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 24
  • 1
    Cowling, Tom
    Director born in May 1967
    Individual (104 offsprings)
    Officer
    2019-09-09 ~ 2021-03-18
    OF - Director → CIF 0
    Cowling, Thomas
    Individual (104 offsprings)
    Officer
    2017-11-20 ~ 2019-05-24
    OF - Secretary → CIF 0
  • 2
    Peagam, Garry John
    Chief Financial Officer born in September 1956
    Individual (139 offsprings)
    Officer
    2017-04-06 ~ 2017-07-06
    OF - Director → CIF 0
  • 3
    Vince, Kate
    Director born in March 1974
    Individual (3 offsprings)
    Officer
    2009-11-05 ~ 2023-09-14
    OF - Director → CIF 0
  • 4
    Yandell-jones, Anita Louise
    Born in January 1972
    Individual (2 offsprings)
    Officer
    2020-08-18 ~ now
    OF - Director → CIF 0
  • 5
    Coombes, Karyn Elizabeth
    Finance Director born in December 1978
    Individual (4 offsprings)
    Officer
    2017-11-20 ~ 2018-10-26
    OF - Director → CIF 0
  • 6
    Horrigan, Caroline
    Individual (17 offsprings)
    Officer
    2000-04-25 ~ 2000-09-01
    OF - Secretary → CIF 0
  • 7
    Wheatcroft, Paul David
    Group Finance Director born in May 1959
    Individual (110 offsprings)
    Officer
    2012-10-12 ~ 2017-02-22
    OF - Director → CIF 0
  • 8
    Goodall, Daniel John
    Technology born in June 1979
    Individual (3 offsprings)
    Officer
    2018-01-03 ~ 2020-08-18
    OF - Director → CIF 0
  • 9
    Catherall, Philip
    Individual (106 offsprings)
    Officer
    2003-11-14 ~ 2017-11-20
    OF - Secretary → CIF 0
  • 10
    Staples, Emily Jane
    Director born in May 1978
    Individual (3 offsprings)
    Officer
    2017-11-20 ~ 2019-06-06
    OF - Director → CIF 0
  • 11
    Crowfoot, Simon John
    Director born in March 1966
    Individual (11 offsprings)
    Officer
    2012-10-12 ~ 2020-02-10
    OF - Director → CIF 0
  • 12
    Trigg, Andrew John
    Individual (26 offsprings)
    Officer
    2000-09-01 ~ 2003-11-14
    OF - Secretary → CIF 0
  • 13
    Harrison, Alistair Stuart
    Born in January 1977
    Individual (4 offsprings)
    Officer
    2020-11-11 ~ now
    OF - Director → CIF 0
  • 14
    Lane, Karen
    Consultant born in December 1964
    Individual (14 offsprings)
    Officer
    1998-03-04 ~ 2001-12-05
    OF - Director → CIF 0
    Lane, Karen
    Individual (14 offsprings)
    Officer
    1998-03-04 ~ 2000-04-25
    OF - Secretary → CIF 0
  • 15
    Rehmanwala, Asif
    Born in December 1976
    Individual (102 offsprings)
    Officer
    2012-10-12 ~ now
    OF - Director → CIF 0
  • 16
    Sands, Paul Kenneth
    Director born in April 1971
    Individual (1 offspring)
    Officer
    2018-11-02 ~ 2024-02-06
    OF - Director → CIF 0
  • 17
    Warwicker, Elaine
    Retail Director born in May 1975
    Individual (5 offsprings)
    Officer
    2012-10-12 ~ 2015-06-09
    OF - Director → CIF 0
  • 18
    Burden, Claire Lucy
    Director born in March 1982
    Individual (50 offsprings)
    Officer
    2019-07-01 ~ 2020-07-21
    OF - Director → CIF 0
  • 19
    Hibberd, Andrew James
    Born in October 1987
    Individual (1 offspring)
    Officer
    2023-05-01 ~ now
    OF - Director → CIF 0
  • 20
    New, Patrick James
    Company Director born in March 1965
    Individual (2 offsprings)
    Officer
    2017-10-01 ~ 2018-08-01
    OF - Director → CIF 0
  • 21
    Vince, Dale
    Born in August 1961
    Individual (162 offsprings)
    Officer
    1998-03-04 ~ now
    OF - Director → CIF 0
    Mr Dale Andrew Vince
    Born in August 1961
    Individual (162 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 22
    SHENLEY SECRETARIES LIMITED - now
    TEMPLE SECRETARIES LIMITED
    - 2018-11-08 02373000
    788-790 Finchley Road, London
    Active Corporate (9 parents, 76188 offsprings)
    Officer
    1998-03-04 ~ 1998-03-04
    OF - Nominee Secretary → CIF 0
  • 23
    COMPANY DIRECTORS LIMITED
    01671925
    788-790 Finchley Road, London
    Dissolved Corporate (9 parents, 72060 offsprings)
    Officer
    1998-03-04 ~ 1998-03-04
    OF - Nominee Director → CIF 0
  • 24
    GREEN BRITAIN GROUP LIMITED
    12456925
    Lion House, Rowcroft, Stroud, England
