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

Guest, Benjamin James Ernest

    Related profiles found in government register
  • Guest, Benjamin James Ernest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, Benjamin James Ernest
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 45
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 46 IIF 47 IIF 48
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 50
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 51
  • Guest, Benjamin James Ernest
    British fund manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 52
  • Guest, Benjamin James Ernest
    British investment manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, Benjamin James Ernest
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 56 IIF 57
  • Guest, Benjamin James Ernest
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 58
  • Guest, Benjamin James Ernest
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 59
  • Guest, Benjamin James Ernest
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Upperton Gardens, Eastbourne, BN21 2AH, England

      IIF 60 IIF 61
    • 18 Floor, The Scalpel, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 62 IIF 63
    • 18 Floor, The Scalpel, 52 Lime Street, London, England, EC3M 7AF, United Kingdom

      IIF 64 IIF 65 IIF 66
    • 5 New Street, New Street Square, London, EC4A 3TW, England

      IIF 67
    • 5, New Street Square, C/o Gresham House Asset Management Limited, London, EC4A 3TW, England

      IIF 68
    • 5, New Street Square, C/o Gresham House Asset Management, London, Uk, EC4A 3TW, United Kingdom

      IIF 69
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 70
    • 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 71
    • 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 72
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 73 IIF 74 IIF 75
    • C/o Gresham House Asset Management Limited, New Street Square, London, EC4A 3TW, England

      IIF 92
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 93
  • Guest, Benjamin James Ernest
    British business born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 227, Shepherds Bush Road, 2nd Floor, London, W6 7AS, United Kingdom

      IIF 94
  • Guest, Benjamin James Ernest
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 95
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 96
    • C/o Corylus Capital Llp, Second Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 97
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 98 IIF 99
    • Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 100
  • Guest, Benjamin James Ernest
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 227 Shepherds Bush Road, Shepherds Bush Road, London, W6 7AS, England

      IIF 101
    • 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, England

      IIF 102
    • 31, Roehampton Gate, London, SW15 5JR, England

      IIF 103
    • 34, Brook Street, London, W1K 5DN, England

      IIF 104 IIF 105
    • 34, Brook Street, London, W1K 5DN, United Kingdom

      IIF 106 IIF 107
    • 59, Gloucester Place, London, W1U 8JH, England

      IIF 108
    • 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 109
    • A46 Albion Riverside, 8 Hester Road, London, SW11 4AH

      IIF 110 IIF 111
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 112 IIF 113 IIF 114
    • C/o Low Carbon Ltd, 13 Berkeley Street, London, England, W1J 8DU, England

      IIF 116
    • C/o The Foresight Group The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 117
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 118 IIF 119 IIF 120
    • Rex House, 4th Floor, 4-12 Regent Street, London, SW1Y 4PE, England

      IIF 122 IIF 123
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 124
  • Guest, Benjamin James Ernest
    British finance born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Cavendish Mansions, Mill Lane, London, NW6 1TE, United Kingdom

      IIF 125
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 126
    • Unit 23, B&c, Berghem Mews, Blythe Road, London, W14 0HN, United Kingdom

      IIF 127
  • Guest, Benjamin James Ernest
    British investment director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 35, New Bridge Street, London, EC4V 6BW

      IIF 128 IIF 129 IIF 130
    • 59, Gloucester Place, London, W1U 8JH, United Kingdom

      IIF 132
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 133
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 134 IIF 135
    • Jones Day, Tudor Street, London, EC4Y 0DJ, United Kingdom

      IIF 136
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, England

      IIF 137
  • Guest, Benjamin James Ernest
    British investment management born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • E1, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 138
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 139
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

      IIF 140
    • C/o Gresham House Asset Management Limited, 5 New Street Square, London, EC4A 3TW, England

      IIF 141
  • Guest, Benjamin James Ernest
    British senior global technical consul born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • A46 Albion Riverside, 8 Hester Road, London, SW11 4AH

      IIF 142
  • Guest, Benjamin James Ernest
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Street Square, London, EC4A 3TW, England

      IIF 143
  • Mr Benjamin James Ernest Guest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Shepherds Bush Road, London, W6 7AS

      IIF 144 IIF 145
    • 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 146
    • 2nd Floor, 227, Shepherds Bush Road, London, W6 7AS, England

      IIF 147
    • Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 148
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 149 IIF 150
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 151 IIF 152 IIF 153
    • Hazel Capital, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, Uk

      IIF 157
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 158
    • 5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, SA67 7ET, United Kingdom

      IIF 159
    • 5-6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed, SA67 7ET, United Kingdom

      IIF 160
  • Benjamin James Ernest Guest
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 161
  • Guest, Benjamin James Ernest
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 31, Roehampton Gate, London, England, SW15 5JR, England

