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 2
  • 1
    Corrie Anna Bell
    Born in September 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Cosh, Benjamin Malcolm Quentin
    Born in January 1973
    Individual (70 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ now
    OF - Director → CIF 0
    Cosh, Benjamin Malcolm Quentin
    Consultant
    Individual (70 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ now
    OF - Secretary → CIF 0
    Mr Benjamin Cosh
    Born in January 1973
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 11
  • 1
    Akers-douglas, Dominic Lovett
    Director born in July 1979
    Individual (42 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ 2021-10-08
    OF - Director → CIF 0
  • 2
    Beale, Clare Louise
    Finance Director born in February 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-09-22 ~ 2017-09-29
    OF - Director → CIF 0
  • 3
    Denman, Robert Charles
    Consultant born in February 1974
    Individual (109 offsprings)
    Officer
    icon of calendar 2006-10-17 ~ 2016-12-05
    OF - Director → CIF 0
  • 4
    Constantine, Nigel Loudon
    Director born in June 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ 2013-08-05
    OF - Director → CIF 0
  • 5
    Prescot, Nigel Kenrick Grosvenor
    Director born in April 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2010-08-04 ~ 2013-09-17
    OF - Director → CIF 0
  • 6
    Amner, Roy Melville
    Engineering Director born in March 1971
    Individual (73 offsprings)
    Officer
    icon of calendar 2010-12-14 ~ 2017-09-29
    OF - Director → CIF 0
  • 7
    Dawson, Jeremy Munro Todd
    Non-Executive Chairman born in June 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-09-17 ~ 2017-09-29
    OF - Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-10-17 ~ 2006-10-17
    PE - Nominee Secretary → CIF 0
  • 9
    icon of addressFirst Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-10-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-10-17 ~ 2006-10-17
    PE - Nominee Director → CIF 0
  • 11
    SONG THRUSH - now
    SONG THRUSH LIMITED - 2018-04-13
    icon of addressSt Catherine's Court, Berkeley Place, Clifton, Bristol, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TGC RENEWABLES GROUP LIMITED

Previous name
THE GREEN COMPANY (EUROPE) LTD - 2011-09-22
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
1,087 GBP2023-10-31
49,208 GBP2022-10-31
Fixed Assets - Investments
1 GBP2023-10-31
1 GBP2022-10-31
Fixed Assets
1,088 GBP2023-10-31
49,209 GBP2022-10-31
Debtors
20,727 GBP2023-10-31
711 GBP2022-10-31
Cash at bank and in hand
108,945 GBP2023-10-31
130,997 GBP2022-10-31
Current Assets
129,672 GBP2023-10-31
131,708 GBP2022-10-31
Net Current Assets/Liabilities
8,671 GBP2023-10-31
130,790 GBP2022-10-31
Total Assets Less Current Liabilities
9,759 GBP2023-10-31
179,999 GBP2022-10-31
Net Assets/Liabilities
9,759 GBP2023-10-31
179,999 GBP2022-10-31
Equity
Called up share capital
109 GBP2023-10-31
109 GBP2022-10-31
Capital redemption reserve
349 GBP2023-10-31
349 GBP2022-10-31
Retained earnings (accumulated losses)
9,301 GBP2023-10-31
179,541 GBP2022-10-31
Average Number of Employees
12022-11-01 ~ 2023-10-31
12021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
63,772 GBP2022-10-31
Computers
1,972 GBP2023-10-31
1,606 GBP2022-10-31
Property, Plant & Equipment - Gross Cost
1,972 GBP2023-10-31
65,378 GBP2022-10-31
Property, Plant & Equipment - Disposals
Motor vehicles
-63,772 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Disposals
-63,772 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
15,943 GBP2022-10-31
Computers
885 GBP2023-10-31
227 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
885 GBP2023-10-31
16,170 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
4,982 GBP2022-11-01 ~ 2023-10-31
Computers
658 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,640 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-20,925 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-20,925 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment
Computers
1,087 GBP2023-10-31
