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

Andrews, William John

    Related profiles found in government register
  • Andrews, William John
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 1
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 2
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 3
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 4
  • Andrews, William John
    British buinessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 5
  • Andrews, William John
    British buisnessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 6
  • Andrews, William John
    British business executive born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fox Fold House, Steventon Road, East Hanney, Wantage, OX12 0HS, England

      IIF 7
  • Andrews, William John
    British businessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 8
    • 66, Clairinsh, Balloch, Alexandria, G83 8SE, Scotland

      IIF 9
  • Andrews, William John
    British chief operating officer born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 16
    • Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 17
  • Andrews, William John
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 18
  • Andrews, William John
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 113, Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, BH1 3EF, England

      IIF 19
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 20
    • C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 21
    • 14, Carmyle Avenue, Glasgow, G32 8HJ

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 9, St Thomas Street, London, SE1 9RY

      IIF 24
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 25 IIF 26 IIF 27
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 2a-2b, Stirling Agricultural Centre, Stirling, FK9 4RN

      IIF 33
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 34
  • Andrews, William John
    British managing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 35 IIF 36
    • Unit 2, The Paddock, Stirling, FK9 4RN, Scotland

      IIF 37
  • Andrews, William John
    British none born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 82, Newbattle Terrace, Edinburgh, EH10 4SE, Scotland

      IIF 38 IIF 39
  • Andrews, William John
    British product specialist born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 40
    • 1, Allanfield, Tullibardine, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 41 IIF 42
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 43
  • Andrews, William John
    British sales manager born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Lundies Court, Auchterarder, PH3 1BF, United Kingdom

      IIF 44
  • Andrews, William John
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British business owner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 71
  • Andrews, William John
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 72
  • Andrews, William John
    British ceo born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 73
  • Andrews, William John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY

      IIF 74
  • Andrews, William John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William
    British design manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gordon Hill, Enfield, Middlesex, EN20QP, England

      IIF 103
  • Andrews, William
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 104
  • Andrews, William John
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 105
  • Andrews, William John
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 106
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 107
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 108
  • Andrews, William John
    British

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 109
  • Andrews, William
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, William
    British business owner born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 114
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 115
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 116
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
    • 49, Berkley Square, London, W1J 5AZ, United Kingdom

      IIF 118
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, England

      IIF 119 IIF 120
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 121 IIF 122 IIF 123
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 124 IIF 125 IIF 126
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 130
  • Andrews, William
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 131
  • Mr William Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 132
  • Mr William John Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Andrews
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 176
  • Andrews, William John
    United Kingdom born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brierie Hill Road, Crosslee, PA6 7AD, United Kingdom

      IIF 177
  • Andrews, William John
    United Kingdom business developement director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Andrews, William John
    United Kingdom entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 179
  • Andrews, William John
    United Kingdom managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 180
  • Andrews, William John, Doctor
    British physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 64 Hillhead Road, Ballycarry, Northern Ireland, BT38 9JF

