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 9
  • 1
    Kneen, Thomas Edward Rufus
    Born in October 1984
    Individual (85 offsprings)
    Officer
    2010-04-14 ~ now
    OF - Director → CIF 0
  • 2
    Kaye, Andrew Charles
    Finance Director born in October 1957
    Individual (163 offsprings)
    Officer
    2013-07-26 ~ 2017-03-27
    OF - Director → CIF 0
  • 3
    Lovegrove, Miles Alan
    Director born in July 1979
    Individual (26 offsprings)
    Officer
    2011-01-05 ~ 2013-07-26
    OF - Director → CIF 0
  • 4
    Heuff, Mark Nicolaas
    Finance Director born in October 1979
    Individual (15 offsprings)
    Officer
    2018-10-01 ~ 2020-02-16
    OF - Director → CIF 0
  • 5
    Jepson, Jonathon Peter
    Commercial Director born in May 1966
    Individual (1 offspring)
    Officer
    2013-07-26 ~ 2017-03-28
    OF - Director → CIF 0
  • 6
    Franks, Matthew John
    Director born in August 1971
    Individual (25 offsprings)
    Officer
    2011-01-05 ~ 2013-07-26
    OF - Director → CIF 0
  • 7
    Mcintosh, Peter Graham
    Consultant born in March 1946
    Individual (15 offsprings)
    Officer
    2010-04-14 ~ 2017-03-28
    OF - Director → CIF 0
    Mcintosh, Peter Graham
    Individual (15 offsprings)
    Officer
    2010-04-14 ~ 2017-03-28
    OF - Secretary → CIF 0
  • 8
    Whiteford, Stuart William
    Director born in March 1981
    Individual (69 offsprings)
    Officer
    2018-03-22 ~ 2021-10-19
    OF - Director → CIF 0
  • 9
    ETHICAL POWER GROUP LIMITED
    - now 08623359 08601422
    LYNHER RENEWABLES LIMITED - 2014-01-15
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon, England
    Active Corporate (8 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ETHICAL POWER RENEWABLES LIMITED

Period: 2024-10-31 ~ now
Company number: 07223160
Registered names
ETHICAL POWER RENEWABLES LIMITED - now
ETHICAL POWER LTD - 2024-10-31 15872540... (more)
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
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, Devon EX2 9UA
    PRIVATE LIMITED COMPANY incorporated on 2010-04-14 (15 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2026-02-03
    CIF 0
  • ETHICAL POWER LIMITED
    S
    Registered number 07223160
    Unit 6, Trevithick, Brunel Business Park, St. Austell, Cornwall, England, PL25 4TJ
    CIF 1
  • ETHICAL POWER RENEWABLES LIMITED
    S
    Registered number 07223160
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England, EX2 9UA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 19
  • 1
    BOWERHOUSE II SOLAR LIMITED
    12128147
    1 Abbey Wood Road Corporate Director Of Finance And Procurement, Kings Hill, West Malling, Kent, England
    Active Corporate (20 parents)
    Person with significant control
    2021-04-14 ~ 2021-12-15
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 2
    BRANSTON SOLAR FARM LIMITED - now
    BRANSTON SOLAR EXTENSION LIMITED
    - 2019-05-29 10866265
    25 Eccleston Place, London, England
    Active Corporate (17 parents)
    Person with significant control
    2019-03-18 ~ 2019-05-17
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    EPG NETLEY SOLAR NORTH LIMITED
    - now 08781534
    REG NETLEY SOLAR NORTH LIMITED
    - 2019-08-30 08781534
    REG WILLOW HALL FARM LIMITED - 2017-01-11
    Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2019-08-23 ~ 2021-11-10
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    ETHICAL POWER O&M LIMITED
    14943168
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Person with significant control
    2023-06-19 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    ETHICAL POWER SECURITY LIMITED
    14943184
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Person with significant control
    2023-06-19 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    ETHICAL RENEWABLE DEVELOPMENTS LLP
    OC380370 08164283
    C/o Fluid Branding - Unit 31, Esam Carluddon Technology Park, Carluddon, St. Austell, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2013-01-31 ~ now
    CIF 1 - LLP Designated Member → ME
  • 7
    FENTON LANE ENERGY LIMITED
    11107723
    C/o Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (5 parents)
    Person with significant control
    2018-08-23 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    FISHPOND ENERGY LIMITED
    - now 09685849
    ASHLAND SOLAR FARM LIMITED - 2017-09-07
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (9 parents)
    Person with significant control
    2018-11-07 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    HIVE ETHICAL PROJECT DEVELOPMENTS LIMITED
    13070130
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (5 parents, 19 offsprings)
    Person with significant control
    2020-12-08 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HUTHWAITE SOLAR FARM LIMITED
    09681653
    C/o Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street, Birmingham
    In Administration Corporate (9 parents)
    Person with significant control
    2018-06-28 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    LEL BILBO SOLAR LIMITED - now
    GEA BILBO LIMITED
    - 2022-05-18 11296012
    5 Hanover Square, 5th Floor, London, England
    Active Corporate (7 parents)
    Person with significant control
    2021-08-16 ~ 2022-03-31
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    LEL FRODO SOLAR & BATTERY LIMITED - now
    LEL FRODO SOLAR LIMITED - 2024-01-30
    GEI FRODO LIMITED
    - 2022-05-18 12013684
    5 Hanover Square, 5th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2022-03-25 ~ 2022-03-31
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    NETLEY NORTH GRIDCO LIMITED
    12217864
    Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (9 parents)
    Person with significant control
    2019-09-20 ~ 2021-11-10
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    NORTHFIELD HOUSE SOLAR LIMITED
    12218410
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-09-20 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 15
    PVH2 LIMITED
    14584565
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (2 parents)
    Person with significant control
    2023-01-11 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    SOLARDEV 3 LTD
    08625219 09501477... (more)
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2016-07-20
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TWIN OAKS SOLAR FARM LIMITED
    09646036
    Letraset Building, Wotton Road, Ashford, England
    Active Corporate (12 parents)
    Person with significant control
    2017-09-21 ~ 2020-10-30
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    TWO POST SOLAR LTD
    13063948
    Fuse Energy, Level39 One Canada Square, Canary Wharf, London, England
    Active Corporate (8 parents)
    Person with significant control
    2021-02-16 ~ 2021-12-15
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 19
    WESTCOUNTRY SOLAR SOLUTIONS LIMITED
    - now 07690167
    CROSSCO (1244) LIMITED - 2011-08-17
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2017-09-27
    CIF 5 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.