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

Spacey, Douglas Richard

    Related profiles found in government register
  • Spacey, Douglas Richard
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Spacey, Douglas Richard
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 28
    • Little Titlarks, Chobham Road, Ascot, SL5 0HU, England

      IIF 29 IIF 30
    • 3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, GL50 3LG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • St. Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 34
    • Pipers Barn, 63a Station Road, Dullingham, Newmarket, Suffolk, CB8 9UP, England

      IIF 35
    • Unit B Off Edge, Station Approach, Penarth, CF64 3EE, Wales

      IIF 36
    • 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 37
  • Spacey, Douglas Richard
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20, Old Bailey, London, EC4M 7AN

      IIF 38
  • Spacey, Douglas Richard
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whitedown Lane, Alton, Hampshire, GU34 1PS, England

      IIF 39
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 40 IIF 41 IIF 42
    • St Anthony, Avenue Road, Cranleigh, GU6 7LL, United Kingdom

      IIF 44
    • 1, Cornhill, London, E2CV 3ND, United Kingdom

      IIF 45 IIF 46 IIF 47
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, E2CV 3ND, United Kingdom

      IIF 48 IIF 49 IIF 50
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, England

      IIF 53
    • First Floor, 11 Argyll Street, London, W1F 7TH, United Kingdom

      IIF 54
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 55 IIF 56 IIF 57
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 58
  • Spacey, Douglas Richard, Mr.
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, United Kingdom

      IIF 59
  • Vestry, Douglas Richard
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 60
  • Spacey, Douglas Richard
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Minton Place, Victoria Road, Bicester, Oxfordhsire, OX26 6QB, United Kingdom

      IIF 61
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 62
    • 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT

      IIF 63
  • Spacey, Douglas Richard
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Cricket Court, 13 Elderberry Way, London, E6 6JJ

      IIF 64
    • Hurst House, High Street, Ripley, Surrey, GU23 6AZ

      IIF 65
  • Spacey, Douglas Richard
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 66
    • 14, Cornhill, London, EC3V 3NR, England

      IIF 67
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 68
    • 6th Floor, 338 Euston Road, London, NW1 3BG, England

      IIF 69
    • 6th Floor, 338 Euston Road, London, NW1 3BG, United Kingdom

      IIF 70
    • C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 71
  • Spacey, Douglas Richard
    British financial adviser born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT, England

      IIF 72
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 73 IIF 74 IIF 75
    • Fourteen, Cornhill, London, EC3V 3NR, England

      IIF 76
  • Mr Douglas Richard Spacey
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Ascot, Berkshire, SL5 0HU, England

      IIF 77
    • St. Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 78
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 79
  • Spacey, Richard Douglas
    British associate director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Whitedown Lane, Alton, Hampshire, GU34 1PS, United Kingdom

      IIF 80
  • Spacey, Richard Douglas
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 81
  • Mr Douglas Richard Spacey
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Douglas Richard Spacey
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Anthony, Avenue Road, Cranleigh, GU6 7LL, England

      IIF 122
    • C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, EC2V 3ND, United Kingdom

      IIF 123 IIF 124
  • Douglas Richard Spacey
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, United Kingdom

      IIF 125 IIF 126
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berskhire, SL5 0HU