      IIF 181
  • Andrews, William John, Doctor
    British retired consultant physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 182
  • Mr William Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 187
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 188
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 189
  • William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 190
  • Mr William Andrews
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 191
child relation
Offspring entities and appointments
Active 33
  • 1
    CONDER CAD LIMITED
    11846793
    9 Cleminson Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,707 GBP2023-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 2
    DEP DUXFORD LTD
    10827466 10998303
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    2017-06-20 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ELM FARM DCTR LTD
    16219934
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 4
    EMOTION ENERGY (BOURNEMOUTH) LIMITED
    SC390375
    Unit 2a-2b, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 33 - Director → ME
  • 5
    EMOTION ENERGY HEAT PUMPS LTD
    SC375682
    Unit 2 The Paddock, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 37 - Director → ME
  • 6
    EMOTION ENERGY SOLAR LTD
    SC375684
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-03-26 ~ dissolved
    IIF 36 - Director → ME
  • 7
    EMOTION ENERGY WIND LTD
    SC375700
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 35 - Director → ME
  • 8
    EMOTION SHAPING ENERGY LTD
    07822542
    C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 9
    ENERGYISALTD.COM LTD
    11689165
    9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 10
    FIDDLERS FERRY LTD
    14385301
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,174 GBP2024-09-30
    Officer
    2024-04-19 ~ now
    IIF 55 - Director → ME
  • 11
    HAMILTON MARCH SOLAR 1 LTD
    10013933
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2016-02-18 ~ dissolved
    IIF 178 - Director → ME
  • 12
    HM PH (GP) LTD
    - now 12420350
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12 12420183, 12420460, 12421411
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    2023-02-14 ~ now
    IIF 50 - Director → ME
  • 13
    HME CONSULTANTS LTD
    - now SC507856
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2016-05-23 ~ dissolved
    IIF 5 - Director → ME
  • 14
    HMQU LIMITED
    10516904
    9 St Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2016-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    IAM HEALTHCARE LTD
    SC352887
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-12-24 ~ dissolved
    IIF 41 - Director → ME
  • 16
    IAM HOLDINGS LTD
    SC352578
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2008-12-16 ~ dissolved
    IIF 42 - Director → ME
  • 17
    IBG CAPITAL PARTNERS LTD
    - now 12552596
    INFRA BALANCE CAPITAL LTD
    - 2020-05-22 12552596
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2024-09-30
    Officer
    2020-04-09 ~ now
    IIF 51 - Director → ME
  • 18
    IBNE FIDDLERS FERRY LTD
    14871363
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2023-05-16 ~ now
    IIF 52 - Director → ME
  • 19
    INFRA BALANCE DEVELOPMENTS LTD
    12552614
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -227,092 GBP2024-09-30
    Officer
    2020-04-09 ~ now
    IIF 54 - Director → ME
  • 20
    INFRA BALANCE GROUP LTD
    12552560
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,014,184 GBP2024-09-30
    Officer
    2020-04-09 ~ now
    IIF 47 - Director → ME
  • 21
    INFRA BALANCE NEW ENERGY LIMITED
    - now 13273749
    INFRA BALANCE NEW ENERGY PLC
    - 2021-11-17 13273749
    INFRA BALANCE NEW ENERGY LIMITED
    - 2021-05-24 13273749
    5-10 Bolton Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,601,351 GBP2024-09-30
    Officer
    2021-03-17 ~ now
    IIF 64 - Director → ME
  • 22
    INFRA BALANCE PROJECTS LTD
    13272883
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2021-03-17 ~ now
    IIF 48 - Director → ME
  • 23
    JOHNSONS GENERATORS LIMITED
    - now 09703507
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,617 GBP2024-09-30
    Officer
    2022-04-29 ~ now
    IIF 56 - Director → ME
  • 24
    KWANTERA (UK) LIMITED
    09617423
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 179 - Director → ME
  • 25
    LANCASTER POWER 2 LTD
    15398803 10208169
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    2024-01-09 ~ now
    IIF 49 - Director → ME
  • 26
    LANCASTER POWER LIMITED
    10208169 15398803
    5 -10 Bolton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,845,765 GBP2024-09-30
    Officer
    2021-12-08 ~ now
    IIF 53 - Director → ME
  • 27
    PFAAT UNLIMITED
    10771556