      IIF 162
    • A46 Albion Riverside, 8 Hester Road Battersea, London, SW11 4AJ

      IIF 163 IIF 164 IIF 165
    • Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 166 IIF 167 IIF 168
    • Gresham House Plc, Octagon Point, 5 Cheapside, London, EC2V 6AA, United Kingdom

      IIF 169
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 170
  • Mr Benjamin James Ernest Guest
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • E1, Culham Science Centre, Abingdon, Oxfordshire, OX14 3DB

      IIF 171
    • 227, Shepherds Bush Road, 2nd Floor, London, W6 7AS, United Kingdom

      IIF 172
    • 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, United Kingdom

      IIF 173
    • 31, Roehampton Gate, London, SW15 5JR, England

      IIF 174
    • Gresham House Plc, 5th Floor, 80 Cheapside, London, United Kingdom, EC2V 6EE, England

      IIF 175
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 176
  • Mr. Benjamin James Ernest Guest
    British born in April 2016

    Resident in Uk

    Registered addresses and corresponding companies
    • Hazel Capital, 2nd Floor, 227 Shepherds Bush Road, London, W6 7AS, Uk

      IIF 177
child relation
Offspring entities and appointments 154
  • 1
    Victoria Court, 91 Huddersfield Road, Holmfirth, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -2,809 GBP2024-09-30
    Officer
    2025-12-31 ~ now
    IIF 69 - Director → ME
  • 2
    A&B CORP LIMITED
    09783017
    C/o Hazel Capital, 227 Shepherds Bush Road, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,234 GBP2017-12-31
    Officer
    2015-10-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 172 - Has significant influence or control OE
  • 3
    AEE RENEWABLES UK 13 LIMITED
    07424416 07506801, 08673317, 08674047... (more)
    10 Lower Thames Street, London, England
    Active Corporate (13 parents)
    Officer
    2012-04-02 ~ 2023-04-26
    IIF 134 - Director → ME
  • 4
    AEE RENEWABLES UK 14 LIMITED
    07424419 07506801, 08673317, 08674047... (more)
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (23 parents)
    Officer
    2012-07-25 ~ 2012-10-25
    IIF 58 - Director → ME
  • 5
    AEE RENEWABLES UK 15 LIMITED
    07424679 07506801, 08673317, 08674047... (more)
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (8 parents)
    Officer
    2012-02-21 ~ now
    IIF 80 - Director → ME
  • 6
    AEE RENEWABLES UK 16 LIMITED
    07453123 07506801, 08673317, 08674047... (more)
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents)
    Equity (Company account)
    72,802 GBP2016-12-31
    Officer
    2012-07-24 ~ 2013-06-11
    IIF 104 - Director → ME
  • 7
    AEE RENEWABLES UK 18 LIMITED
    07453115 07506801, 08673317, 08674047... (more)
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (16 parents)
    Officer
    2012-07-24 ~ 2017-01-12
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 177 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 177 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 177 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 8
    AEE RENEWABLES UK 21 LIMITED
    07473382 07506801, 08673317, 08674047... (more)
    34 Brook Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-07-24 ~ 2012-11-20
    IIF 109 - Director → ME
  • 9
    AEE RENEWABLES UK 24 LIMITED
    07485953 07506801, 08673317, 08674047... (more)
    34 Brook Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-07-24 ~ 2012-11-20
    IIF 107 - Director → ME
  • 10
    AEE RENEWABLES UK 26 LIMITED
    07485975 07506801, 08673317, 08674047... (more)
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (14 parents)
    Officer
    2011-06-03 ~ now
    IIF 20 - Director → ME
  • 11
    AEE RENEWABLES UK 29 LIMITED
    07502648 07506801, 08673317, 08674047... (more)
    Eagle 2 Hatchford Way, Coventry Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    2012-07-24 ~ 2013-06-11
    IIF 105 - Director → ME
  • 12
    AEE RENEWABLES UK 3 LIMITED
    07238703 07506801, 08673317, 08674047... (more)
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (11 parents)
    Officer
    2011-07-05 ~ now
    IIF 19 - Director → ME
  • 13
    AEE RENEWABLES UK 33 LIMITED
    07506801 08673317, 08674047, 08273205... (more)
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (16 parents)
    Officer
    2012-07-24 ~ 2017-01-12
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 157 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 14
    AEE RENEWABLES UK 6 LIMITED
    07423716 07506801, 08673317, 08674047... (more)
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (10 parents)
    Officer
    2012-04-02 ~ 2012-10-30
    IIF 132 - Director → ME
  • 15
    ALBUSIA LTD
    15594668
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    2025-08-20 ~ now
    IIF 61 - Director → ME