      IIF 127
child relation
Offspring entities and appointments 78
  • 1
    AEE RENEWABLES UK 16 LIMITED
    07453123 08674047... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents)
    Officer
    2014-05-21 ~ 2018-12-12
    IIF 69 - Director → ME
  • 2
    AEE RENEWABLES UK 37 LIMITED
    08273172 07238703... (more)
    141-145 Curtain Road, Floor 3, London, England
    Dissolved Corporate (11 parents)
    Officer
    2014-08-21 ~ 2014-11-19
    IIF 72 - Director → ME
  • 3
    AMBERSIDE ALP LIMITED
    - now 11041038
    AMBERSIDE ALP PLC
    - 2022-11-11 11041038
    97 Alderley Road, Wilmslow, Cheshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-10-31 ~ now
    IIF 63 - Director → ME
  • 4
    ARMSTRONG SOLAR HOLDINGS LIMITED
    - now 08532213
    TAVISTOCK ENERGY LIMITED - 2015-06-26
    SUPER GREEN ENERGY LIMITED - 2013-07-02
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (10 parents, 7 offsprings)
    Officer
    2015-11-30 ~ 2019-03-15
    IIF 67 - Director → ME
  • 5
    ARNCOTT FUNDING LLP
    OC427221
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    ASH FINCO LTD
    10290768
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Dissolved Corporate (7 parents, 8 offsprings)
    Officer
    2016-07-21 ~ 2019-03-15
    IIF 68 - Director → ME
  • 7
    ASH REALISATION LIMITED
    13476640
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-06-25 ~ now
    IIF 31 - Director → ME
  • 8
    ASHLANDS FUNDING LLP
    OC424504
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2018-10-17 ~ dissolved
    IIF 82 - Has significant influence or control OE
  • 9
    BIDCO FUNDING LLP
    OC447697
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (16 parents)
    Officer
    2023-06-09 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BILBO FUNDING LLP
    OC440221
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2021-12-07 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BOWERHOUSE II FUNDING LLP
    OC438819
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (19 parents)
    Officer
    2021-08-19 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BRANSTON SOLAR FUNDING LLP
    OC426044
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 102 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CH 1 INVESTMENT PARTNERS LLP
    OC412678
    Little Titlarks, 166 Chobham Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2016-07-08 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    COMMON FARM FUNDING LLP
    OC415891
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (18 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 111 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CORNWALL STREET FUNDING LLP
    - now OC415890
    CABOT FUNDING LLP
    - 2017-03-25 OC415890
    Little Titlarks, 166 Chobham Road, Ascot, England
    Dissolved Corporate (12 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 112 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    CYGNET RENEWABLES LIMITED
    13925604
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 94 - Has significant influence or control OE
  • 17
    DENTINAL TUBULES LIMITED
    06862496
    Flat 4 121 Northgate Street, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Officer
    2017-01-05 ~ 2023-11-18
    IIF 64 - Director → ME
  • 18
    ELM SOLAR ENERGY LIMITED - now
    INNOVA ENERGY LIMITED
    - 2022-01-14 10283362 13736386... (more)
    ETHICAL SOLAR 1 LIMITED
    - 2016-11-03 10283362
    80 Strand, London, United Kingdom
    Active Corporate (9 parents, 22 offsprings)
    Officer
    2016-07-18 ~ 2021-12-23
    IIF 70 - Director → ME
    Person with significant control
    2016-07-18 ~ 2016-12-23
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ELM UK SOLAR LIMITED - now
    INNOVA ENERGY HOLDINGS LIMITED
    - 2022-01-14 12547710 14298773... (more)
    80 Strand, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2020-04-06 ~ 2021-12-23
    IIF 81 - Director → ME
  • 20
    EP SOLAR CONSTRUCTION LLP
    - now OC402475
    KIRTON SP FUNDING LLP - 2015-12-02
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (66 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 57 - LLP Member → ME
  • 21
    ETHICAL 2020 PROJECTS LLP
    OC429879 OC442947... (more)
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    ETHICAL 2021 PROJECTS LLP
    OC435087 OC442947... (more)
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    2021-01-14 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to surplus assets - More than 25% but not more than 50% OE
  • 23
    ETHICAL 2022 PROJECTS LLP
    OC442947 OC429879... (more)
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (14 parents)
    Officer
    2022-07-01 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    ETHICAL 2023 PROJECTS LLP
    OC447628 OC429879... (more)
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (20 parents)
    Officer
    2023-06-05 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    ETHICAL INCOME FUNDING LLP
    OC430310
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (10 parents)
    Officer
    2020-01-17 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 89 - Has significant influence or control OE