    Active Corporate (4 parents, 5 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
parent relation
Company in focus

ECOTRICITY GROUP LTD

Period: 2006-09-22 ~ now
Company number: 03521776
Registered names
ECOTRICITY GROUP LTD - now
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 - 2006-09-22
    Registered number 03521776
    Lion House, Rowcroft, Stroud, Gloucestershire GL5 3BY
    PRIVATE LIMITED COMPANY incorporated on 1998-03-04 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2025-10-29
    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 102
  • 1
    AIR DIAMONDS COMPANY LIMITED
    10155159
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-29 ~ 2019-10-11
    CIF 23 - Ownership of shares – 75% or more OE
  • 2
    ALVESTON WIND PARK LIMITED
    - now 06231505
    BARDEN WIND PARK LIMITED - 2009-04-28
    PRIMROSE DESIGNS LIMITED - 2008-07-03
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Active Corporate (11 parents)
    Person with significant control
    2017-04-30 ~ 2018-03-15
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
  • 3
    BALLYMENA WIND PARK LIMITED
    06697374
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents)
    Person with significant control
    2016-09-14 ~ 2016-09-14
    CIF 86 - Ownership of shares – 75% or more OE
  • 4
    BAMBERS EXTENSION WIND PARK LTD
    - now 05289946
    MABLETHORPE EXTENSION WIND PARK LIMITED - 2006-06-22
    WIND PROJECTS LIMITED - 2005-05-16
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-11-18 ~ 2018-03-15
    CIF 81 - Ownership of voting rights - 75% or more OE
    CIF 81 - Ownership of shares – 75% or more OE
  • 5
    BAMBERS WIND PARK LIMITED
    - now 03860584
    LOWICK COMMON WIND PARK LIMITED - 2003-04-01
    Lion House, Rowcroft, Stroud, England
    Active Corporate (12 parents)
    Person with significant control
    2016-10-18 ~ 2016-10-18
    CIF 96 - Ownership of shares – 75% or more OE
    CIF 96 - Ownership of voting rights - 75% or more OE
  • 6
    BANBURY WIND PARK LIMITED
    06499060
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-11 ~ dissolved
    CIF 78 - Ownership of voting rights - 75% or more OE
    CIF 78 - Ownership of shares – 75% or more OE
  • 7
    BICKER FEN ENERGY STORAGE LIMITED - now
    SHIPDHAM WINDPARK LIMITED
    - 2017-10-02 04300047
    SHIPTON WINDPARK LIMITED - 2001-11-07
    Lion House, Rowcroft, Stroud, Glos, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-10-05 ~ 2016-10-05
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 8
    BRISTOL PORT WIND PARK LIMITED
    - now 05416579
    AVONMOUTH WIND PARK LIMITED - 2006-11-07
    GOLDEYE ESTATES LIMITED - 2006-06-15
    Lion House, Rowcroft, Stroud, England
    Active Corporate (10 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
  • 9
    BRITISH GREEN ELECTRICITY LIMITED
    - now 05778782
    GOLDMEK TECHNOLOGY LIMITED - 2013-12-09
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 10
    BRITISH GREEN GAS LIMITED
    - now 06217044
    WONDERBAY LIMITED - 2013-11-18
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-17 ~ dissolved
    CIF 54 - Ownership of shares – 75% or more OE
    CIF 54 - Ownership of voting rights - 75% or more OE
  • 11
    BRITISH GREEN POWER LIMITED
    - now 05833190
    KATA SYSTEMS LIMITED - 2013-11-18
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-14 ~ dissolved
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 12
    BRITWIND LIMITED
    - now 09040997
    EVANCE LIMITED - 2014-07-15
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2023-04-28
    CIF 28 - Ownership of shares – 75% or more OE
  • 13
    CARBON BANK LIMITED
    04564190 12383977
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-10-16 ~ dissolved
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 14
    CARBON SAVINGS BANK LIMITED
    05289909
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 107 - Ownership of shares – 75% or more OE
    CIF 107 - Ownership of voting rights - 75% or more OE
  • 15
    CARBONADE LTD
    - now 05289911
    WIND PARK PROJECTS LIMITED - 2005-07-05
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 106 - Ownership of voting rights - 75% or more OE