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 28
    POWERHOUSE DINGLE LIMITED
    10592392
    49 Berkeley Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 29
    RAINMAKE LTD
    14873747
    8 Quarles Park Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-05-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 30
    RAINMAKER ENERGY INVESTMENTS LTD
    - now 15883965
    RAINMAKER ENERGY LTD
    - 2025-07-29 15883965
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 31
    SCHOOLSPV LIMITED
    07909910
    Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 19 - Director → ME
  • 32
    WILLIAM ANDREWS LIMITED
    08215251
    33 Gordon Hill, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 103 - Director → ME
  • 33
    WJBIA DESIGN LTD
    11889785
    470a N Shah & Co. Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,512 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 176 - Has significant influence or controlOE
Ceased 82
  • 1
    BRITISH DIABETIC ASSOCIATION(THE)
    00339181
    Wells Lawrence House, 126 Back Church Lane, London, England
    Active Corporate (15 parents, 17 offsprings)
    Officer
    2001-04-18 ~ 2002-09-30
    IIF 181 - Director → ME
  • 2
    CHARGING THE NATION (BATTERIES) LIMITED
    13196788
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 81 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHARGING THE NATION (EV) LIMITED
    13176159 13173006
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 86 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHARGING THE NATION (HUB) LIMITED
    13176426
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 89 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHARGING THE NATION (LONDON) LIMITED
    13196865
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 90 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
  • 6
    CHARGING THE NATION (PORTAL) LIMITED
    13178863
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-12-02
    IIF 88 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-12-03
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHARGING THE NATION (SCOTLAND) LIMITED
    SC687921
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 82 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHARGING THE NATION LIMITED
    13173006 13176159
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 100 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    COCONUT TREE UK LIMITED
    NI058908
    222 Upper Newtownards Road, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2006-04-07 ~ 2013-11-01
    IIF 40 - Director → ME
    2015-06-24 ~ 2015-08-28
    IIF 180 - Director → ME
    2013-11-01 ~ 2015-06-24
    IIF 182 - Director → ME
    2006-04-07 ~ 2013-11-01
    IIF 109 - Secretary → ME
  • 10
    DEP DUXFORD 2 LTD
    10998303 10827466
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2017-10-05 ~ 2021-06-10
    IIF 4 - Director → ME
    Person with significant control
    2017-10-05 ~ 2019-01-23
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 11
    DEP GORSEHALL LTD
    10867702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 26 - Director → ME
    Person with significant control
    2019-08-07 ~ 2021-06-10
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    2017-07-17 ~ 2018-09-26
    IIF 123 - Ownership of shares – 75% or more OE
  • 12
    DEP HWC LTD
    11069890
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    2017-11-17 ~ 2021-06-10
    IIF 31 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DEP IA1 LTD
    11085009 11505281
    16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2017-11-28 ~ 2021-12-02
    IIF 28 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
    2019-12-01 ~ 2019-12-01
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEP INV & OPS LTD
    - now 11264873
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    2018-09-26 ~ 2021-06-10
    IIF 67 - Director → ME
  • 15
    DEP NHF1 LTD
    11107229
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,642 GBP2024-02-29
    Officer
    2017-12-12 ~ 2025-07-10
    IIF 1 - Director → ME
    Person with significant control
    2017-12-12 ~ 2025-07-10
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DEP TRADING COMPANY LTD
    11084895
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    2017-11-28 ~ 2021-06-10
    IIF 29 - Director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DYNAMIC EPOWER HOLDINGS LIMITED
    10662054
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2018-09-26 ~ 2021-12-02
    IIF 74 - Director → ME
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    EDISON ENERGY LIMITED
    SC395042
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-03-08 ~ 2014-04-08
    IIF 22 - Director → ME
  • 19
    EMOTION ENERGY LTD
    SC357562
