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

Mr Robin Chamberlayne

    Related profiles found in government register
  • Mr Robin Chamberlayne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 141-145, 3rd Floor, Curtain Road, London, EC2A 3BX, England

      IIF 1
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 2
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 3
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 4
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 5
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 6
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 7
  • Mr Robin Francis Chamberalyne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 8
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 9
  • Robin Francis Chamberlayne
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 10
  • Mr Robin Francis Chamberlayne
    British born in December 1966

    Resident in United Kingdom

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

      IIF 11
    • Delta, Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 12
    • Suite G2, Montpellier House, Monpellier Drive, Cheltenham, GL50 1TY

      IIF 13
    • 11a, Kimberley Park Road, Falmouth, TR11 2DA, England

      IIF 14
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 15
    • The Steadings, Business Centre, Maisemore, Gloucester, GL2 8EY

      IIF 16
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 17
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 18 IIF 19
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 20
    • Level 4, Ldn:w, 3 Noble Street, London, EC2V 7EE, England

      IIF 21 IIF 22
    • Unit 9, The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 23
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 24 IIF 25 IIF 26
  • Chamberlayne, Robin Francis
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 28
    • 20, Central Avenue, St. Andrews Business Park, Norwich, Norfolk, NR7 0HR, England

      IIF 29
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 30
  • Chamberlayne, Robin Francis
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39, Earlham Street, London, WC2H 9LT, England

      IIF 31
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in England

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

      IIF 32
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 33
    • 141-145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 34
    • Level 4 Ldn:w, 3 Noble Street, London, EC2V 7EE, United Kingdom

      IIF 35
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 36 IIF 37
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Armstrong Energy Limited, 141 - 145, Curtain Road, London, EC2A 3BX, United Kingdom

      IIF 38
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY, England

      IIF 39
  • Chamberlayne, Robin Francis
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 40
    • 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 41 IIF 42
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 43
  • Chamberlayne, Robin Francis
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 44
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 45
    • Charter House, 55 Drury Lane, London, WC2B 5SQ, England

      IIF 46
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 47 IIF 48
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 49
    • Winchester House, Deane Gate Avenue, Taunton, TA1 2UH

      IIF 50
  • Chamberlayne, Robin Francis
    British chartered financial planner born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Court, Maisemore, Gloucester, GL2 8EY, United Kingdom

      IIF 51 IIF 52 IIF 53
    • 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 56
    • 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 57
    • Armstrong Energy, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 58
    • Old Court, Church Road, Maisemore, Gloucester, GL2 8EY

      IIF 59
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 60 IIF 61
  • Chamberlayne, Robin Francis
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 62
    • Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 63
    • Detla Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7TH, England

      IIF 64
    • Delta Place, 27 Bath Road, Gloucester, GL53 7TH, England

      IIF 65
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, England

      IIF 66 IIF 67 IIF 68
    • 141-145, Curtain Road, 3rd Floor, London, EC2A 3BX, United Kingdom

      IIF 69
    • 141-145, Curtain Road, Floor 3, London, EC2A 3BX, England

      IIF 70 IIF 71 IIF 72
    • 141-145, Curtain Road, Floor 3, London, London, EC2A 3BX, England

      IIF 74
    • 3rd Floor, 141-145, Curtain Road, London, EC2A 3BX, England

      IIF 75 IIF 76
    • 3rd Floor, 141-145 Curtain Road, London, Greater London, EC2A 3BX, England

      IIF 77 IIF 78
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 79
    • 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 80
    • Old Court, Church Road, Maisemore, Gloucestershire, GL2 8EY

      IIF 81
  • Chamberlayne, Robin Francis
    British financial advisor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 82
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 83
  • Chamberlayne, Robin Francis
    British none born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chamberlayne, Robin Francis

