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

Mcpherson, Robert Hamish

    Related profiles found in government register
  • Mcpherson, Robert Hamish
    British chief executive officer born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mcpherson, Robert Hamish
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Temple Place, London, WC2R 3BD

      IIF 4
    • icon of address Levenseat Waste Management Site, Wilsontown, Forth, Lanark, ML11 9EP, United Kingdom

      IIF 5
    • icon of address Levenseat Waste Management Site, Wilsontown, Forth, Lanark, ML11 8EP

      IIF 6
  • Mcpherson, Robert Hamish
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mcpherson, Robert Hamish
    British managing director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Kings Road, London, SW3 4NX, England

      IIF 33
  • Mcpherson, Hamish
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86, Brook Street, London, W1K 5AY

      IIF 34
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 35
  • Mcpherson, Robert Hamish
    British associate director born in May 1976

    Registered addresses and corresponding companies
  • Mcpherson, Robert Hamish
    British associate director, barclays c born in May 1976

    Registered addresses and corresponding companies
    • icon of address 54 Lombard Street, London, EC3P 3AH

      IIF 38
  • Mcpherson, Robert Hamish
    British banker born in May 1976

    Registered addresses and corresponding companies
  • Mcpherson, Robert Hamish
    British company director born in May 1976

    Registered addresses and corresponding companies
    • icon of address 1 Churchill Place, London, E14 5HP

      IIF 49
  • Mcpherson, Robert Hamish
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 50
    • icon of address 25, St George Street, London, W1S 1FS

      IIF 51 IIF 52
    • icon of address 727 - 729, High Road, London, N12 0BP, England

      IIF 53
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 54
  • Mcpherson, Robert Hamish
    British chief executive officer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 55
  • Mcpherson, Robert Hamish
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, IP3 0AH, England

      IIF 56
    • icon of address 16, Hickman Avenue, London, E4 9JG, England

      IIF 57 IIF 58
  • Mcpherson, Robert Hamish
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU

      IIF 59 IIF 60 IIF 61
    • icon of address Gamma 9, Gamma Terrace, West Road, Ipswich, IP3 9FF, England

      IIF 62 IIF 63
    • icon of address Gamma 9, Masterlord Office Village, West Road, Ipswich, IP3 9FF, England

      IIF 64
    • icon of address 16, Hickman Avenue, London, E4 9JG, England

      IIF 65
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY, England

      IIF 66 IIF 67 IIF 68
    • icon of address 3rd Floor, 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 74
    • icon of address C/o Bioenergy Infrastructure Limited, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 75
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 76
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 77 IIF 78
  • Mcpherson, Robert Hamish
    British finance born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Temple Place, London, WC2R 3BD, United Kingdom

      IIF 79
  • Mcpherson, Robert Hamish
    British none born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86, Brook Street, London, W1K 5AY

      IIF 80
  • Mcpherson, Hamish
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 20 Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 81
  • Mcpherson, Robert Hamish

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86, Brook Street, London, W1K 5AY

      IIF 82
  • Mr Robert Hamish Mcpherson
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Temple Place, London, WC2R 3BD, United Kingdom