  • 16
    ARBROATH LIMITED
    12142520
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -864,547 GBP2023-12-31
    Officer
    2021-04-20 ~ now
    IIF 38 - Director → ME
  • 17
    ARCHLETTER LIMITED
    05807029
    Toms Hill House, Toms Hill, Aldbury, Tring, Hertfordhsire
    Dissolved Corporate (5 parents)
    Officer
    2006-05-23 ~ dissolved
    IIF 111 - Director → ME
  • 18
    AYSHFORD SOLAR (HOLDING) LIMITED
    07984851
    10 Lower Thames Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2012-03-09 ~ 2023-04-26
    IIF 133 - Director → ME
  • 19
    BEECHGROVE SOLAR LIMITED
    07856340
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2011-11-22 ~ now
    IIF 88 - Director → ME
  • 20
    BIGGERBROOK LIMITED
    11852074
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-02-28 ~ dissolved
    IIF 51 - Director → ME
  • 21
    BIO NEWCO A LIMITED
    11800174
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -933,363 GBP2023-12-31
    Officer
    2019-09-26 ~ 2021-04-19
    IIF 46 - Director → ME
  • 22
    BLANKNEY SOLAR LIMITED
    09147257
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,999 GBP2019-07-31
    Officer
    2014-07-25 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    BLOXWICH ENERGY STORAGE LIMITED
    - now 10884765
    ARENKO DESERT SENSATION LIMITED
    - 2020-07-06 10884765
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (13 parents)
    Officer
    2020-07-03 ~ now
    IIF 42 - Director → ME
  • 24
    CANTILLON CAPITAL LIMITED
    04774634
    108-110 Jermyn Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2004-12-01 ~ 2007-05-30
    IIF 142 - Director → ME
  • 25
    CANTILLON CAPITAL MANAGEMENT LLP
    OC304786
    108-110 Jermyn Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2007-02-28
    IIF 165 - LLP Designated Member → ME
  • 26
    CAUSILGEY SOLAR (HOLDING) LIMITED
    07984890
    35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 130 - Director → ME
  • 27
    CAVE FARM SOLAR LTD.
    07980820
    34 Brook Street, London
    Dissolved Corporate (7 parents)
    Officer
    2012-07-24 ~ 2012-11-20
    IIF 106 - Director → ME
  • 28
    CLEATOR BATTERY STORAGE LIMITED
    10266915
    C/o Gresham House Asset Management Limted, 5 New Street Square, London, England
    Active Corporate (14 parents)
    Officer
    2019-12-13 ~ now
    IIF 39 - Director → ME
  • 29
    COCKENZIE STORAGE B LTD
    - now 15592524
    CANUSIA LTD
    - 2024-11-22 15592524
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    2024-11-19 ~ now
    IIF 5 - Director → ME
  • 30
    COCKENZIE STORAGE LIMITED
    - now 11007306
    GRESHAM HOUSE COMPANY SECRETARIAL 1 LIMITED
    - 2023-01-11 11007306 11876997, 11007494
    GRESHAM HOUSE RENEWABLE ENERGY VCT 1 LIMITED - 2019-03-07
    5 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-11-16 ~ now
    IIF 7 - Director → ME
  • 31
    CORYLUS CAPITAL LLP
    - now OC327915 OC420225
    HAZEL CAPITAL LLP
    - 2018-01-03 OC327915 06343627, OC420225
    Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (13 parents, 10 offsprings)
    Officer
    2007-04-30 ~ dissolved
    IIF 170 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove members OE
    IIF 175 - Right to surplus assets - 75% or more OE
  • 32
    COUPAR LIMITED
    11966683
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,087,174 GBP2023-12-31
    Officer
    2021-04-20 ~ now
    IIF 40 - Director → ME
  • 33
    DRAGON CHARGING LIMITED - now
    MY CONTRIBUTION LIMITED
    - 2021-11-08 09928218
    5 - 6 Rushacre Enterprise Park, Redstone Road, Narberth, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -577,781 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ENDERBY STORAGE LIMITED
    10915635
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -2,291,811 GBP2023-12-31
    Officer
    2021-04-28 ~ now
    IIF 34 - Director → ME
  • 35
    ESS5 LIMITED
    11171246
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-01-26 ~ dissolved
    IIF 98 - Director → ME
  • 36
    EWERBY SOLAR LIMITED
    09175101
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,149 GBP2019-08-31
    Officer
    2014-08-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 152 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    FISCHER FARMS LTD
    10499190 11382903, 13464116, 12063498
    Fischer Farms Ltd, Unit 1a, Threshing Barn, Bar Lane, Blakenhall Park, Barton Under Needwood, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (14 parents, 6 offsprings)
    Equity (Company account)
    -10,166,455 GBP2024-03-31
    Officer
    2018-12-13 ~ 2021-03-18
    IIF 52 - Director → ME
  • 38
    FLAVUSIA LTD
    15594838
    2 Upperton Gardens, Eastbourne, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-01 ~ now
    IIF 67 - Director → ME
