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 3
  • 1
    Alfonso, Juan Martin
    Born in January 1975
    Individual (99 offsprings)
    Officer
    icon of calendar 2017-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Bedlow, Roy Barry
    Born in May 1968
    Individual (53 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ now
    OF - Director → CIF 0
  • 3
    INTERCEDE 2437 LIMITED - 2012-01-10
    LOW CARBON LIMITED - 2021-11-29
    icon of address2nd Floor, 13, Berkeley Street, London, England
    Active Corporate (6 parents, 23 offsprings)
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Williamson, David Barclay
    Director born in July 1965
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2017-06-26
    OF - Director → CIF 0
  • 2
    Cole, John Patrick
    Director born in September 1970
    Individual (34 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2015-10-08
    OF - Director → CIF 0
  • 3
    Woodcock, Glenn
    Director born in September 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2017-06-26
    OF - Director → CIF 0
  • 4
    Yuill, William George Henry
    Chartered Secretary born in September 1961
    Individual (63 offsprings)
    Officer
    icon of calendar 2011-11-18 ~ 2011-12-16
    OF - Director → CIF 0
  • 5
    OXYGEN HOUSE GROUP LIMITED - now
    ANDROMEDA CAPITAL PARTNERS (INVESTMENTS) LIMITED - 2016-01-25
    icon of addressOxygen House, Grenadier Road, Exeter Business Park, Exeter, England
    Active Corporate (4 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    INTERCEDE 1761 LIMITED - 2002-02-01
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2011-11-18 ~ 2011-12-16
    PE - Director → CIF 0
  • 7
    CMS (NOMINEES) LIMITED - now
    MITRE HOUSE NOMINEES LIMITED - 2013-09-19
    icon of addressMitre House, 160 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 172 offsprings)
    Officer
    2011-11-18 ~ 2011-12-16
    PE - Director → CIF 0
    2011-11-18 ~ 2011-12-16
    PE - Secretary → CIF 0
parent relation
Company in focus

LOW CARBON VENTURES LIMITED

Previous name
INTERCEDE 2438 LIMITED - 2011-12-21
Standard Industrial Classification
35110 - Production Of Electricity

Related profiles found in government register
  • LOW CARBON VENTURES LIMITED
    Info
    INTERCEDE 2438 LIMITED - 2011-12-21
    Registered number 07853554
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom SW1Y 5AD
    PRIVATE LIMITED COMPANY incorporated on 2011-11-18 (14 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • LOW CARBON VENTURES LIMITED
    S
    Registered number 07853554
    icon of addressSecond Floor, 13 Berkeley Street, London, England, W1J 8DU
    Private Company Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    LC PROJECT COMPANY 25 LIMITED - 2013-12-09
    icon of address2nd Floor, 13 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    LC PROJECT COMPANY 23 LIMITED - 2014-01-07
    icon of address2nd Floor, 13 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    HILL FARM SOLAR PARK LIMITED - 2014-04-04
    LC PROJECT COMPANY 17 LIMITED - 2013-10-01
    icon of address2nd Floor, 13 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 4
    LC PROJECT COMPANY 5 LIMITED - 2013-01-14
    icon of address2nd Floor, 13 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    BRIDDLESFORD SOLAR PARK LIMITED - 2012-06-20
    icon of address2nd Floor, 13 Berkeley Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSecond Floor, 13 Berkeley Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    LOW CARBON SERVICES (UK) LIMITED - 2019-09-30
    INTERCEDE 2439 LIMITED - 2011-12-21
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    LOW CARBON BOND COMPANY LIMITED - 2012-11-08
    LOW CARBON CAPITAL MARKETS LIMITED - 2012-11-09
    LOW CARBON BOND COMPANY LIMITED - 2021-02-17
    icon of addressStirling Square, 5-7 Carlton Gardens, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    LC PROJECT COMPANY 24 LIMITED - 2013-12-09
    icon of addressOxygen House Grenadier Road, Exeter Business Park, Exeter, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-27
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more 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.