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 8
  • 1
    French, Timothy Paul
    Born in June 1983
    Individual (32 offsprings)
    Officer
    icon of calendar 2022-11-16 ~ now
    OF - Director → CIF 0
  • 2
    Chenevix Trench, Jonathan Charles Stuart
    Born in March 1961
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-11-09 ~ now
    OF - Director → CIF 0
  • 3
    Akers-douglas, Dominic Lovett
    Born in July 1979
    Individual (42 offsprings)
    Officer
    icon of calendar 2011-06-08 ~ now
    OF - Director → CIF 0
  • 4
    Hutt, Bruce John Alexander
    Born in April 1965
    Individual (48 offsprings)
    Officer
    icon of calendar 2016-05-10 ~ now
    OF - Director → CIF 0
  • 5
    De Normann, Anthony Leigh
    Born in June 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-11-09 ~ now
    OF - Director → CIF 0
  • 6
    Peck, Graham Charles
    Born in April 1986
    Individual (25 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressFirst Floor, River Court, The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    GORDONS156 LIMITED - 2009-11-03
    icon of address22, Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,698,842 GBP2024-12-31
    Person with significant control
    icon of calendar 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
Ceased 5
  • 1
    Notley, Sean Jonathan
    Company Director born in November 1963
    Individual (60 offsprings)
    Officer
    icon of calendar 2012-04-03 ~ 2018-11-16
    OF - Director → CIF 0
  • 2
    Constantine, Nigel Loudon
    Chartered Accountant born in June 1954
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-06-08 ~ 2013-04-02
    OF - Director → CIF 0
  • 3
    Bird, James
    Finance Director born in July 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2021-10-07 ~ 2022-09-08
    OF - Director → CIF 0
  • 4
    Prescot, Nigel Kenrick Grosvenor
    Company Director born in April 1962
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-04-02 ~ 2021-07-09
    OF - Director → CIF 0
  • 5
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of address42-50, Hersham Road, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2011-06-08 ~ 2016-01-08
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
parent relation
Company in focus

CONSTANTINE WIND ENERGY LIMITED

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
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey GU7 1EZ
    PRIVATE LIMITED COMPANY incorporated on 2011-06-08 (14 years 6 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
    icon of addressFirst 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
    icon of addressFirst 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
    icon of addressFirst 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
Active 11
  • 1
    BIODYNAMIC TRADING LIMITED - 2012-11-16
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,310 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    WEFIT WIND (UK) LIMITED - 2019-04-11
    BRABCO 1118 LIMITED - 2011-10-06
    icon of addressRiver Court, Mill Lane, Godalming, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,205,908 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressFirst Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -93,973 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,061,557 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 5
    SHOTTS GOLF CLUB WINDFARM LIMITED - 2022-10-26
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,352,377 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of addressRiver Court, Mill Lane, Godalming, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,200 GBP2017-04-30
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 7
    ENSCO 399 LIMITED - 2013-06-13
    icon of address25 Back O Barns, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,429,003 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 8
    SCOTWIND LTD - 2012-07-25
    icon of address25 Back O Barns, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    294 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    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
  • 9
    CHOLLERFORD HYDRO LIMITED - 2015-03-19
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 10
    MOORHOUSE ENERGY LTD - 2013-08-20
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -577,205 GBP2019-11-30
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressCorrary Farm, Glenelg, Kyle
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    354,230 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    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
Ceased 17
  • 1
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,767,674 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-01-05
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Profit/Loss (Company account)
    2,417,728 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-06-22 ~ 2021-01-05
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressFirst Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    635,023 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 4
    CWE E33 LIMITED - 2014-02-06
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    28,099 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 5
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,047,041 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 6
    DREAM ENERGY INVESTMENTS (UK) LIMITED - 2019-12-23
    DREAM ENDURANCE INVESTMENTS (UK) LIMITED - 2017-09-06
    ENGEN INVESTMENTS (UK) LIMITED - 2015-07-17
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England
    Active Corporate (4 parents)
    Equity (Company account)
    -371,282 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-20 ~ 2021-01-05
    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
  • 7
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    201,789 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 8
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    178,203 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 9
    CLEAN EARTH NORTHERN TURBINES LIMITED - 2015-03-24
    icon of addressFirst Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    230,761 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 10
    CWE ENERCON LIMITED - 2014-03-14
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    2,705 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 11
    KINETICA 369 LIMITED - 2017-11-07
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,461 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2021-01-05
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 12
    WINDFLOW UK LIMITED - 2020-09-22
    icon of addressFirst Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -637,471 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 13
    icon of addressFirst Floor, River Court The Old Mill Office Complex, Mill Lane, Godalming, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,533 GBP2024-12-31
    Person with significant control
    icon of calendar 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
  • 14
    ENSCO 490 LIMITED - 2015-08-27
    icon of address25 Back O Barns, Hamilton, Lanarkshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -198,451 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2021-01-05
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 15
    icon of addressFirst Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    204,616 GBP2019-09-30
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-01-05
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    icon of addressUnit 3 Cligga Industrial Estate, St. Georges Hill, Perranporth, Cornwall, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41,523 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-28 ~ 2022-11-23
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 17
    icon of addressUnit 3 Cligga Industrial Estate, St. Georges Hill, Perranporth, Cornwall, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -294,924 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-29 ~ 2022-11-23
    CIF 16 - Has significant influence or control 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.