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2009-04-01 ~ 2015-05-29
    IIF 43 - Director → ME
  • 20
    EMOTION ENERGY SOLAR FIVE LIMITED
    SC475303
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ 2015-05-29
    IIF 13 - Director → ME
  • 21
    EMOTION ENERGY SOLAR FOUR LIMITED
    SC475301
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ 2015-05-29
    IIF 12 - Director → ME
  • 22
    EMOTION ENERGY SOLAR ONE LIMITED
    SC433122
    272 Bath Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    218,083 GBP2024-12-31
    Officer
    2013-08-20 ~ 2014-10-01
    IIF 10 - Director → ME
  • 23
    EMOTION ENERGY SOLAR SIX LIMITED
    SC484700
    Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ 2015-05-29
    IIF 15 - Director → ME
  • 24
    EMOTION ENERGY SOLAR THREE LIMITED
    SC433720
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 11 - Director → ME
  • 25
    EMOTION ENERGY SOLAR TWO LIMITED
    SC433719
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 14 - Director → ME
  • 26
    ENERGYISA LTD
    11689860
    9 St. Thomas Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-21 ~ 2020-01-20
    IIF 66 - Director → ME
    Person with significant control
    2018-11-21 ~ 2022-02-18
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
  • 27
    GREENFISH ENERGY LIMITED
    SC366827
    21 York Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2010-01-26
    IIF 44 - Director → ME
  • 28
    HAMILTON MARCH (HOLDINGS) LIMITED
    11817396
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ 2025-03-31
    IIF 45 - Director → ME
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HAMILTON MARCH INVESTMENTS LTD
    10516875
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2016-12-08 ~ 2025-03-28
    IIF 60 - Director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-30
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HBY 2 LTD
    12168753 10867682
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-08-21 ~ 2021-12-02
    IIF 102 - Director → ME
  • 31
    HBY 3 LTD - now 12168753
    DINGLE ABW LTD
    - 2021-12-10 10867682
    DEP DINGLE LTD
    - 2020-04-03 10867682
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 27 - Director → ME
    Person with significant control
    2017-07-17 ~ 2018-07-16
    IIF 121 - Ownership of shares – 75% or more OE
    2020-05-22 ~ 2021-12-03
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 32
    HBY RENEWABLE ENERGY LTD
    SC527642
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    In Administration Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2016-12-22 ~ 2021-12-02
    IIF 16 - Director → ME
    2016-05-13 ~ 2016-12-07
    IIF 39 - Director → ME
  • 33
    HIGHNAM FARM SOLAR LIMITED
    09446639
    Fox Fold House Steventon Road, East Hanney, Wantage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-06-22 ~ 2018-12-06
    IIF 7 - Director → ME
  • 34
    HM ADVISORY (LONDON) LTD
    12421470
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 62 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 145 - Right to appoint or remove directors OE
  • 35
    HM ADVISORY (SCOTLAND) LTD
    SC652511
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 96 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    HM ADVISORY (UK) LTD
    12421426
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 87 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HM AGECROFT LTD
    - now 11380141
    HMAE 2 LTD
    - 2020-05-14 11380141 11379682, 11379737, 11380442
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,326,341 GBP2024-09-30
    Officer
    2018-05-24 ~ 2025-10-01
    IIF 111 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 185 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-08-01
    IIF 159 - Has significant influence or control OE
  • 38
    HM ASSET MANAGEMENT (LONDON) LTD
    12420217
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 80 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    HM ASSET MANAGEMENT (NORTH WEST) LTD
    12420460 12420183, 12420350, 12421411
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 91 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    HM ASSET MANAGEMENT (SCOTLAND) LTD
    SC652475
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 79 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    HM ASSET MANAGEMENT (SOUTH WEST) LTD
    12420183 12420350, 12420460, 12421411
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 94 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 42
    HM ASSET MANAGEMENT (UK) LTD
    12420067
    9 St. Thomas Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 92 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
  • 43
    HM ASSETS & ESTATES LTD
    - now 11317766
    HM LAND AND SECURITIES LTD
    - 2018-05-02 11317766
