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

Tosnar, Jan

    Related profiles found in government register
  • Tosnar, Jan
    Czech commercial director born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 560/2, Vsehrdova, 118 00 Praha 1, Czech Republic

      IIF 1
  • Tosnar, Jan
    Czech company director born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 560/2, Vsehrdova, 118 00 Praha 1, Czech Republic

      IIF 2 IIF 3 IIF 4
    • icon of address 560/2, Vsehrdova, Prague 1, 11800, Czech Republic

      IIF 5
  • Tosnar, Jan
    Czech director born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 6
    • icon of address 2419/20, Karafiatova, Prague 10 Zabehlice 106 00, Prague, Czech, Czech Republic

      IIF 7
    • icon of address 560/2 Vsehrdova, Mala Strana, Prague 1, Prague, 11800, Czech Republic

      IIF 8
    • icon of address Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, AL2 1HA, England

      IIF 9 IIF 10 IIF 11
  • Tosnar, Jan
    Czech enterpreneur born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 17
  • Tosnar, Jan
    Czech general manager born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, BT1 5EF, Northern Ireland

      IIF 18
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 19
    • icon of address 2419/20, Karafiatova, Prague 10 Zabehlice, Prague, 106 00, Czech Republic

      IIF 20
    • icon of address 560/2, Vsehrdova, Prague 1 - Mala Strana, Prague, 11800, Czech Republic

      IIF 21 IIF 22
    • icon of address 560, Vsehrdova, Mala Strana, Prague 1, Prague, 118 00, Czech Republic

      IIF 23
    • icon of address 560, Vsehrdova, Mala Strana, Prague 1, Prague, 11800, Czech Republic

      IIF 24
    • icon of address Wellington House, 273-275 High Street, London Colney, St. Albans, AL2 1HA, England

      IIF 25
  • Tosnar, Jan
    Czech manager born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 560, Vsehrdova, Mala Strana, Prague 1, 11800, Czech Republic

      IIF 26
    • icon of address 560, Vsehrdova, Mala Strana, Prague 1, Prague, 11800, Czech Republic

      IIF 27
    • icon of address 560/2, Vsehrdova, Prague 1, Praha, 11800, Czech Republic

      IIF 28
    • icon of address 2419/20, Karafiatova, Prague 10 Zabehlice, 10600, Czech Republic

      IIF 29
  • Tosnar, Jan
    Czech managing director born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Wellington House, 273-275 High Street, London Colney, St. Albans, AL2 1HA, England

      IIF 33
  • Tosnar, Ian
    Czech director born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 20, Karafiatova, Prague, 10600, Czech Republic

      IIF 34
  • Tosnar, Jan
    Czech commercial director born in March 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 560/2, Vsehrdova, 118 00 Praha 1, Czech Republic

      IIF 35
  • Tosnar, Jan, Mr.
    Czech general manager born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 560/2, Vsehrdova, Prague 1, Prague, 11800, Czech Republic

      IIF 36
  • Mr Jan Tosnar
    Czech born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 37
  • Mr. Jan Tosnar
    Czech born in January 1973

    Resident in Czech Republic

    Registered addresses and corresponding companies
  • Tosnar, Jan
    Czech director born in January 1973

    Registered addresses and corresponding companies
    • icon of address Karafiatova 20, Prague 10, 10600, FOREIGN, Czech Republic