  • 39
    FOLLY FARM SOLAR PARK LIMITED
    08875540
    823 Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,650,027 GBP2024-12-31
    Officer
    2014-12-18 ~ 2015-07-09
    IIF 102 - Director → ME
  • 40
    FRITH SOLAR LIMITED
    09175132
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,849 GBP2019-08-31
    Officer
    2014-08-16 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 151 - Ownership of shares – More than 50% but less than 75% OE
    IIF 151 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    GH BIO-POWER LIMITED
    12211914
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -1,626,747 GBP2023-12-31
    Officer
    2020-01-27 ~ 2021-04-19
    IIF 50 - Director → ME
  • 42
    GH ESS HOLDINGS LTD
    - now 10693464
    FORESIGHT ENERGY STORAGE LIMITED
    - 2021-02-03 10693464
    PORT OF TYNE HOLDCO LIMITED - 2017-08-31
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -2,979,783 GBP2019-03-31
    Officer
    2021-01-29 ~ dissolved
    IIF 45 - Director → ME
  • 43
    GH ESS7 LIMITED
    12188330
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -906 GBP2020-12-31
    Officer
    2019-09-04 ~ now
    IIF 22 - Director → ME
  • 44
    GLASSENBURY BATTERY STORAGE LIMITED
    10266822
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (16 parents)
    Officer
    2019-12-13 ~ now
    IIF 37 - Director → ME
  • 45
    GLOUCESTER WIND LIMITED
    07984678
    10 Lower Thames Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-03-09 ~ 2023-04-26
    IIF 135 - Director → ME
  • 46
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -65,838 GBP2021-08-31
    Officer
    2022-04-23 ~ now
    IIF 26 - Director → ME
  • 47
    GRENDON STORAGE LIMITED
    10917324
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2021-12-10 ~ now
    IIF 35 - Director → ME
  • 48
    GRESHAM HOUSE ASSET MANAGEMENT LIMITED
    09447087
    5 New Street Square, London, United Kingdom
    Active Corporate (34 parents, 18 offsprings)
    Officer
    2018-02-05 ~ now
    IIF 71 - Director → ME
  • 49
    GRESHAM HOUSE DEVCO PIPELINE LIMITED
    - now 11007494
    GRESHAM HOUSE COMPANY SECRETARIAL 2 LIMITED
    - 2023-01-11 11007494 11876997, 11007306
    GRESHAM HOUSE RENEWABLE ENERGY VCT 2 LIMITED - 2019-03-07
    5 New Street Square, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2022-11-16 ~ now
    IIF 6 - Director → ME
  • 50
    GRESHAM HOUSE ENERGY STORAGE HOLDINGS LIMITED
    - now 12696914
    GRESHAM HOUSE ENERGY STORAGE HOLDINGS PLC
    - 2024-10-11 12696914
    The Scalpel, 18th Floor, Lime Street, London, United Kingdom
    Active Corporate (6 parents, 38 offsprings)
    Officer
    2020-06-25 ~ now
    IIF 43 - Director → ME
  • 51
    GRESHAM HOUSE ENERGY STORAGE LIMITED
    11434417
    5 New Street Square, London, England, England
    Active Corporate (7 parents)
    Officer
    2018-06-26 ~ now
    IIF 11 - Director → ME
  • 52
    GRESHAM HOUSE ENERGY STORAGE SOLUTIONS LIMITED
    13962518
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,642,118 GBP2023-12-31
    Officer
    2022-03-08 ~ now
    IIF 27 - Director → ME
  • 53
    GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC - now
    HAZEL RENEWABLE ENERGY VCT1 PLC
    - 2019-03-07 07378392 07378395
    The Scalpel, 18th Floor, 52 Lime Street, London, England
    Active Corporate (15 parents, 22 offsprings)
    Officer
    2010-09-28 ~ 2016-03-07
    IIF 96 - Director → ME
  • 54
    GRETNA ENERGY STORAGE LIMITED
    - now 09536311
    GRESHAM HOUSE EIS LIMITED
    - 2025-04-03 09536311
    DE FACTO 2191 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Active Corporate (14 parents)
    Officer
    2025-03-26 ~ now
    IIF 8 - Director → ME
  • 55
    GRID DENKI LIMITED
    16889059
    C/o Gresham House Asset Management, 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-03 ~ now
    IIF 14 - Director → ME
  • 56
    18 Floor The Scalpel, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Officer
    2025-05-20 ~ now
    IIF 63 - Director → ME
  • 57
    18 Floor The Scalpel, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-05-20 ~ now
    IIF 62 - Director → ME
  • 58
    18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-05-20 ~ now
    IIF 66 - Director → ME
  • 59
    18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 64 - Director → ME
  • 60
    18 Floor The Scalpel, 52 Lime Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-05-20 ~ now
    IIF 65 - Director → ME
  • 61
    5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    2025-10-13 ~ now
    IIF 143 - Director → ME
  • 62
    5 New Street Square, London, England
    Active Corporate (4 parents)
    Officer
    2025-12-18 ~ now
    IIF 70 - Director → ME
  • 63
    GRIDRESERVE LTD
    10647696