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2018-04-18 ~ 2021-12-02
    IIF 108 - Director → ME
    Person with significant control
    2018-04-18 ~ 2021-06-10
    IIF 189 - Ownership of shares – 75% or more OE
  • 44
    HM CARLTON FOREST LTD
    10630501
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2017-02-21 ~ 2021-12-02
    IIF 3 - Director → ME
    Person with significant control
    2017-02-21 ~ 2018-03-01
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 45
    HM ENERGY UK LIMITED
    09591470
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2016-08-19 ~ 2021-12-02
    IIF 9 - Director → ME
  • 46
    HM GB (BESS) LTD - now
    HMAA LTD
    - 2022-10-07 11380442
    HMAE 3 LTD
    - 2020-09-04 11380442 11379682, 11379737, 11380141
    16 Kier Park Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 112 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 186 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2021-12-02
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    HM GB (WIND) LTD - now
    HMAM (WIND) LTD
    - 2022-08-10 12421411
    HM ASSET MANAGEMENT (NORTH EAST) LTD
    - 2020-02-12 12421411 12420183, 12420350, 12420460
    16 Kier Park, Ascot, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 98 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HM KIER LTD
    13241364
    Saltire House, Kier Park, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2021-03-03 ~ 2024-06-13
    IIF 75 - Director → ME
    Person with significant control
    2021-03-03 ~ 2024-03-13
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 49
    HM MODULAR HYBRID LTD
    - now 10932192
    DEP GRM1 LTD
    - 2020-04-24 10932192
    HMJMK1 LIMITED
    - 2018-08-24 10932192
    16 Kier Park, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2017-08-24 ~ 2021-12-02
    IIF 30 - Director → ME
    Person with significant control
    2017-08-24 ~ 2018-08-21
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 50
    HM PH (BESS) LTD - now
    HMAM (DIESEL) LTD
    - 2022-03-25 12420333
    HM ASSET MANAGEMENT (MIDLANDS) LTD
    - 2020-02-12 12420333
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 93 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    HM PH (GP) LTD - now
    HMAM (GP) LTD
    - 2022-03-25 12420350
    HM ASSET MANAGEMENT (SOUTH EAST) LTD
    - 2020-02-12 12420350 12420183, 12420460, 12421411
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2024-09-30
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 97 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    HM POWERHOUSE LTD - now
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25 11885031
    ENERGY ISA BOND CO (NO.2) LIMITED
    - 2020-10-08 11885099 11885031
    16 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 99 - Director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-15
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    HM STOR UK LIMITED
    SC536907
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-06-01 ~ 2021-12-02
    IIF 6 - Director → ME
  • 54
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-05-24 ~ 2018-09-26
    IIF 110 - Director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-26
    IIF 183 - Ownership of shares – 75% or more OE
  • 55
    HMAE HILLSIDE LTD - now
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19 11885099
    ENERGY ISA BOND CO (NO.1) LIMITED
    - 2020-10-07 11885031 11885099
    16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,627 GBP2024-08-31
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 68 - Director → ME
    2020-10-05 ~ 2021-12-02
    IIF 69 - Director → ME
    Person with significant control
    2019-03-15 ~ 2021-12-03
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    HMAM LTD
    12420253
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 95 - Director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    HMFFR LTD
    10516702
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2016-12-08 ~ 2021-04-23
    IIF 61 - Director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-05
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 58
    HMRD AGECROFT LTD
    - now 10867704
    DEP STOCKCLOUGH LTD
    - 2020-04-24 10867704
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 25 - Director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 122 - Ownership of shares – 75% or more OE
  • 59
    HMW GROUP LTD
    - now SC507847
    HMWT 1 LTD
    - 2021-03-05 SC507847
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2016-05-23 ~ 2021-12-02
    IIF 8 - Director → ME
    Person with significant control
    2019-02-18 ~ 2021-12-02
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 60
    IBNE DEVCO LTD
    14055765
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -15,293 GBP2024-09-30
    Officer
