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
    Button, Frances Mary
    Born in November 1971
    Individual (95 offsprings)
    Officer
    icon of calendar 2015-03-11 ~ now
    OF - Director → CIF 0
  • 2
    Bennett, Christopher David
    Born in December 1986
    Individual (78 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Hancock, Mark James
    Born in July 1985
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-01-07 ~ now
    OF - Director → CIF 0
  • 4
    Humpage, Timothy Francis
    Born in January 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ now
    OF - Director → CIF 0
  • 5
    SUSTAINABLE POWER GENERATION LIMITED - 2017-03-21
    icon of address35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (7 parents, 12 offsprings)
    Profit/Loss (Company account)
    -2,606,428 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 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
Ceased 11
  • 1
    Ross, Kenneth Reid
    Ceo born in April 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2022-07-28
    OF - Director → CIF 0
  • 2
    Macdonald, Angus Crawford
    Director born in June 1964
    Individual (55 offsprings)
    Officer
    icon of calendar 2010-07-15 ~ 2016-07-01
    OF - Director → CIF 0
  • 3
    Holder, Robert Douglas
    Chartered Management Accountant born in October 1950
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-07-23 ~ 2013-06-17
    OF - Director → CIF 0
  • 4
    Frampton, Giles
    Company Director born in December 1957
    Individual (35 offsprings)
    Officer
    icon of calendar 2012-07-23 ~ 2016-04-06
    OF - Director → CIF 0
  • 5
    Burden, Claire Lucy
    Commercial Director born in February 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ 2015-02-26
    OF - Director → CIF 0
  • 6
    Peill, David Gavin
    Chartered Surveyor born in July 1973
    Individual (24 offsprings)
    Officer
    icon of calendar 2012-07-23 ~ 2014-09-15
    OF - Director → CIF 0
    Peill, David Gavin
    Commercial Director born in July 1973
    Individual (24 offsprings)
    icon of calendar 2015-07-01 ~ 2019-12-02
    OF - Director → CIF 0
  • 7
    Harding, Graham David
    Chief Financial Officer born in October 1966
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ 2019-11-29
    OF - Director → CIF 0
  • 8
    Bondi, Charles
    Accountant born in June 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-03-04 ~ 2022-07-28
    OF - Director → CIF 0
  • 9
    Cotterell, Rupert Sherman John
    Chief Operating Officer born in June 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2014-09-15 ~ 2017-09-28
    OF - Director → CIF 0
  • 10
    Edwards, Steven Patrick James
    Director born in June 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-08-23 ~ 2015-03-25
    OF - Director → CIF 0
    Edwards, Steven Patrick James
    Technical Director born in June 1969
    Individual (5 offsprings)
    icon of calendar 2015-07-08 ~ 2016-07-12
    OF - Director → CIF 0
  • 11
    Phillips, Gary
    Company Director born in January 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2019-12-02 ~ 2025-01-31
    OF - Director → CIF 0
parent relation
Company in focus

BRITISH SOLAR RENEWABLES LIMITED

Previous name
SOLAR POWER GENERATION LIMITED - 2013-01-11
Standard Industrial Classification
43999 - Other Specialised Construction Activities N.e.c.