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

      IIF 98
    • 3rd Floor, 141-145 Curtain Road, London, EC2A 3BX, England

      IIF 99
child relation
Offspring entities and appointments
Active 40
  • 1
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-18 ~ dissolved
    IIF 64 - Director → ME
  • 2
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 54 - Director → ME
  • 3
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Person with significant control
    2016-06-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Person with significant control
    2018-07-19 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ARMSTRONG ENERGY GLOBAL FOUNDATION LIMITED - 2014-02-06
    ARMSTRONG ENERGY INDIA FOUNDATION - 2014-01-27
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-19 ~ dissolved
    IIF 63 - Director → ME
  • 6
    ARMSTRONG ASSET MANAGEMENT LIMITED - 2013-06-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    214,764 GBP2024-03-31
    Officer
    2013-04-05 ~ now
    IIF 49 - Director → ME
  • 7
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Person with significant control
    2017-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ARMSTRONG PROPERTY LIMITED - 2018-01-09
    PIVOTAL POWER LIMITED - 2016-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    2017-12-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ARMSTRONG OPERATIONAL SOLAR FUNDING LIMITED - 2018-01-09
    Delta Place, 27 Bath Road, Glocuester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-28 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869,279 GBP2020-02-28
    Officer
    2017-02-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Person with significant control
    2025-12-12 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Maisemore Court Farm, Maisemore, Gloucester
    Active Corporate (7 parents)
    Equity (Company account)
    3,367,847 GBP2025-01-31
    Officer
    2002-10-18 ~ now
    IIF 47 - Director → ME
  • 13
    10 Lower Thames Street, London, England
    Active Corporate (208 parents, 5 offsprings)
    Officer
    2010-11-16 ~ now
    IIF 41 - LLP Member → ME
  • 14
    Two Snowhill, Snowhill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-11-17 ~ dissolved
    IIF 81 - Director → ME
  • 15
    Westmoreland House, 80-86 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-05-13 ~ dissolved
    IIF 79 - Director → ME
  • 16
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-02-28
    Officer
    2012-11-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    The Walnuts, Walnuts Lane, Woodbridge, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 51 - Director → ME
  • 18
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,349,834 GBP2024-12-31
    Officer
    2014-03-10 ~ now
    IIF 30 - Director → ME
  • 19
    80-86 Westmoreland House Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF 83 - Director → ME
    2014-04-14 ~ dissolved
    IIF 98 - Secretary → ME
  • 20
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 52 - Director → ME
  • 21
    32 Oval Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 55 - Director → ME
  • 22
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,060,234 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 28 - Director → ME
  • 23
    Winchester House, Deane Gate Avenue, Taunton
    In Administration Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -941,506 GBP2021-12-31 ~ 2022-12-30
    Officer
    2016-11-10 ~ now
    IIF 50 - Director → ME
  • 24
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,193,749 GBP2022-12-29 ~ 2023-12-28
    Officer
    2017-06-27 ~ now
    IIF 45 - Director → ME
  • 25
    ARMSTRONG LAND AND PROPERTY LIMITED - 2019-11-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,485 GBP2024-03-31
    Person with significant control
    2017-03-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -517 GBP2025-07-31
    Person with significant control
    2017-06-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    10 Lower Thames Street, London, England
    Active Corporate (72 parents, 1 offspring)
    Officer
    2010-03-19 ~ now
    IIF 42 - LLP Member → ME
  • 28
    ROBIN CHAMBERLAYNE LIMITED - 2002-09-30
    Unit 9 The Granary, Steadings Business Centre Church Road, Maisemore, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110,406 GBP2025-03-31
    Officer
    2002-05-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-05-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    The Steadings Business Centre, Maisemore, Gloucester
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    171,133 GBP2025-03-31
    Officer
    2006-11-20 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 16 - Has significant influence or controlOE
  • 30
    The Granary, Unit 9 Church Road, Maisemore, Gloucester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2023-03-13 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove membersOE
  • 31
    PROVEN LEGACY PUBLIC LIMITED COMPANY - 2021-06-21
    Charter House, 55 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    2016-05-24 ~ now
