1
BAREFOOT DOCTOR COMPANY LIMITED - 2001-08-28
Unit 4 Newtown Road, Hove, East SussexDissolved Corporate (2 parents)
Officer
2007-09-01 ~ 2008-07-24CIF 1 - Director → ME
2
ACRAMAN (414) LIMITED - 2006-06-22
C/o Thrive Renewables Plc, Deanery Road, Bristol, EnglandActive Corporate (4 parents, 3 offsprings)
Officer
2006-06-23 ~ 2011-06-06CIF 3 - Director → ME
Officer
2008-04-18 ~ 2011-06-06CIF 4 - Secretary → ME
3
NATURAL CAPITAL PARTNERS EUROPE LIMITED - 2022-07-04
THE CARBONNEUTRAL COMPANY LIMITED - 2015-09-17
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, EnglandActive Corporate (3 parents)
Profit/Loss (Company account)
-71,870 GBP2019-01-01 ~ 2019-12-31
Officer
2008-06-03 ~ 2009-01-30CIF 2 - Director → ME
4
CT PIPELINES LIMITED - 2006-07-10
SHELFCO (NO. 3176) LIMITED - 2006-02-14
3-8 Redcliffe Parade West, Redcliffe, BristolDissolved Corporate (2 parents)
Officer
2008-11-12 ~ 2011-06-30CIF 15 - Director → ME
5
GIGHA GREEN POWER LIMITED - 2024-02-23
1 Craft Workshop 1, Isle Of Gigha, Argyll, ScotlandActive Corporate (8 parents)
Equity (Company account)
263,951 GBP2022-03-31
Person with significant control
2018-10-11 ~ 2024-06-12CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
6
I.T. POWER (SEARCH) LIMITED - 1998-01-12
1 Bartholomew Lane, London, United KingdomActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
-12,564,000 GBP2023-12-31
Officer
2007-05-31 ~ 2008-11-01CIF 25 - Director → ME
7
Landmark St Peter's Square, 1 Oxford Street, ManchesterLiquidation Corporate (2 parents, 1 offspring)
Equity (Company account)
1,172,415 GBP2017-12-31
Officer
2011-04-05 ~ 2011-07-21CIF 13 - Director → ME
8
THE PROPER WELSH MILK COMPANY LIMITED - 2013-07-02
REALLY WELSH DAIRY COMPANY LIMITED - 2010-12-31
Bdo Llp, Bridgewater House Finzels Reach, Counterslip, BristolDissolved Corporate (7 parents)
Officer
2011-04-21 ~ 2011-07-20CIF 14 - Director → ME
9
Barkhill House Shire Lane, Chorleywood, Rickmansworth, EnglandActive Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-477,930 GBP2024-03-31
Person with significant control
2016-08-12 ~ 2025-03-06CIF 27 - Ownership of shares – 75% or more → OE
10
THE REAL FOOD PUB COMPANY LIMITED - 2017-01-24
THE CLANFIELD TAVERN LIMITED - 2007-06-28
Hop Kettle Brewery Unit 4 Newcombe Drive, Hawksworth Industrial Estate, Swindon, WiltsActive Corporate (2 parents)
Equity (Company account)
408,742 GBP2023-09-30
Officer
2007-07-04 ~ 2012-11-30CIF 11 - Director → ME
Officer
2007-07-04 ~ 2012-11-30CIF 12 - Secretary → ME
11
TRIODOS RENEWABLES (BEOCHLICH) LIMITED - 2016-03-23
THE WIND FUND (BEOCHLICH) LIMITED - 2006-10-09
THE WIND FUND (MYNYDD GORDDU) LIMITED - 1997-12-23
WANSCO 348 LIMITED - 1997-06-10
C/o Thrive Renewables Plc, Deanery Road, Bristol, EnglandActive Corporate (4 parents)
