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

Ms Valeria Tyutina

    Related profiles found in government register
  • Ms Valeria Tyutina
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 1
    • St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH

      IIF 2
    • St Andrews Castle, St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 3
    • 25, New Road, Chatteris, Cambridgeshire, PE16 6BJ, England

      IIF 4
    • Flat 55, Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF, United Kingdom

      IIF 5
    • Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 6
  • Ms Valeria Tyutina
    British born in April 2020

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 7
  • Ms Valeria Tyutina
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St, Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 8
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 9
    • Mit Barn, Writtle Road, Margaretting, Ingatestone, Essex, CM4 0EL, England

      IIF 10
    • Flat 55, Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF, United Kingdom

      IIF 11
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 12
    • Flat 55, Nine Elms Lane, London, SW8 5DF, England

      IIF 13
  • Ms Valeria Tyutina
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 14
  • Ms Valeria Tyutina
    British born in April 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Valeria Tyutina
    British born in October 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 19
  • Tyutina, Valeria
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH

      IIF 20
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 21 IIF 22
    • 25, New Road, Chatteris, Cambridgeshire, PE16 6BJ, England

      IIF 23
    • 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 24 IIF 25
  • Tyutina, Valeria
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 26
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 27 IIF 28
    • Flat 55 Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF, England

      IIF 29
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 30 IIF 31
    • 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 32
    • Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 33
  • Tyutina, Valeria
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 34
  • Tyutina, Valeria
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St, Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 35
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 36
  • Tioutina, Valeria
    Russian finance manager born in April 1980

    Resident in Russia

    Registered addresses and corresponding companies
    • St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14 10319521
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2020-03-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    ALCHEMIE CORPORATE MANAGEMENT LIMITED - 2020-05-26
    ALCHEMIE TECHNOLOGY CM LIMITED - 2010-05-12
    Mit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,276 GBP2024-06-30
    Person with significant control
    2019-05-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    UK AST LIMITED - 2021-01-28
    St Andrews Castle St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Person with significant control
    2020-10-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    25 New Road, Chatteris, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    NAPIER ROLLS ROYCE LIMITED - 2020-05-26
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2020-10-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2020-10-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    NAPIER BENTLEY LIMITED - 2020-05-26
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    St Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    Alchemie Group, Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 18
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2016-11-22 ~ 2021-05-16
    IIF 36 - Director → ME
  • 2
    ALCHEMIE TECHNOLOGY GROUP LIMITED - 2010-05-25
    4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    5,114,390 GBP2018-06-30
    Officer
    2004-02-03 ~ 2014-07-05
    IIF 37 - Director → ME
  • 3
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14 10319521
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-07-21 ~ 2020-10-19
    IIF 20 - Director → ME
  • 4
    ALCHEMIE CORPORATE MANAGEMENT LIMITED - 2020-05-26
    ALCHEMIE TECHNOLOGY CM LIMITED - 2010-05-12
    Mit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361,276 GBP2024-06-30
    Officer
    2020-02-27 ~ 2020-11-05
    IIF 31 - Director → ME
  • 5
    ENERGYNETIQ LIMITED - 2023-05-04 14671544
    Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,819,682 GBP2024-06-30
    Officer
    2020-05-18 ~ 2021-03-19
    IIF 33 - Director → ME
    Person with significant control
    2020-05-18 ~ 2021-03-19
    IIF 6 - Has significant influence or control OE
  • 6
    UK AST LIMITED - 2021-01-28
    St Andrews Castle St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ 2021-05-17
    IIF 34 - Director → ME
  • 7
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    2020-07-21 ~ 2020-10-19
    IIF 22 - Director → ME
  • 8
    INFINITY ENERGY GROUP UK LIMITED - 2020-07-08
    NAPIER POWER LIMITED - 2019-06-27 12254568
    Post Office Vaults, Market Place, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2019-06-27 ~ 2020-10-19
    IIF 25 - Director → ME
  • 9
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,267 GBP2024-06-30
    Officer
    2020-01-06 ~ 2020-04-29
    IIF 32 - Director → ME
  • 10
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-09-01 ~ 2020-10-19
    IIF 21 - Director → ME
  • 11
    Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-06-30
    Officer
    2020-04-19 ~ 2021-05-17
    IIF 26 - Director → ME
  • 12
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2020-11-19 ~ 2021-05-20
    IIF 27 - Director → ME
  • 13
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-08-01 ~ 2020-10-19
    IIF 24 - Director → ME
  • 14
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-09-01 ~ 2020-10-20
    IIF 30 - Director → ME
  • 15
    NET ZERO FOUNDATION LIMITED - 2024-09-16
    AARU FOUNDATION (UNITED KINGDOM) LIMITED - 2022-11-07
    Post Office Vaults, Market Place, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    634 GBP2024-12-31
    Officer
    2019-07-26 ~ 2021-03-19
    IIF 29 - Director → ME
  • 16
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-11-19 ~ 2021-05-17
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.