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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 8
  • 1
    Crockford, David Edward
    Born in November 1972
    Individual (85 offsprings)
    Officer
    icon of calendar 2007-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Whalley, Andrew Nicholas
    Born in September 1964
    Individual (68 offsprings)
    Officer
    icon of calendar 2005-06-23 ~ now
    OF - Director → CIF 0
  • 3
    Crockford, Zoe Catherine
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Booth, Stephen
    Born in November 1959
    Individual (60 offsprings)
    Officer
    icon of calendar 2014-01-13 ~ now
    OF - Director → CIF 0
  • 5
    Partridge, Matthew Richard
    Born in September 1971
    Individual (64 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ now
    OF - Director → CIF 0
  • 6
    Collins, Ian Kenneth
    Born in March 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ now
    OF - Director → CIF 0
  • 7
    Wannop, Simon Thomas
    Born in May 1979
    Individual (78 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ now
    OF - Director → CIF 0
  • 8
    HELIUM MIRACLE 184 LIMITED - 2016-06-10
    icon of addressEdgeborough House, Upper Edgeborough Road, Guildford, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Lyle, Teresa Ruth, The Hon Mrs
    Solicitor born in March 1953
    Individual
    Officer
    icon of calendar 1992-11-19 ~ 2005-06-23
    OF - Director → CIF 0
    Lyle, Teresa Ruth, The Hon Mrs
    Individual
    Officer
    icon of calendar 1996-02-29 ~ 2005-06-23
    OF - Secretary → CIF 0
  • 2
    Macpherson, Neil
    Company Director born in July 1960
    Individual
    Officer
    icon of calendar 2005-06-23 ~ 2007-10-07
    OF - Director → CIF 0
    Macpherson, Neil
    Company Director
    Individual
    Officer
    icon of calendar 2005-06-23 ~ 2007-10-07
    OF - Secretary → CIF 0
  • 3
    Crockford, David Edward
    Accountant
    Individual (85 offsprings)
    Officer
    icon of calendar 2007-10-07 ~ 2016-04-01
    OF - Secretary → CIF 0
  • 4
    Harris, Neil Tracey
    Born in January 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-03-30 ~ 2015-12-21
    OF - Director → CIF 0
  • 5
    Whalley, Mary Louise
    Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 6
    Crockford, Zoe Catherine
    Director born in September 1972
    Individual (23 offsprings)
    Officer
    icon of calendar 2016-04-01 ~ 2019-01-31
    OF - Director → CIF 0
  • 7
    Woodman, Bruce Vaughan
    Director born in June 1955
    Individual (51 offsprings)
    Officer
    icon of calendar 2007-10-08 ~ 2010-02-18
    OF - Director → CIF 0
  • 8
    Wannop, Simon Thomas
    Corporate Finance born in May 1979
    Individual (78 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2013-10-16
    OF - Director → CIF 0
  • 9
    Stocks, Timothy Edward
    Individual (6 offsprings)
    Officer
    icon of calendar 1992-11-19 ~ 1996-02-29
    OF - Secretary → CIF 0
  • 10
    Lyle, Robert Arthur Wyatt
    Insurance Broker born in May 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 1992-11-19 ~ 2005-06-23
    OF - Director → CIF 0
parent relation
Company in focus

REG HOLDINGS LIMITED

Previous names
NMG CORNWALL LIMITED - 2005-01-06
CLP HOLDINGS LIMITED - 2007-11-02
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • REG HOLDINGS LIMITED
    Info
    NMG CORNWALL LIMITED - 2005-01-06
    CLP HOLDINGS LIMITED - 2005-01-06
    Registered number 02766574
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley GL13 9JR
    PRIVATE LIMITED COMPANY incorporated on 1992-11-19 (33 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • REG HOLDINGS LIMITED
    S
    Registered number missing
    icon of address2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, England, GU1 2BJ
    Ltd
    CIF 1
  • REG HOLDINGS LIMITED
    S
    Registered number missing
    icon of address2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey, United Kingdom, GU1 2BJ
    Ltd
    CIF 2
  • REG HOLDINGS LIMITED
    S
    Registered number missing
    icon of address2nd Floor Edgeborough House, Upper Edgeborough Road, Surrey, Guildford, United Kingdom, GU1 2BJ
    Limited
    CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    REG FELTWELL LIMITED - 2014-03-25
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 3
    REG SANCTON HILL II LIMITED - 2015-09-04
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 4
    REG BANK HOUSE FARM LIMITED - 2016-08-16
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    FLEETLYNX LIMITED - 1999-03-23
    EASTGATE PROPERTY MANAGEMENT LIMITED - 2005-04-25
    PREMIER INVESTMENT SYSTEMS LIMITED - 2004-02-04
    EASTGATE POWER MANAGEMENT LIMITED - 2005-10-05
    REG POWER MANAGEMENT LIMITED - 2016-06-10
    icon of address2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of addressUnit 3b Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 8
    PERCY HILL WIND FARM LIMITED - 2011-06-28
