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 19
  • 1
    Lawrence, Ian Paul
    Company Director born in December 1963
    Individual (23 offsprings)
    Officer
    2011-07-25 ~ 2015-12-03
    OF - Director → CIF 0
  • 2
    Pringle, David Anthony
    Surveyor born in September 1962
    Individual (35 offsprings)
    Officer
    2010-06-30 ~ 2011-11-22
    OF - Director → CIF 0
  • 3
    Dalton, Claire Louise
    Individual (37 offsprings)
    Officer
    2012-09-21 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 4
    Stevens, Christopher Michael
    Head Of Finance born in May 1960
    Individual (36 offsprings)
    Officer
    2010-06-30 ~ 2015-01-31
    OF - Director → CIF 0
  • 5
    Hubbard, Matthew Richard
    Investment Manager born in August 1987
    Individual (42 offsprings)
    Officer
    2021-05-10 ~ 2025-06-30
    OF - Director → CIF 0
  • 6
    Ridley, Matthew Derek George
    Company Director born in January 1978
    Individual (54 offsprings)
    Officer
    2011-07-25 ~ 2021-05-10
    OF - Director → CIF 0
  • 7
    Holden, Nigel Bryn
    Director born in March 1967
    Individual (8 offsprings)
    Officer
    2011-11-22 ~ 2017-12-20
    OF - Director → CIF 0
  • 8
    Thomas, Roshan Mathew
    Born in June 1993
    Individual (14 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Director → CIF 0
  • 9
    Hart, Roger
    Born in January 1971
    Individual (1705 offsprings)
    Officer
    2010-06-29 ~ 2010-06-30
    OF - Director → CIF 0
  • 10
    Watson, Sebastian Laurence Grenville
    Born in May 1982
    Individual (48 offsprings)
    Officer
    2016-10-20 ~ now
    OF - Director → CIF 0
  • 11
    Faye, Salomon John, Director
    Investment Director born in June 1973
    Individual (9 offsprings)
    Officer
    2015-12-03 ~ 2016-10-20
    OF - Director → CIF 0
  • 12
    Ellis, Robert John
    Born in July 1965
    Individual (18 offsprings)
    Officer
    2015-06-01 ~ 2017-04-07
    OF - Director → CIF 0
  • 13
    INHOCO FORMATIONS LIMITED
    - now 02598228
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3139 offsprings)
    Officer
    2010-06-29 ~ 2010-06-30
    OF - Nominee Director → CIF 0
  • 14
    TORES 1 LIMITED
    13721911
    7th Floor Wellington House, 125-130 Strand, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    2021-12-23 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100, Barbirolli Square, Manchester, United Kingdom
    Active Corporate (94 parents, 3179 offsprings)
    Officer
    2010-06-29 ~ 2010-06-30
    OF - Director → CIF 0
    2010-06-29 ~ 2010-06-30
    OF - Secretary → CIF 0
  • 16
    TEMPORIS OPERATIONAL RENEWABLE ENERGY STRATEGY LP
    LP018848 LP016556
    Ground Floor, Windward 1 Regatta Office Park, 30100, West Bay Road, Grand Cayman Ky1-1201, Cayman Islands
    Active Corporate (4 offsprings)
    Person with significant control
    2017-12-20 ~ 2017-12-20
    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
  • 17
    VENTUS 2 VCT PLC
    05667210 05205442
    Berger House, 36-38 Berkeley Square, London, England
    Dissolved Corporate (13 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    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
  • 18
    CO-OPERATIVE HOLDINGS (2011) LIMITED
    CO-OPERATIVE GROUP HOLDINGS (2011) LIMITED IP28501R
    1, Angel Square, Manchester, England
    Active Corporate (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-20
    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
  • 19
    VENTUS VCT PLC
    05205442 05667210
    Berger House, 36-38 Berkeley Square, London, England
    Dissolved Corporate (18 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-12-23
    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
parent relation
Company in focus