1,379 GBP2022-10-31
Motor vehicles
47,829 GBP2022-10-31
Other Debtors
Current
20,727 GBP2023-10-31
Amount of value-added tax that is recoverable
Current
711 GBP2022-10-31
Other Taxation & Social Security Payable
Current
267 GBP2022-10-31
Other Creditors
Current
120,000 GBP2023-10-31
Accrued Liabilities/Deferred Income
Current
1,000 GBP2023-10-31
650 GBP2022-10-31
Amounts owed to group undertakings
Current
1 GBP2023-10-31
1 GBP2022-10-31

Related profiles found in government register
  • TGC RENEWABLES GROUP LIMITED
    Info
    THE GREEN COMPANY (EUROPE) LTD - 2011-09-22
    Registered number 05969880
    icon of addressC/o Greenbridge Consultancy Limited Factory Farm, Factory Lane, Oreton, Kidderminster DY14 8RJ
    PRIVATE LIMITED COMPANY incorporated on 2006-10-17 (19 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • TGC RENEWABLES GROUP LIMITED
    S
    Registered number 05969880
    icon of addressSt Nicholas House, 31-34 High Street, Bristol, England, BS1 2AW
    Limited Company in Companies House Register, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    TGC SOLAR 71 LIMITED - 2015-07-23
    icon of addressC/o Tgc Renewables Limited, St Nicholas House, 31-34 High Street, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    TGC SOLAR HAMILTON'S FROG LIMITED - 2016-01-20
    icon of addressC/o Greenbridge Consultancy Limited Factory Farm, Factory Lane, Oreton, Kidderminster, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    TGC EUROPE LIMITED - 2011-11-02
    TGC POWER LIMITED - 2011-06-10
    icon of addressLawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -601,967 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Greenbridge Consultancy Limited Factory Farm, Factory Lane, Oreton, Kidderminster, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressC/o Tgc Renewables Limited, St Nicholas House, 31-34 High Street, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressC/o Tgc Renewables Limited, St Nicholas House, 31-34 High Street, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Tgc Renewables Limited, St Nicholas House, 31-34 High Street, Bristol, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    TGC SOLAR INDIAN PYTHON LIMITED - 2014-06-09
    icon of addressC/o Tgc Renewables Limited, St Nicholas House, 31-34 High Street, Bristol, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    TGC SOLAR AZURE LTD - 2015-08-06
    icon of addressC/o Tgc Renewables Limited, St Nicholas House, 31-34 High Street, Bristol, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    TGC SOLAR INDRI LIMITED - 2014-04-22
    TGC SOLAR FRANCIS LANE LIMITED - 2016-03-30
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    TGC SOLAR NIGHT SHARK LIMITED - 2014-04-22
    TGC SOLAR GOURTON HALL LIMITED - 2016-03-30
    icon of address5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    TGC SOLAR MISTERTON LIMITED - 2015-09-22
    TGC SOLAR BEIGE LTD - 2014-12-16
    icon of address7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-23
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 4
    TGC SOLAR HIGH POINT LIMITED - 2016-03-30
    TGC SOLAR MAO LIMITED - 2014-04-01
    icon of address7th Floor 33 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2016-12-01
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-02
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 5
    TGC SOLAR 88 LIMITED - 2015-07-22
    icon of address5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    TGC AMBER LIMITED - 2017-03-25
    TGC SOLAR AMBER LTD - 2017-01-20
    icon of address5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 7
    GLEBE SOLAR LIMITED - 2018-09-17
    TGC SOLAR BOURNE ROAD LIMITED - 2015-12-09
    TGC SOLAR KEA LIMITED - 2014-02-17
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    TGC SOLAR LAVARET LIMITED - 2014-03-24
    icon of address5th Floor North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-18
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 9
    TGC SOLAR ECRU LIMITED - 2015-07-23
    icon of address5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.