    IIF 46 - Director → ME
  • 32
    Resolve Partners Limited 22 York Buildings, John Adams Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 31 - Director → ME
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Person with significant control
    2016-08-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    C/o Armstrong Energy Limited, 141 - 145 Curtain Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 35
    2 Church Rise, Maisemore, Gloucester, Glos
    Dissolved Corporate (4 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 36
    PROGRESSIVE INDEPENDENT ADVISERS LIMITED - 2002-09-30
    Steadings Business Centre, Maisemore, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    1998-06-03 ~ dissolved
    IIF 60 - Director → ME
  • 37
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Person with significant control
    2016-09-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    AEG SOLAR UK LIMITED - 2016-03-30
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 62 - Director → ME
  • 39
    GAG408 LIMITED - 2017-03-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Person with significant control
    2017-02-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2022-10-17 ~ now
    IIF 29 - Director → ME
Ceased 51
  • 1
    ARMSTRONG ENERGY BESPOKE LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -14,657,735 GBP2024-12-31
    Officer
    2015-05-07 ~ 2022-06-27
    IIF 68 - Director → ME
  • 2
    ARMSTRONG ENERGY FOCUSED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,259 GBP2024-03-31
    Officer
    2015-05-07 ~ 2021-09-22
    IIF 67 - Director → ME
  • 3
    ARMSTRONG ENERGY DEDICATED LIMITED - 2015-05-11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    159,589 GBP2023-12-31
    Officer
    2015-05-07 ~ 2021-09-22
    IIF 66 - Director → ME
  • 4
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,784,729 GBP2023-12-31
    Officer
    2015-11-18 ~ 2019-01-09
    IIF 97 - Director → ME
  • 5
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,788,997 GBP2024-06-30
    Officer
    2016-06-02 ~ 2022-10-17
    IIF 32 - Director → ME
  • 6
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -202,484 GBP2024-03-31
    Officer
    2018-07-19 ~ 2021-03-31
    IIF 69 - Director → ME
  • 7
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -7,142,043 GBP2024-03-31
    Officer
    2014-02-19 ~ 2022-10-17
    IIF 76 - Director → ME
  • 8
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-06-30
    Officer
    2016-06-17 ~ 2022-10-17
    IIF 33 - Director → ME
  • 9
    11a Kimberley Park Road, Falmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,024 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,964 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2025-12-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,926 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 37 - Director → ME
  • 12
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,520 GBP2024-12-31
    Person with significant control
    2020-07-14 ~ 2020-07-14
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,099,603 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 91 - Director → ME
  • 14
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489,303 GBP2024-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 88 - Director → ME
  • 15
    HUGO GENERATION LIMITED - 2024-07-26
    LOWER WALDRIDGE SOLAR FARM LIMITED - 2021-05-04
    RCS ENERGY CENTRE 1 LIMITED - 2020-08-26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    2020-08-19 ~ 2023-01-17
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,302,966 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 96 - Director → ME
  • 17
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    929,758 GBP2024-12-31
    Officer
    2015-11-11 ~ 2019-01-09
    IIF 93 - Director → ME
  • 18
    GELION UK PLC - 2021-11-12
    GELION UK LTD - 2021-11-12
    GELION LTD - 2021-11-12
    C/o Armstrong Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,361,354 GBP2016-09-30
    Officer
    2016-12-14 ~ 2021-11-23
    IIF 78 - Director → ME
  • 19
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,806 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 92 - Director → ME
  • 20
    CENTRE FOR YOUTH MINISTRY - 2013-03-18
    16 Commerce Square, Lace Market, Nottingham, Nottinghamshire, England
    Active Corporate (8 parents)
    Officer
    2009-06-30 ~ 2012-05-10
    IIF 61 - Director → ME
  • 21
    PROGRESSIVE (ARMSTRONG) LIMITED - 2016-06-06
    19 Tanners Lane, Burford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -136 GBP2018-03-31
    Officer
    2014-04-14 ~ 2017-12-22
    IIF 82 - Director → ME
    2014-04-14 ~ 2017-12-22
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-22
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,241,796 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 94 - Director → ME
  • 23
    GRANGE FARM ENERGY CENTRE LIMITED - 2022-03-15
    RENEWABLE CONNECTIONS ENERGY CENTRE II LIMITED - 2020-10-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -17,960 GBP2024-12-31
    Person with significant control
