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 10
  • 1
    Suter, Diane Elizabeth
    Chartered Accountant born in March 1963
    Individual (57 offsprings)
    Officer
    2011-10-25 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Gray, Kelvin Deon
    Born in March 1971
    Individual (86 offsprings)
    Officer
    2011-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Grieve, Andrew David
    Chartered Accountant born in September 1960
    Individual (74 offsprings)
    Officer
    2011-10-25 ~ 2013-02-28
    OF - Director → CIF 0
  • 4
    Taraz, Afshin
    Born in December 1948
    Individual (97 offsprings)
    Officer
    2011-10-25 ~ now
    OF - Director → CIF 0
  • 5
    Webber, Simon Timothy Christopher
    Company Director born in June 1976
    Individual (29 offsprings)
    Officer
    2014-11-07 ~ 2022-01-31
    OF - Director → CIF 0
  • 6
    Renton, Selwyn
    Born in April 1969
    Individual (8 offsprings)
    Officer
    2020-06-26 ~ now
    OF - Director → CIF 0
  • 7
    Zaidi, Amir Hassan
    Chartered Accountant born in October 1982
    Individual (22 offsprings)
    Officer
    2014-11-07 ~ 2017-12-22
    OF - Director → CIF 0
  • 8
    Heffernan, Martin Michael
    Born in October 1963
    Individual (100 offsprings)
    Officer
    2011-10-25 ~ now
    OF - Director → CIF 0
  • 9
    THOMPSON TARAZ GROUP PLC
    - now 08945941
    THOMPSON TARAZ GROUP LIMITED - 2017-11-28 08945941
    47, Park Lane, London, England
    Active Corporate (7 parents, 24 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    THOMPSON TARAZ DEPOSITARY LIMITED
    - now 06043483
    THOMPSON TARAZ COLLECTIVES LIMITED - 2014-08-11
    COLLECTIVES MANAGERS LIMITED - 2012-02-08
    4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (11 parents, 15 offsprings)
    Person with significant control
    2024-09-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TT NOMINEES LIMITED

Period: 2011-10-25 ~ now
Company number: 07822475
Registered name
TT NOMINEES LIMITED - now
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-03-31
1 GBP2023-03-31
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-03-31
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-03-31

Related profiles found in government register
  • TT NOMINEES LIMITED
    Info
    Registered number 07822475
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London W1K 1PR
    PRIVATE LIMITED COMPANY incorporated on 2011-10-25 (14 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-24
    CIF 0
  • TT NOMINEES LIMITED
    S
    Registered number 07822475
    47, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
    CIF 1
  • TT NOMINEES LIMITED
    S
    Registered number 07822475
    4th Floor, Stanhope House, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
    CIF 2 CIF 3
child relation
Offspring entities and appointments 56
  • 1
    3D REPO LTD
    09014101
    2 Cardigan Road, Richmond, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2020-09-04 ~ dissolved
    CIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AMICUS RENEWABLES LIMITED
    09395168
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Liquidation Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASGARD RENEWABLES LIMITED
    08773835
    45 High Street, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AVOCET RENEWABLES LIMITED
    08993345
    The Cricket Barn, Nomansland, Tiverton, Devon, England
    Active Corporate (14 parents)
    Person with significant control
    2016-05-16 ~ 2016-05-16
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    CRANBROOK RENEWABLES LIMITED
    09356983
    The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (14 parents)
    Person with significant control
    2016-05-16 ~ 2019-11-01
    CIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    CURATORS OF FLAVOUR LTD
    - now 10602741
    INFERNO FOODS LTD - 2017-08-03
    20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2021-05-20 ~ 2023-04-05
    CIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DOWNOAK LIMITED
    09183536 04356789
    Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-08-01 ~ 2016-08-21
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    DUEL HOLDINGS LIMITED - now
    DAREDEVIL PROJECT LIMITED
    - 2022-12-23 08318527
    21 Lombard Street, London, England
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2021-07-09
    CIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EIDER RENEWABLES LIMITED
    08371136
    10 Lower Thames Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    EQUUS PRODUCTS AND SERVICES LIMITED
    08348474
    C/o Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-08-01 ~ 2019-11-01
    CIF 12 - Has significant influence or control OE
  • 11
    FALCON SOLAR FARM LIMITED - now
