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 George Reresby Sitwell

    Related profiles found in government register
  • Mr George Reresby Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Princedale Road, London, W11 4NH, England

      IIF 1
  • Sir George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 2
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 3
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 4
  • George Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 5 IIF 6
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 7 IIF 8 IIF 9
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 10
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, United Kingdom

      IIF 11
    • F32, Ambassador Building, 5 New Union Square, London, SW11 7BT, England

      IIF 12
    • Riverbank House, Putney Bridge Approach, London, SW6 3JD, England

      IIF 13 IIF 14 IIF 15
  • Sitwell, George Reresby Sacheverell, Sir
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 33
    • 73, Pottery Lane, London, W11 4NA, England

      IIF 34
    • Bastion House, 6th Floor, 140 London Wall, London, EC2Y 5DN, United Kingdom

      IIF 35
    • Chester House, C/o Landmark Power Holdings Limited, Fulham High Street, London, SW6 3JA, England

      IIF 36
  • Sitwell, George Reresby Sacheverell, Sir
    British finance born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, United Kingdom

      IIF 37 IIF 38
  • Sitwell, George, Sir
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 39
  • Sitwell, George, Sir
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Brompton Square, London, SW3 2AD, United Kingdom

      IIF 40
    • 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 41
  • Sitwell, George, Sir
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon, Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 42
  • Sir George Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 1st - 3rd Floors 81-83, Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 43
    • Chester House, Fulham High Street, London, SW6 3JA, England

      IIF 44
  • Mr George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sir George Reresby Sacheverell Sitwell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 250, Queenstown Road, Flat 9 Hawker Building, London, SW11 8AE, England

      IIF 49
  • Mr George Reresby Sacheverell Sitwell
    United Kingdom born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hawker Building, Flat 9, 350 Queenstown Road, London, SW11 8AE, England

      IIF 50
  • Sitwell, George Reresby Sacheverell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British business financier born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 53
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 72
  • Sitwell, George Reresby Sacheverell, Sir
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 73
  • Sitwell, George Reresby Sacheverell
    British born in April 1967

    Registered addresses and corresponding companies
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 74
  • Sitwell, George Reresby Sacheverell
    British company director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director born in April 1967

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 250, Queenstown Road, London, SW11 8AE, England

      IIF 82
  • Sitwell, George Reresby Sacheverell, Sir
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Old Dairy A Greatworth Hall, Greatworth, Banbury, Oxfordshire, OX17 2DH, England

      IIF 83
    • 5th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA, England

      IIF 84
  • Sitwell, George Reresby Sacheverell
    British

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 85
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 86
  • Sitwell, George Reresby Sacheverell
    British company director

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell
    British director

    Registered addresses and corresponding companies
    • 108 Princedale Road, London, W11 4NH

      IIF 90
    • 5 Farm Cottage, Farm Place, London, W8 7SX

      IIF 91 IIF 92
  • Sitwell, George Reresby Sacheverell
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Sitwell, George Reresby Sacheverell, Sir

    Registered addresses and corresponding companies
    • 41, Devonshire Street, London, W1G 7AJ, England