    CIF 106 - Ownership of shares – 75% or more OE
  • 16
    CARBONAID LTD
    - now 05290055
    WIND ENERGY PROJECTS LIMITED - 2005-07-05
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Active Corporate (9 parents)
    Person with significant control
    2016-11-18 ~ 2016-11-18
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Ownership of shares – 75% or more OE
  • 17
    CARDIFF WIND PARK LIMITED
    - now 06211148
    YELLOW MEADOW LIMITED - 2009-01-23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (10 parents)
    Person with significant control
    2017-04-12 ~ 2017-04-12
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Ownership of shares – 75% or more OE
  • 18
    CRYSTAL SYSTEMS LIMITED
    06217043
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-17 ~ dissolved
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 19
    DAGENHAM 2 WIND PARK LIMITED
    - now 06231492 03530168
    MILTON WIND PARK LIMITED - 2010-04-27
    GREENSPEAR LIMITED - 2008-07-03
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (8 parents)
    Person with significant control
    2017-04-30 ~ 2018-03-15
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 20
    DAGENHAM WIND PARK LIMITED
    - now 03530168 06231492
    BRUNDISH WIND PARK LIMITED - 2002-12-06
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2017-03-17 ~ 2017-03-17
    CIF 95 - Ownership of shares – 75% or more OE
    CIF 95 - Ownership of voting rights - 75% or more OE
  • 21
    DALBY WIND PARK LIMITED
    - now 06559922
    TELFORD WIND PARK LIMITED - 2011-05-10
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents)
    Person with significant control
    2017-04-07 ~ 2017-04-07
    CIF 71 - Ownership of shares – 75% or more OE
    CIF 71 - Ownership of voting rights - 75% or more OE
  • 22
    DALE VINCE LIMITED
    06249475 16331730
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 23
    DULATER HILL WIND PARK LIMITED
    - now 06439166
    DUNDONALD WINDPARK LIMITED - 2013-12-09
    Lion House, Rowcroft, Stroud, England
    Active Corporate (7 parents)
    Person with significant control
    2016-11-28 ~ 2016-11-28
    CIF 104 - Ownership of shares – 75% or more OE
    CIF 104 - Ownership of voting rights - 75% or more OE
  • 24
    DUNDEE MERCHANT WIND PARK LIMITED
    - now 04364643
    SEDGEFORD HALL WIND PARK LIMITED - 2005-07-26
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2017-01-31 ~ 2017-01-31
    CIF 101 - Ownership of shares – 75% or more OE
    CIF 101 - Ownership of voting rights - 75% or more OE
  • 25
    ECO CARS LIMITED
    06977581
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents)
    Person with significant control
    2016-07-31 ~ 2018-01-22
    CIF 90 - Ownership of shares – 75% or more OE
    2018-01-22 ~ 2019-07-31
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 26
    ECO PARK J13 LIMITED - now
    ECOTRICITY J13 LIMITED
    - 2022-12-08 11306140
    Lion House, Rowcroft, Stroud, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-04-12 ~ 2019-10-11
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 27
    ECO TELECOM LIMITED
    04033885
    Beaumont House, 172 Southgate Street, Gloucester
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-13 ~ dissolved
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Has significant influence or control over the trustees of a trust OE
    CIF 92 - Right to appoint or remove directors OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 28
    ECO.NET (UK) LIMITED
    04033718
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-07-14 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Has significant influence or control over the trustees of a trust OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 29
    ECOBANK LIMITED
    05289910
    Lion House, Rowcroft, Stroud, England
    Active Corporate (9 parents)
    Person with significant control
    2016-11-18 ~ 2019-10-11
    CIF 80 - Ownership of voting rights - 75% or more OE
    CIF 80 - Ownership of shares – 75% or more OE
  • 30
    ECOGAS SUPPLIES LIMITED
    04776347
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-05-15 ~ 2017-12-06