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -127,871 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-02-04 ~ now
    IIF 16 - Director → ME
  • 64
    GWL SOLAR LIMITED
    10221352
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-06-08 ~ 2023-04-26
    IIF 57 - Director → ME
  • 65
    HAZEL CAPITAL DEVELOPMENT LLP
    OC379305
    Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-10-12 ~ dissolved
    IIF 167 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Right to surplus assets - 75% or more OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75% OE
  • 66
    HAZEL CAPITAL ESS 1 LTD
    10366048
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 67
    HAZEL CAPITAL SERVICES COMPANY LIMITED
    06343627 OC327915, OC420225
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    124,068 GBP2018-04-30
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
  • 68
    HAZEL CAPITAL SOLAR 1 FINANCING LIMITED
    08257381
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    749 GBP2018-10-31
    Officer
    2012-10-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 50% but less than 75% OE
  • 69
    HAZEL CAPITAL SOLAR 1 LLP
    OC378844 OC378846, OC389751
    Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2012-09-27 ~ dissolved
    IIF 168 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 149 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% OE
  • 70
    HAZEL CAPITAL SOLAR 2 LLP
    OC378846 OC389751, OC378844
    Gresham House Plc 5th Floor, 80 Cheapside, London, United Kingdom, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 166 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Right to surplus assets - More than 25% but not more than 50% OE
  • 71
    HAZEL CAPITAL SOLAR 3 LLP
    OC389751 OC378846, OC378844
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 169 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 153 - Right to surplus assets - More than 50% but less than 75% OE
  • 72
    HAZEL RENEWABLES LIMITED
    07937663
    Beaufort Court Egg Farm Lane, Off Station Road, Kings Langley, Hertfordshire
    Active Corporate (24 parents)
    Officer
    2012-02-06 ~ 2013-02-05
    IIF 136 - Director → ME
  • 73
    Gresham House Plc, Octagon Point, 5 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents, 11 offsprings)
    Officer
    2016-10-14 ~ dissolved
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 161 - Right to surplus assets - More than 50% but less than 75% as a member of a firm OE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 161 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 161 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 74
    HC ESS2 HOLDCO LIMITED
    10851373
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    94 GBP2018-07-31
    Officer
    2017-07-05 ~ dissolved
    IIF 115 - Director → ME
  • 75
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2017-02-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-02-09 ~ 2017-08-22
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 76
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-04-04 ~ now
    IIF 74 - Director → ME
  • 77
    HC ESS2 FINCO LIMITED
    - 2017-07-19 10846400
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -9,329 GBP2018-12-31
    Officer
    2017-07-03 ~ now
    IIF 84 - Director → ME
  • 78
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (11 parents)
    Officer
    2018-06-27 ~ now
    IIF 90 - Director → ME
  • 79
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-07-13 ~ now
    IIF 78 - Director → ME
  • 80
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2018-08-31 ~ dissolved
    IIF 114 - Director → ME
  • 81
    HEWAS SOLAR LIMITED
    07654775
    10 Lower Thames Street, London, England
    Active Corporate (9 parents)
    Officer
    2011-06-29 ~ 2023-04-26
    IIF 139 - Director → ME
  • 82
    HIGHER TREGARNE SOLAR (HOLDING) LIMITED
    07984868
    35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 128 - Director → ME
  • 83
    HIGHER TREGARNE SOLAR (UK) LIMITED - now
    AEE RENEWABLES UK 7 LIMITED
    - 2015-02-18 07423788 07506801, 08673317, 08674047... (more)
    AEE RENEWABLES 7 LIMITED
    - 2012-04-03 07423788 07506801, 08673317, 08674047... (more)
    C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Active Corporate (21 parents)
    Total Assets Less Current Liabilities (Company account)
    5,658,645 GBP2015-12-31
    Officer
    2012-04-02 ~ 2012-10-30
    IIF 72 - Director → ME
  • 84
    HRE W SOLAR LIMITED
    10221424
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-08 ~ now
    IIF 25 - Director → ME
  • 85
    HRE WILLOW LIMITED
    07643848
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-05-23 ~ now
    IIF 82 - Director → ME
  • 86