Officer
2004-03-01 ~ 2011-06-06CIF 23 - Director → ME
Officer
2008-04-18 ~ 2011-06-06CIF 17 - Secretary → ME
12
TRIODOS MELLINSUS PROJECTS LIMITED - 2016-04-20
ACRAMAN (415) LIMITED - 2006-08-04
C/o Thrive Renewables Plc, Deanery Road, Bristol, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2006-08-11 ~ 2011-06-09CIF 21 - Director → ME
Officer
2008-04-18 ~ 2011-06-09CIF 10 - Secretary → ME
2006-08-02 ~ 2008-04-18CIF 18 - Secretary → ME
13
TRIODOS RENEWABLES (CATON MOOR) LIMITED - 2016-03-24
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, EnglandActive Corporate (4 parents)
Officer
2008-04-18 ~ 2011-06-06CIF 8 - Secretary → ME
14
TRIODOS RENEWABLES (HAVERIGG II) LIMITED - 2016-03-24
HAVERIGG II LIMITED - 2006-10-09
PACKBUY LIMITED - 1997-05-13
C/o Thrive Renewables Plc, Deanery Road, Bristol, EnglandActive Corporate (4 parents)
Officer
2004-03-01 ~ 2011-06-06CIF 24 - Director → ME
Officer
2008-04-18 ~ 2011-06-06CIF 9 - Secretary → ME
15
TRIODOS RENEWABLES (HEL) LIMITED - 2016-03-24
HAINSFORD ENERGY LIMITED - 2006-10-09
THE NEW WORLD POWER COMPANY LIMITED - 2002-01-29
C/o Thrive Renewables Plc, Deanery Road, Bristol, EnglandActive Corporate (4 parents)
Officer
2008-04-18 ~ 2011-06-06CIF 16 - Secretary → ME
16
THRIVE RENEWABLES LIMITED - 2016-02-29
TRIODOS RENEWABLES (HGL) LIMITED - 2016-01-14
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, EnglandActive Corporate (4 parents, 2 offsprings)
Officer
2008-04-18 ~ 2011-06-06CIF 6 - Secretary → ME
17
TRIODOS RENEWABLES (HL) LIMITED - 2016-03-24
HAINSFORD LIMITED - 2006-10-09
GEOGRAFIX LIMITED - 1999-06-17
TRACKTECH (UK) LIMITED - 1987-09-10
C/o Thrive Renewables Plc, Deanery Road, Bristol, EnglandActive Corporate (4 parents)
Officer
2008-04-18 ~ 2011-06-06CIF 5 - Secretary → ME
18
TRIODOS RENEWABLES (NESS POINT) LIMITED - 2016-03-24
NESS POINT LIMITED - 2006-10-09
C/o Thrive Renewables Plc, Deanery Road, Bristol, EnglandActive Corporate (4 parents)
Officer
2005-06-03 ~ 2011-06-06CIF 22 - Director → ME
19
TRIODOS RENEWABLES (SIGURD) LIMITED - 2016-03-24
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, EnglandActive Corporate (4 parents)
Officer
2008-04-18 ~ 2011-06-06CIF 7 - Secretary → ME
20
TRIODOS RENEWABLES PLC - 2016-02-29
TRIODOS RENEWABLE ENERGY FUND PLC - 2009-07-01
THE WIND FUND PLC - 2003-01-03
Deanery Road, Bristol, AvonActive Corporate (10 parents, 21 offsprings)
Officer
2003-12-19 ~ 2011-09-12CIF 20 - Director → ME
Officer
2003-12-19 ~ 2011-09-12CIF 19 - Secretary → ME
21
ACRAMAN (443) LIMITED - 2007-05-17
Triodos Bank, Deanery Road, Bristol, EnglandActive Corporate (4 parents)
Equity (Company account)
1 GBP2023-12-31
Person with significant control
2017-01-22 ~ 2020-07-01CIF 31 - Ownership of shares – 75% or more → OE