      IIF 41
child relation
Offspring entities and appointments
Active 37
  • 1
    MI-GRID DEVELOPMENTS LIMITED - 2015-04-10
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,372 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 29 - Director → ME
  • 2
    RIVER GENERATION LIMITED - 2022-02-14
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -313,736 GBP2023-12-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 36 - Director → ME
  • 3
    CENTRAL EUROPEAN INVESTMENT VENTURES LTD - 2004-06-08
    icon of address 1 Lumley Street, Mayfair, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,708 GBP2018-03-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    H2O POWER APPIN LTD - 2021-04-15
    H2O POWER (HAZEL) LTD - 2020-04-24
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -260,820 GBP2023-12-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 10 - Director → ME
  • 5
    H2O POWER (BLUE) LTD - 2021-03-26
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,431 GBP2023-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 9 - Director → ME
  • 6
    ELMSERVE LTD - 2016-10-20
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -282,443 GBP2023-12-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 13 - Director → ME
  • 7
    FISHER PLACE HYDRO LIMITED - 2015-07-13
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    622,617 GBP2023-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 27 - Director → ME
  • 8
    RIVER GENERATION (GLEANN DUBHLINN) LIMITED - 2022-02-14
    RIVER GENERATION (GLENN DUBHLINN) LIMITED - 2016-02-26
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,549 GBP2023-12-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 22 - Director → ME
  • 9
    GLEN HYDRO SPV3 LIMITED - 2014-05-21
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    85,747 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 3 - Director → ME
  • 10
    GLEN HYDRO SPV5 LIMITED - 2014-10-20
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -57,795 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 31 - Director → ME
  • 12
    GLEN HYDRO SPV7 LIMITED - 2015-07-28
    icon of address 9 Reform Street, Blairgowrie
    Active Corporate (3 parents)
    Equity (Company account)
    -667,712 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 35 - Director → ME
  • 13
    GLEN HYDRO SPV6 LIMITED - 2015-04-30
    icon of address 9 Reform Street, Blairgowrie
    Active Corporate (3 parents)
    Equity (Company account)
    -991,059 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 4 - Director → ME
  • 14
    GLEN HYDRO SPV1 LIMITED - 2014-05-21
    icon of address 9 Reform Street, Blairgowrie
    Active Corporate (3 parents)
    Equity (Company account)
    -61,585 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 5 - Director → ME
  • 15
    GLEN HYDRO SPV2 LIMITED - 2014-05-21
    icon of address 9 Reform Street, Blairgowrie, Perthshire
    Active Corporate (3 parents)
    Equity (Company account)
    -481,219 GBP2023-12-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 2 - Director → ME
  • 16
    TEMPLE SOLAR LIMITED - 2014-08-01
    icon of address Wellington House 273-275 High Street, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,267 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 25 - Director → ME
  • 17
    INFINIS HYDRO 2 LIMITED - 2015-03-20
    icon of address Wellington House, 273-275 High Street, London Colney, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    651,366 GBP2023-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    445 GBP2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 8 - Director → ME
  • 19
    HYDRO ELECTRIC DEVELOPMENT LTD - 2018-11-26
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,048,368 GBP2023-12-31
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 6 - Director → ME
  • 20
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,339,718 GBP2021-03-31
    Officer
    icon of calendar 2000-08-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 21
    RENFIN PHILIPHAUGH LIMITED - 2021-03-31
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -516,225 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    858,869 GBP2023-12-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 26 - Director → ME
  • 23
    H2O POWER (VIOLET) LTD - 2021-04-12
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,695,865 GBP2023-12-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 11 - Director → ME
  • 24
    GREENWHEEL NETHER LOCK HYDRO LIMITED - 2022-02-15
    icon of address Wellington House, 273-275 High Street, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,928 GBP2023-12-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 16 - Director → ME
  • 25
    icon of address Philiphaugh Estate Office, Philiphaugh, Selkirk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    732,152 GBP2023-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,185 GBP2024-02-29
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 12 - Director → ME
  • 27
    RENFIN LIMITED - 2018-01-22
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,186 GBP2023-12-31
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 17 - Director → ME
  • 28
    DHG CORRIMONY LIMITED - 2017-01-27
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414,965 GBP2023-12-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 7 - Director → ME
  • 29
    icon of address Wellington House 273-275 High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -10,036 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 33 - Director → ME
  • 30
    H2O POWER (PURPLE) LTD - 2021-04-12
    icon of address Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    895,370 GBP2023-12-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 14 - Director → ME
  • 31
    RENFIN HYDRO 2 LIMITED - 2021-03-02
    icon of address 273-275 Wellington House, High Street, London Colney, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -667,485 GBP2023-12-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address Wellington House 273-275 High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,055,741 GBP2023-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 23 - Director → ME
  • 33
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,810 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 30 - Director → ME
  • 34
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,896 GBP2023-12-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 32 - Director → ME
  • 35
    icon of address 9 Reform Street, Blairgowrie, Perthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    670,358 GBP2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 28 - Director → ME
  • 36
    icon of address C/o Goodbody Northern Ireland Secretarial Limited, 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    389 GBP2023-12-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 18 - Director → ME
  • 37
    icon of address Wellington House 273-275 High Street, London Colney, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -224,084 GBP2023-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 21 - Director → ME
Ceased 2
  • 1
    INFINIS HYDRO 2 LIMITED - 2015-03-20
    icon of address Wellington House, 273-275 High Street, London Colney, St. Albans, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    651,366 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    RENFIN LIMITED - 2018-01-22
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    296,186 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.