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2005-12-21 ~ 2012-04-10
    IIF 162 - LLP Member → ME
  • 87
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 05494946, 05776894, OC314069... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (699 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-22 ~ 2010-04-06
    IIF 164 - LLP Member → ME
  • 88
    KINCARDINE STORAGE LIMITED
    - now 09536430
    GRESHAM HOUSE SPE LIMITED
    - 2024-08-05 09536430
    DE FACTO 2195 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Active Corporate (14 parents)
    Officer
    2024-07-29 ~ now
    IIF 9 - Director → ME
  • 89
    LISTER BATTERY LTD
    12473807
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (9 parents)
    Officer
    2020-08-15 ~ now
    IIF 18 - Director → ME
  • 90
    LIVING BIO-POWER LIMITED
    - now 06360004
    REG BIO-POWER UK LIMITED
    - 2020-06-19 06360004
    DRILLTAP LIMITED - 2007-10-05
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (21 parents, 3 offsprings)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Officer
    2019-09-26 ~ 2021-04-19
    IIF 47 - Director → ME
  • 91
    LIVING FUELS LIMITED
    - now 05531573
    LIVING BUILDINGS LIMITED - 2006-10-24
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    -1,105,214 GBP2023-12-31
    Officer
    2019-09-26 ~ 2021-04-19
    IIF 49 - Director → ME
  • 92
    LIVING POWER LIMITED - now
    LIVING POWER PUBLIC LIMITED COMPANY
    - 2024-07-17 05946946
    LIVING POWER LIMITED - 2016-12-20
    Townend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    728,918 GBP2021-12-31
    Officer
    2019-09-26 ~ 2021-04-19
    IIF 48 - Director → ME
  • 93
    5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2012-11-20 ~ 2017-12-19
    IIF 95 - Director → ME
  • 94
    15 Diddenham Court Lambwood Hill, Grazeley, Reading, England
    Active Corporate (14 parents)
    Officer
    2012-12-03 ~ 2017-01-12
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-01
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75% OE
  • 95
    LUNAR 1 LIMITED
    08653429 08653401, 08773202
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-08-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-08-16 ~ 2016-08-16
    IIF 145 - Has significant influence or control OE
  • 96
    LUNAR 2 LIMITED
    08653401 08773202, 08653429
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2013-08-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-08-16 ~ 2016-08-16
    IIF 144 - Has significant influence or control OE
  • 97
    LUNAR 3 LIMITED
    08773202 08653401, 08653429
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2013-11-13 ~ now
    IIF 89 - Director → ME
  • 98
    LUX ENERGY (WIND) LIMITED
    08876862
    Penrhiw House The Dell, Furnace, Llanelli, Carmarthenshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    142,617 GBP2024-02-29
    Officer
    2014-02-05 ~ 2021-06-15
    IIF 118 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-15
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 99
    LUX ENERGY LIMITED
    06882873
    31 Roehampton Gate, London, England
    Active Corporate (2 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,295,892 GBP2022-12-31
    Officer
    2009-04-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 100
    MELKSHAM EAST STORAGE LIMITED
    10915277 10915393
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-25 ~ now
    IIF 33 - Director → ME
  • 101
    MELKSHAM WEST STORAGE LIMITED
    10915393 10915277
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-25 ~ now
    IIF 31 - Director → ME
  • 102
    MINSMERE POWER LIMITED
    07856328
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-11-22 ~ now
    IIF 91 - Director → ME
  • 103
    MINSMERE SOLAR LIMITED
    10221427
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-08 ~ now
    IIF 15 - Director → ME
  • 104
    MONETS GARDEN BATTERY LTD
    12472854
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Officer
    2020-08-15 ~ now
    IIF 23 - Director → ME
  • 105
    MOSSMORRAN ENERGY STORAGE LIMITED
    - now 09536403
    GRESHAM HOUSE INVESTORS LIMITED
    - 2025-04-03 09536403
    DE FACTO 2194 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Active Corporate (14 parents)
    Officer
    2025-03-26 ~ now
    IIF 12 - Director → ME
  • 106
    NEVENDON ENERGY STORAGE LTD
    - now 10275086
    FS NEVENDON LIMITED
    - 2021-02-03 10275086
    SOUTH EAST GRID STORAGE ONE LTD - 2017-08-31
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    2021-01-29 ~ now
    IIF 2 - Director → ME
  • 107
    NEW ENERGY ERA LIMITED
    07170256
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (7 parents)
    Officer
    2011-09-30 ~ now
    IIF 76 - Director → ME
  • 108
    NEW THURCROFT ENERGY STORAGE LTD
    15010041
