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

FARM RENEWABLES LIMITED

Previous names
THE MCALLISTER PARTNERSHIP LIMITED - 2010-09-27
TAYVIN 371 LIMITED - 2007-04-05
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Class 2 ordinary share
12023-04-01 ~ 2024-03-31
Class 3 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
888 GBP2023-03-31
Fixed Assets - Investments
21 GBP2024-03-31
21 GBP2023-03-31
Fixed Assets
21 GBP2024-03-31
909 GBP2023-03-31
Debtors
35,266 GBP2024-03-31
178,800 GBP2023-03-31
Cash at bank and in hand
14,228 GBP2024-03-31
359 GBP2023-03-31
Current Assets
49,494 GBP2024-03-31
179,159 GBP2023-03-31
Creditors
Current
47,210 GBP2024-03-31
94,787 GBP2023-03-31
Net Current Assets/Liabilities
2,284 GBP2024-03-31
84,372 GBP2023-03-31
Total Assets Less Current Liabilities
2,305 GBP2024-03-31
85,281 GBP2023-03-31
Creditors
Non-current
460,594 GBP2024-03-31
521,242 GBP2023-03-31
Net Assets/Liabilities
-458,289 GBP2024-03-31
-435,961 GBP2023-03-31
Equity
Called up share capital
4,000 GBP2024-03-31
4,000 GBP2023-03-31
Share premium
158,574 GBP2024-03-31
158,574 GBP2023-03-31
Retained earnings (accumulated losses)
-620,863 GBP2024-03-31
-598,535 GBP2023-03-31
Equity
-458,289 GBP2024-03-31
-435,961 GBP2023-03-31
Intangible Assets - Gross Cost
Other than goodwill
4,090 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
4,090 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
4,499 GBP2023-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-4,499 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
3,611 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
221 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-3,832 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
888 GBP2023-03-31
Other Investments Other Than Loans
Cost valuation
21 GBP2023-03-31
Other Investments Other Than Loans
21 GBP2024-03-31
21 GBP2023-03-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
28 GBP2024-03-31
Amounts falling due within one year, Current
28 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
303 GBP2024-03-31
303 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
654 GBP2024-03-31
Amounts falling due within one year, Current
769 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
35,266 GBP2024-03-31
Amounts falling due within one year, Current
178,800 GBP2023-03-31
Trade Creditors/Trade Payables
Current
426 GBP2024-03-31
52,653 GBP2023-03-31
Other Taxation & Social Security Payable
Current
13,634 GBP2024-03-31
5,106 GBP2023-03-31
Other Creditors
Current
33,150 GBP2024-03-31
37,028 GBP2023-03-31
Non-current
460,594 GBP2024-03-31
521,242 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,526 shares2024-03-31
Class 2 ordinary share
1,400 shares2024-03-31
Class 3 ordinary share
1,074 shares2024-03-31

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
    icon of addressLake House, Market Hill, Royston, Hertfordshire SG8 9JN
    PRIVATE LIMITED COMPANY incorporated on 2007-03-01 (18 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • FARM RENEWABLES LIMITED
    S
    Registered number 06132280
    icon of addressHillcrest House, Bury Road, Lavenham, Sudbury, Suffolk, United Kingdom, CO10 9QG
    UNITED KINGDOM
    CIF 1
  • FARM RENEWABLES LIMITED
    S
    Registered number 06132280
    icon of addressAbbotsgate 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
Active 3
  • 1
    icon of addressTrafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressHillcrest House, Bury Road, Lavenham, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    BPC SOLAR PV LIMITED - 2017-06-15
    icon of addressTrafalgar House Meridian Business Park, Meridian Way, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,866,771 GBP2024-03-29
    Person with significant control
    icon of calendar 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
    icon of addressThe Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,341,837 GBP2024-03-30
    Person with significant control
    icon of calendar 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.

© 2022-2025 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.