      IIF 104
  • Sitwell, George Reresby Sacheverell

    Registered addresses and corresponding companies
  • Sitwell, George, Sir

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 69
  • 1
    ALPHAHOLD LIMITED
    07795863
    5th Floor Thavies Inn House, 3-4 Holborn Circus, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-11-14 ~ dissolved
    IIF 84 - Director → ME
  • 2
    CARBON CAPTURE REUSE LIMITED
    12264674
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Officer
    2019-10-16 ~ now
    IIF 20 - Director → ME
    2019-10-16 ~ 2023-06-30
    IIF 110 - Secretary → ME
    Person with significant control
    2019-10-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CARBON CAPTURE TECHNOLOGY LIMITED
    12451165
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-10 ~ now
    IIF 29 - Director → ME
    2020-02-10 ~ 2023-06-30
    IIF 111 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2020-11-02
    IIF 44 - Has significant influence or control OE
  • 4
    COLLECTORS ART ADVISERS (B) LLP
    OC303693 OC303706
    St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (30 parents)
    Officer
    2003-01-15 ~ 2006-01-16
    IIF 95 - LLP Member → ME
  • 5
    CROSSOVER CAPITAL LIMITED
    - now 04787294
    MISLEX (392) LIMITED
    - 2004-08-09 04787294 04787308... (more)
    Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2008-09-01 ~ now
    IIF 52 - Director → ME
    2003-10-15 ~ 2007-07-13
    IIF 77 - Director → ME
    2003-10-15 ~ 2003-10-15
    IIF 88 - Secretary → ME
    2004-08-02 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CROSSOVER PRODUCTIONS LIMITED
    - now 05502035
    MISLEX (451) LIMITED
    - 2005-09-08 05502035 05502014... (more)
    5th Floor 111 Charterhouse Street, London, United Kingdom
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2005-09-08 ~ 2014-08-21
    IIF 51 - Director → ME
  • 7
    DOBLE CONSULTING LIMITED
    04323337
    Hawker Building Flat 9, 350 Queenstown Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2001-11-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 8
    ELEMENTS CLUB LIMITED
    - now 06585354
    FOUR ELEMENTS HOTEL LIMITED
    - 2009-06-29 06585354
    23 Coleherne Road, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2009-06-02 ~ 2010-05-20
    IIF 53 - Director → ME
  • 9
    ENDEAVOUR SHIPPING LIMITED
    08892693
    Endeavour Ventures Limited, 41 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ 2014-09-16
    IIF 33 - Director → ME
    2014-02-13 ~ 2014-09-22
    IIF 104 - Secretary → ME
  • 10
    EVANS LAND LIMITED
    11089535
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    2023-09-15 ~ now
    IIF 30 - Director → ME
  • 11
    GENESIS COMPUTER RESOURCES LIMITED
    03000342
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (10 parents)
    Officer
    2003-10-06 ~ 2006-03-30
    IIF 79 - Director → ME
    2003-10-06 ~ 2004-06-21
    IIF 87 - Secretary → ME
  • 12
    GLOBAL GENIUS LIMITED - now
    JCC (UK) LIMITED
    - 2012-03-09 04888294
    PINCO 2007 LIMITED
    - 2003-09-16 04888294 04888290... (more)
    16-18 Kirby Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-09-16 ~ 2006-03-30
    IIF 76 - Director → ME
    2003-09-16 ~ 2005-09-03
    IIF 89 - Secretary → ME
  • 13
    GRAPHITE TECHNOLOGY LIMITED
    - now 12939532
    CARBON BLACK LIMITED
    - 2021-06-02 12939532
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-09 ~ now
    IIF 22 - Director → ME
    2020-10-09 ~ 2023-06-30
    IIF 116 - Secretary → ME
    Person with significant control
    2020-10-09 ~ 2021-08-02
    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
  • 14
    INTERQUEST (UK) LIMITED
    03052229
    Castle Chambers, 87a High Street, Berkhamsted, Hertfordshire, England
    Dissolved Corporate (13 parents)
    Officer
    2001-11-26 ~ 2006-03-30
    IIF 80 - Director → ME
    2001-11-26 ~ 2004-06-21
    IIF 91 - Secretary → ME
  • 15
    INTERQUEST FINANCIAL MARKETS LIMITED - now
    SBS (UK) LIMITED
    - 2012-03-29 04381183
    INTERQUEST CONSULTING LIMITED
    - 2003-09-16 04381183
    PINCO 1733 LIMITED - 2002-03-19
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (12 parents)
    Officer
    2002-03-22 ~ 2006-03-30
    IIF 74 - Director → ME
    2003-02-11 ~ 2004-06-21
    IIF 86 - Secretary → ME
  • 16
    INTERQUEST GROUP (UK) LIMITED
    - now 03990043 04298109