    5 New Street Square, C/o Gresham House Asset Management Limited, London, England
    Active Corporate (5 parents)
    Officer
    2023-07-18 ~ now
    IIF 68 - Director → ME
  • 109
    NORIKER ALPHA LTD
    10604497
    Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-12-01 ~ dissolved
    IIF 55 - Director → ME
  • 110
    NORIKER STAUNCH A LTD
    10877269 10238116
    Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-12-01 ~ dissolved
    IIF 54 - Director → ME
  • 111
    NORIKER STAUNCH LTD
    - now 10238116 10877269
    NORIKER STUANCH LTD - 2016-07-19
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    -2,450,785 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-09-27 ~ now
    IIF 93 - Director → ME
  • 112
    NORIKER UNITY LTD
    10236714
    Railway House, Bruton Way, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-12-01 ~ dissolved
    IIF 53 - Director → ME
  • 113
    NOWHERE SOLAR LIMITED
    09147374
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    7,529,613 GBP2015-07-31
    Officer
    2014-07-30 ~ 2015-08-17
    IIF 108 - Director → ME
  • 114
    NUR ENERGIE LIMITED
    06521572
    C/o Hunters Law Llp, Lincoln's Inn, 9 New Square, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    285,340 GBP2022-01-01 ~ 2022-12-31
    Officer
    2008-07-18 ~ 2009-09-28
    IIF 110 - Director → ME
  • 115
    OCKER HILL STORAGE LIMITED
    - now 09536377
    GRESHAM HOUSE SMALLER COMPANIES LIMITED
    - 2024-08-05 09536377
    DE FACTO 2189 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Active Corporate (14 parents)
    Officer
    2024-07-29 ~ now
    IIF 13 - Director → ME
  • 116
    OWL LODGE SOLAR (HOLDING) LIMITED
    07984914
    35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 129 - Director → ME
  • 117
    OXIS ENERGY LIMITED
    - now 04003357
    INTELLIKRAFT LIMITED - 2005-07-20
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (41 parents)
    Officer
    2010-03-29 ~ 2018-12-05
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-05
    IIF 171 - Right to appoint or remove directors OE
  • 118
    PARK & SPARK LIMITED
    08975363
    31 Roehampton Gate, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,533 GBP2018-04-30
    Officer
    2014-04-03 ~ dissolved
    IIF 103 - Director → ME
  • 119
    PENHALE SOLAR LIMITED
    07654805
    10 Lower Thames Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-06-29 ~ 2023-04-26
    IIF 140 - Director → ME
  • 120
    PENHALE WIND LIMITED
    10221527
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-06-08 ~ 2023-04-26
    IIF 56 - Director → ME
  • 121
    PENWORTHAM STORAGE LIMITED
    10915566
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-08-25 ~ now
    IIF 32 - Director → ME
  • 122
    PRIORY FARM SOLAR FARM LIMITED
    - now 08485519
    TIMEC 1407 LIMITED - 2013-04-30
    10 Lower Thames Street, London, England
    Active Corporate (14 parents)
    Officer
    2014-07-29 ~ 2023-04-26
    IIF 99 - Director → ME
  • 123
    QUIET REVOLUTION LIMITED
    05405104
    Bridge House, London Bridge, London
    Dissolved Corporate (15 parents)
    Officer
    2007-05-14 ~ 2012-01-26
    IIF 127 - Director → ME
  • 124
    RAYLEIGH STORAGE LTD
    - now 09536321
    GRESHAM HOUSE SPECIAL SITUATIONS LIMITED
    - 2024-08-05 09536321
    DE FACTO 2192 LIMITED - 2015-10-22
    5 New Street Square, London, England
    Active Corporate (14 parents)
    Officer
    2024-07-29 ~ now
    IIF 10 - Director → ME
  • 125
    ROC NOIR LIMITED
    13225642
    C/o Gresham House Asset Management Limited, New Street Square, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,807 GBP2023-02-28
    Officer
    2023-03-03 ~ now
    IIF 92 - Director → ME
  • 126
    ROSKROW SOLAR LIMITED
    09104839
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2014-06-26 ~ 2016-03-10
    IIF 117 - Director → ME
  • 127
    ROUNDPONDS ENERGY LIMITED
    - now 09740391
    ROUNPONDS ENERGY LIMITED
    - 2018-05-02 09740391
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    -353 GBP2016-09-29
    Officer
    2018-01-23 ~ dissolved
    IIF 112 - Director → ME
  • 128
    RUFUSIA LTD
    15594981
    2 Upperton Gardens, Eastbourne, England
    Active Corporate (4 parents)
    Officer
    2025-08-20 ~ now
    IIF 60 - Director → ME
  • 129
    SILVERSTONE GREEN ENERGY LTD
    - now 07389297
    SILVERSTONE SOLAR LIMITED - 2012-03-19
    SILVERSTONE SUPPLIES LIMITED - 2011-01-18
    5&6 Rushacre Enterprise Park, Redstone Road, Narberth, Dyfed
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    400,373 GBP2024-12-31
    Officer
    2014-12-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 130
    SMALL WIND GENERATION LIMITED
    07856372
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-11-22 ~ now
