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
    Kneen, Thomas Edward Rufus
    Born in October 1984
    Individual (65 offsprings)
    Officer
    icon of calendar 2010-04-14 ~ now
    OF - Director → CIF 0
  • 2
    LYNHER RENEWABLES LIMITED - 2014-01-15
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    219,636 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Whiteford, Stuart William
    Director born in March 1981
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2021-10-19
    OF - Director → CIF 0
  • 2
    Franks, Matthew John
    Director born in August 1971
    Individual (17 offsprings)
    Officer
    icon of calendar 2011-01-05 ~ 2013-07-26
    OF - Director → CIF 0
  • 3
    Jepson, Jonathon Peter
    Commercial Director born in April 1966
    Individual
    Officer
    icon of calendar 2013-07-26 ~ 2017-03-28
    OF - Director → CIF 0
  • 4
    Heuff, Mark Nicolaas
    Finance Director born in September 1979
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ 2020-02-16
    OF - Director → CIF 0
  • 5
    Mcintosh, Peter Graham
    Consultant born in March 1946
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-14 ~ 2017-03-28
    OF - Director → CIF 0
    Mcintosh, Peter Graham
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-04-14 ~ 2017-03-28
    OF - Secretary → CIF 0
  • 6
    Lovegrove, Miles Alan
    Director born in June 1979
    Individual (24 offsprings)
    Officer
    icon of calendar 2011-01-05 ~ 2013-07-26
    OF - Director → CIF 0
  • 7
    Kaye, Andrew Charles
    Finance Director born in October 1957
    Individual (43 offsprings)
    Officer
    icon of calendar 2013-07-26 ~ 2017-03-27
    OF - Director → CIF 0
parent relation
Company in focus

ETHICAL POWER RENEWABLES LIMITED

Previous name
ETHICAL POWER LTD - 2024-10-31
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
154,731 GBP2015-04-30
27,371 GBP2014-04-30
Fixed Assets - Investments
2,600 GBP2015-04-30
2,600 GBP2014-04-30
Fixed Assets
157,331 GBP2015-04-30
29,971 GBP2014-04-30
Inventory/Stocks
1,459,535 GBP2015-04-30
326,034 GBP2014-04-30
Debtors
1,659,487 GBP2015-04-30
456,341 GBP2014-04-30
Cash at bank and in hand
130,362 GBP2015-04-30
43,168 GBP2014-04-30
Current Assets
3,249,384 GBP2015-04-30
825,543 GBP2014-04-30
Current liabilities
-2,857,025 GBP2015-04-30
-761,574 GBP2014-04-30
Net Current Assets/Liabilities
392,359 GBP2015-04-30
63,969 GBP2014-04-30
Total Assets Less Current Liabilities
549,690 GBP2015-04-30
93,940 GBP2014-04-30
Non-current liabilities
-72,677 GBP2015-04-30
-3,000 GBP2014-04-30
Provisions for liabilities and charges
-30,946 GBP2015-04-30
Net assets/liabilities including pension asset/liability
446,067 GBP2015-04-30
90,940 GBP2014-04-30
Called-up share capital
160 GBP2015-04-30
160 GBP2014-04-30
Retained earnings
445,907 GBP2015-04-30
90,780 GBP2014-04-30
Shareholder's fund
446,067 GBP2015-04-30
90,940 GBP2014-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2014-05-01 ~ 2015-04-30
Number of shares allotted
Class 1 ordinary share
160 shares2015-04-30
160 shares2014-04-30
Value of shares allotted
Class 1 ordinary share
160 GBP2015-04-30
160 GBP2014-04-30

Related profiles found in government register
  • ETHICAL POWER RENEWABLES LIMITED
    Info
    ETHICAL POWER LTD - 2024-10-31
    Registered number 07223160
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, Devon EX2 9UA
    PRIVATE LIMITED COMPANY incorporated on 2010-04-14 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
  • ETHICAL POWER LIMITED
    S
    Registered number 07223160
    icon of addressUnit 6, Trevithick, Brunel Business Park, St. Austell, Cornwall, England, PL25 4TJ
    CIF 1
  • ETHICAL POWER RENEWABLES LIMITED
    S
    Registered number 07223160
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England, EX2 9UA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • ETHICAL POWER LIMITED
    S
    Registered number 07223160
    icon of addressUnit 9, Dunchideock, Exeter, Devon, England, EX2 9UA
    Limited Company in England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of addressC/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    289,960 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-01-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -323,000 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    ASHLAND SOLAR FARM LIMITED - 2017-09-07
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,835 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    -74,114 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    -340,903 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-06-28 ~ 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
  • 8
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2020-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    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
  • 9
    icon of addressUnit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-11 ~ 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
Ceased 9
  • 1
    icon of address1 Abbey Wood Road Corporate Director Of Finance And Procurement, Kings Hill, West Malling, Kent, England
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2020-10-31
    Person with significant control
    icon of calendar 2021-04-14 ~ 2021-12-15
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    BRANSTON SOLAR EXTENSION LIMITED - 2019-05-29
    icon of address25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,946,404 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-17
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    REG NETLEY SOLAR NORTH LIMITED - 2019-08-30
    icon of addressFuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,463,696 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-23 ~ 2021-11-10
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 4
    GEA BILBO LIMITED - 2022-05-18
    icon of address5 Hanover Square, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2022-03-31
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    LEL FRODO SOLAR LIMITED - 2024-01-30
    GEI FRODO LIMITED - 2022-05-18
    icon of address5 Hanover Square, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-03-31
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    icon of addressFuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-11-10
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of addressUnit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,040 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-20
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of addressFuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,661,117 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-16 ~ 2021-12-15
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 9
    CROSSCO (1244) LIMITED - 2011-08-17
    icon of address80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -136,202 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-27
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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.