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Ownership of shares – 75% or more OE
  • 31
    ECOJET AIRLINES LIMITED
    - now SC707997 14389461
    FRESH AIRLINES LIMITED - 2023-05-02
    8 Walker Street, Edinburgh
    Liquidation Corporate (5 parents)
    Person with significant control
    2024-10-21 ~ now
    CIF 9 - Ownership of shares – More than 50% but less than 75% OE
    CIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    ECOLECTRICITY LIMITED
    03636137
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-09-22 ~ dissolved
    CIF 85 - Has significant influence or control OE
  • 33
    ECOTALK LIMITED
    07442414
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-28
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
    2017-11-30 ~ 2017-11-30
    CIF 22 - Ownership of shares – 75% or more OE
  • 34
    ECOTECH WIND PARK LIMITED
    - now 03538096 04129172
    ECOTECT WIND PARK LIMITED - 1998-04-23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2017-03-31 ~ 2017-03-31
    CIF 72 - Ownership of voting rights - 75% or more OE
    CIF 72 - Ownership of shares – 75% or more OE
  • 35
    ECOTILITY LIMITED
    07000501
    Lion House, Rowcroft, Stroud, Gloucestershire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-08-25 ~ 2019-10-11
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Has significant influence or control over the trustees of a trust OE
    CIF 94 - Ownership of voting rights - 75% or more OE
    CIF 94 - Right to appoint or remove directors OE
  • 36
    ECOTOPIA LIMITED
    05249772
    Lion House, Rowcroft, Stroud, England
    Active Corporate (14 parents)
    Person with significant control
    2019-10-11 ~ 2023-07-11
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-10-11
    CIF 2 - Ownership of shares – 75% or more OE
  • 37
    ECOTRICITY (SMART GRID) LIMITED
    11574520
    Lion House, Rowcroft, Stroud, Glos, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2023-04-28 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 38
    ECOTRICITY BIZ LIMITED
    13796549
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2021-12-13 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 39
    ECOTRICITY BONDS PLC
    07368912 07365473
    Lion House, Rowcroft, Stroud, England
    Active Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ 2020-08-28
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    2023-04-28 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 40
    ECOTRICITY DE FRANCE LIMITED
    07000481
    Lion House, Rowcroft, Stroud, Gloucestershire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-08-25 ~ 2018-01-22
    CIF 88 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-10-11
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 41
    ECOTRICITY DOING THE RIGHT THING LTD
    - now 05778788
    SUPERTRON NETWORKS LIMITED - 2007-05-22
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 42
    ECOTRICITY GENERATION LIMITED
    - now 03117225
    ECOTRICITY (NEXT GENERATION) LIMITED
    - 2018-11-02 03117225
    NEXT GENERATION LIMITED - 2011-05-10
    Lion House, Rowcroft, Stroud, England
    Active Corporate (12 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 43
    ECOTRICITY JUICE LTD
    - now 05778683
    METROACE TECHNOLOGY LIMITED - 2007-05-16
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or more OE
    CIF 55 - Ownership of shares – 75% or more OE
  • 44
    ECOTRICITY LIMITED
    - now 03043412 03637007
    THE RENEWABLE ENERGY COMPANY LIMITED
    - 2020-02-14 03043412
    RENEWABLE ENERGY COMPANY LIMITED - 1995-05-16
    Lion House, Rowcroft, Stroud, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
  • 45
    ECOTRICITY MERCHANT HOLDINGS LIMITED
    10777900
    Lion House, Rowcroft, Stroud, Gloucestershire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2018-04-04 ~ 2018-04-04
    CIF 14 - Has significant influence or control as a member of a firm OE
    CIF 14 - Has significant influence or control OE
  • 46
    ECOTRICITY NEW ENERGY LIMITED
    06259015
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-05-18 ~ dissolved
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 47
    ECOTRICITY NEW VENTURES LIMITED
    11099389