  • 26
    ETHICAL POWER FUNDING LLP
    OC416615
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (16 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50% OE
  • 27
    ETHICAL PPS LLP
    OC446834
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (8 parents)
    Officer
    2023-04-12 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 87 - Has significant influence or control OE
  • 28
    ETHICAL RETENTIONS LLP
    OC428185
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    ETHICAL SOLAR FUNDING LLP
    OC428717
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 84 - Has significant influence or control OE
  • 30
    FENTON LANE FUNDING II LLP
    OC444402 OC423732
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (9 parents)
    Officer
    2022-10-26 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    FENTON LANE FUNDING LLP
    OC423732 OC444402
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 105 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    FENTON LANE HOLD CO LLP
    OC432070
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 33
    GOURLAY LEASING LIMITED
    08366041
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2013-01-18 ~ 2015-04-28
    IIF 61 - Director → ME
  • 34
    HARRIER SOLAR LIMITED - now
    BLUEFIELD HARRIER LTD
    - 2016-08-12 07936061
    2nd Floor, 2 City Place Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (19 parents, 1 offspring)
    Officer
    2013-05-23 ~ 2016-04-15
    IIF 76 - Director → ME
  • 35
    HIVE ENERGY DEPOSIT FUNDING LLP
    OC445841 OC420758
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (46 parents)
    Officer
    2023-02-15 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    HIVE ENERGY FUNDING LLP
    OC420758 OC445841
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (37 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2018-01-23 ~ 2018-08-08
    IIF 118 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    HIVE ETHICAL SOLAR PORTFOLIO 1 LIMITED
    13625298 13625386
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2021-10-29 ~ now
    IIF 30 - Director → ME
  • 38
    HIVE ETHICAL UK SOLAR LIMITED
    13264023
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2021-07-07 ~ now
    IIF 29 - Director → ME
  • 39
    HUTHWAITE FUNDING LLP
    OC422913
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 77 - Has significant influence or control OE
    2018-06-12 ~ 2019-06-01
    IIF 123 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    HUTHWAITE HOLD CO II LLP
    OC444399 OC433083
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (14 parents)
    Officer
    2022-10-26 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    HUTHWAITE HOLD CO LLP
    OC433083 OC444399
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (11 parents)
    Officer
    2020-08-21 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 42
    ICF 100 LLP
    OC457443
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (10 parents)
    Officer
    2025-07-17 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
  • 43
    INNOVA ENERGY II LIMITED
    13934582
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-04-05 ~ 2024-03-19
    IIF 33 - Director → ME
  • 44
    INNOVA FUNDING LLP
    OC433819
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (43 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 104 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    INNOVA RENEWABLES HOLDINGS LIMITED
    13057214 13465215... (more)
    3rd Floor, St George's House, 13-14 Ambrose Street, Cheltenham, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2024-03-19 ~ now
    IIF 32 - Director → ME
  • 46
    INNOVA TRANSMISSION FUNDING LLP
    OC448272
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (74 parents)
    Officer
    2023-07-19 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2023-07-19 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    INSIGHT IN INFRASTRUCTURE LTD
    07790189
    Unit 1 Cambridge House Camboro Business Park, Oakington Road Girton, Cambridge, Cambridgeshire
    Dissolved Corporate (8 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 80 - Director → ME
  • 48
    KEYSTONE POWER LIMITED
    08339381
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2014-11-30 ~ dissolved
    IIF 71 - Director → ME
  • 49
    LGT WEALTH MANAGEMENT UK LLP - now
    LGT VESTRA LLP - 2022-04-01
    VESTRA WEALTH LLP
    - 2016-06-17 OC329392 06490231
    GRYPHON WEALTH LLP - 2007-11-02
    14 Cornhill, London
    Active Corporate (189 parents, 4 offsprings)
    Officer
    2015-05-01 ~ 2016-06-17
    IIF 39 - LLP Member → ME
  • 50
    LLANGOLLEN SUPERMARKET INCOME LLP
    OC389627
    First Floor, 11 Argyll Street, London, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    2013-12-12 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 51
    LUCAS HOUSE FUNDING LLP
    OC421471
    C/o Ch-1 Investment Partners Llp, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 124 - Has significant influence or control OE
  • 52
    M BUCKLEY LEASING LIMITED
    08142569