    2020-10-13 ~ 2022-04-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ARMSTRONG CHEMICALS LIMITED - 2019-02-13
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,133,350 GBP2019-12-31
    Officer
    2018-12-20 ~ 2024-11-17
    IIF 35 - Director → ME
  • 25
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,146,171 GBP2024-03-31
    Officer
    2016-06-20 ~ 2022-10-17
    IIF 74 - Director → ME
  • 26
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,819,480 GBP2024-12-31
    Officer
    2015-11-19 ~ 2019-01-09
    IIF 95 - Director → ME
  • 27
    5 Brayford Square, London, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    1,030,715 GBP2025-02-28
    Person with significant control
    2017-02-28 ~ 2018-12-05
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,815,237 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 90 - Director → ME
  • 29
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,065,123 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 85 - Director → ME
  • 30
    VIGOR SOLAR IPSWICH ONE LIMITED - 2010-09-21
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,017,137 GBP2024-12-31
    Officer
    2015-12-16 ~ 2019-01-09
    IIF 75 - Director → ME
  • 31
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    59 GBP2023-11-30
    Officer
    2016-08-25 ~ 2022-10-17
    IIF 65 - Director → ME
  • 32
    IODIC HOLDINGS LTD - 2019-11-21
    Level 4 Ldn:w, 3 Noble Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -55,032 GBP2020-07-31
    Person with significant control
    2017-06-26 ~ 2019-04-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    754,464 GBP2024-12-31
    Officer
    2015-05-08 ~ 2019-01-09
    IIF 89 - Director → ME
  • 34
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,284,879 GBP2024-12-31
    Officer
    2015-08-28 ~ 2019-01-09
    IIF 87 - Director → ME
  • 35
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    797,492 GBP2024-12-31
    Officer
    2015-07-30 ~ 2019-01-09
    IIF 73 - Director → ME
  • 36
    RIVINTON ENERGY (MANAGEMENT) LIMITED - 2023-01-18
    RIVINGTON ENERGY LIMITED - 2023-01-17
    RENEWABLE CONNECTIONS HOLDINGS LIMITED - 2021-07-12
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    6,856 GBP2022-12-31
    Person with significant control
    2022-11-04 ~ 2023-05-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    ARMSTRONG INTERNATIONAL INFRASTRUCTURE LIMITED - 2016-04-04
    Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,147 GBP2018-08-31
    Officer
    2015-08-17 ~ 2018-08-15
    IIF 58 - Director → ME
  • 38
    ARMSTRONG SECURED LENDING LIMITED - 2020-03-11
    ARMSTRONG BRIDGING LIMITED - 2018-08-08
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,022 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 39
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,526 GBP2024-06-30
    Officer
    2017-06-23 ~ 2022-10-17
    IIF 57 - Director → ME
  • 40
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,026 GBP2023-09-30
    Officer
    2016-09-23 ~ 2022-10-17
    IIF 77 - Director → ME
  • 41
    ARMSTRONG ENERGY INCOME LIMITED - 2020-04-16
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,287,225 GBP2020-12-31
    Officer
    2013-04-08 ~ 2020-09-01
    IIF 84 - Director → ME
  • 42
    Delta Place, 27 Bath Road, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-30 ~ 2017-06-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 43
    DOWNING FOUR VCT PLC - 2022-09-02
    DOWNING STRUCTURED OPPORTUNITIES VCT 1 PLC - 2015-07-20
    DOWNING PROTECTED OPPORTUNITIES VCT 1 PLC - 2009-11-12
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    2009-01-21 ~ 2016-12-02
    IIF 80 - Director → ME
  • 44
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    664,449 GBP2024-09-30
    Officer
    2013-07-24 ~ 2013-10-22
    IIF 59 - Director → ME
  • 45
    JE RENEWABLES LTD - 2016-03-10
    JE RENEWABLE ENERGY PROJECTS LIMITED - 2016-02-03
    REGENT SOLAR LIMITED - 2015-05-01
    HELIOS RENEWABLE ENERGY LIMITED - 2013-07-02
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    735 GBP2025-05-31
    Officer
    2016-12-14 ~ 2021-11-22
    IIF 44 - Director → ME
  • 46
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    743,874 GBP2024-12-31
    Officer
    2015-06-17 ~ 2019-01-09
    IIF 70 - Director → ME
  • 47
    Level 4 Ldn:w, 3 Noble Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2014-10-17 ~ 2021-06-08
    IIF 56 - Director → ME
  • 48
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    693,094 GBP2024-12-31
    Officer
    2015-09-17 ~ 2019-01-09
    IIF 86 - Director → ME
  • 49
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4 GBP2024-12-31
    Officer
    2022-08-31 ~ 2022-10-17
    IIF 36 - Director → ME
  • 50
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,311 GBP2023-12-31
    Officer
    2015-07-24 ~ 2019-01-09
    IIF 71 - Director → ME
  • 51
    Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,343 GBP2024-12-31
    Officer
    2015-06-25 ~ 2019-01-09
    IIF 72 - 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.