WHITE MILL WINDFARM LIMITED

Period: 2010-06-29 ~ now
Company number: 07299451
Registered name
WHITE MILL WINDFARM LIMITED - now
Standard Industrial Classification
35110 - Production Of Electricity
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-02-01 ~ 2023-12-31
Property, Plant & Equipment
7,175,058 GBP2024-12-31
8,026,764 GBP2023-12-31
Debtors
Non-current
112,263 GBP2024-12-31
109,102 GBP2023-12-31
Current
1,236,944 GBP2024-12-31
1,928,206 GBP2023-12-31
Cash at bank and in hand
1,304,062 GBP2024-12-31
941,583 GBP2023-12-31
Current Assets
2,653,269 GBP2024-12-31
2,978,891 GBP2023-12-31
Net Current Assets/Liabilities
1,331,817 GBP2024-12-31
1,481,200 GBP2023-12-31
Total Assets Less Current Liabilities
8,506,875 GBP2024-12-31
9,507,964 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-6,018,332 GBP2023-12-31
Net Assets/Liabilities
1,430,568 GBP2024-12-31
1,696,843 GBP2023-12-31
Equity
Called up share capital
4 GBP2024-12-31
4 GBP2023-12-31
4 GBP2023-02-01
Retained earnings (accumulated losses)
1,430,564 GBP2024-12-31
1,696,839 GBP2023-12-31
2,347,093 GBP2023-02-01
Equity
1,430,568 GBP2024-12-31
1,696,843 GBP2023-12-31
2,347,097 GBP2023-02-01
Profit/Loss
Retained earnings (accumulated losses)
2,183,725 GBP2024-01-01 ~ 2024-12-31
1,349,746 GBP2023-02-01 ~ 2023-12-31
Profit/Loss
2,183,725 GBP2024-01-01 ~ 2024-12-31
1,349,746 GBP2023-02-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-2,450,000 GBP2024-01-01 ~ 2024-12-31
-2,000,000 GBP2023-02-01 ~ 2023-12-31
Dividends Paid
-2,450,000 GBP2024-01-01 ~ 2024-12-31
-2,000,000 GBP2023-02-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
17,673,311 GBP2024-12-31
17,673,311 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
9,646,547 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
851,706 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
10,498,253 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
7,175,058 GBP2024-12-31
8,026,764 GBP2023-12-31
Other Debtors
Non-current
112,263 GBP2024-12-31
109,102 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
503,104 GBP2023-12-31
Other Debtors
Current
25,341 GBP2023-12-31
Prepayments/Accrued Income
Current
1,236,944 GBP2024-12-31
1,399,761 GBP2023-12-31
Bank Borrowings
Current
865,691 GBP2024-12-31
933,479 GBP2023-12-31
Trade Creditors/Trade Payables
Current
170,605 GBP2024-12-31
84,621 GBP2023-12-31
Amounts owed to group undertakings
Current
144,936 GBP2023-12-31
Corporation Tax Payable
Current
48,690 GBP2024-12-31
93,846 GBP2023-12-31
Taxation/Social Security Payable
Current
109,380 GBP2024-12-31
116,869 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
127,086 GBP2024-12-31
123,940 GBP2023-12-31
Creditors
Current
1,321,452 GBP2024-12-31
1,497,691 GBP2023-12-31
Bank Borrowings
Non-current, Between one and two years
3,358,451 GBP2024-12-31
Total Borrowings
6,139,941 GBP2024-12-31
6,951,811 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Par Value of Share
Class 1 ordinary share
1.002024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
2 shares2024-12-31
2 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1.002024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
467,099 GBP2024-12-31
454,874 GBP2023-12-31
Between one and five year
1,670,823 GBP2024-12-31
1,628,400 GBP2023-12-31
More than five year
955,357 GBP2024-12-31
1,288,517 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
3,093,279 GBP2024-12-31
3,371,791 GBP2023-12-31

  • WHITE MILL WINDFARM LIMITED
    Info
    Registered number 07299451
    7th Floor, Wellington House, 125 - 130 Strand, London WC2R 0AP
    PRIVATE LIMITED COMPANY incorporated on 2010-06-29 (15 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-05
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.