    Lion House, Rowcroft, Stroud, United Kingdom
    Active Corporate (7 parents, 31 offsprings)
    Person with significant control
    2017-12-06 ~ 2020-08-28
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 48
    ECOTRICITY TRADING LIMITED
    13716684
    Lion House, Rowcroft, Stroud, England
    Active Corporate (3 parents)
    Person with significant control
    2021-11-01 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 49
    ECOTRICITY WIND AND SUN PARKS (HOLDING) LIMITED
    09283903
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 18 - Ownership of shares – 75% or more OE
  • 50
    ECOTRICITY WIND AND SUN PARKS (ISSUING) LIMITED
    09286545
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE
  • 51
    ECOWATER LIMITED
    04776319
    Lion House, Rowcroft, Stroud, England
    Active Corporate (10 parents)
    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
  • 52
    FEN FARM SOLAR PARK LIMITED
    - now 06211102
    EASTFIELD WORKS WIND PARK LIMITED - 2010-12-15
    GOLDEN BALE LIMITED - 2009-01-23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (10 parents)
    Person with significant control
    2017-04-12 ~ 2017-04-12
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Ownership of shares – 75% or more OE
  • 53
    FEN FARM WIND PARK LIMITED
    - now 05416570
    BIRCHTREE TECHNOLOGY LIMITED - 2007-01-26
    Lion House, Rowcroft, Stroud, England
    Active Corporate (10 parents)
    Person with significant control
    2017-04-07 ~ 2017-04-07
    CIF 65 - Ownership of shares – 75% or more OE
    CIF 65 - Ownership of voting rights - 75% or more OE
  • 54
    FOREST GREEN KITCHEN LIMITED - now
    DEVIL'S KITCHEN LIMITED
    - 2025-06-04 11656886
    Lion House, Rowcroft, Stroud, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2018-11-02 ~ 2018-11-02
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 55
    FOREST GREEN ROVERS FOOTBALL CLUB LIMITED
    06748691
    Lion House, Rowcroft, Stroud, England
    Active Corporate (30 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-08-28
    CIF 17 - Ownership of shares – 75% or more OE
  • 56
    GALSWORTHY WIND PARK LIMITED
    - now 06231489
    HARMONY DAY LIMITED - 2009-01-23
    Lion House, Rowcroft, Stroud, England
    Active Corporate (10 parents)
    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
  • 57
    GEAROID LANE LIMITED
    06250149
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-05-15 ~ dissolved
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 58
    GOOD ENERGY GROUP LIMITED - now
    GOOD ENERGY GROUP PLC
    - 2025-07-31 04000623
    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 (36 parents, 50 offsprings)
    Person with significant control
    2017-07-24 ~ 2025-04-09
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    GREEN PARK WIND PARK LIMITED
    - now 03530169
    CROMER WIND PARK LIMITED - 2004-04-07
    STOCKTON WIND PARK LIMITED - 2003-01-24
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2017-03-18 ~ 2017-03-18
    CIF 77 - Ownership of shares – 75% or more OE
    CIF 77 - Ownership of voting rights - 75% or more OE
  • 60
    HECK FEN WIND PARK LIMITED
    08323021
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2017-04-20 ~ 2017-04-20
    CIF 53 - Ownership of shares – 75% or more OE
    CIF 53 - Ownership of voting rights - 75% or more OE
  • 61
    HETHEL WIND PARK LIMITED
    - now 05416582
    GOLDSHINE FINANCE LIMITED - 2006-11-08
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 62
    ION LAB LIMITED
    16929333
    Lion House, Rowcroft, Stroud, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-12-23 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 63
    KINGS LYNN WIND PARK LIMITED
    - now 05778700
    STYLUX TECHNOLOGY LIMITED - 2007-04-17
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2017-04-12 ~ 2017-07-12
    CIF 56 - Ownership of shares – 75% or more OE
    CIF 56 - Ownership of voting rights - 75% or more OE
  • 64
    LONDON WIND PARK LIMITED
    - now 06211112
    BRONZEGALE LIMITED - 2009-02-27
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 65
    LYDIARD FIELDS WIND PARK LIMITED
    - now 06231664
    GOLDPRINT SOLUTIONS LIMITED - 2008-07-03