      IIF 83
    • icon of address 727 - 729, High Road, London, N12 0BP, England

      IIF 84
  • Mr Robert Hamish Mcpherson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 85
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 79 - Director → ME
  • 2
    BULLDOG TRADING LIMITED - 2000-09-19
    icon of address 2 Temple Place, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -146,156 GBP2022-06-30
    Officer
    icon of calendar 2018-05-20 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Macintyre Hudson Llp, 31 Castle Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 4
    icon of address Kingfisher House, Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,290,303 GBP2023-08-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 7 - Director → ME
Ceased 75
  • 1
    54 LOMBARD STREET INVESTMENTS LIMITED - 2015-07-08
    BARSHELFCO (NO.63) LIMITED - 1994-10-24
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-05 ~ 2007-01-17
    IIF 48 - Director → ME
  • 2
    icon of address Walkers Spv Limited, Walkers House 87 Mary Street, George Town, Grand Cayman Ky1-9002, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-17
    IIF 45 - Director → ME
  • 3
    icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ 2016-06-08
    IIF 56 - Director → ME
  • 4
    icon of address P O Box 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2008-09-16
    IIF 42 - Director → ME
  • 5
    WALBROOK CAPITAL LLP - 2017-04-05
    icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2012-06-30
    IIF 51 - LLP Designated Member → ME
  • 6
    icon of address 3rd Floor, 86 Brook Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2017-05-16
    IIF 80 - Director → ME
    icon of calendar 2012-12-21 ~ 2017-05-16
    IIF 82 - Secretary → ME
  • 7
    icon of address 727-729 High Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -66,361 GBP2023-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2022-02-05
    IIF 74 - Director → ME
  • 8
    AURIUM CAPITAL MARKETS LLP - 2022-10-03
    BALLANCE CAPITAL MARKETS LLP - 2012-08-14
    icon of address 727-729 High Road, London, England
    Active Corporate (3 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    1,198,000 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2022-02-05
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-11
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,220 GBP2022-03-31
    Officer
    icon of calendar 2017-06-28 ~ 2022-02-05
    IIF 9 - Director → ME
  • 10
    icon of address 727-729 High Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2016-02-19 ~ 2017-05-16
    IIF 69 - Director → ME
  • 11
    AURIUM DEVELOPMENT LIMITED - 2015-03-13
    ACM PROPERTY FINANCE LIMITED - 2015-03-09
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-16 ~ 2017-05-16
    IIF 34 - Director → ME
  • 12
    icon of address 727-729 High Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -90,326 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-05-16
    IIF 35 - Director → ME
  • 13
    icon of address 727 - 729 High Road, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000,000 GBP2023-12-21
    Officer
    icon of calendar 2016-10-03 ~ 2022-02-05
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2021-11-01
    IIF 84 - Has significant influence or control OE
  • 14
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -186 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-09-21
    IIF 73 - Director → ME
  • 15
    NEAT CONTRACTING LIMITED - 2015-07-28
    NEE (CANFORD) LIMITED - 2012-08-13
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    9,514 GBP2018-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2016-09-21
    IIF 68 - Director → ME
  • 16
    NEW EARTH ENERGY (WEST) OPERATIONS LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    275,529 GBP2022-01-30
    Officer
    icon of calendar 2015-07-25 ~ 2016-09-21
    IIF 67 - Director → ME
  • 17
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -104,055 GBP2022-01-30
    Officer
    icon of calendar 2015-06-05 ~ 2016-09-21
    IIF 72 - Director → ME
  • 18
    NEW EARTH ENERGY (WEST) LIMITED - 2015-07-28
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    53 GBP2022-01-30
    Officer
    icon of calendar 2015-07-25 ~ 2016-09-21
    IIF 66 - Director → ME
  • 19
    BARCLAYS HOLDINGS LIMITED - 1999-01-07
    icon of address 1 Churchill Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-08-13 ~ 2007-02-07
    IIF 39 - Director → ME
  • 20
    icon of address 1077 Zx Amsterdam, Strawinskylaan 3501, Netherlands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-17
    IIF 41 - Director → ME
  • 21
    BIOENERGY INFRASTRUCTURE (LEGOLAS ONE) LIMITED - 2017-03-02
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 15 - Director → ME
  • 22
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-23 ~ 2021-06-01
    IIF 25 - Director → ME
  • 23
    BIH (EVERMORE) LIMITED - 2021-12-13
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2021-06-01
    IIF 26 - Director → ME
  • 24
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-23 ~ 2021-06-01
    IIF 28 - Director → ME
  • 25
    icon of address 28 C/o Evero Energy Group Limited, 28 Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2021-06-01
    IIF 18 - Director → ME
  • 26
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2021-06-01
    IIF 14 - Director → ME
  • 27
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-26 ~ 2021-06-01
    IIF 75 - Director → ME
  • 28
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-23 ~ 2021-06-01
    IIF 27 - Director → ME
  • 29
    icon of address 1077 Zx Strawinskylaan, Amsterdam, 3501, Netherlands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-07-19 ~ 2007-01-17
    IIF 49 - Director → ME
  • 30
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2007-01-17
    IIF 43 - Director → ME
  • 31
    icon of address C/o Leonard Curtis Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-17 ~ 2017-07-17
    IIF 57 - Director → ME
  • 32
    icon of address P O Box 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-20 ~ 2008-09-16
    IIF 47 - Director → ME
  • 33
    icon of address Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-17 ~ 2017-05-17
    IIF 76 - Director → ME
