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 6
  • 1
    Yandell-jones, Anita Louise
    Director born in January 1972
    Individual (2 offsprings)
    Officer
    2020-08-18 ~ now
    OF - Director → CIF 0
  • 2
    Hibberd, Andrew James
    Chief Commercial Officer born in October 1987
    Individual (1 offspring)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Harrison, Alistair Stuart
    Director born in January 1977
    Individual (2 offsprings)
    Officer
    2020-11-11 ~ now
    OF - Director → CIF 0
  • 4
    Vince, Dale
    Director born in August 1961
    Individual (146 offsprings)
    Officer
    1998-03-04 ~ now
    OF - Director → CIF 0
  • 5
    Rehmanwala, Asif
    Chief Operating Officer born in December 1976
    Individual (88 offsprings)
    Officer
    2012-10-12 ~ now
    OF - Director → CIF 0
  • 6
    Lion House, Rowcroft, Stroud, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2020-08-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Trigg, Andrew John
    Individual
    Officer
    2000-09-01 ~ 2003-11-14
    OF - Secretary → CIF 0
  • 2
    Horrigan, Caroline
    Individual
    Officer
    2000-04-25 ~ 2000-09-01
    OF - Secretary → CIF 0
  • 3
    Peagam, Garry John
    Chief Financial Officer born in September 1956
    Individual (3 offsprings)
    Officer
    2017-04-06 ~ 2017-07-06
    OF - Director → CIF 0
  • 4
    Catherall, Philip
    Individual (39 offsprings)
    Officer
    2003-11-14 ~ 2017-11-20
    OF - Secretary → CIF 0
  • 5
    Lane, Karen
    Consultant born in December 1964
    Individual
    Officer
    1998-03-04 ~ 2001-12-05
    OF - Director → CIF 0
    Lane, Karen
    Individual
    Officer
    1998-03-04 ~ 2000-04-25
    OF - Secretary → CIF 0
  • 6
    Sands, Paul Kenneth
    Director born in April 1971
    Individual
    Officer
    2018-11-02 ~ 2024-02-06
    OF - Director → CIF 0
  • 7
    Crowfoot, Simon John
    Director born in February 1966
    Individual (2 offsprings)
    Officer
    2012-10-12 ~ 2020-02-10
    OF - Director → CIF 0
  • 8
    Cowling, Tom
    Director born in May 1967
    Individual (14 offsprings)
    Officer
    2019-09-09 ~ 2021-03-18
    OF - Director → CIF 0
    Cowling, Thomas
    Individual (14 offsprings)
    Officer
    2017-11-20 ~ 2019-05-24
    OF - Secretary → CIF 0
  • 9
    Burden, Claire Lucy
    Director born in February 1982
    Individual (6 offsprings)
    Officer
    2019-07-01 ~ 2020-07-21
    OF - Director → CIF 0
  • 10
    Staples, Emily Jane
    Director born in May 1978
    Individual
    Officer
    2017-11-20 ~ 2019-06-06
    OF - Director → CIF 0
  • 11
    Goodall, Daniel John
    Technology born in June 1979
    Individual (1 offspring)
    Officer
    2018-01-03 ~ 2020-08-18
    OF - Director → CIF 0
  • 12
    Mr Dale Andrew Vince
    Born in August 1961
    Individual (146 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 13
    Wheatcroft, Paul David
    Group Finance Director born in May 1959
    Individual (8 offsprings)
    Officer
    2012-10-12 ~ 2017-02-22
    OF - Director → CIF 0
  • 14
    Vince, Kate
    Director born in February 1974
    Individual
    Officer
    2009-11-05 ~ 2023-09-14
    OF - Director → CIF 0
  • 15
    Warwicker, Elaine
    Retail Director born in May 1975
    Individual (2 offsprings)
    Officer
    2012-10-12 ~ 2015-06-09
    OF - Director → CIF 0
  • 16
    New, Patrick James
    Company Director born in March 1965
    Individual
    Officer
    2017-10-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 17
    Coombes, Karyn Elizabeth
    Finance Director born in December 1978
    Individual (1 offspring)
    Officer
    2017-11-20 ~ 2018-10-26
    OF - Director → CIF 0
  • 18
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1998-03-04 ~ 1998-03-04
    PE - Nominee Secretary → CIF 0
  • 19
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1998-03-04 ~ 1998-03-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ECOTRICITY GROUP LTD

Previous names
NEXGEN GROUP LIMITED - 2006-09-22
NEXT GENERATION (GROUP) LIMITED - 2000-02-17
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ECOTRICITY GROUP LTD
    Info
    NEXGEN GROUP LIMITED - 2006-09-22
    NEXT GENERATION (GROUP) LIMITED - 2000-02-17
    Registered number 03521776
    Lion House, Rowcroft, Stroud, Gloucestershire GL5 3BY
    Private Limited Company incorporated on 1998-03-04 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
  • ECOTRICITY GROUP LTD
    S
    Registered number 3521776
    Lion House, Rowcroft, Stroud, England, GL5 3BY
    Limited Company in England And Wales
    CIF 1
    Limited Company in England And Wales, England
    CIF 2
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 49
  • 1
    BARDEN WIND PARK LIMITED - 2009-04-28
    PRIMROSE DESIGNS LIMITED - 2008-07-03
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Person with significant control
    2018-04-30 ~ now
    CIF 107 - Has significant influence or controlOE
  • 2
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-02-11 ~ dissolved
    CIF 77 - Ownership of shares – 75% or moreOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
  • 3
    GOLDMEK TECHNOLOGY LIMITED - 2013-12-09
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
  • 4
    WONDERBAY LIMITED - 2013-11-18
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-17 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