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-30 ~ dissolved
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 66
    LYNCH KNOLL WIND PARK LIMITED
    03082227
    Lion House, Rowcroft, Stroud, England
    Active Corporate (13 parents)
    Person with significant control
    2016-07-20 ~ 2016-07-20
    CIF 91 - Ownership of shares – 75% or more OE
    CIF 91 - Has significant influence or control over the trustees of a trust OE
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
  • 67
    MABLETHORPE WIND PARK LIMITED
    04017489
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 25 - Ownership of shares – 75% or more OE
  • 68
    MANCHESTER CITY WIND PARK LIMITED
    - now 05416707
    SOLIDOAK SYSTEMS LIMITED - 2006-11-09
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 70 - Ownership of voting rights - 75% or more OE
    CIF 70 - Ownership of shares – 75% or more OE
  • 69
    MERCHANT WIND PARK (EAST KILBRIDE) LIMITED
    03820286
    Lion House, Rowcroft, Stroud, England
    Active Corporate (13 parents)
    Person with significant control
    2016-08-05 ~ 2016-08-05
    CIF 89 - Ownership of shares – 75% or more OE
  • 70
    MICROTRICITY LIMITED
    - now 05416578
    DEEPWELL RESOURCES LIMITED - 2006-05-25
    Lion House, Rowcroft, Stroud, England
    Active Corporate (9 parents)
    Person with significant control
    2017-04-07 ~ 2019-10-11
    CIF 67 - Ownership of voting rights - 75% or more OE
    CIF 67 - Ownership of shares – 75% or more OE
  • 71
    MILTON KEYNES WIND PARK LIMITED
    - now 05815450
    MEDBROOK VENTURES LIMITED - 2007-04-17
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-05-12 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
  • 72
    NEW POWER COMPANY LIMITED
    - now 04228063
    CORTON WIND PARK LIMITED - 2003-04-24
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2017-06-14 ~ 2017-06-14
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 73
    NEXT GENERATION WIND HOLDINGS LIMITED
    04776116
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents, 14 offsprings)
    Person with significant control
    2017-05-18 ~ 2017-05-18
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Ownership of shares – 75% or more OE
  • 74
    NORTH HARBOUR WIND PARK LIMITED
    - now 06211119
    FRYERA LIMITED - 2009-01-23
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Ownership of shares – 75% or more OE
  • 75
    NORTHAMPTON WIND PARK LIMITED
    06407447
    C/o Griffiths Marshall, Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-23 ~ dissolved
    CIF 83 - Ownership of voting rights - 75% or more OE
    CIF 83 - Ownership of shares – 75% or more OE
  • 76
    ONE PLANET BANK LIMITED
    05599275
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-21 ~ dissolved
    CIF 84 - Ownership of voting rights - 75% or more OE
    CIF 84 - Ownership of shares – 75% or more OE
  • 77
    POLLINGTON WIND PARK LIMITED
    - now 05860765
    NYTRON LIMITED - 2007-04-17
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-08
    CIF 26 - Ownership of shares – 75% or more OE
  • 78
    SANDY WIND TURBINE LIMITED
    - now 06231495
    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 (11 parents)
    Person with significant control
    2017-04-30 ~ 2017-04-30
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 79
    SHOOTERS BOTTOM WIND PARK LTD
    - now 04004619
    SOUTH DENES WIND PARK LIMITED - 2006-10-10
    Lion House, Rowcroft, Stroud, England
    Active Corporate (12 parents)
    Person with significant control
    2017-06-14 ~ 2017-06-14
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 80
    SKYLARK ENERGY LIMITED
    09051498
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    SOMERTON WIND PARK LIMITED
    03538134
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2017-03-21 ~ 2017-03-21
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 82
    STREET WIND PARK LIMITED
    - now 05889703
    NOVOWAY LIMITED - 2007-05-22
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-06-28 ~ dissolved
    CIF 93 - Ownership of shares – 75% or more OE
  • 83
    SWAFFHAM II WIND PARK LTD
    - now 05290545 04129172
