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 5
  • 1
    Fellows, Edward William
    Born in December 1977
    Individual (303 offsprings)
    Officer
    icon of calendar 2022-12-12 ~ now
    OF - Director → CIF 0
  • 2
    Wilkinson, Edwin John
    Born in July 1965
    Individual (69 offsprings)
    Officer
    icon of calendar 2007-02-27 ~ now
    OF - Director → CIF 0
  • 3
    Bullard, Michael John, Dr
    Born in February 1966
    Individual (85 offsprings)
    Officer
    icon of calendar 2023-01-24 ~ now
    OF - Director → CIF 0
  • 4
    FORAY 1312 LIMITED - 2000-06-01
    RIDGEWOOD RENEWABLES 2 LIMITED - 2001-12-03
    icon of address6th Floor, 33 Holborn, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address6th Floor, 33 Holborn, London, England, England
    Active Corporate (3 parents, 447 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-11-15 ~ now
    OF - Secretary → CIF 0
Ceased 18
  • 1
    Ludlow, Sharna
    Individual (21 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ 2018-11-15
    OF - Secretary → CIF 0
  • 2
    Fisher, Jacqueline
    Born in March 1952
    Individual
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-26
    OF - Nominee Director → CIF 0
  • 3
    Pentecost, Alexandra Helen
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2007-04-26
    OF - Secretary → CIF 0
  • 4
    Banerjee, Kamalika Ria
    Individual (1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-19
    OF - Secretary → CIF 0
  • 5
    Ward, Karen
    Individual
    Officer
    icon of calendar 2016-01-05 ~ 2016-05-06
    OF - Secretary → CIF 0
  • 6
    West, Andrew Thomas
    Merchant Banker born in November 1957
    Individual (21 offsprings)
    Officer
    icon of calendar 2001-10-19 ~ 2007-02-22
    OF - Director → CIF 0
  • 7
    Holmes, Randall Duane
    Attorney born in August 1947
    Individual
    Officer
    icon of calendar 2000-06-26 ~ 2007-02-22
    OF - Director → CIF 0
  • 8
    Wyndham, Harry Hugh Patrick
    Director born in September 1957
    Individual (26 offsprings)
    Officer
    icon of calendar 2001-10-19 ~ 2012-10-31
    OF - Director → CIF 0
  • 9
    Paton, John Derek
    Managing Director born in September 1955
    Individual
    Officer
    icon of calendar 2012-07-10 ~ 2016-02-23
    OF - Director → CIF 0
  • 10
    Senior, Timothy James, Dr
    Director born in February 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-24 ~ 2016-10-06
    OF - Director → CIF 0
  • 11
    Clarke, Joanna Lindsey
    Born in May 1971
    Individual
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-26
    OF - Nominee Director → CIF 0
    Clarke, Joanna Lindsey
    Individual
    Officer
    icon of calendar 2000-04-06 ~ 2000-06-26
    OF - Nominee Secretary → CIF 0
  • 12
    Tilstone, David Paul
    Investment Banker born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-02-22 ~ 2007-05-17
    OF - Director → CIF 0
  • 13
    Latham, Paul Stephen
    Director born in December 1956
    Individual (266 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2022-12-12
    OF - Director → CIF 0
  • 14
    Setchell, Matthew George
    Director born in June 1977
    Individual (47 offsprings)
    Officer
    icon of calendar 2016-10-06 ~ 2023-01-24
    OF - Director → CIF 0
  • 15
    Swanson, Robert Ernest
    Company Director born in April 1947
    Individual
    Officer
    icon of calendar 2001-11-14 ~ 2007-02-22
    OF - Director → CIF 0
  • 16
    Fitzherbert, David Henry
    Director born in March 1957
    Individual (7 offsprings)
    Officer
    icon of calendar 2001-10-19 ~ 2003-03-18
    OF - Director → CIF 0
  • 17
    Wilson, Douglas Ralph
    Venture Capital born in November 1959
    Individual
    Officer
    icon of calendar 2000-06-26 ~ 2001-11-14
    OF - Director → CIF 0
    Wilson, Douglas Ralph
    Venture Capitalist born in November 1959
    Individual
    icon of calendar 2003-04-14 ~ 2007-02-22
    OF - Director → CIF 0
    Wilson, Douglas Ralph
    Venture Capital
    Individual
    Officer
    icon of calendar 2000-06-26 ~ 2001-11-14
    OF - Secretary → CIF 0
  • 18
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2007-04-26 ~ 2015-11-26
    PE - Secretary → CIF 0
parent relation
Company in focus

CLPE PROJECTS 2 LIMITED

Previous names
FORAY 1310 LIMITED - 2000-05-17
RIDGEWOOD RENEWABLE PROJECTS 2 LIMITED - 2001-11-30
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CLPE PROJECTS 2 LIMITED
    Info
    FORAY 1310 LIMITED - 2000-05-17
    RIDGEWOOD RENEWABLE PROJECTS 2 LIMITED - 2000-05-17
    Registered number 03966429
    icon of address6th Floor 33 Holborn, London, England EC1N 2HT
    PRIVATE LIMITED COMPANY incorporated on 2000-04-06 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
  • CLPE PROJECTS 2 LIMITED
    S
    Registered number 03966429
    icon of address6th Floor, 33 Holborn, London, England, EC1N 2HT
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    SEAMER CARR ENERGY LIMITED - 2000-02-25
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    CLP PROJECTS 2 LIMITED - 1999-08-13
    RIDGEWOOD RENEWABLE PROJECTS LIMITED - 2001-12-03
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    CLPE ROC 2003 LIMITED - 2004-09-20
    EVER 2055 LIMITED - 2003-07-19
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 5
    CLPE ROC 2004-1 LIMITED - 2004-09-20
    EVER 2297 LIMITED - 2004-03-15
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 6
    EVER 2296 LIMITED - 2004-03-16
    CLPE ROC 2004-2 LIMITED - 2004-09-20
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 7
    EVER 2407 LIMITED - 2004-08-20
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 12
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressPinsent Masons Llp, Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 15
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address6th Floor 33 Holborn, London, England, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressPinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scoland, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-02 ~ 2018-07-23
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressPinsent Masons Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-23
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors 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.