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 14
  • 1
    Hutt, Bruce John Alexander
    Born in April 1965
    Individual (75 offsprings)
    Officer
    2016-05-10 ~ 2025-12-31
    OF - Director → CIF 0
  • 2
    Bird, James
    Finance Director born in July 1985
    Individual (26 offsprings)
    Officer
    2021-10-07 ~ 2022-09-08
    OF - Director → CIF 0
  • 3
    French, Timothy Paul
    Born in June 1983
    Individual (48 offsprings)
    Officer
    2022-11-16 ~ now
    OF - Director → CIF 0
  • 4
    Constantine, Nigel Loudon
    Chartered Accountant born in June 1954
    Individual (48 offsprings)
    Officer
    2011-06-08 ~ 2013-04-02
    OF - Director → CIF 0
  • 5
    Akers-douglas, Dominic Lovett
    Born in July 1979
    Individual (86 offsprings)
    Officer
    2011-06-08 ~ now
    OF - Director → CIF 0
  • 6
    De Normann, Anthony Leigh
    Born in June 1961
    Individual (8 offsprings)
    Officer
    2011-11-09 ~ now
    OF - Director → CIF 0
  • 7
    Peck, Graham Charles
    Born in April 1986
    Individual (174 offsprings)
    Officer
    2022-03-21 ~ now
    OF - Director → CIF 0
  • 8
    Hubbard, Matthew Richard
    Born in August 1987
    Individual (72 offsprings)
    Officer
    2026-02-19 ~ now
    OF - Director → CIF 0
  • 9
    Prescot, Nigel Kenrick Grosvenor
    Company Director born in April 1962
    Individual (60 offsprings)
    Officer
    2013-04-02 ~ 2021-07-09
    OF - Director → CIF 0
  • 10
    Notley, Sean Jonathan
    Company Director born in November 1963
    Individual (93 offsprings)
    Officer
    2012-04-03 ~ 2018-11-16
    OF - Director → CIF 0
  • 11
    Chenevix Trench, Jonathan Charles Stuart
    Born in March 1961
    Individual (37 offsprings)
    Officer
    2011-11-09 ~ now
    OF - Director → CIF 0
  • 12
    JEMM CAPITAL LIMITED
    - now 06937797
    GORDONS156 LIMITED - 2009-11-03
    22, Chancery Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    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
  • 13
    CONSTANTINE ENERGY LIMITED
    07312483 07663015
    First Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    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
  • 14
    SLC REGISTRARS LIMITED
    - now 01661542
    SCALEBEECH LIMITED - 1982-10-18
    42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (21 parents, 636 offsprings)
    Officer
    2011-06-08 ~ 2016-01-08
    OF - Secretary → CIF 0
parent relation
Company in focus

CONSTANTINE WIND ENERGY LIMITED

Period: 2011-06-08 ~ now
Company number: 07663015
Registered name
CONSTANTINE WIND ENERGY LIMITED - now 07312483
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
30,188 GBP2024-12-31
80 GBP2023-12-31
Fixed Assets - Investments
13,223,831 GBP2024-12-31
13,223,831 GBP2023-12-31
Fixed Assets
13,254,019 GBP2024-12-31
13,223,911 GBP2023-12-31
Debtors
4,537,565 GBP2024-12-31
3,613,510 GBP2023-12-31
Cash at bank and in hand
4,368,497 GBP2024-12-31
2,669,728 GBP2023-12-31
Current Assets
9,000,780 GBP2024-12-31
6,488,411 GBP2023-12-31
Net Current Assets/Liabilities
-4,496,046 GBP2024-12-31
2,349,087 GBP2023-12-31
Total Assets Less Current Liabilities
8,757,973 GBP2024-12-31
15,572,998 GBP2023-12-31
Net Assets/Liabilities
8,756,772 GBP2024-12-31
15,572,998 GBP2023-12-31
Equity
Called up share capital
1,882,354 GBP2024-12-31
1,882,354 GBP2023-12-31
1,882,354 GBP2022-12-31
Share premium
217,647 GBP2024-12-31
217,647 GBP2023-12-31
217,647 GBP2022-12-31
Capital redemption reserve
11 GBP2024-12-31
11 GBP2023-12-31
11 GBP2022-12-31
Retained earnings (accumulated losses)
6,656,760 GBP2024-12-31
13,472,986 GBP2023-12-31
12,230,304 GBP2022-12-31
Equity
8,756,772 GBP2024-12-31
15,572,998 GBP2023-12-31
Profit/Loss
3,057,774 GBP2024-01-01 ~ 2024-12-31
4,642,682 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Wages/Salaries
1,198,856 GBP2024-01-01 ~ 2024-12-31
809,209 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
44,552 GBP2024-01-01 ~ 2024-12-31
33,410 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,351,070 GBP2024-01-01 ~ 2024-12-31
933,394 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
30,188 GBP2024-12-31
80 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Motor vehicles
-408 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2023-12-31
Property, Plant & Equipment
Motor vehicles
30,188 GBP2024-12-31
80 GBP2023-12-31
Investments in Subsidiaries
13,223,831 GBP2024-12-31
13,223,831 GBP2023-12-31
Amounts invested in assets
13,223,831 GBP2024-12-31
