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 3
  • 1
    Clayton, Mark
    Born in September 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-17 ~ now
    OF - Director → CIF 0
  • 2
    Morse, Sarah Jane
    Born in August 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-27 ~ now
    OF - Director → CIF 0
  • 3
    TRIODOS UK LIMITED - 2019-02-06
    icon of addressTriodos Bank, Deanery Road, Bristol, England
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
Ceased 15
  • 1
    Tutin, Richard Philip
    Individual
    Officer
    icon of calendar 2000-06-05 ~ 2002-01-23
    OF - Secretary → CIF 0
  • 2
    Rhodes, Gwyn John
    Director Of Business Banking born in June 1974
    Individual
    Officer
    icon of calendar 2022-08-02 ~ 2023-01-27
    OF - Director → CIF 0
  • 3
    Robinson, Matthew Ian Alexander
    Banker born in September 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-02-28 ~ 2008-04-18
    OF - Director → CIF 0
    Robinson, Matthew Ian Alexander
    Individual (1 offspring)
    Officer
    icon of calendar 1993-07-16 ~ 2000-01-14
    OF - Secretary → CIF 0
    icon of calendar 2002-01-23 ~ 2008-04-18
    OF - Secretary → CIF 0
  • 4
    Hayes, Mark Gerard
    Banker born in September 1956
    Individual
    Officer
    icon of calendar 2001-10-05 ~ 2002-02-28
    OF - Director → CIF 0
  • 5
    Saunders, Glen
    Accountant born in August 1953
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-01 ~ 2001-10-05
    OF - Director → CIF 0
  • 6
    Faria, Angelo Thomas Eric
    Accountant
    Individual
    Officer
    icon of calendar 2000-01-14 ~ 2000-06-05
    OF - Secretary → CIF 0
  • 7
    Middleton, Charles James
    Banker born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2016-04-25
    OF - Director → CIF 0
  • 8
    Vaccaro, James Carmine Antony
    Banker born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2019-08-05
    OF - Director → CIF 0
  • 9
    Deitch, Tania Maura Rosalinda
    Individual
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-13
    OF - Secretary → CIF 0
  • 10
    Mitchell, Raymond Thomas
    Individual
    Officer
    icon of calendar 1993-06-01 ~ 1993-07-16
    OF - Secretary → CIF 0
  • 11
    French, Billy Anthony
    Chartered Secretary born in September 1976
    Individual (42 offsprings)
    Officer
    icon of calendar 2009-12-30 ~ 2010-09-30
    OF - Director → CIF 0
  • 12
    Ingle, Richard Graham
    Chief Financial Officer born in December 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-05 ~ 2022-08-02
    OF - Director → CIF 0
  • 13
    Watts, Bevis Matthew, Dr
    Managing Director born in July 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ 2025-06-17
    OF - Director → CIF 0
  • 14
    Blom, Peter
    Banker born in March 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-06-01 ~ 2009-12-30
    OF - Director → CIF 0
  • 15
    icon of addressNieuweroordweg 1, 3704ec Zeist, Netherlands, Netherlands
    Corporate
    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

Previous name
MERCURY-TRIODOS WIND ENERGY LTD - 1997-12-24
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
    icon of addressTriodos Bank, Deanery Road, Bristol BS1 5AS
    PRIVATE LIMITED COMPANY incorporated on 1993-06-01 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-01
    CIF 0
  • TRIODOS INVESTMENTS LIMITED
    S
    Registered number missing
    icon of address11 The Promenade, Clifton Down, Bristol, BS8 3NN
    CIF 1
  • TRIODOS INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressBrunel House 11, The Promenade, Clifton, Bristol, BS8 3NN
    CIF 2
  • TRIODOS INVESTMENTS LIMITED
    S
    Registered number 02822816