    BLUEFIELD SOLAR EIS LTD
    - 2017-01-30 07738146
    2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-12-23
    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
  • 12
    GALGORM RENEWABLES LIMITED
    NI613735
    27-28 The Courtyard, Galgorm Castle, Ballymena, County Antrim
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Has significant influence or control OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 13
    GLISSER LTD
    08870844
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2021-03-25 ~ dissolved
    CIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    GOLDCREST RENEWABLES LIMITED
    08744119
    10 Lower Thames Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 15
    GOLDENEYE RENEWABLES LIMITED
    08957816
    Canal Head North, Kendal, Cumbria, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-30
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    GORST ENERGY LIMITED
    09001800
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-05-16 ~ 2019-11-01
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    GOSHAWK ENERGY LIMITED
    09010609
    Canal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-01-21
    CIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    GROSVENOR PUBS LIMITED
    10254005
    10 Lower Thames Street, London, England
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2018-03-07 ~ 2018-03-07
    CIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 19
    HABU SPACES LTD
    - now 08973046
    MYCELLIO LTD - 2015-03-04
    C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HALCYON FESTIVALS LIMITED
    10636258
    26 Litchfield Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    2017-11-21 ~ 2018-10-03
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    CIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HAPPIOUR LIMITED
    08949417
    Imperial House Imperial Way, Coedkernew, Newport, Wales
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-18
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    HARVEST ACTIVE 1 LLP
    OC425765 OC426775... (more)
    C/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-09 ~ now
    CIF 7 - LLP Member → ME
  • 23
    HARVEST INVESTMENTS 1 LLP
    OC402346 OC415569... (more)
    Stanhope House, Park Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-02 ~ dissolved
    CIF 1 - LLP Member → ME
  • 24
    HARVEST INVESTMENTS 11 LLP
    OC425786 OC426778... (more)
    C/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-09 ~ now
    CIF 6 - LLP Member → ME
  • 25
    HARVEST INVESTMENTS 2 LLP
    OC403046 OC415565... (more)
    C/o Thompson Taraz, Stanhope House, 47 Park Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-02 ~ dissolved
    CIF 2 - LLP Member → ME
  • 26
    HARVEST INVESTMENTS 3 LLP
    OC403902 OC415565... (more)
    C/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (4 parents)
    Officer
    2021-02-02 ~ now
    CIF 3 - LLP Member → ME
  • 27
    HARVEST INVESTMENTS 4 LLP
    OC403903 OC415565... (more)
    C/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    2021-02-02 ~ now
    CIF 4 - LLP Member → ME
  • 28
    HARVEST INVESTMENTS 5 LLP
    OC415534 OC415565... (more)
    C/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-09 ~ dissolved
    CIF 8 - LLP Member → ME
  • 29
    HARVEST INVESTMENTS 7 LLP
    OC415569 OC415565... (more)
    C/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-09 ~ now
    CIF 9 - LLP Member → ME
  • 30
    HARVEST INVESTMENTS 8 LLP
    OC415563 OC415565... (more)
    C/o Thompson Taraz, Stanhope House, 47 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    2021-07-09 ~ now
    CIF 5 - LLP Member → ME
  • 31
    HERMES WOOD PELLETS LIMITED - now
    HERMES RENEWABLES LIMITED
    - 2017-11-30 09385739
    Suite 8 Brackenholme Business Park, Selby, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-02-28
    CIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    INCREDIBLE BAKERY COMPANY LIMITED
    08691286
    C/o Tc Bulley Davey Market Place, Oundle, Peterborough, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2024-12-01
    CIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    INDIGO GENERATION LIMITED
    09940662
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LAMBRIDGE SOLAR LIMITED
    08347891
    10 Lower Thames Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 51 - Ownership of shares – 75% or more OE
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
  • 35
    LEACANN ELECTRIC COMPANY LIMITED - now
    GUILLEMOT GREEN ENERGY LIMITED
    - 2020-01-15 08994740
    7 St. James's Gardens, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-30
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 36
    LITTLE DOOR & CO LIMITED
    09841219
    16a Clapham Common South Side, London, England
