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 18
  • 1
    Blom, Peter
    Banker born in March 1956
    Individual (6 offsprings)
    Officer
    1993-06-01 ~ 2009-12-30
    OF - Director → CIF 0
  • 2
    Ingle, Richard Graham
    Chief Financial Officer born in December 1976
    Individual (8 offsprings)
    Officer
    2019-08-05 ~ 2022-08-02
    OF - Director → CIF 0
  • 3
    Rhodes, Gwyn John
    Director Of Business Banking born in June 1974
    Individual (1 offspring)
    Officer
    2022-08-02 ~ 2023-01-27
    OF - Director → CIF 0
  • 4
    Middleton, Charles James
    Banker born in April 1957
    Individual (10 offsprings)
    Officer
    2003-04-28 ~ 2016-04-25
    OF - Director → CIF 0
  • 5
    French, Billy Anthony
    Chartered Secretary born in September 1976
    Individual (103 offsprings)
    Officer
    2009-12-30 ~ 2010-09-30
    OF - Director → CIF 0
  • 6
    Clayton, Mark
    Born in September 1974
    Individual (3 offsprings)
    Officer
    2025-06-17 ~ now
    OF - Director → CIF 0
  • 7
    Mitchell, Raymond Thomas
    Individual (1 offspring)
    Officer
    1993-06-01 ~ 1993-07-16
    OF - Secretary → CIF 0
  • 8
    Vaccaro, James Carmine Antony
    Banker born in September 1974
    Individual (34 offsprings)
    Officer
    2006-05-09 ~ 2019-08-05
    OF - Director → CIF 0
  • 9
    Deitch, Tania Maura Rosalinda
    Individual (5 offsprings)
    Officer
    2022-08-01 ~ 2023-03-13
    OF - Secretary → CIF 0
  • 10
    Watts, Bevis Matthew, Dr
    Managing Director born in July 1975
    Individual (12 offsprings)
    Officer
    2016-05-10 ~ 2025-06-17
    OF - Director → CIF 0
  • 11
    Morse, Sarah Jane
    Born in August 1980
    Individual (8 offsprings)
    Officer
    2023-01-27 ~ now
    OF - Director → CIF 0
  • 12
    Hayes, Mark Gerard
    Banker born in September 1956
    Individual (7 offsprings)
    Officer
    2001-10-05 ~ 2002-02-28
    OF - Director → CIF 0
  • 13
    Robinson, Matthew Ian Alexander
    Banker born in September 1956
    Individual (20 offsprings)
    Officer
    2002-02-28 ~ 2008-04-18
    OF - Director → CIF 0
    Robinson, Matthew Ian Alexander
    Individual (20 offsprings)
    Officer
    1993-07-16 ~ 2000-01-14
    OF - Secretary → CIF 0
    2002-01-23 ~ 2008-04-18
    OF - Secretary → CIF 0
  • 14
    Saunders, Glen
    Accountant born in August 1953
    Individual (15 offsprings)
    Officer
    1993-06-01 ~ 2001-10-05
    OF - Director → CIF 0
  • 15
    Faria, Angelo Thomas Eric
    Accountant
    Individual (10 offsprings)
    Officer
    2000-01-14 ~ 2000-06-05
    OF - Secretary → CIF 0
  • 16
    Tutin, Richard Philip
    Individual (6 offsprings)
    Officer
    2000-06-05 ~ 2002-01-23
    OF - Secretary → CIF 0
  • 17
    TRIODOS BANK UK LIMITED
    - now 11379025
    TRIODOS UK LIMITED - 2019-02-06
    Triodos Bank, Deanery Road, Bristol, England
    Active Corporate (17 parents, 3 offsprings)
    Person with significant control
    2025-06-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 18
    Nieuweroordweg 1, 3704ec Zeist, Netherlands, Netherlands
    Corporate (1 offspring)
    Person with significant control
    2017-06-15 ~ 2025-06-17
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TRIODOS INVESTMENTS LIMITED

Period: 1997-12-24 ~ now
Company number: 02822816
Registered names
TRIODOS INVESTMENTS LIMITED - now
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Called-up share capital (not paid)
