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 11
  • 1
    Knell, Peter Gerard
    Born in April 1971
    Individual (39 offsprings)
    Officer
    2017-07-18 ~ now
    OF - Director → CIF 0
    Knell, Peter
    Individual (39 offsprings)
    Officer
    2017-07-18 ~ now
    OF - Secretary → CIF 0
  • 2
    Doe, Robert
    Born in August 1962
    Individual (5 offsprings)
    Officer
    2015-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Mcallister, Nicholas James
    Born in March 1976
    Individual (5 offsprings)
    Officer
    2013-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Mcallister, Nick James
    Development born in March 1976
    Individual (5 offsprings)
    Officer
    2013-07-01 ~ 2013-07-13
    OF - Director → CIF 0
  • 5
    Short, John Richard
    Solicitor born in December 1949
    Individual (266 offsprings)
    Officer
    2007-03-01 ~ 2007-03-27
    OF - Director → CIF 0
    Short, John Richard
    Individual (266 offsprings)
    Officer
    2007-03-01 ~ 2007-03-27
    OF - Secretary → CIF 0
  • 6
    Reynolds, Keith Carrington
    Non Exec Director And Consultant born in October 1952
    Individual (16 offsprings)
    Officer
    2015-09-11 ~ 2018-12-19
    OF - Director → CIF 0
  • 7
    Goodhew, Nigel George
    Managing Director born in October 1957
    Individual (7 offsprings)
    Officer
    2014-05-01 ~ 2018-03-31
    OF - Director → CIF 0
  • 8
    Buzzoni, Richard
    Accountant born in April 1960
    Individual (7 offsprings)
    Officer
    2015-09-11 ~ 2018-07-20
    OF - Director → CIF 0
  • 9
    Mcallister, Nicola Fiona Gorton
    Born in June 1950
    Individual (5 offsprings)
    Officer
    2007-03-29 ~ now
    OF - Director → CIF 0
    Mcallister, Nicola Fiona Gorton
    Company Secretary
    Individual (5 offsprings)
    Officer
    2007-03-29 ~ 2017-07-18
    OF - Secretary → CIF 0
  • 10
    Golder, Quentin Robert
    Solicitor born in October 1963
    Individual (154 offsprings)
    Officer
    2007-03-01 ~ 2007-03-29
    OF - Director → CIF 0
  • 11
    Mcallister, Malcolm Glen
    Born in June 1947
    Individual (17 offsprings)
    Officer
    2007-03-29 ~ now
    OF - Director → CIF 0
    Mr Malcolm Glen Mcallister
    Born in June 1947
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ 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
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

FARM RENEWABLES LIMITED

Period: 2010-09-27 ~ now
Company number: 06132280
Registered names
FARM RENEWABLES LIMITED - now
TAYVIN 371 LIMITED - 2007-04-05 03325046... (more)
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Class 2 ordinary share
12024-04-01 ~ 2025-03-31
Class 3 ordinary share
12024-04-01 ~ 2025-03-31
Fixed Assets - Investments
21 GBP2025-03-31
21 GBP2024-03-31
Fixed Assets
21 GBP2025-03-31
21 GBP2024-03-31
Debtors
745 GBP2025-03-31
35,266 GBP2024-03-31
Cash at bank and in hand
10,377 GBP2025-03-31
14,228 GBP2024-03-31
Current Assets
11,122 GBP2025-03-31
49,494 GBP2024-03-31
Creditors
Current
66,066 GBP2025-03-31
47,210 GBP2024-03-31
Net Current Assets/Liabilities
-54,944 GBP2025-03-31
2,284 GBP2024-03-31
Total Assets Less Current Liabilities
-54,923 GBP2025-03-31
2,305 GBP2024-03-31
Creditors
Non-current
451,091 GBP2025-03-31
460,594 GBP2024-03-31
Net Assets/Liabilities
-506,014 GBP2025-03-31
-458,289 GBP2024-03-31
Equity
Called up share capital
4,000 GBP2025-03-31
4,000 GBP2024-03-31
Share premium
158,574 GBP2025-03-31
158,574 GBP2024-03-31
Retained earnings (accumulated losses)
-668,588 GBP2025-03-31
-620,863 GBP2024-03-31
Equity
-506,014 GBP2025-03-31
-458,289 GBP2024-03-31
Intangible Assets - Gross Cost
4,090 GBP2024-03-31
Intangible Assets - Accumulated Amortisation & Impairment
4,090 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,526 shares2025-03-31
Class 2 ordinary share
1,400 shares2025-03-31
Class 3 ordinary share
1,074 shares2025-03-31

Related profiles found in government register
  • FARM RENEWABLES LIMITED
    Info
    THE MCALLISTER PARTNERSHIP LIMITED - 2010-09-27
    TAYVIN 371 LIMITED - 2010-09-27
    Registered number 06132280
    Lake House, Market Hill, Royston, Hertfordshire SG8 9JN
    PRIVATE LIMITED COMPANY incorporated on 2007-03-01 (19 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • FARM RENEWABLES LIMITED
    S
    Registered number 06132280
    Hillcrest House, Bury Road, Lavenham, Sudbury, Suffolk, United Kingdom, CO10 9QG
    UNITED KINGDOM
    CIF 1
  • FARM RENEWABLES LIMITED
    S
    Registered number 06132280
    Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England, IP32 7FA
    Private Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    BROADLEY ENERGY LIMITED
    10306226
    The Old School High Street, Stretham, Ely, England
    Active Corporate (14 parents)
    Person with significant control
    2016-08-01 ~ 2021-09-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    CHALGRAVE ENERGY LIMITED
    11044471
    Trafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-11-02 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    FRQ LLP
    OC366089
    Hillcrest House, Bury Road, Lavenham, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 4
    LYNEFIELD ENERGY LIMITED
    - now 09658833
    BPC SOLAR PV LIMITED
    - 2017-06-15 09658833
    Trafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    SHEPPEY ENERGY LIMITED
    10285991
    The Old School High Street, Stretham, Ely, England
    Active Corporate (12 parents)
    Person with significant control
    2016-07-19 ~ 2021-09-17
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.