    ITMAIL LIMITED
    - 2005-07-29 03990043
    MIGHTYMATCH LIMITED
    - 2004-04-28 03990043
    MIGHTYMATCH PLC
    - 2004-01-16 03990043
    DEALSTORE IV PLC
    - 2000-10-02 03990043 04058708... (more)
    Adamson House Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (26 parents)
    Officer
    2000-07-05 ~ 2006-03-30
    IIF 78 - Director → ME
    2002-03-02 ~ 2004-06-21
    IIF 106 - Secretary → ME
  • 17
    INTERQUEST GROUP LIMITED
    04298109 03990043
    Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Liquidation Corporate (18 parents, 23 offsprings)
    Officer
    2001-11-15 ~ 2006-03-30
    IIF 75 - Director → ME
    2001-11-15 ~ 2004-06-21
    IIF 105 - Secretary → ME
  • 18
    JEDDO CAPITAL LIMITED
    - now 04690899
    M P PARTNERS LIMITED - 2003-12-22
    COLLECTORS FUND (GP) LIMITED - 2003-04-28
    14th Floor Dukes Keep, Marsh Lane, Southampton
    Dissolved Corporate (6 parents, 14 offsprings)
    Officer
    2007-03-09 ~ 2012-02-01
    IIF 85 - Secretary → ME
  • 19
    LANDMARK ASSET PARTNERS LLP
    OC434481
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-12-01 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2020-12-01 ~ 2021-08-05
    IIF 6 - Right to appoint or remove members OE
  • 20
    LANDMARK BOND FINANCE LTD
    14995627
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LANDMARK DEVELOPMENT PARTNERS LIMITED
    16546680
    86 Haldon Road, London, England
    Active Corporate (5 parents)
    Officer
    2025-07-28 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 49 - Has significant influence or control OE
  • 22
    LANDMARK INDUSTRIAL HOLDINGS LIMITED
    - now 12451037
    LANDMARK ASSET VENTURES LIMITED
    - 2024-02-02 12451037
    COMONOX LIMITED
    - 2023-11-01 12451037
    HYDROGEN TECHNOLOGY LIMITED
    - 2021-05-26 12451037
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-02-10 ~ now
    IIF 27 - Director → ME
    2020-02-10 ~ 2023-06-30
    IIF 108 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-11-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Has significant influence or control OE
  • 23
    LANDMARK KNYPERSLEY LIMITED
    - now 12451084
    E'POI LIMITED
    - 2023-10-26 12451084
    FLEX POWER PLUS LIMITED
    - 2021-06-03 12451084
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-02-10 ~ now
    IIF 23 - Director → ME
    2020-02-10 ~ 2023-06-30
    IIF 115 - Secretary → ME
    Person with significant control
    2020-02-10 ~ 2023-10-25
    IIF 15 - Has significant influence or control OE
  • 24
    LANDMARK POWER HOLDINGS LIMITED
    12943542
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    2021-01-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-11-09 ~ 2021-02-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LANDMARK POWER LTD
    12179638
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-04-17 ~ 2023-05-07
    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
  • 26
    LANDMARK TECHNOLOGY INTERNATIONAL LIMITED
    13498935
    Clarendon, Chester House, 81-83 Fulham High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 42 - Director → ME
    2021-07-07 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 27
    LANDMARK TECHNOLOGY LIMITED
    12334517
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2019-11-26 ~ now
    IIF 26 - Director → ME
    2019-11-26 ~ 2023-06-30
    IIF 113 - Secretary → ME
    Person with significant control
    2019-11-26 ~ 2023-02-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    LISBON PROPERTY PARTNERS LLP
    OC401611
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 102 - LLP Designated Member → ME
  • 29
    LODESTONE POWER LIMITED
    11757343
    Suite F32, Ambassador Building, New Union Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 40 - Director → ME
    2019-01-09 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 30
    LOURINHA PROPERTY PARTNERS LLP
    OC404408
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 31
    METHANATION TECHNOLOGY LIMITED
    12451335
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-10 ~ now
    IIF 19 - Director → ME
    2020-02-10 ~ 2023-06-30
    IIF 112 - Secretary → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 7 - Has significant influence or control OE
  • 32
    MILL HILL CLEAN CARBON LIMITED
    14917946