  • 34
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-19 ~ 2021-09-30
    IIF 2 - Director → ME
  • 35
    BIOENERGY INFRASTRUCTURE FINANCE LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 17 - Director → ME
    icon of calendar 2015-06-16 ~ 2015-10-05
    IIF 71 - Director → ME
  • 36
    BIOENERGY INFRASTRUCTURE LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ 2015-10-05
    IIF 81 - Director → ME
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 10 - Director → ME
  • 37
    BIH HOLDINGS LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 19 - Director → ME
  • 38
    BIOENERGY INFRASTRUCTURE HOLDINGS (DEV) LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 23 - Director → ME
  • 39
    BIOENERGY INFRASTRUCTURE HOLDINGS LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 12 - Director → ME
    icon of calendar 2015-06-17 ~ 2015-10-05
    IIF 70 - Director → ME
  • 40
    BIOENERGY INFRASTRUCTURE SERVICES LIMITED - 2023-06-21
    icon of address 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-14 ~ 2021-06-01
    IIF 55 - Director → ME
  • 41
    AGHOCO 1354 LIMITED - 2015-11-10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2021-09-30
    IIF 3 - Director → ME
  • 42
    AGHOCO 1353 LIMITED - 2015-11-10
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2021-09-30
    IIF 1 - Director → ME
  • 43
    ALTERIUM CAPITAL LIMITED - 2017-02-02
    icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,984,576 GBP2022-07-31
    Officer
    icon of calendar 2015-03-12 ~ 2016-06-08
    IIF 64 - Director → ME
  • 44
    C G GLOBAL LIMITED - 2013-09-18
    icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,435,974 GBP2022-07-31
    Officer
    icon of calendar 2015-01-09 ~ 2016-06-08
    IIF 63 - Director → ME
  • 45
    HIGHFIELD 124 LIMITED - 2014-02-10
    icon of address Holbrook House, 51 John Street, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,561,995 GBP2022-07-31
    Officer
    icon of calendar 2015-01-09 ~ 2016-06-08
    IIF 62 - Director → ME
  • 46
    FOSPV LIMITED - 2003-12-17
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-08 ~ 2008-09-16
    IIF 44 - Director → ME
  • 47
    icon of address Codan Trust Company (cayman) Limited, Cricket Square Hutchins Drive Po Box 2681, Grand Cayman, Ky1-1111, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2012-09-23
    IIF 61 - Director → ME
  • 48
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,415 GBP2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-11-30
    IIF 33 - Director → ME
  • 49
    icon of address C/o Evero Energy Group Limited, 28, Austin Friars, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-21 ~ 2021-06-01
    IIF 13 - Director → ME
  • 50
    icon of address P.o. Box 309 Ugland House, Grand Cayman, Ky1 1104, Cayman Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2004-09-15
    IIF 38 - Director → ME
  • 51
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2017-09-26
    IIF 77 - Director → ME
  • 52
    icon of address Levenseat Waste Management Site, Wilsontown, Forth, Lanark, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-19 ~ 2021-03-19
    IIF 5 - Director → ME
  • 53
    icon of address Levenseat Waste Management Site Wilsontown, Forth, Lanark
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-18 ~ 2021-03-19
    IIF 6 - Director → ME
  • 54
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-27 ~ 2020-06-08
    IIF 31 - Director → ME
  • 55
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2020-06-08
    IIF 32 - Director → ME
  • 56
    icon of address 2681, Codan Trust Company (cayman) Limited, Cricket Square Hutchins Drive, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2009-12-30 ~ 2012-09-23
    IIF 59 - Director → ME
  • 57
    icon of address Walker House, Mary Street , Po Box 908gt, George Town, Grand Cayman, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2007-01-17
    IIF 36 - Director → ME
  • 58
    icon of address Po Box 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2008-09-16
    IIF 46 - Director → ME
  • 59
    icon of address C/o Leonard Curtis Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2017-07-17
    IIF 58 - Director → ME
  • 60
    STOCKMAN LONDON LIMITED - 1998-11-10
    SIEGEL & STOCKMAN LIMITED - 1994-01-17
    SHELFCO (NO. 603) LIMITED - 1991-04-16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-31 ~ 2017-07-17
    IIF 65 - Director → ME
  • 61
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 30 - Director → ME
  • 62
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 21 - Director → ME
  • 63
    icon of address C/o Bioenergy Infrastructure Limited 1650 Arlington Business Park, Theale, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 20 - Director → ME
  • 64
    SOUTHMOOR BIO POWER LIMITED - 2015-06-11
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2017-09-26
    IIF 78 - Director → ME
  • 65
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-05 ~ 2024-09-19
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 11 - Director → ME
  • 67
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 24 - Director → ME
  • 68
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 16 - Director → ME
  • 69
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 8 - Director → ME
  • 70
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 29 - Director → ME
  • 71
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-07 ~ 2021-06-01
    IIF 22 - Director → ME
  • 72
    WALBROOK CAPITAL LIMITED - 2011-11-17
    icon of address 2681, Cricket Square, Hutchins Drive, Grand Cayman, Ky1 1111, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2012-09-23
    IIF 60 - Director → ME
  • 73
    C12 CAPITAL MANAGEMENT LLP - 2012-04-26
    C12 UK LLP - 2009-11-18
    icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ 2012-06-30
    IIF 52 - LLP Designated Member → ME
  • 74
    icon of address 1 Churchill Place, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2007-01-17
    IIF 40 - Director → ME
  • 75
    icon of address Walker House, 87 Mary Street, George Town, Grand Cayman, Ky1-9002, Cayman Islands, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2007-01-23
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.