    WIND PARK ENERGY PROJECTS LIMITED - 2005-05-16
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Ownership of shares – 75% or more OE
  • 84
    SWAFFHAM WINDPARK LIMITED
    - now 04129172 05290545
    ECOTECH (II) WIND PARK LIMITED - 2001-11-01
    Lion House, Rowcroft, Stroud, England
    Active Corporate (11 parents)
    Person with significant control
    2016-12-31 ~ 2016-12-31
    CIF 102 - Ownership of voting rights - 75% or more OE
    CIF 102 - Ownership of shares – 75% or more OE
  • 85
    SWINDON WIND PARK LIMITED
    - now 06211170
    SILVERDAB LIMITED - 2009-02-27
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-12 ~ dissolved
    CIF 63 - Ownership of voting rights - 75% or more OE
    CIF 63 - Ownership of shares – 75% or more OE
  • 86
    THE ELECTRIC HIGHWAY COMPANY LIMITED
    08370340
    Units 9 & 10 Westerngate, Hillmead Enterprise Park, Swindon, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-04
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    THE MINISTRY OF CARBON LIMITED
    - now 05416706
    SWIFTSERVE IT LIMITED - 2007-01-10
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 88
    THE SKY MINING COMPANY LIMITED
    10153702
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-28 ~ 2016-04-28
    CIF 24 - Ownership of shares – 75% or more OE
  • 89
    THE VINCE CAR COMPANY LIMITED
    - now 06954677
    VINCE CARS LIMITED - 2010-07-08
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Has significant influence or control over the trustees of a trust OE
  • 90
    THE VINCE MOTOR COMPANY LIMITED
    07178845
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-03-04 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 91
    UPPER SONACHAN WIND PARK LIMITED
    09800322
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents)
    Person with significant control
    2017-05-13 ~ 2017-05-13
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 92
    URBINE LIMITED
    - now 05776824
    BECKTEK IT LIMITED - 2007-06-19
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 93
    WAKEFIELD WIND PARK LIMITED
    06439163
    Beaumont House, 172 Southgate, Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-28 ~ dissolved
    CIF 103 - Ownership of voting rights - 75% or more OE
    CIF 103 - Ownership of shares – 75% or more OE
  • 94
    WESTERN WINDPOWER LIMITED
    03043153
    Lion House, Rowcroft, Stroud, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 95
    WIND HOLDINGS NORD LIMITED
    06305025
    Lion House, Rowcroft, Stroud, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 16 - Has significant influence or control OE
  • 96
    WINDTRICITY LIMITED
    - now 05416571
    COOLSTYLE FASHIONS LIMITED - 2006-05-25
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-04-07 ~ dissolved
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 97
    WORKSOP WIND PARK LIMITED
    - now 05922477
    MODEVISION LIMITED - 2008-07-03
    Lion House, Rowcroft, Stroud, England
    Active Corporate (10 parents)
    Person with significant control
    2016-09-01 ~ 2016-09-01
    CIF 87 - Ownership of shares – 75% or more OE
  • 98
    ZERO ENERGY LIMITED
    06175775
    Beaumont House, Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
  • 99
    ZERO FOOD LIMITED
    06175831
    Beaumont House, Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Ownership of voting rights - 75% or more OE
  • 100
    ZERO LIMITED
    04961278
    Beaumont House, 172 Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-11-18 ~ dissolved
    CIF 79 - Ownership of voting rights - 75% or more OE
    CIF 79 - Ownership of shares – 75% or more OE
  • 101
    ZERO TRADING LIMITED
    06175843
    Beaumont House, Southgate Street, Gloucester, Gloucestershire
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-03-21 ~ dissolved
    CIF 76 - Ownership of shares – 75% or more OE
    CIF 76 - Ownership of voting rights - 75% or more OE
  • 102
    ZERO TRANSPORT LIMITED
    06175832
    Lion House, Rowcroft, Stroud, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - 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 March 2026 and licensed under the Open Government Licence v3.0.