Brief company account
Turnover/Revenue
1,299,429 GBP2024-01-01 ~ 2024-12-31
1,398,129 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-1,393,169 GBP2024-01-01 ~ 2024-12-31
-1,157,915 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
-93,740 GBP2024-01-01 ~ 2024-12-31
240,214 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
34,095 GBP2024-01-01 ~ 2024-12-31
-279,642 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
395 GBP2024-01-01 ~ 2024-12-31
Profit/Loss on Ordinary Activities Before Tax
-14,711,825 GBP2024-01-01 ~ 2024-12-31
-60,709 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-14,666,627 GBP2024-01-01 ~ 2024-12-31
-118,104 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
10,224 GBP2024-12-31
14,768 GBP2023-12-31
Fixed Assets - Investments
575,683 GBP2024-12-31
575,683 GBP2023-12-31
Fixed Assets
31,438,355 GBP2024-12-31
1,553,204 GBP2023-12-31
Total Inventories
134,473 GBP2024-12-31
130,510 GBP2023-12-31
Debtors
Current
690,703 GBP2024-12-31
32,626,644 GBP2023-12-31
Cash at bank and in hand
583,146 GBP2024-12-31
68,398 GBP2023-12-31
Current Assets
1,408,322 GBP2024-12-31
32,825,552 GBP2023-12-31
Net Current Assets/Liabilities
-39,493,706 GBP2024-12-31
5,058,072 GBP2023-12-31
Net Assets/Liabilities
-8,055,351 GBP2024-12-31
6,611,276 GBP2023-12-31
Equity
Called up share capital
11 GBP2024-12-31
11 GBP2023-12-31
11 GBP2022-12-31
Share premium
8,999,991 GBP2024-12-31
8,999,991 GBP2023-12-31
8,999,991 GBP2022-12-31
Capital redemption reserve
7,440,775 GBP2024-12-31
7,440,775 GBP2023-12-31
7,440,775 GBP2022-12-31
Retained earnings (accumulated losses)
-24,496,128 GBP2024-12-31
-9,829,501 GBP2023-12-31
-9,711,397 GBP2022-12-31
Equity
-8,055,351 GBP2024-12-31
6,611,276 GBP2023-12-31
6,729,380 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-14,666,627 GBP2024-01-01 ~ 2024-12-31
-118,104 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Depreciation Expense
4,544 GBP2024-01-01 ~ 2024-12-31
Wages/Salaries
6,185,330 GBP2024-01-01 ~ 2024-12-31
4,359,147 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
727,642 GBP2024-01-01 ~ 2024-12-31
491,720 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
7,543,935 GBP2024-01-01 ~ 2024-12-31
5,262,600 GBP2023-01-01 ~ 2023-12-31
Average number of employees in administration and support functions
722024-01-01 ~ 2024-12-31
692023-01-01 ~ 2023-12-31
Average Number of Employees
1112024-01-01 ~ 2024-12-31
1062023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
2,381 GBP2024-01-01 ~ 2024-12-31
65,610 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-3,677,956 GBP2024-01-01 ~ 2024-12-31
-14,267 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
14,768 GBP2024-12-31
14,768 GBP2023-12-31
Other
42,166 GBP2024-12-31
42,166 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
56,934 GBP2024-12-31
56,934 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
42,166 GBP2024-12-31
42,166 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
46,710 GBP2024-12-31
42,166 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
4,544 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,544 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
4,544 GBP2024-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
10,224 GBP2024-12-31
14,768 GBP2023-12-31
Investments in Subsidiaries
575,683 GBP2024-12-31
575,683 GBP2023-12-31
Value of work in progress
134,473 GBP2024-12-31
130,510 GBP2023-12-31
Trade Debtors/Trade Receivables
72,055 GBP2024-12-31
228,820 GBP2023-12-31
Amounts Owed By Related Parties
31,561,848 GBP2023-12-31
Other Debtors
35,379 GBP2024-12-31
465,935 GBP2023-12-31
Prepayments
541,552 GBP2024-12-31
370,041 GBP2023-12-31
Trade Creditors/Trade Payables
162,473 GBP2024-12-31
125,005 GBP2023-12-31
Amounts Owed to Related Parties
39,307,069 GBP2024-12-31
26,528,313 GBP2023-12-31
Taxation/Social Security Payable
41,005 GBP2024-12-31
148,963 GBP2023-12-31
Other Creditors
-2,817 GBP2024-12-31
75,047 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
345,356 GBP2024-12-31
79,486 GBP2023-12-31
Between two and five year
601,429 GBP2024-12-31
399,733 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
946,785 GBP2024-12-31
479,219 GBP2023-12-31
Par Value of Share
Class 1 ordinary share, Non-cumulative
12024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share, Non-cumulative
11 shares2024-12-31

Related profiles found in government register
  • BRITISH SOLAR RENEWABLES LIMITED
    Info
    SOLAR POWER GENERATION LIMITED - 2013-01-11
    Registered number 07315867
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE
    PRIVATE LIMITED COMPANY incorporated on 2010-07-15 (15 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • SOLAR POWER GENERATION LIMITED
    S
