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

Lunel, Temucin

    Related profiles found in government register
  • Lunel, Temucin
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brewery, Brewery Lane, Hook Norton, Oxfordshire, OX15 5NY, England

      IIF 1
  • Lunel, Temucin
    British ceo born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office Cottage, Chapel Street, Hook Norton, Banbury, Oxfordshire, OX15 5JT

      IIF 2 IIF 3 IIF 4
    • icon of address The National Energy Centre, Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8NG

      IIF 5
  • Lunel, Temucin
    British ceo national energy foundation born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trade House, Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT

      IIF 6
  • Lunel, Temucin
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office Cottage, Chapel Street, Hook Norton, Banbury, Oxfordshire, OX15 5JT

      IIF 7
  • Lunel, Temucin
    British managing director cocontrol ltd born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G40, Innovation Centre, Sci-tech, Daresbury, Cheshire, WA4 4FS, England

      IIF 8
  • Lunel, Temucin
    British md born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shand Street, London, SE1 2ES, United Kingdom

      IIF 9
  • Mr Temucin Lunel
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brewery, Brewery Lane, Hook Norton, OX15 5NY, England

      IIF 10
    • icon of address The Brewery, Brewery Lane, Hook Norton, Oxfordshire, OX15 5NY, England

      IIF 11
    • icon of address 8, Fenchurch Place, London, EC3M 4AJ, England

      IIF 12
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Brewery, Brewery Lane, Hook Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,706 GBP2025-02-28
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address The Brewery, Brewery Lane, Hook Norton, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,706 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-02-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address The National Energy Centre Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2012-11-15
    IIF 5 - Director → ME
  • 3
    CANARY CONTROL LTD - 2015-09-02
    icon of address Riverside Building Sustainable Workspaces, Riverside Building, County Hall 3rd, Westminster Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,931 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2018-11-30
    IIF 9 - Director → ME
  • 4
    THE ENERGY EXPERIENCE LIMITED - 1995-02-27
    ENERGY ADVISORY SERVICES LIMITED - 2018-09-25
    icon of address Suite 106 100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,836 GBP2024-03-31
    Officer
    icon of calendar 2005-09-12 ~ 2013-09-12
    IIF 2 - Director → ME
  • 5
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2006-12-08 ~ 2011-06-30
    IIF 7 - Director → ME
  • 6
    ENERGY ADVISORY SERVICES LIMITED - 1994-12-16
    NATIONAL ENERGY SERVICES LIMITED - 2018-02-02
    icon of address 4 Mill Square Featherstone Road, Wolverton Mill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    379,279 GBP2024-10-31
    Officer
    icon of calendar 2005-07-08 ~ 2011-06-30
    IIF 6 - Director → ME
  • 7
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2005-09-12 ~ 2013-09-12
    IIF 3 - Director → ME
  • 8
    icon of address First Floor Violet 3 Sci Tech Daresbury, Keckwick Lane, Warrington, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,752,185 GBP2022-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2021-05-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-04-25
    IIF 12 - Has significant influence or control OE
  • 9
    THE ENERGY CENTRE LIMITED - 1999-10-07
    icon of address Suite 2.15, Challenge House Sherwood Drive, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2005-09-12 ~ 2013-09-12
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.