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

Mr Alexander Colombini

    Related profiles found in government register
  • Mr Alexander Colombini
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 1 IIF 2
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 3 IIF 4
    • The Stone Building, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 5
    • Unit 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 6
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 7 IIF 8
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 9
    • Highdown House, Highdown Road, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 10
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 11 IIF 12
  • Mr Alexander Colombini
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 13
  • Mr Alex Colombini
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 14
  • Alex Colombini
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 100, Westleigh Avenue, London, SW15 6UZ, England

      IIF 15 IIF 16
  • Mr Alexander Colombini
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, England

      IIF 17
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 18 IIF 19
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, United Kingdom

      IIF 20
  • Colombini, Alexander
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 21
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 22
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 23 IIF 24
  • Colombini, Alexander
    British commercial director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, Highdown Road, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 25
  • Colombini, Alexander
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 26
  • Colombini, Alexander
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 27
  • Colombini, Alexander
    British finance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 28
  • Colombini, Alexander
    British financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 29
    • The Stone Building, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 30
    • Unit 2&3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 31
    • Unit 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 32
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 33 IIF 34
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 35
    • 66, Prescot Street, London, E1 8NN, England

      IIF 36
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 37 IIF 38
  • Colombini, Alex
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 39
    • 100, Westleigh Avenue, London, SW15 6UZ, England

      IIF 40
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 41
  • Colombini, Alex
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 61 Massets Road, Horley, Surrey, RH6 7DT, England

      IIF 42
    • 34c Hobbs Industrial Estate, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN, United Kingdom

      IIF 43
    • 34c, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 47
  • Colombini, Alex
    British finance born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 48
  • Colombini, Alex
    British financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 49
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 50
  • Colombini, Mr Alexander
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4.06 Summit House, 12 Red Lion Square, London, WC1R 4HQ, England

      IIF 51
  • Colombini, Alexander
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gravis Capital Management Ltd, 24 Savile Row, London, W1S 2ES, England

      IIF 52
  • Colombini, Alexander
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 53 IIF 54
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 55
  • Colombini, Alexander
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fallsha, Mill Lane, Felbridge, East Grinstead, West Sussex, RH19 2PF, United Kingdom

      IIF 56
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 57
  • Colombini, Alexander
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, RH19 4LZ, United Kingdom

      IIF 58
  • Colombini, Alexander
    British financial services born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77-81, Bell Street, Reigate, Surrey, RN2 7AN, England

      IIF 59
  • Colombini, Alexander
    British financier born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 60
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 61
    • 9 Oxberry Avenue, London, SW6 5SP

      IIF 62
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 63
    • Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW

      IIF 64
  • Colombini, Alex
    British financier born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wealden House, Lewes Rd, East Grinstead, RH19 3TB, United Kingdom