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-06-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-06-06 ~ 2025-07-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MOTION PICTURE PARTNERS INTERNATIONAL (A) LLP
    OC305758 OC305760... (more)
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (53 parents)
    Officer
    2003-10-10 ~ 2009-04-06
    IIF 96 - LLP Member → ME
    2009-04-06 ~ dissolved
    IIF 99 - LLP Member → ME
  • 34
    MOTION PICTURE PARTNERS INTERNATIONAL (B) LLP
    OC305759 OC305760... (more)
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (34 parents)
    Officer
    2008-04-06 ~ dissolved
    IIF 97 - LLP Member → ME
    2003-10-10 ~ 2009-04-06
    IIF 94 - LLP Member → ME
  • 35
    MOTION PICTURE PARTNERS INTERNATIONAL (D) LLP
    - now OC304550 OC305760... (more)
    COLLECTORS FUND (GP) LIMITED LIABILITY PARTNERSHIP - 2004-05-07
    C/o Nyman Libson Paul, Regina House, 124 Finchley Road, London
    Dissolved Corporate (16 parents)
    Officer
    2009-04-06 ~ 2010-04-06
    IIF 100 - LLP Designated Member → ME
  • 36
    MOTION PICTURE PARTNERS LLP
    OC301680 OC309134... (more)
    C/o Nyman Libson Paul, Regina House, Finchley Road, London
    Dissolved Corporate (11 parents)
    Officer
    2002-03-12 ~ 2009-04-06
    IIF 93 - LLP Member → ME
    2009-04-06 ~ 2012-04-05
    IIF 98 - LLP Member → ME
  • 37
    MSG 20 LIMITED
    - now 10863373
    ECD PROJECT 2 LTD - 2020-04-15
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (5 parents)
    Officer
    2020-04-16 ~ now
    IIF 32 - Director → ME
  • 38
    OMEIRA STUDIO PARTNERS I LIMITED
    08413410 08413575... (more)
    41 Devonshire Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 37 - Director → ME
  • 39
    OMEIRA STUDIO PARTNERS II LIMITED
    08413575 08413410... (more)
    41 Devonshire Street, London
    Active Corporate (6 parents)
    Officer
    2013-02-21 ~ 2016-02-24
    IIF 38 - Director → ME
  • 40
    OMEIRA STUDIO PARTNERS LIMITED
    08690045 08413410... (more)
    41 Devonshire Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2014-09-10 ~ 2015-11-30
    IIF 34 - Director → ME
  • 41
    OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED - now
    INTERQUEST GLOBAL LIMITED - 2012-07-10
    INSIGHT COMPUTER RECRUITMENT LIMITED
    - 2012-03-12 02533052
    MARONBRIDGE LIMITED - 1991-04-03
    16-18 Kirby Street, London
    Dissolved Corporate (11 parents)
    Officer
    2002-07-12 ~ 2006-03-30
    IIF 81 - Director → ME
    2002-07-12 ~ 2004-06-21
    IIF 92 - Secretary → ME
  • 42
    POWERBOX ENERGY SOLUTIONS LIMITED - now
    LANDMARK ENERGY SYSTEMS LIMITED
    - 2025-05-08 13265424
    HIGHGROUNDS PROPERTIES LIMITED
    - 2021-09-20 13265424
    Barnfield House C/o Jack Ross, Salford Approach, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-09-16 ~ 2025-05-07
    IIF 21 - Director → ME
  • 43
    QDP VILLA NO. 10 LTD
    06432169 06432166... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 47 - Has significant influence or control OE
  • 44
    QDP VILLA NO. 18 LTD
    06432236 06432146... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 60 - Director → ME
  • 45
    QDP VILLA NO. 19 LTD
    06432243 06432227... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 46 - Has significant influence or control OE
  • 46
    QDP VILLA NO. 21 LTD
    06432309 06432328... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 61 - Director → ME
  • 47
    QDP VILLA NO. 22 LTD
    06432242 06432309... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-06
    IIF 45 - Has significant influence or control OE
  • 48
    QDP VILLA NO. 9 LTD
    06432164 06432144... (more)
    Nethergers, Church Lane, Robertsbridge, England
    Dissolved Corporate (11 parents)
    Officer
    2007-11-23 ~ 2008-07-03
    IIF 71 - Director → ME
  • 49
    RHODESIA POWER LIMITED
    13019926
    5th Floor 20 Fenchurch Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2021-06-30 ~ now
    IIF 17 - Director → ME
  • 50
    SAPPHIRE PARTNERS & CO LIMITED
    08333128
    53 Greening Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-01 ~ dissolved
    IIF 83 - Director → ME
  • 51
    SCDLLP LOT NO. 2 LTD
    - now 05991402 05954681... (more)
    FIRMCOVER LIMITED
    - 2007-05-14 05991402
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 55 - Director → ME
  • 52
    SCDLLP LOT NO.10 LTD
    - now 06039745 06021274... (more)
    KEENVISION LIMITED