0 GBP2020-12-31
0 GBP2019-12-31
Fixed Assets - Investments
242,547 GBP2020-12-31
239,942 GBP2019-12-31
Fixed Assets
242,547 GBP2020-12-31
239,942 GBP2019-12-31
Debtors
3,733 GBP2019-12-31
Cash at bank and in hand
6,693 GBP2020-12-31
9,733 GBP2019-12-31
Current Assets
6,693 GBP2020-12-31
13,466 GBP2019-12-31
Creditors
Amounts falling due within one year
0 GBP2020-12-31
-3,455 GBP2019-12-31
Net Current Assets/Liabilities
6,693 GBP2020-12-31
10,011 GBP2019-12-31
Total Assets Less Current Liabilities
249,240 GBP2020-12-31
249,953 GBP2019-12-31
Net Assets/Liabilities
249,240 GBP2020-12-31
249,953 GBP2019-12-31
Equity
Called up share capital
1,000 GBP2020-12-31
1,000 GBP2019-12-31
Retained earnings (accumulated losses)
248,240 GBP2020-12-31
248,953 GBP2019-12-31
Equity
249,240 GBP2020-12-31
249,953 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
02019-01-01 ~ 2019-12-31

Related profiles found in government register
  • TRIODOS INVESTMENTS LIMITED
    Info
    MERCURY-TRIODOS WIND ENERGY LTD - 1997-12-24
    Registered number 02822816
    Triodos Bank, Deanery Road, Bristol BS1 5AS
    PRIVATE LIMITED COMPANY incorporated on 1993-06-01 (32 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • TRIODOS INVESTMENTS LIMITED
    S
    Registered number missing
    11 The Promenade, Clifton Down, Bristol, BS8 3NN
    CIF 1
  • TRIODOS INVESTMENTS LIMITED
    S
    Registered number missing
    Brunel House, 11 The Promenade, Clifton, Bristol, BS8 3NN
    CIF 2 CIF 3
child relation
Offspring entities and appointments 28
  • 1
    BAREFOOT BOTANICALS LIMITED
    - now 03628973
    BAREFOOT DOCTOR COMPANY LIMITED - 2001-08-28
    Unit 4 Newtown Road, Hove, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    2007-09-01 ~ 2008-07-24
    CIF 1 - Director → ME
  • 2
    BRUNEL WIND LIMITED
    - now 05836426
    ACRAMAN (414) LIMITED - 2006-06-22
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2006-06-23 ~ 2011-06-06
    CIF 4 - Director → ME
    Officer
    2008-04-18 ~ 2011-06-06
    CIF 5 - Secretary → ME
  • 3
    CLIMATE IMPACT PARTNERS EUROPE LIMITED - now
    NATURAL CAPITAL PARTNERS EUROPE LIMITED - 2022-07-04
    THE CARBONNEUTRAL COMPANY LIMITED
    - 2015-09-17 02979872
    FUTURE FORESTS LIMITED - 2005-09-01
    FORESTS FOR THE FUTURE LIMITED - 1996-10-24
    RE-LEAF BRITAIN LIMITED - 1995-04-18
    SPARKES LIMITED - 1995-01-20
    19 Eastbourne Terrace, London, England
    Active Corporate (34 parents)
    Officer
    2008-06-03 ~ 2009-01-30
    CIF 3 - Director → ME
  • 4
    CLOFFRICKFORD RENEWABLE ENERGY COMPANY LIMITED
    SC419022
    Cloffrickford, Auchnagatt, Ellon, Aberdeenshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 5
    CONNECTIVE ENERGY LIMITED
    - now 05673978
    CT PIPELINES LIMITED - 2006-07-10
    SHELFCO (NO. 3176) LIMITED - 2006-02-14
    3-8 Redcliffe Parade West, Redcliffe, Bristol
    Dissolved Corporate (16 parents)
    Officer
    2008-11-12 ~ 2011-06-30
    CIF 16 - Director → ME
  • 6
    FUTURE FORESTS LIMITED
    - now 05253165 02979872
    CARBONNEUTRAL COMPANY LIMITED - 2005-09-01
    Bravington House, Bravington Walk, Regent Quarter, London
    Dissolved Corporate (10 parents)
    Officer
    2008-10-31 ~ 2009-01-30
    CIF 2 - Director → ME
  • 7
    GALSON ENERGY LIMITED
    SC271325
    Business Centre Tom Na Ba, South Galson, Isle Of Lewis
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 8