13,223,831 GBP2023-12-31
Trade Debtors/Trade Receivables
9,230 GBP2024-12-31
609 GBP2023-12-31
Other Debtors
Current
840,485 GBP2024-12-31
1,206,599 GBP2023-12-31
Prepayments/Accrued Income
Current
154,945 GBP2024-12-31
3,525 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
165,183 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
1,448,275 GBP2024-12-31
1,410,838 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-31

Related profiles found in government register
  • CONSTANTINE WIND ENERGY LIMITED
    Info
    Registered number 07663015
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ
    PRIVATE LIMITED COMPANY incorporated on 2011-06-08 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-08
    CIF 0
  • CONSTANTINE WIND ENERGY LIMITED
    S
    Registered number 07663015
    First Floor, River Court, The Old Mill Office Complex, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
    Limited Company in Register Of Companies, United Kingdom
    CIF 1
  • CONSTANTINE WIND ENERGY LIMITED
    S
    Registered number 07663015
    First Floor River Court, The Old Mill Office Park, Godalming, United Kingdom
    Limited Company in Companies House, England & Wales
    CIF 2
  • CONSTANTINE WIND ENERGY LIMITED
    S
    Registered number 07663015
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
    Limited Company in England And Wales
    CIF 3
child relation
Offspring entities and appointments 37
  • 1
    CROFT WEST ENERGY LIMITED
    - now 08260628
    BIODYNAMIC TRADING LIMITED - 2012-11-16
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-11-24 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    CWE A LIMITED
    12693042
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2020-06-23 ~ 2021-01-05
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    CWE B LIMITED
    12688145
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Person with significant control
    2020-06-22 ~ 2021-01-05
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 4
    CWE BELHUS LIMITED
    09942342
    First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    CWE DELTA LIMITED
    - now 16982009
    CWE F LIMITED
    - 2026-03-03 16982009
    CWE C LIMITED
    - 2026-01-27 16982009
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2026-01-22 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 6
    CWE DS LIMITED
    - now 08812730
    CWE E33 LIMITED - 2014-02-06
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 7
    CWE ENDURANCE LIMITED
    07836427
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 8
    CWE ENDURE LIMITED
    - now 09333049
    DREAM ENERGY INVESTMENTS (UK) LIMITED
    - 2019-12-23 09333049
    DREAM ENDURANCE INVESTMENTS (UK) LIMITED - 2017-09-06
    ENGEN INVESTMENTS (UK) LIMITED - 2015-07-17
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2019-12-20 ~ 2021-01-05
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 9
    CWE FIT LIMITED
    - now 07691777
    WEFIT WIND (UK) LIMITED
    - 2019-04-11 07691777
    BRABCO 1118 LIMITED - 2011-10-06
    River Court, Mill Lane, Godalming, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2019-04-09 ~ dissolved
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 10
    CWE LOCHEND LIMITED
    13465111
    First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-06-18 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 11
    CWE NORTHWIND LIMITED
    07663569
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    CWE NORWIN LIMITED
    08113363
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 13
    CWE NW3 LIMITED
    - now 09092151
    CLEAN EARTH NORTHERN TURBINES LIMITED - 2015-03-24
    First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    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
  • 14
    CWE RTW LIMITED
    - now 08903921
    KINETICA 415 LIMITED
    - 2017-11-07 08903921 09534606... (more)
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 33 - Ownership of shares – 75% or more OE
  • 15
    CWE TURBINES LIMITED
    12690169
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-06-22 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 16
    CWE V27 LIMITED
    - now 09534606
    KINETICA 735 LIMITED
    - 2017-11-07 09534606 09817731... (more)
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 36 - Ownership of shares – 75% or more OE
  • 17
    CWE VESTAS LIMITED
    - now 09002972
    SHOTTS GOLF CLUB WINDFARM LIMITED
    - 2022-10-26 09002972