  • 5
    KATA SYSTEMS LIMITED - 2013-11-18
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-14 ~ dissolved
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-16 ~ dissolved
    CIF 96 - Ownership of shares – 75% or moreOE
    CIF 96 - Ownership of voting rights - 75% or moreOE
  • 7
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
  • 8
    WIND PARK PROJECTS LIMITED - 2005-07-05
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 105 - Ownership of shares – 75% or moreOE
    CIF 105 - Ownership of voting rights - 75% or moreOE
  • 9
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-17 ~ dissolved
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
  • 10
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    Beaumont House, 172 Southgate Street, Gloucester
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-13 ~ dissolved
    CIF 91 - Ownership of shares – 75% or moreOE
    CIF 91 - Ownership of voting rights - 75% or moreOE
    CIF 91 - Right to appoint or remove directorsOE
    CIF 91 - Has significant influence or control over the trustees of a trustOE
  • 12
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-14 ~ dissolved
    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
    CIF 9 - Has significant influence or control over the trustees of a trustOE
  • 13
    FRESH AIRLINES LIMITED - 2023-05-02
    Ground Floor, Leven House Ground Floor, Leven House, 10 Lochside Place, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,000,105 GBP2023-08-31
    Person with significant control
    2024-10-21 ~ now
    CIF 8 - Ownership of shares – More than 50% but less than 75%OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2016-09-22 ~ dissolved
    CIF 84 - Has significant influence or controlOE
  • 15
    Lion House, Rowcroft, Stroud, Glos, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2023-04-28 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 16
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2021-12-13 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 17
    Lion House, Rowcroft, Stroud, England
    Active Corporate (4 parents)
    Person with significant control
    2023-04-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 18
    SUPERTRON NETWORKS LIMITED - 2007-05-22
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 19
    ECOTRICITY (NEXT GENERATION) LIMITED - 2018-11-02
    NEXT GENERATION LIMITED - 2011-05-10
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 20
    METROACE TECHNOLOGY LIMITED - 2007-05-16
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 21
    THE RENEWABLE ENERGY COMPANY LIMITED - 2020-02-14
    RENEWABLE ENERGY COMPANY LIMITED - 1995-05-16
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 22
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-18 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2021-11-01 ~ 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
  • 24
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 25
    MONKTON GROUP PLC - 2007-07-10
    MONKTON GROUP LIMITED - 2002-05-18
    OVAL (1538) LIMITED - 2000-06-08
    Good Energy, Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (5 parents, 37 offsprings)
    Person with significant control
    2017-07-24 ~ now
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    GOLDSHINE FINANCE LIMITED - 2006-11-08
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
  • 27
    BRONZEGALE LIMITED - 2009-02-27
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 28
    GOLDPRINT SOLUTIONS LIMITED - 2008-07-03
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-30 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 29
    SOLIDOAK SYSTEMS LIMITED - 2006-11-09
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
  • 30
    MEDBROOK VENTURES LIMITED - 2007-04-17
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-05-12 ~ dissolved
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
  • 31
    FRYERA LIMITED - 2009-01-23
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
  • 32
    C/o Griffiths Marshall, Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-23 ~ dissolved
    CIF 82 - Ownership of shares – 75% or moreOE
    CIF 82 - Ownership of voting rights - 75% or moreOE
  • 33
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-10-21 ~ dissolved
    CIF 83 - Ownership of shares – 75% or moreOE
    CIF 83 - Ownership of voting rights - 75% or moreOE
  • 34
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    NOVOWAY LIMITED - 2007-05-22
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-06-28 ~ dissolved
    CIF 92 - Ownership of shares – 75% or moreOE
  • 36
    WIND PARK ENERGY PROJECTS LIMITED - 2005-05-16
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 37
    SILVERDAB LIMITED - 2009-02-27
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Ownership of voting rights - 75% or moreOE
  • 38
    SWIFTSERVE IT LIMITED - 2007-01-10
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 39
    VINCE CARS LIMITED - 2010-07-08
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Has significant influence or control over the trustees of a trustOE
  • 40
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2017-03-04 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 41
    BECKTEK IT LIMITED - 2007-06-19
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 42