    icon of address2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    REG LLANELWEDD ROCKS LIMITED - 2015-03-27
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    REG MENDENNICK HOLDINGS LIMITED - 2013-03-26
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Carson Mcdowell Llp ., Murray House, Murray Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressC/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 18
    REG CEFN-Y-MAES HOLDINGS LIMITED - 2013-03-05
    REG LETTON & CARBROOKE LIMITED - 2013-09-27
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 19
    REG FRENCH FARM II LIMITED - 2016-07-12
    REG FRENCH FARM II LIMITED - 2015-10-21
    WHITTLESEY WINDFARM LIMITED - 2015-10-27
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 20
    REG ORBY MARSH LIMITED - 2016-08-16
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 21
    icon of addressC/o Gillespie Macandrew Llp, 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 23
    HIGHFIELD WIND ENERGY LIMITED - 2013-09-27
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 24
    REG GLAKE LIMITED - 2017-07-11
    icon of addressC/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 25
    KNOTTINGLEY WIND FARM LIMITED - 2014-01-30
    icon of address2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 26
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 27
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 28
    MYNYDD FFORCH DWM RENEWABLES LIMITED - 2021-10-21
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-04-26 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 29
    REG FISHBURN GREEN LIMITED - 2016-07-12
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 30
    REG STEADFOLD LANE LIMITED - 2012-11-27
    icon of address2nd Floor Edgeborough House, Upper Edgeborough Road, Guildford, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 32
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 33
    REG SOLAR LIMITED - 2011-02-11
    REG SOLARPOWER LIMITED - 2024-11-27
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 34
    REG KNOCKSHINNOCK HOLDINGS LIMITED - 2013-05-23
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 35
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 36
    REG TOUCH ESTATE LIMITED - 2021-10-21
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 37
    TOUCH ESTATE WIND ENERGY LIMITED - 2021-10-21
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 39
    REG TREGENNA HOLDINGS LIMITED - 2013-03-26
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 40
    THE CORNWALL LIGHT & POWER CO LIMITED - 2011-07-21
    REG WINDPOWER LIMITED - 2011-06-22
    THE CORNWALL LIGHT & POWER CO. LIMITED - 2011-06-13
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of addressUnit 3b, Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    CIF 51 - Right to appoint or remove directorsOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    TOUCH ESTATE WIND ENERGY 2021 LIMITED - 2022-02-17
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-10-12
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 2
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    REG NETLEY SOLAR NORTH LIMITED - 2019-08-30
    icon of addressFuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,696 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-23
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressThe Auction House 2nd Floor, 63a George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ 2019-06-19
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Right to appoint or remove directors OE
  • 4
    REG LING HALL SOLAR LIMITED - 2020-09-25
    icon of addressFirst Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 5
    icon of addressUnit 3b Damery Works Damery Lane, Woodford, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-18 ~ 2025-10-14
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
  • 6
    DRILLTAP LIMITED - 2007-10-05
    REG BIO-POWER UK LIMITED - 2020-06-19
    icon of addressTownend House, Park Street, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,305,881 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-10-12
    CIF 47 - Right to appoint or remove directors OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 8
    REG OCKENDEN SOLAR LIMITED - 2014-07-04
    REG OCKENDON SOLAR LIMITED - 2022-01-07
    icon of addressSuite 5, 7th Floor, 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-22
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of addressThird Floor, 10 Lower Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-04 ~ 2021-10-12
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
  • 10
    REG ABERGORKI LTD - 2024-09-06
    icon of addressDeanery Road, Bristol, Avon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-04
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 11
    REG M48/M4 LIMITED - 2016-08-16
    REG HULL LIMITED - 2018-10-31
    icon of addressApex Building 1 Water Vole Way, Balby, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,235,396 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.