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2022-07-01 ~ now
    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
  • 18
    CWE WH LIMITED
    - now 08279151
    CWE ENERCON LIMITED - 2014-03-14
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (13 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 19
    CWE WTN LIMITED
    - now 09103885
    KINETICA 369 LIMITED
    - 2017-11-07 09103885 09280980... (more)
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (13 parents)
    Person with significant control
    2017-10-04 ~ 2021-01-05
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 20
    CWE WUK LIMITED
    - now 07626749
    WINDFLOW UK LIMITED
    - 2020-09-22 07626749
    First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2019-06-25 ~ 2021-01-05
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 21
    CWE X LIMITED
    09738151
    First Floor, River Court The Old Mill Office Complex, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-05
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 22
    GARDRUM FARM WIND ENERGY LIMITED
    - now SC506698
    ENSCO 490 LIMITED - 2015-08-27
    25 Back O Barns, Hamilton, Lanarkshire, Scotland
    Active Corporate (14 parents)
    Person with significant control
    2017-01-17 ~ 2021-01-05
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 23
    KINETICA 333 LIMITED
    09731828 09534606... (more)
    River Court, Mill Lane, Godalming, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-08-12 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
  • 24
    KINETICA 468 LIMITED
    09258805 09233669... (more)
    River Court, Mill Lane, Godalming, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-10-04 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 25
    KINETICA 492 LIMITED
    09176100 08904083... (more)
    River Court, Mill Lane, Godalming, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-08-14 ~ dissolved
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 26
    KINETICA 509 LIMITED
    09239384 09103885... (more)
    River Court, Mill Lane, Godalming, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or more OE
  • 27
    KINETICA 522 LIMITED
    08904083 09176100... (more)
    River Court, Mill Lane, Godalming, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 28
    KINETICA 648 LIMITED
    09217710 09258805... (more)
    River Court, Mill Lane, Godalming, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 29
    KINETICA 712 LIMITED
    09079178 09176100... (more)
    River Court, Mill Lane, Godalming, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 30
    LEWANNICK CE TURBINE LIMITED
    08543060
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-02-14 ~ 2021-01-05
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 31
    LOCHEND WIND ENERGY LIMITED
    - now SC445681
    ENSCO 399 LIMITED - 2013-06-13
    25 Back O Barns, Hamilton, Lanarkshire, Scotland
    Active Corporate (15 parents)
    Person with significant control
    2016-05-23 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 32
    LOGOCH WINDFARM LTD
    - now SC397705
    SCOTWIND LTD - 2012-07-25
    25 Back O Barns, Hamilton, Lanarkshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-07-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 33
    NATURAL GENERATION HOLDINGS LIMITED
    10840310
    Unit 3 Cligga Industrial Estate, St. Georges Hill, Perranporth, Cornwall, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2017-06-28 ~ 2022-11-23
    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
  • 34
    NATURAL GENERATION LIMITED
    06029181
    Unit 3 Cligga Industrial Estate, St. Georges Hill, Perranporth, Cornwall, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-06-29 ~ 2022-11-23
    CIF 16 - Has significant influence or control OE
  • 35
    S F WIND LTD
    - now 07447417
    CHOLLERFORD HYDRO LIMITED - 2015-03-19
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-07-22 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 36
    SEREN RENEWABLES SPV1 LTD
    - now 08101735 07795202
    MOORHOUSE ENERGY LTD - 2013-08-20
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (10 parents)
    Person with significant control
    2020-07-15 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 37
    WIND HARVEST LIMITED
    SC370464
    Corrary Farm, Glenelg, Kyle
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-11-14 ~ 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

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.