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-28 ~ dissolved
    CIF 102 - Ownership of shares – 75% or moreOE
    CIF 102 - Ownership of voting rights - 75% or moreOE
  • 43
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 44
    COOLSTYLE FASHIONS LIMITED - 2006-05-25
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
  • 45
    Beaumont House, Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 46
    Beaumont House, Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
    CIF 99 - Ownership of voting rights - 75% or moreOE
  • 47
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
  • 48
    Beaumont House, Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 73 - Ownership of shares – 75% or moreOE
    CIF 73 - Ownership of voting rights - 75% or moreOE
  • 49
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2016-04-29 ~ 2019-10-11
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    BARDEN WIND PARK LIMITED - 2009-04-28
    PRIMROSE DESIGNS LIMITED - 2008-07-03
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-30 ~ 2018-03-15
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 3
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-09-14 ~ 2016-09-14
    CIF 85 - Ownership of shares – 75% or more OE
  • 4
    MABLETHORPE EXTENSION WIND PARK LIMITED - 2006-06-22
    WIND PROJECTS LIMITED - 2005-05-16
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-18 ~ 2018-03-15
    CIF 80 - Ownership of shares – 75% or more OE
    CIF 80 - Ownership of voting rights - 75% or more OE
  • 5
    LOWICK COMMON WIND PARK LIMITED - 2003-04-01
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-10-18 ~ 2016-10-18
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 6
    SHIPDHAM WINDPARK LIMITED - 2017-10-02
    SHIPTON WINDPARK LIMITED - 2001-11-07
    Lion House, Rowcroft, Stroud, Glos, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-10-05 ~ 2016-10-05
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 7
    AVONMOUTH WIND PARK LIMITED - 2006-11-07
    GOLDEYE ESTATES LIMITED - 2006-06-15
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-03-21 ~ 2017-03-21
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 8
    EVANCE LIMITED - 2014-07-15
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-28
    CIF 27 - Ownership of shares – 75% or more OE
  • 9
    WIND ENERGY PROJECTS LIMITED - 2005-07-05
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-11-18 ~ 2016-11-18
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 10
    YELLOW MEADOW LIMITED - 2009-01-23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ 2017-04-12
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
  • 11
    MILTON WIND PARK LIMITED - 2010-04-27
    GREENSPEAR LIMITED - 2008-07-03
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-30 ~ 2018-03-15
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 12
    BRUNDISH WIND PARK LIMITED - 2002-12-06
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-03-17 ~ 2017-03-17
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Ownership of voting rights - 75% or more OE
  • 13
    TELFORD WIND PARK LIMITED - 2011-05-10
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-07 ~ 2017-04-07
    CIF 69 - Ownership of shares – 75% or more OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 14
    Lion House, Rowcroft, Stroud, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-11-02 ~ 2018-11-02
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    DUNDONALD WINDPARK LIMITED - 2013-12-09
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-11-28 ~ 2016-11-28
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
  • 16
    SEDGEFORD HALL WIND PARK LIMITED - 2005-07-26
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-01-31 ~ 2017-01-31
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Ownership of voting rights - 75% or more OE
  • 17
    Lion House, Rowcroft, Stroud, England
    Active Corporate (4 parents)
    Person with significant control
    2016-07-31 ~ 2018-01-22
    CIF 89 - Ownership of shares – 75% or more OE
    2018-01-22 ~ 2019-07-31
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 18
    ECOTRICITY J13 LIMITED - 2022-12-08
    Lion House, Rowcroft, Stroud, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2018-04-12 ~ 2019-10-11
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 19
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-11-18 ~ 2019-10-11
    CIF 81 - Ownership of shares – 75% or more OE
    CIF 81 - Ownership of voting rights - 75% or more OE
  • 20
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2017-05-15 ~ 2017-12-06
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 21
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-28
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    2017-11-30 ~ 2017-11-30
    CIF 21 - Ownership of shares – 75% or more OE
  • 22
    ECOTECT WIND PARK LIMITED - 1998-04-23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-03-31 ~ 2017-03-31
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 23
    Lion House, Rowcroft, Stroud, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-08-25 ~ 2019-10-11
    CIF 93 - Ownership of shares – 75% or more OE
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Right to appoint or remove directors OE
    CIF 93 - Has significant influence or control over the trustees of a trust OE
  • 24
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-10-11