    icon of address11, Brunel House, The Promenade, Bristol, Avon, United Kingdom, BS8 3NN
    ENGLAND AND WALES, UK
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressCloffrickford, Auchnagatt, Ellon, Aberdeenshire
    Active Corporate (10 parents)
    Equity (Company account)
    3,112,765 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressBusiness Centre Tom Na Ba, South Galson, Isle Of Lewis
    Active Corporate (5 parents)
    Equity (Company account)
    2,174,072 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSuite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,325,646 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressTriodos Bank, Deanery Road, Bristol
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    BAREFOOT DOCTOR COMPANY LIMITED - 2001-08-28
    icon of addressUnit 4 Newtown Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2008-07-24
    CIF 1 - Director → ME
  • 2
    ACRAMAN (414) LIMITED - 2006-06-22
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-06-23 ~ 2011-06-06
    CIF 3 - Director → ME
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-06
    CIF 4 - Secretary → ME
  • 3
    FORESTS FOR THE FUTURE LIMITED - 1996-10-24
    THE CARBONNEUTRAL COMPANY LIMITED - 2015-09-17
    SPARKES LIMITED - 1995-01-20
    NATURAL CAPITAL PARTNERS EUROPE LIMITED - 2022-07-04
    FUTURE FORESTS LIMITED - 2005-09-01
    RE-LEAF BRITAIN LIMITED - 1995-04-18
    icon of address19 Eastbourne Terrace, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -71,870 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2008-06-03 ~ 2009-01-30
    CIF 2 - Director → ME
  • 4
    CT PIPELINES LIMITED - 2006-07-10
    SHELFCO (NO. 3176) LIMITED - 2006-02-14
    icon of address3-8 Redcliffe Parade West, Redcliffe, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ 2011-06-30
    CIF 15 - Director → ME
  • 5
    GIGHA GREEN POWER LIMITED - 2024-02-23
    icon of address1 Craft Workshop 1, Isle Of Gigha, Argyll, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    263,951 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-10-11 ~ 2024-06-12
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 6
    I.T. POWER (SEARCH) LIMITED - 1998-01-12
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -13,000 GBP2024-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2008-11-01
    CIF 26 - Director → ME
  • 7
    ORGANIC FARM FOODS (WALES) LIMITED - 2005-09-20
    icon of addressUnit 11a Drayton Manor Drive, Alcester Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,130,740 GBP2024-09-30
    Officer
    icon of calendar 2008-10-06 ~ 2011-01-18
    CIF 25 - Director → ME
  • 8
    icon of addressLandmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,172,415 GBP2017-12-31
    Officer
    icon of calendar 2011-04-05 ~ 2011-07-21
    CIF 13 - Director → ME
  • 9
    REALLY WELSH DAIRY COMPANY LIMITED - 2010-12-31
    THE PROPER WELSH MILK COMPANY LIMITED - 2013-07-02
    icon of addressBdo Llp, Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2011-07-20
    CIF 14 - Director → ME
  • 10
    icon of addressCloffrickford, Auchnagatt, Ellon, Aberdeenshire
    Active Corporate (9 parents)
    Equity (Company account)
    2,273,385 GBP2024-11-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-10
    CIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of addressBarkhill House Shire Lane, Chorleywood, Rickmansworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,930 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2025-03-06
    CIF 28 - Ownership of shares – 75% or more OE
  • 12
    THE CLANFIELD TAVERN LIMITED - 2007-06-28
    THE REAL FOOD PUB COMPANY LIMITED - 2017-01-24