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2025-08-04
    IIF 74 - Director → ME
  • 53
    M P WAKEFIELD LEASING LIMITED
    07814147
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-10-18 ~ now
    IIF 62 - Director → ME
  • 54
    M. B. LEASING LIMITED
    08142564
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2025-08-04
    IIF 73 - Director → ME
  • 55
    MIMICA LAB LTD
    10724944
    Pipers Barn 63a Station Road, Dullingham, Newmarket, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2025-07-09 ~ now
    IIF 35 - Director → ME
  • 56
    MODULE LENDING LLP
    OC412997
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (22 parents)
    Officer
    2016-07-28 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 121 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 121 - Right to appoint or remove members OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    MOLLIE BUCKLEY LEASING LIMITED
    08142467
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2025-08-04
    IIF 75 - Director → ME
  • 58
    NETLEY FUNDING LLP
    OC415050
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (31 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Right to surplus assets - More than 25% but not more than 50% OE
  • 59
    OSPREY SOLAR LIMITED
    - now 08215492
    BLUEFIELD OSPREY LTD
    - 2014-05-29 08215492
    6th Floor 9 Appold Street, London
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-04-04 ~ 2018-12-12
    IIF 66 - Director → ME
  • 60
    POULLACOUR PLC
    08062997
    Smith Pearman Chartered Accountants, Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 65 - Director → ME
  • 61
    PROJECT RETENTION FUNDING LLP
    OC421177
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 122 - Has significant influence or control OE
  • 62
    RETENTION FUNDING LLP
    OC412348 OC418218... (more)
    Little Titlarks, 166 Chobham Road, Sunningdale, Bershire, England
    Dissolved Corporate (12 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 63
    RETENTION FUNDING WW LLP
    OC418218 OC418387... (more)
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to surplus assets - More than 25% but not more than 50% OE
  • 64
    RETENTION FUNDING WW2 LLP
    OC418387 OC418218... (more)
    Little Titlarks, Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 108 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 65
    SECONDARY LENDING LLP
    OC424525
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    SPANISH FUNDING 2 LLP
    OC423743
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 106 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    STERLING SUFFOLK FUNDING LLP
    OC420507
    2nd Floor Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (13 parents)
    Officer
    2018-01-03 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2018-01-03 ~ 2018-03-05
    IIF 119 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    SUFFOLK FRESH LTD
    - now 11146970
    AMBERSIDE ALP TRADING LTD
    - 2023-10-23 11146970
    97 Alderley Road, Wilmslow, Cheshire
    Active Corporate (6 parents)
    Officer
    2018-01-12 ~ now
    IIF 37 - Director → ME
  • 69
    TAVERN RESTAURANTS LTD
    09377027
    20 Old Bailey, London
    Dissolved Corporate (6 parents)
    Officer
    2015-08-26 ~ dissolved
    IIF 38 - Director → ME
  • 70
    THE DOG FOOD BANK CIC
    14873363
    St. Anthony, Avenue Road, Cranleigh, England
    Active Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
  • 71
    TURKISH SOLAR FUNDING LLP
    OC418632
    Little Titlarks 166 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2017-08-17 ~ 2017-10-16
    IIF 110 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    TWIN OAKS FUNDING LLP
    OC418958
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2017-09-14 ~ 2017-10-11
    IIF 109 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 73
    TWO POST CROSS FUNDING LLP
    OC439744
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (15 parents)
    Officer
    2021-11-01 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    VAT LENDING LLP
    OC412312
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 75
    VAT SECONDARY LENDING LLP
    OC424283
    Little Titlarks 166 Chobham Road, Sunningdale, Ascot, Berkshire, England
    Dissolved Corporate (13 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2018-09-28 ~ dissolved
    IIF 83 - Has significant influence or control OE
  • 76
    VIRTIHEALTH LIMITED
    10846545
    Unit B Off Edge, Station Approach, Penarth, Wales
    Active Corporate (9 parents)
    Officer
    2026-01-31 ~ now
    IIF 36 - Director → ME
  • 77
    WALLY CORNER FUNDING LLP
    OC415335
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (32 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 114 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    WRAYSBURY FUNDING LLP
    - now OC415334
    WRASBURY FUNDING LLP
    - 2017-01-18 OC415334
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved Corporate (15 parents)
    Officer
    2017-01-05 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 113 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.