 parents)
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 60 - Director → ME
  • 58
    PV TRADING LIMITED
    - now 07290229
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (14 parents)
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 50 - Director → ME
  • 59
    RASA BRIDGING LIMITED
    10346511
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents)
    Officer
    2016-08-25 ~ 2022-10-17
    IIF 40 - Director → ME
    Person with significant control
    2016-08-25 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    RENEW WILTON LIMITED - now
    IODIC HOLDINGS LTD
    - 2019-11-21 10552624
    Main Building, Wilton Centre, Redcar, Cleveland, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-06-26 ~ 2019-04-17
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    RENEWABLE CONNECTIONS LLP
    OC428894
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 62
    RENEWABLE ENERGY FUNDING LLP
    OC352755
    2 Church Rise, Maisemore, Gloucester, Glos
    Dissolved Corporate (4 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 63
    RENEWABLE ENERGY GENERATION LIMITED
    07489910
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Officer
    2015-05-08 ~ 2019-01-09
    IIF 64 - Director → ME
  • 64
    RENEWABLE ENERGY TRADING LIMITED
    07483846
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 62 - Director → ME
  • 65
    RENEWABLE GREEN POWER LIMITED
    07687853
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (13 parents)
    Officer
    2015-07-30 ~ 2019-01-09
    IIF 48 - Director → ME
  • 66
    RIVINGTON ENERGY (MANAGEMENT) LIMITED
    - now 12351952
    RIVINTON ENERGY (MANAGEMENT) LIMITED
    - 2023-01-18 12351952
    RIVINGTON ENERGY LIMITED
    - 2023-01-17 12351952 13873345... (more)
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents, 16 offsprings)
    Person with significant control
    2022-11-04 ~ 2023-05-22
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    ROBIN CHAMBERLAYNE LIMITED
    - now 03574415 04451378
    PROGRESSIVE INDEPENDENT ADVISERS LIMITED
    - 2002-09-30 03574415 04451378
    Steadings Business Centre, Maisemore, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    1998-06-03 ~ dissolved
    IIF 35 - Director → ME
  • 68
    SAWBRIDGE SOLAR LIMITED
    - now 09735201
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED
    - 2016-04-04 09735201
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2015-08-17 ~ 2018-08-15
    IIF 33 - Director → ME
  • 69
    SECURED LENDING LIMITED - now
    ARMSTRONG SECURED LENDING LIMITED
    - 2020-03-11 09033656
    ARMSTRONG BRIDGING LIMITED
    - 2018-08-08 09033656
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 70
    SHORE 2 LIMITED
    10833099
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (3 parents)
    Officer
    2017-06-23 ~ 2022-10-17
    IIF 32 - Director → ME
  • 71
    SHORE FINANCE LIMITED
    10392115
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents)
    Officer
    2016-09-23 ~ 2022-10-17
    IIF 52 - Director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    SOLAR INCOME AND GROWTH LIMITED
    - now 08430843
    ARMSTRONG ENERGY INCOME LIMITED
    - 2020-04-16 08430843 08801341
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2013-04-08 ~ 2020-09-01
    IIF 59 - Director → ME
  • 73
    SOLAR TRADING LIMITED
    - now 10090473
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (6 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 37 - Director → ME
  • 74
    SS&S PROPERTY HOLDINGS LTD
    10844389
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 90 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 75
    THAMES VENTURES VCT 2 PLC - now
    DOWNING FOUR VCT PLC
    - 2022-09-02 06789187 08641772
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC
    - 2015-07-20 06789187
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC
    - 2009-11-12 06789187
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (15 parents, 18 offsprings)
    Officer
    2009-01-21 ~ 2016-12-02
    IIF 55 - Director → ME
  • 76
    TILLING ENERGY LIMITED
    08595805
    10 Lower Thames Street, London, England
    Active Corporate (20 parents)
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 34 - Director → ME
  • 77
    TOURIAN RENEWABLES LTD
    - now 08540135
    JE RENEWABLES LTD - 2016-03-10
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-12-14 ~ 2021-11-22
    IIF 19 - Director → ME
  • 78
    UK GREEN POWER GENERATION LIMITED
    07498904
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Officer
    2015-06-17 ~ 2019-01-09
    IIF 45 - Director → ME
  • 79
    UK SOLAR PROJECTS LIMITED
    09232516
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2014-10-17 ~ 2021-06-08
    IIF 31 - Director → ME
  • 80
    UK WIND ENERGY GENERATION LIMITED
    07498730
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (14 parents)
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 61 - Director → ME
  • 81
    VOLTA GAS DEVELOPMENTS LIMITED
    - now 09925749
    GAG408 LIMITED
    - 2017-03-02 09925749 09718237... (more)
    C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (9 parents)
    Person with significant control
    2017-02-27 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 82
    WHATLEY ENERGY CENTRE LIMITED
    13572506
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Officer
    2022-10-17 ~ now
    IIF 10 - Director → ME
    2022-08-31 ~ 2022-10-17
    IIF 17 - Director → ME
  • 83
    WIND POWER GENERATION LIMITED
    07498886
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (15 parents)
    Officer
    2015-07-24 ~ 2019-01-09
    IIF 46 - Director → ME
  • 84
    ZERO CARBON POWER LIMITED
    07498747
    20 Central Avenue, St. Andrews Business Park, Norwich, Norfolk, England
    Active Corporate (12 parents)
    Officer
    2015-06-25 ~ 2019-01-09
    IIF 47 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.