    icon of addressHop Kettle Brewery Unit 4 Newcombe Drive, Hawksworth Industrial Estate, Swindon, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    322,663 GBP2024-09-30
    Officer
    icon of calendar 2007-07-04 ~ 2012-11-30
    CIF 11 - Director → ME
    Officer
    icon of calendar 2007-07-04 ~ 2012-11-30
    CIF 12 - Secretary → ME
  • 13
    THE WIND FUND (MYNYDD GORDDU) LIMITED - 1997-12-23
    THE WIND FUND (BEOCHLICH) LIMITED - 2006-10-09
    WANSCO 348 LIMITED - 1997-06-10
    TRIODOS RENEWABLES (BEOCHLICH) LIMITED - 2016-03-23
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2011-06-06
    CIF 23 - Director → ME
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-06
    CIF 17 - Secretary → ME
  • 14
    TRIODOS MELLINSUS PROJECTS LIMITED - 2016-04-20
    ACRAMAN (415) LIMITED - 2006-08-04
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-11 ~ 2011-06-09
    CIF 21 - Director → ME
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-09
    CIF 10 - Secretary → ME
    icon of calendar 2006-08-02 ~ 2008-04-18
    CIF 18 - Secretary → ME
  • 15
    THE NEW WORLD POWER COMPANY (CATON MOOR) LIMITED - 2002-04-15
    TRIODOS RENEWABLES (CATON MOOR) LIMITED - 2016-03-24
    WHITENDALE GENERATION LIMITED - 1994-06-01
    HAINSFORD ENERGY (CATON MOOR) LIMITED - 2006-10-09
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-06
    CIF 8 - Secretary → ME
  • 16
    TRIODOS RENEWABLES (HAVERIGG II) LIMITED - 2016-03-24
    PACKBUY LIMITED - 1997-05-13
    HAVERIGG II LIMITED - 2006-10-09
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2011-06-06
    CIF 24 - Director → ME
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-06
    CIF 9 - Secretary → ME
  • 17
    TRIODOS RENEWABLES (HEL) LIMITED - 2016-03-24
    HAINSFORD ENERGY LIMITED - 2006-10-09
    THE NEW WORLD POWER COMPANY LIMITED - 2002-01-29
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-06
    CIF 16 - Secretary → ME
  • 18
    COOLCOPY LIMITED - 1998-01-29
    TRIODOS RENEWABLES (HGL) LIMITED - 2016-01-14
    GEOGRAFIX GROUP LIMITED - 1999-01-27
    THRIVE RENEWABLES LIMITED - 2016-02-29
    HAINSFORD GROUP LIMITED - 2006-10-09
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-06
    CIF 6 - Secretary → ME
  • 19
    HAINSFORD LIMITED - 2006-10-09
    TRIODOS RENEWABLES (HL) LIMITED - 2016-03-24
    TRACKTECH (UK) LIMITED - 1987-09-10
    GEOGRAFIX LIMITED - 1999-06-17
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-06
    CIF 5 - Secretary → ME
  • 20
    NESS POINT LIMITED - 2006-10-09
    TRIODOS RENEWABLES (NESS POINT) LIMITED - 2016-03-24
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2011-06-06
    CIF 22 - Director → ME
  • 21
    HAINSFORD ENERGY (SIGURD) LIMITED - 2006-10-09
    HAINSFORD EQUIPMENT LIMITED - 2002-04-15
    GEOGRAFIX HOLDINGS LIMITED - 1998-01-29
    TRIODOS RENEWABLES (SIGURD) LIMITED - 2016-03-24
    GEOGRAFIX EQUIPMENT LIMITED - 1999-01-27
    icon of addressC/o Thrive Renewables Plc, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2011-06-06
    CIF 7 - Secretary → ME
  • 22
    TRIODOS RENEWABLES PLC - 2016-02-29
    THE WIND FUND PLC - 2003-01-03
    TRIODOS RENEWABLE ENERGY FUND PLC - 2009-07-01
    icon of addressDeanery Road, Bristol, Avon
    Active Corporate (11 parents, 20 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2011-09-12
    CIF 20 - Director → ME
    Officer
    icon of calendar 2003-12-19 ~ 2011-09-12
    CIF 19 - Secretary → ME
  • 23
    ACRAMAN (443) LIMITED - 2007-05-17
    icon of addressTriodos Bank, Deanery Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-22 ~ 2020-07-01
    CIF 32 - 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.