    GIGHA TRADING AND RENEWABLES LIMITED
    - now SC430983
    GIGHA GREEN POWER LIMITED
    - 2024-02-23 SC430983
    1 Craft Workshop 1, Isle Of Gigha, Argyll, Scotland
    Active Corporate (22 parents)
    Person with significant control
    2018-10-11 ~ 2024-06-12
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    MARINE CURRENT TURBINES LIMITED
    - now 02395158
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (48 parents, 4 offsprings)
    Officer
    2007-05-31 ~ 2008-11-01
    CIF 27 - Director → ME
  • 10
    ORGANIC FARM FOODS LIMITED
    - now 02061388
    ORGANIC FARM FOODS (WALES) LIMITED - 2005-09-20
    Unit 11a Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    2008-10-06 ~ 2011-01-18
    CIF 26 - Director → ME
  • 11
    PAPERBACK COLLECTION AND RECYCLING LIMITED
    03056146 06531704
    Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2011-04-05 ~ 2011-07-21
    CIF 14 - Director → ME
  • 12
    PWMC REALISATIONS LIMITED - now
    THE PROPER WELSH MILK COMPANY LIMITED
    - 2013-07-02 07294415
    REALLY WELSH DAIRY COMPANY LIMITED - 2010-12-31
    Bdo Llp, Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (14 parents)
    Officer
    2011-04-21 ~ 2011-07-20
    CIF 15 - Director → ME
  • 13
    RORA RENEWABLE ENERGY LIMITED
    SC395947
    Suite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or more OE
  • 14
    SKELMONAE WINDFARM LIMITED
    SC339933
    Cloffrickford, Auchnagatt, Ellon, Aberdeenshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-10
    CIF 34 - Ownership of shares – 75% or more OE
  • 15
    SUN ROOF LIMITED
    07198329
    Barkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Active Corporate (17 parents)
    Person with significant control
    2016-08-12 ~ 2025-03-06
    CIF 29 - Ownership of shares – 75% or more OE
  • 16
    THE HOP KETTLE BREWING COMPANY LIMITED - now
    THE REAL FOOD PUB COMPANY LIMITED
    - 2017-01-24 06207495
    THE CLANFIELD TAVERN LIMITED - 2007-06-28
    Hop Kettle Brewery Unit 4 Newcombe Drive, Hawksworth Industrial Estate, Swindon, Wilts
    Active Corporate (7 parents)
    Officer
    2007-07-04 ~ 2012-11-30
    CIF 12 - Director → ME
    Officer
    2007-07-04 ~ 2012-11-30
    CIF 13 - Secretary → ME
  • 17
    THRIVE RENEWABLES (BEOCHLICH) LIMITED - now
    TRIODOS RENEWABLES (BEOCHLICH) LIMITED
    - 2016-03-23 03378611
    THE WIND FUND (BEOCHLICH) LIMITED
    - 2006-10-09 03378611
    THE WIND FUND (MYNYDD GORDDU) LIMITED - 1997-12-23
    WANSCO 348 LIMITED - 1997-06-10
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (17 parents)
    Officer
    2004-03-01 ~ 2011-06-06
    CIF 24 - Director → ME
    Officer
    2008-04-18 ~ 2011-06-06
    CIF 18 - Secretary → ME
  • 18
    THRIVE RENEWABLES (BUCHAN) LIMITED - now
    TRIODOS MELLINSUS PROJECTS LIMITED
    - 2016-04-20 05836406
    ACRAMAN (415) LIMITED
    - 2006-08-04 05836406 05731387... (more)
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2006-08-11 ~ 2011-06-09
    CIF 22 - Director → ME
    Officer
    2008-04-18 ~ 2011-06-09
    CIF 11 - Secretary → ME
    2006-08-02 ~ 2008-04-18
    CIF 19 - Secretary → ME
  • 19
    THRIVE RENEWABLES (CATON MOOR) LIMITED - now
    TRIODOS RENEWABLES (CATON MOOR) LIMITED
    - 2016-03-24 02613441
    HAINSFORD ENERGY (CATON MOOR) LIMITED - 2006-10-09
    THE NEW WORLD POWER COMPANY (CATON MOOR) LIMITED - 2002-04-15