    IIF 87 - Director → ME
  • 131
    SOUTH MARSTON RENEWABLES LIMITED
    - now 07238683
    AEE RENEWABLES UK 1 LIMITED - 2011-09-05
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Officer
    2011-09-17 ~ now
    IIF 17 - Director → ME
  • 132
    SOUTH MARSTON SOLAR LIMITED
    07859650
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2011-11-24 ~ now
    IIF 77 - Director → ME
  • 133
    SOUTH SHIELDS ENERGY STORAGE LTD
    - now 10272711
    PORT OF TYNE ENERGY STORAGE LTD
    - 2024-01-16 10272711
    FS PORT OF TYNE LIMITED
    - 2021-02-03 10272711
    BATTERY ENERGY STORAGE SERVICES 4 LIMITED - 2017-08-31
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    -154,270 GBP2020-03-31
    Officer
    2021-01-29 ~ now
    IIF 4 - Director → ME
  • 134
    SOUTH WEST GRID STORAGE ONE LTD
    10687278 10275086
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    872,314 GBP2018-12-31
    Officer
    2017-05-02 ~ dissolved
    IIF 113 - Director → ME
  • 135
    ST COLUMB SOLAR LIMITED
    07654793
    10 Lower Thames Street, London, England
    Active Corporate (9 parents)
    Officer
    2011-06-29 ~ 2023-04-26
    IIF 141 - Director → ME
  • 136
    STAIRFOOT GENERATION LTD
    11629881
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    201,656 GBP2023-12-31
    Officer
    2022-05-06 ~ now
    IIF 30 - Director → ME
  • 137
    SWG SOLAR LIMITED
    10221816
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-08 ~ now
    IIF 21 - Director → ME
  • 138
    THE EUROPEAN FILM PARTNERS III LLP
    - now OC301156
    THE INVICTA PREMIERE FUND, LLP - 2004-03-18
    THE INVICTA FILM PARTNERSHIP NO.7, LLP - 2002-12-06
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    4,730 GBP2020-04-05
    Officer
    2004-03-24 ~ 2021-03-22
    IIF 163 - LLP Member → ME
  • 139
    TUMBLE SOLAR LIMITED
    09136441
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-07-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-07-27 ~ 2016-07-27
    IIF 147 - Has significant influence or control OE
  • 140
    TUMBLEWIND LIMITED
    07788833
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-09-27 ~ now
    IIF 73 - Director → ME
  • 141
    TV PIXIE LTD.
    06881856
    31 Cavendish Mansions, Mill Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ 2012-08-27
    IIF 125 - Director → ME
  • 142
    TYNEMOUTH BATTERY STORAGE LIMITED
    - now 07873618
    TYNEMOUTH ENERGY STORAGE LIMITED
    - 2021-01-13 07873618
    GREENWIRE ENERGY LIMITED - 2016-08-16
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (16 parents)
    Officer
    2021-01-08 ~ now
    IIF 41 - Director → ME
  • 143
    UK BATTERY STORAGE LTD
    10870671
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -17,580,867 GBP2023-12-31
    Officer
    2022-03-04 ~ now
    IIF 28 - Director → ME
  • 144
    VICARAGE SOLAR LIMITED
    07974155
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-03-02 ~ now
    IIF 86 - Director → ME
  • 145
    WATHEGAR 2 HOLDINGS LIMITED
    11692622
    5 New Street Square, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-11-22 ~ now
    IIF 29 - Director → ME
  • 146
    WATHEGAR 2 LIMITED
    10276414
    5 New Street Square, London, England
    Active Corporate (8 parents)
    Officer
    2018-12-18 ~ now
    IIF 3 - Director → ME
  • 147
    WEST DIDSBURY STORAGE LIMITED
    10915557
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2021-06-24 ~ now
    IIF 36 - Director → ME
  • 148
    WEST DOWN SOLAR LIMITED
    09233115
    6th Floor 9 Appold Street, London
    Liquidation Corporate (13 parents)
    Officer
    2014-09-24 ~ 2018-05-25
    IIF 101 - Director → ME
  • 149
    WEST HILL SOLAR LIMITED - now
    6th Floor 9 Appold Street, London
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2012-12-21 ~ 2018-05-25
    IIF 97 - Director → ME
  • 150
    WEST MIDLANDS GRID STORAGE TWO LTD
    10637338
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -74,019 GBP2018-12-31
    Officer
    2017-03-09 ~ now
    IIF 75 - Director → ME
  • 151
    WRANGLE SOLAR FARM LIMITED - now
    HAZEL CAPITAL DEVELOPMENT (WRANGLE) LIMITED
    - 2017-12-13 08716322
    C/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2013-10-03 ~ 2017-12-11
    IIF 116 - Director → ME
  • 152
    WYMESWOLD SOLAR FARM LIMITED
    08270016
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2012-12-21 ~ 2013-11-09
    IIF 137 - Director → ME
  • 153
    YONDER NETHERTON SOLAR (HOLDING) LIMITED
    07984905
    35 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 131 - Director → ME
  • 154
    ZW PARSONAGE LIMITED
    07518341
    C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (7 parents)
    Officer
    2011-06-03 ~ now
    IIF 24 - Director → ME

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.