      IIF 65
  • Colombini, Alexander
    British financier

    Registered addresses and corresponding companies
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 66
child relation
Offspring entities and appointments 45
  • 1
    9 OXBERRY AVENUE LIMITED
    09440979
    9 Oxberry Avenue, London, England
    Active Corporate (5 parents)
    Officer
    2015-02-16 ~ 2025-06-30
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AAE PROJECTS LIMITED
    12067383
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    AIR ARENA LIMITED
    09687266
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2015-07-15 ~ 2016-04-01
    IIF 42 - Director → ME
  • 4
    ARL VENTURES LIMITED
    - now 13933006
    ASSURED RECYCLING LIMITED
    - 2024-03-16 13933006
    Sinon House, The Hyde, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ARLINGCLOSE LIMITED
    02853836 08415499
    Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2004-09-21 ~ 2005-08-31
    IIF 62 - Director → ME
  • 6
    ASSURED ASSET ENERGY HOUNSLOW LIMITED
    09413705
    66 Prescot Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 61 - Director → ME
  • 7
    ASSURED ASSET ENERGY LIMITED
    08306238
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-11-23 ~ now
    IIF 41 - Director → ME
  • 8
    ASSURED ASSET FINANCE LIMITED
    05943979
    Hampton House, High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF 64 - Director → ME
  • 9
    ASSURED ASSET GROUP LIMITED
    09687557
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 46 - Director → ME
  • 10
    ASSURED ASSET LISAHALLY LIMITED
    09919381
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 45 - Director → ME
  • 11
    ASSURED ASSET MANAGEMENT LIMITED
    07711741
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2011-07-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    ASSURED ASSET SOLAR 1 LTD
    12586500 13070086
    17 Hanover Square, London
    Active Corporate (11 parents)
    Officer
    2020-05-05 ~ 2021-08-16
    IIF 31 - Director → ME
  • 13
    ASSURED ASSET SOLAR 2 LTD
    13070086 12586500
    17 Hanover Square, London, England
    Active Corporate (9 parents)
    Officer
    2020-12-08 ~ 2021-08-16
    IIF 26 - Director → ME
  • 14
    ASSURED AVIATION LIMITED
    10014436
    34c Hobbs Industrial Estate Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 43 - Director → ME
  • 15
    ASSURED ENERGY LLP
    OC381709
    24 Savile Row, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-01-17 ~ 2021-09-30
    IIF 52 - LLP Designated Member → ME
  • 16
    ASSURED MARINE LIMITED
    SC438585
    Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 47 - Director → ME
  • 17
    ASSURED MEDICAL SUPPLIES LTD
    12617233
    The Stone Building Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ASSURED RENEWABLE SOLUTIONS LIMITED
    14415760
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ASSURED SOLAR FINANCE LTD
    08073292
    1 Chesterfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 60 - Director → ME
  • 20
    ASSURED SOLAR GROUP LTD
    12586713
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    ASSURED SOLAR LTD
    12586612
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-05-05 ~ 2023-05-11
    IIF 33 - Director → ME
    Person with significant control
    2020-05-05 ~ 2020-05-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 22
    BESS HOLDINGS LIMITED
    13686876
    100 Westleigh Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-10-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    BESS PROPERTY LIMITED
    13693336
    100 Westleigh Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    COLOMBINI ASSET MANAGEMENT LIMITED
    08323381
    1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-12-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 25
    COLOMBINI BELL DEVELOPMENTS LIMITED
    11788646
    Highdown House Highdown Road, 11 Highdown Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 26
    ECOCO SOLUTIONS LIMITED
    16066287
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 39 - Director → ME
  • 27
    ECOCO UK LIMITED
    16978389
    Sinon House, The Hyde, Brighton, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 28
    EVERGREEN ENERGY GROUP LTD
    12585402
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    EVERGREEN POWER PROJECTS LTD
    14257400
    Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 30
    FUTURE VERDE LTD
    07251081
    45 Charles Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-05-12 ~ 2011-08-01
    IIF 59 - Director → ME
  • 31
    HAMPTON ROW ACQUISITION LTD
    11041851
    5a Bulrushes Farm, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 58 - Director → ME
  • 32
    OXBERRY ASSET FINANCE LTD
    - now 05643453
    OXBERRY ASSET MANAGEMENT LTD.
    - 2006-05-16 05643453
    1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-12-02 ~ dissolved
    IIF 63 - Director → ME
    2006-12-12 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 33
    RC CLASSICS LIMITED - now
    DIVISION M LIMITED - 2018-02-23
    BIMOTA UK LIMITED
    - 2015-02-11 05357317
    ASSURED ASSET SOLUTIONS LIMITED
    - 2014-05-13 05357317
    MEDI-TRAC LIMITED
    - 2013-07-31 05357317 05980038
    Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2013-02-14 ~ 2014-05-13
    IIF 57 - Director → ME
  • 34
    RE-GAS ENERGY LIMITED - now
    RKE BIOGROUP LIMITED
    - 2021-11-03 10787369
    Belvedere House, Basing View, Basingstoke, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-05-24 ~ 2019-09-01
    IIF 51 - Director → ME
  • 35
    RENEWABLE CONTRACTS LIMITED
    07998277
    2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (3 parents)
    Officer
    2012-03-29 ~ 2014-04-10
    IIF 56 - Director → ME
  • 36
    RKE BIOGROUP (WEST FEN) LTD
    11407189
    C/o Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (5 parents)
    Officer
    2018-06-11 ~ 2019-05-31
    IIF 65 - Director → ME
  • 37
    SECINT AIRBORNE LTD
    - now 08608823
    KEVAIR AVIATION LTD
    - 2018-06-07 08608823
    First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2016-07-01 ~ 2018-06-06
    IIF 48 - Director → ME
    2016-06-29 ~ 2018-06-06
    IIF 28 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 38
    SECINT ASSET MANAGEMENT PLC
    - now 09468964
    SECURITY AND INTELLIGENCE PLC
    - 2016-07-13 09468964
    Highdown House, Highdown Road, Royal Leamington Spa, Warwickshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-05-01 ~ 2017-07-04
    IIF 36 - Director → ME
  • 39
    SIGMA FINANCE LIMITED
    04429158
    Highdown House, 11 Highdown House, Leamington Spa, Warwickshire, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2014-01-17 ~ now
    IIF 53 - Director → ME
  • 40
    SIGMA GROUP FINANCE LIMITED
    09723894
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 41
    THE GENESIS DRINKS COMPANY LIMITED
    12521198
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 37 - Director → ME
    Person with significant control
    2020-05-08 ~ 2023-07-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    THE TWO GINS COMPANY (DISTRIBUTION) LTD
    12800115
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (4 parents)
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 24 - Director → ME
  • 43
    THE TWO GINS COMPANY (PREMIUM OWN BRANDS) LTD
    12800276
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (4 parents)
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 23 - Director → ME
  • 44
    THE TWO GINS COMPANY LIMITED
    - now 12507716
    TWO GINS LIMITED - 2020-03-16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (4 parents)
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 38 - Director → ME
    Person with significant control
    2020-05-08 ~ 2020-07-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    TOTAL GREEN ENERGY LIMITED
    10952012
    5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 6 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.