    WHITENDALE GENERATION LIMITED - 1994-06-01
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (26 parents)
    Officer
    2008-04-18 ~ 2011-06-06
    CIF 9 - Secretary → ME
  • 20
    THRIVE RENEWABLES (HAVERIGG II) LIMITED - now
    TRIODOS RENEWABLES (HAVERIGG II) LIMITED
    - 2016-03-24 03360677
    HAVERIGG II LIMITED
    - 2006-10-09 03360677 04951364
    PACKBUY LIMITED - 1997-05-13
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (20 parents)
    Officer
    2004-03-01 ~ 2011-06-06
    CIF 25 - Director → ME
    Officer
    2008-04-18 ~ 2011-06-06
    CIF 10 - Secretary → ME
  • 21
    THRIVE RENEWABLES (HEL) LIMITED - now
    TRIODOS RENEWABLES (HEL) LIMITED
    - 2016-03-24 02837916 03434297... (more)
    HAINSFORD ENERGY LIMITED - 2006-10-09
    THE NEW WORLD POWER COMPANY LIMITED - 2002-01-29
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (22 parents)
    Officer
    2008-04-18 ~ 2011-06-06
    CIF 17 - Secretary → ME
  • 22
    THRIVE RENEWABLES (HGL) LIMITED - now
    THRIVE RENEWABLES LIMITED - 2016-02-29
    TRIODOS RENEWABLES (HGL) LIMITED
    - 2016-01-14 03434297 02837916... (more)
    HAINSFORD GROUP LIMITED - 2006-10-09
    GEOGRAFIX GROUP LIMITED - 1999-01-27
    COOLCOPY LIMITED - 1998-01-29
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2008-04-18 ~ 2011-06-06
    CIF 7 - Secretary → ME
  • 23
    THRIVE RENEWABLES (HL) LIMITED - now
    TRIODOS RENEWABLES (HL) LIMITED
    - 2016-03-24 01945220 03434297... (more)
    HAINSFORD LIMITED - 2006-10-09
    GEOGRAFIX LIMITED - 1999-06-17
    TRACKTECH (UK) LIMITED - 1987-09-10
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (22 parents)
    Officer
    2008-04-18 ~ 2011-06-06
    CIF 6 - Secretary → ME
  • 24
    THRIVE RENEWABLES (NESS POINT) LIMITED - now
    TRIODOS RENEWABLES (NESS POINT) LIMITED
    - 2016-03-24 05071487
    NESS POINT LIMITED
    - 2006-10-09 05071487
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (12 parents)
    Officer
    2005-06-03 ~ 2011-06-06
    CIF 23 - Director → ME
  • 25
    THRIVE RENEWABLES (SIGURD) LIMITED - now
    TRIODOS RENEWABLES (SIGURD) LIMITED
    - 2016-03-24 03497701
    HAINSFORD ENERGY (SIGURD) LIMITED - 2006-10-09
    HAINSFORD EQUIPMENT LIMITED - 2002-04-15
    GEOGRAFIX EQUIPMENT LIMITED - 1999-01-27
    GEOGRAFIX HOLDINGS LIMITED - 1998-01-29
    C/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (17 parents)
    Officer
    2008-04-18 ~ 2011-06-06
    CIF 8 - Secretary → ME
  • 26
    THRIVE RENEWABLES PLC - now
    TRIODOS RENEWABLES PLC
    - 2016-02-29 02978651
    TRIODOS RENEWABLE ENERGY FUND PLC
    - 2009-07-01 02978651
    THE WIND FUND PLC - 2003-01-03
    Deanery Road, Bristol, Avon
    Active Corporate (33 parents, 26 offsprings)
    Officer
    2003-12-19 ~ 2011-09-12
    CIF 21 - Director → ME
    Officer
    2003-12-19 ~ 2011-09-12
    CIF 20 - Secretary → ME
  • 27
    TRIODOS CORPORATE OFFICER LIMITED
    07594970
    Triodos Bank, Deanery Road, Bristol
    Active Corporate (11 parents, 32 offsprings)
    Person with significant control
    2017-04-07 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
  • 28
    TRIODOS NOMINEES LIMITED
    - now 06059752
    ACRAMAN (443) LIMITED - 2007-05-17
    Triodos Bank, Deanery Road, Bristol, England
    Active Corporate (14 parents)
    Person with significant control
    2017-01-22 ~ 2020-07-01
    CIF 33 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.