    CIF 2 - Ownership of shares – 75% or more OE
    2019-10-11 ~ 2023-07-11
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    Lion House, Rowcroft, Stroud, England
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2020-08-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Has significant influence or control OE
  • 26
    Lion House, Rowcroft, Stroud, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-08-25 ~ 2018-01-22
    CIF 87 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-10-11
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 27
    Lion House, Rowcroft, Stroud, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2018-04-04 ~ 2018-04-04
    CIF 13 - Has significant influence or control OE
    CIF 13 - Has significant influence or control as a member of a firm OE
  • 28
    Lion House, Rowcroft, Stroud, United Kingdom
    Active Corporate (4 parents, 24 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    2017-12-06 ~ 2020-08-28
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 29
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Ownership of shares – 75% or more OE
  • 30
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 17 - Ownership of shares – 75% or more OE
  • 31
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-05-18 ~ 2019-10-11
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 75% or more OE
  • 32
    EASTFIELD WORKS WIND PARK LIMITED - 2010-12-15
    GOLDEN BALE LIMITED - 2009-01-23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ 2017-04-12
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 33
    BIRCHTREE TECHNOLOGY LIMITED - 2007-01-26
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-07 ~ 2017-04-07
    CIF 68 - Ownership of shares – 75% or more OE
    CIF 68 - Ownership of voting rights - 75% or more OE
  • 34
    Lion House, Rowcroft, Stroud, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-28
    CIF 18 - Ownership of shares – 75% or more OE
  • 35
    HARMONY DAY LIMITED - 2009-01-23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
  • 36
    CROMER WIND PARK LIMITED - 2004-04-07
    STOCKTON WIND PARK LIMITED - 2003-01-24
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-03-18 ~ 2017-03-18
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 37
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,332 GBP2023-04-30
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 38
    STYLUX TECHNOLOGY LIMITED - 2007-04-17
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ 2017-07-12
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
  • 39
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-07-20 ~ 2016-07-20
    CIF 90 - Ownership of shares – 75% or more OE
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Has significant influence or control over the trustees of a trust OE
  • 40
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 24 - Ownership of shares – 75% or more OE
  • 41
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-08-05 ~ 2016-08-05
    CIF 88 - Ownership of shares – 75% or more OE
  • 42
    DEEPWELL RESOURCES LIMITED - 2006-05-25
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2017-04-07 ~ 2019-10-11
    CIF 70 - Ownership of shares – 75% or more OE
    CIF 70 - Ownership of voting rights - 75% or more OE
  • 43
    CORTON WIND PARK LIMITED - 2003-04-24
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-06-14 ~ 2017-06-14
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 44
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents, 14 offsprings)
    Person with significant control
    2017-05-18 ~ 2017-05-18
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 45
    NYTRON LIMITED - 2007-04-17
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    CIF 25 - Ownership of shares – 75% or more OE
  • 46
    SANDY WIND PARK LIMITED - 2012-03-29
    DAVENTRY WIND PARK LIMITED - 2012-01-10
    GOLDHEALTH LIMITED - 2008-06-25
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-30 ~ 2017-04-30
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 47
    SOUTH DENES WIND PARK LIMITED - 2006-10-10
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-06-14 ~ 2017-06-14
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 48
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2017-03-21 ~ 2017-03-21
    CIF 74 - Ownership of shares – 75% or more OE
    CIF 74 - Ownership of voting rights - 75% or more OE
  • 49
    ECOTECH (II) WIND PARK LIMITED - 2001-11-01
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-12-31 ~ 2016-12-31
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Ownership of voting rights - 75% or more OE
  • 50
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-04
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 26 - Right to appoint or remove directors OE
  • 51
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    2016-04-28 ~ 2016-04-28
    CIF 23 - Ownership of shares – 75% or more OE
  • 52
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2017-05-13 ~ 2017-05-13
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 53
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 15 - Has significant influence or control OE
  • 54
    MODEVISION LIMITED - 2008-07-03
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2016-09-01 ~ 2016-09-01
    CIF 86 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.