    2022-04-20 ~ 2025-10-01
    IIF 59 - Director → ME
  • 61
    IBNE FINCO LTD
    14055801
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -193,523 GBP2023-10-01 ~ 2024-09-30
    Officer
    2022-04-20 ~ 2025-10-01
    IIF 78 - Director → ME
  • 62
    INFRA BALANCE PROJECTS LTD
    13272883
    128 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-09-30
    Person with significant control
    2021-03-17 ~ 2021-03-17
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 63
    KWP ENERGY LIMITED
    SC508423
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2015-06-15 ~ 2021-12-02
    IIF 177 - Director → ME
  • 64
    MC2 (SCOTLAND) LIMITED
    - now SC342302
    CASTLELAW (NO.744) LIMITED - 2008-08-13 SC013711, SC104115, SC115143... (more)
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2019-02-12 ~ 2021-12-02
    IIF 46 - Director → ME
    2016-06-06 ~ 2018-03-03
    IIF 2 - Director → ME
    Person with significant control
    2016-06-06 ~ 2019-02-12
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 65
    NKS RENEWABLE ENERGY LTD
    SC527643
    3 Kilallan Avenue, Bridge Of Weir, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,226,738 GBP2024-12-31
    Officer
    2016-12-22 ~ 2017-11-07
    IIF 17 - Director → ME
    2016-05-13 ~ 2016-12-07
    IIF 38 - Director → ME
  • 66
    POWER INITIATIVES (1) LIMITED
    11301083 10055149, 11656450, 11671160
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,202,638 GBP2024-09-30
    Officer
    2018-10-25 ~ 2025-10-01
    IIF 77 - Director → ME
  • 67
    POWERING THE NATION (BATTERIES) LIMITED
    13182222
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 85 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    POWERING THE NATION (EV) LIMITED
    13181918
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 84 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    POWERING THE NATION (HUB) LIMITED
    13181946
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 83 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    POWERING THE NATION (LONDON) LIMITED
    13178874
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 65 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    POWERING THE NATION (PORTAL) LIMITED
    13178601
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 63 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    POWERING THE NATION (SCOTLAND) LIMITED
    SC688935
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ 2021-02-12
    IIF 76 - Director → ME
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    POWERING THE NATION (UK) LIMITED
    13172923
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 101 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    POWERING THE NATION GROUP LIMITED
    13173134
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 70 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    POWERING THE NATION HOLDINGS LIMITED
    - now 11379737
    HMAE CONSTRUCTION LTD
    - 2021-05-14 11379737
    HMAE 4 LTD
    - 2020-02-13 11379737 11379682, 11380141, 11380442
    16 Kier Park, Ascot, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 113 - Director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 184 - Ownership of shares – 75% or more OE
  • 76
    PRASHE (UK) LTD
    - now 10976271
    DYNAMIC EPOWER ENWC&M LIMITED
    - 2021-03-05 10976271
    Letraset Building, Wotton Road, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2017-09-22 ~ 2021-12-02
    IIF 32 - Director → ME
    Person with significant control
    2017-09-22 ~ 2018-09-26
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 77
    Letraset Building, Wotton Road, Ashford, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    2018-06-13 ~ 2021-06-10
    IIF 24 - Director → ME
  • 78
    SOCIAL HOUSING ENERGY LIMITED
    SC609996
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ 2021-12-02
    IIF 73 - Director → ME
  • 79
    STADIUM STREET PROPERTY LIMITED - now
    HAMILTON MARCH (UK) LTD
    - 2022-04-19 09562425
    16 Kier Park, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove directors OE
  • 80
    TWIN OAKS SOLAR FARM LIMITED
    09646036
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ 2021-12-02
    IIF 71 - Director → ME
  • 81
    WINBATT LTD
    - now 11505281
    DEP IA2 LTD
    - 2020-03-30 11505281 11085009
    16 Kier Park, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-08 ~ 2021-12-02
    IIF 106 - Director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    WIND ENERGY SCOTLAND (HOLDINGS) LTD
    SC552106
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2016-12-08 ~ 2021-12-02
    IIF 20 - Director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-07
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more 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.