    Active Corporate (9 parents, 7 offsprings)
    Person with significant control
    2017-04-04 ~ 2018-10-03
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    LOYALTYLION LTD
    - now 08264116
    PRIZGO LTD - 2013-07-23
    Hubhub Hubhub Loyalty Lion, 20 Farringdon Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2020-03-07 ~ 2021-03-18
    CIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MAINSTAGE FESTIVALS LIMITED
    10502284
    26 Litchfield Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-04-04 ~ 2018-10-03
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    MECHFEED LTD
    08556734
    Studio 5, Utility House, 3 York Court, Upper York Street, Bristol, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-02-02
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MULARD RENEWABLES LIMITED
    08761241
    Canal Head North, Kendal, Cumbria
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-30
    CIF 18 - Ownership of shares – More than 50% but less than 75% OE
    CIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 41
    NIGHTJAR SUSTAINABLE POWER LIMITED
    08994734
    Canal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2019-09-30
    CIF 22 - Ownership of shares – More than 50% but less than 75% OE
    CIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    NOMANSLAND BIOGAS LIMITED
    08682475 10931824
    The Cricket Barn, Nomansland, Tiverton, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-05-20 ~ 2016-05-20
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    OSPREY GREEN POWER LIMITED
    08993493
    Canal Head North, Kendal, Cumbria, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-18
    CIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    PICKLE FACTORY HOLDINGS LIMITED - now
    OVAL SPACE HOLDINGS LIMITED
    - 2023-11-30 10916124
    26 Litchfield Street, London, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    2017-11-22 ~ 2018-10-03
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    PULFORD TRADING LIMITED
    08349603
    10 Lower Thames Street, London, England
    Active Corporate (13 parents, 59 offsprings)
    Person with significant control
    2026-03-10 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
  • 46
    REAL VR LIMITED
    11168601
    1 Hardman Street, Manchester
    In Administration Corporate (4 parents)
    Person with significant control
    2019-07-09 ~ 2019-07-09
    CIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    REDSTART RENEWABLES LIMITED
    08937420
    Canal Head North, Canal Head North, Kendal, Cumbria, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-30
    CIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    REDSTOW RENEWABLES LIMITED
    - now 08072067
    EGMERE ENERGY LIMITED - 2013-07-09
    The Corn Store, Hyde Hall Farm, Buntingford, Hertfordshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2017-05-17 ~ 2021-01-08
    CIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    CIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 49
    SF RENEWABLES (SOLAR) LIMITED
    09020597
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
    CIF 50 - Ownership of voting rights - 75% or more OE
  • 50
    T.M.B WINE TRADING LTD
    08955324
    26 Litchfield Street, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-04-05 ~ 2018-10-03
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    THE GET REAL MARKETING COMPANY LIMITED
    03481819
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-04-05 ~ 2018-04-05
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TITLE SPORTS LTD - now
    THE FOOTBALL SHOW LIMITED
    - 2021-10-04 09711194
    V FOOTBALL SHOW LIMITED - 2015-07-31
    8 River Bank, East Molesey, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-04-06 ~ 2017-04-06
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TRIUMPH MUSIC LIMITED
    - now 10036374
    TRIUMPH PRODUCTION MUSIC LTD - 2017-06-02
    26 Litchfield Street, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Person with significant control
    2017-11-21 ~ 2018-10-03
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    WELLINGTON SLATE LTD
    08861513
    Broadway Media Centre, 14-18 Broad Street, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-05-11 ~ now
    CIF 56 - Ownership of shares – 75% or more OE
  • 55
    WICKHAM SOLAR LIMITED
    08218712
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 55 - Ownership of shares – More than 50% but less than 75% OE
    CIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
  • 56
    WYLAM POWER GENERATION LIMITED
    08336872
    10 Lower Thames Street, London, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Ownership of voting rights - 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.