    - 2007-05-14 06039745 06741626
    St Clements House, Clements Lane, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 66 - Director → ME
  • 53
    SCDLLP LOT NO.11 LTD
    - now 05954381 06039745... (more)
    SPELLCHART LIMITED
    - 2007-05-14 05954381
    2 Elm Grove Road, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-19 ~ 2008-12-16
    IIF 68 - Director → ME
  • 54
    SCDLLP LOT NO.12 LTD
    - now 05954681 06039745... (more)
    SPELLPOOL LIMITED
    - 2007-05-14 05954681
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (11 parents)
    Officer
    2007-01-19 ~ 2009-02-04
    IIF 59 - Director → ME
  • 55
    SCDLLP LOT NO.13 LTD
    - now 06021322 06039745... (more)
    WELLBEAM LIMITED
    - 2007-05-14 06021322
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-01-19 ~ 2009-03-03
    IIF 62 - Director → ME
  • 56
    SCDLLP LOT NO.16 LTD
    - now 06021387 06039745... (more)
    WELLFLEET LIMITED
    - 2007-05-14 06021387
    St Clements House 27-28, Clements Lane, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 64 - Director → ME
  • 57
    SCDLLP LOT NO.3 LTD
    - now 05992190 11654437... (more)
    FIRMDATA LIMITED
    - 2007-05-14 05992190
    5 Fleet Place, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-19 ~ 2009-04-27
    IIF 67 - Director → ME
  • 58
    SCDLLP LOT NO.4 LTD
    - now 05991431 06039721... (more)
    FIRMPARK LIMITED
    - 2007-05-14 05991431
    Office 4 3/f Coachworks Arcade, Northgate Street, Chester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2007-01-19 ~ 2009-06-01
    IIF 65 - Director → ME
  • 59
    SCDLLP LOT NO.6 LTD
    - now 06039727 06039721... (more)
    KEENBAY LIMITED
    - 2007-05-14 06039727
    91 Princedale Road, London
    Dissolved Corporate (16 parents)
    Officer
    2007-01-19 ~ 2009-02-11
    IIF 69 - Director → ME
  • 60
    SCDLLP LOT NO.7 LTD
    - now 06039793 06039721... (more)
    KEENCHASE LIMITED
    - 2007-05-14 06039793
    First Floor, 14-15 Berners Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2007-01-19 ~ 2009-05-11
    IIF 70 - Director → ME
  • 61
    SCDLLP LOT NO.8 LTD
    - now 06039711 06039721... (more)
    KEENCOMP LIMITED
    - 2007-05-14 06039711
    40 Craven Street, Charing Cross, London
    Dissolved Corporate (11 parents)
    Officer
    2007-01-19 ~ 2009-06-02
    IIF 57 - Director → ME
  • 62
    SCDLLP LOT NO.9 LTD
    - now 06039721 06039793... (more)
    KEENDRIVE LIMITED
    - 2007-05-14 06039721
    14a 14a Beaconsfield Road, Willesden, London, England
    Active Corporate (15 parents)
    Officer
    2007-01-19 ~ 2009-04-01
    IIF 63 - Director → ME
  • 63
    SCREEN INVESTORS LIMITED
    04341228
    St Clement's House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (6 parents, 17 offsprings)
    Officer
    2004-06-03 ~ dissolved
    IIF 54 - Director → ME
  • 64
    STERLING AND WILSON HES UK LIMITED - now
    STERLING & WILSON UK HOLDINGS LIMITED
    - 2018-10-24 10818350
    60 Gracechurch Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-06-14 ~ 2017-11-28
    IIF 41 - Director → ME
  • 65
    VICTORY HILL FLEXIBLE POWER LIMITED
    13586073
    5th Floor 20 Fenchurch Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-10-31 ~ now
    IIF 16 - Director → ME
  • 66
    WELLCAPE LAND LIMITED
    11089826
    Bastion House 6th Floor, 140 London Wall, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2021-10-31 ~ dissolved
    IIF 35 - Director → ME
  • 67
    WEST COAST DEVELOPMENTS PORTUGAL LLP
    - now OC314112
    SILVER COAST DEVELOPMENTS LLP - 2008-01-24
    JULY THREE SIX LLP - 2006-09-26
    Fourth Floor, 19 Berkeley Street, London
    Dissolved Corporate (14 parents)
    Officer
    2015-01-21 ~ 2015-01-22
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 68
    XERO CARBON CYCLE LIMITED
    12392320
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    2020-01-08 ~ now
    IIF 24 - Director → ME
    2020-01-08 ~ 2023-06-30
    IIF 114 - Secretary → ME
    Person with significant control
    2020-01-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    XERO EMISSIONS POWER LIMITED
    12376040
    Chester House C/o Landmark Power Holdings Limited, Fulham High Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-12-23 ~ now
    IIF 36 - Director → ME
    2019-12-23 ~ 2023-06-30
    IIF 109 - Secretary → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.