    Registered number 07315867
    icon of addressHigher Hill Farm, Butleigh Hill, Butleigh, Glastonbury, Somerset, United Kingdom, BA6 8TW
    UNITED KINGDOM
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    MANOR FARM (UPPER WICK) SOLAR PARK LIMITED - 2014-11-05
    HHF2 SOLAR PARK LIMITED - 2015-11-19
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    HILL GROUND FARM SOLAR PARK LIMITED - 2015-09-22
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    MANOR FARM YEOVIL SOLAR PARK LIMITED - 2014-07-23
    HAVERING SOLAR PARK LIMITED - 2014-11-19
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,086,329 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    RENEWABLE ENERGY CONNECTIONS LIMITED - 2017-09-19
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    993,618 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    RUSHBROOKE SOLAR PARK LIMITED - 2014-05-07
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    PITSCANDLY FARM SOLAR PARK LIMITED - 2016-06-17
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 7
    SILKSTEAD FARM SOLAR PARK LIMITED - 2015-09-22
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    GASHAY FARM SOLAR PARK LIMITED - 2015-09-18
    ALPHETON AIRFIELD SOLAR PARK LIMITED - 2014-11-05
    CHURCH FARM SOLAR PARK LIMITED - 2013-06-04
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    WEST MARSH SOLAR PARK C.I.C. - 2015-09-29
    RUNFOLD NORTH SOLAR PARK LIMITED - 2015-09-18
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 11
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 12
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    HOLLOWAY LANE SOLAR PARK LIMITED - 2017-09-19
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    COURTRY FARM SOLAR PARK LIMITED - 2015-07-22
    HEWITTS FARM SOLAR PARK LIMITED - 2015-07-22
    WHADDON SOLAR PARK LIMITED - 2016-10-07
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 15
    REVIE HOUSE SOLAR PARK LIMITED - 2016-06-16
    PACKINGTON ESTATE SOLAR PARK LIMITED - 2015-07-22
    ENFORD SOLAR PARK LIMITED - 2015-10-26
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -390,928 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 16
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 17
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    CHAPMAN HOUSE SOLAR PARK LIMITED - 2017-03-22
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 19
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 20
    MONKTON FARM SOLAR PARK LIMITED - 2015-09-18
    BODY FARM SOLAR PARK LIMITED - 2015-07-22
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 21
    RUNFOLD HOGSBACK SOLAR PARK LIMITED - 2015-09-18
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    HYDE FARM SOLAR PARK LIMITED - 2016-09-17
    ALLER DROVE SOLAR PARK LIMITED - 2016-11-11
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    392,685 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 2
    HOME FARM SOLAR PARK LIMITED - 2015-07-22
    BROADFIELD FARM SOLAR PARK LIMITED - 2019-05-29
    icon of address7 Devonshire Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 3
    CHURCHERS COMMON SOLAR PARK LIMITED - 2019-09-02
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2013-04-12
    CIF 3 - Director → ME
  • 5
    icon of address5th Floor North Side, 7/10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    MELKSHAM LANE SOLAR PARK LIMITED - 2016-10-07
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -358,562 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-21
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 7
    EQUIPMENT PROCUREMENT COMPANY LTD - 2013-06-10
    PENARE WIND FARM LIMITED - 2014-01-28
    icon of addressWestminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    126,880 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2018-12-21
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ 2013-04-12
    CIF 2 - Director → ME
  • 9
    COUNTY LANE SOLAR PARK LIMITED - 2015-11-27
    TANFIELD LEA SOLAR PARK LIMITED - 2016-09-17
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-17
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 10
    ASHCOMBE ESTATE SOLAR PARK LIMITED - 2014-05-07
    CROWPITTS SOLAR PARK LIMITED - 2019-05-24
    icon of addressUk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-29
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address5th Floor North Side, 7-10 Chandos Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-12
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 12
    icon of addressC/o Low Carbon Limited Second Floor, Stirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ 2012-12-31
    CIF 1 - Director → ME

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.